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

Mr Neville John Hutton

    Related profiles found in government register
  • Mr Neville John Hutton
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Hollywood Lane, Lymington, Hampshire, SO41 9HD, England

      IIF 1
  • Mr Ronald John Coote
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kelley Road, Falmouth, Cornwall, TR11 4JR, Great Britain

      IIF 2
  • Mr Steven John Lambon
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrys Green Farm, Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5DU, United Kingdom

      IIF 3
  • Hutton, Neville John
    British boat builder born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Wainsford Road, Lymington, Hampshire, SO41 8LA, United Kingdom

      IIF 4
  • Jones, John Edwin
    British boat builder born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clwb Hwylio Y Felinheli/port Dinorwic Sailing Club, Beach Road, Y Felinheli, Gwynedd, LL56 4RQ, United Kingdom

      IIF 5
  • Jones, John Edwin
    British boatbuilder born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wern Difyr, Bethel, Caernarfon, LL55 1YD, Wales

      IIF 6
  • Mr Jason Jon Purvey
    British born in May 1972

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Rowan Dutton
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wadmore Close, Wadmore Lane, Studland, Dorset, BH19 3AY, United Kingdom

      IIF 12
  • Broom, John Alan
    British boat builder born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, NR14 7AL

      IIF 13
  • Broom, John Alan
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, NR147AL, United Kingdom

      IIF 14
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL, England

      IIF 15
    • icon of address West Lane, Brundall, Norwich, Norfolk, NR13 5RG, United Kingdom

      IIF 16
  • Broom, John Alan
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, NR147AL, United Kingdom

      IIF 17 IIF 18
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, Norfolk, NR14 7AL, United Kingdom

      IIF 19 IIF 20
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, NR14 7AL, England

      IIF 21
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL, United Kingdom

      IIF 22
  • Broom, John Alan
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, NR14 7AL, England

      IIF 23
  • Mckillop, John Reid
    British boat builder born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Churchill Road, Oakham, Rutland, LE15 6LH

      IIF 24
  • Mr James Anderson
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Darnlaw View, Auchinleck, Cumnock, KA18 2LF, Scotland

      IIF 25
  • Mr John Alan Broom
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, Covey Lane, Norwich, NR14 7AL, United Kingdom

      IIF 26
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, NR14 7AL

      IIF 27
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, NR14 7AL, United Kingdom

      IIF 28
    • icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, Norfolk, NR14 7AL

      IIF 29
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, NR14 7AL, England

      IIF 30
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, NR14 7AL, United Kingdom

      IIF 31
  • Mr Liam Devlin Potter
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hereford Court, Davenport Close, Gosport, Hampshire, PO13 8DH, United Kingdom

      IIF 32
  • Mr Simon Norman
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kc & Co, 314 Walsgrave Road, Coventry, CV2 4BL, United Kingdom

      IIF 33
  • Mr Trevor Banting
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Southsea, PO5 2DA, United Kingdom

      IIF 34
  • Mr William Roland Claxton
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 40 Coinagehall Street, Helston, Cornwall, TR13 8EQ

      IIF 35
    • icon of address Tre-ru House, The Leats, Truro, Cornwall, TR1 3AG, England

      IIF 36
  • Nathan John Rumbold
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Slipway, Fernley Green Road, Knottingley, WF11 8DH, United Kingdom

      IIF 37
  • Roper, Jake Johnathon
    British boat builder born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roper's Boatyard, Ash Island, East Molesey, Surrey, KT8 9AX, United Kingdom

      IIF 38
  • Roper, Jake Johnathon
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 39
  • Stevenson, John Anthony
    British company director born in September 1970

    Resident in United Kingdom

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

      IIF 40
  • Blackwell, John Raymond
    British boat builder born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Hatton Road, Chester, Cheshire, CH1 5EF

      IIF 41
  • Macaulay, John Mackinnon
    British boat builder born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhaven, Flodabay, Isle Of Harris, HS3 3HA

      IIF 42
  • Macaulay, John Mackinnon
    British boatbuilding born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhaven, Flodabay, Isle Of Harris, HS3 3HA

      IIF 43
  • Macaulay, John Mackinnon
    British writer born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhaven, Flodabay, Isle Of Harris, HS3 3HA

      IIF 44
  • Mr Alan Paul Shorey
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Garfield Terrace, Plymouth, PL1 5NU, United Kingdom

      IIF 45
  • Mr Christopher Brown
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunkirt Lane, Andover, SP11 7BB, United Kingdom

      IIF 46
  • Mr Daniel James Jones
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Lodge, Vaynol Park, Bangor, LL574BS, United Kingdom

      IIF 47
  • Mr Giles Thomas Eccleston
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Chasewater Avenue, Chasewater Avenue, Portsmouth, PO3 6JB, United Kingdom

      IIF 48
    • icon of address 61, Chasewater Avenue, Portsmouth, PO3 6JB, England

      IIF 49
  • Mr Henry White
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, New Road, Lancaster, Lancashire, LA1 1EZ

      IIF 50
    • icon of address Fleet House, New Road, Lancaster, Lancashire, LA1 1EZ, United Kingdom

      IIF 51
  • Mr Ho Yin Chan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 52
    • icon of address 33, Biddlesden Road, Yeovil, BA21 3UX, United Kingdom

      IIF 53
  • Mr Lee Obrien
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durell Street, Llantwit Major, CF61 1AD, Wales

      IIF 54
  • Mr Nick David Thorpe
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 55
  • Mr Simon Inglis
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cleaves Close, Weymouth, DT49JU, United Kingdom

      IIF 56
    • icon of address 9, Cleaves Close, Weymouth, Weymouth, DT4 9JU, United Kingdom

      IIF 57
  • Toms, John Allen
    British boat builder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toms Yard, East Street, Polruan, Fowey, Cornwall, PL23 1PB, United Kingdom

      IIF 58
    • icon of address Toms Yard, Polruan, Fowey, Cornwall, PL23 1PB

      IIF 59
  • Brendan Morrison
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 60
  • Mr Alexander Foster
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Waterlooville, PO76AA, United Kingdom

      IIF 61
  • Mr Brian Douglas Pogson
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, Gabriels Wharf, Water Lane, Exeter, Devon, EX13 7JX, England

      IIF 62
    • icon of address Units 1, Gabriels Wharf, Water Lane, Exeter, Devon, EX2 8BG, England

      IIF 63
    • icon of address Units 1-3 Gabriel's Wharf, Water Lane, Exeter, EX2 8BG, United Kingdom

      IIF 64
    • icon of address Woodbury House, Green Lane, Exton, Devon, EX3 0PW

      IIF 65
    • icon of address Unit 1 Western House, Western Park, Devonshire Road, Honiton, Devon, EX14 1ST, England

      IIF 66
  • Mr Christopher Coe
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 22, East Lulworth, Wareham, BH20 5QN, England

      IIF 70
  • Mr Henry Robert White
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 71
  • Mr Ian Munslow
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 72
  • Mr Jake Johnathon Roper
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roper's Boatyard, Ash Island, East Molesey, Surrey, KT8 9AX, United Kingdom

      IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr James Gough-allen
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Point Cottages, Barton Road, Turnchapel, Plymouth, Devon, PL9 9TW, United Kingdom

      IIF 75
  • Mr John Allen Toms
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toms Yard, East Street, Polruan, Fowey, Cornwall, PL23 1PB

      IIF 76
  • Mr John Edwin Jones
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wern Difyr, Bethel, Caernarfon, Gwynedd, LL55 1YD, United Kingdom

      IIF 77
  • Mr Lyndon Joseph March
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 78
  • Mr Robin Graham-read
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, ., Dores, Inverness, IV2 6TR, Scotland

      IIF 79
  • Mr Roderick Robbie Forbes
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Pitsligo Street, Rosehearty, Fraserburgh, AB43 7JL, Scotland

      IIF 80
  • Mr Stefan Mark Norris
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 81
  • Mr Thomas James
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardman St, Liverpool, L1 9AX, England

      IIF 82
  • Ms Lin Lin
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, North End Road, London, NW11 7PH, United Kingdom

      IIF 83
  • Pollitt, John Ellis
    British boat builder born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Calf House, Woodlands Farm, Calcott Sturry, Canterbury, Kent, CT3 4NB, United Kingdom

      IIF 84
  • Pollitt, John Ellis
    British boatbuilder born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 New Street, Whitstable, Kent, CT5 1HF

      IIF 85
  • Chan, Ho Yin
    British boat builder born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 86
    • icon of address 33, Biddlesden Road, Yeovil, Somerset, BA21 3UX, United Kingdom

      IIF 87
  • Kieran Nolan
    British born in November 1975

    Resident in United Kingdom

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

      IIF 88
  • March, Lyndon Joseph
    British boat builder born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 89
  • Mr Andrew Mcleod-ross
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Reading, RG7 1NJ, United Kingdom

      IIF 90
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 91
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 92
    • icon of address Lagoona Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 93 IIF 94
  • Mr Andrew Stephen Brooks
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1JE, United Kingdom

      IIF 95
  • Mr Henry White
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, New Road, Lancaster, LA1 1EZ, United Kingdom

      IIF 96
  • Mr Paul Anthony Young
    British born in March 1961

    Resident in United Kingdom

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

      IIF 97
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 98
  • Mr Peter Alexander Matheson
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Flat 0/1, Howat Street, Govan, Glasgow, G51 3AN, United Kingdom

      IIF 99
  • Mr Robert Reginald White
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 100
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

      IIF 101
  • Mr Thomas White
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Penryn, TR10 8EW, England

      IIF 102
    • icon of address 10, West Street, Penryn, TR10 8EW, United Kingdom

      IIF 103
  • Purvey, Jason Jon
    British boat builder born in May 1972

    Resident in United Kingdom

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

      IIF 104
  • Purvey, Jason Jon
    British consultant born in May 1972

    Resident in United Kingdom

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

      IIF 105
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Young, Paul Anthony
    British boat builder born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 109
    • icon of address Herons Way, East Chisenbury, Pewsey, Wiltshire, SN9 6AQ, England

      IIF 110
  • Young, Paul Anthony
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 111
  • Andrew Morgan
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Ringwood Road, Poole, BH123LH, United Kingdom

      IIF 112
  • Bannister, Tony
    British boat fitter born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Eaves Green Road, Chorley, PR7 3PQ, United Kingdom

      IIF 113
  • Banting, Trevor
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Southsea, PO5 2DA, United Kingdom

      IIF 114
  • Connor Heath
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Seacroft Court, Sea Road, Bournemouth, Dorset, BH5 1DL, United Kingdom

      IIF 115
  • Dennison, Martin
    British boat builder born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nateby Crossing Lane, Nateby, Preston, PR3 0JJ, England

      IIF 116
  • Ford, Andrew John
    British boat builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Butchers Arms, Leiston Road, Knodishall, Saxmundham, Suffolk, IP17 1UQ, United Kingdom

      IIF 117
  • French, Kieron
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Eastlands Boat Yard, Coal Park Lane, Southampton, SO31 7GW, United Kingdom

      IIF 118
  • Heath, Connor
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Seacroft Court, Sea Road, Bournemouth, Dorset, BH5 1DL, United Kingdom

      IIF 119
  • Inglis, Simon
    British boat builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cleaves Close, Weymouth, DT49JU, United Kingdom

      IIF 120
  • Inglis, Simon
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cleaves Close, Weymouth, Weymouth, DT4 9JU, United Kingdom

      IIF 121
  • Kilmartin, Leo Anthony
    British boat builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braze Brea View, Rope Walk, Mount Hawke, Truro, Cornwall, TR4 8DW, United Kingdom

      IIF 122
  • Lambon, Steven John
    British boat builder born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Kempton Court, Aintree Close, Catshill, Birmingham, B61 0LW, United Kingdom

      IIF 123
  • Lambon, Steven John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terrys Green Farm, Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5DU, United Kingdom

      IIF 124
  • Lambon, Steven John
    British steel fabricator born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kempton Court, Catshill, Bromsgrove, Worcestershire, B61 0LW

      IIF 125
  • Lee O'brien
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wimbourne Close, Llantwit Major, CF61 1QW, Wales

      IIF 126
  • Mackintosh, Benjamin
    British boat builder born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Erpingham Lodge, Ingworth, Norfolk, NR11 6LU

      IIF 127
  • Mackintosh, Benjamin
    British boatbuilder born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackintosh, Benjamin
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tilia, Wendover Road, Rackheath Ind Est, Norwich, Norfolk, NR13 6LR

      IIF 130
  • Mackintosh, Benjamin
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Erpingham Lodge, Ingworth, Norfolk, NR11 6LU

      IIF 131
  • Mogford, Leslie John
    British director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mv Atlantic Horizon, Eastwood Marina Riverside Estate, Brundall, Norwich, Norfolk, NR13 5PT, England

      IIF 132
  • Mogford, Leslie John
    British marina operator born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Horizon, Eastwood Marina Riverside, Norwich, Norfolk, NR13 5PT

      IIF 133
  • Monk, Ian
    British boat builder born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Place Road, Cowes, Isle Of Wight, PO31 7AE, England

      IIF 134
  • Morel, Ian Ashley
    British boat builder born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenway Close, Lymington, Hampshire, SO41 9JJ

      IIF 135
  • Morrison, Brendan
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 136
  • Munslow, Ian
    British boat builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 137
  • Mark Anthony Stevenson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fawkener Close, Falmouth, TR11 4AH, United Kingdom

      IIF 138
  • Mr Andrew Lee Mcleod Ross
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 139
  • Mr Gavan Michael Lloyd
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst Villa, Lyndhurst Villa, Princes Road, Freshwater, Isle Of Wight, PO40 9ED, England

      IIF 140
  • Mr Gavin Campbell Redwood
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Buildings, Eastgate Street, North Elmham, Dereham, Norfolk, NR20 5HF, England

      IIF 141
  • Mr John Anthony Stevenson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Canterbury, 60 Lewisham Park, London, SE13 6QR, England

      IIF 142 IIF 143
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 144
  • Mr Mark Daniel Trout
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sunhill Avenue, Topsham, Exeter, Devon, EX3 0BP, England

      IIF 145
  • Mr Paul Brandon Childs
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bayford Road, Bridgwater, Somerset, TA6 4QW

      IIF 146
    • icon of address 39, Bayford Road, Bridgwater, Somerset, TA6 4QW, United Kingdom

      IIF 147
  • Mr Roger Louis Farrington
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Watford Village, Northants, NN6 7UL, United Kingdom

      IIF 148
  • Mr Terrence Geoffrey Stubington
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Court Barn Lane, Lee On Solent, Hampshire, PO13 9LP, United Kingdom

      IIF 149
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 150 IIF 151 IIF 152
  • Mr Thomas Jordan Hardy
    Turkish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 154
  • Norman, Simon
    British owner born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kc & Co, 314 Walsgrave Road, Coventry, CV2 4BL, United Kingdom

      IIF 155
  • Norman, Simon
    British boat builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 156
  • Norman, Simon
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT

      IIF 157
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 158
  • Norman, Simon
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, England

      IIF 159
  • Norman, Simon
    British fisherman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 160
  • Norman, Simon
    British taxi born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 161
  • Norman, Simon
    British window & gutter cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 162
  • Norman, Simon
    British window cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, England

      IIF 163
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 164 IIF 165
  • Pannell, Simon
    British boat builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castle Hayes Gardens, Plymouth, Devon, PL7 1GB, United Kingdom

      IIF 166
  • Scott-robinson, John
    British boat builder born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Romsey Road, Eastleigh, Hampshire, SO50 9AL, England

      IIF 167
  • Scott-robinson, John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 168
  • Shiner, Anthony Peter
    British boat builder born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Terrace Portsmouth Road, Bursledon, Southampton, SO31 8ET

      IIF 169
  • Shorey, Alan Paul
    British boat builder born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Garfield Terrace, Plymouth, PL1 5NU, United Kingdom

      IIF 170
  • Stephens, Robert Kevin
    British boat builder born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4g, South Hams Business Park, Churchstow, Kingsbridge, Devon, TQ7 3QH, England

      IIF 171
  • Stevenson, Mark Anthony
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fawkener Close, Falmouth, TR11 4AH, United Kingdom

      IIF 172
  • Anderson, James
    British boat builder born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Darnlaw View, Auchinleck, Ayrshire, KA18 2LF

      IIF 173
  • Brittain, Elaine Alice
    British business women born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Circular Road, Acocks Green, Birmingham, West Midlands, B27 7DB

      IIF 174
  • Bruno, Daniel
    British boat builder born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Nateby Crossing Lane, Nateby, Preston, PR3 0JJ, England

      IIF 175
  • Crago, Warren Marc Antony
    British boat builder born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 176
  • Godfrey, Michael Alan
    British boat builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Bedonwell Road, Belvedere, Kent, DA17 5PG, United Kingdom

      IIF 177
  • Hipkiss, Anthony John
    British boat builder born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, WV16 4QP, England

      IIF 178
  • James, Thomas
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardman St, Liverpool, L1 9AX, England

      IIF 179
  • Mcleod-ross, Andrew
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 180
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 181
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 182 IIF 183
  • Mcleod-ross, Andrew
    British leisuer manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 184
  • Middleton, Lionel John Paul
    British farrier born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "moorview", Didworthy, South Brent, Devon, TQ10 9EF

      IIF 185
  • Morgan, Andrew
    British boat builder born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Ringwood Road, Poole, Dorset, BH12 3LH, United Kingdom

      IIF 186
  • Matthew Andrew Mcdermott
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a, Good Road, Poole, BH12 3HW, United Kingdom

      IIF 187
    • icon of address Flat 6, 18a, Lagland Street, Poole, BH15 1QG, United Kingdom

      IIF 188
  • Mr Andrzej Woloszuk
    Polish born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Devonshire Avenue, Southsea, PO4 9EE, United Kingdom

      IIF 189
  • Mr Joseph William Lillington
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 190
  • Mr Khoday Noor Zamankhil
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, Birmingham, B19 3QD, United Kingdom

      IIF 191
    • icon of address 238, Birdbrook Road, Birmingham, B44 9TS, England

      IIF 192
    • icon of address 39, Alum Rock Road, Birmingham, B8 1LR, England

      IIF 193
    • icon of address 458 Tyburn Road, Birmingham, B24 8EE, England

      IIF 194 IIF 195
    • icon of address 637, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 196
    • icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 197
    • icon of address 171, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 198
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 199
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 200
    • icon of address 17-21, Churchill Parade, Sutton Coldfield, B75 7LD, England

      IIF 201
  • Mr Khoday Noor Zamankhil
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rear Off 26 Alum Rock Road, Birmingham, Birmingham, B8 1JB, United Kingdom

      IIF 202
  • Mr Richard Anthony Ponniah
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 203
  • Mr Richard Antony Ponniah
    British born in April 1979

    Resident in United Kingdom

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

      IIF 204
  • Mr Warren Marc Antony Crago
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 205
  • Ms Fenglin Liang
    Chinese born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15332211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Neale, Thomas
    British boat builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 207
  • Nolan, Kieran
    British boat builder born in November 1975

    Resident in United Kingdom

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

      IIF 208
  • Norris, Stefan Mark
    British boat builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX, United Kingdom

      IIF 209
  • Parsons, Martin Philip
    British boat builder born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildwell Canal Basin, Horninglow Road North, Burton On Trent, Staffordshire, DE13 0SL

      IIF 210
  • Parsons, Martin Philip
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lea Manor Drive, Church Hill, Penn, Wolverhampton, West Midlands, WV4 5PF, United Kingdom

      IIF 211
  • Petford, Stephen John
    British boat builder born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Artist Row, Portland, Dorset, DT5 1NQ, Uk

      IIF 212
  • Petford, Stephen John
    British boat builder and teacher born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cassiobury Road, Weymouth, DT4 7JN, United Kingdom

      IIF 213
  • Petford, Stephen John
    British boatbuilder born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hamm Beach Road, Portland Marina, Portland, Dorset, DT5 1DX, England

      IIF 214
  • Picton, David Thomas
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellvue Cottage, Pen-y-cae, Bridgend, Mid Glamorgan, CF32 9SN

      IIF 215
  • Ponniah, Richard Anthony
    British boat builder born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 216
  • Ponniah, Richard Antony
    British company director born in April 1979

    Resident in United Kingdom

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

      IIF 217
  • Potter, Liam Devlin
    British boat builder born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hereford Court, Davenport Close, Gosport, Hampshire, PO13 8DH, United Kingdom

      IIF 218
    • icon of address 4, Hereford Court, Davenport Close, Gosport, PO13 8DH, England

      IIF 219
  • Read, Simon Francis
    British boat builder born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Kelling Road, Holt, Norfolk, NR25 6RT

      IIF 220
  • Rumbold, Nathan John
    British boat builder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Slipway, Fernley Green Road, Knottingley, WF11 8DH, United Kingdom

      IIF 221
  • Short, Colin David
    British boat builder born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Waterloo Road, Lymington, SO41 9DB, United Kingdom

      IIF 222
  • Thorpe, Nick David
    British boat builder born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 223
  • Williams, Bryn Thomas
    British boat builder born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 224
  • Wills, Francis John
    British boat builder born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lower Warren Road, Kingsbridge, Devon, TQ7 1LF

      IIF 225
  • Wills, Francis John
    British director born in February 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Lower Warren Road, Kingsbridge, Devon, TQ7 1LF

      IIF 226
  • Wreyford, Kenneth
    British boat builder born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Shipwrights Cottages, Shipwrights Walk, Keyhaven, Lymington, Hampshire, SO41 0UN

      IIF 227
  • Bannister, Tony
    White British boat builder born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ridge Road, Chorley, PR6 0QN, United Kingdom

      IIF 228
  • Brookes, Andrew Stephen
    British boat builder born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1JE, England

      IIF 229
  • Brown, Christopher
    British boat builder born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunkirt Lane, Abbotts Ann, Andover, Hampshire, SP11 7BB, United Kingdom

      IIF 230
  • Childs, Paul Brandon
    British boat builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bayford Road, Bridgwater, Somerset, TA6 4QW, United Kingdom

      IIF 231
  • Childs, Paul Brandon
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bayford Road, Bridgwater, Somerset, TA6 4QW, United Kingdom

      IIF 232
  • Childs, Paul Brandon
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bayford Road, Bridgwater, Somerset, TA6 4QW

      IIF 233
  • Coulborn, Nic
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, TQ7 4NG, England

      IIF 234
  • Coulborn, Nic
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 235
  • Dutton, Rowan
    British boat builder born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wadmore Close, Wadmore Lane, Studland, Dorset, BH19 3AY, United Kingdom

      IIF 236
  • Eccleston, Giles Thomas
    British building/construction consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Hayling Avenue, Portsmouth, PO3 6DY, England

      IIF 237
  • Eccleston, Giles Thomas
    British electrical insulation and repair born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Chasewater Avenue, Chasewater Avenue, Portsmouth, PO3 6JB, England

      IIF 238
  • Eccleston, Giles Thomas
    British shipwright born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Hayling Avenue, Hayling Avenue, Portsmouth, PO3 6DY, England

      IIF 239
  • Fearns, Jackson Douglas
    British boat builder born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnebone Cafe (the Barn), Carnebone Cafe Farm, Laity, Wendron, Helston, Cornwall, TR13 0NW, United Kingdom

      IIF 240
  • Foster, Alexander
    British boat builder born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Waterlooville, PO7 6AA, United Kingdom

      IIF 241
  • Hallett, Brian Robert
    British boat builder born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kingston Works, Kingston Road, East Cowes, Isle Of Wight, PO32 6JS, England

      IIF 242
  • Hayton, Adrian Clive
    British boat builder born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Victoria Road, Great Yarmouth, NR30 3AZ, England

      IIF 243
  • Heaton, Daniel
    British boat builder born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fieldway, Bovingdon, Hemel Hempstead, HP3 0EY, United Kingdom

      IIF 244
  • James, Thomas
    British boat builder born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 245
  • Jones, Daniel James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Lodge, Vaynol Park, Bangor, LL574BS, United Kingdom

      IIF 246
  • Jones, Michael Frank
    British boat builder born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathaven, Low Road St Ives, Huntingdon, Cambridgeshire, PE27 5ET

      IIF 247
  • Jones, Michael Frank
    British managing director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathaven, Low Road, St. Ives, PE27 5ET, United Kingdom

      IIF 248
  • Kilshaw, Richard Anthony
    British boat builder born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newholme, Brigsteer Road, Levens, Kendal, Cumbria, LA8 8NP, England

      IIF 249
  • Mcdermott, Matthew Andrew
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a, Good Road, Poole, BH12 3HW, United Kingdom

      IIF 250
    • icon of address Flat 6, 18a, Lagland Street, Poole, BH15 1QG, United Kingdom

      IIF 251
  • Mcleod Ross, Andrew Lee
    British developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH

      IIF 252
  • Mcleod Ross, Andrew Lee
    British proposed director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Rd Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 253
  • Mr Anthony Greatrex Hawser
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Southwark Bridge Road, 4th Floor Wigglesworth House, London, SE1 9HH, England

      IIF 254 IIF 255 IIF 256
    • icon of address 69, Southwark Bridge Road, London, SE1 9HH, England

      IIF 258
    • icon of address Flat 12 40 Hyde Park Gate, Hyde Park Gate, London, SW7 5DT, England

      IIF 259
    • icon of address Flat 12 40 Hyde Park Gate, Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 260
  • Mr Christopher William Brown
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 261
  • Mr Jackson Douglas Fearns
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnebone Cafe (the Barn), Carnebone Cafe Farm, Laity, Wendron, Helston, Cornwall, TR13 0NW, United Kingdom

      IIF 262
  • Mr Julian Arthur Henry Kingston
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Langford Ronald Jillings
    British born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brandon Court, Brundall, Norwich, Norfolk, NR13 5NW, United Kingdom

      IIF 265
  • Mr Langford Ronald Jillings
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 3 Norwich Road, Strumpshaw, Norwich, Norfolk, NR13 4NT, United Kingdom

      IIF 266
  • Mr Leonard Stanley John Orchard
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, United Kingdom

      IIF 267
  • Mr Martin Scullion
    Scottish born in September 1974

    Resident in United Kingdom

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

      IIF 268
  • Mr Simon John Cutts
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, West Mersea, Colchester, CO5 8QA

      IIF 269
  • Mrs Sara Stirling
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 270
  • Norman, Simon, Lord
    British boat boulder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lower Cranesmoor, Bovington, Wareham, Dorset, BH20 6LR, England

      IIF 271
  • Norman, Simon, Lord
    British boat builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lower Cranesmoor, Bovington, Wareham, Dorset, BH20 6LR, England

      IIF 272 IIF 273
  • Norman, Simon, Lord
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lower Cranesmoor, Bovington, Dorset, BH20 6LR, United Kingdom

      IIF 274
  • Norman, Simon, Lord
    British driver hire born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lower Cranesmoor, Bovington, Wareham, Dorset, BH20 6LR, United Kingdom

      IIF 275
  • Norman, Simon, Lord
    British window cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, England

      IIF 276
  • Pickering, Daniel Weston
    British boat builder born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Ermington Terrace, Plymouth, PL4 6QG, England

      IIF 277
  • Pogson, Brian Douglas
    British boat builder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3 Gabriel's Wharf, Water Lane, Exeter, Devon, EX2 8BG, United Kingdom

      IIF 278
  • Pogson, Brian Douglas
    British boatbuilder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, Gabriels Wharf, Water Lane, Exeter, Devon, EX2 8BG, England

      IIF 279
  • Pogson, Brian Douglas
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, Gabriels Wharf, Water Lane, Exeter, Devon, EX2 8BG, England

      IIF 280
  • Powell, Luke Ford
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, Uk

      IIF 281
  • Thorpe, Nicholas David
    British boatbuilder born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Seaton Avenue, Weeping Cross, Stafford, Staffordshire, ST17 0JB, United Kingdom

      IIF 282
  • Trout, Mark Daniel
    British boat builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunhill Avenue, Topsham, Exeter, Devon, EX3 0BP, United Kingdom

      IIF 283
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 284
  • Turner, Joseph Colin Henry
    British boat builder born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Millbrook, Torpoint, Cornwall, PL10 1AA, England

      IIF 285
  • White, Henry
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, New Road, Lancaster, Lancashire, LA1 1EZ

      IIF 286
    • icon of address Fleet House, New Road, Lancaster, Lancashire, LA1 1EZ, United Kingdom

      IIF 287
  • White, Henry Robert
    British boat builder born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 288 IIF 289
  • White, Thomas James
    British boat builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 290 IIF 291
  • Zamankhil, Khoday Noor
    British boat builder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472, Tyburn Road, Birmingham, B24 8EE, England

      IIF 292
  • Zamankhil, Khoday Noor
    British building contractor born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Birdbrook Road, Birmingham, B44 9TS, England

      IIF 293
  • Zamankhil, Khoday Noor
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 637, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 294
    • icon of address 171, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 295
  • Zamankhil, Khoday Noor
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henrietta Street, Birmingham, West Midlands, B19 3QD, United Kingdom

      IIF 296
    • icon of address 39, Alum Rock Road, Birmingham, B8 1LR, England

      IIF 297
    • icon of address 458 Tyburn Road, Birmingham, B24 8EE, England

      IIF 298 IIF 299
    • icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 300
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 301 IIF 302
    • icon of address 17-21, Churchill Parade, Sutton Coldfield, B75 7LD, England

      IIF 303
  • Zamankhil, Khoday Noor
    British builder born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rear Off 26 Alum Rock Road, Birmingham, Birmingham, B8 1JB, United Kingdom

      IIF 304
  • Beasley, Nicholas Trevor
    British operations director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Griffin Avenue, Upminster, Essex, RM14 1NR, England

      IIF 305
  • Britton, Rive Alexander
    British boat builder born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, Lee High Road, London, SE12 8RU, England

      IIF 306
  • Claxton, William Roland
    British boat builder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claxton, William Roland
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 40 Coinagehall Street, Helston, Cornwall, TR13 8EQ, United Kingdom

      IIF 309
    • icon of address Tre-ru House, The Leats, Truro, Cornwall, TR1 3AG, England

      IIF 310
  • Coe, Christopher
    British boat builder born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 311 IIF 312 IIF 313
  • Dewing, Paul Timothy
    British boat builder born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West View Chidham Lane, Chidham, Chichester, West Sussex, PO18 8TD

      IIF 314
  • Egginton, Mark
    British boat builder born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6SZ, England

      IIF 315
  • Farrington, Roger Louis
    British boat builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bottom Lock, Braunston, Nr Daventry, Northamptonshire, NN11 7HJ

      IIF 316
    • icon of address Station House, Station Road, Watford Village, Northamptonshire, NN6 7QA

      IIF 317
  • Fenton, Mark Christopher
    British boat builder born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Loweroutwoods Road, Burton On Trent, Staffordshire, DE13 0QX

      IIF 318
  • Fenton, Mark Christopher
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lea Manor Drive, Church Hill, Penn, Wolverhampton, West Midlands, WV4 5PF, United Kingdom

      IIF 319
  • Gough-allen, James
    British boat builder born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Undercliff Road, Turnchapel, Plymouth, Devon, PL9 9RH, United Kingdom

      IIF 320
  • Hawser, Anthony Greatrex
    British publisher born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ireland, Stuart John
    British boat builder born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 324
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 325
  • Liang, Fenglin
    Chinese director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15332211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 326
  • Massey, Deborah Ann Ruby
    British boat builder born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Fairlight, Fairlight, Plymouth Road, Liskeard, Cornwall, PL14 3PB, United Kingdom

      IIF 327
  • Mr Giovanni Daniele Rodella
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, 145 Sterte Road, Poole, Dorset, BH15 2AF, United Kingdom

      IIF 328
  • Mr Jason Christopher Carrington
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA

      IIF 329
    • icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, England

      IIF 330
    • icon of address Unit 2, Hythe Marine Park, Shore Road, Hythe, Southampton, Hampshire, SO45 6HE, England

      IIF 331
  • Mr Kes Anthony Eric Maytum
    British born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, 22 Warlows Meadow, Manorbier, Tenby, Pembrokeshire, SA70 7TG, United Kingdom

      IIF 332
  • Mr Leslie John Mogford
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 333
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 334
  • Mrs Deborah Ann Ruby Massey
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Plymouth Road, Liskeard, PL14 3PB, England

      IIF 335
  • Ms Lin Lin
    Chinese born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pinnacle House, 15 Heritage Avenue, London, NW9 5FY, United Kingdom

      IIF 336
  • O'brien, Lee
    British boat builder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Wimbourne Close, Llantwit Major, Vale Of Glamorgan, CF61 1PW

      IIF 337
  • O'brien, Lee
    British boat building born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durell Street, Llantwit Major, CF61 1AD, Wales

      IIF 338
  • Watt, James Nicholas
    British boat builder born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park, Cresselly, Kilgetty, Dyfed, SA68 0SU, Wales

      IIF 339
  • White, Henry
    British director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, New Road, Lancaster, LA1 1EZ, United Kingdom

      IIF 340
  • White, Robert Reginald
    British boat builder born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 341
  • White, Robert Reginald
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 342
    • icon of address 14 Regent Road, Brightlingsea, Colchester, CO7 0NL

      IIF 343 IIF 344
  • White, Thomas
    British boat builder born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Penryn, TR10 8EW, United Kingdom

      IIF 345
  • White, Thomas
    British composite engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Penryn, Cornwall, TR10 8EW, United Kingdom

      IIF 346
  • Brown, Christopher William
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 347
  • Benjamin William Iain Rogerson
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Firefly Road, Hamble Point Marina, Hamble, Southampton, Hampshire, SO31 4BY, United Kingdom

      IIF 348
  • Carrington, Jason Christopher
    British boat builder born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hythe Marine Park, Shore Road, Hythe, Southampton, Hampshire, SO45 6HE, England

      IIF 349
  • Carrington, Jason Christopher
    British professional yachtsman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio Easter Cottage, Victoria Mews, High Street, Lymington, Hampshire, SO41 9FT, United Kingdom

      IIF 350
    • icon of address The Studio, Easter Cottage, Victoria Mews, Lymington, Hampshire, SO41 9FT, United Kingdom

      IIF 351
  • Dr Ricardo Pelin
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langland Park West, Langland Way, Unit E5, Newport, NP19 4ED, Wales

      IIF 352
  • Hilbert, Philip Timothy Leon
    British boat builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Boundary Lane, Heswall, Wirral, CH60 5RP

      IIF 353
  • Hilbert, Philip Timothy Leon
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 354
  • Jillings, Langford Ronald
    British boat builder born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brandon Court, Brundall, Norwich, Norfolk, NR13 5NW

      IIF 355
  • Jillings, Langford Ronald
    British director born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brandon Court, Brundall, Norwich, Norfolk, NR13 5NW, United Kingdom

      IIF 356
  • Jillings, Langford Ronald
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 3 Norwich Road, Strumpshaw, Norwich, Norfolk, NR13 4NT, United Kingdom

      IIF 357
  • Kingston, Julian Arthur Henry
    British boat builder born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Creekside, London, SE8 4SA, England

      IIF 358
  • Kingston, Julian Arthur Henry
    British boatbuilder born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Creekside, Deptford, London, SE8 4SA, United Kingdom

      IIF 359
  • Lloyd, Gavan Michael
    British boat builder born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst Villa, Lyndhurst Villa, Princes Road, Freshwater, Isle Of Wight, PO40 9ED, England

      IIF 360
  • Malinowski, Artur
    Polish boat builder born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Marsh Road, Burnham-on-crouch, CM0 8NB, England

      IIF 361
  • Matheson, Peter Alexander
    British boat builder born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Flat 0/1, Howat Street, Govan, Glasgow, G51 3AN, United Kingdom

      IIF 362
  • Matheson, Peter Alexander
    British boatbuilder born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 01, 9 Howat Street, Glasgow, G51 3AN, Scotland

      IIF 363
  • Maytum, Kes Anthony Eric
    British boat builder born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle Inn, Manorbier, Nr Tenby, Pembrokeshire, SA70 7TE, Wales

      IIF 364
  • Maytum, Kes Anthony Eric
    British director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, 22 Warlows Meadow, Manorbier, Tenby, Pembrokeshire, SA70 7TG, United Kingdom

      IIF 365
  • Mr Alan John Thorne
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chapmans Close, Challock, Ashford, TN25 4AX, England

      IIF 366
    • icon of address 21, Tanners Street, Faversham, ME13 7JP, England

      IIF 367
  • Mr Calvin Joshua Michael Rennie
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Lindbergh Close, Gosport, Hampshire, PO13 8EN, United Kingdom

      IIF 368
    • icon of address 89, Lindbergh Close, Gosport, PO13 8EN, England

      IIF 369
  • Mr Inigo Jonathan William Lapwood
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o A W Associates London Llp, Office 28b, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 370
    • icon of address Christ Church, St. Aldates, Oxford, OX1 1DP, England

      IIF 371
    • icon of address Christ Church, St. Aldates, Oxford, OX1 1DP, United Kingdom

      IIF 372
    • icon of address Rose Cottage, Challow Road, Wantage, OX12 9DN, England

      IIF 373
  • Mr Isaac Ian Ockenden
    Scottish born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Constantine Quay, Gweek, Helston, TR12 6UG, United Kingdom

      IIF 374
    • icon of address The Amelia Rose, Gweek, Gweek Quay Boatyard, Helston, TR12 6UF, England

      IIF 375
  • Mr Nigel Jon Taylor
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge 206, The Boatyard, Station Road, Lower Heyford, Bicester, Oxon, OX25 5PD, United Kingdom

      IIF 376
  • Mr Roderick John Forbes
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JL, Scotland

      IIF 377
  • Mr Simon William Norman
    English born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Terry John Young
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Beltinge Road, Herne Bay, Kent, CT6 6BD, England

      IIF 411
  • Newland, Charles Nicholas
    British boat builder born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Y Ferwig, Gwbert Road, Cardigan, Ceredigion, SA43 1PN

      IIF 412
  • Newland, Charles Nicholas
    British consultant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Y Ferwig, Gwbert Road, Cardigan, Ceredigion, SA43 1PN

      IIF 413
  • Newland, Charles Nicholas
    British retired civil servant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Y Ferwig, Gwbert Road, Cardigan, Ceredigion, SA43 1PN, Wales

      IIF 414
  • O'connell, Michael George
    British boat builder born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Stortford Road, Gt Dunmow, Essex, CM6 1DN

      IIF 415
  • Pickering, Daniel Steven
    British business analyst born in November 1981

    Resident in United Kingdom

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

      IIF 416
  • Redwood, Gavin Campbell
    British boat builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Buildings, Eastgate Street, North Elmham, Dereham, Norfolk, NR20 5HF, United Kingdom

      IIF 417
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 418
  • Redwood, Gavin Campbell
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, NR3 1RG, United Kingdom

      IIF 419
  • Redwood, Gavin Campbell
    British traditional boatbuilder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dereham Sixth Form College, Crown Road, Dereham, Norfolk, NR20 4AG

      IIF 420
  • Rennie, Calvin Joshua Michael
    British company director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Lindbergh Close, Gosport, PO13 8EN, England

      IIF 421
  • Rennie, Calvin Joshua Michael
    British director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Lindbergh Close, Gosport, Hampshire, PO13 8EN, United Kingdom

      IIF 422
  • Stirling, Sara
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, England

      IIF 423
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 424 IIF 425 IIF 426
  • Gardner, Steven John
    English company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Stoneleigh Crescent, Epsom, KT19 0RT, England

      IIF 427
    • icon of address 13, Grosvenor Gate, Leicester, LE5 0TL, England

      IIF 428
  • Lillington, Joseph William
    British boat builder born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Triangle, Upton, Poole, Dorset, BH16 5PG, United Kingdom

      IIF 429
  • Mr Adrian John Salkeld
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Drummond Avenue, Netherfield, Nottingham, NG4 2PR, England

      IIF 430
  • Mr Alastair John Jordan
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 431
  • Mr Anthony Walter Henry Attrill
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Duver, St.helens, Isle Of Wight, PO33 1YB, United Kingdom

      IIF 432
  • Mr Benjamin John Hopper
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Old Totnes Road, Buckfastleigh, TQ11 0BY, England

      IIF 433
    • icon of address 51, Trelawney Road, Falmouth, TR11 3LZ, England

      IIF 434
  • Mr Daniel Wayne Payton
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Garbett Street, Stoke-on-trent, ST6 5RQ, England

      IIF 435
  • Mr Derek John Silverson
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Boundary Road, Hove, East Sussex, BN3 7GA, United Kingdom

      IIF 436
  • Mr Simon Alexander Richard Quinn
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ash Grove, Everton, Lymington, Hampshire, SO41 0ZJ

      IIF 437
    • icon of address 2, Ash Grove, Everton, Lymington, Hampshire, SO41 0ZJ, United Kingdom

      IIF 438
  • Mr Stephen John Petford
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hamm Beach Road, Portland Marina, Portland, Dorset, DT5 1DX, England

      IIF 439
  • Rodella, Giovanni Daniele
    British boat builder born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, 145 Sterte Road, Poole, Dorset, BH15 2AF, United Kingdom

      IIF 440
  • Scullion, Martin
    Scottish boat builder born in September 1974

    Resident in United Kingdom

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

      IIF 441
  • Williams, Howard Adrian Holt
    British boat builder born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside, Leonardston Road, Mastlebridge, Milford Haven, SA73 1ER, United Kingdom

      IIF 442
  • Williams, Howard Adrian Holt
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside House, Mastlebridge, Milford Haven, SA73 1ER

      IIF 443
  • Williams, Howard Adrian Holt
    British managing director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside, Mastlebridge, Neyland, Milford Haven, Pembrokeshire, SA73 1ER, United Kingdom

      IIF 444
  • Woloszuk, Andrzej
    Polish boat builder born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Devonshire Avenue, Southsea, PO4 9EE, United Kingdom

      IIF 445
  • Woloszuk, Andrzej
    Polish director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Devonshire Avenue, Southsea, PO4 9EE, England

      IIF 446
  • Charnley, John Martin
    British boat builder born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harbour Close, Marchwood, Southampton, Hampshire, SO40 4AF

      IIF 447
  • Charnley, John Martin
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harbour Close, Marchwood, Southampton, Hampshire, SO40 4AF

      IIF 448
    • icon of address Unit 5, Harbour Close, Cracknore Industrial Park Marchwood, Southampton, Hampshire, SO40 4AF, England

      IIF 449
  • Charnley, John Martin
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Lin, Lin
    Chinese company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pinnacle House, 15 Heritage Avenue, London, NW9 5FY, United Kingdom

      IIF 453
  • Lin, Liting
    Chinese boat builder born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Pine Rd, London, NW2 6SA, United Kingdom

      IIF 454
  • Lin Lin
    Chinese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liting Lin
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Pine Rd, London, NW2 6SA, United Kingdom

      IIF 456
  • Mr Adrian Clive Hayton
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

      IIF 457
  • Mr Ben John Clifford
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Storage Workshop Unit 3, Bridge Road, Lymington, SO41 9BY, United Kingdom

      IIF 458
  • Mr Benjamin John White
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a 6 Holton Point, Holton Road, Holton Heath Trading Park, Poole, BH16 6FL, England

      IIF 459
    • icon of address 307, Devizes Road, Salisbury, SP2 9LU, England

      IIF 460
    • icon of address 12, Constance Road, Wimborne, BH21 2FS, England

      IIF 461
  • Mr Christopher William Brown
    Scottish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, East Buchanan Street, Paisley, PA1 1HS, Scotland

      IIF 462
  • Mr Daniel Payton
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Times Square, Caroline Street, Longton, ST3 1DB, United Kingdom

      IIF 463
    • icon of address Toms Moorings, Penkridge Wharf, Cannock Road, Penkridge, Staffordshire, ST19 5DX, United Kingdom

      IIF 464
    • icon of address Teddesley Boat Yard, Teddesley Road, Penkridge, Stafford, ST19 5RH, England

      IIF 465
    • icon of address 4 Garbett Street, Stoke-on-trent, ST6 5RQ, England

      IIF 466 IIF 467
  • Mr David John Haygreen
    British born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Llannerch Road West, Rhos On Sea, Colwyn Bay, North Wales, LL28 4AS

      IIF 468
  • Mr David Thomas Picton
    British born in August 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 469
  • Mr Derek John Silverson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Boundary Road, Hove, East Sussex, BN3 7GA, United Kingdom

      IIF 470
  • Mr Gavin John Tappenden
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Newport Road, Cowes, Isle Of Wight, PO31 7PN, England

      IIF 471
  • Mr Jake Robinson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Great Grubb, Fallowfields, Plymouth Road, Totnes, Devon, TQ9 5LX, England

      IIF 472
  • Mr Kieron John French
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastlands Boat Yard, Coal Park Lane Swanwick, Southampton, SO31 7GW

      IIF 473
  • Mr Luke Robert John Strong
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Richardson
    British born in August 1923

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Street House, 15 Upper King Street, Norwich, NR3 1RB

      IIF 476
  • Mr Rory Peter Dominic George Watts
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, Bury Road, Lavenham, Suffolk, CO10 9QG, England

      IIF 477
  • Mr Simon John Maguire
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lodge Road, Pennington, Lymington, SO41 8HH, England

      IIF 478
  • Mr Steven Lambon
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA

      IIF 479
  • Norman, Simon William
    English clothing born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 480
  • Norman, Simon William
    English commercial fisherman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, England

      IIF 481
  • Norman, Simon William
    English company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norman, Simon William
    English director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Thornicks, Winfrith Newburgh, Dorchester, DT2 8JZ, England

      IIF 500
    • icon of address Unit C12 Admiralty Park, Station Road, Holton Heath, Poole, Dorset, BH16 6HX, England

      IIF 501
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 502
    • icon of address 29, Duncan Crescent, Wareham, BH20 6NW, United Kingdom

      IIF 503 IIF 504
    • icon of address Flat 2, 2, Chamomile Road, Wimborne, BH21 4FL, United Kingdom

      IIF 505 IIF 506 IIF 507
    • icon of address Flat 2, 2, Chamomile Road, Wimborne, Dorset, BH21 4FL, United Kingdom

      IIF 509
  • Norman, Simon William
    English fish merchant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, United Kingdom

      IIF 510
  • Norman, Simon William
    English fishing born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 511
  • Norman, Simon William
    English gutter cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, United Kingdom

      IIF 512
  • Norman, Simon William
    English specialist cleaning services born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 513
  • Norman, Simon William
    English window & gutter cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, United Kingdom

      IIF 514 IIF 515
  • Norman, Simon William
    English window cleaning born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 516
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, England

      IIF 517
    • icon of address 29, Duncan Crescent, Bovington, Wareham, Dorset, BH20 6NW, United Kingdom

      IIF 518
  • Orchard, Leonard Stanley John
    British boat builder born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, United Kingdom

      IIF 519
  • Attrill, Anthony Walter Henry
    British boat builder born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imogene, Newlands St Helens, Ryde, Isle Of Wight, PO33 1TZ

      IIF 520
  • Coe, Christopher Deryck James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The A J M Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 521
  • Lin, Lin
    Chinese archbishop born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc806750 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 522
  • Mr Aidan Robson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Heysham Road, Southampton, SO15 3JN

      IIF 523
  • Mr Ben Rogerson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westfield Common, Hamble, Southampton, SO31 4LB, England

      IIF 524 IIF 525
  • Mr Bogdan Nicolae
    Romanian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Blandford Road, Poole, BH15 4BD, United Kingdom

      IIF 526
  • Mr Christopher John Symons
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keneley House, Woodvale Road, Cowes, Isle Of Wight, PO31 8EA, England

      IIF 527
    • icon of address Kenley House, Woodvale Road, Cowes, Isle Of Wight, PO31 8EA, England

      IIF 528
    • icon of address Kenley House, Woodvale Road, Cowes, PO31 8EA, England

      IIF 529
  • Mr Daniel Gibson
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon Causeway Hotel, Hurn, Christchurch, BH23 6AS, England

      IIF 530
  • Mr Kieron French
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 3, Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, SO31 4JD, United Kingdom

      IIF 531
  • Mr Leslie Mogford
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 532
  • Mr Liam Devlin Potter
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hereford Court, Davenport Close, Gosport, PO13 8DH, England

      IIF 533
  • Mr Marcus John Jennings
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westfield Court, Barns Ground, Clevedon, North Somerset, BS21 6FQ, England

      IIF 534
  • Mr Patrick John Richardson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk, NR29 5JD

      IIF 535
  • Mr Pearson Paul Anthony
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Briar Wood Close, Bromley, BR2 8EJ, England

      IIF 536
  • Mr Scott Hunter
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Yard Ltd, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 537
  • Mr Terry Wilkinson
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 45 Danecourt Road, Poole, BH14 0PH, England

      IIF 538
  • Mr Thomas Jordan Hardy
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 539
    • icon of address 54, Dominion Road, Worthing, West Sussex, BN14 8JT, United Kingdom

      IIF 540
  • Mr William Nelson Charles Stirling
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, PL12 5ES, England

      IIF 541
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 542
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, PL20 7LG, England

      IIF 543 IIF 544
  • Ockenden, Isaac Ian
    Scottish boat builder born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Constantine Quay, Gweek, Helston, TR12 6UG, United Kingdom

      IIF 545
  • Ockenden, Isaac Ian
    Scottish ships wright born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Amelia Rose, Gweek, Gweek Quay Boatyard, Helston, TR12 6UF, England

      IIF 546
  • Quinn, Simon Alexander Richard
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ash Grove, Everton, Lymington, Hampshire, SO41 0ZJ, United Kingdom

      IIF 547
  • Raymond Barker, John Robert Francis
    British boat builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sea Mills Lane, Stoke Bishop, Bristol, Avon, BS9 1DN

      IIF 548
  • Rich, Nicholas Stephen
    English fisherman born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chideock Hill House, Chideock, Bridport, Dorset, DT6 6JW, England

      IIF 549
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, United Kingdom

      IIF 550
  • Stevenson, John Anthony
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15680425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 551
  • Stirling, William Nelson Charles
    British boat builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 552
  • Stirling, William Nelson Charles
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, PL12 5ES, England

      IIF 553
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, England

      IIF 554
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 555 IIF 556
  • Stubington, Terrence Geoffrey
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 557 IIF 558 IIF 559
  • Wang-andresen, Caroline Louise
    British farrier born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, King Square, Bridgwater, Somerset, TA6 3YF

      IIF 560
  • Brown, Christopher William
    Scottish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, East Buchanan Street, Paisley, PA1 1HS, Scotland

      IIF 561
  • Feay, John Anthony
    British boat builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Deans Court, Milford On Sea, Lymington, Hants, SO41 0SG, England

      IIF 562
  • Hornsby, John Robert
    British boat builder born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN

      IIF 563
  • Hornsby, John Robert
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Vogue Business Port, Tower Road, Berinsfield, Wallingford, OX10 7LN, England

      IIF 564
  • Hornsby, John Robert
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Vogue Business Park, Tower Road, Berinsfield, Wallingford, Oxon, OX10 7LN, United Kingdom

      IIF 565
  • Hunt, Geoff Royston
    British manager born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Shop Lane, East Mersea, Colchester, Essex, CO5 8TR

      IIF 566
  • Hunt, Geoff Royston
    British self employed born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Coast Road, West Mersea, Colchester, Essex, CO5 8PB

      IIF 567
  • Miss Caroline Loiuse Wang-andresen
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 568
  • Mr Alan George Palmer
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Oakfield Way, Sharpness, Berkeley, Gloucestershire, GL13 9UU

      IIF 569
  • Mr Alan Paul Shorey
    United Kingdom born in March 1956

    Resident in United Kingdom

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

      IIF 570
  • Mr Brendan Morrison
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, London Road, Peterborough, PE2 9BS, England

      IIF 571
  • Mr Christopher Brown
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 572
  • Mr Connor Heath
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 573
  • Mr Daniel Edward Doran
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Itchen Marine Towage Ltd, American Wharf, Elm Street, Southampton, Hampshire, SO14 5GA, United Kingdom

      IIF 574
  • Mr Daniel Nichols
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Meadow View Road, Bournemouth, Dorset, BH11 9RD, England

      IIF 575
  • Mr Giles Thomas Eccleston
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeffrey Alan Dowsett
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methley Bridge Boatyard, Three Lane Ends, Castleford, West Yorkshire, WF10 1PW

      IIF 578
  • Mr John Charnley
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF, England

      IIF 579
  • Mr Kevin Anthony Russell
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Peewit Hill, Bursledon, Southampton, SO31 8BL, England

      IIF 580
  • Mr Linton Jenkins
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High East Street, Dorchester, Dorset, DT1 1HA

      IIF 581
  • Mr Luke Adam Nolan
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cockington Walk, Plymouth, PL6 5QF, England

      IIF 582
  • Mr Nicholas Harman Coulborn
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 583
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 584
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 585 IIF 586
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 587
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 588 IIF 589
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 590
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 591
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 592
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 593
    • icon of address Unit 4 Anker Court, Bonehill Road, Tamworth, Staffs, B78 3HP, England

      IIF 594
    • icon of address Unit 2-4, Vaughan Road, Torquay, TQ2 5EQ, England

      IIF 595
  • Mr Paul O'nions
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 North Gate Chambers, St. Peter Street, Winchester, SO23 8BP, England

      IIF 596 IIF 597
  • Mr Phillip Nobbs
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 598
  • Mr River Conor New
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 599
  • Mr Robert Bryan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX

      IIF 600
  • Mr Roger Farrington
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bottom Lock, Braunston, Nr Daventry, Northamptonshire, NN11 7HJ

      IIF 601
  • Mr Russell Dickinson
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3c, Mostyn Road Business Park, Mostyn Road, Llanerch-y-mor, Holywell, CH8 9DQ, Wales

      IIF 602
    • icon of address Unit 5b, Mostyn Road, Llanerch-y-mor, Holywell, CH8 9DQ, Wales

      IIF 603
    • icon of address 51 Delph Lane, Delph Lane, Whiston, Prescot, L35 7JE, England

      IIF 604
  • Mr Thomas James Holt
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Trevose Way, Fareham, PO14 4NQ, England

      IIF 605
  • Oliver, Stephen William St John
    British business owner born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inverdruie House, Cairngorms National Park, Aviemore, Inverness-shire, PH22 1QH, United Kingdom

      IIF 606
  • Pelin, Ricardo
    Italian auto cad technician born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Holles House, Overton Road, London, SW9 7JN, United Kingdom

      IIF 607
  • Pelin, Ricardo
    Italian engineer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Yelverton Road, Ap32, London, London, SW11 3SR, United Kingdom

      IIF 608
    • icon of address Langland Way, Langland Way, Unit E5 Langland Park West, Newport, South Wales, NP19 4ED, Wales

      IIF 609
  • Pelin, Ricardo, Dr
    Italian mechanical engineer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langland Park West, Langland Way, Unit E5, Newport, NP19 4ED, Wales

      IIF 610
  • Sweeney, John Dickson
    British boat builder born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Yett Drymen Road, Balloch, Alexandria, Dunbartonshire, G83 8HT

      IIF 611 IIF 612
  • Sweeney, John Dickson
    British boatyard owner born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Yett, Drymen Road, Balloch, Alexandria, Dunbartonshire, G83 8HT

      IIF 613
  • Sweeney, John Dickson
    British director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Tims, John Cameron
    British boat builder born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie Timsway, Staines, Middlesex, TW18 3JY

      IIF 620
  • Toms, John Allen
    British boat builder born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toms Yard, East Street, Polruan, Fowey, Cornwall, PL23 1PB, United Kingdom

      IIF 621 IIF 622
  • Toms, John Allen
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Andriunas, John Mark
    British boat builder born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, TQ9 5EW, England

      IIF 626
  • Andriunas, John Mark
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, TQ10 9BQ, England

      IIF 627
    • icon of address 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 628
    • icon of address 5 Old Hazard Cottages, Harberton, Totnes, TQ9 7LN, United Kingdom

      IIF 629
    • icon of address Little Redhill Quarry, Newton Road, Totnes, Devon, TQ9 6LS, England

      IIF 630
  • Andriunas, John Mark
    British fibreglass manufacture born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ds0027, Dartington Space, Dartington Hall, Totnes, Devon, TQ9 6EN

      IIF 631
  • Andriunas, John Mark
    British wholesaler born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ds027, Dartington Space, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EN, England

      IIF 632
  • Brendan Morrison
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pavilion Gardens, Blackfield, Southampton, SO45 1FE, England

      IIF 633
  • Cecchinato, Giorgio
    Italian boat builder born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookhill Farmhouse, Bramshaw, Lyndhurst, Hampshire, SO43 7JB

      IIF 634
  • Charnley, John
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Fareham, PO16 7BB, England

      IIF 635
  • Courtney, John Richard
    British boat builder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arle Gardens, Alresford, SO24 9BA, England

      IIF 636
  • Daniel Payton
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teddesley Boat Co, Teddesley Road, Penkridge, Stafford, ST19 5RH, England

      IIF 637
  • Jenkins, Linton
    British boat builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 638
  • Mr Alan Goodchild
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgh Castle Yacht Station, Burgh Castle Marina, Burgh Castle, Great Yarmouth, NR31 9PZ, United Kingdom

      IIF 639
    • icon of address Burgh Castle Yacht Station, Butt Lane Burgh Castle, Great Yarmouth, Norfolk, NR31 9PZ

      IIF 640 IIF 641
  • Mr Andrew Gary Jordan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Partridge Road, Dibden Purlieu, Southampton, SO45 4LL, England

      IIF 642
  • Mr Aston Shotter
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Johns Road, Newport, PO30 1LN, United Kingdom

      IIF 643
  • Mr Ben Crane
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 1 Worlington Road, Mildenhall, Bury St. Edmunds, IP28 7FL, England

      IIF 644
  • Mr Ben Michael Brown
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Valletort Road, Plymouth, PL1 5PN, England

      IIF 645
  • Mr Christopher Coe
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Grove, Dinnington, Sheffield, S25 2LG, England

      IIF 646
  • Mr Christopher Coe
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Main Road, West Lulworth, Wareham, BH20 5RN, England

      IIF 647
  • Mr Christopher Geoffrey Almond Somner
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Furze Hill Drive, Parkstone, Poole, Dorset, BH14 8QL, United Kingdom

      IIF 648
    • icon of address 25, Balena Close, Poole, BH17 7EB, United Kingdom

      IIF 649
    • icon of address 25, Balena Close, Poole, Dorset, BH17 7EB

      IIF 650
    • icon of address 25, Balena Close, Poole, Dorset, BH17 7EB, United Kingdom

      IIF 651
    • icon of address Broadfield, Gate Farm Road, Bidborough, Tunbridge Wells, Kent, TN3 0XA, United Kingdom

      IIF 652
  • Mr Conor Jack Cooper
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tenterton Avenue, Southampton, SO19 9HT, England

      IIF 653
  • Mr Daniel Thomas Emuss
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Close, Bristol, BS2 0RJ, England

      IIF 654
  • Mr Darren Howell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf, Shardlow, Derby, Derbyshire, DE72 2GH, England

      IIF 655
  • Mr Darren Jay Noonan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 656
  • Mr David Alexander Clayson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Harpour Road, Barking, IG11 8RJ, England

      IIF 657
    • icon of address 15127283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 658
    • icon of address 15551897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 659
    • icon of address 26, Redsull Avenue, Deal, CT14 9HU, England

      IIF 660
    • icon of address 427, St Richards Rd, Deal, Kent, CT14 9LH

      IIF 661
    • icon of address 427, St. Richards Road, Deal, CT14 9LH, England

      IIF 662 IIF 663
  • Mr Elwyn Rhys Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Buttlands Est, Totnes Road, Ipplepen, Newton Abbot, TQ12 5UE, United Kingdom

      IIF 664
  • Mr Ian Lawrence Porter
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 665
  • Mr Jeremy Clive Hancock
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Castle Hill Insolvency, 1 Battle Road, Heathfield, Devon, TQ12 6RY

      IIF 666
    • icon of address High Cross House, Higher Anderton Road, Millbrook, Torpoint, PL10 1DX, England

      IIF 667
  • Mr John Allen Toms
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toms Yard, East Street, Polruan, Fowey, Cornwall, PL23 1PB, United Kingdom

      IIF 668 IIF 669
    • icon of address Toms Yard, East Street, Polruan, Fowey, PL23 1PB, England

      IIF 670 IIF 671
  • Mr Jonas Simao De Oliveira
    Italian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Collie Rd, Bedford, MK42 0JL, England

      IIF 672
  • Mr Kane Thomas Mitchell
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lewis Joseph Hellings
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westcountry Close, Plymouth, PL2 2BJ, England

      IIF 675
  • Mr Lucan Ford Powell
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, Helston, Cornwall, TR13 8TD

      IIF 676
  • Mr Luke Henry Holbrook
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 677
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 678
  • Mr Mark Shaun Taylor
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Cloisters, Romsey, SO51 7RS, United Kingdom

      IIF 679
    • icon of address 8, Clydesdale Way, Totton, Southampton, SO40 8HZ, England

      IIF 680
  • Mr Mark Venn
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanley Road, Totton, Southampton, SO40 3PS

      IIF 681
  • Mr Martin Philip Parsons
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Horninglow Road North, Burton-on-trent, DE13 0SL, England

      IIF 682
    • icon of address Guildwell, Horninglow Road North, Burton-on-trent, DE13 0SL, England

      IIF 683
  • Mr Michael Alan Godfrey
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elvington Court Nursery, Adelaide Road, Eythorne, Dover, Kent, CT15 4AN, England

      IIF 684
  • Mr Nicholas David Thorpe
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 685
  • Mr Paul Anthony Pearson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Farruiga
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 692
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 693
  • Mr Peter John Linford
    English born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, John Franklin Way, Erpingham, Norwich, NR11 7AZ, England

      IIF 694
  • Mr River New
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 695
  • Mr Roy David Lawson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Priory Close, Beeston Regis, Sheringham, Norfolk, NR26 8SL

      IIF 696
    • icon of address 6 Upcher Crescent, Upper Sheringham, Sheringham, Norfolk, NR26 8WA, England

      IIF 697
  • Mr Russell David Rennison
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dundee Close, Fareham, Hampshire, PO15 6BB

      IIF 698
  • Mr Simon Francis Read
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porticus, High Street, Cley, Holt, NR25 7AP, England

      IIF 699
  • Mr Simon Peter Knight
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Greenway, Ryde, PO33 3SD, England

      IIF 700
  • Mr Stuart John Ireland
    British born in November 1987

    Resident in Great Britain

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

      IIF 701
  • Ms Lin Lin
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, North End Road, London, NW11 7PH, United Kingdom

      IIF 702
    • icon of address 16b, North End Road, London, NW11 7PH, England

      IIF 703 IIF 704
  • Nicolae, Bogdan
    Romanian boat builder born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Blandford Road, Poole, Dorset, BH15 4BD, United Kingdom

      IIF 705
  • Rogerson, Benjamin William Iain
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Firefly Road, Hamble Point Marina, Hamble, Southampton, Hampshire, SO31 4BY, United Kingdom

      IIF 706
  • Rogerson, Benjamin William Iain
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 47, John Thornycroft Road Woolston, Southampton, SO19 9SP, United Kingdom

      IIF 707
  • Somner, Christopher Geoffrey Almond
    British boat builder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balena Close, Poole, BH17 7EB, United Kingdom

      IIF 708
    • icon of address Unit 25, Balena Close, Poole, Dorset, BH17 7EB, England

      IIF 709
  • Somner, Christopher Geoffrey Almond
    British boat builder/repairer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Furze Hill Drive, Parkstone, Poole, Dorset, BH14 8QL

      IIF 710
  • Somner, Christopher Geoffrey Almond
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balena Close, Poole, Dorset, BH17 7EB, United Kingdom

      IIF 711 IIF 712
  • Somner, Christopher Geoffrey Almond
    British director/boatbuilder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a Salterns Road, Poole, Dorset, BH14 8BN

      IIF 713
  • Stevenson, Mr John Anthony
    British accounts manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15528211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 714
    • icon of address 15533347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 715
    • icon of address 15533541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 716
    • icon of address 15533655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 717
    • icon of address 15540242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 718
    • icon of address 15542541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 719
    • icon of address 15549514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 720
    • icon of address 15550054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 721
    • icon of address 15593800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 722
    • icon of address 15594297 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 723
  • Stevenson, Mr John Anthony
    British advertising consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15523968 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 724
    • icon of address 15524881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 725
    • icon of address 15525882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 726
    • icon of address 15528099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 727
    • icon of address 15531092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 728
    • icon of address 15584238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 729
  • Stevenson, Mr John Anthony
    British analyst born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15541238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 730
  • Stevenson, Mr John Anthony
    British archbishop born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15586478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 731
  • Stevenson, Mr John Anthony
    British archivist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15542854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 732
  • Stevenson, Mr John Anthony
    British artist born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15533348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 733
  • Stevenson, Mr John Anthony
    British auditor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15545731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 734
    • icon of address 15596363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 735
  • Stevenson, Mr John Anthony
    British boat builder born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15531155 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 736
  • Stevenson, Mr John Anthony
    British bookbinder born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15593717 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 737
  • Stevenson, Mr John Anthony
    British builder born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15599262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 738
  • Stevenson, Mr John Anthony
    British quantity surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15535574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 739
  • Thorne, Alan John
    British boat builder born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tanners Street, Faversham, Kent, ME13 7JP, England

      IIF 740
  • Thorne, Alan John
    British boatbuilder born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chapmans Close, Challock, Ashford, TN25 4AX, United Kingdom

      IIF 741
  • Thorne, Alan John
    British carpenter born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tanners Street, Faversham, ME13 7JP, England

      IIF 742
  • Woods, John Richard
    British boat builder born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Burley Court, Pillmere Drive, Pillmere, Saltash, Cornwall, PL12 6FH, England

      IIF 743
  • Andrea Elliott
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16054279 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 744
  • Coote, Ronald John
    British boat builder born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kelley Road, Falmouth, Cornwall, TR11 4JR, United Kingdom

      IIF 745
  • French, Kieron John
    British boat builder born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastlands Boat Yard, Coal Park Lane Swanwick, Southampton, SO31 7GW

      IIF 746
    • icon of address Workshop 3, Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, SO31 4JD, United Kingdom

      IIF 747
  • Hunt, Geoffrey Royston
    British boat builder born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Coast Road, West Mersea, Colchester, Essex, CO5 8PB

      IIF 748
  • John Alan Broom
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickyard Farm, The Covey, Surlingham, Norwich, Norfolk, NR14 7AL, England

      IIF 749
  • Knight, Simon Peter
    British boat builder born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Greenway, Ryde, PO33 3SD, England

      IIF 750
  • Lane, Connor
    British boat builder born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 751
  • Maguire, Simon John
    British boat builder born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Queensway, New Milton, BH25 5NN, England

      IIF 752
  • Mancuso, Lee Matthew
    British boat builder born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Claremont Street, Plymouth, PL1 5AF, England

      IIF 753
  • Mancuso, Lee Matthew
    British plug maker born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mantle Gardens, Plymouth, PL5 1DW, England

      IIF 754
  • Matheson, John Duncan
    Scottish boat builder born in May 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3/48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 755
  • Mayes, Colin Adrian
    British boat builder born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Buglers Yard, Blackhill Road, Holton Heath Trading Park, Poole, Dorset, BH16 6LS, England

      IIF 756
  • Mitchell, Kane Thomas
    British boat builder born in August 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Kingsley Snowdon
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Montrose Close, Verwood, BH31 6YR, England

      IIF 759
  • Mr Alexander Ross Farmery
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Seafield Close, Great Yarmouth, Norfolk, NR30 3JN

      IIF 760
  • Mr Ben Thomas Moody
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 761
  • Mr Brian Robert Hallett
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kingston Works, Kingston Road, East Cowes, Isle Of Wight, PO32 6JS

      IIF 762
    • icon of address 13 Sellwood Road, Netley Abbey, Southampton, Hampshire, SO31 5BJ, England

      IIF 763
  • Mr Calum Ian Henderson
    British born in February 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Lon Dderwen, Abergele, LL22 7DW, Wales

      IIF 764
  • Mr Christopher Tom Pearson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stubbs Road, Southampton, SO19 0ST

      IIF 765
    • icon of address 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 766
  • Mr Connor Lane
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 767
  • Mr Daniel James Jones
    British born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Daniel Payton
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hawthorn Grove, Biddulph, Stoke-on-trent, ST8 6UJ, England

      IIF 772
  • Mr Daniel Richard Eccleston
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Ringwood Road, Poole, BH14 0RY, England

      IIF 773
    • icon of address 346, Ringwood Road, Poole, BH14 0RY, United Kingdom

      IIF 774
  • Mr Donald George Lindsay
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, KA22 8DB

      IIF 775
  • Mr Edward James Anderson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 776
  • Mr Finn Augustus Jones
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trelawney Road, Falmouth, TR11 3LZ, England

      IIF 777
  • Mr George James Blackburn
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Sibthorpe, Newark, NG23 5PN, England

      IIF 778
  • Mr Graham Kenneth Lodge
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wayman Road, Corfe Mullen, Wimborne, BH21 3PN, England

      IIF 779
  • Mr Guy Alexander John Revill
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cowick Street, Exeter, EX4 1AP, England

      IIF 780
  • Mr Ian Malcolm Braine
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 781
    • icon of address Weston Wharf, Salt Works Lane, Weston, Stafford, ST18 0JE

      IIF 782
    • icon of address Weston Wharf, Salt Works Lane, Weston, Stafford, Staffordshire, ST18 0JE, England

      IIF 783
  • Mr Ian Peter Norris
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 784
  • Mr James Thomas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren House, Portsmouth Road, Esher, KT10 9AA, United Kingdom

      IIF 785
    • icon of address 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 786
  • Mr Jason Leonard Roe
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154b, Southampton Road, Eastleigh, Hampshire, SO50 5QX

      IIF 787
  • Mr John Cameron Tims
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Timsway, Chertsey Lane, Staines, Middlesex, TW18 3JY

      IIF 788
  • Mr John Richard Courtney
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arle Gardens, Alresford, SO24 9BA, England

      IIF 789
  • Mr Jordan Alan Emburey
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dale Avenue, Weymouth, DT4 7RB, England

      IIF 790
  • Mr Lee Andrew Jackson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridge Street, Loddon, Norfolk, NR14 6EZ, United Kingdom

      IIF 791 IIF 792
    • icon of address 6, Homefield Avenue, Lowestoft, NR33 9BT, United Kingdom

      IIF 793
    • icon of address Photostatic House, 39-41 West End Street, Norwich, Norfolk, NR2 4NA, United Kingdom

      IIF 794
  • Mr Lee Matthew Mancuso
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Claremont Street, Plymouth, PL1 5AF, England

      IIF 795
    • icon of address 19, Mantle Gardens, Plymouth, PL5 1DW, England

      IIF 796
  • Mr Maynard Russell Watson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maylands, 13 Cross Road, Gorleston, Great Yarmouth, NR31 6LQ, United Kingdom

      IIF 797
  • Mr Michael Andrew Wood
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheepcotes Farm, Sheepcotes Lane, Southminster, Essex, CM0 7AG

      IIF 798
  • Mr Michael Frank Jones
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boathaven, Low Road, St. Ives, PE27 5ET, United Kingdom

      IIF 799
  • Mr Philippe Oligario
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm, Findon, Worthing, BN14 0RS, England

      IIF 800
  • Mr Robert Graham-read
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Russell Dickinson
    British born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Little Mountain Road, Buckley, Flintshire, CH7 3BY, Wales

      IIF 803
  • Mr Ryan Taylor
    British born in December 1977

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address The Old School, The Stennack, St Ives, Cornwall, TR26 1QU, United Kingdom

      IIF 804
  • Mr Steven John Gardner
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 805
    • icon of address 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 806
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 807
    • icon of address 14, Fort William Close, Greylees, Sleaford, NG34 8GY, England

      IIF 808
    • icon of address Idb Business Servies, 32 Carre Street, Sleaford, NG34 7TR, United Kingdom

      IIF 809
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 810 IIF 811 IIF 812
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 817 IIF 818
  • Mr Thomas James
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4g, Oakland Office Park, Aerodrome Road, Gosport, PO13 0GY, England

      IIF 819
  • Mr Tom Noble
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 820
  • Mr Will Anthony Trythall
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bowling Green, Ashburton, Newton Abbot, TQ13 7DP, England

      IIF 821
  • Mr. David Alexander Clayson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, St. Richards Road, Deal, CT14 9LH, England

      IIF 822
  • New, River Conor
    British boat builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 823
  • Norris, Ian Peter
    British boat builder born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 824
  • Palmer, Alan George
    British boat builder born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Oakfield Way, Sharpness, Berkeley, Gloucestershire, GL13 9UU, United Kingdom

      IIF 825
  • Royal, John
    British boat builder born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterways House, Wayford Bridge, Stalham, Norwich, Norfolk, NR12 9L

      IIF 826 IIF 827
  • Simao De Oliveira, Jonas
    Italian motorcycle courier born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Collie Rd, Bedford, MK42 0JL, England

      IIF 828
  • Trainor, Megan Ruth
    British boat builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bullar Road, Southampton, SO18 1GR, England

      IIF 829
  • Young, Terry John
    British boatyard owner born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 830
  • Andrew Duncan Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fosse Way, Syston, Leicestershire, LE7 1NF

      IIF 831
  • Bennett, Jack Joseph
    British boat builder born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Fortuneswell, Portland, DT5 1LY, England

      IIF 832
  • Bennett, Jack Joseph
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 91, Fortuneswell, Portland, DT5 1LY, United Kingdom

      IIF 833
  • Bingley, Sam Jonathan
    British boat builder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Northmore Road, Locks Heath, Southampton, SO31 6LA, England

      IIF 834
  • Bryan, Robert
    British boat builder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX

      IIF 835
  • Bryan, Robert
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Road, Polesworth, Tamworth, Staffordshire, B78 1EL

      IIF 836
  • Clifford, Ben John
    British boat builder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Storage Workshop Unit 3, Bridge Road, Lymington, SO41 9BY, United Kingdom

      IIF 837
  • Cutts, Simon John
    British boat builder born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthornes, Church Road, Fingringhoe, Colchester, Essex, CO5 7BL, United Kingdom

      IIF 838
  • Cutts, Simon John
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, West Mersea, Colchester, CO5 8QA, United Kingdom

      IIF 839
  • Davies, Simon John
    British boat builder born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 840
  • Daniel Josh Watkins
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Church Hill, West End, Southampton, SO30 3AT, England

      IIF 841
  • Emburey, Jordan Alan
    British boat builder born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dale Avenue, Weymouth, DT4 7RB, England

      IIF 842
  • Glen Ian Manton
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10, Southview Road, Rettendon Common, CM3 8DX, England

      IIF 843
  • Heath, Connor
    British boat builder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 844
  • Hill (senior), John Scott
    British boat builder born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address John Wheatley Building, Haghill Road, Glasgow, G31 3SR, Scotland

      IIF 845
  • Holbrook, Luke Henry
    British boat builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 846
  • Holbrook, Luke Henry
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, England

      IIF 847
  • Horn, Christian Van
    British boat builder born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lamorna, Churchtown, Mullion, Cornwall, TR12 7BY

      IIF 848
  • Hunkin, Louis
    British boat builder born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Green Lane, Fowey, Cornwall, PL23 1DX, United Kingdom

      IIF 849
  • Hunter, Scott
    British boat builder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Yard Ltd, Dell Quay Road, Chichester, West Sussex, PO20 7EE, United Kingdom

      IIF 850
  • Jones, Elwyn Rhys
    British boat builder born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Buttlands Est, Totnes Road, Ipplepen, Newton Abbot, TQ12 5UE, United Kingdom

      IIF 851
  • Jones, Finn Augustus
    British boat builder born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trelawney Road, Falmouth, TR11 3LZ, England

      IIF 852
  • John Charnley
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Harbour Close, Cracknore Industrial Park Marchwood, Southampton, Hampshire, SO40 4AF, England

      IIF 853
  • Milne, Oliver Joseph
    British boat builder born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T M L House, 1a, The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 854
  • Mogford, Leslie John
    British boat builder born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 855
  • Mogford, Leslie John
    British company director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 856
  • Mogford, Leslie John
    British director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 857
  • Mogford, Leslie John
    British retired born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, NR29 4JU, England

      IIF 858
  • Montague, Haydn James
    British boat builder born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 859
  • Moody, Ben Thomas
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 860
  • Morrison, Brendan
    British boat builder born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, London Road, Peterborough, PE2 9BS, England

      IIF 861
    • icon of address 3, Pavilion Gardens, Blackfield, Southampton, SO45 1FE, England

      IIF 862
  • Mr Aaron Colin Andrew's
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Unity Court, 293 Bournemouth Road, Poole, BH14 9AH, England

      IIF 863
  • Mr Alexander William Cottle
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mariners Way, Somerton Industrial Estate, Cowes, Isle Of Wight, PO31 8PD, England

      IIF 864
    • icon of address 7, Lowtherville Road, Ventnor, PO38 1AP, England

      IIF 865
  • Mr Andrew Lee Mcleod-ross
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kingston, Bridge Street, Kington, HR5 3DJ, England

      IIF 866
    • icon of address Hartley Court House, Hartley Court Road, Reading, RG7 1NJ, United Kingdom

      IIF 867 IIF 868
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 869
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 870 IIF 871
    • icon of address Lagoona Park, Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 872
    • icon of address Lagoona Park, Lagoona Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 873
    • icon of address Lagoona Park, Pingewood Road S, Reading, Berkshire, RG30 3UH, England

      IIF 874
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 875
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 876
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 877 IIF 878 IIF 879
    • icon of address Lagoona Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 880 IIF 881 IIF 882
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 883 IIF 884 IIF 885
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 887
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 888
  • Mr Benjamin Ames Mackintosh
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilia, Wendover Road, Rackheath Ind Est, Norwich, Norfolk, NR13 6LR

      IIF 889
  • Mr Daniel Weston Pickering
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harrison Timothy Maggs
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Gardens, Hedge End, Southampton, SO30 2XN, England

      IIF 893
  • Mr Haydn James Montague
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 894
  • Mr Ian Ronald Townsend
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 105 St. Mary Street, Weymouth, DT4 8NY, England

      IIF 895
  • Mr Jack Joseph Bennett
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Fortuneswell, Portland, DT5 1LY, England

      IIF 896
    • icon of address Flat 2, 91, Fortuneswell, Portland, DT5 1LY, United Kingdom

      IIF 897
  • Mr Jamie Thomas Mitchener
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Litchford Road, New Milton, BH25 5BQ, England

      IIF 898
    • icon of address 20, Litchford Road, New Milton, County (optional), BH25 5BQ, United Kingdom

      IIF 899
  • Mr Jed Robert Hornzee-watts
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cliffe Avenue, Hamble, Southampton, Hampshire, SO31 4LH, England

      IIF 900
  • Mr John Anthony Stevenson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15523968 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 901
    • icon of address 15524881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 902
    • icon of address 15525882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 903
    • icon of address 15528099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 904
    • icon of address 15528211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 905
    • icon of address 15531092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 906
    • icon of address 15531155 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 907
    • icon of address 15533347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 908
    • icon of address 15533348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 909
    • icon of address 15533541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 910
    • icon of address 15533655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 911
    • icon of address 15535574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 912
    • icon of address 15540242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 913
    • icon of address 15541238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 914
    • icon of address 15542541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 915
    • icon of address 15542854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 916
    • icon of address 15545731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 917
    • icon of address 15549514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 918
    • icon of address 15550054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 919
    • icon of address 15584238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 920
    • icon of address 15586478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 921
    • icon of address 15593717 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 922
    • icon of address 15593800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 923
    • icon of address 15594297 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 924
    • icon of address 15596363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 925
    • icon of address 15599262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 926
  • Mr John Dickson Sweeney
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Yett, Drymen Road, Balloch, Alexandria, Dunbartonshire, G83 8HT, Scotland

      IIF 927 IIF 928
    • icon of address Mill Yett, Drymen Road, Balloch, Alexandria, G83 8HT, Scotland

      IIF 929 IIF 930 IIF 931
    • icon of address Millyet, Drymen Road, Balloch, Alexandria, G83 8HT, Scotland

      IIF 932
    • icon of address Millyett, Drymen Road, Balloch, Alexandria, G83 8HT, Scotland

      IIF 933
  • Mr John Mark Andriunas
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, TQ10 9BQ, England

      IIF 934
    • icon of address Little Redhill Quarry, Newton Road, Totnes, Devon, TQ9 6LS, England

      IIF 935
  • Mr John Martin Charnley
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lookout, Riverside Road, Dittisham, Dartmouth, TQ6 0HS, England

      IIF 936
    • icon of address 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 937
    • icon of address C/o Alliot Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 938
    • icon of address 1, Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, Hants, SO40 4AF

      IIF 939
    • icon of address Harbour Close, Cracknore Ind, Park, Marchwood, Southampton, SO40 4AF

      IIF 940
  • Mr John Robert Hornsby
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN

      IIF 941
    • icon of address Unit 2, Vogue Business Park, Tower Road, Berinsfield, Wallingford, Oxon, OX10 7LN, United Kingdom

      IIF 942
  • Mr Luke Oliver Hearnden
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Nile House, Oysell Gardens, Fareham, PO16 8GG, United Kingdom

      IIF 943
  • Mr Michael John Narramore
    Irish born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ordnance Street Devonport Plymouth, Ordnance Street, Plymouth, PL1 4NL, England

      IIF 944
  • Mr Nicholas Trevor Beasley
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Avon Court, Avon Road, Upminster, RM14 1RU, England

      IIF 945
    • icon of address 142, Avon Court, Avon Road, Upminster, RM14 1RU, United Kingdom

      IIF 946
  • Mr Peter James Nicholls
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Braunston Marina Trade Centre, Braunston, Daventry, NN11 7JH, England

      IIF 947
    • icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ

      IIF 948
  • Mr Peter Maynard Robertson
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS, England

      IIF 949
  • Mr Robert John Barrowman
    Scottish born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire, KA22 8DB

      IIF 950
  • Mr Sam Jonathan Bingley
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Northmore Road, Locks Heath, Southampton, SO31 6LA, England

      IIF 951
  • Mr Simon Granville Thurston
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Fields Drive, Aslockton, Nottingham, NG13 9AG, England

      IIF 952
  • Mr Simon William Norman
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2, Chamomile Road, Wimborne, BH21 4FL, United Kingdom

      IIF 953
    • icon of address Flat 2, 2 Chamomile Road, Wimborne Minster, Wimborne, BH21 4FL, England

      IIF 954
  • Mr Thomas Neale
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, England

      IIF 955
  • Mr Timothy Ian Bailey
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Ysgol, Llangoed, Beaumaris, LL58 8SA, Wales

      IIF 956
  • Mr Tom Nicholas Noble
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 957
  • Mr. Nicholas Sheasby
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Pellhurst Road, Ryde, Isle Of Wight, PO33 3BN, England

      IIF 958
  • Noble, Symon
    British boat builder born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, North Park Avenue, Girvan, Ayrshire, KA26 9DH

      IIF 959
  • O'nions, Paul
    British boat builder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 North Gate Chambers, St. Peter Street, Winchester, SO23 8BP, England

      IIF 960
  • O'nions, Paul
    British builder born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearsons Property Management, 2-4 New Road, Southampton, SO14 0AA, England

      IIF 961
  • O'nions, Paul
    British project manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 North Gate Chambers, St. Peter Street, Winchester, SO23 8BP, England

      IIF 962
  • Pearson, Paul Anthony
    British boat builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Briar Wood Close, Bromley, BR2 8EJ, England

      IIF 963
  • Pearson, Paul Anthony
    British carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Briar Wood Close, Bromley, BR2 8EJ, England

      IIF 964
  • Pearson, Paul Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15200105 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 965
  • Pearson, Paul Anthony
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Pearson, Paul Anthony
    British it manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Briar Wood Close, Bromley, BR2 8EJ, England

      IIF 968
  • Richardson, Matthew James Carwithen
    British boat builder born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elephant Boatyard, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 969
  • Richardson, Robert John
    British boat builder born in August 1923

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richardson Boatyard, The Staithe, Stalham Norwich, Norfolk, NR12 9BX

      IIF 970 IIF 971
  • Richardson, Robert John
    British company director born in August 1923

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Staithe, Stalham, Norwich, Norfolk, NR12 9BX

      IIF 972
    • icon of address Richardson Boatyard, The Staithe, Stalham Norwich, Norfolk, NR12 9BX

      IIF 973 IIF 974
  • Richardson, Robert John
    British director born in August 1923

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richardson Boatyard, The Staithe, Stalham Norwich, Norfolk, NR12 9BX

      IIF 975 IIF 976
  • Russell, Kevin Anthony
    British boat builder born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Peewit Hill, Bursledon, Southampton, SO31 8BL, England

      IIF 977
  • Salkeld, Adrian John
    British boat builder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Drummond Avenue, Netherfield, Nottingham, NG4 2PR, England

      IIF 978
  • Shorey, Alan Paul
    United Kingdom self employed born in March 1956

    Resident in United Kingdom

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

      IIF 979
  • Sumpton, Sean Ian
    British boat builder born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Nicholas Gate, Hedon, Hull, HU12 8HS, England

      IIF 980
  • Sumpton, Sean Ian
    British lifting technician born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St, Nicholas Gate, Hedon, Hull, East Yorkshire, HU128HS, England

      IIF 981
  • Thompson, Gillian Doreen
    British boat builder born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fosse Way, Syston, Leicestershire, LE7 1NF

      IIF 982
  • Thompson, Gillian Doreen
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fosse Way, Syston, Leicestershire, LE7 1NF, England

      IIF 983
  • Townsend, Ian Ronald
    British boat builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 105 St. Mary Street, Weymouth, DT4 8NY, England

      IIF 984
  • Andrew's, Aaron Colin
    British boat builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Unity Court, 293 Bournemouth Road, Poole, BH14 9AH, England

      IIF 985
  • Banting, Trevor Paul
    British boat builder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Merchistoun Road, Horndean, Hampshire, PO8 9NA

      IIF 986
  • Braine, Ian Malcolm
    British boat builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, ST16 2LZ, England

      IIF 987
    • icon of address Weston Wharf, Salt Works Lane, Weston, Stafford, Staffordshire, ST18 0JE

      IIF 988
    • icon of address Weston Wharf, Salt Works Lane, Weston, Stafford, Staffordshire, ST18 0JE, England

      IIF 989
  • Braine, Ian Malcolm
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Wharf, Salt Works Lane, Weston, Stafford, ST18 0JE, United Kingdom

      IIF 990
  • Charnley, John Martin
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Bowden House, Bursledon Heights, Bursledon, Hampshire, SO31 8DA

      IIF 991
  • Cooper, Conor Jack
    British boat builder born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tenterton Avenue, Southampton, SO19 9HT, England

      IIF 992
  • Crane, Ben
    British boat builder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 1 Worlington Road, Mildenhall, Bury St. Edmunds, IP28 7FL, England

      IIF 993
  • Dowsett, Jeffrey Alan
    British boat builder born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methley Bridge Boatyard, Three Lane Ends, Castleford, West Yorkshire, WF10 1PW, United Kingdom

      IIF 994
  • Emuss, Daniel Thomas
    British boat builder born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Close, Bristol, BS2 0RJ, England

      IIF 995
  • Glover, Kenneth Roger
    British self catering operator born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cathair Dhubh Estate, Lochinver, Sutherland, IV27 4JB

      IIF 996
  • Glover, Kenneth Roger
    British tourism operator born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochinver Mission, Culag Park, Lochinver, Lairg, Sutherland, IV27 4LE, Scotland

      IIF 997
    • icon of address Cathair Dhubh, Altanabradhan, Lochinver, Sutherland, IV27 4JD

      IIF 998
  • Graham-read, Robert Anton
    British boat builder born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Mill, ., Dores, Inverness, IV2 6TR, Scotland

      IIF 999
  • Hardy, Thomas Jordan
    British boat builder born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 1000
  • Hardy, Thomas Jordan
    British builder born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 1001
  • Hardy, Thomas Jordan
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Dominion Road, Worthing, BN14 8JT, England

      IIF 1002
  • Hopper, Benjamin John
    British boat builder born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Old Totnes Road, Buckfastleigh, TQ11 0BY, England

      IIF 1003
    • icon of address 51, Trelawney Road, Falmouth, TR11 3LZ, England

      IIF 1004
  • Hudson, Jon Kendrick
    British boat builder born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Knottingley Narrowboats Ltd, Old Harker Shipyard, Fernley Green, Knottingley, West Yorkshire, WF11 8DH, England

      IIF 1005
  • Jennings, Marcus John
    British boat builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westfield Court, Barns Ground, Clevedon, North Somerset, BS21 6FQ, England

      IIF 1006
  • Jones, John Edwin
    British

    Registered addresses and corresponding companies
    • icon of address Wern Difyr Bethel, Caernarfon, Gwynedd, LL55 1YD

      IIF 1007
  • Jordan, Alastair John
    British boat builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 1008
  • Lawson, Roy David
    British boat builder born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Priory Close, Beeston Regis, Sheringham, Norfolk, NR26 8SL, England

      IIF 1009
  • Lawson, Roy David
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Upcher Crescent, Upper Sheringham, Sheringham, Norfolk, NR26 8WA, England

      IIF 1010
  • Lin, Lin
    British business person born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, North End Road, London, NW11 7PH, United Kingdom

      IIF 1011
  • Lin, Lin
    British business women born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, North End Road, London, NW11 7PH, England

      IIF 1012
    • icon of address 18, Hillgate Street, London, W8 7SR

      IIF 1013
  • Lin, Lin
    British busniess woman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, North End Road, London, NW11 7PH, England

      IIF 1014
  • Lin, Lin
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, North End Road, London, NW11 7PH, United Kingdom

      IIF 1015
  • Lindsay, Donald George
    British boat builder born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47e, Montgomerie Street, Ardrossan, Ayrshire, KA22 8HP, United Kingdom

      IIF 1016
  • Lindsay, Donald George
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Bank Street, Lochgelly, KY5 9QN, Scotland

      IIF 1017
  • Maggs, Harrison Timothy
    British boat builder born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Gardens, Hedge End, Southampton, SO30 2XN, England

      IIF 1018
  • Manton, Glen Ian
    English boat builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 10, Southview Road, Rettendon Common, Chelmsford, CM3 8DX, England

      IIF 1019
  • Mcleos-ross, Andrew
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1020
  • Mr Aaron Shore
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrzej Woloszuk
    Polish born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, N E Lincolnshire, DN32 7AA

      IIF 1085
  • Mr Anthony George Gallimore
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boot Wharf, Bullring, Coton, Nuneaton, Warks, CV10 7BE

      IIF 1086
  • Mr Benjamin Radmore
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Down Gardens, Plymouth, PL2 2AW, England

      IIF 1087
  • Mr Chin Fung Choi
    Chinese born in November 1995

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 1088
  • Mr Christopher Leonard Colin
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oakfield Avenue, Markfield, LE67 9WH, England

      IIF 1089
  • Mr Christopher William Brown
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridges View, Little London, Andover, SP11 6JF, England

      IIF 1090
  • Mr Clive Leonard Stephenson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 1091
  • Mr Dan Pickering
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pentyre Terrace, Plymouth, PL4 8RW, England

      IIF 1092
  • Mr Daniel Steven Pickering
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ivory Place, Brighton, BN2 9QE, England

      IIF 1093
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1094
  • Mr Edward Poole-mckenzie
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1095
    • icon of address 11, Donaldson Road, Portsmouth, PO6 2SZ, England

      IIF 1096
  • Mr James Nicholas Watt
    British born in September 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Park, Cresselly, Kilgetty, Dyfed, SA68 0SU

      IIF 1097
  • Mr James Patrick Thomas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 1098
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 1099
  • Mr Joseph John Quaintmere
    English born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Aldershot Road, Fleet, GU51 3GZ, England

      IIF 1100
  • Mr Joseph Patrick Irving
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Humber Terrace, Barton-upon-humber, South Humberside, DN18 5BE

      IIF 1101 IIF 1102
    • icon of address 1a, Humber Terrace, Waterside Road, Barton-upon-humber, DN18 5BE, England

      IIF 1103
  • Mr Khoday Noor Zamankhil
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rear Of 26, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 1104
    • icon of address 29, Alum Rock Road, Birmingham, B8 1LR, United Kingdom

      IIF 1105
    • icon of address 487, Green Lane, Small Heath, Birmingham, B9 5PR, England

      IIF 1106
    • icon of address 171, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 1107
  • Mr Louis Alexander Cornall
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Brittany Street, Plymouth, PL1 3FN, England

      IIF 1108
  • Mr Nikolas Mark Woodley
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, George Sweetman Close, Wincanton, BA9 9LX, England

      IIF 1109
  • Mr Robin Francis Richardson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk, NR29 5JD

      IIF 1110
  • Mr Ross Alexander Hotchkiss
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stourfield Road, Bournemouth, BH5 2AR, United Kingdom

      IIF 1111
    • icon of address S R Structures Limited, Haven Marine Park, Unit 2, Undershore Road, Lymington, Hampshire, SO41 5SB, United Kingdom

      IIF 1112
    • icon of address 7, Lanesbridge Close, Woodlands, Southampton, SO40 7GG, England

      IIF 1113 IIF 1114 IIF 1115
  • Mr Ryan Courtney Taylor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

      IIF 1116
    • icon of address The Athenaeum, Kimberley Place, Falmouth, Cornwall, TR11 3QL, England

      IIF 1117
    • icon of address 3 Round Ring Gardens, Penryn, Cornwall, TR10 9BQ, England

      IIF 1118
    • icon of address 3, Round Ring Gardens, Penryn, TR10 9BQ, England

      IIF 1119
  • Mr Thomas Luke Whitehead
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cressbrook Square, Cressbrook, Buxton, SK17 8SY, England

      IIF 1120
    • icon of address Cressbrook Square, Cressbrook Square, Buxton, Derbyshire, SK17 8SY, United Kingdom

      IIF 1121
  • Mr Timothy Iain William Lupton
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Home Farm Lane, Bury St. Edmunds, IP33 2QL, England

      IIF 1122
  • Mr Tony Geoffrey Banks
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gloucester Way, Bewdley, DY12 1QF, England

      IIF 1123
    • icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, DY11 7WF, United Kingdom

      IIF 1124
    • icon of address 81, Teme Street, Tenbury Wells, WR15 8AE, England

      IIF 1125
  • Mrs Fenglin Liang
    Chinese born in August 1957

    Resident in China

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

      IIF 1126
  • Mrs Lorraine Mogford
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 1127
  • Nichols, Daniel
    British boat builder born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Meadow View Road, Bournemouth, Dorset, BH11 9RD, England

      IIF 1128
  • Nobbs, Phillip
    British boat builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1129
  • Noble, Tom
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 1130
  • Noble, Tom Nicholas
    British boat builder born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Francis Road, Blackfield, Southampton, SO45 1XU, United Kingdom

      IIF 1131
  • Nolan, Luke Adam
    British boat builder born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cockington Walk, Plymouth, PL6 5QF, England

      IIF 1132
  • Offord, David John
    British boat builder born in March 1942

    Resident in England

    Registered addresses and corresponding companies
  • Offord, David John
    British civil engineer born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chellean House, Cusgarne, Truro, Cornwall, TR4 8RW

      IIF 1136
  • Offord, David John
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chellean House, Cusgarne, Truro, Cornwall, TR4 8RW

      IIF 1137
  • Offord, David John
    British engineer born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chellean House, Cusgarne, Truro, Cornwall, TR4 8RW

      IIF 1138
  • Offord, David John
    British yacht builder born in March 1942

    Resident in England

    Registered addresses and corresponding companies
  • Owen, Tom Llewellyn
    British boat builder born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Milltown, Milltown, Lostwithiel, PL22 0JL, England

      IIF 1141
  • Patterson, Pippin Ivan
    British boat builder born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elm Park Southdown, Millbrook, Torpoint, Cornwall, PL10 1HD

      IIF 1142
  • Patterson, Pippin Ivan
    British boat yard manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elm Park Southdown, Millbrook, Torpoint, Cornwall, PL10 1HD

      IIF 1143
  • Patterson, Pippin Ivan
    British boatyard manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elm Park Southdown, Millbrook, Torpoint, Cornwall, PL10 1HD

      IIF 1144
  • Patterson, Pippin Ivan
    British multihull boat sales born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elm Park Southdown, Millbrook, Torpoint, Cornwall, PL10 1HD

      IIF 1145
  • Pilkington, John Lawrence
    British fabric engineer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grilstone House, Grilstone Lane, South Molton, Devon, EX36 4EG, United Kingdom

      IIF 1146
    • icon of address Grilstone House, South Molton, Devon, EX36 4EG

      IIF 1147
  • Pilkington, John Lawrence
    British fanric engineer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grilstone House, Grilstone Lane, South Molton, Devon, EX36 4EG, United Kingdom

      IIF 1148
  • Pilkington, John Lawrence
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grilstone House, Grilstone House, South Molton, EX36 4EG, England

      IIF 1149
  • Porter, Ian Lawrence
    British boat builder born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Earnley Road, Hayling Island, Hants, PO11 9SU, England

      IIF 1150
  • Read, Simon Francis
    British boat builder born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porticus, High Street, Cley, Holt, Norfolk, NR25 7AP, England

      IIF 1151
  • Roberts, Donald
    British boat builder born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12b, Sheean Drive, Brodick, Isle Of Arran, KA27 8DH, Scotland

      IIF 1152
  • Robinson, Jake
    British boat builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1a Plymouth Road, Plymouth Road, Totnes, TQ9 5PH, England

      IIF 1153
  • Shotter, Aston
    British boat builder born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. Johns Road, Newport, PO30 1LN, United Kingdom

      IIF 1154
  • Silverson, Derek John
    British boat builder born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RF, United Kingdom

      IIF 1155
  • Silverson, Derek John
    British engineer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Boundary Road, Hove, East Sussex, BN3 7GA, United Kingdom

      IIF 1156
  • Strong, Luke Robert John
    British boat builder born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Thorncombe Close, Poole, BH17 9EF, England

      IIF 1157
  • Strong, Luke Robert John
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Thorncombe Close, Poole, BH17 9EF, England

      IIF 1158
  • Tappenden, Gavin John
    British boat builder born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Newport Road, Cowes, Isle Of Wight, PO31 7PN, United Kingdom

      IIF 1159
  • Tappenden, Gavin John
    British composite technician born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Newport Road, Cowes, Isle Of Wight, PO31 7PN

      IIF 1160
  • Taylor, Mark Shaun
    British boat builder born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clydesdale Way, Totton, Southampton, SO40 8HZ, England

      IIF 1161
  • Taylor, Mark Shaun
    British fitter born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Cloisters, Romsey, SO51 7RS, United Kingdom

      IIF 1162
  • Taylor, Nigel Jon
    British boat builder born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge 206, The Boatyard, Station Road, Lower Heyford, Bicester, Oxon, OX25 5PD, United Kingdom

      IIF 1163
  • Thompson, Andrew Duncan
    British boat builder born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Fosse Way, Syston, Leicestershire, LE7 1NF

      IIF 1164
  • Thompson, Andrew Duncan
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stockerston Lane, Great Easton, Leicestershire, LE16 8TD, England

      IIF 1165
  • Townsend, Neil Stuart
    British boat builder born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Longfleet Road, Poole, BH15 2JE, England

      IIF 1166
  • Trythall, Will Anthony
    British boat builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bowling Green, Ashburton, Newton Abbot, TQ13 7DP, England

      IIF 1167
  • Voogt, Jochem Diederik Johannes
    Dutch boat builder born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchwood, Hall Drive, Lowestoft, Suffolk, NR32 3PU, England

      IIF 1168
  • Voogt, Jochem Diederik Johannes
    Dutch boatbuilder born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Novoboats, Blackshore, Southwold Harbour, Southwold, Suffolk, IP18 6TA, United Kingdom

      IIF 1169
  • Andrews, Aaron Andrews
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Unity Court, Poole, BH14 9AH, England

      IIF 1170
  • Andriunas, John Mark
    English ceo born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 1171
  • Aaron Andrews
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Unity Court, Poole, BH14 9AH, England

      IIF 1172
  • Beasley, Nicholas Trevor
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, Kent, DA11 9AD, United Kingdom

      IIF 1173
    • icon of address 5, Griffin Avenue, Upminster, Essex, RM14 1NR

      IIF 1174
  • Beasley, Nicholas Trevor
    British thames waterman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Brain, Malcolm Ernest
    British boat builder born in August 1933

    Registered addresses and corresponding companies
    • icon of address The Wharf Salt Works Lane, Weston, Stafford, Staffordshire, ST18 0JE

      IIF 1177
  • Brown, Ben Michael
    British boat builder born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Valletort Road, Plymouth, PL1 5PN, England

      IIF 1178
  • Brown, Christopher
    British boatbuilder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flagstaff House, Heath Road, Southampton, Hampshire, SO31 6BJ

      IIF 1179
  • Brown, Christopher
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 1180
  • Coulborn, Nicholas Harman
    British boatyard owner born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 1181
  • Coulborn, Nicholas Harman
    British businessman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 1182
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, England

      IIF 1183
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 1184
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 1185
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 1186 IIF 1187
    • icon of address Unit 4 Anker Court, Bonehill Road, Tamworth, Staffs, B78 3HP, England

      IIF 1188
  • Coulborn, Nicholas Harman
    British commercial director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 1189
  • Coulborn, Nicholas Harman
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, England

      IIF 1190
    • icon of address 3a, Springfield Park, Buckfastleigh, Devon, TQ11 0LL, United Kingdom

      IIF 1191
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 1192
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 1193
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 1194
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 1195
    • icon of address Unit 2-4, Vaughan Road, Torquay, TQ2 5EQ, England

      IIF 1196
  • Coulborn, Nicholas Harman
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, North Warks, B46 1JU, England

      IIF 1197
  • Coulborn, Nicholas Harman
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 1198
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1199
  • Coulborn, Nicholas Harman
    British engineer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 1200
  • Coulborn, Nicholas Harman
    British engineering consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 1201
  • Coulborn, Nicholas Harman
    British entrapreneur born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 1202
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 1203
  • Clive Leonard Stephenson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Junction Lane, Burscough, Ormskirk, Lancashire, L40 5SW, England

      IIF 1204
  • Davidalexander, Clayson
    British crematorium worker born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15172320 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1205
  • Doran, Daniel Edward
    British boat builder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Wharf, American Wharf, Elm Street, Southampton, Hampshire, SO14 5GA, United Kingdom

      IIF 1206
  • Eastman, John David
    English boat builder born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sunnyside, Doddycross, Liskeard, PL14 3SP, England

      IIF 1207
  • Eccleston, Giles Thomas
    British boat builder born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Hayling Avenue, Portsmouth, PO3 6DY, England

      IIF 1208
  • Eccleston, Giles Thomas
    British electrician born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Hayling Avenue, Portsmouth, PO3 6DY, England

      IIF 1209
  • Elliott, Andrea
    British boat builder born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16054279 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1210
  • Farruiga, Paul
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 1211
  • Forbes, Roderick John
    British boat builder born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 Pitsligo Street, Rosehearty, Aberdeenshire, AB43 7JL

      IIF 1212
  • Forbes, Roderick Robbie
    British boatbuilder born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craighill Cottage, Pitsligo Street, Rosehearty, Aberdeenshire, AB43 7JL

      IIF 1213
  • Forbes, Roderick Robbie
    British managing director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craighill Cottage, Pitsligo Street, Rosehearty, Aberdeenshire, AB43 7JL

      IIF 1214
  • Gallimore, Anthony George
    British boat builder born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boot Wharf, Bullring, Coton, Nuneaton, Warks, CV10 7BE, United Kingdom

      IIF 1215
  • Gibson, Daniel
    British boat builder born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon Causeway Hotel, Hurn, Christchurch, BH23 6AS, England

      IIF 1216
  • Goodchild, Alan
    British boat builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilly Too 2 Station Road, Reedham, Norwich, Norfolk, NR13 3TA

      IIF 1217 IIF 1218
    • icon of address Tilly Too, 2 Station Road, Reedham, Norfolk, NR13 3TA, England

      IIF 1219
  • Goodchild, Alan
    British boatbuilder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilly Too 2 Station Road, Reedham, Norwich, Norfolk, NR13 3TA

      IIF 1220
  • Goodchild, Alan
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgh Castle Yacht Station, Burgh Castle Marina, Burgh Castle, Great Yarmouth, NR31 9PZ, United Kingdom

      IIF 1221
  • Goodchild, Alan
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilly Too 2 Station Road, Reedham, Norwich, Norfolk, NR13 3TA

      IIF 1222
  • Graham-read, Robert
    British boat builder born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hallett, Brian Robert
    British boat builder born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Sellwood Road, Netley Abbey, Southampton, Hampshire, SO31 5BJ, England

      IIF 1225
  • Hancock, Jeremy Clive
    British boat builder born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross House, Higher Anderton Road, Millbrook, Torpoint, Cornwall, PL10 1DX, England

      IIF 1226
    • icon of address High Cross House, Higher Anderton Road, Millbrook, Torpoint, PL10 1DX, England

      IIF 1227
  • Hancock, Jeremy Clive
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Castle Hill Insolvency, 1 Battle Road, Heathfield, Devon, TQ12 6RY

      IIF 1228
  • Hayton, Adrian Clive
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

      IIF 1229
  • Hearnden, Luke Oliver
    British boat builder born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Nile House, Oysell Gardens, Fareham, PO16 8GG, United Kingdom

      IIF 1230
  • Irving, Joseph Patrick
    British boat builder born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Humber Terrace, Waterside Road, Barton-upon-humber, DN18 5BE, England

      IIF 1231
  • Irving, Joseph Patrick
    British boatbuilder born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Humber Terrace, Barton-upon-humber, South Humberside, DN18 5BE, United Kingdom

      IIF 1232
  • Irving, Joseph Patrick
    British master boat builder born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Barton Haven Boatyard, Waterside Road, Mhce, Barton-upon-humber, North Lincolnshire, DN18 5BD, England

      IIF 1233
  • James, Thomas
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4g, Oakland Office Park, Aerodrome Road, Gosport, PO13 0GY, England

      IIF 1234
  • John Anthony Stevenson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15680425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1235
  • Lambon, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, Kempton Court, Aintree Close, Catshill, Birmingham, B61 0LW, United Kingdom

      IIF 1236
  • Langford, Jason
    British boat builder born in June 1972

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Stockton, Southam, Warwickshire, CV47 8JZ, United Kingdom

      IIF 1237 IIF 1238
  • Lodge, Graham Kenneth
    British boat builder born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corfe Hills School, Higher Blandford Road, Broadstone, Dorset, BH18 9BG

      IIF 1239
  • Lodge, Graham Kenneth
    British consultant engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wayman Road, Corfe Mullen, Wimborne, BH21 3PN, England

      IIF 1240
  • May, William Norman
    British boat builder born in December 1919

    Registered addresses and corresponding companies
    • icon of address Adzedean Back Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8EY

      IIF 1241
  • Mcdermott, Matthew Andrew
    British boat builder born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 & 4-8, 8 Knole Road, Bournemouth, BH1 4DQ, England

      IIF 1242
  • Mclaughlin, Tom Gerard
    British managing director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68 Coast Road, Cushendall, Co Antrim, BT44 0QW

      IIF 1243
  • Mcleod-ross, Andrew Lee
    British boat builder born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartely Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1244
    • icon of address Hartley Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 1245
  • Mcleod-ross, Andrew Lee
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ

      IIF 1246
    • icon of address Hartley Court House, Hartley Court Rd, Reading, Berkshire, RG7 1NJ, England

      IIF 1247
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1248 IIF 1249 IIF 1250
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 1252
    • icon of address Lagoona Park, Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 1253
    • icon of address Lagoona Park, Pingewood Road S, Reading, Berkshire, RG30 3UH, England

      IIF 1254
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 1255
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 1256
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1257
  • Mcleod-ross, Andrew Lee
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 1258
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ, England

      IIF 1259
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ, United Kingdom

      IIF 1260
    • icon of address Hartley Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 1261 IIF 1262 IIF 1263
    • icon of address Lagoona Park, Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 1267
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 1268 IIF 1269 IIF 1270
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 1272
    • icon of address 31-1, Lozovaya, Samara, Samara Region, 443016, Russia

      IIF 1273
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, RG7 1NJ, United Kingdom

      IIF 1274 IIF 1275 IIF 1276
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, RG7 1NJ, United Kingdom

      IIF 1277
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1278 IIF 1279 IIF 1280
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 1282
  • Mcleod-ross, Andrew Lee
    British director and company secretary born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1283 IIF 1284
  • Mcleod-ross, Andrew Lee
    British general manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1285
  • Mcleod-ross, Andrew Lee
    British leisure centre manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 1286
  • Mcleod-ross, Andrew Lee
    British leisure director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1287
  • Mcleod-ross, Andrew Lee
    British leisure manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Reading, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1288
  • Mcleod-ross, Andrew Lee
    British leisure park manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 1289
  • Mcleod-ross, Andrew Lee
    British manager owner born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 1290
  • Mcleod-ross, Andrew Lee
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 1291
  • Mcleod-ross, Andrew Lee
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court House, Hartley Court Rd, Reading, Berkshire, RG7 1NJ, Great Britain

      IIF 1292
  • Mitchener, Jamie Thomas
    British boat builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Litchford Road, New Milton, BH25 5BQ, England

      IIF 1293
    • icon of address 20, Litchford Road, New Milton, County (optional), BH25 5BQ, United Kingdom

      IIF 1294
  • Mogford, Lorraine
    British boat builder born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 1295
  • Mogford, Lorraine
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 1296
  • Mr Alexander James Simmons
    English born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxters Farm, 400 Wisbech Road, March, PE15 0BA, England

      IIF 1297
  • Mr Anthony Greatrex Hawser
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 1298
  • Mr Christopher John Edmondson
    English born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Brundall, Norwich, Norfolk, NR13 5LA, England

      IIF 1299
  • Mr Darron Phillip Howell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf, Shardlow, Derby, Derbyshire, DE72 2GJ, United Kingdom

      IIF 1300
  • Mr John Duncan Matheson
    Scottish born in May 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3/48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1301
  • Mr Joseph Colin Henry Turner
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1302
  • Mr Krzysztof Bochonus
    Polish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Curtis Street, Plymouth, PL1 4BP, England

      IIF 1303 IIF 1304
    • icon of address 12, Curtis Street, Plymouth, PL1 4BP, United Kingdom

      IIF 1305
  • Mr Martin Scullion
    Scottish born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Uplyme Close, Poole, BH17 8AR, England

      IIF 1306
  • Mr Matthew Andrew Mcdermott
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 & 4-8, 8 Knole Road, Bournemouth, BH1 4DQ, England

      IIF 1307
  • Mr Matthew Bromley
    British born in November 1971

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Waterside Court Falmouth Road, Penryn, Cornwall, TR10 8AW, United Kingdom

      IIF 1308
  • Mr Michael O Connell
    Irish born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 1309
  • Mr Nicholas Richardson Ashby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Charterhouse Road, Godalming, GU7 2AA, England

      IIF 1310
  • Mr Philip Timothy Leon Hilbert
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 1311
  • Mr Piotr Ferenc
    Polish born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Cromwell Road, Peterborough, PE1 2HP, England

      IIF 1312 IIF 1313
    • icon of address 307, Cromwell Road, Peterborough, PE1 2HP, United Kingdom

      IIF 1314
    • icon of address Westwood 7 Industrial Estate, 32 Saville Road, Peterborough, PE3 7PR, England

      IIF 1315
  • Mr Stephen William St-john Oliver
    British born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdruie House, Cairngorms National Park, Aviemore, Inverness-shire, PH22 1QH

      IIF 1316
    • icon of address Whisky Museum, 12 Conval Street, Dufftown, Keith, Banffshire, AB55 4AE

      IIF 1317
  • Mr Steven Gardner
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 1318
  • Mr Tom Gerard Mclaughlin
    British born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Gortaclee Road, Cushendall, Co.antrim, BT44 0TE

      IIF 1319
  • Mrs Sara Stirling
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, PL12 5ES, England

      IIF 1320
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, PL20 7LG, England

      IIF 1321 IIF 1322
  • New, River
    British boat building born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cowley Road, Lymington, SO41 9JR, United Kingdom

      IIF 1323
  • Noonan, Darren Jay
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Forge, Station Road, Southminster, Essex, CM0 7EW, United Kingdom

      IIF 1324
  • Norman, Simon William
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Chamomile Road, Wimborne Minster, Wimborne, BH21 4FL, England

      IIF 1325
  • Norman, Simon William
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2, Chamomile Road, Wimborne, BH21 4FL, United Kingdom

      IIF 1326
  • Paterson, Mabeth
    British self catering operator born in December 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Loaninghead, Balfron Station, Glasgow, G63 0SE, Scotland

      IIF 1327
  • Paul Anthony, Pearson
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Briar Wood Close, Bromley, BR2 8EJ, England

      IIF 1328
  • Payton, Daniel
    British boat builder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teddesley Boat Co, Teddesley Road, Penkridge, Stafford, ST19 5RH, England

      IIF 1329
  • Payton, Daniel
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toms Moorings, Penkridge Wharf, Cannock Road, Penkridge, Staffordshire, ST19 5DX, United Kingdom

      IIF 1330
    • icon of address 4 Garbett Street, Stoke-on-trent, ST6 5RQ, England

      IIF 1331
  • Payton, Daniel
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Times Square, Caroline Street, Longton, ST3 1DB, United Kingdom

      IIF 1332
    • icon of address Teddesley Boat Co, Teddesley Road, Penkridge, Stafford, ST19 5RH, England

      IIF 1333
  • Pickering, Daniel Weston
    British boat builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pentyre Terrace, Plymouth, PL4 8RW, England

      IIF 1334
  • Pickering, Daniel Weston
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Pogson, Brian Douglas
    British boat builder born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springbank, Smallridge, Axminster, Devon, EX13 7JJ

      IIF 1337
  • Pogson, Brian Douglas
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabriel's Wharf, Water Lane, Exeter, Devon, EX2 8BG, England

      IIF 1338
    • icon of address Units 1, 2 & 3 Gabriel's Wharf, Water Lane, Exeter, Devon, EX2 8BG, England

      IIF 1339
    • icon of address Woodbury House, Green Lane, Exton, Devon, EX3 0PW, England

      IIF 1340
    • icon of address Unit 1 Western House, Western Park, Devonshire Road, Honiton, Devon, EX14 1ST, England

      IIF 1341
  • Powell, Lucan Ford
    British boat builder born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 1342
  • Powell, Lucan Ford
    British boat builder and commericial s born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St Thomas Street, Penryn, Cornwall, TR10 8JN

      IIF 1343
  • Powell, Lucan Ford
    British shipwright born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Church Street, Helston, Cornwall, TR13 8TD

      IIF 1344
    • icon of address 28 St Thomas Street, Penryn, Cornwall, TR10 8JN, England

      IIF 1345
  • Raymond - Barker, John
    British shipwright born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sea Mills Lane, Stoke Bishop, Bristol, Avon, BS91DN, England

      IIF 1346
  • Richardson, Patrick John
    British boat builder born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk, NR29 5JD

      IIF 1347
  • Richardson, Robin Francis
    British boat builder born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk, NR29 5JD

      IIF 1348
  • Robson, Aidan
    British boat builder born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Heysham Road, Southampton, SO15 3JN, United Kingdom

      IIF 1349
  • Rogerson, Ben
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westfield Common, Hamble, Southampton, SO31 4LB, England

      IIF 1350
  • Rogerson, Ben
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westfield Common, Hamble, Southampton, SO31 4LB, England

      IIF 1351
  • Rowbottom, John
    British boat builder born in March 1947

    Registered addresses and corresponding companies
  • Silverson, Derek
    British retired born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85/89 Brighton Road, Shoreham-by-sea, W Sussex, BN43 6RE

      IIF 1354
  • Snowdon, Adam Kingsley
    British boat builder born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Montrose Close, Verwood, BH31 6YR, England

      IIF 1355
  • Snowdon, Adam Kingsley
    British e liquid manufacturer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Montrose Close, Verwood, Dorset, BH31 6YR, United Kingdom

      IIF 1356
  • Taylor, Ryan Courtney
    British boat builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Ryan Courtney
    British boat-builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Round Ring Gardens, Penryn, Cornwall, TR10 9BQ

      IIF 1359
  • Taylor, Ryan Courtney
    British composite construction born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Round Ring Gardens, Penryn, Cornwall, TR10 9BQ, England

      IIF 1360
  • Taylor, Ryan Courtney
    British composites born in December 1977

    Resident in England

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

      IIF 1361
  • Taylor, Ryan Courtney
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Round Ring Gardens, Penryn, TR10 9BQ, United Kingdom

      IIF 1362
  • Taylor, Ryan Courtney
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Round Ring Gardens, Penryn, TR10 9BQ, England

      IIF 1363
  • Tenner, Simon James
    British boat builder born in March 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Roskrow Farm, Penryn, Cornwall, TR10 9AP

      IIF 1364
  • Thomas, James
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren House, Portsmouth Road, Esher, KT10 9AA, United Kingdom

      IIF 1365
  • Thomas, James Patrick
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Greenmeadow Close, Wombourne, Wolverhampton, West Midlands, WV5 8JW

      IIF 1366
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 1367
  • Thorpe, Nicholas David
    British boat builder born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

      IIF 1368
  • Turner, Joseph Colin Henry
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1369
  • Underwood, John
    British boat builder born in October 1959

    Registered addresses and corresponding companies
    • icon of address Red House Farm, Thorpe Road Whisby, Lincoln, Lincolnshire, LN6 9BT

      IIF 1370
  • Venn, Mark
    British boat builder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanley Road, Totton, Southampton, SO40 3PS, United Kingdom

      IIF 1371
  • White, Benjamin John
    British boat builder born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Road, Wimborne, BH21 2FS, England

      IIF 1372
  • White, Benjamin John
    British carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Stirling Court, Stirling Close, New Milton, BH25 6AT, England

      IIF 1373
    • icon of address 307, Devizes Road, Salisbury, SP2 9LU, England

      IIF 1374
  • White, Benjamin John
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a 6 Holton Point, Holton Road, Holton Heath Trading Park, Poole, BH16 6FL, England

      IIF 1375
  • Whitehead, Thomas Luke
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cressbrook Square, Cressbrook Square, Buxton, Derbyshire, SK17 8SY, United Kingdom

      IIF 1376
  • Whitehead, Thomas Luke
    British musician born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cressbrook Square, Cressbrook, Buxton, SK17 8SY, England

      IIF 1377
  • Wilkinson, Terry
    British boat builder born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 45 Danecourt Road, Poole, BH14 0PH, England

      IIF 1378
  • Wilson, Nathan James
    British boat builder born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Guildhall Lane, Wrentham, Beccles, Suffolk, NR34 7NA

      IIF 1379
  • Wilson, Nathan James
    British boat builder born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Corry Burn, Braes, Ullapool, IV26 2SZ, Scotland

      IIF 1380
  • Wilson, Nathan James
    British boatbuilder born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Guildhall Lane, Wrentham, Beccles, Suffolk, NR34 7NA

      IIF 1381
  • Wilson, Nathan James
    British boatbuilder born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Corry Burn, Braes, Ullapool, Ross Shire, IV26 2SZ

      IIF 1382
  • Wilson, Nathan James
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sea Lake Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LQ, England

      IIF 1383
    • icon of address Ibtc, Sea Lake Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LQ

      IIF 1384
  • Young, Paul Anthony
    British boatbuilder born in March 1961

    Registered addresses and corresponding companies
    • icon of address 21 Greenhills Garden, Morrow Park, Guildford, Surrey

      IIF 1385
  • Zamankhil, Khoday Noor
    British boat builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 1386
  • Zamankhil, Khoday Noor
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rear Of 26, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 1387
  • Zamankhil, Khoday Noor
    British building contractor born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487, Green Lane, Small Heath, Birmingham, B9 5PR, England

      IIF 1388
  • Ahmad, Sakina Perveen
    British housewife born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Towers Avenue, Hillingdon, Middlesex, UB10 0QQ, England

      IIF 1389
  • Ashby, Nicholas Richardson
    British boat builder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Charterhouse Road, Godalming, GU7 2AA, England

      IIF 1390
  • Bailey, Timothy Ian
    British boat builder born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Ysgol, Llangoed, Beaumaris, Ynys Mon, LL58 8SA, Wales

      IIF 1391
  • Banks, Tony Geoffrey
    British boat builder born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Gloucester Way, Bewdley, Worcestershire, DY12 1QF, England

      IIF 1392
  • Banks, Tony Geoffrey
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gloucester Way, Bewdley, DY12 1QF, England

      IIF 1393
    • icon of address 81, Teme Street, Tenbury Wells, WR15 8AE, England

      IIF 1394
  • Banks, Tony Geoffrey
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Gloucester Way, Bewdley, Worcestershire, DY12 1QF, England

      IIF 1395
    • icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, DY11 7WF, United Kingdom

      IIF 1396
  • Blackburn, George James
    British boat builder born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Sibthorpe, Newark, Nottinghamshire, NG23 5PN

      IIF 1397
  • Bowern, Raymond Richard
    British boatyard owner born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwood, 24 Regent Place, Rugby, Warwickshire, CV21 2PN

      IIF 1398
  • Brown, Christopher William
    British carpenter born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ridges View, Little London, Andover, SP11 6JF, England

      IIF 1399
  • Coe, Christopher
    British blinds installation engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Grove, Dinnington, Sheffield, S25 2LG, England

      IIF 1400
  • Coe, Christopher
    British boat builders born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial, Estate, Swanage, Dorset, BH19 1AU

      IIF 1401
  • Cornall, Louis Alexander
    British boat builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Brittany Street, Plymouth, PL1 3FN, England

      IIF 1402
  • Currington, Peter John
    British boat builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Englefield Court, York Road, Netley Abbey, Hampshire, SO31 5DD, England

      IIF 1403
  • Currington, Peter John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englefield Court, York Road Netley Abbey, Southampton, SO31 5DD

      IIF 1404
  • Currington, Peter John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Stone Pier Yard, Shore Road Warsash, Southampton, Hants, SO31 9FR, United Kingdom

      IIF 1405
  • De Miranda, Antonio Jose Borges
    Portugal ceo born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Abbotts Road, Mitcham, Surrey, CR4 1JP, United Kingdom

      IIF 1406
  • Di Paola, Noah Alexander
    British boat builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldeburgh Yacht Club, Slaughden Road, Aldeburgh, IP15 5NA, England

      IIF 1407
  • Elliott, Andrea
    British hr director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Wood School, 30 Melville Avenue, South Croydon, CR2 7HY, England

      IIF 1408
  • Evans, Sharon Lavinia
    British boat interior designer born in August 1961

    Registered addresses and corresponding companies
    • icon of address 19 Jossey Lane, Doncaster, South Yorkshire, DN5 9DB

      IIF 1409
  • Farmery, Alexander Ross
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Seafield Close, Great Yarmouth, Norfolk, NR30 3JN

      IIF 1410
  • Hawser, Anthony
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 22 Wilton Street, London, SW1X 7AX

      IIF 1411
  • Hawser, Anthony
    British glass importer born in May 1946

    Registered addresses and corresponding companies
    • icon of address 22 Wilton Street, London, SW1X 7AX

      IIF 1412
  • Hawser, Anthony Greatrex
    British boat builder born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 40, Hyde Park Gate, London, London, SW7 5DT, United Kingdom

      IIF 1413
  • Hawser, Anthony Greatrex
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 1414
  • Hawser, Anthony Greatrex
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 1415
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 7DT

      IIF 1416
    • icon of address Flat12, 40, Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 1417
  • Hawser, Anthony Greatrex
    British publisher born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 1418
    • icon of address 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 1419
    • icon of address Flat 12, 14 Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 1420
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 1421 IIF 1422 IIF 1423
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 7DT, United Kingdom

      IIF 1424
    • icon of address Flat 12, 40 Hyde Park Gate, London, Uk, SW7 7DT, United Kingdom

      IIF 1425
    • icon of address Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH, England

      IIF 1426
  • Hicks, Paul David Anthony
    British boat builder born in September 1953

    Registered addresses and corresponding companies
    • icon of address 81 Saint Lukes Road, Bournemouth, Dorset, BH3 7LS

      IIF 1427
  • Holt, Thomas James
    British boat builder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Trevose Way, Fareham, PO14 4NQ, England

      IIF 1428
  • Hotchkiss, Ross Alexander
    British boat builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lanesbridge Close, Woodlands, Southampton, SO40 7GG, England

      IIF 1429 IIF 1430
  • Hotchkiss, Ross Alexander
    British boatbuilder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lanesbridge Close, Woodlands, Southampton, SO40 7GG, England

      IIF 1431
  • Hotchkiss, Ross Alexander
    British composite engineer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stourfield Road, Bournemouth, BH5 2AR, United Kingdom

      IIF 1432
  • Hotchkiss, Ross Alexander
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S R Structures Limited, Haven Marine Park, Unit 2, Undershore Road, Lymington, Hampshire, SO41 5SB, United Kingdom

      IIF 1433
  • Jackson, Lee Andrew
    British boat builder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Cottage, Bridge Street, Loddon, Norwich, NR14 6EZ, England

      IIF 1434
  • Jackson, Lee Andrew
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Homefield Avenue, Lowestoft, NR33 9BT, United Kingdom

      IIF 1435
    • icon of address Photostatic House, 39-41 West End Street, Norwich, Norfolk, NR2 4NA, United Kingdom

      IIF 1436 IIF 1437
  • Jackson, Lee Andrew
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridge Street, Loddon, Norfolk, NR14 6EZ, United Kingdom

      IIF 1438
  • Jackson, Lee Andrew
    British technical director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridge Street, Loddon, Norfolk, NR14 6EZ, United Kingdom

      IIF 1439
  • Jenner, Simon James
    British boat builder born in March 1968

    Registered addresses and corresponding companies
    • icon of address Roskrow Farm, Penryn, Cornwall, TR10 9AP

      IIF 1440
  • Jordan, Andrew Gary
    British boat builder born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Partridge Road, Dibden Purlieu, Southampton, SO45 4LL, England

      IIF 1441
  • Knight, Stephen Robert
    British boat builder born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 126 Saltash Road, Keyham, Plymouth, PL2 2BE, England

      IIF 1442
  • Layt, Andrew Robert
    British boat builder born in June 1953

    Registered addresses and corresponding companies
    • icon of address Sunny Patch Blofield Corner Road, Blofield, Norwich, Norfolk, NR13 4SA

      IIF 1443
  • Liang, Fenglin
    Chinese business women born in August 1957

    Resident in China

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

      IIF 1444
  • Lopez, Alan
    British boat builder born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Holmsley Close, Pennington, Lymington, Hampshire, SO41 8DD, England

      IIF 1445
  • Macdonald, Angus
    British self catering operator born in September 1946

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Stenscholl, Staffin, Isle Of Skye, Highland, IV51 9JS

      IIF 1446
  • Massey, Deborah Ann Ruby
    British contract boat builder born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foss Quay, Torpoint, PL10 1EN, England

      IIF 1447
  • Mc Laughlin, Thomas
    British company director born in February 1958

    Registered addresses and corresponding companies
    • icon of address Gortaclee Road, Cushendall, Co Antrim, BT44 0EE

      IIF 1448
  • Mogford, Leslie John
    British bursar born in March 1941

    Registered addresses and corresponding companies
    • icon of address 124 College Road, Norwich, Norfolk, NR2 3JB

      IIF 1449
  • Morley, Nicholas John
    British boatyard owner born in July 1950

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barracks, Falmouth, Cornwall, TR11 2UB

      IIF 1450
  • Morley, Nicholas John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barracks, Falmouth, Cornwall, TR11 2UB

      IIF 1451
  • Mr Antonio Jose Borges De Miranda
    Portuguese born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Autumn Yard, 39 Autumn Street, London, E3 2TT, England

      IIF 1452
  • Mr Artur Malinowski
    Polish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17d, Monkwick Avenue, Colchester, CO2 8NR, England

      IIF 1453
    • icon of address 17d Monkwick Avenue, Monkwick Avenue, Colchester, CO2 8NR, England

      IIF 1454
    • icon of address D48, Moorside Business Park, Eastgates, Colchester, Essex, CO1 2ZF, United Kingdom

      IIF 1455
  • Mr Ben Thomas Moody
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1456
    • icon of address 6, Harwood Close, Totton, Southampton, Hampshire, SO40 3FT, England

      IIF 1457
    • icon of address 6 Harwood Close, Totton, Southampton, SO40 3FT, England

      IIF 1458 IIF 1459
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1460
  • Mr Benjamin William Iain Rogerson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westfield Common, Hamble, Southampton, SO31 4LB, England

      IIF 1461
  • Mr Harry John Carolan-hendrie
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517, Pamphill, Wimborne, BH21 4EE, England

      IIF 1462
  • Mr John David Eastman
    English born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sunnyside, Doddycross, Liskeard, PL14 3SP, England

      IIF 1463
  • Mr John Lawrence Pilkington
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grilstone House, Grilstone Lane, South Molton, Devon, EX36 4EG

      IIF 1464
  • Mr Kieran Lawson
    New Zealander born in November 1992

    Resident in England

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

      IIF 1465
  • Mr Malcolm Frederick Hearnden
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ, United Kingdom

      IIF 1466
  • Mr Michael Raymond Addison
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Burgoyne Road, Southampton, SO19 6PB, England

      IIF 1467
  • Mr Nicolae Teofil Avram
    Romanian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Asplins Road, London, N17 0NG, England

      IIF 1468
    • icon of address 64, Dowsett Road, London, N17 9DD, England

      IIF 1469
    • icon of address 96, Eastbury Road, Watford, WD19 4JA, England

      IIF 1470
  • Mr Olgierd Siewierski
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46, 24 The Crescent, Plymouth, PL1 3FG, England

      IIF 1471
  • Mr Owen Thomas King
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Easton Street, Portland, DT5 1BT, England

      IIF 1472
  • Mr Robert Adrian Polglase
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Anton Graham-read
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carnmhor Cottage, Flichity, Farr, Inverness, IV2 6XD, Scotland

      IIF 1475
  • Mr Ross Andrew Mcleod
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 424 Clapham Road, London, SW9 9DA, England

      IIF 1476
  • Ms Lin Lin
    Chinese born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allard House, 17 Boulevard Drive, London, England

      IIF 1477
  • Ms Lin Lin
    Chinese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, North End Road, London, NW11 7PH, England

      IIF 1478
  • Northey, William Robert
    British boat builder born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 1479
  • Ovington, David Alan
    British boat builder born in April 1954

    Registered addresses and corresponding companies
    • icon of address 21 Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 2LP

      IIF 1480
  • Parsons, Desmond
    British boat builder born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 1481
  • Pickering, Dan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pentyre Terrace, Plymouth, PL4 8RW, England

      IIF 1482
  • Picton, David Thomas
    British boat builder born in August 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Beach Road, Porthcawl, Mid Glamorgan, CF36 5NE, Wales

      IIF 1483
  • Polglase, Robert Adrian
    British boat builder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Brook Terrace, Wheelock, Sandbach, Cheshire, CW11 3RA, United Kingdom

      IIF 1484
    • icon of address 5, Brook Terrace, Wheelock, Sandbach, Cheshire, CW11 3RA, England

      IIF 1485
  • Pook, Martin
    British boat builder born in August 1944

    Registered addresses and corresponding companies
    • icon of address Meadow View Henlea Farm, Milton Abbas, Dorset, DT11 0LH

      IIF 1486
  • Poole-mckenzie, Edward
    British boat builder born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Donaldson Road, Portsmouth, PO6 2SZ, England

      IIF 1487
  • Poole-mckenzie, Edward
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 1488
  • Rennison, Russell David
    British boat builder born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dundee Close, Fareham, Hampshire, PO15 6BB, England

      IIF 1489
  • Richardson, John Ben Carwithen
    British boat builder born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elephant Boatyard, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 1490
  • Roe, Jason Leonard
    British boat builder born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154b Southampton Road, Eastleigh, Hampshire, SO50 5QX

      IIF 1491
  • Stevenson, Mark Anthony
    British boat builder born in June 1968

    Registered addresses and corresponding companies
    • icon of address 31 Meadowside Road, Falmouth, Cornwall, TR11 4HH

      IIF 1492
  • Stringfellow, Amy Lauren
    British boat builder born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Olds Boys School, Churchtown, Illogan, Redruth, Cornwall, TR16 4SW, England

      IIF 1493
  • Symons, Christopher John
    British boat builder born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley House, Woodvale Road, Cowes, Isle Of Wight, PO31 8EA

      IIF 1494
  • Symons, Christopher John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley House, Woodvale Road, Cowes, Isle Of Wight, PO31 8EA

      IIF 1495
    • icon of address Kenley House, Woodvale Road, Cowes, PO31 8EA, England

      IIF 1496
  • Symons, Christopher John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley House, Woodvale Road, Cowes, Isle Of Wight, PO31 8EA, United Kingdom

      IIF 1497
  • Taylor, Ryan
    British boat builder born in December 1977

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address The Old School, The Stennack, St Ives, Cornwall, TR26 1QU, United Kingdom

      IIF 1498
  • Watson, Maynard Russell
    British boat builder born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maylands, 13 Cross Road, Gorleston, Great Yarmouth, NR31 6LQ, United Kingdom

      IIF 1499
  • Wood, Michael Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheepcotes Farm, Sheepcotes Lane, Southminster, Essex, CM0 7AG, England

      IIF 1500
  • Weidong Xiao
    Chinese born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 12, Wutang Village, Gaohu Town, Hengdong County, Hunan Province, 421453, China

      IIF 1501
  • Anderson, Edward James
    British boat builder born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 1502
  • Antonio Jose Borges De Miranda
    Portuguese born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Kingsland Road, London, E8 4DG, United Kingdom

      IIF 1503
  • Bailey, Timothy Ian
    British business executive born in April 1962

    Registered addresses and corresponding companies
    • icon of address 4 Augusta Place, Y Felinheli, Gwynedd, LL56 4HJ

      IIF 1504
  • Bochonus, Krzysztof
    Polish boat builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bochonus, Krzysztof
    Polish company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Curtis Street, Plymouth, PL1 4BP, United Kingdom

      IIF 1507
  • Bromley, Matthew Alan
    British boat builder born in November 1971

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 1 Riverside House, Heron Way, Newham, Truro, Cornwall, TR1 2XN

      IIF 1508
  • Broom, Martin Alan
    British boat builder born in January 1970

    Registered addresses and corresponding companies
    • icon of address 30 The Street, Brundall, Norwich, Norfolk, NR13 5LB

      IIF 1509
  • Champion, Daniel Thomas
    British boat builder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asset Property Management, 218 Malvern Road, Bournemouth, Dorset, BH9 3BX

      IIF 1510
  • Chapman, Robert Leslie John
    British boat builder born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Springfields, Dunmow, Essex, CM6 1BP, England

      IIF 1511
    • icon of address Unit 11, Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU, England

      IIF 1512
    • icon of address 4 Springfields, Gt Dunmow, Essex, CM6 1BP

      IIF 1513
  • Choi, Chin Fung
    Chinese boat builder born in November 1995

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 1514
  • Colin, Christopher Leonard
    British boat builder born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oakfield Avenue, Markfield, LE67 9WH, England

      IIF 1515
  • Cottle, Alexander William
    British boat builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellgrove Oast, Kings Toll Road, Pembury, Tunbridge Wells, TN2 4BE, England

      IIF 1516
  • Cottle, Alexander William
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxglove Cottage, School House Lane, Horsmonden, Tonbridge, Kent, TN12 8BP, United Kingdom

      IIF 1517
  • Cottle, Alexander William
    British engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lowtherville Road, Ventnor, Isle Of Wight, PO38 1AP, United Kingdom

      IIF 1518
    • icon of address 7, Lowtherville Road, Ventnor, PO38 1AP, England

      IIF 1519
  • Cottle, Alexander William
    British marine engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lowtherville Road, Ventnor, Isle Of Wight, PO38 1AP, England

      IIF 1520
  • Clayson Davidalexander
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15172320 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1521
  • Dawson, Raymond
    British boat builder born in July 1952

    Registered addresses and corresponding companies
    • icon of address 11 Birch Road, Normanton Wakefield, West Yorkshire, WF6 1LB

      IIF 1522
  • Dudley, Hiram Lyndon
    British boat builder born in June 1939

    Registered addresses and corresponding companies
    • icon of address 2 The Rath, Milford Haven, Pembrokeshire, SA73 2QA

      IIF 1523
  • Evans, Sharon Lavinia
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 19 Jossey Lane, Doncaster, South Yorkshire, DN5 9DB

      IIF 1524
  • Gardner, Steven John
    British boat builder born in March 1961

    Registered addresses and corresponding companies
    • icon of address 298 Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 1525
  • Gardner, Steven John
    English director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 1526
  • Glover, Kenneth Roger
    British property manager born in January 1951

    Registered addresses and corresponding companies
  • Hawser, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Wilton Street, London, SW1X 7AX

      IIF 1530
  • Haygreen, David John
    British boat builder born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Llannerch Road West, Rhos On Sea, Colwyn Bay, North Wales, LL28 4AS, Wales

      IIF 1531
  • Haygreen, David John
    British director born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26 Llannerch Road West, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4AS

      IIF 1532
  • Hellings, Lewis Joseph
    British boat builder born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westcountry Close, Plymouth, PL2 2BJ, England

      IIF 1533
  • Henderson, Calum Ian
    British boat builder born in February 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Lon Dderwen, Abergele, LL22 7DW, Wales

      IIF 1534
  • Hilbert, Philip Timothy Leon
    British boat builder born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 1535
  • Hilbert, Philip Timothy Leon
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hornzee-watts, Jed Robert
    British boat builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cliffe Avenue, Hamble, Southampton, Hampshire, SO31 4LH, England

      IIF 1540
  • Howell, Darren Phillip
    British boat builder born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf, Shardlow, Derby, Derbyshire, DE72 2GH, England

      IIF 1541
    • icon of address The Wharf, The Wharf, Shardlow, Derby, DE72 2GH, England

      IIF 1542
  • Jones, Daniel James
    British boat builder born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grand Lodge, Vaynol Park, Bangor, LL57 4BS, Wales

      IIF 1543
  • Jones, Daniel James
    British builder born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Daniel James
    British building contractor born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grand Lodge, Vaynol Park, Bangor, LL57 4BS, Wales

      IIF 1546
  • King, Owen Thomas
    English boat builder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Easton Street, Portland, DT5 1BT, England

      IIF 1547
  • Langford, Jason
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Stockton, Southam, Warwickshire, CV47 8JZ, United Kingdom

      IIF 1548 IIF 1549
  • Lowe, Jordan Christopher
    British boat builder born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Suffolk Avenue, Christchurch, BH23 2SQ, England

      IIF 1550
  • Lupton, Timothy Iain William
    British boat builder born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Home Farm Lane, Bury St. Edmunds, IP33 2QL, England

      IIF 1551
  • Lupton, Timothy Iain William
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Barnfields Business Park, St. Issey, Wadebridge, PL27 7SE, England

      IIF 1552
  • Malinowski, Artur
    Polish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D48, Moorside Business Park, Eastgates, Colchester, Essex, CO1 2ZF, United Kingdom

      IIF 1553
  • Malinowski, Artur
    Polish director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17d, Monkwick Avenue, Colchester, CO2 8NR, England

      IIF 1554
  • Miranda, Antonio Jose Borges De
    Portuguese director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Kingsland Road, London, E8 4DG, United Kingdom

      IIF 1555
  • Moody, Ben Thomas
    English boat builder born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Harwood Close, Totton, Southampton, SO40 3FT, England

      IIF 1556
  • Moody, Ben Thomas
    English company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harwood Close, Totton, Southampton, Hampshire, SO40 3FT, England

      IIF 1557
  • Moody, Ben Thomas
    English director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harwood Close, Totton, Southampton, Hampshire, SO40 3FT, England

      IIF 1558
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1559
  • Moody, Ben Thomas
    English roofer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Harwood Close, Totton, Southampton, SO40 3FT, England

      IIF 1560
  • Milton Jair Mendes Semedo
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, Cambridge, PE1 4LL, England

      IIF 1561
  • Mr Angus Macdonald Smith
    Scottish born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Aignish, Point, Isle Of Lewis, HS2 0PB, Scotland

      IIF 1562
  • Mr Benjamin Thomas Dobson
    English born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Garton End Road, Peterborough, PE1 4EJ, England

      IIF 1563
  • Mr Benjamin William Paul Kerfoot
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 1564
  • Mr Inigo Jonathan William Lapwood
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theatreship, South Quay, London, E14 9SH, England

      IIF 1565
    • icon of address Christ Church, St Aldates, Oxford, Oxfordshire, OX1 1DP, England

      IIF 1566
  • Mr John Mark Andriunas
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 1567
  • Mr Jordan Christopher Lowe
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Suffolk Avenue, Christchurch, BH23 2SQ, England

      IIF 1568
  • Mr Krzysztof Andrezejak
    Polish born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 47 Cumbrian Way, Southampton, SO16 4AT, England

      IIF 1569
  • Mr Milton Jair Semedo
    Portuguese born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, Cambridgeshire, PE1 4LL, England

      IIF 1570
    • icon of address 120, Central Avenue, Peterborough, PE1 4LL, England

      IIF 1571 IIF 1572
  • Mr Nicholas Trevor Beasley
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Avon Court, Avon Road, Upminster, RM14 1RU, England

      IIF 1573
  • Mr Robert James Finnigan
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tregenna Close, Plymouth, PL7 2FW, England

      IIF 1574
  • Mr Robert Kenneth Hollands
    English born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spice Warehouse, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 1575
  • Mr Robert Treeve De Caunton-lello
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rohan Crichton
    Australian born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 1578
  • Mr Sebastian Wiktor Stec
    Polish born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wallmead Gardens, Loughton, Milton Keynes, Buckinghamshire, MK5 8ER, England

      IIF 1579
    • icon of address 39, Wallmead Gardens, Loughton, Milton Keynes, MK5 8ER, England

      IIF 1580 IIF 1581
    • icon of address 39, Wallmead Gardens, Milton Keynes, Buckinghamshire, MK5 8ER, United Kingdom

      IIF 1582
  • Mr. Phillippe Baldwin Oligario
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm, Findon, Worthing, BN14 0RS, England

      IIF 1583
    • icon of address 1, Pony Farm, Findon, Worthing, West Sussex, BN14 0RS, United Kingdom

      IIF 1584
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 1585
  • Mrs Alina Vornicean
    Romanian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545, High Road, London, N17 6SB, England

      IIF 1586
  • Mrs Caron Anne Ramsey
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Broadway, Minster On Sea, Sheerness, ME12 2RT, England

      IIF 1587
  • Newman, Francis Harold
    British boat builder born in August 1921

    Registered addresses and corresponding companies
    • icon of address Warneford, Lower Teddington Road, Hampton Wick, Middlesex, KT1 4HJ

      IIF 1588
  • Nicholls, Peter James
    British boat builder born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Braunston Marina Trade Centre, Braunston, Daventry, Northamptonshire, NN11 7JH

      IIF 1589
    • icon of address 7 Avonlea Rise, Leamington Spa, Warwickshire, CV32 6HS

      IIF 1590 IIF 1591 IIF 1592
  • Nicholls, Peter James
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Avonlea Rise, Leamington Spa, Warwickshire, CV32 6HS

      IIF 1593
  • Noble, Alastair Wilson
    Scottish boat builder born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, North Park Avenue, Girvan, Ayrshire, KA26 9DH

      IIF 1594
  • Pan, Zhenyou
    Chinese accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15657330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1595
    • icon of address 15659562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1596
    • icon of address 15660378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1597
    • icon of address 15663787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1598
    • icon of address 15671815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1599
    • icon of address 15678192 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1600
  • Pan, Zhenyou
    Chinese accounts manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15678344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1601
    • icon of address 15681912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1602
    • icon of address 15682390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1603
    • icon of address 15685360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1604
    • icon of address 15687271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1605
    • icon of address 15688715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1606
  • Pan, Zhenyou
    Chinese actor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15337969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1607
    • icon of address 15591792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1608
    • icon of address 15596419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1609
    • icon of address 15602303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1610
    • icon of address 15605302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1611
    • icon of address 15608151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1612
    • icon of address 15608732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1613
    • icon of address 15623622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1614
    • icon of address 15635743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1615
    • icon of address 15643204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1616
    • icon of address 15657149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1617
  • Pan, Zhenyou
    Chinese actuary born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15607150 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1618
    • icon of address 15607169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1619
  • Pan, Zhenyou
    Chinese artist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15338312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1620
  • Pan, Zhenyou
    Chinese cabinet maker born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15678515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1621
  • Pan, Zhenyou
    Chinese cleaner born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15307026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1622
    • icon of address 15321114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1623
    • icon of address 15379842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1624
  • Pan, Zhenyou
    Chinese clerical assistant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15632251 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1625
    • icon of address 15638638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1626
    • icon of address 15654446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1627
  • Pan, Zhenyou
    Chinese clerical officer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15383059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1628
    • icon of address 15650189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1629
  • Pan, Zhenyou
    Chinese company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15583712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1630
  • Pan, Zhenyou
    Chinese computer programmer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15657497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1631
  • Pan, Zhenyou
    Chinese doctor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15310634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1632
    • icon of address 15586597 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1633
    • icon of address 15596617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1634
  • Pan, Zhenyou
    Chinese farmer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1635
    • icon of address 15304357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1636
    • icon of address 15321918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1637
    • icon of address 15369867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1638
    • icon of address 15574836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1639
    • icon of address 15581041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1640
    • icon of address 15618283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1641
    • icon of address 15626138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1642
    • icon of address 15629009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1643
    • icon of address 15646748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1644
    • icon of address 15647105 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1645
    • icon of address 15654706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1646
    • icon of address 15675407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1647
    • icon of address 15685409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1648
    • icon of address 15687104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1649
    • icon of address 15689816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1650
  • Pan, Zhenyou
    Chinese fitness consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15674947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1651
  • Pan, Zhenyou
    Chinese gardener born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15561189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1652
    • icon of address 15593731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1653
    • icon of address 15615265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1654
  • Pan, Zhenyou
    Chinese head teacher born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15312411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1655
  • Pan, Zhenyou
    Chinese teacher born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15307911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1656
    • icon of address 15341075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1657
    • icon of address 15685555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1658
  • Pearson, Christopher Tom
    British boat builder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stubbs Road, Sholing, Southampton, Hants, SO19 0ST, United Kingdom

      IIF 1659
  • Pearson, Christopher Tom
    British boatbuilder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stubbs Road, Southampton, SO19 0ST, United Kingdom

      IIF 1660
  • Pearson, Christopher Tom
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 1661
  • Pickering, Daniel Steven
    British business analyst born in November 1981

    Resident in England

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

      IIF 1662
  • Pickering, Daniel Steven
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ivory Place, Brighton, BN2 9QE, England

      IIF 1663
  • Pickering, Daniel Steven
    British senior analyst born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ivory Place, Brighton, BN2 9QE, United Kingdom

      IIF 1664
  • Pilkington, John Lawrence
    British boat builder born in October 1964

    Registered addresses and corresponding companies
    • icon of address 89 Spring Road, Southampton, Hampshire, SO19 2QD

      IIF 1665
  • Pond, Simon Kenneth
    British boat builder born in January 1969

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Woodlane Crescent, Falmouth, Cornwall, TR11 4QS

      IIF 1666
  • Powell, Alan Philip
    British boat builder born in April 1948

    Registered addresses and corresponding companies
    • icon of address 3 Kimbells Close, Shabbington, Aylesbury, Buckinghamshire, HP18 9HL

      IIF 1667
  • Prophet, Duncan Stuart
    British boat builder born in April 1943

    Registered addresses and corresponding companies
    • icon of address 5 Trail Quay Cottages, Marsh Road, Hoveton, Norwich, Norfolk, NR12 8UH

      IIF 1668
  • Prophet, Duncan Stuart
    British boat yard director born in April 1943

    Registered addresses and corresponding companies
  • Prophet, Duncan Stuart
    British boat yard proprietor born in April 1943

    Registered addresses and corresponding companies
    • icon of address Woodlands, Church Road Hoveton St John, Wroxham, Norfolk, NR12

      IIF 1672
  • Prophet, Duncan Stuart
    British boatyard manager born in April 1943

    Registered addresses and corresponding companies
    • icon of address 1 The Rhond, Riverside Road Hoveton, Norwich, Norfolk, NR12 8UE

      IIF 1673
  • Prophet, Duncan Stuart
    British company director born in April 1943

    Registered addresses and corresponding companies
    • icon of address 1 The Rhond, Riverside Road Hoveton, Norwich, Norfolk, NR12 8UE

      IIF 1674
  • Prophet, Duncan Stuart
    British engineer born in April 1943

    Registered addresses and corresponding companies
    • icon of address 5 Trail Quay Cottages, Marsh Road, Hoveton, Norwich, Norfolk, NR12 8UH

      IIF 1675
  • Quaintmere, Joseph John
    English boat builder born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Aldershot Road, Fleet, GU51 3GZ, England

      IIF 1676
  • Radmore, Benjamin
    English boat builder born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Down Gardens, Plymouth, PL2 2AW, England

      IIF 1677
  • Reeves, Trevor Jonathon
    British boat builder born in December 1961

    Registered addresses and corresponding companies
    • icon of address 22, Dunster Place, Bilton Road, Rugby, Warwickshire, CV22 7AZ, United Kingdom

      IIF 1678
    • icon of address 13 Ash Grove, Southam, Warwickshire, CV47 1EJ

      IIF 1679
  • Revill, Guy Alexander John
    British boat builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cowick Street, Exeter, EX4 1AP, England

      IIF 1680
  • Robertson, Kenneth Owen
    British boat builder born in September 1933

    Registered addresses and corresponding companies
    • icon of address Blue Elvan, Golf Course Lane Rock, Waderbridge, Cornwall, PL27 6ZD

      IIF 1681
  • Robertson, Peter Maynard
    British boat builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS

      IIF 1682
  • Rory Peter Dominic George Watts
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 75 Lothair Road North, London, N4 1ER, England

      IIF 1683
  • Sanderson, Rupert Anthony
    British boat builder born in June 1913

    Registered addresses and corresponding companies
    • icon of address The Warren 62 Riverside, Reedham, Norwich, Norfolk, NR13 3TE

      IIF 1684
  • Shore, Aaron
    English boat builder born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Melchester House, Wedmore Street, London, N19 4RE, England

      IIF 1685 IIF 1686
  • Shore, Aaron
    English building contractor born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Sparrow, Simon Christopher
    British boat builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cormorant, Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ

      IIF 1749
  • Stec, Sebastian Wiktor
    Polish boat builder born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wallmead Gardens, Loughton, Milton Keynes, MK5 8ER, England

      IIF 1750
  • Stec, Sebastian Wiktor
    Polish director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wallmead Gardens, Milton Keynes, Buckinghamshire, MK5 8ER, United Kingdom

      IIF 1751
  • Stec, Sebastian Wiktor
    Polish manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wallmead Gardens, Loughton, Milton Keynes, MK5 8ER, England

      IIF 1752
  • Stec, Sebastian Wiktor
    Polish owner born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wallmead Gardens, Loughton, Milton Keynes, Buckinghamshire, MK5 8ER, England

      IIF 1753
  • Stevenson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 31 Meadowside Road, Falmouth, Cornwall, TR11 4HH

      IIF 1754
  • Stirling, Sara
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, PL12 5ES, England

      IIF 1755
  • Swindlehurst, Ben Clifford
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, PR7 6TB, England

      IIF 1756
  • Taylor, Nigel Jon
    British business consultant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 7 Skimmingdish Lane, Caversfield, Bicester, Oxfordshire, OX27 8UN

      IIF 1757
  • Underwood, David Ian
    British boat builder born in June 1963

    Registered addresses and corresponding companies
    • icon of address 43 Foxholes Road, Great Baddow, Chelmsford, Essex, CM2 7HR

      IIF 1758
  • Wilkinson, Robin Joseph
    British boat builder born in May 1966

    Registered addresses and corresponding companies
    • icon of address 8 Redditch Road, Hopwood, Alvechurch, Birmingham, West Midlands, B48 7RZ

      IIF 1759
  • Zhenyou Pan
    Chinese born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15304357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1760
    • icon of address 15307026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1761
    • icon of address 15307911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1762
    • icon of address 15310634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1763
    • icon of address 15312411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1764
    • icon of address 15321114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1765
    • icon of address 15321918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1766
    • icon of address 15337969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1767
    • icon of address 15338312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1768
    • icon of address 15341075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1769
    • icon of address 15369587 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1770
    • icon of address 15369867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1771
    • icon of address 15379842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1772
    • icon of address 15383059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1773
    • icon of address 15561189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1774
    • icon of address 15574836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1775
    • icon of address 15581041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1776
    • icon of address 15583712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1777
    • icon of address 15586597 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1778
    • icon of address 15591792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1779
    • icon of address 15593731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1780
    • icon of address 15596419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1781
    • icon of address 15596617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1782
    • icon of address 15602303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1783
    • icon of address 15605302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1784
    • icon of address 15607150 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1785
    • icon of address 15607169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1786
    • icon of address 15608151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1787
    • icon of address 15608732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1788
    • icon of address 15615265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1789
    • icon of address 15618283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1790
    • icon of address 15623622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1791
    • icon of address 15626138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1792
    • icon of address 15629009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1793
    • icon of address 15632251 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1794
    • icon of address 15635743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1795
    • icon of address 15638638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1796
    • icon of address 15643204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1797
    • icon of address 15646748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1798
    • icon of address 15647105 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1799
    • icon of address 15650189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1800
    • icon of address 15654446 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1801
    • icon of address 15654706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1802
    • icon of address 15657149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1803
    • icon of address 15657330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1804
    • icon of address 15657497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1805
    • icon of address 15659562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1806
    • icon of address 15660378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1807
    • icon of address 15663787 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1808
    • icon of address 15671815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1809
    • icon of address 15674947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1810
    • icon of address 15675407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1811
    • icon of address 15678192 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1812
    • icon of address 15678344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1813
    • icon of address 15678515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1814
    • icon of address 15681912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1815
    • icon of address 15682390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1816
    • icon of address 15685360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1817
    • icon of address 15685409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1818
    • icon of address 15685555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1819
    • icon of address 15687104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1820
    • icon of address 15687271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1821
    • icon of address 15688715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1822
    • icon of address 15689816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1823
  • Andrezejak, Krzysztof
    Polish boat builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 47 Cumbrian Way, Southampton, SO16 4AT, England

      IIF 1824
  • Attrill, Gordon Alpin
    British boat builder born in October 1920

    Registered addresses and corresponding companies
    • icon of address Harbour View, The Duver, St Helens, Isle Of Wight, PO33 1YB

      IIF 1825
  • Barrowman, Robert John
    Scottish boat builder born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Hill Place, Ardrossan, Ayrshire, KA22 8HY, United Kingdom

      IIF 1826
  • Braine, Ian Malcolm
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire, ST18 0JE

      IIF 1827
  • Carolan-hendrie, Harry John
    British boat builder born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517, Pamphill, Wimborne, BH21 4EE, England

      IIF 1828
  • Clayson, David Alexander
    British boat builder born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15551897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1829
  • Clayson, David Alexander
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Redsull Avenue, Deal, CT14 9HU, England

      IIF 1830
  • Clayson, David Alexander
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15127283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1831
    • icon of address 427, St. Richards Road, Deal, CT14 9LH, England

      IIF 1832
  • Clayson, David Alexander
    British manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Harpour Road, Barking, IG11 8RJ, England

      IIF 1833
  • Clayson, David Alexander
    British waiter/barman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, St Richards Rd, Deal, Kent, CT14 9LH, England

      IIF 1834
  • Colam, Christian
    British boat builder

    Registered addresses and corresponding companies
  • Coulborn, Nicholas Harman
    British chairman born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 1837
  • Coulborn, Nicholas Harman
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 1838
  • Coulborn, Nicholas Harman
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 1839
  • Dickinson, Russell
    British boat builder born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Little Mountain Road, Buckley, Flintshire, CH7 3BY, Wales

      IIF 1840 IIF 1841
  • Dickinson, Russell
    British mechanical engineer born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Mostyn Road, Llanerch-y-mor, Holywell, CH8 9DQ, Wales

      IIF 1842 IIF 1843
  • David Alexander Clayson
    Spanish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15283875 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1844
  • Dr Ricardo Pelin
    Italian born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langland Way, Langland Way, Unit E5 Langland Park West, Newport, South Wales, NP19 4ED, Wales

      IIF 1845
  • Eccleston, Daniel Richard
    British boat builder born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Ringwood Road, Poole, BH14 0RY, England

      IIF 1846
  • Eccleston, Daniel Richard
    British composite technician born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Ringwood Road, Poole, Dorset, BH14 0RY, United Kingdom

      IIF 1847
  • Farrugia, Paul Anthony
    Maltese boat builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 1848
  • Fawcett, Andrew Colvin
    British boat builder born in March 1939

    Registered addresses and corresponding companies
    • icon of address 30 Acacia Grove, Rugby, Warwickshire, CV21 2QT

      IIF 1849
  • Gardner, Steven John
    English company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Gate, Leicester, LE5 0TL

      IIF 1850
    • icon of address 10a, Fen Road, Little Hale, Sleaford, NG34 9BD, England

      IIF 1851 IIF 1852 IIF 1853
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 1854 IIF 1855 IIF 1856
    • icon of address 252a Grantham Road, Sleaford, NG34 7NX, England

      IIF 1857
    • icon of address Rockbarn 10a, Fen Road, Little Hale, Sleaford, NG34 9BD, England

      IIF 1858 IIF 1859
    • icon of address Suite 10, Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 1860
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 1861 IIF 1862
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, United Kingdom

      IIF 1863 IIF 1864
  • Gardner, Steven John
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Mill Doors, Sleaford Road Brant Broughton, Lincoln, LN5 0QY, England

      IIF 1865
    • icon of address 14, Fort William Close, Greylees, Sleaford, Lincolnshire, NG34 8GY, England

      IIF 1866 IIF 1867
    • icon of address 252 Grantham Road, Sleaford, NG34 7NX, England

      IIF 1868 IIF 1869 IIF 1870
    • icon of address 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, United Kingdom

      IIF 1871
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX, England

      IIF 1872
    • icon of address Idb Business Servies, 32 Carre Street, Sleaford, NG34 7TR, United Kingdom

      IIF 1873
    • icon of address Mansfield House, 22 Northgate, Sleaford, NG34 7DA, England

      IIF 1874 IIF 1875
    • icon of address Suite 10, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England

      IIF 1876
    • icon of address Suite 10, Mansfield House, 22 Northgate, Sleaford, Lincolnshire, NG34 7DA, England

      IIF 1877
    • icon of address 364a, Malden Road, Worcester Park, Surrey, KT4 7NW, England

      IIF 1878 IIF 1879
  • Gardner, Steven John
    English director and company secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 1880
  • Gardner, Steven John
    English director/secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Grantham Road, Sleaford, NG34 7NX, United Kingdom

      IIF 1881
  • Garwood, Alan
    British boat builder born in March 1968

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Dunstanville Terrace, Falmouth, Cornwall, TR11 2SW

      IIF 1882
  • Harston, Henry Philip Anthony
    British boat builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ampthill Street, Norwich, NR2 2RG, England

      IIF 1883
  • Jeremiah Thomas Johnson
    American born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Cranes Park Road, Birmingham, B26 3SU, England

      IIF 1884
  • Lapwood, Inigo Jonathan William
    British boat builder born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A W Associates London Llp, Office 28b, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 1885
    • icon of address Theatreship, South Quay, London, E14 9SH, England

      IIF 1886
    • icon of address Rose Cottage, Challow Road, Wantage, OX12 9DN, England

      IIF 1887
  • Lapwood, Inigo Jonathan William
    British boat repair born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church, St. Aldates, Oxford, OX1 1DP, United Kingdom

      IIF 1888
  • Lapwood, Inigo Jonathan William
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church, St Aldates, Oxford, Oxfordshire, OX1 1DP, England

      IIF 1889
  • Lapwood, Inigo Jonathan William
    British software developer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church, St. Aldates, Oxford, OX1 1DP, England

      IIF 1890
  • Linford, Peter John
    English boat builder born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lin Lin
    Chinese born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, North End Road, London, NW11 7PH

      IIF 1893
  • Macdonald, Angus
    British self catering operator

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Stenscholl, Staffin, Isle Of Skye, Highland, IV51 9JS

      IIF 1894
  • Mogford, Leslie John
    British company director

    Registered addresses and corresponding companies
    • icon of address Atlantic Horizon, Eastwood Marina Riverside, Norwich, Norfolk, NR13 5PT

      IIF 1895
  • Mogford, Lorraine
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 1896
  • Mogford, Lorraine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3, Homestead Gardens, Hemsby, Great Yarmouth, Norfolk, NR29 4JU, England

      IIF 1897
  • Me Calvin Joshua Michael Rennie
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Renown House, The Anchorage, Gosport, PO12 1TF, England

      IIF 1898
  • Mr Aaron George Gilham
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lincoln Rise, Waterlooville, PO8 9AS, England

      IIF 1899
  • Mr Alastair Wilson Noble
    Scottish born in October 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Kennedy, Girvan, KA26 9HL

      IIF 1900
  • Mr Alexandr Floreac
    Romanian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Llewellyn Walk, Corby, NN18 0RX, England

      IIF 1901
  • Mr Andrej Timofejev
    Lithuanian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Eden Court, 28 Grove Road, Bournemouth, BH1 3AZ, England

      IIF 1902
  • Mr Christopher Deryck James Coe
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Main Road, West Lulworth, Wareham, BH20 5RN, England

      IIF 1903
  • Mr Giorgio Cecchinato
    Italian born in September 1976

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Brookhill Farm, House, Bramshaw, Lyndhurst, Hampshire, SO43 7JB

      IIF 1904
  • Mr Jeremy Hugo Charles Freeland
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Queenford Farm, Dorchester On Thames, Oxfordshire, OX10 7PH

      IIF 1905
    • icon of address Unit 1, Queenford Farm, Dorchester-on-thames, Wallingford, Oxfordshire, OX10 7PH

      IIF 1906
  • Mr Simon Richard Charles Hipkin
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mill Lane, Walton On The Naze, CO14 8PE, England

      IIF 1907
    • icon of address 22, Mill Lane, Walton On The Naze, Essex, CO14 8PE

      IIF 1908
    • icon of address 22, Mill Lane, Walton On The Naze, Essex, CO14 8PE, England

      IIF 1909
  • Mr Valetyno Alpacino
    Czech born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 18-20, Athelstan Road, Margate, CT9 2FN, England

      IIF 1910
  • Narramore, Michael John
    Irish boat builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ordnance Street Devonport Plymouth, Ordnance Street, Plymouth, PL1 4NL, England

      IIF 1911
  • Noble, David Alexander
    British boat builder born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Westhaven, Harbour Road, Maidens, KA26 9NR

      IIF 1912
  • Noonan, Darren Jay
    British boat builder born in December 1977

    Registered addresses and corresponding companies
    • icon of address 27 Park Road, Burnham On Crouch, Essex, CM0 8ES

      IIF 1913
  • Price, John Morris
    Welsh boat builder born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Castell, Rhodiad, St Davids, Haverfordwest, Pembrokeshire, SA62 6DW

      IIF 1914 IIF 1915
  • Price, John Morris
    Welsh building contractor born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Castell, Rhodiad, St Davids, Haverfordwest, Pembrokeshire, SA62 6DW

      IIF 1916
  • Ramsey, Caron Anne
    English boat builder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Broadway, Minster On Sea, Sheerness, ME12 2RT, England

      IIF 1917
  • Read, Simon Francis
    British

    Registered addresses and corresponding companies
    • icon of address 23a Kelling Road, Holt, Norfolk, NR25 6RT

      IIF 1918
  • Sanderson, Stephen Patrick
    British boat builder born in December 1953

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Cottages, Halvergate, Norwich, Norfolk, NR13 3AJ

      IIF 1919
  • Scullion, Martin
    Scottish laminator born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Uplyme Close, Poole, BH17 8AR, England

      IIF 1920
  • Sheasby, Nicholas, Mr.
    British boat builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16c Sandown Road, Lake, Isle Of Wight, PO36 9JP, United Kingdom

      IIF 1921
  • Shiner, Anthony Peter
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 1922
  • Smith, Roger Enger
    British boatyard owner born in May 1947

    Registered addresses and corresponding companies
    • icon of address Ashbrooke 7 Newton Park, St. Mawes, Truro, Cornwall, TR2 5BX

      IIF 1923
  • Stephenson, Clive Leonard
    British boat builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Liverpool, L20 7DA, England

      IIF 1924
  • Stephenson, Clive Leonard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 1925
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 1926
    • icon of address 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 1927
    • icon of address 10, Laurel Avenue, Burscough, Ormskirk, Lancashire, L40 0SS, England

      IIF 1928 IIF 1929
    • icon of address 39, Junction Lane, Burscough, Ormskirk, Lancashire, L40 5SW, England

      IIF 1930
  • Stephenson, Clive Leonard
    British electrician born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 1931
  • Wang, Yaoxin
    Chinese boat builder born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.6, Hualin Street, Tianxin District, Changsha City, Hunan Province, 410000, China

      IIF 1932
  • Watkins, Daniel Josh
    English boat builder born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Church Hill, West End, Southampton, SO30 3AT, England

      IIF 1933
  • Whelpton, Timothy John
    British boat builder born in February 1929

    Registered addresses and corresponding companies
    • icon of address Upton Yacht Station, Upton, Norwich, Norfolk, NR13 6BN

      IIF 1934
  • Whelpton, Timothy John
    British boat yard owner born in February 1929

    Registered addresses and corresponding companies
    • icon of address Upton Yacht Station, Upton, Norwich, Norfolk, NR13 6BN

      IIF 1935
  • Xiao, Weidong
    Chinese boat builder born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 12, Wutang Village, Gaohu Town, Hengdong County, Hunan Province, 421453, China

      IIF 1936
  • Yaoxin Wang
    Chinese born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.6, Hualin Street, Tianxin District, Changsha City, Hunan Province, 410000, China

      IIF 1937
  • Addison, Michael Raymond
    English boat builder born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Burgoyne Road, Southampton, SO19 6PB, England

      IIF 1938
  • Bailey, Timothy Ian
    British business executive

    Registered addresses and corresponding companies
    • icon of address Yr Hen Ysgol, Llangoed, Beaumaris, Isle Of Anglesey, LL58 8SA, Wales

      IIF 1939
  • Beasley, Nicholas Trevor
    English boat builder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Avon Court, Avon Road, Upminster, RM14 1RU, England

      IIF 1940
  • Beasley, Nicholas Trevor
    English company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Avon Court, Avon Road, Upminster, RM14 1RU, United Kingdom

      IIF 1941
  • Beasley, Nicholas Trevor
    English managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Avon Court, Avon Road, Upminster, RM14 1RU, England

      IIF 1942
  • Blackburn, George James
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address The Cottage Main Street, Epperstone, Nottinghamshire, NG14 6AU

      IIF 1943
  • Brown, Nicholas Charles
    British boat builder born in September 1973

    Registered addresses and corresponding companies
    • icon of address 32 The Street, Brundall, Norwich, Norfolk, NR13 5LB

      IIF 1944
  • Carnes, Joel Thomas
    Australian boat builder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Strawberry Fields, Haverhill, CB9 9DR, England

      IIF 1945
  • Chapman, Brian Thomas
    British boat builder born in December 1936

    Registered addresses and corresponding companies
    • icon of address Demelza Trevorgus Cottages, St Merryn, Padstow, Cornwall, PL28 8NH

      IIF 1946
  • Coulborn, Nicholas Harman
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 1947
  • Coulborn, Nicholas Harman
    English manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 1948
  • Dewing, Paul Timothy
    British boat builder

    Registered addresses and corresponding companies
    • icon of address West View Chidham Lane, Chidham, Chichester, West Sussex, PO18 8TD

      IIF 1949
  • Farmery, Alexander Ross, Mr.
    British boat builder born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Seafield Close, Great Yarmouth, NR30 3JN, England

      IIF 1950
  • Farmery, Alexander Ross, Mr.
    British social media born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, Albert Starr House, Haddonfield, London, SE8 5AS

      IIF 1951
  • Feay, John Anthony

    Registered addresses and corresponding companies
    • icon of address 16, Deans Court, Milford On Sea, Lymington, Hants, SO41 0SG, England

      IIF 1952
  • Ferenc, Piotr
    Polish boat builder born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Cromwell Road, Peterborough, PE1 2HP, United Kingdom

      IIF 1953
  • Ferenc, Piotr
    Polish director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Cromwell Road, Peterborough, PE1 2HP, England

      IIF 1954
    • icon of address Westwood 7 Industrial Estate, 32 Saville Road, Peterborough, PE3 7PR, England

      IIF 1955
  • Ferenc, Piotr
    Polish laminator born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Cromwell Road, Peterborough, PE1 2HP, England

      IIF 1956
  • Finnigan, Robert James
    English boat builder born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tregenna Close, Plymouth, PL7 2FW, England

      IIF 1957
  • Gardner, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 298 Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 1958
  • Gilham, Aaron George
    English boat builder born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lincoln Rise, Waterlooville, PO8 9AS, England

      IIF 1959
  • Grant, John Christopher James
    British boat builder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Creedy Road, Plymouth, PL3 6JN, England

      IIF 1960
  • Grant, John Christopher James
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Creedy Road, Plymouth, PL3 6JN, England

      IIF 1961
  • Grant, John Christopher James
    British door person born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 2 Cattedown Road, Plymouth, PL4 0EG, England

      IIF 1962
  • Hallett, Brian Robert
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 13 Sellwood Road, Netley Abbey, Southampton, Hampshire, SO31 5BJ, England

      IIF 1963
  • Hearnden, Malcolm Frederick
    British boat builder born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Summerhill Road, Waterlooville, Hampshire, PO8 8XE, United Kingdom

      IIF 1964
  • Hearnden, Malcolm Frederick
    British general manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4NN

      IIF 1965
  • Hicks, Robert John
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 116 Severn Place, Plymouth, Devon, PL3 6JL

      IIF 1966
  • Hipkin, Simon Richard Charles
    British boat builder born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mill Lane, Walton On The Naze, CO14 8PE, England

      IIF 1967
    • icon of address Walton And Frinton Yacht Club, Mill Lane, Walton On The Naze, Essex, CO14 8PF, England

      IIF 1968
  • Hipkin, Simon Richard Charles
    British boatbuilder born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ramsey Road, Hadleigh, Ipswich, IP7 6AN, England

      IIF 1969
  • Hipkin, Simon Richard Charles
    British yacht surveyor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mill Lane, Walton On The Naze, Essex, CO14 8PE

      IIF 1970
  • Johnson, Michael Carrington
    British boat builder born in July 1942

    Registered addresses and corresponding companies
    • icon of address 7-11, Nelson Street, Southend On Sea, Essex, SS11EH, England

      IIF 1971
  • Johnson, Michael Carrington
    British company director born in July 1942

    Registered addresses and corresponding companies
    • icon of address 55 Thames Drive, Leigh On Sea, Essex, SS9 2XQ

      IIF 1972
  • Lin, Lin
    Chinese company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allard House, 17 Boulevard Drive, London, England

      IIF 1973
  • Lin Lin
    Chinese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address .

      IIF 1974
    • icon of address Flat 1, 71 Portchester Road, Bournemouth, BH8 8JX, England

      IIF 1975
    • icon of address 15326726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1976
    • icon of address 15328905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1977
    • icon of address 15344454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1978
    • icon of address 15398163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1979
    • icon of address 15434189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1980
    • icon of address 15558968 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1981
    • icon of address 15563622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1982
    • icon of address 15593773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1983
    • icon of address Sc804238 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1984
    • icon of address 47, Westfield Road, Hinckley, LE10 0QN, England

      IIF 1985
    • icon of address 6, Keddington Crescent, Louth, LN11 0AR, England

      IIF 1986
    • icon of address 11, Fairfield, Coleford, Radstock, BA3 5PH, England

      IIF 1987
    • icon of address 58, Exeter Street, Stafford, ST17 4EE, England

      IIF 1988
    • icon of address 125-126, High Street, Stockton-on-tees, TS18 1AY, England

      IIF 1989
  • Lin Lin
    Chinese born in October 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Broadfold Drive, Bridge Of Don, Aberdeen, AB23 8PP, Scotland

      IIF 1990
    • icon of address 54, Melrose Crescent, Macduff, AB44 1QX, Scotland

      IIF 1991
  • Mackintosh, Benjamin
    British

    Registered addresses and corresponding companies
  • Mackintosh, Benjamin
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Erpingham Lodge, Ingworth, Norfolk, NR11 6LU

      IIF 1994
  • Mackintosh, Benjamin
    British boatbuilder

    Registered addresses and corresponding companies
    • icon of address Erpingham Lodge, Ingworth, Norfolk, NR11 6LU

      IIF 1995
  • Murphy, Mark Saint John Francis
    British boat builder born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Churston House, Marshmead Close, Salisbury, Wiltshire, SP5 3DD

      IIF 1996
  • Mr Janos Nagy
    Hungarian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Arbour Street, London, E1 0PQ, England

      IIF 1997
  • Mr Joel Thomas Carnes
    Australian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Strawberry Fields, Haverhill, CB9 9DR, England

      IIF 1998
  • Mr John Christopher James Grant
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Creedy Road, Plymouth, PL3 6JN, England

      IIF 1999 IIF 2000
    • icon of address The Business Centre, 2 Cattedown Road, Plymouth, PL4 0EG, England

      IIF 2001
  • Mr Paul Anthony Farrugia
    Maltese born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 2002
  • Mr Rory Peter Dominic George Watts
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 2003
    • icon of address 75, Lothair Road North, London, N4 1ER, England

      IIF 2004
    • icon of address Basement Flat, 75 Lothair Road North, London, N4 1ER, England

      IIF 2005 IIF 2006
    • icon of address Garden Office, Garden Office, 75 Lothair Road North, London, N4 1ER, United Kingdom

      IIF 2007
    • icon of address Garden Studio, 75 Lothair Road North, London, N4 1ER, United Kingdom

      IIF 2008
  • Mr Sean Alexander Nicholas Mcmillan
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk, IP3 0EA

      IIF 2009
    • icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk, IP3 0EA, England

      IIF 2010
  • Nagy, Janos
    Hungarian boat builder born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Arbour Street, London, E1 0PQ, England

      IIF 2011
  • Offord, David John
    British

    Registered addresses and corresponding companies
    • icon of address Chellean House, Cusgarne, Truro, Cornwall, TR4 8RW

      IIF 2012
  • Pan, Zhenyou
    Chinese actor born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710179 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2013
  • Pan, Zhenyou
    Chinese boat builder born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 2014
  • Pan, Zhenyou
    Chinese cleaner born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni708230 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2015
  • Pan, Zhenyou
    Chinese clerical assistant born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2016
    • icon of address Ni710552 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2017
  • Pan, Zhenyou
    Chinese clerical officer born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710473 - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 2018
  • Pan, Zhenyou
    Chinese commercial traveller born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni711175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2019
  • Pan, Zhenyou
    Chinese company director born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni708062 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2020
  • Pan, Zhenyou
    Chinese computer consultant born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707894 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2021
  • Pan, Zhenyou
    Chinese farmer born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707547 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2022
    • icon of address Ni710625 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2023
  • Pan, Zhenyou
    Chinese gardener born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710254 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2024
  • Payton, Daniel
    English company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hawthorn Grove, Biddulph, Stoke-on-trent, ST8 6UJ, England

      IIF 2025
  • Prophet, Duncan Stuart
    British boat yard director

    Registered addresses and corresponding companies
    • icon of address 1 The Rhond, Riverside Road Hoveton, Norwich, Norfolk, NR12 8UE

      IIF 2026
  • Simmons, Alexander James
    English boat builder born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxters Farm, 400 Wisbech Road, March, PE15 0BA, England

      IIF 2027
  • Stubington, Terence Geoffrey
    British boat builder born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2028
  • Stubington, Terence Geoffrey
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2029
  • Stubington, Terence Geoffrey
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2030
  • Taylor, Nigel Jon
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 7 Skimmingdish Lane, Caversfield, Bicester, Oxfordshire, OX27 8UN

      IIF 2031
  • Thompson, Gillian Doreen
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 63, Fosse Way, Syston, Leicestershire, LE7 1NF

      IIF 2032
  • Thurston, Simon Granville
    British boat builder born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Fields Drive, Aslockton, Nottingham, NG13 9AG, England

      IIF 2033
  • Wills, Francis John
    British

    Registered addresses and corresponding companies
    • icon of address F J Wills R & D, Torr Quarry Ind Est, East, Allington, Totnes, TQ9 7QQ

      IIF 2034
  • Wood, Michael Andrew
    British boat builder born in March 1964

    Registered addresses and corresponding companies
    • icon of address 27 Crouch Road, Burnham On Crouch, Essex, CM0 8DX

      IIF 2035
  • Woodley, Nikolas Mark
    English boat builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, George Sweetman Close, Wincanton, BA9 9LX, England

      IIF 2036
  • Zhenyou Pan
    Chinese born in July 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707547 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2037
    • icon of address Ni707585 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2038
    • icon of address Ni707894 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2039
    • icon of address Ni708062 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2040
    • icon of address Ni708230 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2041
    • icon of address Ni710179 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2042
    • icon of address Ni710254 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2043
    • icon of address Ni710552 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2044
    • icon of address Ni710625 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2045
    • icon of address Ni711175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2046
    • icon of address 6, Lisnamonaghan Meadows, Castlecaulfield, Dungannon, BT70 3ND, Northern Ireland

      IIF 2047
    • icon of address 105, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 2048
  • Clayson, David Alexander, Mr.
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, St. Richards Road, Deal, CT14 9LH, England

      IIF 2049
  • Cnoops, Winand Damiaan
    Dutch boatbuilder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underfall Yard, Cumberland Road, Bristol, BS1 6XG, England

      IIF 2050
  • Coe, Christopher Deryck James
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 4, East Lulworth, Dorset, BH20 5QH, United Kingdom

      IIF 2051
  • Coe, Christopher Deryck James
    British engineer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 2052
  • Crichton, Rohan
    Australian boat builder born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2053
  • Currington, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Englefield Court, York Road Netley Abbey, Southampton, SO31 5DD

      IIF 2054
  • Currington, Peter John
    British marine manager

    Registered addresses and corresponding companies
    • icon of address 3 Englefield Court, York Road Netley Abbey, Southampton, SO31 5DD

      IIF 2055
  • De Caunton-lello, Robert Treeve
    British boat builder born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • De Oliveira, Jonas Simao
    Italian business director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, London Road, Northampton, NN4 8AH, United Kingdom

      IIF 2058
  • Freeland, Jeremy Hugo Charles
    British boat builder born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Atwell Close, Wallingford, Oxfordshire, OX10 0LH, England

      IIF 2059
  • Green, Jonathan George Alphonse
    British construction manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waggoners, Wainsford Road, Lymington, Hampshire, SO41 8LA

      IIF 2060
  • Hawser, Anthony Greatrex
    British

    Registered addresses and corresponding companies
    • icon of address 14 Eaton Place, London, SW1X 8AE

      IIF 2061
  • Hawser, Anthony Greatrex
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Flat 12, 40, Hyde Park Gate, London, London, SW7 5DT, United Kingdom

      IIF 2062
  • Hawser, Anthony Greatrex
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Eaton Place, London, SW1X 8AE

      IIF 2063
    • icon of address Flat 12, 14 Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 2064
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 5DT

      IIF 2065
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 2066 IIF 2067 IIF 2068
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 7DT

      IIF 2069
    • icon of address Flat 12, 40 Hyde Park Gate, London, SW7 7DT, United Kingdom

      IIF 2070 IIF 2071
    • icon of address Flat12, 40, Hyde Park Gate, London, SW7 5DT, United Kingdom

      IIF 2072
  • Hickinbotham, Steven Alan
    British boat builder born in January 1960

    Registered addresses and corresponding companies
    • icon of address 59, St. James Crescent, Southam, Warwickshire, CV47 0LX, United Kingdom

      IIF 2073 IIF 2074
  • Howell, Darren Phillip
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 69, Harold Hines Way, Stoke-on-trent, Staffordshire, ST4 8WJ, England

      IIF 2075 IIF 2076
  • Junjie Zhou
    Chinese born in November 2004

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lawrence Hill, Londonderry, BT48 7NJ, Northern Ireland

      IIF 2077
  • Lin, Lin
    Chinese accounts manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Westfield Road, Hinckley, LE10 0QN, England

      IIF 2078
  • Lin, Lin
    Chinese administrator born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield, Coleford, Radstock, BA3 5PH, England

      IIF 2079
    • icon of address 125-126, High Street, Stockton-on-tees, TS18 1AY, England

      IIF 2080
  • Lin, Lin
    Chinese analyst born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Keddington Crescent, Louth, LN11 0AR, England

      IIF 2081
    • icon of address 58, Exeter Street, Stafford, ST17 4EE, England

      IIF 2082
  • Lin, Lin
    Chinese boat builder born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 71 Portchester Road, Bournemouth, BH8 8JX, England

      IIF 2083
  • Lin, Lin
    Chinese chartered surveyor born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15434189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2084
  • Lin, Lin
    Chinese clerical assistant born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2085
    • icon of address 15328905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2086
  • Lin, Lin
    Chinese clerical officer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15326726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2087
    • icon of address 15344454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2088
  • Lin, Lin
    Chinese commercial director born in October 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Melrose Crescent, Macduff, AB44 1QX, Scotland

      IIF 2089
  • Lin, Lin
    Chinese director born in October 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Broadfold Drive, Bridge Of Don, Aberdeen, AB23 8PP, Scotland

      IIF 2090
  • Lin, Lin
    Chinese dog handler born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc804238 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2091
  • Lin, Lin
    Chinese farrier born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15558968 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2092
  • Lin, Lin
    Chinese social worker born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15563622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2093
  • Lin, Lin
    Chinese teacher born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15398163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2094
    • icon of address 15593773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2095
  • Mclaughlin, Thomas
    Irish boat builder born in February 1958

    Registered addresses and corresponding companies
    • icon of address 1a Gortaclee Road, Cushendall, Ballymena, BT44 0RG

      IIF 2096
  • Mclaughlin, Thomas (junior)
    Irish director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Gortaclee Road, Cushendall, Ballymena, County Antrim, BT44 0TE

      IIF 2097
  • Mcleod Ross, Andrew Lee
    British proposed director

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Rd Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 2098
  • Mcmillan, Sean Alexander Nicholas
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Cottage, Lower Street, Ufford, Woodbridge, IP13 6DW, England

      IIF 2099
  • Mcmillan, Sean Alexander Nicholas
    British yacht designer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk, IP3 0EA

      IIF 2100
  • Mr Benjamin Clifford Swindlehurst
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2101
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2102 IIF 2103 IIF 2104
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, PR7 6TB, England

      IIF 2107
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 2108
  • Mr Crispin Piers Fleetwood Holworthy
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackland Cottage, Shirley Holms, Lymington, SO41 8NL, England

      IIF 2109
  • Mr Jochem Diederik Johannes Voogt
    Dutch born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Novoboats, Blackshore, Southwold Harbour, Southwold, Suffolk, IP18 6TA

      IIF 2110
  • Mr Jonathan Charles Alan Winkworth
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, United Kingdom

      IIF 2111
  • Mr Jonathan George Alphonse Green
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waggoners, Wainsford Road, Lymington, Lymington, Hampshire, SO41 8LA

      IIF 2112
  • Norris, Ian Peter
    American director born in January 1940

    Registered addresses and corresponding companies
    • icon of address 77 Leighcliff Road, Leigh On Sea, Essex, SS9 1DN

      IIF 2113
  • Nicolaie Teofil Avram
    German born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, Tressillian Road, London, SE4 1YB, England

      IIF 2114
  • Prout, Roland Grandpierre
    British boat builder born in March 1920

    Registered addresses and corresponding companies
  • Quinn, Simon Alexander Richard
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ash Grove, Everton, Lymington, Hampshire, SO41 0ZJ, England

      IIF 2117
  • Rich, Nicholas Stephen
    English boat builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Akersloot Place, Barfield Road, West Mersea, Colchester, Essex, CO5 8TL

      IIF 2118
    • icon of address 6, Akersloot Place, West Mersea, Colchester, Essex, CO5 8TL, United Kingdom

      IIF 2119 IIF 2120
    • icon of address 8, Akersloot Place, West Mersea, Colchester, Essex, CO5 8TL

      IIF 2121
    • icon of address 6 Akersloot Place, Barfield Road, West Mersea, Essex, CO5 8TL

      IIF 2122
  • Rich, Nicholas Stephen
    English company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Akersloot Place, Barfield Road West Mersea, Colchester, CO5 8TL, United Kingdom

      IIF 2123
  • Rich, Nicholas Stephen
    English director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Akersloot Place, Barfield Road, West Mersea, Essex, CO5 8TL

      IIF 2124
  • Richardson, Barbara Jane
    British boat builder born in September 1937

    Registered addresses and corresponding companies
    • icon of address Brambledean, The Mall, Totland, Isle Of Wight, PO39 0DR

      IIF 2125
  • Richardson, Barbara Jane
    British secretary born in September 1937

    Registered addresses and corresponding companies
    • icon of address Brambledean, The Mall, Totland, Isle Of Wight, PO39 0DR

      IIF 2126
  • Richardson, Martin Andrew
    British boat builder born in December 1959

    Registered addresses and corresponding companies
    • icon of address 25 Great Preston Road, Ryde, Isle Of Wight, PO33 1DS

      IIF 2127
  • Smith, Angus Macdonald
    Scottish boat builder born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Angus Macdonald
    Scottish company director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18a, Aignish, Point, Isle Of Lewis, Eilean Siar, HS2 0PB, Scotland

      IIF 2130
  • Smith, Angus Macdonald
    Scottish marine consultant born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18b, Aignish, Point, Isle Of Lewis, HS2 0PB, Scotland

      IIF 2131
  • Sweeney, John Dickson

    Registered addresses and corresponding companies
    • icon of address Mill Yett Drymen Road, Balloch, Alexandria, Dunbartonshire, G83 8HT

      IIF 2132
  • Shiyang Zhou
    Chinese born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15365870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2133
  • Timofejev, Andrej
    Lithuanian boat builder born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Eden Court, 28 Grove Road, Bournemouth, BH1 3AZ, England

      IIF 2134
  • Watts, Rory Peter Dominic George
    British boat builder born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Studio, 75 Lothair Road North, London, N4 1ER, United Kingdom

      IIF 2135
  • Watts, Rory Peter Dominic George
    British chief executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 75 Lothair Road North, London, N4 1ER, England

      IIF 2136 IIF 2137
    • icon of address Garden Office, Garden Office, 75 Lothair Road North, London, N4 1ER, United Kingdom

      IIF 2138 IIF 2139
  • Watts, Rory Peter Dominic George
    British chief experience officer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Entrance, 30 Wightman Road, London, N4 1RU, United Kingdom

      IIF 2140
  • Watts, Rory Peter Dominic George
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 75, Lothair Road North, London, N4 1ER, England

      IIF 2141 IIF 2142
  • Watts, Rory Peter Dominic George
    British director born in March 1985

    Resident in England

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

      IIF 2143
    • icon of address 75, Lothair Road North, London, N4 1ER, England

      IIF 2144
  • Watts, Rory Peter Dominic George
    British it design consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Nevill Street, Abergavenny, Monmouthshire, NP7 5AA, United Kingdom

      IIF 2145
  • Watts, Rory Peter Dominic George
    British web architect born in March 1985

    Resident in England

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

      IIF 2146
  • Winkworth, Jonathan Charles Alan
    British boat builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 2147
  • Alpacino, Valetyno
    Czech boat builder born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 18-20, Athelstan Road, Margate, CT9 2FN, England

      IIF 2148
  • Avram, Nicolae Teofil
    Romanian boat builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dowsett Road, London, N17 9DD, England

      IIF 2149
  • Avram, Nicolae Teofil
    Romanian building contractor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Eastbury Road, Watford, WD19 4JA, England

      IIF 2150
  • Avram, Nicolae Teofil
    Romanian director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Asplins Road, London, N17 0NG, England

      IIF 2151
  • Chapman, Robert Leslie John
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 4 Springfields, Gt Dunmow, Essex, CM6 1BP

      IIF 2152
  • Coulborn, Nicholas Harman
    British boatyard owner

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 2153
  • Dobson, Benjamin Thomas
    English boat builder born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Garton End Road, Peterborough, PE1 4EJ, England

      IIF 2154
  • Finnegan, Thomas James Alexander
    British boat builder born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, England

      IIF 2155
    • icon of address 12, Weardale Avenue, Wallsend, Tyne And Wear, NE28 9LX, England

      IIF 2156
  • Green, Jonathon George Alphonse
    British boat builder born in March 1978

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Waggoners, Wainsford Road, Lymington, Lymington, Hampshire, SO41 8LA, United Kingdom

      IIF 2157
  • Hollands, Robert Kenneth
    English boat builder born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 New Winchelsea Road, Rye, East Sussex, TN31 7TA

      IIF 2158
  • Holman, Joseph Kenneth Jack
    British boat builder born in March 1921

    Registered addresses and corresponding companies
    • icon of address Field Cottage, Brixham Road, Paignton, Devon, TQ4 7BH

      IIF 2159
  • Howard, Andrew John
    English boat builder born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Broad Oaks Park, Colchester, Essex, CO4 0JX

      IIF 2160
  • Hunt, Geoff Royston

    Registered addresses and corresponding companies
    • icon of address 6 Shop Lane, East Mersea, Colchester, Essex, CO5 8TR

      IIF 2161
  • Jacob Maia Goncalves, Joaquim Miguel
    Portugal boat builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Oakley Road, Southampton, SO16 4NY, United Kingdom

      IIF 2162
  • Johnson, Jeremiah Thomas
    American boat builder born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Cranes Park Road, Birmingham, B26 3SU, England

      IIF 2163
  • Johnson, Michael Carrington

    Registered addresses and corresponding companies
    • icon of address 7-11, Nelson Street, Southend On Sea, Essex, SS11EH, England

      IIF 2164
  • Lin Lin
    Chinese born in October 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707489 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2165
    • icon of address Ni710187 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2166
    • icon of address Ni710611 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2167
    • icon of address Ni710742 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2168
    • icon of address Ni711115 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2169
  • Mclaughlin, Thomas
    Irish co director born in December 1925

    Registered addresses and corresponding companies
    • icon of address 1, Gortaclee Road, Cushendall, Ballymena, County Antrim, BT44 0TE

      IIF 2170
  • Miss Jessica Rose Jones
    Welsh born in October 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Saunders Way, Sketty, Swansea, SA2 8AZ, Wales

      IIF 2171
  • Mr Daryl Vincent Alonso Grigg
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 2172
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2173
    • icon of address 106, St. Maurice Road, Plymouth, PL7 1NU, England

      IIF 2174 IIF 2175
  • Newland, Charles Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Nant Y Ferwig, Gwbert Road, Cardigan, Ceredigion, SA43 1PN

      IIF 2176
  • Noble, Alastair Wilson
    Scottish

    Registered addresses and corresponding companies
    • icon of address 10, North Park Avenue, Girvan, Ayrshire, KA26 9DH

      IIF 2177
  • Oliver, Stephen William St John
    British self employed born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Achnaben, Benrinnes Drive, Tomnabent, Aberlour, Moray, AB38 9NP

      IIF 2178
  • Oliver, Stephen William St-john
    British self catering operator born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whisky Museum, 12 Conval Street, Dufftown, Keith, Banffshire, AB55 4AE

      IIF 2179
  • Pilkington, John Lawrence

    Registered addresses and corresponding companies
    • icon of address Grilstone House, Grilstone Lane, South Molton, Devon, EX36 4EG, England

      IIF 2180
  • Rennie, Calvin Joshua Michael, Me
    British boat builder born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Renown House, The Anchorage, Gosport, PO12 1TF, England

      IIF 2181
  • Semedo, Milton Jair
    Portuguese boat builder born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, PE1 4LL, England

      IIF 2182
  • Semedo, Milton Jair
    Portuguese director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, Cambridgeshire, PE1 4LL, England

      IIF 2183
  • Semedo, Milton Jair
    Portuguese property agent born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, PE1 4LL, England

      IIF 2184
  • Siewierski, Olgierd
    Polish company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46, 24 The Crescent, Plymouth, PL1 3FG, England

      IIF 2185
  • Staniforth, Richard Edward
    English boat builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washburn Drive, Glusburn, Keighley, North Yorkshire, BD20 8SD, England

      IIF 2186
  • Stubington, Terence Geoffrey
    British boat builder

    Registered addresses and corresponding companies
    • icon of address 1 Court Barn Lane, Lee On The Solent, Hampshire, PO13 9LP

      IIF 2187
  • Swindlehurst, Benjamin Clifford
    British boat builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Ladybank Avenue, Fulwood, Preston, PR2 9LY

      IIF 2188
  • Swindlehurst, Benjamin Clifford
    British broker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 2189
  • Swindlehurst, Benjamin Clifford
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kingston Chase, Fulwood, Preston, PR2 3PZ, England

      IIF 2190
    • icon of address Kingston Lodge, Kingston Chase, Fulwood, Preston, PR2 3PZ, England

      IIF 2191
  • Swindlehurst, Benjamin Clifford
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2192
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2193 IIF 2194 IIF 2195
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 2198 IIF 2199
    • icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 2200
    • icon of address 79, Ladybank Avenue, Fulwood, Preston, Lancashire, PR2 9LY, United Kingdom

      IIF 2201
    • icon of address 3rd, Floor Delphian House, New Bailey Street (south Side), Salford, M3 5FS, England

      IIF 2202
  • Swindlehurst, Benjamin Clifford
    British maritime security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mid-day Court 20-24, Brighton Road, Sutton, Surrey, SM2 5BN, Uk

      IIF 2203
  • Swindlehurst, Benjamin Clifford
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 2204
  • Valentino, Pasquale
    Italian boat builder born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 222 Forton Road, Gosport, Hants, PO12 3HW

      IIF 2205
  • Vornicean, Alina
    Romanian boat builder born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545, High Road, London, N17 6SB, England

      IIF 2206
  • Zhou, Shiyang
    Chinese boat builder born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15365870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2207
  • Aikenhead, Philip Christopher
    British boat builder born in May 1973

    Registered addresses and corresponding companies
    • icon of address Manor Field, Frome, St. Quintin, Dorset, DT2 0HF

      IIF 2208
  • Avram, Nicolaie Teofil
    German company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, Tressillian Road, London, SE4 1YB, England

      IIF 2209
  • Bailey, Christopher Andrew
    British boat builder born in October 1964

    Registered addresses and corresponding companies
    • icon of address 18 Drove Road, Sholing, Southampton, Hampshire, SO19 8GJ

      IIF 2210
  • Barr, Nathaniel Christopher Thomas
    British boat builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Unit 20 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, SP2 8NW, England

      IIF 2211
  • Browne, Darren Douglas
    New Zealand boat builder born in March 1969

    Registered addresses and corresponding companies
    • icon of address 820a Cameron Road, Tauranga, New Zeland

      IIF 2212
  • Clayson, David Alexander
    Spanish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15283875 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2213
  • Edmondson, Christopher John
    English boat builder born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Neville Road, Sutton, Norwich, NR12 9RR, United Kingdom

      IIF 2214
  • Edmondson, Christopher John
    English boatbuilder born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Marlborough Green Crescent, Martham, Great Yarmouth, Norfolk, NR29 4TU, United Kingdom

      IIF 2215
  • Floreac, Alexandr
    Romanian boat builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Llewellyn Walk, Corby, NN18 0RX, England

      IIF 2216
  • Freeland, Jeremy Hugo Charles
    British company director born in July 1970

    Resident in Oxford

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queenford Farm, Dorchester-on-thames, Wallingford, Oxfordshire, OX10 7PH, United Kingdom

      IIF 2217
  • Hawser, Anthony Greatrex

    Registered addresses and corresponding companies
    • icon of address 14 Eaton Place, London, SW1X 8AE

      IIF 2218
  • Hollands, Robert Kenneth
    English boat builder

    Registered addresses and corresponding companies
    • icon of address 60 New Winchelsea Road, Rye, East Sussex, TN31 7TA

      IIF 2219
  • Jacob Maia Goncalves, Joaquim Miguel
    Portuguese director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Aldermoor Av, Southampton, SO16 5GJ, United Kingdom

      IIF 2220
  • Jones, Jessica Rose
    Welsh boat builder born in October 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Saunders Way, Sketty, Swansea, SA2 8AZ, Wales

      IIF 2221
  • Kerfoot, Benjamin William Paul
    British

    Registered addresses and corresponding companies
    • icon of address Lilley Cottage Fanshaw Lane, Henbury Moss Henbury, Macclesfield, Cheshire, SK11 9PW

      IIF 2222
  • Kerfoot, Benjamin William Paul
    British boat builder born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 2223
    • icon of address Bank House, Farm, Utkinton Lane Cotebrook, Tarporley, Cheshire, CW6 0JH, United Kingdom

      IIF 2224
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 2225 IIF 2226 IIF 2227
  • Kerfoot, Benjamin William Paul
    British boat building born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 2228
  • Kerfoot, Benjamin William Paul
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mst Group, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 2229
  • Kleinitz, Udo
    German boat builder born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Regis Park Road, Reading, RG6 7AD, England

      IIF 2230
  • Lin, Lin
    Chinese bookmaker born in October 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710742 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2231
  • Lin, Lin
    Chinese civil servant born in October 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710187 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2232
  • Lin, Lin
    Chinese clerical assistant born in October 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni707489 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2233
    • icon of address Ni711115 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2234
  • Lin, Lin
    Chinese computer programmer born in October 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni710611 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2235
  • Martin Beckett, Anthony Michael
    British boat builder born in July 1947

    Registered addresses and corresponding companies
    • icon of address 21 Eton Close, Weedon, Northamptonshire, NN7 4PJ

      IIF 2236
  • Mcleod, Ross Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 2, 424 Clapham Road, London, SW9 9DA, England

      IIF 2237
  • Mendes Semedo, Milton Jair
    Portuguese company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Market Place, Burgh Le Marsh, Skegness, PE24 5JW, England

      IIF 2238
  • Mendes Semedo, Milton Jair
    Portuguese director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, Cambridge, PE1 4LL, England

      IIF 2239
    • icon of address 120, Central Avenue, Peterborough, PE1 4LL, England

      IIF 2240
  • Mr Jonas Simao De Oliveira
    Italian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sylvan Court, Plymouth, PL1 5PP, England

      IIF 2241
  • Mr Milton Jair Mendes Semedo
    Portuguese born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Market Place, Burgh Le Marsh, Skegness, PE24 5JW, England

      IIF 2242
  • Mr Nathaniel Christopher Thomas Barr
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Unit 20 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, SP2 8NW, England

      IIF 2243
  • Mr Olgierd Benjamin Siewierski
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Union House, Timbrell Street, Trowbridge, BA14 8FU, England

      IIF 2244
  • Mr Simon Christopher Sparrow
    British,new Zealander born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H. E. Hipperson, Gillingham Dam, Beccles, Suffolk, NR34 0EB

      IIF 2245
    • icon of address Hippersons Boatyard, Gillingham Dam, Beccles, Suffolk, NR34 0EB, England

      IIF 2246
  • Mr Stephane Nicolas Michel Chaudat
    French born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Brenthouse Road, London, E9 6QG, England

      IIF 2247
    • icon of address Flat 136 Bonington House, Killick Street, London, N1 9BD, England

      IIF 2248
  • Mr Winand Anne Damiaan Cnoops
    Dutch born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underfall Yard, Cumberland Road, Bristol, BS1 6XG

      IIF 2249
    • icon of address Underfall Yard, Shed 2 Cumberland Road, Bristol, BS1 6XG

      IIF 2250
  • Nilsson, Sven-arne
    Swedish boat builder born in July 1945

    Registered addresses and corresponding companies
    • icon of address Navrekarrsvagen 53, Henan, S473 32, Sweden

      IIF 2251
  • Pelin, Ricardo, Dr
    Italian mechanical engineer born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langland Park West, Langland Way, Unit E5, Newport, NP19 4ED, Wales

      IIF 2252
  • Quinn, Simon Alexander Richard
    British boat builder born in January 1972

    Registered addresses and corresponding companies
    • icon of address 5 Bramble Walk, Lymington, Hampshire, SO41 9LW

      IIF 2253
  • Quinn, Simon Alexander Richard
    British parts manager born in January 1972

    Registered addresses and corresponding companies
    • icon of address 9 Greenlea, Keyhaven Road, Milford On Sea, Hampshire, SO41 0QX

      IIF 2254
  • Richardson, Michael Carwithen
    British boat builder born in February 1917

    Registered addresses and corresponding companies
    • icon of address Ewers Lands End Road, Old Bursledon, Southampton, Hants, SO31 8DN

      IIF 2255
  • Robinson, Benjamin James Hugh
    British boat builder born in November 1983

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Road, Aldeburgh, Suffolk, IP15 5ED

      IIF 2256
  • Rogerson, Benjamin William Iain
    British boat builder born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westfield Common, Hamble, Southampton, SO31 4LB, England

      IIF 2257
  • Zhou, Junjie
    Chinese boat builder born in November 2004

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lawrence Hill, Londonderry, BT48 7NJ, Northern Ireland

      IIF 2258
  • Broom, Martin Alan

    Registered addresses and corresponding companies
    • icon of address Brundall Gardens, Brundall, Norwich, Norfolk, NR13 5RG

      IIF 2259
  • Cecchinato, Giorgio
    Italian manufacturing engineer born in September 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Brookhill Farm, House, Bramshaw, Lyndhurst, Hampshire, SO43 7JB, England

      IIF 2260
    • icon of address Wigley Manor, Romsey Road, Ower, Romsey, Hampshire, SO51 6AF, United Kingdom

      IIF 2261
  • Cnoops, Winand Anne Damiaan
    Dutch boat builder

    Registered addresses and corresponding companies
    • icon of address 123 Garnet Street, Bedminster, Bristol, Avon, BS3 3JH

      IIF 2262
  • Cnoops, Winand Anne Damiaan
    Dutch boat builder born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underfall Yard, Cumberland Road, Bristol, BS1 6XG, England

      IIF 2263
  • Danielson, Thad Carl
    American boat builder born in June 1945

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 22 Highgate, Cherry Burton, Beverley, East Yorkshire, HU17 7RR, England

      IIF 2264
  • Frearson, Robert David Arthur Milward
    British boat builder

    Registered addresses and corresponding companies
    • icon of address Watersplash, The Street, Catfield, Great Yarmouth, Norfolk, NR29 5AZ, United Kingdom

      IIF 2265
  • Gibb, Kevan Jeffrey And Lynne Scott

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Harroways, Bracklesham Bay, Chichester, West Sussex, PO20 8HP

      IIF 2266
  • Goncalves, Joaquim Miguel Jacob Maia
    Portuguese company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46 Bond Street, Southampton, SO14 5QA, United Kingdom

      IIF 2267
  • Grigg, Daryl Vincent Alonso
    English boat builder born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Maurice Road, Plymouth, PL7 1NU, England

      IIF 2268
  • Grigg, Daryl Vincent Alonso
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 2269
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2270
    • icon of address 106, St. Maurice Road, Plymouth, PL7 1NU, England

      IIF 2271
  • Grigg, Daryl Vincent Alonso
    English laminator born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Maurice Road, Plymouth, PL7 1NU, England

      IIF 2272
  • Holworthy, Crispin Piers Fleetwood
    British boat builder born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackland Cottage, Shirley Holms, Lymington, Hampshire, SO41 8NL

      IIF 2273
  • Kerfoot, Benjamin William Paul

    Registered addresses and corresponding companies
    • icon of address Lilly Cottage, Fanshawe Lane, Henbury, Macclesfield, Cheshire, SK11 9PW

      IIF 2274
  • Lawson, Kieran
    New Zealander boat builder born in November 1992

    Resident in England

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

      IIF 2275
  • Lodge, Graham Kenneth

    Registered addresses and corresponding companies
    • icon of address 20 Wayman Road, Corfe Mullen, Wimborne, BH21 3PN, England

      IIF 2276
  • Massey, Deborah Ann Ruby

    Registered addresses and corresponding companies
    • icon of address Foss Quay, Torpoint, PL10 1EN, England

      IIF 2277
  • Mcleod-ross, Andrew Lee

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 2278 IIF 2279
    • icon of address Hartley Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 2280 IIF 2281 IIF 2282
  • Mcmillan, Sean Alexander Nicholas
    British boat builder born in May 1951

    Registered addresses and corresponding companies
    • icon of address Perry Cottage, Saxtead, Woodbridge, Suffolk, IP13 9QT

      IIF 2283
  • Montague, Haydn James

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 2284
  • Mr Alexandru-daniel Floristean
    Romanian born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Colin Crescent, London, NW9 6EX, England

      IIF 2285
  • Mr Antonio Jose Borges Miranda
    Portuguese born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 2286
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 2287 IIF 2288
  • Mr Stephen George Du Toit
    South African born in August 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 3 Rocheforte House, Roche Close, Rochford, Essex, SS4 1PW, England

      IIF 2289
  • Oligario, Phillippe Baldwin, Mr.
    British boat builder born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm, Findon, Worthing, BN14 0RS, England

      IIF 2290
    • icon of address 1, Pony Farm, Findon, Worthing, West Sussex, BN14 0RS, United Kingdom

      IIF 2291
  • Oligario, Phillippe Baldwin, Mr.
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325a, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2292
  • Oligario, Phillippe Baldwin, Mr.
    British it professional born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm Stable Lane, Findon, Worthing, West Sussex, BN14 0RS, England

      IIF 2293
  • Oligario, Phillippe Baldwin, Mr.
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm, Findon, Worthing, BN14 0RS, England

      IIF 2294
  • Oligario, Phillippe Baldwin, Mr.
    British web developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sompting Road, Worthing, West Sussex, BN14 9EP, United Kingdom

      IIF 2295
  • Oligario, Phillippe Baldwin, Mr.
    British website designer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pony Farm, Findon, Worthing, West Sussex, BN14 0RS, England

      IIF 2296
  • Oligario, Phillippe Baldwin, Mr.
    British website developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sompting Road, Worthing, West Sussex, BN14 9EP, United Kingdom

      IIF 2297
  • Richardson, Thomas Lawrence Carwithen
    British

    Registered addresses and corresponding companies
    • icon of address The Elephant Boatyard, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 2298
  • Simao De Oliveira, Jonas
    Italian artisan born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sylvan Court, Plymouth, Devon, PL1 5PP, England

      IIF 2299
  • Simao De Oliveira, Jonas
    Italian boat builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sylvan Court, Plymouth, PL1 5PP, England

      IIF 2300
  • Sparrow, Simon Christopher
    British,new Zealander director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gillingham Dam, Beccles, Suffolk, NR34 0EB

      IIF 2301
  • Sparrow, Simon Christopher
    British,new Zealander manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H. E. Hipperson, Gillingham Dam, Beccles, Suffolk, NR34 0EB, England

      IIF 2302
  • Swindlehurst, Benjamin Clifford

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2303
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 2304
  • Townsend, Neil Stuart

    Registered addresses and corresponding companies
    • icon of address Flat 8 Merton Court, 64 Longfleet Road, Poole, BH15 2JE, England

      IIF 2305
  • Finnegan, Thomas James Alexander
    British boatbuilder born in August 1971

    Registered addresses and corresponding companies
    • icon of address 4 Kendal House Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 2HT

      IIF 2306
  • Finnegan, Thomas James Alexander
    British designer born in August 1971

    Registered addresses and corresponding companies
    • icon of address 29 Eagle Mansions, Salcombe Road, London, N16 8AU

      IIF 2307
  • Freebody, Peter Ernest Herbert
    British boat builder born in October 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Small Mill House, Mill Lane, Hurley, Berkshire, SL6 5ND

      IIF 2308
  • Freebody, Peter Ernest Herbert
    British director born in October 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Small House, Hurley, Maidenhead, Berks, SL6 5ND

      IIF 2309
  • Gardner, Steven John

    Registered addresses and corresponding companies
    • icon of address Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 2310
    • icon of address 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, England

      IIF 2311
    • icon of address 252a, Grantham Road, Sleaford, Lincolnshire, NG34 7NX, United Kingdom

      IIF 2312 IIF 2313
    • icon of address Rock Barn, 10a Fen Road, Little Hale, Sleaford, Lincolnshire, NG34 9BD, England

      IIF 2314
  • Godfrey, Michael Alan

    Registered addresses and corresponding companies
    • icon of address 275 Bedonwell Road, Belvedere, Kent, DA17 5PG

      IIF 2315
  • Hawser, Anthony

    Registered addresses and corresponding companies
    • icon of address 22 Wilton Street, London, SW1X 7AX

      IIF 2316
    • icon of address 40, Hyde Park Gate, London, SW7 5DT, England

      IIF 2317
  • Hayton, Adrian Clive

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

      IIF 2318
  • Jordan, Alastair John

    Registered addresses and corresponding companies
    • icon of address 31, Townsend Place, Kirkcaldy, Fife, KY1 1HB

      IIF 2319
  • Massey, Deborah

    Registered addresses and corresponding companies
    • icon of address Flat 6, Fairlight, Fairlight, Plymouth Road, Liskeard, Cornwall, PL14 3PB, United Kingdom

      IIF 2320
  • Mcleod-ross, Andrew

    Registered addresses and corresponding companies
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 2321
    • icon of address Lagoona Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 2322
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, RG7 1NJ, United Kingdom

      IIF 2323 IIF 2324 IIF 2325
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, RG7 1NJ, United Kingdom

      IIF 2326
    • icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 2327 IIF 2328
  • Miranda, Antonio Jose Borges
    Portuguese boat builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Miranda, Antonio Jose Borges
    Portuguese director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 2331
  • Morgan, Andrew

    Registered addresses and corresponding companies
    • icon of address 219, Ringwood Road, Poole, Dorset, BH12 3LH, United Kingdom

      IIF 2332
  • Milton Jair Mendes Semedo
    Portuguese born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Central Avenue, Peterborough, PE1 4LL, England

      IIF 2333
  • Mr Robert David Arthur Milward Frearson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Splash, The Street, Catfield, Great Yarmouth, Norfolk, NR29 5AZ

      IIF 2334
  • Mr Thomas Lawrence Carwithen Richardson
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elephant Boatyard, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 2335
  • Prout, Francis Spencer Trouchet
    British boat builder born in July 1921

    Registered addresses and corresponding companies
    • icon of address 28a, Clarkson Court, Woodbridge, Ipswich, Suffolk, IP12 4BF, England

      IIF 2336
    • icon of address 28a, Clarkson Court, Woodbridge, Ipswich, Suffolk, IP124BF, England

      IIF 2337
  • Richardson, Robin Francis

    Registered addresses and corresponding companies
    • icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk, NR29 5JD

      IIF 2338
  • Siewierski, Olgierd Benjamin
    Polish boat builder born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Union House, Timbrell Street, Trowbridge, BA14 8FU, England

      IIF 2339
  • Tappenden, Gavin John

    Registered addresses and corresponding companies
    • icon of address 65, Newport Road, Cowes, Isle Of Wight, PO31 7PN, United Kingdom

      IIF 2340
  • Wilson, Nathan James

    Registered addresses and corresponding companies
    • icon of address 37, Addison Road, Southsea, Hampshire, PO4 0DZ, England

      IIF 2341
  • Chaudat, Stephane Nicolas Michel
    French boat builder born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Brenthouse Road, London, E9 6QG, England

      IIF 2342
  • Chaudat, Stephane Nicolas Michel
    French director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 136 Bonington House, Killick Street, London, N1 9BD, England

      IIF 2343
  • Du Toit, Stephen George
    South African boat builder born in August 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71, Peninsula Road, Zeekoevlei, Cape Town, Western Cape, 7941, South Africa

      IIF 2344
  • Ellison, Benjamin
    New Zealander boat builder born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Block A 603, 20 Duke Street, Southampton, SO14 3ET, United Kingdom

      IIF 2345
  • Floristean, Alexandru Daniel
    Romanian boat builder born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Colin Crescent, London, NW9 6EX, England

      IIF 2346
  • Floristean, Alexandru-daniel
    Romanian director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Colin Crescent, London, NW9 6EX, England

      IIF 2347
  • Gardner, Steven

    Registered addresses and corresponding companies
    • icon of address 252a, Grantham Road, Lincoln, NG34 7NX, England

      IIF 2348
    • icon of address Black Mill Doors, Sleaford Road, Lincoln, LN5 0QY, England

      IIF 2349
    • icon of address 252, Grantham Road, Sleaford, NG34 7NX, England

      IIF 2350 IIF 2351
    • icon of address 252, Grantham Road, Sleaford, NG34 7NX, United Kingdom

      IIF 2352
    • icon of address 252a, Grantham Road, Sleaford, NG34 7NX, England

      IIF 2353 IIF 2354 IIF 2355
  • Gibson, Daniel

    Registered addresses and corresponding companies
    • icon of address Avon Causeway Hotel, Hurn, Christchurch, BH23 6AS, England

      IIF 2356
  • Hayton, Adrian

    Registered addresses and corresponding companies
    • icon of address 82, Victoria Road, Great Yarmouth, NR30 3AZ, England

      IIF 2357
  • Mr Antonio Jose Borges De Miranda
    Portuguese born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Autumn Yard, Autumn Street, London, E3 2TT, England

      IIF 2358
  • Mr John Robert Francis Raymond - Barker
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sea Mills Lane, Stoke Bishop, Bristol, BS9 1DN

      IIF 2359
  • Offord, David John

    Registered addresses and corresponding companies
    • icon of address Chellean House, Cusgarne, Truro, Cornwall, TR4 8RW

      IIF 2360
  • Purvey, Jason

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

      IIF 2361
  • Wilson, Nathan

    Registered addresses and corresponding companies
    • icon of address Ibtc, Sea Lake Road, Oulton Broad, Lowestoft, Suffolk, NR32 3LQ, United Kingdom

      IIF 2362
  • Woloszuk, Andrzej

    Registered addresses and corresponding companies
    • icon of address 227, Devonshire Avenue, Southsea, PO4 9EE, United Kingdom

      IIF 2363
  • Gibb, Kevan Jeffrey And Lynne Scott
    Scottish boat builder born in January 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Harroways, Bracklesham Bay, Chichester, West Sussex, PO20 8HP

      IIF 2364
  • Richardson, Thomas Lawrence Carwithen
    British boat builder born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elephant Boatyard, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 2365
  • Richardson, Thomas Lawrence Carwithen
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House Landsend Road, Bursledon, Southampton, Hampshire, SO31 8DN

      IIF 2366 IIF 2367
  • Richardson, Thomas Lawrence Carwithen
    British managing director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House Landsend Road, Bursledon, Southampton, Hampshire, SO31 8DN

      IIF 2368
  • Richardson, Thomas Lawrence Carwithen
    British managing director boatyard born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House Landsend Road, Bursledon, Southampton, Hampshire, SO31 8DN

      IIF 2369
  • Shorey, Alan Paul

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

      IIF 2370
  • Young, Paul

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

      IIF 2371
  • Dimitrova, Karolina Valentinova
    Bulgaria business women born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288-290, Manchester Street, Oldham, OL9 6HB, England

      IIF 2372
  • Frearson, Robert David Arthur Milward
    British boat builder born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watersplash, The Street, Catfield, Great Yarmouth, Norfolk, NR29 5AZ, United Kingdom

      IIF 2373
  • Frearson, Robert David Arthur Milward
    British retail sales born in January 1965

    Registered addresses and corresponding companies
    • icon of address 26 Windmill Lane, Belper, Derbyshire, DE56 1GN

      IIF 2374
  • Mclaughlin, Thomas Gerard
    Northern Irish company director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68 Coast Road, Cushendall, Co Antrim, BT44 0QW

      IIF 2375
  • Stirling, Sara

    Registered addresses and corresponding companies
    • icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, PL20 7LG, United Kingdom

      IIF 2376
  • Borges De Miranda, Antonio Jose
    Portuguese director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Autumn Yard, 39 Autumn Street, London, E3 2TT, England

      IIF 2377
  • Borges De Miranda, Antonio Jose
    Portuguese entrepreneur born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Autumn Yard, 39 Autumn Street, London, E3 2TT, England

      IIF 2378
child relation
Offspring entities and appointments
Active 1003
  • 1
    icon of address 84 Lodge Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KNOWLES ADVOCATES LIMITED - 2015-07-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 806 - Has significant influence or controlOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Hinckley Business Park, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    4 YOUTH
    - now
    YOUTH CLUBS HAMPSHIRE AND ISLE OF WIGHT - 2013-11-19
    icon of address 16 Romsey Road, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-10-08 ~ dissolved
    IIF 167 - Director → ME
  • 5
    icon of address 39 Wallmead Gardens, Loughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1581 - Ownership of voting rights - 75% or moreOE
    IIF 1581 - Right to appoint or remove directorsOE
    IIF 1581 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 487 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Henrietta Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 106 St. Maurice Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 2175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2175 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Ridge Road, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 228 - Director → ME
  • 10
    icon of address 26 Holbrook Lane, Trowbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 1474 - Has significant influence or control as a member of a firmOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Montrose Close, Verwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 12 Eden Court, 28 Grove Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 1902 - Right to appoint or remove directorsOE
    IIF 1902 - Ownership of voting rights - 75% or moreOE
    IIF 1902 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Castle Hayes Gardens, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 166 - Director → ME
  • 14
    icon of address 17 Eaves Green Road, Chorley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 113 - Director → ME
  • 15
    icon of address Flat 7 Unity Court, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1172 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 7 Unity Court, 293 Bournemouth Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15533541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 35 Cliffe Avenue, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15594297 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 308 - Director → ME
  • 22
    icon of address 10 Fieldway, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 244 - Director → ME
  • 23
    icon of address 9 Lincoln Rise, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 65 Heysham Road, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,522 GBP2021-03-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Partridge Road, Dibden Purlieu, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Aldeburgh Yacht Club, Aldeburgh, Suffolk
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-04-16 ~ now
    IIF 1407 - Director → ME
  • 28
    icon of address Newton Kennedy, Girvan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,034 GBP2024-05-31
    Officer
    icon of calendar 2009-05-23 ~ now
    IIF 1594 - Director → ME
    IIF 1912 - Director → ME
    icon of calendar ~ now
    IIF 2177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1900 - Has significant influence or controlOE
  • 29
    icon of address 4385, 15283875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1844 - Ownership of shares – 75% or moreOE
    IIF 1844 - Ownership of voting rights - 75% or moreOE
    IIF 1844 - Right to appoint or remove directorsOE
  • 30
    ALL HOURS (RUTLAND) LIMITED - 2010-05-27
    icon of address 252a Grantham Road, Sleaford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 1880 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF 2310 - Secretary → ME
  • 31
    icon of address 2 Sunnyside Doddycross, Liskeard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 356 - Director → ME
  • 33
    ALPHACRAFT (ST. OLAVES) LIMITED - 1998-12-18
    BRUNDALL BOAT CENTRE LIMITED - 1989-06-09
    icon of address Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 357 - Director → ME
    icon of calendar 1985-11-21 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Currie Young Ground Floor, 10 King Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 445 - Director → ME
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2363 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 219 Ringwood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2019-08-13 ~ dissolved
    IIF 2332 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Amelia Rose Gweek, Gweek Quay Boatyard, Helston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 37
    ADRC LTD - 2024-04-03
    icon of address 144 Colin Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 2347 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 2285 - Has significant influence or control over the trustees of a trustOE
    IIF 2285 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2285 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2285 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 17 East Buchanan Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,718 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 30 Vatisker Park, Vatisker, Isle Of Lewis, Eilean Siar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 2130 - Director → ME
  • 40
    icon of address 10 Briar Wood Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 41
    RING NET LIMITED - 2003-04-29
    icon of address 63 Fosse Way, Syston, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-06 ~ now
    IIF 1164 - Director → ME
    IIF 982 - Director → ME
    icon of calendar 2003-04-06 ~ now
    IIF 2032 - Secretary → ME
  • 42
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1056 - Right to appoint or remove directorsOE
    IIF 1056 - Ownership of voting rights - 75% or moreOE
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 63 Fosse Way, Syston, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 1165 - Director → ME
    IIF 983 - Director → ME
  • 44
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 275 - Director → ME
  • 45
    DORSET WINDOW & GUTTER CLEANING LTD - 2015-08-28
    ANYTHING ANYWHERE LTD - 2015-07-29
    DORSET WINDOW & GUTTER CLEANING LTD - 2015-07-09
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 162 - Director → ME
  • 46
    icon of address Waterside Court Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 2111 - Ownership of voting rights - 75% or moreOE
    IIF 2111 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Basement Flat, 75 Lothair Road North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2006 - Right to appoint or remove directorsOE
    IIF 2006 - Ownership of voting rights - 75% or moreOE
    IIF 2006 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 28 Garfield Terrace, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 50
    RIBQUEST (PROJECTS) LTD - 2020-11-03
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Ds0027 Dartington Space, Dartington Hall, Totnes, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 631 - Director → ME
  • 52
    icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 626 - Director → ME
  • 53
    icon of address H. E. Hipperson, Gillingham Dam, Beccles, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 2302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2245 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 130 Old Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2173 - Has significant influence or controlOE
  • 55
    icon of address The Great Grubb Fallowfields, Plymouth Road, Totnes, Devon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
  • 56
    BRAVESTYLE LIMITED - 1994-04-29
    icon of address Flat12, 40, Hyde Park Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ dissolved
    IIF 1417 - Director → ME
    icon of calendar 1994-04-21 ~ dissolved
    IIF 2072 - Secretary → ME
  • 57
    icon of address 4385, 15528211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Ownership of shares – 75% or moreOE
  • 58
    COMMERCIAL DATA DESTRUCTION LTD - 2016-12-21
    WEB KEY LTD - 2015-11-05
    icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,395 GBP2022-07-30
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 2200 - Director → ME
  • 59
    MIDDLETON ASSET MANAGEMENT LIMITED - 2025-03-12
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,399 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 2195 - Director → ME
  • 60
    icon of address Vantage House East Terrace Business Park, Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 2103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 16 St. Johns Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,132 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-24 ~ dissolved
    IIF 1674 - Director → ME
  • 63
    ATOMIK APPLIED TECHNOLOGIES LTD - 2019-07-29
    icon of address 1 Pony Farm, Findon, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 1584 - Right to appoint or remove directorsOE
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1 Pony Farm, Findon, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,151 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Park, Cresselly, Kilgetty, Dyfed
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1097 - Right to appoint or remove directorsOE
    IIF 1097 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1097 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 27 Stoneleigh Crescent, Stoneleigh, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 427 - Director → ME
  • 67
    icon of address The Baths 80 Eastway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 2378 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 2358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2358 - Right to appoint or remove directorsOE
  • 68
    icon of address 6 Harwood Close, Totton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - 75% or moreOE
    IIF 1456 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 2210 - Director → ME
  • 70
    icon of address Flat 2, 2 Chamomile Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1a Humber Terrace, Barton-upon-humber, South Humberside
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 72
    LYMEWOOD MARINE LTD - 2012-12-14
    icon of address Unit H2 Littlesea Industrial Estate, Lynch Lane, Weymouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 212 - Director → ME
  • 73
    icon of address 6 Hamm Beach Road, Portland Marina, Portland, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,059 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 12 Fieldhouse Way, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 49 Common Lane, Titchfield, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 951 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 6 Harwood Close, Totton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 1457 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 21 Ridges View, Little London, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1090 - Right to appoint or remove directorsOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 21 Ridges View, Little London, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 15657497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1631 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1805 - Right to appoint or remove directorsOE
    IIF 1805 - Ownership of voting rights - 75% or moreOE
    IIF 1805 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15680425 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15687271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 1821 - Right to appoint or remove directorsOE
    IIF 1821 - Ownership of voting rights - 75% or moreOE
    IIF 1821 - Ownership of shares – 75% or moreOE
  • 83
    COASTLINE MARINE LIMITED - 2009-12-23
    COASTLINE RIBS LIMITED - 2004-02-04
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,694 GBP2019-09-30
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 1225 - Director → ME
    icon of calendar 2000-03-14 ~ dissolved
    IIF 1963 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 763 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235 GBP2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 85
    icon of address F J Wills R & D, Torr Quarry Ind Est, East, Allington, Totnes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 2034 - Secretary → ME
  • 86
    icon of address 19 Mantle Gardens, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1742 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 74 Bank Street, Lochgelly, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 1017 - Director → ME
  • 89
    icon of address 26 Llannerch Road West, Rhos On, Sea, Colwyn Bay, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 1532 - Director → ME
  • 90
    icon of address Unit 209b Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 1198 - Director → ME
  • 92
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 95
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 1279 - Director → ME
    IIF 1278 - Director → ME
  • 96
    icon of address Andrew Mcleod-ross, Lagoona Park Pingewood Road South, Pingewood, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 1276 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 2325 - Secretary → ME
  • 97
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 1266 - Director → ME
  • 98
    icon of address 15 Seafield Close, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 760 - Ownership of shares – 75% or moreOE
  • 99
    NIRVANA MARINE LTD - 2013-05-03
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 3 Round Ring Gardens, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 1357 - Director → ME
  • 101
    icon of address Unit 3 Autumn Yard, 39 Autumn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Flat 6 Renown House, The Anchorage, Gosport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 1898 - Right to appoint or remove directorsOE
    IIF 1898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1898 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address High Cross House Higher Anderton Road, Millbrook, Torpoint, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 2286 - Right to appoint or remove directorsOE
    IIF 2286 - Ownership of voting rights - 75% or moreOE
    IIF 2286 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2329 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,842 GBP2024-03-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 775 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-16 ~ now
    IIF 950 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address C/o Itchen Marine Towage Ltd American Wharf, Elm Street, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 29 Duncan Crescent, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 109
    icon of address 12 Curtis Street, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Grand Lodge, Vaynol Park, Bangor, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 1 Aycliffe Gdns, Plympton, Plymouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 1362 - Director → ME
  • 112
    icon of address Teddesley Boat Yard Teddesley Road, Penkridge, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,507 GBP2021-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 12 Churchill Road, Thurso, Caithness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 9 Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1461 - Right to appoint or remove directorsOE
    IIF 1461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address Bottom Lock, Braunston, Nr Daventry, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 20 Ampthill Street, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 1883 - Director → ME
  • 119
    HORIZON HOTELS LIMITED - 2005-11-29
    icon of address Richardsons Boatyard, The Staithe, Stalham, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    IIF 975 - Director → ME
  • 120
    icon of address Brickyard Farm The Covey, Surlingham, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Brickyard Farm The Covey, Surlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 123
    icon of address Brickyard Farm The Covey, Surlingham, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 60 Garton End Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1563 - Ownership of shares – 75% or moreOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Right to appoint or remove directorsOE
  • 125
    icon of address 6 Harwood Close, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1460 - Right to appoint or remove directorsOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15607169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 1786 - Right to appoint or remove directorsOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 238 Birdbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    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
  • 128
    HARMANN BY DESIGN LTD - 2020-02-12
    TORQQUAY MARINE CLUB LTD - 2022-11-02
    THIRST AID (EUROPE) LTD - 2019-11-14
    MARINE CLUB (TORQUAY) LTD. - 2021-05-18
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 868 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    icon of address 61 Bridge Street, Kingston, Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 1020 - Director → ME
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 866 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 4385, 15678515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1814 - Right to appoint or remove directorsOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
    IIF 1814 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 25 Balena Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 25 Balena Close, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,091 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 713 - Director → ME
  • 134
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 135
    SUPERBARN LIMITED - 1997-01-24
    icon of address Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Weston Wharf Salt Works Lane, Weston, Stafford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 137
    CANAL & RIVER CONSTRUCTION LTD - 2010-07-20
    icon of address Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 988 - Director → ME
  • 138
    icon of address The Wharf The Wharf, Shardlow, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,615 GBP2024-10-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 1542 - Director → ME
    icon of calendar 2008-07-21 ~ now
    IIF 2075 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 1300 - Has significant influence or controlOE
  • 139
    icon of address 33 Mary Seacole Road, The Millfields, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 1260 - Director → ME
  • 141
    icon of address Langland Park West Langland Way, Unit E5, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 2252 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit 2, Hythe Marine Park Shore Road, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,270,627 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 349 - Director → ME
  • 143
    icon of address Unit 2, Hythe Marine Park Shore Road, Hythe, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Andrew Mcleod-ross, Lagoona Park Pingewood Road South, Pingewood, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 1281 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 2327 - Secretary → ME
  • 145
    icon of address 4385, 15551897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4385, 15608151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
    IIF 1787 - Ownership of shares – 75% or moreOE
  • 147
    GAINCREST LIMITED - 1996-11-15
    icon of address The Staithe, Stalham, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 972 - Director → ME
  • 148
    icon of address C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 857 - Director → ME
    icon of calendar 2008-05-26 ~ dissolved
    IIF 1897 - Secretary → ME
  • 149
    icon of address Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ now
    IIF 856 - Director → ME
    IIF 1296 - Director → ME
    icon of calendar 2001-12-14 ~ now
    IIF 1895 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Waggoners Wainsford Road, Lymington, Lymington, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2112 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,337 GBP2024-06-30
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 2215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1299 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 104 High Street, London Colney, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-04 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address Clwb Hwylio Y Felinheli/port Dinorwic Sailing Club, Beach Road, Y Felinheli, Gwynedd, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 5 - Director → ME
  • 154
    icon of address 21 Tanners Street, Faversham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,884 GBP2025-03-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 367 - Right to appoint or remove directorsOE
  • 155
    icon of address 9 Chestnut Court, Parc Menai, Bangor, Gwynedd
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-09-22 ~ now
    IIF 1007 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 427 St. Richards Road, Deal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 3 Oakfield Avenue, Markfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Flat 12, Seacroft Court, Sea Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 1 Western House Western Park, Devonshire Road, Honiton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,166 GBP2024-06-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 10 Victoria Road South, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 162
    NAUTICAL POWER LTD - 2012-04-23
    VIGILANTE WORKBOATS LTD - 2011-07-12
    EXETER MARITIME SERVICES LTD - 2013-05-30
    EXETER FABRICATION LTD - 2020-12-06
    icon of address Unit 1 Western House Western Park, Devonshire Road, Honiton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,200 GBP2024-06-30
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    COASTAL WORKBOATS (SCOTLAND) LTD - 2020-12-03
    icon of address Marine Engineering Workshop, Goat Island, Stornoway, Isle Of Lewis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,956 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Marine Engineering Workshop, Goat Island, Stornoway, Isle Of Lewis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,645 GBP2024-06-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Grafton House 47, John Thornycroft Road Woolston, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 707 - Director → ME
  • 166
    icon of address The Butchers Arms Leiston Road, Knodishall, Saxmundham, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 117 - Director → ME
  • 167
    icon of address 3 Durrant Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,537 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 168 - Director → ME
  • 168
    DORSET WINDOW & GUTTER CLEANING LTD - 2016-03-15
    FIBREGLASS ROOFING SERVICES LTD - 2015-08-28
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 159 - Director → ME
  • 169
    icon of address Bridge House Marina, Unit 3 Nateby Crossing Lane, Nateby, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 175 - Director → ME
    IIF 116 - Director → ME
  • 170
    icon of address Mr Gavin Tappenden, Medina Yard, Pelham Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 1159 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 2340 - Secretary → ME
  • 171
    icon of address 65 Newport Road, Cowes, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2021-03-31
    Officer
    icon of calendar 2003-06-18 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 337 - Director → ME
  • 173
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1 Tenterton Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Unit 1 The A J M Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1903 - Ownership of shares – 75% or moreOE
  • 178
    MOVEMENT IS LIFE IS MOVEMENT LTD - 2015-07-09
    icon of address 427 St Richards Rd, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Has significant influence or controlOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 179
    icon of address 4 The Triangle, Upton, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 42 Priory Close, Beeston Regis, Sheringham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 1009 - Director → ME
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1084 - Right to appoint or remove directorsOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 142 Avon Court Avon Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
  • 185
    icon of address C/o Apple Accountancy, 5 Holyrood Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,461 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 1497 - Director → ME
  • 186
    icon of address 4385, 15549514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 142 Avon Court, Avon Road, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 946 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address 68 Coast Road, Cushendall, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 1243 - Director → ME
  • 189
    971 CUSTOM TENDERS LIMITED - 2011-02-18
    icon of address Unit 10 Stone Pier Yard, Shore Road Warsash, Southampton, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 1405 - Director → ME
  • 190
    icon of address 4385, 15535574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 191
    icon of address 4385, 15638638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ dissolved
    IIF 1796 - Ownership of shares – 75% or moreOE
    IIF 1796 - Right to appoint or remove directorsOE
    IIF 1796 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 9th Floor, Neo, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2193 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2105 - Right to appoint or remove directorsOE
    IIF 2105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2105 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 4 Abbotts Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 1406 - Director → ME
  • 194
    icon of address Times Square, Caroline Street, Longton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 20 Gooseacre Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-21 ~ dissolved
    IIF 2346 - Director → ME
  • 196
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 197
    HOFFMAN KNIGHT ENVIRONMENTAL LIMITED - 2020-09-22
    RIBS 4U LTD. - 2020-10-28
    JURASSIC COAST SAFARIS LTD - 2021-01-26
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4385, 15608732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 1788 - Ownership of voting rights - 75% or moreOE
    IIF 1788 - Ownership of shares – 75% or moreOE
    IIF 1788 - Right to appoint or remove directorsOE
  • 199
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2172 - Right to appoint or remove directorsOE
    IIF 2172 - Ownership of voting rights - 75% or moreOE
    IIF 2172 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Avon Causeway Hotel, Hurn, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 1216 - Director → ME
    icon of calendar 2018-03-29 ~ now
    IIF 2356 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 4385, 15681912 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 1815 - Ownership of shares – 75% or moreOE
    IIF 1815 - Ownership of voting rights - 75% or moreOE
    IIF 1815 - Right to appoint or remove directorsOE
  • 202
    icon of address 7 Smithfield, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 2146 - Director → ME
  • 203
    icon of address 288-290 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 2372 - Director → ME
  • 204
    icon of address Laurel House Church Hill, West End, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 205
    icon of address C/o A W Associates London Llp Office 28b, Regus, Building 2, Guildford Business Park Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 206
    icon of address The Old Mill, Dores, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Flat 2, 91 Fortuneswell, Portland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 897 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Flat 2, 2 Chamomile Road, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 6 Apple Close, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address Flat 2, 2 Chamomile Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 211
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 212
    PURBECK WINDOW & GUTTER CLEANING LTD - 2016-03-16
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 518 - Director → ME
  • 213
    icon of address 10 Hawthorn Grove, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
  • 214
    FUN 4U LIMITED - 2018-05-21
    RIB CLUB (TORQUAY) LTD - 2018-07-05
    HARMANN BY DESIGN LTD. - 2020-07-28
    MARINE CLUB (TORQUAY) LTD. - 2020-02-12
    icon of address Unit 2 Hedley Unit, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 215
    DRAGON ENGINE TECHNOLOGIES LTD - 2020-07-28
    NOPIXGO UK LTD - 2017-05-08
    HARMANN BY DESIGN LTD - 2020-11-26
    NOPIXGO GLOBAL LTD - 2019-09-10
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 1193 - Director → ME
  • 216
    icon of address 1a Humber Terrace, Barton-upon-humber, South Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 42-46 Bond Street, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 2267 - Director → ME
  • 218
    icon of address Unit 122 30 Great Guildford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 1423 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 2065 - Secretary → ME
  • 219
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 3 Pavilion Gardens, Blackfield, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-18 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 4385, 15127283 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Dufftown 2000 Ltd, Whisky Museum 12 Conval Street, Dufftown, Keith, Banffshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 1317 - Has significant influence or controlOE
  • 223
    icon of address C/o Azets Fleet House, New Road, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,442 GBP2023-06-28
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 7 Pentyre Terrace, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 3 Round Ring Gardens, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 1359 - Director → ME
  • 226
    DISCOVERY YACHTS LIMITED - 2017-04-18
    DISCOVERY YACHT SERVICES LIMITED - 2005-09-02
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 22 Mill Lane, Walton On The Naze, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 1908 - Right to appoint or remove directorsOE
    IIF 1908 - Ownership of shares – 75% or moreOE
    IIF 1908 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 418 - Director → ME
  • 229
    icon of address C/o Aston Shaw, The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 855 - Director → ME
    IIF 1295 - Director → ME
    icon of calendar 2003-10-09 ~ dissolved
    IIF 1896 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1127 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 14c North End Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,932 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 123 Valletort Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,110 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 1088 - Right to appoint or remove directorsOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 61 Chasewater Avenue Chasewater Avenue, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 238 - Director → ME
  • 234
    icon of address 4385, 15596363 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
  • 235
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,447 GBP2025-01-31
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
    IIF 1585 - Right to appoint or remove directorsOE
  • 236
    icon of address The Elephant Boatyard Lands End Road, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,161 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 1490 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 969 - Director → ME
    icon of calendar ~ now
    IIF 2365 - Director → ME
    icon of calendar ~ now
    IIF 2298 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2335 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 18b Aignish, Point, Isle Of Lewis, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1562 - Has significant influence or controlOE
    IIF 1562 - Right to appoint or remove directorsOE
    IIF 1562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1562 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address Unit 4 Shipyard Estate, Brightlingsea, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 288 - Director → ME
    icon of calendar 2020-09-02 ~ now
    IIF 291 - Director → ME
    icon of calendar 2018-08-14 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 239
    icon of address 25 Balena Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 711 - Director → ME
  • 240
    icon of address 4385, 14763944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address 11 Donaldson Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 242
    icon of address 4385, 15586478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Unit 2 Vogue Business Port, Tower Road, Berinsfield, Wallingford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 564 - Director → ME
  • 245
    icon of address Units 1 2 & 3 Gabriel's Wharf, Water Lane, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 1339 - Director → ME
  • 246
    icon of address Gabriel's Wharf, Water Lane, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 1338 - Director → ME
  • 247
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 39 Junction Lane, Burscough, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 1204 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Grand Lodge, Vaynol Park, Bangor, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 250
    icon of address Grand Lodge, Vaynol Park, Bangor, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Fairlight, Plymouth Road, Liskeard, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 327 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 2320 - Secretary → ME
  • 252
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1741 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 253
    KINGFISHER BOATS (SERVICING AND REPAIRS) LIMITED - 2017-05-04
    icon of address 13 Kelley Road, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,787 GBP2017-10-31
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 1139 - Director → ME
  • 255
    icon of address 4385, 15533655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
    IIF 911 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 22 Highgate Cherry Burton, Beverley, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 2264 - Director → ME
  • 257
    icon of address Purifier Building, North Lane, Faversham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 740 - Director → ME
  • 258
    icon of address 4385, 15524881 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
  • 259
    icon of address 105 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 2048 - Ownership of voting rights - 75% or moreOE
    IIF 2048 - Right to appoint or remove directorsOE
    IIF 2048 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 15657149 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1803 - Right to appoint or remove directorsOE
    IIF 1803 - Ownership of shares – 75% or moreOE
    IIF 1803 - Ownership of voting rights - 75% or moreOE
  • 262
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 18 Waterloo Road, Lymington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 222 - Director → ME
  • 264
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 2371 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Unit 2 Langenhoe Hall Langenhoe Hall Lane, Langenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 2122 - Director → ME
  • 266
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 19 Tregenna Close, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Ownership of shares – 75% or moreOE
  • 268
    icon of address West View Chidham Lane, Chidham, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ dissolved
    IIF 314 - Director → ME
  • 269
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 20 Carnglaze Close, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 1447 - Director → ME
    icon of calendar 2020-04-06 ~ dissolved
    IIF 2277 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 335 - Has significant influence or controlOE
  • 271
    icon of address 42 Llewellyn Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,355 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 1583 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1583 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 273
    icon of address 75 Carrine Road, Newbridge, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 122 - Director → ME
  • 274
    TERRITT LIMITED - 2002-07-03
    icon of address Unit 2, Queenford Farm, Dorchester On Thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,675 GBP2024-07-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Purnells, Trewoon Poldhu Cove, Mullion, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 1440 - Director → ME
  • 278
    icon of address 51 Trelawney Road, Falmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 1004 - Director → ME
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 777 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 1937 - Right to appoint or remove directorsOE
    IIF 1937 - Ownership of voting rights - 75% or moreOE
    IIF 1937 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 7 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 281
    icon of address 210 Palamos House, 66-67 High Street, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 634 - Director → ME
  • 282
    icon of address Lyndhurst Villa Lyndhurst Villa, Princes Road, Freshwater, Isle Of Wight, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Flat C 1 Worlington Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 17-21 Churchill Parade, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    icon of address 23 Lindhurst Drive, Hockley Heath, Solihull, West Midlands, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 123 - Director → ME
  • 286
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 68 Pine Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 15525882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
  • 289
    icon of address 97 Hayling Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,494 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 290
    icon of address C/o 10 Southview Road, Rettendon Common, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
  • 291
    icon of address Sea View, Treborth Road, Bangor, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 292
    icon of address 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 1420 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 2064 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Has significant influence or control as a member of a firmOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Has significant influence or controlOE
  • 293
    icon of address Burgh Castle Yacht Station Burgh Castle Marina, Burgh Castle, Great Yarmouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address Burgh Castle Yacht Station, Butt Lane Burgh Castle, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720,567 GBP2025-03-31
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 641 - Has significant influence or controlOE
  • 295
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 297
    FIBRE N GLASS LTD - 2021-02-08
    THE FIBREGLASS ROOF GROUP LTD - 2022-11-02
    icon of address 106 St. Maurice Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Westwood 7 Industrial Estate, 32 Saville Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 1315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 299
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 512 - Director → ME
  • 300
    icon of address The Duver, St.helens, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,916 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address Gillingham Dam, Beccles, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,482 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 2301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2246 - Has significant influence or control as a member of a firmOE
    IIF 2246 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2246 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 302
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 164 - Director → ME
  • 303
    icon of address Fleet House, New Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,440 GBP2023-12-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 7 Ramsey Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 305
    icon of address 9 Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 525 - Right to appoint or remove directorsOE
  • 306
    icon of address Flat 2, 2 Chamomile Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 307
    icon of address Begbies Traynor (central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 1229 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 2318 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 457 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 309
    icon of address Juler Tooke 7 Quay View Business Park, Barnards Way, Lowestoft
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 2357 - Secretary → ME
  • 310
    ROCHJO LTD - 2016-02-05
    COASTAL WORKBOATS LTD - 2020-12-04
    icon of address Woodbury House, Green Lane, Exton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 311
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 517 Pamphill, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 1462 - Right to appoint or remove directorsOE
    IIF 1462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1462 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 313
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1726 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1736 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 317
    icon of address 4385, 15542854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 4385, 15659562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 1806 - Right to appoint or remove directorsOE
    IIF 1806 - Ownership of voting rights - 75% or moreOE
    IIF 1806 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Flat 46 24 The Crescent, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 2185 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1471 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,718 GBP2024-06-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 152 - Right to appoint or remove directorsOE
  • 321
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1716 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 322
    icon of address The Bend, Mill Lane, Walton-on-the-naze, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1907 - Right to appoint or remove directorsOE
    IIF 1907 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 7 Lanesbridge Close, Woodlands, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 324
    icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,003 GBP2022-03-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 859 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 2284 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,414 GBP2024-07-02
    Officer
    icon of calendar 1999-02-02 ~ now
    IIF 133 - Director → ME
  • 326
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 585 - Has significant influence or controlOE
  • 327
    FALMOUTH MOULDINGS LTD - 2017-09-12
    QUALITY CARE CONSULTANTS LIMITED - 2016-06-30
    RIBS 4U LTD - 2020-09-22
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 1183 - Director → ME
  • 328
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Right to appoint or remove directorsOE
  • 329
    icon of address Riverside, Old Totnes Road, Buckfastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 331
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1685 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 4385, 15689816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1650 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1823 - Right to appoint or remove directorsOE
    IIF 1823 - Ownership of voting rights - 75% or moreOE
    IIF 1823 - Ownership of shares – 75% or moreOE
  • 334
    icon of address C/o Peter Nicholls Yachtbuilders Ltd, Unit 3 Braunston Marina Trade Centre, Braunston, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 4385, 15675407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 1811 - Right to appoint or remove directorsOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
    IIF 1811 - Ownership of shares – 75% or moreOE
  • 336
    icon of address . Dell Quay Yacht Yard Ltd, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 337
    SKY MATRIX CHANNEL LIMITED - 2014-09-25
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 1274 - Director → ME
    icon of calendar 2014-09-04 ~ dissolved
    IIF 2323 - Secretary → ME
  • 338
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 784 - Has significant influence or controlOE
  • 339
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,928 GBP2020-02-29
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 665 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1277 - Director → ME
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2326 - Secretary → ME
  • 341
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 4385, 15671815 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 1809 - Ownership of shares – 75% or moreOE
    IIF 1809 - Ownership of voting rights - 75% or moreOE
    IIF 1809 - Right to appoint or remove directorsOE
  • 343
    icon of address 1 Kingsland Close, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,761 GBP2024-01-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 2355 - Secretary → ME
  • 345
    icon of address 29 St, Nicholas Gate, Hedon, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 981 - Director → ME
  • 346
    icon of address 87 Thorncombe Close, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 87 Thorncombe Close, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Langland Way Langland Way, Unit E5 Langland Park West, Newport, South Wales, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,224 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 1845 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Christ Church, St. Aldates, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 372 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 350
    WINE TRADE PUBLISHING LIMITED - 2008-11-03
    icon of address Unit 122 30 Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-18 ~ dissolved
    IIF 1422 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 2067 - Secretary → ME
  • 351
    IAEP LIMITED - 2012-10-17
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 1189 - Director → ME
  • 352
    icon of address 4385, 15685555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1819 - Ownership of shares – 75% or moreOE
    IIF 1819 - Ownership of voting rights - 75% or moreOE
    IIF 1819 - Right to appoint or remove directorsOE
  • 353
    icon of address 6 Mariners Way, Somerton Industrial Estate, Cowes, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,745 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 864 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 7 Lowtherville Road, Ventnor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 355
    icon of address 4385, 15678192 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1812 - Right to appoint or remove directorsOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
    IIF 1812 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 10 Ivory Place, Brighton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1664 - Director → ME
  • 357
    BRIGHTSPIN LIMITED - 1989-10-31
    icon of address Dark Lane, Bottom Lock, Braunston, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,076 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 44 Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 1212 - Director → ME
    icon of calendar ~ now
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 359
    NORFOLK PLANT HIRE LTD - 2015-04-21
    icon of address Brickyard Farm, Covey Lane, Surlingham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 31 Saunders Way, Sketty, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 2221 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 2171 - Right to appoint or remove directorsOE
    IIF 2171 - Ownership of voting rights - 75% or moreOE
    IIF 2171 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 54 Collie Rd, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Wren House, Portsmouth Road, Esher, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
  • 363
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 1147 - Director → ME
  • 364
    icon of address The Boathouse Timsway, Chertsey Lane, Staines, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Riverside Cottage Bridge Street, Loddon, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1434 - Director → ME
  • 366
    icon of address 6 Homefield Avenue, Lowestoft, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 793 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 793 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address Carnebone Cafe Carnebone Cafe, Laity, Wendron, Helston, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,782 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address The Wharf, Shardlow, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,417 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 1541 - Director → ME
    icon of calendar 2006-10-09 ~ now
    IIF 2076 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 28 Creedy Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1999 - Right to appoint or remove directorsOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
    IIF 1999 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 4385, 15528099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Right to appoint or remove directorsOE
  • 371
    icon of address Brickyard Farm, The Covey, Surlingham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 372
    icon of address 6 Lawrence Hill, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2077 - Right to appoint or remove directorsOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
    IIF 2077 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 16b North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,752 GBP2024-02-29
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 16b North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,136 GBP2024-02-29
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 7 Pentyre Terrace, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 890 - Right to appoint or remove directorsOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
    IIF 890 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 4385, 15605302 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 1784 - Ownership of shares – 75% or moreOE
    IIF 1784 - Ownership of voting rights - 75% or moreOE
    IIF 1784 - Right to appoint or remove directorsOE
  • 377
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 1302 - Right to appoint or remove directorsOE
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Flat 4 71 Stancombe House. West Street, Ryde, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 134 - Director → ME
  • 379
    icon of address The Slipway, Fernley Green Road, Knottingley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 380
    L.H.JONES & SON (BOATBUILDERS) LIMITED - 2022-07-27
    icon of address The Boathaven, Low Road, St. Ives, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,064,528 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address 31 Townsend Place, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 1008 - Director → ME
    icon of calendar 2013-12-19 ~ now
    IIF 2319 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 21 Arle Gardens, Alresford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 14b London Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 2058 - Director → ME
  • 384
    icon of address 20 Litchford Road, New Milton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of shares – 75% or moreOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 20 Litchford Road, New Milton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 899 - Ownership of shares – 75% or moreOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Right to appoint or remove directorsOE
  • 386
    icon of address 4385, 15663787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ dissolved
    IIF 1808 - Ownership of shares – 75% or moreOE
    IIF 1808 - Ownership of voting rights - 75% or moreOE
    IIF 1808 - Right to appoint or remove directorsOE
  • 387
    icon of address 4385, 15682390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 1816 - Right to appoint or remove directorsOE
    IIF 1816 - Ownership of voting rights - 75% or moreOE
    IIF 1816 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Flat 2, 2 Chamomile Road, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 389
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Has significant influence or control as a member of a firmOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 393 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 393 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 390
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 402 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 402 - Has significant influence or control as a member of a firmOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 15 Peewit Hill, Bursledon, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 4385, 15593800 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Right to appoint or remove directorsOE
    IIF 923 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 19 Sylvan Court, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 2300 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 2241 - Right to appoint or remove directorsOE
    IIF 2241 - Ownership of voting rights - 75% or moreOE
    IIF 2241 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 19 Sylvan Court, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 2299 - Director → ME
  • 395
    icon of address 4385, 15540242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 7 Pentyre Terrace, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 120 Central Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-08 ~ dissolved
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2022-05-08 ~ dissolved
    IIF 1571 - Ownership of shares – 75% or moreOE
    IIF 1571 - Ownership of voting rights - 75% or moreOE
    IIF 1571 - Right to appoint or remove directorsOE
  • 398
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 1877 - Director → ME
  • 399
    icon of address 32 Easton Street, Portland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 1472 - Right to appoint or remove directorsOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 400
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 1481 - Director → ME
  • 401
    icon of address 4385, 15531092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 4385, 15545731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Garden Office Garden Office, 75 Lothair Road North, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,705 GBP2024-07-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 477 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 477 - Ownership of shares – More than 50% but less than 75%OE
    IIF 477 - Right to appoint or remove directorsOE
  • 404
    THE COMMERCE CARTEL LIMITED - 2014-09-11
    icon of address Suite 10 Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 1866 - Director → ME
  • 405
    ALLOURS NATIONAL HOME SUPPORT PLC - 2014-09-25
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 805 - Has significant influence or controlOE
    IIF 805 - Right to appoint or remove directorsOE
  • 406
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1861 - Director → ME
  • 407
    LEASINGHAM DEVELOPMENTS (KG1) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 814 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-26 ~ dissolved
    IIF 813 - Has significant influence or controlOE
  • 408
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    RIPON DRIVE DEVELOPMENTS (KG) LIMITED - 2016-03-30
    FIVE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 410
    LEASINGHAM DEVELOPMENTS (KG3) LIMITED - 2016-04-01
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 1874 - Director → ME
  • 411
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1856 - Director → ME
  • 412
    KNOWLES PROPERTY AND MAINTANCE SERVICES LIMITED - 2014-06-19
    PPD DEVELOPMENTS OF SLEAFORD LIMITED - 2014-06-18
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 1855 - Director → ME
  • 413
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 812 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 4385, 15563622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1982 - Right to appoint or remove directorsOE
    IIF 1982 - Ownership of voting rights - 75% or moreOE
    IIF 1982 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Flat 28 Albert Starr House, Haddonfield, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 1951 - Director → ME
  • 416
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    686 GBP2016-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 2275 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1465 - Has significant influence or controlOE
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Flat 1 47 Cumbrian Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 1569 - Right to appoint or remove directorsOE
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 12 Curtis Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 12 Curtis Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 420
    KEN SAYER ASSOCIATES LIMITED - 1997-07-07
    DELSEEL LIMITED - 1995-03-24
    icon of address Unit 2 Atlantic Way, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 353 - Director → ME
    IIF 2224 - Director → ME
  • 421
    icon of address 4385, 15533347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 908 - Ownership of shares – 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address 120 Claremont Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 423
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-01-04 ~ dissolved
    IIF 1285 - Director → ME
    icon of calendar 2020-01-04 ~ dissolved
    IIF 2322 - Secretary → ME
  • 424
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 1282 - Director → ME
  • 425
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,451 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 867 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 867 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 427
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 871 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    icon of address Lagoona Park Lagoona Park, Pingewood Road South, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
  • 429
    LAGOONA PARK WATERSPORTS LIMITED - 2023-03-22
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 878 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
  • 431
    icon of address 99 Stanley Road, Bootle, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -479 GBP2021-07-31
    Officer
    icon of calendar 2019-10-27 ~ dissolved
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2019-10-27 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 432
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544 GBP2017-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 245 - Director → ME
  • 434
    icon of address 1 High Street, St Davids, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 1915 - Director → ME
  • 435
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 39 Willoughby Way, Hayle, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 1577 - Right to appoint or remove directorsOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Ownership of shares – 75% or moreOE
  • 437
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 4385, 15593773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ dissolved
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ dissolved
    IIF 1983 - Ownership of voting rights - 75% or moreOE
    IIF 1983 - Right to appoint or remove directorsOE
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 4 The Triangle, Upton, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 47 Brittany Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 25 Hadley Street, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 1989 - Ownership of shares – 75% or moreOE
    IIF 1989 - Ownership of voting rights - 75% or moreOE
  • 442
    icon of address 37 Hoskins Place, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1975 - Ownership of voting rights - 75% or moreOE
    IIF 1975 - Ownership of shares – 75% or moreOE
  • 443
    icon of address Flat 2 17 Ardshiel Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2090 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1990 - Ownership of shares – 75% or moreOE
    IIF 1990 - Ownership of voting rights - 75% or moreOE
  • 444
    icon of address 4385, 15398163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1979 - Right to appoint or remove directorsOE
    IIF 1979 - Ownership of voting rights - 75% or moreOE
    IIF 1979 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 4385, 15374688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 1974 - Right to appoint or remove directorsOE
    IIF 1974 - Ownership of voting rights - 75% or moreOE
    IIF 1974 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 2381, Ni710187 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2232 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2166 - Right to appoint or remove directorsOE
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 4385, 15693422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1986 - Ownership of shares – 75% or moreOE
    IIF 1986 - Ownership of voting rights - 75% or moreOE
  • 448
    icon of address 42 Hastings Close, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1991 - Ownership of voting rights - 75% or moreOE
    IIF 1991 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 2381, Ni710742 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 2168 - Ownership of shares – 75% or moreOE
    IIF 2168 - Ownership of voting rights - 75% or moreOE
    IIF 2168 - Right to appoint or remove directorsOE
  • 450
    icon of address 2381, Ni711115 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 2169 - Ownership of shares – 75% or moreOE
    IIF 2169 - Ownership of voting rights - 75% or moreOE
    IIF 2169 - Right to appoint or remove directorsOE
  • 451
    icon of address 4385, 15691859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 3/1 2342 Dumbarton Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 3 Lotus Terrace, Shaftesbury Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 4385, 15328905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1977 - Ownership of shares – 75% or moreOE
    IIF 1977 - Ownership of voting rights - 75% or moreOE
    IIF 1977 - Right to appoint or remove directorsOE
  • 455
    icon of address 4385, 15326726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1976 - Ownership of shares – 75% or moreOE
    IIF 1976 - Right to appoint or remove directorsOE
    IIF 1976 - Ownership of voting rights - 75% or moreOE
  • 456
    icon of address 4385, 15434189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1980 - Ownership of voting rights - 75% or moreOE
    IIF 1980 - Right to appoint or remove directorsOE
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 4385, 15344454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 1978 - Right to appoint or remove directorsOE
    IIF 1978 - Ownership of shares – 75% or moreOE
    IIF 1978 - Ownership of voting rights - 75% or moreOE
  • 458
    icon of address 4385, 15651058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 2381, Ni710611 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 2235 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 2167 - Right to appoint or remove directorsOE
    IIF 2167 - Ownership of voting rights - 75% or moreOE
    IIF 2167 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 10 Linen Hall, Portadown, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 2165 - Right to appoint or remove directorsOE
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 24238, Sc804238 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 1984 - Right to appoint or remove directorsOE
    IIF 1984 - Ownership of voting rights - 75% or moreOE
    IIF 1984 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 19 Ordnance Street Devonport Plymouth, Ordnance Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 4 Hardman St, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Lamorna Churchtown, Mullion, Helston, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 848 - Director → ME
  • 465
    icon of address 4385, 15523968 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
  • 466
    icon of address Flat 1 105 St. Mary Street, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 928 - Has significant influence or controlOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 469
    LOCH LOMOND WATERBOAT LTD - 2011-02-22
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
  • 470
    icon of address The Old Mill ., Dores, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 471
    icon of address The Old Mill, Dores, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 12 Bridge Street, Loddon, Norfolk, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 12 Bridge Street, Loddon, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    icon of address 20 Wayman Road Corfe Mullen, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,792 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 1240 - Director → ME
    icon of calendar 2018-05-16 ~ now
    IIF 2276 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 779 - Ownership of shares – More than 50% but less than 75%OE
  • 475
    icon of address 238 Cranes Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 1884 - Right to appoint or remove directorsOE
    IIF 1884 - Ownership of voting rights - 75% or moreOE
    IIF 1884 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 5 Griffin Avenue, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 1175 - Director → ME
  • 478
    icon of address 3 Griffin Avenue, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1176 - Director → ME
  • 479
    icon of address 4385, 15558968 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 1981 - Ownership of shares – 75% or moreOE
    IIF 1981 - Ownership of voting rights - 75% or moreOE
    IIF 1981 - Right to appoint or remove directorsOE
  • 480
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 481
    icon of address Carrochan C/o Loch Lomond And The Trossachs National Park, Carrochan, 20 Carrochan Road, Balloch, West Dunbartonshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 613 - Director → ME
  • 482
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 22 Suffolk Avenue, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 485
    LAGOONA PARK WATERSPORTS LIMITED - 2022-05-11
    LAGOONA AQUA PARK LIMITED - 2023-10-06
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 879 - Ownership of shares – 75% or moreOE
  • 486
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 487
    LYME OFFSHORE LIMITED - 2004-02-05
    icon of address Begbies Traynor, Balliol House Southernhay Gardens, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-09 ~ dissolved
    IIF 1337 - Director → ME
  • 488
    icon of address "moorview", Didworthy, South Brent, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 185 - Director → ME
  • 489
    icon of address 77 London Road Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 1466 - Has significant influence or control as a member of a firmOE
    IIF 1466 - Right to appoint or remove directorsOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Ownership of shares – 75% or moreOE
  • 490
    FINGERPRINT FILM LTD - 2019-04-17
    icon of address Unit 2 Westfield Court, Barns Ground, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address 39 Wallmead Gardens, Loughton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1580 - Right to appoint or remove directorsOE
    IIF 1580 - Ownership of voting rights - 75% or moreOE
    IIF 1580 - Ownership of shares – 75% or moreOE
  • 492
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 493
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 494
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 495
    icon of address Broadwood, 24 Regent Place, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 1398 - Director → ME
  • 496
    MGM BOATYARD LIMITED - 2019-09-24
    icon of address No 1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,093 GBP2024-08-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 1368 - Director → ME
  • 497
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,485 GBP2023-06-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 1848 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 2002 - Right to appoint or remove directorsOE
    IIF 2002 - Ownership of voting rights - 75% or moreOE
    IIF 2002 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,714 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 7 Marsh Gardens, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
  • 500
    icon of address 18 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    650,220 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 478 - Ownership of shares – More than 50% but less than 75%OE
  • 501
    icon of address 10 Briar Wood Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-06 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 816 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Park Lodge, Rhosddu Road, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,681 GBP2024-12-31
    Officer
    icon of calendar 2003-04-10 ~ now
    IIF 41 - Director → ME
  • 504
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,324 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 505
    MARCH AND STAINES LTD - 2022-02-09
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 507
    icon of address 18 Greenway, Ryde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 508
    ROTOMARINE LTD - 2018-09-24
    WELLOR VENTURES LIMITED - 2017-01-16
    icon of address Herons Way, East Chisenbury, Pewsey, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,301 GBP2019-06-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 110 - Director → ME
  • 509
    icon of address Block A 603 20 Duke Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 2345 - Director → ME
  • 510
    MARINE CONEPTS HOLDINGS LIMITED - 2020-03-04
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314,462 GBP2024-06-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 151 - Has significant influence or controlOE
  • 511
    icon of address Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,416 GBP2024-06-30
    Officer
    icon of calendar 1998-06-15 ~ now
    IIF 2028 - Director → ME
  • 512
    MARINE SPEED TECHNOLOGY LIMITED - 2002-06-21
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,296,153 GBP2024-09-30
    Officer
    icon of calendar 2002-03-08 ~ now
    IIF 1536 - Director → ME
    icon of calendar 2002-06-27 ~ now
    IIF 2228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1564 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 514
    MARITIME HERITAGE CENTRE OF EXCELLENCE CIC - 2020-01-27
    icon of address C/o Barton Haven Boatyard Waterside Road, Mhce, Barton-upon-humber, North Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 1233 - Director → ME
  • 515
    LARGEFORGE LIMITED - 1993-01-20
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-16 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 1992-06-16 ~ dissolved
    IIF 2098 - Secretary → ME
  • 516
    WALE PROPERTIES LTD - 2010-01-12
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,688 GBP2024-04-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 2051 - Director → ME
  • 517
    icon of address 10 Briar Wood Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ dissolved
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 92 Blandford Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 519
    icon of address Flat 6, 18a Lagland Street, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 520
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 1095 - Right to appoint or remove directorsOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
    IIF 1095 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 80a Good Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 522
    icon of address Flat 2 & 4-8 8 Knole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Ownership of shares – More than 25% but not more than 50%OE
  • 523
    icon of address Maylands 13 Cross Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,766 GBP2021-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 797 - Has significant influence or controlOE
  • 524
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 1837 - Director → ME
  • 525
    icon of address 15, High Street, West Mersea, Essex.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 838 - Director → ME
  • 526
    icon of address 26 Holbrook Lane, Trowbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 8 Merton Court, 64 Longfleet Road, Poole, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 1166 - Director → ME
    icon of calendar 2020-04-07 ~ now
    IIF 2305 - Secretary → ME
  • 528
    icon of address Methley Bridge Boatyard, Three Lane Ends, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 529
    icon of address 4385, 15635743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ dissolved
    IIF 1795 - Right to appoint or remove directorsOE
    IIF 1795 - Ownership of shares – 75% or moreOE
    IIF 1795 - Ownership of voting rights - 75% or moreOE
  • 530
    icon of address 1 Lea Manor Drive Church Hill, Penn, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 319 - Director → ME
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 12 Constance Road, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Ownership of shares – More than 50% but less than 75%OE
  • 532
    CORNISH CRABBERS LTD. - 2009-01-21
    DINGHY SPECIALISTS LIMITED - 1988-10-18
    icon of address C/o The Select Yacht Group Ltd, Rock, Wadebridge, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 1835 - Secretary → ME
  • 533
    icon of address Flat 10 Canterbury 60 Lewisham Park, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 534
    MIDDLETON SHIPPING SERVICES (UK) LIMITED - 2015-04-13
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 39 Bayford Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 536
    icon of address 472 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 537
    icon of address Sheepcotes Farm, Sheepcotes Lane, Southminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 798 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    MILITARYBOATS LTD - 2014-08-15
    icon of address 39 Bayford Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1273 - Director → ME
  • 540
    icon of address T M L House, 1a, The Anchorage, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 854 - Director → ME
  • 541
    icon of address The Old Pump House, Oborne Road, Sherborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    icon of address Flat 3 45 Danecourt Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 120 Central Avenue, Peterborough, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 2239 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1561 - Right to appoint or remove directorsOE
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 544
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 1669 - Director → ME
  • 545
    icon of address Baxters Farm, 400 Wisbech Road, March, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 1297 - Right to appoint or remove directorsOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Ownership of shares – 75% or moreOE
  • 546
    MONSTERCAM HOLDINGS LIMITED - 2019-07-18
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,936 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 559 - Director → ME
  • 547
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,220,216 GBP2024-06-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    icon of address 25 Balena Close, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
  • 549
    icon of address 75 London Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 550
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,075 GBP2020-12-31
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1287 - Director → ME
  • 551
    icon of address Vantage House 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 2101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2101 - Right to appoint or remove directorsOE
    IIF 2101 - Ownership of shares – More than 25% but not more than 50%OE
  • 552
    icon of address 18 Uplyme Close, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1920 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 553
    icon of address 120 Central Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 2183 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 1570 - Ownership of shares – 75% or moreOE
    IIF 1570 - Ownership of voting rights - 75% or moreOE
    IIF 1570 - Right to appoint or remove directorsOE
  • 554
    icon of address 4 The Cloisters, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,558 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 555
    BILLPAINT LIMITED - 2008-08-06
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 1539 - Director → ME
    IIF 2229 - Director → ME
  • 556
    icon of address Mst Group, Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2223 - Director → ME
    IIF 1535 - Director → ME
  • 557
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,562 GBP2024-09-30
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 1538 - Director → ME
    IIF 2226 - Director → ME
  • 558
    icon of address 4385, 15685360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1817 - Right to appoint or remove directorsOE
    IIF 1817 - Ownership of shares – 75% or moreOE
    IIF 1817 - Ownership of voting rights - 75% or moreOE
  • 559
    SOLEGUIDE LIMITED - 1996-11-25
    icon of address 9 Lynton Road, Thorpe Bay, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-07 ~ dissolved
    IIF 1144 - Director → ME
  • 560
    icon of address 4385, 15660378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 1807 - Ownership of shares – 75% or moreOE
    IIF 1807 - Ownership of voting rights - 75% or moreOE
    IIF 1807 - Right to appoint or remove directorsOE
  • 561
    icon of address 120 Central Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 1572 - Ownership of shares – 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
    IIF 1572 - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 563
    icon of address Murrills House, 48 East Street, Portchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 564
    icon of address C/o, Meer And Co,unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1104 - Has significant influence or controlOE
  • 565
    icon of address 14c North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,037 GBP2024-07-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 566
    icon of address Bridge 206, The Boatyard Station Road, Lower Heyford, Bicester, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 376 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 567
    WHYCHWOOD FURNITURE LIMITED - 2006-08-31
    icon of address 12a Fields Drive, Aslockton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 15 John Franklin Way, Erpingham, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 694 - Ownership of shares – More than 50% but less than 75%OE
  • 569
    BARGAIN BOATS LIMITED - 2011-10-19
    icon of address C/o Castle Hill Insolvency, 1 Battle Road, Heathfield, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,930 GBP2021-12-30
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 570
    icon of address 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 571
    icon of address Garden Studio, 75 Lothair Road North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2008 - Right to appoint or remove directorsOE
    IIF 2008 - Ownership of voting rights - 75% or moreOE
    IIF 2008 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 6 Harwood Close, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1458 - Has significant influence or controlOE
  • 573
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 6 Harwood Close, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1560 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1459 - Has significant influence or controlOE
  • 575
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1081 - Right to appoint or remove directorsOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Ownership of shares – 75% or moreOE
  • 576
    icon of address Elvington Court Nursery Adelaide Road, Eythorne, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,174 GBP2023-06-30
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2006-02-12 ~ dissolved
    IIF 2315 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 16c Sandown Road, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2021-07-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    967 GBP2018-03-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 685 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    icon of address 64 Dowsett Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 25 Asplins Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of shares – 75% or moreOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
  • 581
    icon of address 42b Tressillian Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 2114 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1851 - Director → ME
  • 583
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1852 - Director → ME
  • 584
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1858 - Director → ME
  • 585
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -701 GBP2018-08-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 957 - Has significant influence or controlOE
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 26 Cockington Walk, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 587
    WHITE ROSE (NORFOLK) LIMITED - 1992-11-16
    SPEED 1872 LIMITED - 1991-09-25
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 1673 - Director → ME
  • 588
    icon of address Brickyard Farm The Covey, Surlingham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
  • 589
    icon of address Brickyard Farm Covey Lane, Surlingham, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 590
    J BROOM LIMITED - 2015-04-21
    JOHN BROOM BOATS LIMITED - 2008-02-07
    icon of address Brickyard Farm Covey Lane, Surlingham, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,767 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 591
    icon of address Flat 2, 2 Chamomile Road, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 592
    NORMAN & SONS WINDOW CLEANING LTD - 2014-12-17
    NORMAN & SONS MARINE SERVICES LTD - 2014-10-22
    NORMAN & SONS WINDOW CLEANING LTD - 2014-08-18
    NORMAN INDEPENDENT TRADING LTD - 2014-06-02
    SEASIDE TAXIS LTD. - 2014-04-29
    PORTLAND BOATS LTD. - 2014-04-28
    SEASIDE TAXIS LTD - 2014-03-03
    icon of address 37 Holmes Road, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 157 - Director → ME
  • 593
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 514 - Director → ME
  • 594
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 391 - Has significant influence or control as a member of a firmOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 391 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 391 - Ownership of shares – 75% or more as a member of a firmOE
  • 595
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 401 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 401 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Has significant influence or control as a member of a firmOE
  • 596
    icon of address Pearsons Property Management, 2-4 New Road, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 961 - Director → ME
  • 597
    icon of address 5 Drummond Avenue, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    icon of address Novoboats, Novoboats Blackshore, Southwold Harbour, Southwold, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 2110 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 4385, 15647105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 1799 - Ownership of shares – 75% or moreOE
    IIF 1799 - Ownership of voting rights - 75% or moreOE
    IIF 1799 - Right to appoint or remove directorsOE
  • 600
    icon of address 4385, 15688715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1822 - Right to appoint or remove directorsOE
    IIF 1822 - Ownership of voting rights - 75% or moreOE
    IIF 1822 - Ownership of shares – 75% or moreOE
  • 601
    OCEAN LEISURE STORAGE LIMITED - 2021-06-18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,627 GBP2021-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 584 - Has significant influence or controlOE
  • 602
    icon of address Unit 4 Holles House, Overton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 607 - Director → ME
  • 603
    PILKINGTON MARINE SOLUTIONS LTD - 2018-03-16
    PILKINGTON CREATIONS LIMITED - 2014-01-06
    icon of address Grilstone House, Grilstone Lane, South Molton, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2021-03-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 1948 - Director → ME
  • 605
    OCEANBLUE MARITIME LIMITED - 2012-10-04
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 2198 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 2304 - Secretary → ME
  • 606
    icon of address 29 St. Nicholas Gate, Hedon, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,358 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 980 - Director → ME
  • 607
    icon of address 89 Lindbergh Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 608
    icon of address Unit 14, The Ongar Road Trading Estate, Ongar Road Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 1512 - Director → ME
  • 609
    BLENDSECTOR RESIDENTS MANAGEMENT LIMITED - 1987-08-05
    icon of address Unit 14 Ongar Road Trading, Estate Ongar Road, Great Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 1511 - Director → ME
  • 610
    icon of address 9 Firefly Road Hamble Point Marina, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address 4385, 15593717 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 55 Aldermoor Av, Southampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 2220 - Director → ME
  • 613
    icon of address 81 Home Farm Lane, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 44 Grenville Court, South Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 615
    icon of address 23 Nevill Street, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF 2145 - Director → ME
  • 616
    FORALL MACHINE PRODUCTS LIMITED - 1991-10-22
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-29 ~ dissolved
    IIF 178 - Director → ME
  • 617
    icon of address Unit 14 Marsh Road, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1454 - Ownership of voting rights - 75% or moreOE
    IIF 1454 - Ownership of shares – 75% or moreOE
  • 618
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 1567 - Right to appoint or remove directorsOE
    IIF 1567 - Ownership of voting rights - 75% or moreOE
    IIF 1567 - Ownership of shares – 75% or moreOE
  • 619
    icon of address Waggoners, Wainsford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 2060 - Director → ME
  • 620
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1126 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 4385, 15332211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 2381, Ni710254 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 2043 - Ownership of shares – 75% or moreOE
    IIF 2043 - Right to appoint or remove directorsOE
    IIF 2043 - Ownership of voting rights - 75% or moreOE
  • 623
    icon of address 4385, 15574836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 1775 - Right to appoint or remove directorsOE
    IIF 1775 - Ownership of voting rights - 75% or moreOE
    IIF 1775 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 4385, 15583712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 1777 - Right to appoint or remove directorsOE
    IIF 1777 - Ownership of voting rights - 75% or moreOE
    IIF 1777 - Ownership of shares – 75% or moreOE
  • 625
    icon of address Grand Lodge, Vaynol Park, Bangor, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
  • 626
    icon of address 4385, 15383059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1628 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1773 - Ownership of shares – 75% or moreOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
    IIF 1773 - Right to appoint or remove directorsOE
  • 627
    icon of address 4385, 15369867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-26 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ dissolved
    IIF 1771 - Right to appoint or remove directorsOE
    IIF 1771 - Ownership of voting rights - 75% or moreOE
    IIF 1771 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 4385, 15369587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ dissolved
    IIF 1770 - Ownership of voting rights - 75% or moreOE
    IIF 1770 - Right to appoint or remove directorsOE
    IIF 1770 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 4385, 15310634 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 1763 - Right to appoint or remove directorsOE
    IIF 1763 - Ownership of voting rights - 75% or moreOE
    IIF 1763 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 4385, 15341075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-10 ~ dissolved
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ dissolved
    IIF 1769 - Right to appoint or remove directorsOE
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 4385, 15338312 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1768 - Ownership of voting rights - 75% or moreOE
    IIF 1768 - Ownership of shares – 75% or moreOE
    IIF 1768 - Right to appoint or remove directorsOE
  • 632
    icon of address 4385, 15307026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1761 - Right to appoint or remove directorsOE
    IIF 1761 - Ownership of voting rights - 75% or moreOE
    IIF 1761 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 2381, Ni710179 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2042 - Right to appoint or remove directorsOE
    IIF 2042 - Ownership of shares – 75% or moreOE
    IIF 2042 - Ownership of voting rights - 75% or moreOE
  • 634
    M.G.M. BOATS LIMITED - 2019-09-24
    icon of address 1 Horninglow Road North, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201 GBP2020-04-30
    Officer
    icon of calendar 2005-08-03 ~ dissolved
    IIF 318 - Director → ME
    icon of calendar 2003-04-15 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
  • 635
    icon of address 8 North Gate Chambers, St. Peter Street, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 636
    icon of address 8 North Gate Chambers, St. Peter Street, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 637
    icon of address 4385, 15531155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 907 - Ownership of shares – 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
  • 638
    icon of address Broadfield Gate Farm Road, Bidborough, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,787 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 652 - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    icon of address Citadel Lodge 2a Elliot Street, The Hoe, Plymouth, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 640
    icon of address 3 Rocheforte House, Roche Close, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,297 GBP2024-03-31
    Officer
    icon of calendar 2002-02-26 ~ now
    IIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2289 - Ownership of shares – More than 25% but not more than 50%OE
  • 641
    icon of address 307 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 1313 - Right to appoint or remove directorsOE
    IIF 1313 - Ownership of voting rights - 75% or moreOE
    IIF 1313 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,627 GBP2024-07-31
    Officer
    icon of calendar 1993-10-19 ~ now
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 948 - Has significant influence or controlOE
  • 643
    icon of address 307 Cromwell Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 1314 - Right to appoint or remove directorsOE
    IIF 1314 - Ownership of voting rights - 75% or moreOE
    IIF 1314 - Ownership of shares – 75% or moreOE
  • 644
    icon of address Repps Staithe Boatyard, Potter Heigham, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 1347 - Director → ME
    IIF 1348 - Director → ME
    icon of calendar ~ now
    IIF 2338 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1110 - Ownership of shares – More than 25% but not more than 50%OE
  • 645
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,106 GBP2019-03-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    PILKINGTON MARINE SOLUTIONS LTD - 2014-01-06
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1149 - Director → ME
    icon of calendar 2015-09-20 ~ dissolved
    IIF 2180 - Secretary → ME
  • 647
    icon of address Grilstone House, Grilstone Lane, South Molton, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 1148 - Director → ME
  • 648
    icon of address 5 West Arbour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 649
    icon of address Unit 17 Honeyborough Industrial Estate, Neyland, Milford Haven, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 442 - Director → ME
  • 650
    icon of address 115 Aldershot Road, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1100 - Right to appoint or remove directorsOE
    IIF 1100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1100 - Ownership of shares – More than 50% but less than 75%OE
  • 651
    icon of address 10 Briar Wood Close, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,194 GBP2017-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 14 Dale Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 653
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1078 - Right to appoint or remove directorsOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 27 Beresford Road, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 2273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2109 - Ownership of shares – More than 25% but not more than 50%OE
  • 655
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 273 - Director → ME
  • 656
    icon of address Rose Cottage, Challow Road, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 657
    icon of address 4385, 15596617 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1634 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1782 - Ownership of shares – 75% or moreOE
    IIF 1782 - Ownership of voting rights - 75% or moreOE
    IIF 1782 - Right to appoint or remove directorsOE
  • 658
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 416 - Director → ME
  • 659
    icon of address 171 Walsgrave Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    IIF 1107 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 171 Walsgrave Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 661
    icon of address C/o The Accountancy Partnership, 2 Egerton Wharf, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 598 - Has significant influence or controlOE
  • 662
    RYAMAR LTD - 2017-12-01
    icon of address Paul & Maundrell, The Athenaeum, Kimberley Place, Falmouth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,656 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 1117 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address The Stables, Church Walk, Daventry, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 1237 - Director → ME
    IIF 1679 - Director → ME
    icon of calendar 2003-07-14 ~ dissolved
    IIF 1549 - Secretary → ME
  • 664
    icon of address 307 Cromwell Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 1956 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1312 - Right to appoint or remove directorsOE
    IIF 1312 - Ownership of voting rights - 75% or moreOE
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 665
    icon of address Unit 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,614 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,101 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 804 - Ownership of shares – More than 25% but not more than 50%OE
  • 667
    PROCAT (UK) LIMITED - 2006-09-06
    icon of address Allensbank, Narberth, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 443 - Director → ME
  • 668
    AMBERWARE LIMITED - 1994-07-08
    icon of address Flat 12, 40, Hyde Park Gate, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-27 ~ dissolved
    IIF 1413 - Director → ME
    icon of calendar 1994-06-27 ~ dissolved
    IIF 2062 - Secretary → ME
  • 669
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 670
    icon of address Unit 2c, 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 2155 - Director → ME
  • 671
    ANYTHING ANYTIME ANYWHERE LTD - 2015-07-08
    DORSET WINDOW & GUTTER CLEANING LTD - 2015-02-25
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 165 - Director → ME
  • 672
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 156 - Director → ME
  • 673
    icon of address 9 Market Place, Burgh Le Marsh, Skegness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 2242 - Right to appoint or remove directorsOE
    IIF 2242 - Ownership of voting rights - 75% or moreOE
    IIF 2242 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 4385, 15307911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1762 - Ownership of shares – 75% or moreOE
    IIF 1762 - Ownership of voting rights - 75% or moreOE
    IIF 1762 - Right to appoint or remove directorsOE
  • 675
    icon of address 4385, 15596419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1781 - Right to appoint or remove directorsOE
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 4385, 15321918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1766 - Ownership of shares – 75% or moreOE
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
  • 677
    icon of address 4385, 15602303 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 1783 - Ownership of voting rights - 75% or moreOE
    IIF 1783 - Right to appoint or remove directorsOE
    IIF 1783 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 4385, 15654706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1802 - Right to appoint or remove directorsOE
    IIF 1802 - Ownership of shares – 75% or moreOE
    IIF 1802 - Ownership of voting rights - 75% or moreOE
  • 679
    icon of address 4385, 15584238 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 680
    icon of address 91 Fortuneswell, Portland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 681
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1739 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 682
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 683
    icon of address 16 Westcountry Close, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 684
    icon of address 4 The Triangle, Upton, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 1 Flagstaff House, Heath Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 1179 - Director → ME
  • 687
    icon of address 7 North Down Gardens, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1677 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Ownership of shares – 75% or moreOE
  • 688
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 689
    icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 419 - Director → ME
  • 690
    RB BOATBUILDERS LTD - 2005-06-20
    BRISTOL PILOT CUTTERS LTD - 2005-05-24
    RB MARINE LTD - 2004-10-19
    icon of address 15 Sea Mills Lane, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,166 GBP2022-12-31
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 2359 - Has significant influence or control as a member of a firmOE
    IIF 2359 - Has significant influence or controlOE
  • 691
    icon of address 102 The Broadway, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 1587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1587 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    icon of address 16 Wadmore Close, Wadmore Lane, Studland, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 693
    icon of address 6 Upcher Crescent, Upper Sheringham, Sheringham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,401 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 697 - Right to appoint or remove directorsOE
  • 694
    icon of address 28 Tuns Hill Cottages, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 2230 - Director → ME
  • 695
    icon of address 9 Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 524 - Right to appoint or remove directorsOE
  • 696
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 1 Gortaclee Road, Cushendall, Co.antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,493,826 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 979 - Director → ME
    icon of calendar 2017-07-20 ~ dissolved
    IIF 2370 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 699
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 700
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 701
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1058 - Right to appoint or remove directorsOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
    IIF 1058 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 1 Boot Wharf Bullring, Coton, Nuneaton, Warks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,761 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1086 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1086 - Ownership of shares – More than 25% but not more than 50%OE
  • 703
    icon of address 4385, 15200105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 965 - Director → ME
  • 704
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 705
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 706
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 707
    icon of address Wigglesworth House, 69 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 1426 - Director → ME
  • 708
    icon of address 427 St. Richards Road, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 710
    icon of address Tim Hextall, Baverstock Manor, Dinton, Salisbury
    Dissolved Corporate (6 parents)
    Equity (Company account)
    105 GBP2019-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 1343 - Director → ME
  • 711
    icon of address Workshop 3 Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 712
    icon of address Workshop 3 Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,445 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 747 - Director → ME
  • 713
    icon of address 3 Eastlands Boat Yard, Coal Park Lane Swanwick, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 473 - Has significant influence or controlOE
  • 714
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 87 - Director → ME
    IIF 104 - Director → ME
    icon of calendar 2021-06-21 ~ dissolved
    IIF 2361 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 715
    icon of address Unit 8, Lufton Heights Commerce Park Boundary Way, Lufton Trading Estate, Yeovil, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 86 - Director → ME
    IIF 209 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 716
    icon of address Units 3a-c Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 717
    icon of address 18 Yelverton Road, Ap32, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 608 - Director → ME
  • 718
    icon of address Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 970 - Director → ME
  • 719
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 720
    icon of address Unit 3 Buttlands Est Totnes Road, Ipplepen, Newton Abbot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,609 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 7 Pentyre Terrace, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 722
    icon of address 78 Loughborough Road, Quorn, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
  • 723
    icon of address Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,986 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Ownership of shares – 75% or moreOE
  • 724
    icon of address Flat 8 18-20 Athelstan Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1910 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1910 - Ownership of shares – More than 25% but not more than 50%OE
  • 725
    icon of address Unit 11 145 Sterte Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1991-08-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 98 - Has significant influence or controlOE
  • 727
    icon of address Roper's Boatyard, Ash Island, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 728
    icon of address 5 Dundee Close, Fareham, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 698 - Right to appoint or remove directors as a member of a firmOE
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 729
    icon of address 96 New Winchelsea Road, Rye, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1575 - Ownership of shares – More than 25% but not more than 50%OE
  • 730
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 271 - Director → ME
  • 731
    icon of address 637 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 732
    icon of address S R Structures Limited Haven Marine Park, Unit 2, Undershore Road, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 1112 - Ownership of shares – More than 25% but not more than 50%OE
  • 733
    icon of address 18 Oakfield Way, Sharpness, Berkeley, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 569 - Has significant influence or controlOE
  • 734
    icon of address 9 Cleaves Close, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Flat 9 Union House, Timbrell Street, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 2339 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2244 - Ownership of voting rights - 75% or moreOE
    IIF 2244 - Ownership of shares – 75% or moreOE
    IIF 2244 - Right to appoint or remove directorsOE
  • 736
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 737
    icon of address 8 Benson Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 379 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 379 - Has significant influence or control as a member of a firmOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 738
    126/128 SALTASH ROAD LTD - 2019-04-04
    icon of address 128 Saltash Rd, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1442 - Director → ME
  • 739
    icon of address Unit 1 Queenford Farm, Dorchester-on-thames, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ dissolved
    IIF 315 - Director → ME
  • 741
    icon of address 20 Havelock Road, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,411 GBP2022-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 742
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 974 - Director → ME
  • 743
    icon of address Unit 4 Brunel Quay, Neyland, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 444 - Director → ME
  • 744
    icon of address 39 Wallmead Gardens, Loughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    815 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1579 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1579 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1579 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1579 - Ownership of shares – 75% or moreOE
    IIF 1579 - Ownership of voting rights - 75% or moreOE
    IIF 1579 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1579 - Right to appoint or remove directorsOE
    IIF 1579 - Right to appoint or remove directors as a member of a firmOE
    IIF 1579 - Ownership of shares – 75% or more as a member of a firmOE
  • 745
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 746
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 747
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - 75% or moreOE
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 748
    icon of address Brookhill Farm House, Bramshaw, Lyndhurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 2260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1904 - Ownership of shares – More than 25% but not more than 50%OE
  • 749
    icon of address 4385, 15626559 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 1950 - Director → ME
  • 750
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 1867 - Director → ME
  • 751
    icon of address The Stables, Church Walk, Daventry, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 1238 - Director → ME
    IIF 1678 - Director → ME
    icon of calendar 2004-01-08 ~ dissolved
    IIF 1548 - Secretary → ME
  • 752
    icon of address 75 Lothair Road North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 2004 - Has significant influence or controlOE
    IIF 2004 - Right to appoint or remove directorsOE
    IIF 2004 - Ownership of shares – 75% or moreOE
  • 753
    icon of address Basement Flat, 75 Lothair Road North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - More than 50% but less than 75%OE
  • 754
    icon of address 4385, 15365870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 2133 - Right to appoint or remove directorsOE
    IIF 2133 - Ownership of voting rights - 75% or moreOE
    IIF 2133 - Ownership of shares – 75% or moreOE
  • 755
    icon of address 10 Briar Wood Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 756
    SILVER FLEEET (LOCH LOMOND) LTD - 2012-07-30
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
  • 757
    icon of address Unit 25 Balena Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 709 - Director → ME
  • 758
    icon of address 81 Teme Street, Tenbury Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 9 Market Place, Burgh Le Marsh, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 2333 - Ownership of shares – 75% or moreOE
    IIF 2333 - Ownership of voting rights - 75% or moreOE
    IIF 2333 - Right to appoint or remove directorsOE
  • 760
    icon of address 89 Lindbergh Close, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 761
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 324 - Director → ME
  • 762
    icon of address Terrys Green Farm Malthouse Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2330 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2287 - Right to appoint or remove directorsOE
    IIF 2287 - Ownership of voting rights - 75% or moreOE
    IIF 2287 - Ownership of shares – 75% or moreOE
  • 764
    icon of address 258 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1503 - Right to appoint or remove directorsOE
    IIF 1503 - Ownership of voting rights - 75% or moreOE
    IIF 1503 - Ownership of shares – 75% or moreOE
  • 765
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,197 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 766
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 767
    icon of address Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,431 GBP2025-01-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
  • 768
    icon of address Unit 11 Stone Pier Boatyard, Shore Road Warsash, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 1404 - Director → ME
    icon of calendar 2007-09-21 ~ dissolved
    IIF 2054 - Secretary → ME
  • 769
    icon of address 5 Holmsley Close, Pennington, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 1445 - Director → ME
  • 770
    icon of address 2 Ash Grove, Everton, Lymington, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 771
    icon of address 88 Boundary Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 436 - Has significant influence or controlOE
  • 772
    icon of address 2 Ash Grove, Everton, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,108 GBP2024-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 773
    icon of address 346 Ringwood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,775 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 774
    icon of address 346 Ringwood Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 775
    UK WINDOW CLEANING SERVICES LTD - 2013-08-19
    icon of address 37 Holmes Road, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 276 - Director → ME
  • 776
    icon of address The Post House, Fore Street, South Brent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
  • 777
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 515 - Director → ME
  • 778
    icon of address Howbery Business Park, Benson Lane, Wallingford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 779
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1578 - Ownership of shares – More than 25% but not more than 50%OE
  • 780
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,329 GBP2021-09-30
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
  • 781
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,911,658 GBP2024-09-30
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 354 - Director → ME
    IIF 2225 - Director → ME
  • 782
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 783
    icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2009 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2009 - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    icon of address 7 Lanesbridge Close, Woodlands, Southampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 785
    icon of address 39 Wallmead Gardens, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1582 - Ownership of shares – 75% or moreOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
    IIF 1582 - Right to appoint or remove directorsOE
  • 786
    icon of address Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 743 - Director → ME
  • 787
    icon of address Toms Moorings Penkridge Wharf, Cannock Road, Penkridge, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 788
    icon of address Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 973 - Director → ME
  • 789
    VINE STREET DEVELOPMENTS (KG) LIMITED - 2016-03-17
    THREE ANGEL COURT LIMITED - 2015-07-10
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1879 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 808 - Has significant influence or controlOE
  • 790
    EA COMPOSITES LTD - 2015-06-11
    icon of address Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
  • 791
    icon of address 16 Washburn Drive, Glusburn, Keighley, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 2186 - Director → ME
  • 792
    icon of address Underfall Yard, Cumberland Road, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2249 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 81 Teme Street, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1124 - Ownership of shares – More than 25% but not more than 50%OE
  • 794
    icon of address Kenley House, Woodvale Road, Cowes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 795
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    965,818 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 425 - Director → ME
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 796
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,268 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 424 - Director → ME
    IIF 552 - Director → ME
    icon of calendar 2012-06-01 ~ now
    IIF 2376 - Secretary → ME
  • 797
    icon of address 8 Nile House, Oysell Gardens, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 798
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1054 - Right to appoint or remove directorsOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 799
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 800
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 1537 - Director → ME
    IIF 2227 - Director → ME
  • 801
    ORWELL BOATS CATAMARANS LTD - 2023-11-07
    icon of address Unit 13 Dammerwick Farm, Marsh Road, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 802
    icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,576,699 GBP2024-09-30
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 1155 - Director → ME
  • 803
    icon of address Water Splash The Street, Catfield, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 2373 - Director → ME
    icon of calendar 2006-09-12 ~ now
    IIF 2265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 2334 - Right to appoint or remove directorsOE
    IIF 2334 - Ownership of voting rights - 75% or moreOE
    IIF 2334 - Ownership of shares – 75% or moreOE
  • 804
    icon of address 9 Cleaves Close, Weymouth, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 805
    THE LOCH LOMOND CRUISE COMPANY LTD - 2016-04-04
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 927 - Has significant influence or controlOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 806
    icon of address 26 Redsull Avenue, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 807
    icon of address 6 Akersloot Place Barfield Road, West Mersea, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 2118 - Director → ME
  • 808
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 2124 - Director → ME
  • 809
    icon of address 820 The Crescent Colcchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 2119 - Director → ME
    icon of calendar 2010-01-12 ~ dissolved
    IIF 2123 - Director → ME
  • 810
    JURASSIC WINDOW & GUTTER CLEANING LTD - 2017-01-31
    PURBECK WINDOW & GUTTER CLEANING LTD - 2016-12-12
    SWN GROUP LTD - 2016-11-21
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 397 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 397 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 397 - Has significant influence or control as a member of a firmOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 811
    DORSET WINDOW CLEANING LTD - 2016-09-12
    icon of address 29 Duncan Crescent, Bovington, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 400 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 400 - Has significant influence or controlOE
    IIF 400 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 400 - Right to appoint or remove directorsOE
  • 812
    THE SELECT YACHT GROUP LIMITED - 2009-02-23
    CORNISH CRABBERS HOLDINGS LIMITED - 2003-05-27
    TALCROFT LIMITED - 1993-10-29
    icon of address Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 1836 - Secretary → ME
  • 813
    icon of address 9 Stanley Road, Totton, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785 GBP2019-07-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
  • 814
    icon of address 4385, 16054279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ dissolved
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 815
    icon of address D48 Moorside Business Park, Eastgates, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1455 - Right to appoint or remove directorsOE
    IIF 1455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1455 - Ownership of shares – More than 25% but not more than 50%OE
  • 816
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1840 - Director → ME
  • 817
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1842 - Director → ME
  • 818
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 1843 - Director → ME
  • 819
    icon of address 8 Clydesdale Way, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 33 Eastgate Street, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 821
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1082 - Right to appoint or remove directorsOE
    IIF 1082 - Ownership of voting rights - 75% or moreOE
    IIF 1082 - Ownership of shares – 75% or moreOE
  • 822
    icon of address Foxglove Cottage School House Lane, Horsmonden, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 1517 - Director → ME
  • 823
    icon of address 4385, 15599262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 824
    icon of address 4385, 15650189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Ownership of voting rights - 75% or moreOE
    IIF 1800 - Right to appoint or remove directorsOE
  • 825
    icon of address 24 Trevose Way, Fareham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 826
    icon of address 5 Simpsons Place, Cranswick, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 827
    icon of address 142 Avon Court Avon Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 1573 - Ownership of shares – 75% or moreOE
    IIF 1573 - Right to appoint or remove directorsOE
    IIF 1573 - Ownership of voting rights - 75% or moreOE
  • 828
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1841 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 803 - Ownership of shares – More than 25% but not more than 50%OE
  • 829
    THE BERKSHIRE SHOW LIMITED - 2014-08-29
    THE BERKSHIRE CHANNEL LTD - 2014-08-05
    icon of address Hartley Court House, Hartley Court Rd, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 1247 - Director → ME
  • 830
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 1275 - Director → ME
    icon of calendar 2014-09-10 ~ dissolved
    IIF 2324 - Secretary → ME
  • 831
    icon of address 4 Garbett Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 832
    icon of address 33 Lon Dderwen, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 833
    icon of address 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2019-12-31
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 1416 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 2069 - Secretary → ME
  • 834
    icon of address 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 1425 - Director → ME
    icon of calendar 2007-12-31 ~ now
    IIF 2070 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Has significant influence or controlOE
  • 835
    icon of address Wigglesworth House, 69 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 1298 - Right to appoint or remove directorsOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Ownership of shares – 75% or moreOE
  • 836
    THE FALMOUTH PILOT CUTTER COMPANY LTD - 2016-11-01
    icon of address Rhoda Mary Shipyard, Newham Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -815,963 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 1345 - Director → ME
  • 837
    DIRECT DUTCH FLOWERS LIMITED - 2022-11-07
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 838
    icon of address C/o Henry Brown & Co, 26 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 363 - Director → ME
  • 839
    YEWTREE PUBLISHING COMPANY LIMITED - 1998-06-23
    icon of address 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-06-11 ~ now
    IIF 1421 - Director → ME
    icon of calendar 2007-12-31 ~ now
    IIF 2068 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Has significant influence or controlOE
  • 840
    icon of address Rock Barn 10a Fen Road, Little Hale, Sleaford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 2312 - Secretary → ME
  • 841
    icon of address 7 Lanesbridge Close, Woodlands, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 842
    THE LENOX PROJECT CIC - 2017-01-19
    icon of address 2a Creekside, Deptford, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 843
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 818 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 48 Brenthouse Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2247 - Right to appoint or remove directorsOE
    IIF 2247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2247 - Ownership of shares – More than 50% but less than 75%OE
  • 845
    icon of address Constantine Quay, Gweek, Helston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 846
    icon of address 1a Humber Terrace, Waterside Road, Barton-upon-humber, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 1103 - Ownership of shares – More than 25% but not more than 50%OE
  • 847
    icon of address 21 Tanners Street, Faversham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Has significant influence or control as a member of a firmOE
    IIF 366 - Has significant influence or controlOE
  • 848
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 2196 - Director → ME
  • 849
    icon of address 4 Hereford Court, Davenport Close, Gosport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 850
    icon of address 4 Hereford Court, Davenport Close, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 851
    icon of address Underfall Yard, Shed 2 Cumberland Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,573 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 2263 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 2250 - Ownership of shares – 75% or moreOE
  • 852
    icon of address 14 Fort William Close, Greylees, Sleaford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 853
    icon of address 154b Southampton Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-23 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 787 - Ownership of shares – More than 25% but not more than 50%OE
  • 854
    icon of address The Longshed, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    56,943 GBP2020-09-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 2099 - Director → ME
  • 855
    icon of address Theatreship, South Quay, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 1565 - Right to appoint or remove directorsOE
  • 856
    icon of address 50 Burgoyne Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 1938 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 1467 - Right to appoint or remove directorsOE
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Ownership of shares – 75% or moreOE
  • 857
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1067 - Right to appoint or remove directorsOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 858
    icon of address 4385, 15623622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 1791 - Ownership of voting rights - 75% or moreOE
    IIF 1791 - Ownership of shares – 75% or moreOE
    IIF 1791 - Right to appoint or remove directorsOE
  • 859
    WROXHAM GROWERS LIMITED - 2007-01-02
    icon of address Tilia Wendover Road, Rackheath Industrial Estate, Norwich, Norfolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    140,926 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 128 - Director → ME
  • 860
    icon of address Tilia Properties Wendover Road, Rackheath Industrial Estate Rackheath, Norwich, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    109,724 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 131 - Director → ME
  • 861
    AQUA-FIBRE LIMITED - 2001-12-03
    AQUAFIBRE PROPERTIES LIMITED - 2005-09-15
    icon of address Wendover Road, Rackheath, Norwich, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    475,653 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar ~ now
    IIF 127 - Director → ME
  • 862
    EASYDRAFT LIMITED - 2012-09-20
    icon of address Tilia Properties Limited, Tilia Wendover Road, Rackheath Ind Est, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,361,792 GBP2020-02-29
    Officer
    icon of calendar 2003-09-16 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 889 - Has significant influence or control as a member of a firmOE
    IIF 889 - Has significant influence or control over the trustees of a trustOE
    IIF 889 - Has significant influence or controlOE
    IIF 889 - Right to appoint or remove directors as a member of a firmOE
    IIF 889 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 889 - Right to appoint or remove directorsOE
  • 863
    icon of address 4g Oakland Office Park, Aerodrome Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,879 GBP2025-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 864
    icon of address 24 Pinnacle House, 15 Heritage Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 865
    icon of address 16b North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,137 GBP2024-11-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 866
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 867
    icon of address 10 West Street, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 868
    icon of address Cressbrook Square, Cressbrook Square, Buxton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 1121 - Ownership of shares – 75% or moreOE
  • 869
    icon of address Cressbrook Square, Cressbrook, Buxton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1377 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1120 - Ownership of shares – More than 50% but less than 75%OE
  • 870
    TOMAHAWK MARINE LIMITED - 2008-07-18
    GORDONS136 LIMITED - 2008-03-17
    icon of address 34 High East Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
  • 871
    PYRLAND LIMITED - 1989-02-10
    icon of address Kingsnorth Technology Park, Wotton Road, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,839,289 GBP2024-03-31
    Officer
    icon of calendar 1997-11-27 ~ now
    IIF 343 - Director → ME
  • 872
    icon of address Woodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 284 - Director → ME
  • 873
    icon of address 26 Llannerch Road West, Rhos On Sea, Colwyn Bay, North Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,336 GBP2016-12-31
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 874
    RIB HIGH LTD - 2020-04-07
    icon of address Unit 2-4 Vaughan Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 1196 - Director → ME
  • 875
    icon of address 59 Church Way, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,511 GBP2022-02-28
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 876
    NZR PROPERTY LIMITED - 2023-05-23
    icon of address The Great Grubb Fallowfields, Plymouth Road, Totnes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 1153 - Director → ME
  • 877
    icon of address 9 Towers Avenue, Hillingdon, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,287 GBP2020-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 1389 - Director → ME
  • 878
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 632 - Director → ME
  • 879
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
  • 880
    icon of address 39 Willoughby Way, Hayle, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 2056 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 1576 - Right to appoint or remove directorsOE
    IIF 1576 - Ownership of voting rights - 75% or moreOE
    IIF 1576 - Ownership of shares – 75% or moreOE
  • 881
    STIRLING'S BOATYARD LIMITED - 2017-02-06
    icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,561 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 1755 - Director → ME
    IIF 553 - Director → ME
  • 882
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 883
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 884
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1724 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 885
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 886
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1083 - Right to appoint or remove directorsOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 887
    icon of address 4385, 15685409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 1818 - Ownership of voting rights - 75% or moreOE
    IIF 1818 - Ownership of shares – 75% or moreOE
    IIF 1818 - Right to appoint or remove directorsOE
  • 888
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 889
    icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 1997-10-14 ~ dissolved
    IIF 1922 - Secretary → ME
  • 890
    MENAI MARINE LTD - 2014-11-14
    ROUTEWAY SERVICES (MARINE) LIMITED - 2005-02-24
    OCEAN COMPOSITE CRAFT LTD - 2003-03-26
    OCEAN METAL CRAFTS LIMITED - 2002-05-15
    icon of address Yr Hen Ysgol, Llangoed, Beaumaris, Isle Of Anglesey, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,343 GBP2021-02-28
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 1391 - Director → ME
    icon of calendar 2001-02-07 ~ dissolved
    IIF 1939 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 956 - Has significant influence or controlOE
  • 891
    icon of address 95 Charterhouse Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 892
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1744 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 893
    icon of address 4385, 15542541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 894
    icon of address 28 Fawkener Close, Falmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 895
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 2052 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 896
    icon of address 4385, 15586597 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 1633 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 1778 - Right to appoint or remove directorsOE
    IIF 1778 - Ownership of shares – 75% or moreOE
    IIF 1778 - Ownership of voting rights - 75% or moreOE
  • 897
    icon of address 16 Deans Court, Milford On Sea, Lymington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 562 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 1952 - Secretary → ME
  • 898
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 272 - Director → ME
  • 899
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,108 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 900
    icon of address Flat 10, Canterbury, 60 Lewisham Park, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 901
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 1662 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 1094 - Right to appoint or remove directorsOE
    IIF 1094 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 902
    icon of address 10 Ivory Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
  • 903
    icon of address 3 Henley Close, Mount Hawke, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1118 - Ownership of shares – More than 25% but not more than 50%OE
  • 904
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 905
    icon of address Suite 2/3/48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 1301 - Ownership of shares – 75% or moreOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
    IIF 1301 - Right to appoint or remove directorsOE
  • 906
    REALMCRAFT LIMITED - 1999-05-21
    UNION PRESS LIMITED - 2000-10-19
    CADOGAN INTERNATIONAL LIMITED - 2002-07-17
    icon of address 69 Southwark Bridge Road, 4th Floor Wigglesworth House, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    465,960 GBP2024-12-31
    Officer
    icon of calendar 1998-09-02 ~ now
    IIF 1424 - Director → ME
    icon of calendar 2007-12-31 ~ now
    IIF 2071 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 907
    icon of address 4385, 15172320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 1521 - Right to appoint or remove directorsOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Ownership of shares – 75% or moreOE
  • 908
    icon of address 4385, 15674947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of voting rights - 75% or moreOE
    IIF 1810 - Ownership of shares – 75% or moreOE
  • 909
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1066 - Right to appoint or remove directorsOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 910
    icon of address 4385, 15646748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 1798 - Right to appoint or remove directorsOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
    IIF 1798 - Ownership of shares – 75% or moreOE
  • 911
    icon of address 4385, 15550054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 912
    icon of address 4385, 15654446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1801 - Ownership of shares – 75% or moreOE
    IIF 1801 - Ownership of voting rights - 75% or moreOE
    IIF 1801 - Right to appoint or remove directorsOE
  • 913
    icon of address 11-15 Unit 20 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 2243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2243 - Ownership of shares – More than 25% but not more than 50%OE
  • 914
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1022 - Right to appoint or remove directorsOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 915
    NO 4 GRANGE FARM BARNS DEVELOPMENTS (KG) LIMITED - 2016-04-09
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1853 - Director → ME
  • 916
    icon of address Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 1513 - Director → ME
    IIF 415 - Director → ME
    icon of calendar 2005-09-07 ~ now
    IIF 2152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1309 - Has significant influence or controlOE
  • 917
    icon of address 146 Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,642 GBP2020-03-31
    Officer
    icon of calendar 1994-06-02 ~ dissolved
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 527 - Ownership of shares – More than 50% but less than 75%OE
  • 918
    icon of address 6 Beech Grove, Dinnington, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 919
    icon of address 11 Stubbs Road, Sholing, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 1659 - Director → ME
  • 920
    icon of address 11 Stubbs Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
  • 921
    icon of address 164 Bridge Road Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 766 - Has significant influence or controlOE
  • 922
    icon of address 6 Apple Close, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 923
    icon of address 545 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 2206 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 1586 - Right to appoint or remove directorsOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 924
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 925
    BASHELFCO 2784 LIMITED - 2003-03-17
    icon of address Ferry Road, Topsham, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,804 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 926
    icon of address 4 Bowling Green, Ashburton, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 927
    FLEETNESS 421 LIMITED - 2005-08-30
    icon of address Fleet House, New Road, Lancaster, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,590 GBP2023-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 928
    icon of address Walton And Frinton Yacht Club, Mill Lane, Walton On The Naze, Essex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 1968 - Director → ME
  • 929
    icon of address 39 Bayford Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 233 - Director → ME
  • 930
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 931
    icon of address 15 John Franklin Way, Erpingham, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 1891 - Director → ME
  • 932
    icon of address 39 Harpour Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 933
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 426 - Director → ME
    IIF 556 - Director → ME
  • 934
    icon of address 4385, 15657330 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1804 - Right to appoint or remove directorsOE
    IIF 1804 - Ownership of voting rights - 75% or moreOE
    IIF 1804 - Ownership of shares – 75% or moreOE
  • 935
    icon of address Wellgrove Oast Kings Toll Road, Pembury, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1516 - Director → ME
  • 936
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 937
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 938
    icon of address 12 King Alfreds Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 2005 - Right to appoint or remove directorsOE
    IIF 2005 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2005 - Ownership of shares – More than 25% but not more than 50%OE
  • 939
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,891 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ now
    IIF 342 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 289 - Director → ME
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 940
    icon of address 307 Devizes Road, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 941
    icon of address 307 Devizes Road, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 1373 - Director → ME
  • 942
    D & M PICTURES LIMITED - 2003-12-24
    icon of address 26 Lewis Street, Stornoway, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 2128 - Director → ME
  • 943
    icon of address 15 Sea Mills Lane, Stoke Bishop, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 1346 - Director → ME
  • 944
    STEELRAY NO. 215 LIMITED - 2004-10-14
    WILLIAMS PERFORMANCE TENDERS LIMITED - 2015-10-06
    icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,793,893 GBP2024-12-31
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
  • 945
    WILLIAMS JET TENDERS (HOLDINGS) LIMITED - 2021-11-17
    icon of address Unit 2, Vogue Business Park Tower Road, Berinsfield, Wallingford, Oxon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,645,330 GBP2024-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 942 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 942 - Ownership of shares – More than 25% but not more than 50%OE
  • 946
    icon of address 38 Stourfield Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 947
    icon of address 40 Esplanade, Fowey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 1141 - Director → ME
  • 948
    CADOGAN INTERNATIONAL LIMITED - 2008-11-03
    UNION PRESS LIMITED - 2002-07-17
    CADOGAN INTERNATIONAL LIMITED - 2000-10-19
    icon of address Unit 122 30 Great Guildford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 1415 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 2066 - Secretary → ME
  • 949
    MYSOM LTD - 2017-05-12
    icon of address 69 Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 1419 - Director → ME
    icon of calendar 2014-07-10 ~ now
    IIF 2317 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-01 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 950
    icon of address Red House Farm, Thorpe Road, Whisby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 1370 - Director → ME
  • 951
    icon of address 15 High Street, West Mersea, Colchester
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 952
    icon of address 6-8 Freeman Street, Grimsby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1085 - Has significant influence or controlOE
  • 953
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1098 - Ownership of shares – More than 25% but not more than 50%OE
  • 954
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 423 - Director → ME
    IIF 554 - Director → ME
  • 955
    icon of address 8 George Sweetman Close, Wincanton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 956
    icon of address Flat 136 Bonington House Killick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 2248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2248 - Right to appoint or remove directorsOE
    IIF 2248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 957
    WORKING SAILS LIMITED - 2002-04-26
    icon of address 13 Church Street, Helston, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 958
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1731 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 959
    LAGOONA PARK LIMITED - 2023-06-02
    WRONG JUDGEMENT LIMITED - 2023-05-31
    LAGOONA PARK LIMITED - 2023-03-14
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,016 GBP2022-12-31
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 886 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 886 - Ownership of shares – More than 25% but not more than 50%OE
  • 960
    icon of address Unit 2a 6 Holton Point Holton Road, Holton Heath Trading Park, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 459 - Right to appoint or remove directorsOE
  • 961
    icon of address 96 Beechfield, Coulby Newham, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of voting rights - 75% or moreOE
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 962
    icon of address 4385, 15533348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
  • 963
    icon of address 5 Meadow View Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 964
    ONE ANGEL COURT LIMITED - 2015-07-10
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1876 - Director → ME
  • 965
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1859 - Director → ME
  • 966
    icon of address Flat 30 Melchester House, Wedmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1735 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 967
    icon of address 2381, Ni711175 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 2046 - Right to appoint or remove directorsOE
    IIF 2046 - Ownership of shares – 75% or moreOE
    IIF 2046 - Ownership of voting rights - 75% or moreOE
  • 968
    icon of address 2381, Ni707547 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2037 - Right to appoint or remove directorsOE
    IIF 2037 - Ownership of voting rights - 75% or moreOE
    IIF 2037 - Ownership of shares – 75% or moreOE
  • 969
    icon of address 2381, Ni710625 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2045 - Ownership of voting rights - 75% or moreOE
    IIF 2045 - Right to appoint or remove directorsOE
    IIF 2045 - Ownership of shares – 75% or moreOE
  • 970
    icon of address 76 Innovation Centre University Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,989 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 971
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 1280 - Director → ME
    icon of calendar 2014-09-04 ~ dissolved
    IIF 2328 - Secretary → ME
  • 972
    T C KELLY & ASSOCIATES LIMITED - 2020-05-22
    icon of address 4th Floor 193, Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 973
    icon of address 2381, Ni708062 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2040 - Ownership of voting rights - 75% or moreOE
    IIF 2040 - Right to appoint or remove directorsOE
    IIF 2040 - Ownership of shares – 75% or moreOE
  • 974
    icon of address 2381, Ni708230 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 2041 - Ownership of shares – 75% or moreOE
    IIF 2041 - Ownership of voting rights - 75% or moreOE
    IIF 2041 - Right to appoint or remove directorsOE
  • 975
    icon of address 4385, 15687104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 1820 - Right to appoint or remove directorsOE
    IIF 1820 - Ownership of voting rights - 75% or moreOE
    IIF 1820 - Ownership of shares – 75% or moreOE
  • 976
    icon of address 4385, 15643204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 1797 - Right to appoint or remove directorsOE
    IIF 1797 - Ownership of shares – 75% or moreOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
  • 977
    icon of address 4385, 15678344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 1813 - Ownership of shares – 75% or moreOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
    IIF 1813 - Right to appoint or remove directorsOE
  • 978
    icon of address 4385, 15591792 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of shares – 75% or moreOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
  • 979
    icon of address 4385, 15541238 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 980
    icon of address 97 Hayling Avenue, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 576 - Right to appoint or remove directorsOE
  • 981
    REVILL BOATS LTD - 2025-03-13
    icon of address 50 Cowick Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,973 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
  • 982
    icon of address 97 Hayling Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 983
    icon of address 97 Hayling Avenue Hayling Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 984
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 985
    icon of address 4385, 15629009 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 1793 - Right to appoint or remove directorsOE
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Ownership of shares – 75% or moreOE
  • 986
    icon of address 2381, Ni710552 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 2044 - Ownership of shares – 75% or moreOE
    IIF 2044 - Right to appoint or remove directorsOE
    IIF 2044 - Ownership of voting rights - 75% or moreOE
  • 987
    icon of address 2381, Ni707585 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 2038 - Ownership of shares – 75% or moreOE
    IIF 2038 - Ownership of voting rights - 75% or moreOE
    IIF 2038 - Right to appoint or remove directorsOE
  • 988
    icon of address 4385, 15337969 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1767 - Right to appoint or remove directorsOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
    IIF 1767 - Ownership of shares – 75% or moreOE
  • 989
    icon of address 4385, 15581041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 1776 - Right to appoint or remove directorsOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 990
    icon of address 4385, 15379842 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1772 - Right to appoint or remove directorsOE
    IIF 1772 - Ownership of shares – 75% or moreOE
    IIF 1772 - Ownership of voting rights - 75% or moreOE
  • 991
    icon of address 2381, Ni707894 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 2039 - Ownership of shares – 75% or moreOE
    IIF 2039 - Ownership of voting rights - 75% or moreOE
    IIF 2039 - Right to appoint or remove directorsOE
  • 992
    icon of address 4385, 15561189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 1652 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 1774 - Right to appoint or remove directorsOE
    IIF 1774 - Ownership of voting rights - 75% or moreOE
    IIF 1774 - Ownership of shares – 75% or moreOE
  • 993
    icon of address 4385, 15312411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1764 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 370
  • 1
    icon of address Top Floor The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2019-05-31
    IIF 277 - Director → ME
  • 2
    icon of address 102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2010-08-02
    IIF 321 - Director → ME
    icon of calendar 2002-01-23 ~ 2010-08-02
    IIF 2061 - Secretary → ME
  • 3
    KNOWLES ADVOCATES LIMITED - 2015-07-29
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2015-07-01
    IIF 2353 - Secretary → ME
  • 4
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,474 GBP2016-12-31
    Officer
    icon of calendar 2009-11-20 ~ 2015-09-01
    IIF 2214 - Director → ME
  • 5
    icon of address 99 Stanley Road, Bootle, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ 2016-10-31
    IIF 1927 - Director → ME
    icon of calendar 2015-10-02 ~ 2015-10-07
    IIF 1926 - Director → ME
  • 6
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2004-01-20
    IIF 307 - Director → ME
  • 7
    icon of address Broyan House, Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,686 GBP2024-10-31
    Officer
    icon of calendar 2006-12-14 ~ 2017-09-16
    IIF 413 - Director → ME
  • 8
    icon of address Aldeburgh Yacht Club, Aldeburgh, Suffolk
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-04-15 ~ 2006-09-02
    IIF 2256 - Director → ME
  • 9
    icon of address Newton Kennedy, Girvan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,034 GBP2024-05-31
    Officer
    icon of calendar 2009-05-23 ~ 2012-06-05
    IIF 959 - Director → ME
  • 10
    BLF TRADING LIMITED - 2009-06-27
    BLF SERVICES LIMITED - 2023-05-24
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-20
    IIF 1411 - Director → ME
  • 11
    icon of address 10 Victoria Road South, Southsea, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2017-05-03
    IIF 986 - Director → ME
  • 12
    icon of address The Business Centre, 2 Cattedown Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-12
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-12
    IIF 2001 - Right to appoint or remove directors OE
    IIF 2001 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2001 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 30 Vatisker Park, Vatisker, Isle Of Lewis, Eilean Siar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1995-12-31
    IIF 2129 - Director → ME
  • 14
    PENTOM YACHT CO. LIMITED - 1981-12-31
    HAMBLE YACHT SERVICES LIMITED - 2015-01-28
    HAMBLE YACHT SERVICES REFIT AND REPAIR LIMITED - 2021-04-19
    icon of address Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,052 GBP2023-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2016-03-04
    IIF 1965 - Director → ME
  • 15
    RING NET LIMITED - 2003-04-29
    icon of address 63 Fosse Way, Syston, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2022-03-31
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 221 Addiscombe Court Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2019-06-01
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-06-01
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2014-04-02
    IIF 840 - Director → ME
  • 18
    icon of address Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-06-05
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-06-25
    IIF 870 - Has significant influence or control OE
  • 19
    RIBQUEST (PROJECTS) LTD - 2020-11-03
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ 2022-01-20
    IIF 1185 - Director → ME
  • 20
    icon of address Unit 209b Lansbury Estate, 102 Lower Guildford, Knaphill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2023-10-17
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-10-17
    IIF 874 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 61 Bridge Street, Kington
    Active Corporate (1 parent)
    Equity (Company account)
    147,187 GBP2020-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-08-24
    IIF 1251 - Director → ME
    icon of calendar 2022-12-10 ~ 2023-06-08
    IIF 1246 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-06-25
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-06-25
    IIF 881 - Ownership of shares – More than 50% but less than 75% OE
    IIF 881 - Right to appoint or remove directors OE
    IIF 881 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address Orchard House Messuage Lane, Marton, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2004-01-23
    IIF 2222 - Secretary → ME
  • 23
    icon of address 2a The Plains, Totnes, Devon, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2013-10-14
    IIF 628 - Director → ME
  • 24
    COMMERCIAL DATA DESTRUCTION LTD - 2016-12-21
    WEB KEY LTD - 2015-11-05
    icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,395 GBP2022-07-30
    Officer
    icon of calendar 2020-03-26 ~ 2020-04-23
    IIF 2204 - Director → ME
  • 25
    MIDDLETON ASSET MANAGEMENT LIMITED - 2025-03-12
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,399 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-24
    IIF 2102 - Right to appoint or remove directors OE
    IIF 2102 - Ownership of voting rights - 75% or more OE
    IIF 2102 - Ownership of shares – 75% or more OE
  • 26
    ASSYNT COMMUNITY ASSOCIATION - 2018-05-04
    icon of address The Mission Culag Park, Lochinver, Lairg, Sutherland, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ 2014-04-19
    IIF 998 - Director → ME
  • 27
    icon of address 56 Wilton Street, Stoke, Plymouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2013-03-05
    IIF 1966 - Secretary → ME
  • 28
    icon of address Carrochan Carrochan Road, Balloch, Alexandria, West Dunbartonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2013-09-30
    IIF 612 - Director → ME
  • 29
    icon of address Unit 4g South Hams Business Park, Churchstow, Kingsbridge, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ 2015-10-20
    IIF 171 - Director → ME
  • 30
    icon of address 11 Buglers Yard Blackhill Road, Holton Heath Trading Park, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ 2020-04-29
    IIF 756 - Director → ME
  • 31
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,843 GBP2020-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2019-11-19
    IIF 1403 - Director → ME
  • 32
    icon of address 81 Teme Street, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2022-11-03
    IIF 1392 - Director → ME
  • 33
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -874,955 GBP2021-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2022-11-03
    IIF 1395 - Director → ME
  • 34
    icon of address 3a Springfield Park, Buckfastleigh, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-11-30
    IIF 1191 - Director → ME
  • 35
    icon of address 14 Bridge Street, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2001-08-01
    IIF 2236 - Director → ME
  • 36
    icon of address Blackmill Doors Ltd Sleaford Road, Brant Broughton, Lincoln, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2012-10-18
    IIF 1881 - Director → ME
    icon of calendar 2012-09-28 ~ 2013-11-05
    IIF 2352 - Secretary → ME
  • 37
    icon of address Blackmill Doors Ltd Sleaford Road, Brant Broughton, Lincoln, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-10-18
    IIF 1865 - Director → ME
    icon of calendar 2012-09-26 ~ 2013-11-05
    IIF 2349 - Secretary → ME
  • 38
    icon of address Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-01-31
    IIF 1529 - Director → ME
  • 39
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2014-07-12
    IIF 2293 - Director → ME
  • 40
    icon of address Unit 5 Cracknore Industrial Park, Marchwood, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-04-03
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-12-20
    IIF 579 - Ownership of shares – 75% or more OE
  • 41
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-16 ~ 2024-12-31
    IIF 1226 - Director → ME
  • 42
    icon of address Clyde Marina, The Harbour, Ardrossan, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,842 GBP2024-03-31
    Officer
    icon of calendar 2010-04-13 ~ 2025-08-12
    IIF 1016 - Director → ME
  • 43
    icon of address Georgian House, 34 Thoroughfare, Halesworth, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2010-11-18
    IIF 1384 - Director → ME
    icon of calendar 2010-05-12 ~ 2010-11-26
    IIF 2362 - Secretary → ME
  • 44
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-21 ~ 2016-01-03
    IIF 1133 - Director → ME
  • 45
    BRITISH CANOE UNION - 2016-06-10
    icon of address National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 1999-03-13
    IIF 1667 - Director → ME
  • 46
    BRITISH MARINE INDUSTRIES FEDERATION - 2002-01-07
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-16 ~ 1998-01-13
    IIF 247 - Director → ME
    icon of calendar 1996-03-27 ~ 2000-12-30
    IIF 1590 - Director → ME
    icon of calendar 2006-11-21 ~ 2009-11-07
    IIF 1145 - Director → ME
    icon of calendar 1992-04-01 ~ 1997-01-14
    IIF 215 - Director → ME
    icon of calendar 2011-01-28 ~ 2011-04-07
    IIF 84 - Director → ME
    icon of calendar 2002-09-18 ~ 2008-09-16
    IIF 85 - Director → ME
    icon of calendar 1995-07-07 ~ 1996-01-14
    IIF 1486 - Director → ME
  • 47
    icon of address C/o Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,624 GBP2024-06-30
    Officer
    icon of calendar 2004-11-06 ~ 2012-02-10
    IIF 1142 - Director → ME
    icon of calendar 2005-05-19 ~ 2006-11-04
    IIF 225 - Director → ME
  • 48
    HARMANN BY DESIGN LTD - 2020-02-12
    TORQQUAY MARINE CLUB LTD - 2022-11-02
    THIRST AID (EUROPE) LTD - 2019-11-14
    MARINE CLUB (TORQUAY) LTD. - 2021-05-18
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2022-11-01
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2022-11-04
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of voting rights - 75% or more OE
    IIF 588 - Ownership of shares – 75% or more OE
  • 49
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-05
    IIF 1264 - Director → ME
  • 50
    icon of address 61 Bridge Street, Kingston, Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2019-06-05
    IIF 1261 - Director → ME
    icon of calendar 2019-09-07 ~ 2020-04-05
    IIF 1244 - Director → ME
    icon of calendar 2011-05-26 ~ 2020-04-05
    IIF 2281 - Secretary → ME
  • 51
    icon of address Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1999-02-01
    IIF 1946 - Director → ME
  • 52
    icon of address 61 Stephenson Row, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2019-01-25
    IIF 174 - Director → ME
  • 53
    icon of address 25 Balena Close, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,091 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    IIF 650 - Ownership of shares – 75% or more OE
  • 54
    icon of address Toms Yard East Street, Polruan, Fowey, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ 2025-01-31
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-06-28
    IIF 669 - Right to appoint or remove directors OE
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Toms Yard East Street, Polruan, Fowey, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,858,205 GBP2024-03-31
    Officer
    icon of calendar ~ 2025-01-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    icon of address Inverdruie House, Cairngorms National Park, Aviemore, Inverness-shire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,814 GBP2025-03-31
    Officer
    icon of calendar 2011-10-25 ~ 2017-10-26
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 1316 - Has significant influence or control OE
  • 57
    GLANCO (33) LIMITED - 1993-03-17
    icon of address Flat B, 222 Forton Road, Gosport, Hants
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2012-11-30
    IIF 2205 - Director → ME
  • 58
    SUPERBARN LIMITED - 1997-01-24
    icon of address Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-30 ~ 1999-11-15
    IIF 1827 - Secretary → ME
  • 59
    icon of address The Wharf The Wharf, Shardlow, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,615 GBP2024-10-31
    Officer
    icon of calendar 2008-07-21 ~ 2009-03-31
    IIF 1352 - Director → ME
  • 60
    icon of address Langland Park West Langland Way, Unit E5, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2020-07-01
    IIF 610 - Director → ME
  • 61
    FILBUK 255 LIMITED - 1991-09-24
    icon of address Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-03-14
    IIF 1137 - Director → ME
  • 62
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2019-08-05
    IIF 858 - Director → ME
  • 63
    icon of address Unit 2, Hythe Marine Park Shore Road, Hythe, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,270,627 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-25
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 7 Battersea Square, Battersea, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    827 GBP2020-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-11-30
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-11-30
    IIF 2003 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    BAR CRAFT FURNITURE LIMITED - 2002-10-01
    icon of address 72 Cathedral Road, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2002-12-20
    IIF 1448 - Director → ME
  • 66
    icon of address Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 334 - Has significant influence or control OE
  • 67
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2015-02-28
    IIF 1197 - Director → ME
  • 68
    icon of address Churston House Marshmead Close, Clarendon, Salisbury
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2016-09-02
    IIF 1996 - Director → ME
  • 69
    icon of address Gaia Energy Centre, Delabole, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2025-05-23
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Flat 2, 2 Chamomile Road, Wimborne Minster, Wimborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-04 ~ 2025-02-21
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ 2025-02-21
    IIF 954 - Right to appoint or remove directors OE
    IIF 954 - Ownership of voting rights - 75% or more OE
    IIF 954 - Ownership of shares – 75% or more OE
  • 71
    CLICK IMPORTS LIMITED - 2017-10-13
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2019-04-26
    IIF 786 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address 5 Honeyborne Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2015-04-17
    IIF 836 - Director → ME
  • 73
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-06-05
    IIF 180 - Director → ME
  • 74
    icon of address 28 Scythe Way, Colchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2011-11-24
    IIF 2160 - Director → ME
  • 75
    icon of address Corfe Hills School, Higher Blandford Road, Broadstone, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-05-22
    IIF 1239 - Director → ME
  • 76
    icon of address 11 Gore Grange, Jowitt Drive, New Milton, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2019-11-11
    IIF 2055 - Secretary → ME
  • 77
    icon of address 91 Clarence Road, East Cowes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,286 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-09-27
    IIF 829 - Director → ME
  • 78
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,308 GBP2024-10-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-06-22
    IIF 125 - Director → ME
  • 79
    icon of address C/o Apple Accountancy, 5 Holyrood Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,461 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-27
    IIF 528 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    icon of address 1 The Old Coach House, Lochinver, Sutherland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2009-01-26
    IIF 996 - Director → ME
  • 81
    icon of address 68 Coast Road, Cushendall, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2020-11-07
    IIF 2375 - Director → ME
    icon of calendar 2005-04-15 ~ 2006-04-02
    IIF 2096 - Director → ME
  • 82
    DARTHAVEN LIMITED - 1993-03-16
    icon of address Brixham Road, Kingswear, Dartmouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-12-12
    IIF 2159 - Director → ME
  • 83
    DAVIES,MIDDLETON & DAVIES,LIMITED - 1978-12-31
    icon of address C/o Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-04-28
    IIF 1136 - Director → ME
  • 84
    HALES HALL BARN LIMITED - 2017-03-31
    WOLTERTON PARK LTD. - 2023-10-31
    icon of address 15 Palace Street, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -743,715 GBP2024-03-30
    Officer
    icon of calendar 2007-03-28 ~ 2011-12-09
    IIF 220 - Director → ME
    icon of calendar 2007-03-28 ~ 2011-12-09
    IIF 1918 - Secretary → ME
  • 85
    icon of address 19 Hawkins Avenue, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2025-06-09
    IIF 1218 - Director → ME
  • 86
    HOFFMAN KNIGHT ENVIRONMENTAL LIMITED - 2020-09-22
    RIBS 4U LTD. - 2020-10-28
    JURASSIC COAST SAFARIS LTD - 2021-01-26
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-20
    IIF 1199 - Director → ME
  • 87
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2013-12-20
    IIF 1245 - Director → ME
    icon of calendar 2011-02-14 ~ 2013-12-20
    IIF 2280 - Secretary → ME
  • 88
    icon of address 56a South Marsh Road, Stallingborough, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2020-10-12
    IIF 481 - Director → ME
  • 89
    icon of address The Old Mill House, Dousland Road, Yelverton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ 2018-12-17
    IIF 485 - Director → ME
  • 90
    OCEAN JOINERY LIMITED - 2018-02-07
    icon of address Unit 5 Cracknore Industrial Park, Marchwood, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,245 GBP2019-08-31
    Officer
    icon of calendar 2004-12-15 ~ 2017-04-03
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 939 - Ownership of shares – 75% or more OE
  • 91
    OCEAN COMPOSITES LIMITED - 2017-03-30
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,316,548 GBP2019-08-31
    Officer
    icon of calendar 2004-11-30 ~ 2017-03-27
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 940 - Ownership of shares – 75% or more OE
  • 92
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2017-03-02
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 938 - Ownership of shares – 75% or more OE
  • 93
    DISCOVERY YACHTS LIMITED - 2005-09-02
    icon of address 5 Harbour Close Cracknore Industrial Park, Marchwood, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2017-04-18
    IIF 447 - Director → ME
    icon of calendar 1998-09-17 ~ 2001-09-28
    IIF 991 - Secretary → ME
  • 94
    DIY ROOFING SUPPLIES LIMITED - 2018-05-12
    icon of address Little Redhill Quarry, Newton Road, Totnes, Devon, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-18 ~ 2020-01-04
    IIF 630 - Director → ME
    icon of calendar 2018-04-03 ~ 2019-08-06
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-01-04
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Ownership of shares – 75% or more OE
  • 95
    icon of address Bockhampton Lodge Burley Road, Bransgore, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2020-06-01
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-06-01
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 96
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-13 ~ 2017-10-01
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-10-01
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 398 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 398 - Has significant influence or control OE
  • 97
    icon of address 56a South Marsh Road, Stallingborough, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 404 - Ownership of shares – 75% or more OE
  • 98
    icon of address Chalon, St.dogmaels Road, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2005-07-31
    IIF 1523 - Director → ME
  • 99
    icon of address Unit 4 Northend Trading Estate, Northend Road, Erith
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,662 GBP2024-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2011-05-10
    IIF 323 - Director → ME
    icon of calendar 2007-12-31 ~ 2011-05-10
    IIF 2218 - Secretary → ME
    icon of calendar 2000-05-08 ~ 2001-02-23
    IIF 2316 - Secretary → ME
  • 100
    DISCOVERY YACHTS LIMITED - 2017-04-18
    DISCOVERY YACHT SERVICES LIMITED - 2005-09-02
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-28 ~ 2017-03-02
    IIF 452 - Director → ME
  • 101
    BROADBLUE TRAINING LIMITED - 2007-04-03
    MARINE TRAINING AND DEVELOPMENT LIMITED - 2001-10-17
    icon of address Colonial House, Anson Way, Beccles Business Park, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2005-12-20
    IIF 1381 - Director → ME
  • 102
    icon of address Upton Yacht Station Boat Dyke Road, Upton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,843 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-03-27
    IIF 1934 - Director → ME
  • 103
    icon of address The Elephant Boatyard Lands End Road, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,161 GBP2023-10-31
    Officer
    icon of calendar ~ 2007-03-12
    IIF 2255 - Director → ME
  • 104
    icon of address 98 Great Canford St, Poundbury, Dorchester, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-03-17
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-03-13
    IIF 380 - Has significant influence or control as a member of a firm OE
    IIF 380 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 380 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 380 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 105
    HYDRO ENGINE CLEAN LTD - 2017-09-21
    icon of address 36 Thornicks, Winfrith Newburgh, Dorchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-11-06
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2017-11-06
    IIF 378 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 378 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 378 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Has significant influence or control as a member of a firm OE
  • 106
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-08
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-10-08
    IIF 2108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2108 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address Vantage House Euxton Lane, Euxton, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2024-05-02
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2024-10-15
    IIF 2106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2106 - Right to appoint or remove directors OE
    IIF 2106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 1972 - Director → ME
  • 109
    icon of address 39 Junction Lane, Burscough, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-12-12
    IIF 1924 - Director → ME
  • 110
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,818 GBP2024-05-31
    Officer
    icon of calendar 2003-07-04 ~ 2016-01-03
    IIF 1138 - Director → ME
  • 111
    FALMOUTH MARITIME PROPERTIES LIMITED - 2004-05-11
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    875,853 GBP2024-04-30
    Officer
    icon of calendar 2001-03-06 ~ 2016-01-03
    IIF 1140 - Director → ME
    icon of calendar 2001-03-06 ~ 2003-02-20
    IIF 2360 - Secretary → ME
  • 112
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2003-02-18
    IIF 2012 - Secretary → ME
  • 113
    icon of address Canal Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,179 GBP2024-10-31
    Officer
    icon of calendar ~ 2004-03-18
    IIF 1177 - Director → ME
  • 114
    icon of address Ancholme House Hall Lane, Elsham, Brigg, N Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2005-03-15
    IIF 1527 - Director → ME
  • 115
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-30
    IIF 1190 - Director → ME
  • 116
    icon of address 325a Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,355 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2024-07-22
    IIF 2294 - Director → ME
  • 117
    WALLINGTON COUNTY GRAMMAR SCHOOL - 2015-09-09
    WCGS ACADEMY TRUST - 2016-10-24
    icon of address Oru Sutton, 7 Throwley Way, Sutton, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-10-02 ~ 2024-10-23
    IIF 1408 - Director → ME
  • 118
    icon of address Unit A Swan Island, 1 Strawberry Vale, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,683 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-02-28
    IIF 1588 - Director → ME
  • 119
    icon of address Brae Heid, Chapel Street Fritchley, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2007-04-01
    IIF 2374 - Director → ME
  • 120
    icon of address Asset Property Management, 218 Malvern Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2018-03-18
    IIF 1510 - Director → ME
  • 121
    icon of address 11 Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,328 GBP2017-12-31
    Officer
    icon of calendar 2002-01-17 ~ 2008-02-01
    IIF 322 - Director → ME
    icon of calendar 2007-12-31 ~ 2008-02-01
    IIF 2063 - Secretary → ME
  • 122
    PROUT HOLDINGS LIMITED - 1989-04-28
    NAMID LIMITED - 1989-01-20
    icon of address 7 Nelson Street, Southend- On- Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-02-23
    IIF 2337 - Director → ME
    icon of calendar ~ 1997-04-24
    IIF 2116 - Director → ME
  • 123
    GLASGOW FIDDLE WORKSHOP - 2016-08-31
    icon of address Glasgow Kelvin College Springburn Campus, 123 Flemington Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    55,728 GBP2020-05-31
    Officer
    icon of calendar 2015-02-09 ~ 2022-05-05
    IIF 845 - Director → ME
  • 124
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2025-05-16
    IIF 2197 - Director → ME
    icon of calendar 2007-10-17 ~ 2012-04-06
    IIF 2188 - Director → ME
  • 125
    icon of address Burgh Castle Yacht Station, Butt Lane Burgh Castle, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720,567 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-06-06
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address 6 Burlingham Avenue, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-12-01
    IIF 2237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 1476 - Has significant influence or control OE
  • 127
    ACTIONSHARE RESIDENTS MANAGEMENT LIMITED - 1986-10-21
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2007-11-08
    IIF 2254 - Director → ME
  • 128
    icon of address The Duver, St.helens, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,916 GBP2024-09-30
    Officer
    icon of calendar ~ 2009-10-31
    IIF 1825 - Director → ME
  • 129
    icon of address The Oaks, 46 Greenaway Lane, Warsash, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2006-11-08
    IIF 1839 - Director → ME
  • 130
    icon of address 3 Station Road, Southminster, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-02-28
    IIF 1913 - Director → ME
  • 131
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-30
    IIF 1443 - Director → ME
  • 132
    KNOTTINGLEY NARROWBOATS LTD - 2015-08-27
    icon of address Flemingate Accountancy And Taxation, 1 Village Courtyard High Street, Holme-on-spalding-moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,951 GBP2018-11-30
    Officer
    icon of calendar 2015-08-26 ~ 2016-04-01
    IIF 1005 - Director → ME
  • 133
    BLUE EARTH WEB SOLUTIONS LIMITED - 2012-10-04
    icon of address 1 Pony Farm, Findon, Worthing, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2014-07-12
    IIF 2296 - Director → ME
  • 134
    SALCOMBE SCALLOPS LTD - 2019-09-09
    DRAGON TECHNOLOGIES LTD - 2020-11-26
    icon of address Unit 2 Anker Court, Bonehill Road, Tamworth, Staffs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2022-02-04
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2022-01-28
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    FREDERICK HARRINGTON (NOTTINGHAM) LIMITED - 1991-04-25
    icon of address 12 Bridgford Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-04-03
    IIF 1943 - Director → ME
  • 136
    icon of address Isle Of Harris Marina Down By The Quay, Tarbert, Isle Of Harris, Eilean Siar, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-05-13 ~ 2011-01-31
    IIF 44 - Director → ME
  • 137
    icon of address Room 12, Old Primary School, West Tarbert, Isle Of Harris, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-06-24
    IIF 42 - Director → ME
  • 138
    icon of address 7 Devonshire Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    7,543 GBP2018-03-31
    Officer
    icon of calendar ~ 1997-05-30
    IIF 2364 - Director → ME
    icon of calendar ~ 1992-06-26
    IIF 2266 - Secretary → ME
  • 139
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-09-01
    IIF 1666 - Director → ME
  • 140
    icon of address 22 Lady Heton Drive, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-07-31
    IIF 1522 - Director → ME
  • 141
    icon of address 82 Cricket Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ 2025-06-10
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-06-10
    IIF 1566 - Right to appoint or remove directors OE
    IIF 1566 - Ownership of voting rights - 75% or more OE
    IIF 1566 - Ownership of shares – 75% or more OE
  • 142
    DEVIL'S CHOICE LTD - 2020-04-08
    icon of address C/o Batterbee Thompson & Co Ocean Crescent, 25 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ 2016-10-16
    IIF 1195 - Director → ME
  • 143
    icon of address Po Box 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-03-16
    IIF 1525 - Director → ME
    icon of calendar 2005-10-17 ~ 2007-03-16
    IIF 1958 - Secretary → ME
  • 144
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2015-07-01
    IIF 1379 - Director → ME
  • 145
    IBTC PORTSMOUTH - 2013-05-22
    icon of address 6 Sea Lake Road, Oulton Broad, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2014-12-30
    IIF 1383 - Director → ME
  • 146
    icon of address 3, Spencer Road, Spencer Road, Southsea, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2017-10-18
    IIF 2341 - Secretary → ME
  • 147
    icon of address 6 Mariners Way, Somerton Industrial Estate, Cowes, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -286,745 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2022-10-26
    IIF 1520 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-07-02
    IIF 1518 - Director → ME
    icon of calendar 2014-05-09 ~ 2021-12-20
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-20
    IIF 762 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address 28 Argyle Street, Ullapool, Ross-shire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-28 ~ 2002-05-02
    IIF 1382 - Director → ME
  • 149
    icon of address Unit A6, Nile Mill Fields New Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2018-10-01
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-10-01
    IIF 195 - Has significant influence or control OE
  • 150
    icon of address The Wharf, Shardlow, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,417 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2009-03-31
    IIF 1353 - Director → ME
  • 151
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-17 ~ 1998-11-10
    IIF 1757 - Director → ME
    icon of calendar 1997-11-17 ~ 1998-09-30
    IIF 2031 - Secretary → ME
  • 152
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-19 ~ 2017-10-01
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-10-01
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 392 - Has significant influence or control as a member of a firm OE
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 392 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 153
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-07-08
    IIF 2212 - Director → ME
  • 154
    icon of address Garden Office Garden Office, 75 Lothair Road North, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,705 GBP2024-07-30
    Officer
    icon of calendar 2022-07-07 ~ 2024-04-05
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-03-01
    IIF 2007 - Right to appoint or remove directors OE
    IIF 2007 - Ownership of shares – More than 50% but less than 75% OE
  • 155
    THE COMMERCE CARTEL LIMITED - 2014-09-11
    icon of address Suite 10 Mansfield House, 22 Northgate, Sleaford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2015-07-01
    IIF 2354 - Secretary → ME
  • 156
    ALLOURS NATIONAL HOME SUPPORT PLC - 2014-09-25
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2015-07-01
    IIF 1871 - Director → ME
    icon of calendar 2013-09-26 ~ 2015-07-01
    IIF 2313 - Secretary → ME
  • 157
    KNOWLES FINANCIAL SOLUTIONS LIMITED - 2015-10-13
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2015-07-01
    IIF 2350 - Secretary → ME
  • 158
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2014-06-16
    IIF 2348 - Secretary → ME
  • 159
    FOUR ANGEL COURT LIMITED - 2014-09-18
    icon of address Old School House, 65a London Road, Oadby, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-16
    IIF 428 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 1318 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    KNOWLES PROPERTY AND MAINTANCE SERVICES LIMITED - 2014-06-19
    PPD DEVELOPMENTS OF SLEAFORD LIMITED - 2014-06-18
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-07-01
    IIF 2314 - Secretary → ME
  • 161
    TWO ANGEL COURT LIMITED - 2014-09-18
    icon of address 13 Grosvenor Gate, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-01
    IIF 1870 - Director → ME
  • 162
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2015-07-01
    IIF 1857 - Director → ME
  • 163
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,451 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-09-19
    IIF 1263 - Director → ME
    icon of calendar 2017-12-20 ~ 2018-09-19
    IIF 2321 - Secretary → ME
  • 164
    icon of address Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ 2023-08-14
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-08-14
    IIF 887 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    LAGOONA PARK WATERSPORTS LIMITED - 2023-03-22
    icon of address Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2023-10-04
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-10-04
    IIF 877 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    LAGOONA PARK WATERSPORTS LIMITED - 2018-03-26
    icon of address Pingewood Road South, Pingewood, Reading
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2023-10-04
    IIF 1265 - Director → ME
    icon of calendar 2011-05-26 ~ 2019-01-08
    IIF 2282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-04
    IIF 885 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 885 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    icon of address 39 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2020-01-13
    IIF 304 - Director → ME
    icon of calendar 2020-08-24 ~ 2024-10-15
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-10-15
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-27 ~ 2020-01-13
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    icon of address 182 Oxford Road 182 Oxford Road, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ 2022-06-01
    IIF 2143 - Director → ME
  • 169
    KNOWLES GARDNER PURNELL DEVELOPMENTS LIMITED - 2017-10-06
    LEASINGHAM DEVELOPMENTS (KG2) LIMITED - 2016-02-27
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-10-01
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-10-01
    IIF 815 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-26 ~ 2017-10-01
    IIF 811 - Has significant influence or control OE
  • 170
    icon of address 28 Argyle Street Argyle Street, Ullapool, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,057 GBP2020-03-31
    Officer
    icon of calendar 2019-02-19 ~ 2021-01-28
    IIF 1380 - Director → ME
  • 171
    icon of address Lochinver Mission Culag Park, Lochinver, Lairg, Sutherland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2012-07-09
    IIF 997 - Director → ME
  • 172
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2012-05-07
    IIF 344 - Director → ME
  • 173
    icon of address 213 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-08-01
    IIF 2132 - Secretary → ME
  • 174
    icon of address Carrochan C/o Loch Lomond And The Trossachs National Park, Carrochan, 20 Carrochan Road, Balloch, West Dunbartonshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2013-11-18
    IIF 1327 - Director → ME
  • 175
    icon of address 54 Dominion Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-08-12 ~ 2024-09-23
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-09-23
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2016-04-01
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-07
    IIF 807 - Has significant influence or control as a member of a firm OE
    IIF 807 - Has significant influence or control OE
  • 177
    icon of address 364a Malden Road, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2016-04-01
    IIF 1854 - Director → ME
  • 178
    icon of address Flat 7, Oak House, Parkhouse Court, Narberth Road, Tenby, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2014-05-30
    IIF 1290 - Director → ME
    icon of calendar 2018-01-29 ~ 2018-02-14
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-14
    IIF 875 - Has significant influence or control as a member of a firm OE
    IIF 875 - Ownership of shares – More than 50% but less than 75% OE
    IIF 875 - Right to appoint or remove directors as a member of a firm OE
    IIF 875 - Ownership of voting rights - More than 50% but less than 75% OE
  • 179
    icon of address Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,416 GBP2024-06-30
    Officer
    icon of calendar 1998-06-15 ~ 2008-05-20
    IIF 2187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 149 - Right to appoint or remove directors OE
  • 180
    icon of address 2 Station Road, Brundall, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2013-04-10
    IIF 1222 - Director → ME
  • 181
    FRYER547 LIMITED - 2012-01-11
    MARINEPOWER ENGINEERING LIMITED - 2015-04-25
    MARINEPOWER TRADING LIMITED - 2019-08-23
    icon of address West Lane, Brundall, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -735,738 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-08-02
    IIF 16 - Director → ME
  • 182
    MARINE SPEED TECHNOLOGY LIMITED - 2002-06-21
    icon of address Mst Group Riverbank Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,296,153 GBP2024-09-30
    Officer
    icon of calendar 2002-06-27 ~ 2002-10-31
    IIF 2274 - Secretary → ME
  • 183
    icon of address The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-04
    IIF 1241 - Director → ME
  • 184
    MCINN LTD
    - now
    THE MANORBIER CASTLE INN LTD - 2022-05-03
    INN THE CASTLE LTD - 2022-04-20
    icon of address Williamston House, Goat Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,262 GBP2024-05-31
    Officer
    icon of calendar 2022-05-21 ~ 2022-05-21
    IIF 364 - Director → ME
  • 185
    CORNISH CRABBERS LTD. - 2009-01-21
    DINGHY SPECIALISTS LIMITED - 1988-10-18
    icon of address C/o The Select Yacht Group Ltd, Rock, Wadebridge, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-23
    IIF 1681 - Director → ME
  • 186
    WILLOUGHBY (156) LIMITED - 1998-01-23
    icon of address Teddesley Boat Co Teddesley Road, Penkridge, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,422 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ 2024-01-01
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2024-01-01
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    icon of address Pendyce Beach Road, Heybrook Bay, Plymouth, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2023-07-31
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-07-31
    IIF 1119 - Right to appoint or remove directors OE
    IIF 1119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1119 - Ownership of shares – More than 25% but not more than 50% OE
  • 188
    icon of address Peat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-11-13
    IIF 281 - Director → ME
  • 189
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-22 ~ 2000-11-01
    IIF 1668 - Director → ME
  • 190
    ADDENDUM DESIGN & MARKETING LIMITED - 2020-06-22
    ADDENDUM BUSINESS SOLUTIONS LIMITED - 2015-09-24
    icon of address The Old Washroom Stansted House, Stansted Park, Rowland's Castle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,654 GBP2021-03-31
    Officer
    icon of calendar 2002-12-19 ~ 2006-09-25
    IIF 1949 - Secretary → ME
  • 191
    icon of address The Old Workshop Riverside, Perranarworthal, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2011-04-07
    IIF 1364 - Director → ME
  • 192
    icon of address Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,075 GBP2020-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-12
    IIF 1262 - Director → ME
  • 193
    icon of address Unit 1 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-18
    IIF 2190 - Director → ME
  • 194
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,204 GBP2020-07-30
    Officer
    icon of calendar 2021-11-10 ~ 2022-09-07
    IIF 300 - Director → ME
    icon of calendar 2018-07-24 ~ 2018-10-01
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-09-07
    IIF 197 - Has significant influence or control OE
    icon of calendar 2018-07-24 ~ 2018-10-01
    IIF 194 - Has significant influence or control OE
  • 195
    icon of address Sally Anne Beadsworth, Nayadvarvet Ab, Hamble Point Marina Hamble, Southampton Hampshire, Sweden
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1998-07-01
    IIF 2251 - Director → ME
  • 196
    icon of address 14c North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,037 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-11-24
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-11-24
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 197
    WHYCHWOOD FURNITURE LIMITED - 2006-08-31
    icon of address 12a Fields Drive, Aslockton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2019-08-31
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 778 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 778 - Ownership of shares – More than 50% but less than 75% OE
  • 198
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,754 GBP2024-12-31
    Officer
    icon of calendar 1995-01-14 ~ 2001-03-31
    IIF 1592 - Director → ME
  • 199
    icon of address 96 Eastbury Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2023-08-14
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-08-14
    IIF 1470 - Right to appoint or remove directors OE
    IIF 1470 - Ownership of voting rights - 75% or more OE
    IIF 1470 - Ownership of shares – 75% or more OE
  • 200
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-17 ~ 2011-07-05
    IIF 1479 - Director → ME
  • 201
    WHITE ROSE (NORFOLK) LIMITED - 1992-11-16
    SPEED 1872 LIMITED - 1991-09-25
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-15
    IIF 1672 - Director → ME
  • 202
    J BROOM LIMITED - 2015-04-21
    JOHN BROOM BOATS LIMITED - 2008-02-07
    icon of address Brickyard Farm Covey Lane, Surlingham, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,767 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2001-03-30
    IIF 1509 - Director → ME
    icon of calendar 2001-03-30 ~ 2007-03-01
    IIF 2259 - Secretary → ME
  • 203
    icon of address Forsythe Wherry Yard, Horsefen Road, Ludham Great Yarmouth, Norfolk
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-07-14 ~ 2008-06-21
    IIF 129 - Director → ME
    icon of calendar 2003-06-27 ~ 2009-03-27
    IIF 1935 - Director → ME
  • 204
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 205
    NORMAN & SONS WINDOW CLEANING LTD - 2014-12-17
    NORMAN & SONS MARINE SERVICES LTD - 2014-10-22
    NORMAN & SONS WINDOW CLEANING LTD - 2014-08-18
    NORMAN INDEPENDENT TRADING LTD - 2014-06-02
    SEASIDE TAXIS LTD. - 2014-04-29
    PORTLAND BOATS LTD. - 2014-04-28
    SEASIDE TAXIS LTD - 2014-03-03
    icon of address 37 Holmes Road, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2014-08-25
    IIF 158 - Director → ME
    icon of calendar 2013-10-14 ~ 2014-08-01
    IIF 161 - Director → ME
  • 206
    icon of address The Catering Hut, Marine Parade West, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
  • 207
    icon of address Hill View, Gooseford Lane, Torpoint, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-10
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-01-10
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 208
    icon of address Fishermens Workshop, 2-3 Wapping Street, South Shields, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-22 ~ 2023-11-06
    IIF 2156 - Director → ME
  • 209
    NSWGC LTD
    - now
    NORMAN & SONS WINDOW & GUTTER CLEANING LTD - 2020-04-20
    icon of address Lakeside View, Marriott Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ 2020-01-01
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-01-01
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 210
    FUN 4U (HOLDINGS) LIMITED - 2019-09-13
    icon of address C/o Batterbee Thompson & Co, 25 The Crescent, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2022-01-05
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2022-01-05
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Ownership of shares – 75% or more OE
  • 211
    icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,188 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-03-01
    IIF 234 - Director → ME
  • 212
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835,711 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-08-19
    IIF 1971 - Director → ME
    icon of calendar ~ 2011-08-19
    IIF 2164 - Secretary → ME
  • 213
    icon of address 25 Hill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,703 GBP2024-06-30
    Officer
    icon of calendar 2022-01-21 ~ 2023-09-28
    IIF 2303 - Secretary → ME
  • 214
    POWERTRAIN MANUFACTURING LTD - 2017-02-15
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-05-22
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-05-22
    IIF 888 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 888 - Right to appoint or remove directors OE
    IIF 888 - Ownership of shares – More than 50% but less than 75% OE
    IIF 888 - Right to appoint or remove directors as a member of a firm OE
  • 215
    icon of address Tanners Bank, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,025,236 GBP2024-10-31
    Officer
    icon of calendar 1997-05-07 ~ 2005-03-27
    IIF 1480 - Director → ME
  • 216
    icon of address Storrs Grange Farm Storrs, Stannington, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2014-01-05
    IIF 24 - Director → ME
  • 217
    OXFORD PHYSICIANS & PUBLISHERS LIMITED - 2007-08-20
    icon of address 9 Salisbury Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2005-01-31
    IIF 1427 - Director → ME
  • 218
    icon of address Swingbridge House Quay Hill, Anchor Quay, Penryn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357,732 GBP2024-12-31
    Officer
    icon of calendar 2004-02-06 ~ 2008-03-05
    IIF 1451 - Director → ME
  • 219
    icon of address 10 Briar Wood Close, Bromley, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 220
    icon of address 10 Hawthorn Grove, Biddulph, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,136 GBP2024-08-31
    Officer
    icon of calendar 2017-03-29 ~ 2024-06-01
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2024-01-01
    IIF 466 - Has significant influence or control OE
    icon of calendar 2024-06-01 ~ 2024-06-01
    IIF 467 - Ownership of shares – More than 50% but less than 75% OE
    IIF 467 - Right to appoint or remove directors OE
  • 221
    icon of address 210 Blenheim Grove, Peckham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-26
    IIF 306 - Director → ME
  • 222
    icon of address 74 High Street, Fishguard, Pembrokeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2014-02-26
    IIF 1916 - Director → ME
  • 223
    icon of address Sharp & Rimmer Hillhead, St Mawes, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,901 GBP2024-09-30
    Officer
    icon of calendar 2000-08-04 ~ 2007-12-12
    IIF 1923 - Director → ME
  • 224
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588,038 GBP2024-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2010-12-18
    IIF 2308 - Director → ME
  • 225
    icon of address Mill Cottage Stock, Wavering Lane W, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-12
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-12
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 226
    icon of address 107 Laker Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,843 GBP2021-11-30
    Officer
    icon of calendar 2006-10-10 ~ 2020-09-30
    IIF 1436 - Director → ME
  • 227
    icon of address 107 Rochester Airport Industiral Estate, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -537 GBP2021-11-30
    Officer
    icon of calendar 2006-08-08 ~ 2020-09-30
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 794 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 228
    PISCES BOATS LTD - 2013-04-23
    icon of address 99 Stanley Road, Bootle, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2015-09-10
    IIF 1929 - Director → ME
    icon of calendar 2013-04-17 ~ 2013-05-01
    IIF 1931 - Director → ME
  • 229
    icon of address Toms Yard, Polruan, Fowey, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,903 GBP2024-03-31
    Officer
    icon of calendar 1993-01-06 ~ 2025-01-31
    IIF 59 - Director → ME
  • 230
    PORT TO PORT MARITIME SECURITY LIMITED - 2011-07-07
    icon of address 269 Great Ancoats Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,660 USD2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-08-23
    IIF 2202 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-10-11
    IIF 2203 - Director → ME
  • 231
    icon of address Unit 9 Barnfields Business Park, St. Issey, Wadebridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,176 GBP2024-10-31
    Officer
    icon of calendar 2021-03-17 ~ 2025-05-08
    IIF 1552 - Director → ME
  • 232
    icon of address The Stables, Church Walk, Daventry, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ 2010-04-06
    IIF 2073 - Director → ME
  • 233
    G. PROUT & SONS LIMITED - 1989-04-28
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,532 GBP2019-06-30
    Officer
    icon of calendar ~ 2011-02-23
    IIF 2336 - Director → ME
    icon of calendar ~ 1997-04-24
    IIF 2115 - Director → ME
  • 234
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-28 ~ 2014-01-13
    IIF 160 - Director → ME
  • 235
    DORSET GUTTER CLEANING LTD - 2016-10-03
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-22 ~ 2017-10-01
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-09-01
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 399 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 399 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 399 - Has significant influence or control OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
  • 236
    icon of address 7 And 8 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-07-03
    IIF 274 - Director → ME
  • 237
    icon of address 6 Dorchester End, Colchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-02 ~ 2003-01-01
    IIF 566 - Director → ME
    icon of calendar 1999-11-27 ~ 2005-01-31
    IIF 2161 - Secretary → ME
  • 238
    icon of address 1 High Street, St. Davids, Haverfordwest, Pembrokeshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,291 GBP2024-10-31
    Officer
    icon of calendar 2004-10-06 ~ 2014-02-26
    IIF 1914 - Director → ME
  • 239
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-19 ~ 2006-09-20
    IIF 1665 - Director → ME
  • 240
    icon of address The Nissen Huts, Millbrook, Torpoint, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 2006-03-21
    IIF 1143 - Director → ME
  • 241
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-01-16
    IIF 2311 - Secretary → ME
  • 242
    PROJECTSHIELD LIMITED - 1992-12-07
    icon of address Castle Rock The Parade, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,728 GBP2024-03-31
    Officer
    icon of calendar 2007-01-27 ~ 2010-05-08
    IIF 2368 - Director → ME
    icon of calendar 1994-01-29 ~ 1997-01-25
    IIF 2369 - Director → ME
  • 243
    icon of address 1 Gortaclee Road, Cushendall, Co.antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,493,826 GBP2025-04-30
    Officer
    icon of calendar ~ 1999-06-30
    IIF 2170 - Director → ME
  • 244
    icon of address 99 Stanley Road, Bootle, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-15 ~ 2014-03-05
    IIF 1928 - Director → ME
  • 245
    YARESIDE MARINA LIMITED - 2006-03-13
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,559 GBP2024-06-30
    Officer
    icon of calendar 1999-03-18 ~ 2001-12-02
    IIF 1944 - Director → ME
  • 246
    icon of address 4385, 15200105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-07-26
    IIF 691 - Ownership of shares – 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of voting rights - 75% or more OE
  • 247
    icon of address 4385, 14624710 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ 2024-09-10
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-09-10
    IIF 1998 - Right to appoint or remove directors OE
    IIF 1998 - Ownership of voting rights - 75% or more OE
    IIF 1998 - Ownership of shares – 75% or more OE
  • 248
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ 2021-06-21
    IIF 1186 - Director → ME
    icon of calendar 2016-04-06 ~ 2020-04-27
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-04-27
    IIF 593 - Ownership of shares – More than 50% but less than 75% OE
  • 249
    icon of address Chideock Hill House, Chideock, Bridport, Dorset, England
    Active Corporate
    Equity (Company account)
    -10,807 GBP2021-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2023-09-07
    IIF 549 - Director → ME
  • 250
    BLUE LINE CRUISERS LIMITED - 1987-03-23
    HORNING PLEASURECRAFT LIMITED - 2012-11-09
    F.B. WILDS LIMITED - 1982-10-18
    icon of address Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,066,068 GBP2024-11-03
    Officer
    icon of calendar ~ 2018-10-20
    IIF 971 - Director → ME
  • 251
    icon of address 36a Station Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    501,845 GBP2024-10-31
    Officer
    icon of calendar 2005-07-28 ~ 2016-05-25
    IIF 2125 - Director → ME
    icon of calendar 2005-07-28 ~ 2013-09-17
    IIF 2127 - Director → ME
  • 252
    icon of address 42 Green Lane, Fowey, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2024-12-17
    IIF 849 - Director → ME
  • 253
    HEADLINE ANALYSIS LIMITED - 1995-10-06
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2014-03-31
    IIF 1670 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-02-10
    IIF 2026 - Secretary → ME
  • 254
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1991-07-24 ~ 1994-10-11
    IIF 1385 - Director → ME
  • 255
    icon of address Royal Southern Yacht Club, Rope Walk Hamble, Southampton
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,922 GBP2024-08-31
    Officer
    icon of calendar 2007-01-21 ~ 2022-11-30
    IIF 2366 - Director → ME
  • 256
    icon of address Fosse Way, Stretton Under Fosse, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,799 GBP2023-11-30
    Officer
    icon of calendar ~ 1991-05-01
    IIF 1849 - Director → ME
  • 257
    icon of address The Quay, Burnham-on-crouch
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,207 GBP2024-09-30
    Officer
    icon of calendar 1994-03-19 ~ 1995-03-25
    IIF 2035 - Director → ME
  • 258
    icon of address The Old Rectory, Elwick, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-06-27
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-06-27
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Has significant influence or control as a member of a firm OE
    IIF 396 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
    IIF 396 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 396 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 259
    DMD CONSTRUCTION LIMITED - 2000-03-30
    RUSTLER YACHTS (CORNWALL) LIMITED - 2001-02-21
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,378 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ 2016-01-03
    IIF 1135 - Director → ME
  • 260
    icon of address 96 New Winchelsea Road, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2024-06-12
    IIF 2158 - Director → ME
    icon of calendar 1998-02-01 ~ 2024-06-12
    IIF 2219 - Secretary → ME
  • 261
    icon of address Unit D8 The Hailey Centre 46 Holton Road, Holton Heath Trading Park, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2021-11-01
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-11-01
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    icon of address 197 Winchester Drive, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-16
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-08-16
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 263
    icon of address 197 Winchester Drive, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ 2019-02-27
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-02-27
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
  • 264
    THORNE SERVICES LIMITED - 2005-07-05
    SYCAMORE SERVICES LTD - 2003-07-25
    PI IN THE SUN LIMITED - 2000-04-25
    icon of address 20 Greenway Close, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-17 ~ 2011-09-07
    IIF 135 - Director → ME
  • 265
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,584 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-10-30
    IIF 1684 - Director → ME
    icon of calendar ~ 1995-12-04
    IIF 1919 - Director → ME
  • 266
    icon of address 61 High Street, Fraserburgh, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,698 GBP2024-07-31
    Officer
    icon of calendar 1999-07-16 ~ 2009-06-16
    IIF 1214 - Director → ME
  • 267
    icon of address 4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2002-01-11
    IIF 1759 - Director → ME
  • 268
    icon of address Vantage House Euxton Lane, Euxton, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2023-03-17
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-02-22
    IIF 2107 - Right to appoint or remove directors OE
    IIF 2107 - Ownership of shares – 75% or more OE
    IIF 2107 - Ownership of voting rights - 75% or more OE
  • 269
    PALLING VOLUNTEER RESCUE SERVICE LIMITED - 2020-01-06
    icon of address The Boat Shed Beach Road, Sea Palling, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-15 ~ 2016-04-01
    IIF 826 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-07
    IIF 827 - Director → ME
  • 270
    SEABORNE PLASTICS LIMITED - 1996-03-08
    C BORNE LIMITED - 1988-03-15
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-06 ~ 1994-09-09
    IIF 1838 - Director → ME
  • 271
    SEVERN CUSTOMS AND CLASSICS LTD - 2023-03-08
    SEVERN CUSTOMS LTD - 2024-04-06
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2024-03-26
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2024-03-26
    IIF 1123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1123 - Right to appoint or remove directors OE
    IIF 1123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 272
    icon of address Rouen House, Rouen Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2025-06-09
    IIF 1217 - Director → ME
  • 273
    SECURITY AND DISTRIBUTION LTD - 2009-02-11
    TRANSPORT SOLUTIONS LIMITED - 2009-02-05
    icon of address 22-23 Station Street, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-11 ~ 1994-11-19
    IIF 2253 - Director → ME
  • 274
    icon of address Brookhill Farm House, Bramshaw, Lyndhurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-01-06
    IIF 2261 - Director → ME
  • 275
    icon of address 14 Fort William Close, Greylees, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2015-07-01
    IIF 2351 - Secretary → ME
  • 276
    icon of address The Stables, Church Walk, Daventry, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2010-04-06
    IIF 2074 - Director → ME
  • 277
    RICHARD EVANS (INVESTMENTS) LTD - 1994-10-04
    icon of address Shepley Bridge Marina, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-01 ~ 1994-09-23
    IIF 1409 - Director → ME
    icon of calendar 1992-12-01 ~ 1994-09-23
    IIF 1524 - Secretary → ME
  • 278
    icon of address 75 Lothair Road North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2024-06-13
    IIF 2144 - Director → ME
  • 279
    icon of address Unit 7 Meadow Close, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,331 GBP2020-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2022-06-11
    IIF 2271 - Director → ME
  • 280
    icon of address 88 Boundary Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-02-25
    IIF 470 - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    icon of address Unit 74 Steyning Way, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2019-06-13
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-06-12
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
  • 282
    icon of address 37 Holmes Road, Swanage, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-25 ~ 2014-07-25
    IIF 163 - Director → ME
  • 283
    ARTMAN GROUP LIMITED (THE) - 1980-12-31
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -439,488 GBP2024-12-31
    Officer
    icon of calendar 1995-01-14 ~ 2001-03-31
    IIF 1591 - Director → ME
  • 284
    icon of address Unit 5 Harbour Close, Cracknore Industrial Park Marchwood, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2017-05-19
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-04-03
    IIF 853 - Ownership of shares – 75% or more OE
  • 285
    icon of address The Tower, 103 High Street, Elgin, Moray, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2012-09-26
    IIF 2178 - Director → ME
  • 286
    icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,505,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-02-02
    IIF 2010 - Ownership of shares – More than 25% but not more than 50% OE
  • 287
    icon of address Ipswich Haven Marina, New Cut East, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-06 ~ 1996-10-03
    IIF 2283 - Director → ME
  • 288
    icon of address 12 Sompting Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ 2012-08-16
    IIF 2297 - Director → ME
    icon of calendar 2012-10-15 ~ 2013-03-20
    IIF 2295 - Director → ME
  • 289
    icon of address Church Of Scotland Annexe, Staffin, Portree, Scotland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2017-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2008-04-29
    IIF 1446 - Director → ME
    icon of calendar 2005-10-21 ~ 2006-09-26
    IIF 1894 - Secretary → ME
  • 290
    icon of address Off Trelawney Road, Falmouth, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-05-12
    IIF 1492 - Director → ME
    icon of calendar ~ 2003-04-30
    IIF 1754 - Secretary → ME
  • 291
    icon of address Underfall Yard, Cumberland Road, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2025-03-29
    IIF 2050 - Director → ME
  • 292
    icon of address 198b Dudley Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2019-01-01
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-01-01
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of shares – 75% or more OE
    IIF 390 - Ownership of voting rights - 75% or more OE
  • 293
    icon of address Chase Bureau, Register Office Services Ltd, No 1 Royal Terrace, Southend On Sea Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2000-12-01
    IIF 2113 - Director → ME
  • 294
    SUNGOLD LEISURE LIMITED - 2002-01-18
    icon of address Maritime Buildings, Falmouth Road, Falmouth, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-21 ~ 2016-01-03
    IIF 1134 - Director → ME
  • 295
    icon of address 81 Teme Street, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-01-22 ~ 2022-11-03
    IIF 1396 - Director → ME
  • 296
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,268 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 1321 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1321 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
  • 297
    icon of address 64 Kyle Street, Ayr, Ayrshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2024-07-16
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-07-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    icon of address The Hayloft, Church Road, Norton Lindsey, Warwick, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2009-03-18
    IIF 1882 - Director → ME
  • 299
    icon of address Lagoona Park Pingewood Road South, Pingewood, Readsing, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,570 GBP2024-04-30
    Officer
    icon of calendar 2021-11-08 ~ 2025-06-08
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-06-08
    IIF 883 - Has significant influence or control OE
  • 300
    icon of address Birchwood, Hall Drive, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-07-01
    IIF 1168 - Director → ME
  • 301
    icon of address Sussex Yacht Club, 85/89 Brighton Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,576,699 GBP2024-09-30
    Officer
    icon of calendar 2019-01-19 ~ 2022-01-29
    IIF 1354 - Director → ME
  • 302
    icon of address Gwbert Road, Cardigan, Ceredigion, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,951 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2006-12-19
    IIF 412 - Director → ME
    icon of calendar 2004-11-29 ~ 2005-11-29
    IIF 2176 - Secretary → ME
  • 303
    icon of address 37 Frederick Place, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    301,489 GBP2020-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-01-02
    IIF 1174 - Director → ME
  • 304
    icon of address Gf2 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-12
    IIF 2120 - Director → ME
  • 305
    icon of address Gf 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-12
    IIF 2121 - Director → ME
  • 306
    JURASSIC WINDOW & GUTTER CLEANING LTD - 2017-01-31
    PURBECK WINDOW & GUTTER CLEANING LTD - 2016-12-12
    SWN GROUP LTD - 2016-11-21
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2016-12-15
    IIF 502 - Director → ME
  • 307
    icon of address 25 Glenmore Way, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-02-11
    IIF 1292 - Director → ME
  • 308
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2024-03-18
    IIF 604 - Has significant influence or control as a member of a firm OE
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Ownership of shares – 75% or more OE
  • 309
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-03-18
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of shares – 75% or more OE
  • 310
    icon of address Unit 5b Mostyn Road, Llanerch-y-mor, Holywell, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-03-18
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Ownership of voting rights - 75% or more OE
  • 311
    icon of address 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    330,797 GBP2021-07-31
    Officer
    icon of calendar 2014-04-16 ~ 2018-11-30
    IIF 414 - Director → ME
  • 312
    THE MAIDENHEAD STEAM NAVIGATION COMPANY (2008) LIMITED - 2015-02-20
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125,709 GBP2020-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2020-01-28
    IIF 305 - Director → ME
  • 313
    icon of address 9th Floor 7, Park Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -117,697 GBP2020-03-31
    Officer
    icon of calendar 2009-12-08 ~ 2020-01-28
    IIF 1173 - Director → ME
  • 314
    icon of address 9,lynton Road., Thorpe Bay, Essex.
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-01-10 ~ 2005-01-20
    IIF 2307 - Director → ME
  • 315
    icon of address Back House, Crawford Cottage Cordon, Lamlash, Isle Of Arran, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,919 GBP2024-05-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-03-01
    IIF 1152 - Director → ME
  • 316
    BLUEWATER MARINE (SALCOMBE) LTD - 2013-09-06
    icon of address 77a Alma Road, Clifton, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-11-08
    IIF 1181 - Director → ME
    icon of calendar 2003-09-09 ~ 2006-11-08
    IIF 2153 - Secretary → ME
  • 317
    icon of address 2 North Street, Charminster, Dorchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2021-08-19
    IIF 550 - Director → ME
  • 318
    icon of address 11 Framers Court Ellis Way, Lane End, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,725 GBP2024-09-30
    Officer
    icon of calendar 2016-03-05 ~ 2020-03-14
    IIF 1749 - Director → ME
  • 319
    THE LENOX PROJECT CIC - 2017-01-19
    icon of address 2a Creekside, Deptford, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 320
    icon of address 364a Malden Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-02-01
    IIF 1869 - Director → ME
  • 321
    icon of address Dallam Court, Dallam Lane, Warrington, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-08-19
    IIF 132 - Director → ME
  • 322
    icon of address Peat House, Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2014-11-13
    IIF 1342 - Director → ME
  • 323
    icon of address The Poor's Staithe, Stalham, Norwich, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1995-04-12
    IIF 1449 - Director → ME
  • 324
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-23 ~ 1998-06-17
    IIF 1412 - Director → ME
  • 325
    icon of address Underfall Yard, Shed 2 Cumberland Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,573 GBP2024-12-31
    Officer
    icon of calendar 2003-03-10 ~ 2006-12-06
    IIF 2262 - Secretary → ME
  • 326
    icon of address 75 Teignmouth Road, Torquay, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2023-09-21
    IIF 235 - Director → ME
  • 327
    CROWNCROP LIMITED - 1987-11-12
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,558 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-06-25
    IIF 1450 - Director → ME
  • 328
    icon of address 2a Creekside, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-11-01
    IIF 358 - Director → ME
  • 329
    icon of address Ouseburn Warehouse Workshops & Studios, 36 Lime Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2008-01-29
    IIF 2306 - Director → ME
  • 330
    WROXHAM GROWERS LIMITED - 2007-01-02
    icon of address Tilia Wendover Road, Rackheath Industrial Estate, Norwich, Norfolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    140,926 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2006-07-01 ~ 2012-05-30
    IIF 1995 - Secretary → ME
  • 331
    icon of address Tilia Properties Wendover Road, Rackheath Industrial Estate Rackheath, Norwich, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    109,724 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 2006-05-08 ~ 2012-06-30
    IIF 1992 - Secretary → ME
  • 332
    AQUA-FIBRE LIMITED - 2001-12-03
    AQUAFIBRE PROPERTIES LIMITED - 2005-09-15
    icon of address Wendover Road, Rackheath, Norwich, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    475,653 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar ~ 2012-07-10
    IIF 1993 - Secretary → ME
  • 333
    EASYDRAFT LIMITED - 2012-09-20
    icon of address Tilia Properties Limited, Tilia Wendover Road, Rackheath Ind Est, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,361,792 GBP2020-02-29
    Officer
    icon of calendar 2003-09-16 ~ 2012-07-10
    IIF 1994 - Secretary → ME
  • 334
    icon of address 25 Heritage Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,977 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-11-24
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-11-24
    IIF 1477 - Right to appoint or remove directors OE
    IIF 1477 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1477 - Ownership of shares – More than 25% but not more than 50% OE
  • 335
    icon of address Toms Yard East Street, Polruan, Fowey, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,295 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2025-01-31
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2022-06-28
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of voting rights - 75% or more OE
    IIF 668 - Ownership of shares – More than 25% but not more than 50% OE
  • 336
    icon of address Toms Yard East Street, Polruan, Fowey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-27 ~ 2025-01-31
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-01-31
    IIF 671 - Ownership of shares – More than 25% but not more than 50% OE
  • 337
    icon of address Toms Yard East Street, Polruan, Fowey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ 2025-01-31
    IIF 625 - Director → ME
  • 338
    icon of address Toms Yard East Street, Polruan, Fowey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018,344 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2025-01-31
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2025-01-31
    IIF 670 - Ownership of shares – More than 25% but not more than 50% OE
  • 339
    RIB HIGH LTD - 2020-04-07
    icon of address Unit 2-4 Vaughan Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-11-30
    IIF 595 - Right to appoint or remove directors OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
  • 340
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-01-31
    IIF 1528 - Director → ME
  • 341
    STIRLING'S BOATYARD LIMITED - 2017-02-06
    icon of address Treluggan Boatyard, Landrake, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-19
    IIF 1320 - Has significant influence or control OE
    IIF 1320 - Right to appoint or remove directors OE
    IIF 1320 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1320 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50% OE
  • 342
    icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 2012-06-30
    IIF 169 - Director → ME
  • 343
    MENAI MARINE LTD - 2014-11-14
    ROUTEWAY SERVICES (MARINE) LIMITED - 2005-02-24
    OCEAN COMPOSITE CRAFT LTD - 2003-03-26
    OCEAN METAL CRAFTS LIMITED - 2002-05-15
    icon of address Yr Hen Ysgol, Llangoed, Beaumaris, Isle Of Anglesey, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,343 GBP2021-02-28
    Officer
    icon of calendar 2001-02-07 ~ 2004-04-10
    IIF 1504 - Director → ME
  • 344
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    30,078 GBP2021-07-31
    Officer
    icon of calendar 2013-04-18 ~ 2021-07-31
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 647 - Ownership of shares – 75% or more OE
  • 345
    icon of address Dereham Sixth Form College, Crown Road, Dereham, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2022-01-17
    IIF 420 - Director → ME
  • 346
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2012-07-16
    IIF 2201 - Director → ME
  • 347
    icon of address 191 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,038 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2016-12-09
    IIF 2162 - Director → ME
  • 348
    icon of address Tarbert Community Centre Pier Road, Tarbert, Isle Of Harris, Outer Hebrides, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2012-02-28
    IIF 43 - Director → ME
  • 349
    URT COMPOSITES LIMITED - 2011-11-25
    URT GROUP LIMITED - 2011-11-21
    icon of address Mytchett Place Mytchett Place Road, Mytchett, Camberley, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    658,472 GBP2017-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-01
    IIF 1283 - Director → ME
    icon of calendar 2018-10-25 ~ 2018-11-01
    IIF 2278 - Secretary → ME
  • 350
    URT MACHINING LIMITED - 2010-10-06
    OAKLEY 750 LIMITED - 2008-03-03
    2GR LIMITED - 2008-01-30
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2018-11-01
    IIF 1284 - Director → ME
    icon of calendar 2018-10-25 ~ 2018-11-01
    IIF 2279 - Secretary → ME
  • 351
    CITY CENTRE OPTIONS LIMITED - 1995-11-24
    icon of address Brambridge Park Garden Centre Kiln Lane, Brambridge, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,359,260 GBP2022-07-31
    Officer
    icon of calendar 1996-07-01 ~ 2015-08-27
    IIF 1418 - Director → ME
  • 352
    icon of address Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2005-09-06
    IIF 1758 - Director → ME
  • 353
    VISION COMPOSITIES LIMITED - 1992-04-28
    VISION YACHTS LIMITED - 2024-03-01
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,207 GBP2024-03-31
    Officer
    icon of calendar 1992-06-01 ~ 2023-10-06
    IIF 1494 - Director → ME
  • 354
    VICTOR JACKSON HOUSE MANAGEMENT LIMITED - 2022-05-05
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2009-10-01
    IIF 2208 - Director → ME
  • 355
    AJ'S VAPE LTD. - 2018-03-05
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,893 GBP2019-08-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-11-06
    IIF 1356 - Director → ME
  • 356
    W.M.Y.C. LIMITED - 1994-02-25
    icon of address 116 Coast Road, West Mersea, Colchester, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,619 GBP2024-10-31
    Officer
    icon of calendar 2015-02-07 ~ 2018-02-03
    IIF 567 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-05-01
    IIF 748 - Director → ME
  • 357
    icon of address The Boatyard, Keyhaven, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,987 GBP2024-10-31
    Officer
    icon of calendar 1999-10-06 ~ 2013-04-12
    IIF 227 - Director → ME
  • 358
    WEST WIGHT SPORTS CENTRE TRUST LIMITED - 2015-04-23
    WEST WIGHT SWIMMING POOL TRUST LIMITED - 1999-11-19
    icon of address Moa Place, Freshwater, Isle Of Wight
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2002-04-25
    IIF 2126 - Director → ME
  • 359
    WEYMOUTH BAY SEA SWIMMERS LTD - 2016-08-24
    icon of address 3 Cassiobury Road, Weymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2021-07-05
    IIF 213 - Director → ME
  • 360
    QUAYSHELFCO 102 LIMITED - 1985-05-30
    icon of address Garden House, Bolney Road, Shiplake, Henley On Thames Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,468,574 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-06-01
    IIF 2309 - Director → ME
  • 361
    CADOGAN INTERNATIONAL LIMITED - 2008-11-03
    UNION PRESS LIMITED - 2002-07-17
    CADOGAN INTERNATIONAL LIMITED - 2000-10-19
    icon of address Unit 122 30 Great Guildford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-02-23
    IIF 1530 - Secretary → ME
  • 362
    icon of address Queens Head House, The Street Acle, Norwich, Norfolk
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,946 GBP2024-12-31
    Officer
    icon of calendar 2015-04-25 ~ 2020-09-08
    IIF 1219 - Director → ME
  • 363
    icon of address Greenacres Long Road East, Dedham, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2024-10-08
    IIF 1493 - Director → ME
  • 364
    icon of address Crapstone Barton, Buckland Monachorum, Yelverton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 543 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1322 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1322 - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    LAGOONA PARK LIMITED - 2023-06-02
    WRONG JUDGEMENT LIMITED - 2023-05-31
    LAGOONA PARK LIMITED - 2023-03-14
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,016 GBP2022-12-31
    Officer
    icon of calendar 2011-06-25 ~ 2019-06-20
    IIF 1291 - Director → ME
    icon of calendar 2002-03-21 ~ 2010-06-18
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    IIF 884 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 884 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 366
    icon of address Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2014-10-31
    IIF 1671 - Director → ME
    icon of calendar 1996-12-20 ~ 2000-01-12
    IIF 1675 - Director → ME
  • 367
    icon of address Newholme, Brigsteer Road, Levens, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2019-04-26
    IIF 249 - Director → ME
  • 368
    YMCA FAIRTHORNE GROUP - 2006-02-21
    SOUTH EAST HAMPSHIRE YMCA - 2005-04-01
    YMCA FAIRTHORNE GROUP LTD. - 2005-04-29
    icon of address Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2003-05-21
    IIF 2367 - Director → ME
  • 369
    icon of address 2381, Ni710473 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-22 ~ 2024-03-03
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-03-03
    IIF 2047 - Ownership of shares – 75% or more OE
    IIF 2047 - Right to appoint or remove directors OE
    IIF 2047 - Ownership of voting rights - 75% or more OE
  • 370
    icon of address Drake Cottage Armada Road, Cawsand, Torpoint, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2019-06-26
    IIF 285 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.