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

Brown, James

    Related profiles found in government register
  • Brown, James
    British bookbinder born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 1
  • Brown, James
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 2
  • Brown, James
    British managing director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 3
  • Brown, James
    British accountant born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 13
    • icon of address 322, High Holborn, 6th Floor, London, WC1V 7PB, United Kingdom

      IIF 14
    • icon of address Howden Group Limited, Old Govan Road, Renfrew, PA4 8XJ, Scotland

      IIF 15
  • Brown, James
    British finance director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 16
  • Brown, James
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 17
  • Brown, James
    British director born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 18
  • Brown, James
    British builder born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Eglinton Street, Irvine, Ayrshire, KA12 8AS

      IIF 19
  • Brown, James
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 20
  • Brown, James
    British operations manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN

      IIF 21
  • Brown, James
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, United Kingdom

      IIF 22
  • Brown, James
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 23
  • Brown, James
    British deer manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire, PH41 4PL

      IIF 24 IIF 25
  • Brown, James
    British estate worker born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 26
  • Brown, James
    British land management born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 27
  • Brown, Jim
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 942, South Street, Glasgow, G14 0AR

      IIF 28
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 29
  • Brown, James
    British builder born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 30
  • Brown, James
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 31
  • Brown, James
    British developer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Chorley Old Road, Bolton, BL1 3AL, England

      IIF 32
    • icon of address 3, The Old Barn, Rindle Road Astley, Tyldesley, Manchester, M29 7LG

      IIF 33
  • Brown, James
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 34
    • icon of address 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 35
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 36
  • Brown, James
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floorseneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF

      IIF 37
  • Brown, James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 38
  • Brown, James
    British investment professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, Covent Garden, London, Greater London, WC2E 9LG, England

      IIF 39
  • Brown, James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Camdale Road, London, SE18 2DT, England

      IIF 40
  • Brown, James
    British waiter born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kith & Kids, The Irish Centre, Pretoria Road, London, N17 8DX

      IIF 41
  • Brown, James
    British nurse born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 42
  • Brown, James
    British graphic designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 43
  • Brown, James
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 44
  • Brown, James
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 45
  • Brown, James
    British media born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Joyford Passage, Joyford Passage, Cheltenham, Gloucestershire, GL52 5GD, England

      IIF 46
  • Brown, James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 47 IIF 48
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 49
  • Brown, James
    British personal fitness trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 50
  • Brown, James
    British personal trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Shields Road West, Newcastle Upon Tyne, NE6 1JN, United Kingdom

      IIF 51
  • Brown, James
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 28 Clark Building, Ormiston, Tranent, East Lothian, EH35 5LL

      IIF 52
  • Brown, James
    born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 53
  • Brown, James
    British accountant born in February 1960

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 56
  • Brown, James
    born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 57
  • Brown, James
    British accountant born in April 1970

    Registered addresses and corresponding companies
  • Brown, James
    British engineer born in April 1937

    Registered addresses and corresponding companies
  • Brown, James
    British funeral director born in July 1944

    Registered addresses and corresponding companies
    • icon of address Brackenville, 17 Rocky Road, Belfast, BT5 7QL

      IIF 109
  • Brown, James
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Croft View 71 Smithills Croft Road, Bolton, BL1 6TX

      IIF 110
  • Brown, James
    English computer analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 111
  • Mr James Brown
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24a, Macmerry Industrial Estate, Macmerry, East Lothian, EH33 1RD

      IIF 112
    • icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 113
    • icon of address 24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD

      IIF 114
  • Brown, James
    British

    Registered addresses and corresponding companies
    • icon of address 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 115
  • Brown, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 116
  • Brown, James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 117
  • Brown, James
    British co director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 118 IIF 119
  • Brown, James
    British co. director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, BT4 1HE

      IIF 120
  • Brown, James
    British company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 239, Newtownards Road, Belfast, BT4 1AF

      IIF 121
    • icon of address 239, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 122
    • icon of address 80, University Street, Belfast, BT7 1HE, N. Ireland

      IIF 123
    • icon of address Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 124
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim, BT4 1HE, Northern Ireland

      IIF 125
    • icon of address Beacon House, 80 University Street, Belfast, BT7 1HE

      IIF 126
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 127 IIF 128 IIF 129
    • icon of address Nithc, Chamber Of Commerce, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 137
    • icon of address Nithc, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 138 IIF 139 IIF 140
    • icon of address Nithc, Chamber Victoria Street, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 143
  • Brown, James
    British director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Rocky Road, Belfast, County Antrim, BT6 9QL

      IIF 144
    • icon of address 17 Rocky Road, Cregagh, Belfast, BT6 9QL

      IIF 145
    • icon of address 17 Rocky Road, Cregagh, Belfast, Co Antrim, BT6 9QL

      IIF 146
    • icon of address Brackenville, 17 Rocky Road, Belfast, BT6 9QL

      IIF 147 IIF 148
    • icon of address Brackenville, 17 Rocky Road, Belfast, Co Antrim, BT6 9QL

      IIF 149
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 150 IIF 151 IIF 152
  • Brown, James
    British funeral director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Rocky Road, Belfast, N. Ireland, BT6 9QL

      IIF 154
  • Brown, James
    British manager and company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 155
  • Brown, James
    British managinf director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 156
  • Brown, James
    British managing director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Brown, James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 172
  • Brown, James
    British technical manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Kelvin Drive, East Kilbride, Glasgow, Lanarkshire, G75 0PQ

      IIF 173 IIF 174
  • Brown, James
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 175
  • Brown, James
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 176
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 177
  • Brown, James
    British welder born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a The Shade, Soham, Ely, Cambridgeshire, CB7 5DE

      IIF 178
  • Brown, James
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage, Old Rectory Drive, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY, England

      IIF 179
  • Brown, James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 180
  • Brown, James
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bridge Hill, St. Columb, TR9 6BY, England

      IIF 181
    • icon of address The Old Rectory, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY

      IIF 182 IIF 183
  • Brown, James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 184
  • Brown, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St.james Square, London, SW1Y 4JH

      IIF 185
  • Brown, James
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 186
  • Brown, James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY

      IIF 187
  • Brown, James
    British driver born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 188
  • Brown, James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, The Strand, Goring-by-sea, Worthing, BN12 6DR, United Kingdom

      IIF 189
  • Brown, James
    British audio visual engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 190
  • Brown, James
    British audio visual engineer / studio mana born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 191
  • Brown, James
    British av engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 192
  • Brown, James
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 193 IIF 194
  • Brown, James
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 195
  • Mr James Brown
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Prestwick, Ayrshire, KA9 1AJ

      IIF 196
  • Mr James Brown
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 197
  • Mr Jim Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 198
  • Brown, James
    British farmer born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Westburn Business Centre, Westburn House, Mcnee Road, Prestwick, Ayrshire, KA9 2PB

      IIF 199
  • Brown, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 200
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 201
  • Mr James Brown
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 202
  • Mr James Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 203
  • Brown, James
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Park Lane, London, W1K 7TG, United Kingdom

      IIF 204
  • Brown, James
    Gb farmer born in November 1951

    Registered addresses and corresponding companies
    • icon of address Seaview, 23 Greystone Road, Ballyferris, Ballywalter, Newtownards, County Down, BT22 2LQ

      IIF 205
  • Mr James Brown
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 206
    • icon of address 3 The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 207 IIF 208
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 209
  • Mr James Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corran Resort & Spa, East Marsh, Laugharne, SA33 4RS, United Kingdom

      IIF 210
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 211
    • icon of address The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 212
  • Mr James Brown
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 213
  • Mr James Brown
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 214
    • icon of address Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 215
    • icon of address Unit 1 (t/a The Cinema Company), Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex, SS11 8UD

      IIF 216
  • Mr James Brown
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 217
  • Mr James Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 218 IIF 219
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 220
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 221
  • Brown, James

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 222
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 223
    • icon of address Seaview, Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 224
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 225
  • Brown, Lester James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, IP31 2QX, United Kingdom

      IIF 226
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 227
  • Mr James Brown
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 228
  • James Brown
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 229
  • James Brown
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 230
  • James Brown
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 231
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 232
  • Mr James Brown
    British born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Rocky Road, Knockbreda, Belfast, BT6 9QL, Northern Ireland

      IIF 233
  • Mr James Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 234
  • Mr James Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 235
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 236
  • Mr James Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 237
    • icon of address 22a, St.james Square, London, SW1Y 4JH

      IIF 238
  • Mr James Brown
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 239
  • Mr James Brown
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 240 IIF 241
  • Mr James Brown
    British born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Seaview Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 242
  • Mr Lester James Brown
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 243 IIF 244
    • icon of address George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 245
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2024-05-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERGETICS COACHING LTD - 2017-10-30
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,411 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 97 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 204 - LLP Designated Member → ME
  • 4
    icon of address 22a St.james Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 5
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 24a Macmerry Industrial Estate, Macmerry, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    80,050 GBP2024-02-28
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24a Macmerry Industrial Estate, Macmerry, Tranent
    Active Corporate (2 parents)
    Equity (Company account)
    3,129,820 GBP2024-02-28
    Officer
    icon of calendar 1993-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,392 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 125 - Director → ME
  • 10
    icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,188 GBP2024-04-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310 GBP2025-03-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    G&A HEALTHCARE PACKAGING LIMITED - 2006-10-06
    G&A PHARMA PACKAGING LIMITED - 2003-08-08
    G & A PHARMAPRINT LIMITED - 2003-06-30
    CORONA PACKAGING LIMITED - 2003-01-31
    icon of address Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 187 - Director → ME
  • 13
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Cross Cottage, Stoke Prior, Leominster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 16
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-08-21 ~ now
    IIF 223 - Secretary → ME
  • 17
    icon of address 24 Barton Gardens, Sherborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 18
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 119 - Director → ME
  • 19
    icon of address 22a St. James's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,170 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 184 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 38 Wallace Street, Falkirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 22
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,093 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 45 - Director → ME
  • 23
    MM&S (5262) LIMITED - 2007-10-01
    icon of address 322 High Holborn, 6th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 3 Ock Bridge Place, Abingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 25
    icon of address 42 Camdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 18 The Cross, Prestwick, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2024-06-30
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 226 - Director → ME
  • 28
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 188 - Director → ME
  • 29
    icon of address 14 & 15 Southernhay West, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 30
    icon of address 17 Rocky Road, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-02-28
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 33
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 57 - LLP Member → ME
    icon of calendar 2008-01-01 ~ now
    IIF 53 - LLP Member → ME
  • 34
    icon of address 24 Barton Gardens, Sherborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 35
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    397 GBP2020-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 37
    MILLBRY 324 LTD. - 1999-11-02
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ dissolved
    IIF 174 - Director → ME
  • 38
    icon of address 3 Kirriemuir, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,351 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 39
    icon of address 67 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 173 - Director → ME
  • 40
    icon of address 3 Kirriemuir, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 41
    icon of address 16 Abbey Meadows, Morpeth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 1 (t/a The Cinema Company) Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,630 GBP2017-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 23a Shields Road West, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 51 - Director → ME
  • 44
    icon of address 123 The Strand, Goring-by-sea, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 189 - Director → ME
  • 45
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 25 - Director → ME
  • 47
    icon of address Unit 1 Dollymans Farm, Doublegate Lane, Rawreth, Wickford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,501 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 24 Barton Gardens, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 49
    icon of address 10a Castle Meadow, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,815 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 50
    icon of address 19 Colegrave Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
Ceased 144
  • 1
    SCI FUNERALS LIMITED - 2010-02-17
    DIGNITY FUNERALS LIMITED - 2001-08-30
    PREFERRED HORIZON LIMITED - 2001-07-27
    MARTVIEW LIMITED - 1990-02-20
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-02-22
    IIF 151 - Director → ME
  • 2
    ADACS SECURITY SYSTEMS LTD. - 2013-05-23
    icon of address 17 Hartwell Avenue, Elburton, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2023-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-22
    IIF 90 - Director → ME
  • 3
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    icon of calendar 2001-05-06 ~ 2003-05-27
    IIF 182 - Director → ME
  • 4
    icon of address 24 Windermere Crescent, Derriford, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    128,163 GBP2024-04-30
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-03
    IIF 60 - Director → ME
  • 5
    icon of address 50 The Terrace, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-01
    IIF 58 - Director → ME
  • 6
    E-COM MANAGEMENT LTD - 2002-11-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2023-02-06
    IIF 124 - Director → ME
  • 7
    BECKENHAM CREMATORIUM LIMITED - 1979-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-10 ~ 1999-02-22
    IIF 156 - Director → ME
  • 8
    icon of address Bowlers Cafe 5 Galileo Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-22
    IIF 97 - Director → ME
  • 9
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2005-04-02
    IIF 88 - Director → ME
  • 11
    icon of address Grafton House, 81 Chorley Old Road, Bolton, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    897 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-11-07
    IIF 177 - Director → ME
  • 12
    FINDTAPE LIMITED - 1990-04-04
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1999-02-22
    IIF 131 - Director → ME
  • 13
    CARADON PHYSIO AND WELLBEING CLINIC LTD - 2021-12-01
    SALTASH PHYSIOTHERAPY CLINIC LTD - 2021-09-30
    icon of address 118 Callington Road, Saltash, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2005-03-07
    IIF 79 - Director → ME
  • 14
    icon of address Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2012-09-10
    IIF 123 - Director → ME
  • 15
    icon of address 3 Wellington Square, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    114,844 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-16
    IIF 199 - Director → ME
    icon of calendar 2017-01-01 ~ 2020-04-16
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 242 - Has significant influence or control OE
  • 16
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 140 - Director → ME
  • 17
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,038 GBP2018-09-30
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-19
    IIF 75 - Director → ME
  • 18
    icon of address Radford, Woodside, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-06-23 ~ 2005-06-28
    IIF 81 - Director → ME
  • 19
    CORBEY & KEMPE LTD. - 2011-06-13
    icon of address Treleaver, Mithian Downs, St Agnes, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,052 GBP2024-03-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-13
    IIF 96 - Director → ME
  • 20
    icon of address 46 Hatch Pond Road, Nuffield, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,002 GBP2024-05-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 92 - Director → ME
  • 21
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,403 GBP2022-03-31
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-01
    IIF 89 - Director → ME
  • 22
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-05
    IIF 22 - Director → ME
  • 23
    BRAND NEW CO (285) LIMITED - 2006-02-15
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    66,702 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2020-06-12
    IIF 36 - Director → ME
  • 24
    MARSHALL MOTORS LTD. - 2014-01-31
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2004-07-28
    IIF 70 - Director → ME
  • 25
    DAVID OLVER DEVELOPMENTS LTD - 2012-05-08
    icon of address Fieldhead House, New Road, Liskeard, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-08-18
    IIF 82 - Director → ME
  • 26
    SAGEHOLD LIMITED - 1994-06-16
    icon of address 869 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,654,994 GBP2023-12-31
    Officer
    icon of calendar 1995-08-30 ~ 1999-02-22
    IIF 136 - Director → ME
  • 27
    SCI FUNERALS LTD - 2001-08-30
    ASSOCIATED FUNERAL DIRECTORS LIMITED - 1998-10-01
    FAMILY FUNERAL DIRECTORS LIMITED - 1996-07-02
    PLANTSBROOK PROPERTIES PLC - 1995-01-17
    PFG HODGSON KENYON (PROPERTIES) PLC - 1994-01-25
    INGALL INDUSTRIES P L C - 1989-11-09
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (8 parents, 61 offsprings)
    Officer
    icon of calendar 1993-09-21 ~ 1999-02-22
    IIF 135 - Director → ME
  • 28
    DIGNITY - 2002-05-03
    SERVICE CORPORATION INTERNATIONAL - 2001-09-03
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY - 1994-05-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 1998-09-10 ~ 1999-02-22
    IIF 171 - Director → ME
  • 29
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1999-02-22
    IIF 133 - Director → ME
  • 31
    icon of address C/o Stuart Partners Limited Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    507,239 GBP2018-04-30
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-13
    IIF 59 - Director → ME
  • 32
    icon of address 4 Crossnamuckley Road, Newtownards, County Down
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-02-28
    IIF 205 - Director → ME
  • 33
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    icon of address Avalon House, 278/280 Newtownards Road, Belfast
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2014-11-07
    IIF 120 - Director → ME
  • 34
    LANDMARK EAST - 2019-03-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2023-02-06
    IIF 118 - Director → ME
  • 35
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 7 - Director → ME
  • 36
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -77,116 GBP2023-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2004-10-05
    IIF 99 - Director → ME
  • 37
    F.L.MILDRED & SONS,LIMITED - 1987-07-23
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 159 - Director → ME
  • 38
    icon of address 22 Great Victoria Street, Belfast, Co. Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 137 - Director → ME
  • 39
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-25
    IIF 65 - Director → ME
  • 40
    EVER 1324 LIMITED - 2000-07-20
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2011-01-18
    IIF 155 - Director → ME
  • 41
    icon of address 687 Budshead Road, Crownhill, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,898 GBP2023-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    IIF 95 - Director → ME
  • 42
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 37 - Director → ME
  • 43
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-25
    IIF 80 - Director → ME
  • 44
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    177,022 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-10-16
    IIF 84 - Director → ME
  • 45
    icon of address 8 Chuckethall Place, Livingston, Scotland
    Dissolved Corporate
    Current Assets (Company account)
    23,432 GBP2016-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-05-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-05-25
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Right to appoint or remove directors OE
  • 46
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1999-02-22
    IIF 152 - Director → ME
  • 47
    GREENSTAR HEATING LIMITED - 2018-10-31
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-04-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-03-16
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove directors OE
  • 48
    HAYES & HORNE PAINTING CONTRACTORS LTD. - 2008-06-04
    icon of address First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-18
    IIF 62 - Director → ME
  • 49
    HOWDEN ENGINEERING LIMITED - 2019-11-01
    HOWDEN TECHNOLOGY LIMITED - 2006-10-11
    MM&S (5030) LIMITED - 2005-11-16
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2018-05-31
    IIF 12 - Director → ME
  • 50
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-03 ~ 1999-02-22
    IIF 161 - Director → ME
  • 51
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-02-22
    IIF 160 - Director → ME
  • 52
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-02-22
    IIF 167 - Director → ME
  • 53
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 162 - Director → ME
  • 54
    HOWDEN GODFREY GROUP LIMITED - 1999-12-15
    icon of address Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-10-29
    IIF 54 - Director → ME
  • 55
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1999-02-22
    IIF 129 - Director → ME
  • 56
    ALBERT BROWN (FUNERALS) LIMITED - 1988-06-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 145 - Director → ME
  • 57
    icon of address 1 Delgany View Delgany Drive, Derriford, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,818,000 GBP2024-10-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-30
    IIF 94 - Director → ME
  • 58
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 163 - Director → ME
  • 59
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2018-05-31
    IIF 13 - Director → ME
    icon of calendar 1993-09-24 ~ 1995-11-27
    IIF 56 - Director → ME
    icon of calendar 1991-11-22 ~ 1995-11-27
    IIF 115 - Secretary → ME
  • 60
    HOWDEN SIROCCO GROUP LIMITED - 2019-11-07
    HOWDEN COMPRESSOR AND REFRIGERATION GROUP LIMITED - 1988-05-11
    JAMES HOWDEN & GODFREY HOLDINGS LIMITED - 1985-03-05
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-10 ~ 2013-05-03
    IIF 11 - Director → ME
  • 61
    HOWDEN ENGINEERING LIMITED - 2006-10-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2013-05-03
    IIF 6 - Director → ME
  • 62
    GREYCOAT ENGINEERING COMPANT LIMITED - 1999-04-26
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 4 - Director → ME
  • 63
    HOWDEN HOLDINGS LIMITED - 2023-12-06
    TRUSHELFCO (NO.2908) LIMITED - 2002-10-23
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2018-05-31
    IIF 9 - Director → ME
  • 64
    NORTHERN IRELAND ASSOCIATION FOR MENTAL HEALTH - THE - 2016-11-29
    icon of address Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2012-09-10
    IIF 126 - Director → ME
  • 65
    icon of address 151 High Street, C/o Adam & Co, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,083 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-12-17
    IIF 19 - Director → ME
  • 66
    icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    icon of calendar 1997-04-09 ~ 2017-04-30
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-04-30
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 244 - Has significant influence or control OE
    icon of calendar 2017-04-30 ~ 2017-04-30
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    AIRDEFT LIMITED - 1995-05-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1999-02-22
    IIF 132 - Director → ME
  • 68
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2018-05-31
    IIF 8 - Director → ME
  • 69
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-05-31
    IIF 15 - Director → ME
    icon of calendar 1997-11-20 ~ 2013-05-03
    IIF 10 - Director → ME
  • 70
    JAMES HOWDEN GROUP LIMITED - 1999-12-17
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-10-29
    IIF 55 - Director → ME
  • 71
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 164 - Director → ME
  • 72
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-01
    Officer
    icon of calendar 2014-12-15 ~ 2017-10-07
    IIF 46 - Director → ME
  • 73
    icon of address 19 Colegrave Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,477 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-22
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-09-22
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    icon of address 32 Conqueror Drive, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218 GBP2025-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2003-04-28
    IIF 93 - Director → ME
  • 75
    icon of address Kith & Kids, The Irish Centre, Pretoria Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-03 ~ 2013-04-15
    IIF 41 - Director → ME
  • 76
    KNOYDART HYDRO LIMITED - 2006-11-06
    icon of address The Knoydart Foundation Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (8 parents)
    Equity (Company account)
    548,300 GBP2023-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2003-02-14
    IIF 26 - Director → ME
  • 77
    LANCASHIRE STONE DEVELOPMENT LIMITED - 2000-11-15
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-09-13 ~ 2020-06-12
    IIF 31 - Director → ME
    icon of calendar 1995-09-13 ~ 2020-06-12
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,467 GBP2018-03-31
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-22
    IIF 64 - Director → ME
  • 79
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1999-02-22
    IIF 150 - Director → ME
  • 80
    icon of address Macgorkell Legal & Commercial, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2009-12-01
    IIF 154 - Director → ME
  • 81
    icon of address Frp Advisory Trading Ltd Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,884 GBP2021-01-31
    Officer
    icon of calendar ~ 2002-07-11
    IIF 107 - Director → ME
  • 82
    icon of address Barbary Park Duck Lane, Trematon, Saltash, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    594 GBP2024-09-30
    Officer
    icon of calendar 2005-06-28 ~ 2005-08-03
    IIF 104 - Director → ME
  • 83
    PROMMT CONTROLS LTD. - 2020-09-01
    M.B. (GAS PRODUCTS) LTD. - 2000-10-02
    TIDEPOWER LIMITED - 1996-01-29
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Officer
    icon of calendar 1996-01-15 ~ 1998-07-17
    IIF 108 - Director → ME
  • 84
    icon of address 10 Marsh Fold, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2014-04-22
    IIF 176 - Director → ME
  • 85
    icon of address Purnells Kernick Industrial Estate Parkengue, Kernick, Penryn, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -26,181 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-02-17
    IIF 102 - Director → ME
  • 86
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,157 GBP2024-05-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-13
    IIF 100 - Director → ME
  • 87
    icon of address 72 West Street, Tavistock, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-19
    IIF 83 - Director → ME
  • 88
    icon of address 38 Owen Drive, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    11,254 GBP2025-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2004-09-20
    IIF 76 - Director → ME
  • 89
    icon of address 141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-29 ~ 2004-10-29
    IIF 105 - Director → ME
  • 90
    TRAVEL NI LIMITED - 2014-03-19
    N.I.R. LEASING LIMITED - 2010-12-16
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 142 - Director → ME
  • 91
    N.I.R. TRAVEL LIMITED - 2014-03-19
    icon of address 47 East Bridge Street, Lanyon Place Station, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 143 - Director → ME
  • 92
    icon of address 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 139 - Director → ME
  • 93
    E.J.D. FIELD & GREAT GRANDSONS LIMITED - 1998-11-05
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-21 ~ 1999-02-22
    IIF 158 - Director → ME
  • 94
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-22 ~ 1999-02-22
    IIF 157 - Director → ME
  • 95
    HOWDEN AEREX LIMITED - 1993-08-02
    NOVENCO AEREX LIMITED - 1993-04-21
    AEREX LIMITED - 1983-08-04
    EDGAR ALLEN AEREX LIMITED - 1980-12-31
    icon of address 6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 5 - Director → ME
  • 96
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 61 - Director → ME
  • 97
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    132,103 GBP2024-03-31
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-21
    IIF 73 - Director → ME
  • 98
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-08-17
    IIF 32 - Director → ME
  • 99
    PORTRAIT LETTINGS & MANAGEMENT LIMITED - 2011-03-18
    FALCON LETTINGS (PLYMOUTH) LTD. - 2008-07-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,155 GBP2018-09-30
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-17
    IIF 103 - Director → ME
  • 100
    CHEERS FOR NOW SIR LIMITED - 1989-11-08
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 127 - Director → ME
  • 101
    HODGSON & SONS LIMITED - 1989-11-09
    INGALL FUNERALS LIMITED - 1987-07-01
    W. ENGLISH & SON LIMITED - 1982-08-23
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 128 - Director → ME
  • 102
    icon of address Hoghton Tower, North Wing, Hoghton Tower, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2011-02-01 ~ 2012-02-23
    IIF 39 - Director → ME
  • 103
    PFG HODGSON KENYON INTERNATIONAL PLC. - 1992-04-08
    107TH LEGIBUS PLC - 1989-07-14
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 1999-02-22
    IIF 153 - Director → ME
  • 104
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-07-25
    IIF 71 - Director → ME
  • 105
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-04
    IIF 183 - Director → ME
  • 106
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 165 - Director → ME
  • 107
    EVER 1290 LIMITED - 2012-10-03
    HOUSTON & WILLIAMSON LIMITED - 2000-08-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1977-01-13 ~ 1999-02-22
    IIF 109 - Director → ME
  • 108
    icon of address 3 The Old Barn Rindle Road, Astley, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    8,286 GBP2025-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2016-12-03
    IIF 33 - Director → ME
  • 109
    icon of address Unit 12 Lodge Bank Industrial, Estate Crown Lane, Horwich, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2005-09-14
    IIF 175 - Director → ME
  • 110
    SHANKHILL FUNERAL SERVICES LIMITED - 2012-10-25
    EVER 1325 LIMITED - 2012-10-03
    JAMES BAIRD (ANTRIM) LIMITED - 2000-08-24
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 147 - Director → ME
  • 111
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    151,140 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 68 - Director → ME
  • 112
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    798 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 98 - Director → ME
  • 113
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,114 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 67 - Director → ME
  • 114
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    70,539 GBP2024-04-30
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-01
    IIF 78 - Director → ME
  • 115
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2023-09-30
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 74 - Director → ME
  • 116
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-19 ~ 1999-02-22
    IIF 134 - Director → ME
  • 117
    icon of address 239 Newtownards Road, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2016-12-05
    IIF 121 - Director → ME
    icon of calendar 2005-01-21 ~ 2016-09-20
    IIF 122 - Director → ME
  • 118
    icon of address 42a Walnut Road, Torquay, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,254 GBP2021-02-28
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-16
    IIF 106 - Director → ME
  • 119
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -28,501 GBP2025-02-28
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-11
    IIF 77 - Director → ME
  • 120
    icon of address 11 Main Road, Rettendon Common, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2017-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2010-01-01
    IIF 191 - Director → ME
  • 121
    icon of address Unit 10 Napier Square, Houstoun Ind Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-23 ~ 1996-07-30
    IIF 52 - Director → ME
  • 122
    BROOMCO (1508) LIMITED - 1998-05-29
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1999-02-22
    IIF 169 - Director → ME
  • 123
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,931 GBP2018-04-30
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-19
    IIF 63 - Director → ME
  • 124
    THE TAMAR TRAILER CENTRE LTD. - 2018-01-19
    icon of address The Warehouse, Marshall Road, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,605 GBP2024-10-31
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-10
    IIF 66 - Director → ME
  • 125
    icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2020-11-27
    IIF 24 - Director → ME
    icon of calendar 2006-11-04 ~ 2012-11-17
    IIF 27 - Director → ME
  • 126
    SPEED 5501 LIMITED - 1996-11-13
    icon of address 90 Turton Road, Bradshaw, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-23 ~ 1999-06-27
    IIF 110 - Director → ME
  • 127
    icon of address 6 Magistrates Grove, Culverland Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,048 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-02-14
    IIF 69 - Director → ME
  • 128
    SURELINE COACHES LIMITED - 1997-07-28
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 141 - Director → ME
  • 129
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    67,488 GBP2024-12-31
    Officer
    icon of calendar 2002-11-20 ~ 2002-12-03
    IIF 86 - Director → ME
  • 130
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,846 GBP2016-06-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-08-07
    IIF 28 - Director → ME
  • 131
    CALVERLEY'S FUNERAL SERVICES LIMITED - 1987-03-13
    G.CALVERLEY & SONS(JOINERS)LIMITED - 1978-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 170 - Director → ME
  • 132
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 168 - Director → ME
  • 133
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 138 - Director → ME
  • 134
    icon of address Bridgewater House, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    954,194 GBP2016-10-31
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-25
    IIF 101 - Director → ME
  • 135
    EVER 1327 LIMITED - 2019-04-04
    FUNERAL SERVICES (HOLDINGS) LIMITED - 2000-08-24
    FUNERAL SERVICES (NORTHERN IRELAND) LIMITED - 1990-02-02
    BROWNS OF BELFAST (HOLDINGS) LIMITED - 1988-06-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 149 - Director → ME
  • 136
    EVER 1326 LIMITED - 2019-04-04
    JAMES ELWOOD & SONS LIMITED - 2000-08-24
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 148 - Director → ME
  • 137
    EVER 1324 LIMITED - 2019-04-04
    FUNERAL SERVICES (N.I.) LIMITED - 2000-08-24
    JAMES BROWN & SONS (BELFAST) LIMITED - 1990-02-02
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 146 - Director → ME
  • 138
    icon of address Horrelsford Garage, Milton Damerel, Holsworthy, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,716,425 GBP2024-06-30
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-22
    IIF 85 - Director → ME
  • 139
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    27,349 GBP2024-06-30
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-30
    IIF 72 - Director → ME
  • 140
    FAMILY FUNERAL DIRECTORS LIMITED - 1995-01-16
    U.F.D. LIMITED - 1992-09-18
    ALFRED G. STAPLEFORD & SONS LIMITED - 1979-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1994-11-22 ~ 1995-06-06
    IIF 130 - Director → ME
  • 141
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-02-22
    IIF 166 - Director → ME
  • 142
    MM&S (2413) LIMITED - 1997-12-17
    icon of address Old Govan Road, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-05-03
    IIF 16 - Director → ME
  • 143
    icon of address C/o Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-30
    IIF 87 - Director → ME
  • 144
    icon of address 59 Exeter Street, Plymouth, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-10
    IIF 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.