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 Henry William Lellow

    Related profiles found in government register
  • Mr Henry William Lellow
    English born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marina Restaurants Ltd, Woolverstone Marina, Woolverstone, Ipswich, IP9 1AS, England

      IIF 1
    • icon of address Molescroft. The Street, Bradfield, Manningtree, CO11 2UU, England

      IIF 2
    • icon of address Molescroft, The Street, Bradfield, Manningtree, Essex, CO11 2UU, England

      IIF 3
    • icon of address Harbour Lights, Coles Lane, Walton On The Naze, CO14 8SL, England

      IIF 4
  • Henty William Lellow
    English born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbourlights Restaurant, Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex, CO148SL, United Kingdom

      IIF 5
  • Lellow, Henry William
    English company director born in September 1941

    Resident in England

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

      IIF 6
    • icon of address Harbour Lights Restaurant, Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex, CO14 8SL

      IIF 7
  • Lellow, Henry William
    English marketing consultant born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Lights, Coles Lane, Walton On The Naze, CO14 8SL, England

      IIF 8
  • Lellow, Henry William
    English restaurant proprietor born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molescroft, The Street, Bradfield, Essex, CO11 2UU, Uk

      IIF 9
  • Lellow, Henry William
    English restauranter born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molescroft. The Street, Bradfield, Manningtree, CO11 2UU, England

      IIF 10
  • Mr Mark William Kirk
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 11
  • Rogers, William
    English restauranter born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Boatyard Cottages, Pinmill, Ipswich, IP9 1JP, England

      IIF 12
  • Mr Douglas William Eglin
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Axbridge Avenue, Sutton Leach, Merseyside, WA9 4NZ, England

      IIF 13
  • Mr Spencer William Martin
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vine, Vine Street, Great Bardfield, Essex, CM7 4SR, England

      IIF 14 IIF 15
  • Mr David Hill
    English born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 16 IIF 17
  • Mr William Guess
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G.03, 1 Columbia Gardens, London, SW6 1FA, England

      IIF 18
  • Mrs Sonia Williams
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Brampton Road, Eastham, London, E6 3LA, England

      IIF 19
  • Meehill, Leah Dee
    English event styling born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandown Road, Brislington, Bristol, BS4 3PL, United Kingdom

      IIF 20
  • Meehill, Leah Dee
    English restauranter born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandown Road, Sandown Road Brislington, Bristol, BS4 3PL, England

      IIF 21
  • Mr Andrew John Meehill
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashgrove, Rosemary Lane, Stroat, Chepstow, Gloucestershire, NP16 7LX, Wales

      IIF 22
  • Mr Shaun Samuel Hamilton
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Mrs Leah Dee Meehill
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandown Road, Sandown Road, Brislington, Bristol, BS4 3PL, England

      IIF 24
  • Kirk, William Reginald
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 25
  • Kirk, William Reginald
    British restauranter born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 26
  • Mr Joshua Willaims
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 27
  • Guess, William Richard
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat G.03, 1 Columbia Gardens, London, SW6 1FA, England

      IIF 28
  • Meehill, Andrew John
    English event styling born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandown Road, Brislington, Bristol, BS4 3PL, United Kingdom

      IIF 29
  • Meehill, Andrew John
    English restauranter born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sandown Road, Brislington, Bristol, BS4 3PL, England

      IIF 30
  • Mr Corey William Forrest
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 31
  • Mr Daniel Clayhill
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 32
  • Mr David Hall
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF

      IIF 33
  • Mr David Hall
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 34
  • Mr Iain Hilleary
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scaryside, Kingstone Warren, Wantage, Oxfordshire, OX12 9QF

      IIF 35
  • Hill, David
    English director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 36 IIF 37
  • Kirk, Mark William
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 38
  • Kirk, Mark William
    British restauranter born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 39 IIF 40
  • Mr Brian Phillips
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 41
  • Mr David Anthony Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Hall
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Taunton Gardens, Mexborough, Doncaster, S64 0QS

      IIF 62
  • Mr David Hall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 63
  • Mr Lei Ma
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 64
    • icon of address Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 65
  • Mr Shahid Ullah Khan
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stanley Road, Leicester, LE2 1RE, England

      IIF 66
  • Mr Tristan Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 67
    • icon of address 111a, Union Street, Torquay, TQ1 3DW, England

      IIF 68
    • icon of address Brodys Breakfast Bistro, 111a, Union Street, Torquay, TQ1 3DW, United Kingdom

      IIF 69
  • Mr William Reginald Kirk
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, ST13 8TW

      IIF 70
  • Hamilton, Shaun Samuel
    English restauranter born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 71
  • Khan, Shahid Ullah
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stanley Road, Leicester, LE2 1RE, England

      IIF 72
  • Khan, Shahid Ullah
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stanley Road, Leicester, LE2 1RE, England

      IIF 73
  • Khan, Shahid Ullah
    British restauranter born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Stanley Road, Leicester, LE2 1RE

      IIF 74
  • Mr Douglas William Eglin
    British born in October 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR

      IIF 75
  • Mr Shaun Samuel Hamilton
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-71 Citibase, Lewisham High Street, London, SE13 5JX, England

      IIF 76
    • icon of address 28 Hillcrest Close, High Level Drive, Sydenham, SE26 6PB, England

      IIF 77
  • Mr Tristan Leigh Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 78
  • Mrs Jacqueline Lilian Maillet
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 79
  • Eglin, Douglas William
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Axbridge Avenue, Sutton Leach, Merseyside, WA9 4NZ, England

      IIF 80
  • Ismayil Valapp
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Clarendon Road, London, CR0 3SG, England

      IIF 81
  • Ma, Lei
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 10e, Moss Street, Liverpool, Merseyside, L61 1HE, England

      IIF 82
  • Ma, Lei
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 83
    • icon of address 124, Bold Street, Liverpool, L1 4JA, England

      IIF 84
    • icon of address 188-192, London Road, Liverpool, L3 8JN, United Kingdom

      IIF 85
    • icon of address 29, Cottonwood, Liverpool, L17 7ES, England

      IIF 86
    • icon of address 4, Myrtle Street, Liverpool, L7 7DP

      IIF 87
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 88 IIF 89
    • icon of address Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 90
  • Ma, Lei
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 91
  • Ma, Lei
    British restauranter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, United Kingdom

      IIF 92 IIF 93
  • Maillet, Jacqueline Lilian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 94
  • Maillet, Jacqueline Lilian
    British restauranter born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 95
  • Martin, Spencer William
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vine, Vine Street, Great Bardfield, Essex, CM7 4SR, England

      IIF 96 IIF 97
  • Mr Brian John Phillips
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Market Street, Crediton, EX17 2AJ, England

      IIF 98
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 99
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 100
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 101 IIF 102
    • icon of address R/o South West Systems, Grace Road Central, Marsh Barton Trading Estate, Exeter, EX2 8QA, England

      IIF 103
    • icon of address Room 3, 4 The Quay, Exeter, Devon, EX2 4AP, United Kingdom

      IIF 104
  • Mr Matthew Charles Gill
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 105 IIF 106
    • icon of address The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 107
  • Mr Ziaul Islam Chowdhury
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Station Road, Harrow, HA1 2EA, England

      IIF 108
  • Mrs Donna Alison Williamson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kempthorne Street, St Georges Shopping Centre, Gravesend, Kent, DA11 0TA, England

      IIF 109
  • Toms, Tristan Leigh
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 110
    • icon of address 1 High Street, Taunton, TA1 3PG, England

      IIF 111
  • Hall, David
    British chartered secretary born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 112 IIF 113
  • Hall, David
    British commercial director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Fairfield Road, Stockton Heath, Warrington, Cheshire, WA4 2UX, England

      IIF 114
    • icon of address Suite 1e, Dean Row Court, Summerfields Village Centre Dean Row Road, Wilmslow, Cheshire, SK9 2TA, England

      IIF 115
  • Hall, David
    British consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 116
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, Cheshire, CW8 3QF, United Kingdom

      IIF 117
  • Hall, David
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 118
  • Hall, David
    British finance director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 119
  • Hall, David
    British finance manager born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 120
  • Hall, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 121
  • Hall, David
    British purchasing manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 122
  • Hall, David Anthony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 123
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 124 IIF 125
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 126
  • Hall, David Anthony
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 127 IIF 128
    • icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 129
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 130 IIF 131
  • Hall, David Anthony
    British restaurant manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 132 IIF 133
  • Hall, David Anthony
    British restauranter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Drove, West End, Southampton, Hampshire, SO30 2EF, England

      IIF 134
  • Hall, David Anthony
    British restauranteur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hall, David Anthony
    British restaurateur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drove, West End, Southampton, Hampshire, SO30 2EF

      IIF 143 IIF 144
  • Lei Ma
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 145 IIF 146
  • Miller, Bradley Howells
    British restauranter born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hendra Croft, Newquay, Cornwall, TR8 5QL, United Kingdom

      IIF 147
  • Mr Ismayil Chekrayin Valapp
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Gloucester Road, Bishopston, Bristol, BS7 8BE, England

      IIF 148
    • icon of address 76, Clarendon Road, Croydon, CR0 3SG, England

      IIF 149
  • Mr Jagdish Shantilal Ghelani
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Melton Road, Leicester, LE4 7SN, England

      IIF 150
    • icon of address Charlotte House 19b, Market Place, Bingham, Nottingham, NG13 8AP

      IIF 151
    • icon of address Charlotte House 19b, Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP

      IIF 152 IIF 153
  • Sermon, Philip Barnet
    British chief operating offi born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Spring Lane Cookham Dean, Maidenhead, Berkshire, SL6 6PW

      IIF 154
  • Sermon, Philip Barnet
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Great Portland Street, London, W1W 8QB

      IIF 155
  • Sermon, Philip Barnet
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Spring Lane, Cookham Dean, Berks, SL6 6PW, United Kingdom

      IIF 156
  • Chowdhury, Ziaul Islam
    British businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut View, Dunmow, Essex, CM6 1UH, England

      IIF 157
    • icon of address C/o Ahmed & Co Ferrarri House, 102 College Road, Harrow, Middlesex, HA1 1ES, England

      IIF 158
  • Chowdhury, Ziaul Islam
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, College Road, Ferrari House, Harrow, HA1 1ES, United Kingdom

      IIF 159
    • icon of address 284, Station Road, Harrow, HA1 2EA, England

      IIF 160
  • Hall, David
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 161
  • Hall, David
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 162
  • Martin, Spencer
    British sales agent born in October 1968

    Resident in England

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

      IIF 163
  • Mullarkey, Katherine
    British restauranter born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Sheringham, NR26 8JP, United Kingdom

      IIF 164
  • Mr Lazarus Christodoulou
    Greek born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Street, Morecambe, Lancs, LA4 5EG, England

      IIF 165
    • icon of address Basement Flat, 91 Sandylands Promenade, Heysham, Morecambe, LA3 1DP, England

      IIF 166
  • Phillips, Brian John
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 167
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 168
  • Phillips, Brian John
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Market Street, Crediton, EX17 2AJ, England

      IIF 169
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 170
    • icon of address Room 3, 4 The Quay, Exeter, Devon, EX2 4AP, United Kingdom

      IIF 171
  • Phillips, Brian John
    British restaurateur born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 172
  • Valapp, Ismayil
    British retail born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Clarendon Road, London, CR0 3SG, England

      IIF 173
  • Gill, Matthew Charles
    British chef born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 174
  • Gill, Matthew Charles
    British chef proprietor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 175
  • Gill, Matthew Charles
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 176
  • Gill, Matthew Charles
    British restauranter born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Churchway, Haddenham, Aylesbury, Herts, HP17 8AB, United Kingdom

      IIF 177
  • Hamilton, Shaun Samuel
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chorley Wood Crescent, Orpington, BR5 2SE, England

      IIF 178
    • icon of address Flat 6, Ashley House, Chorley Wood Crescent, Orpington, BR5 2SE, United Kingdom

      IIF 179
  • Hamilton, Shaun Samuel
    British security area manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-71 Citibase, Lewisham High Street, London, SE13 5JX, England

      IIF 180
  • Hamilton, Shaun Samuel
    British window cleaner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Hillcrest, High Level Drive, Sydenham, SE26 6PB, England

      IIF 181
  • Hilleary, Iain
    British landscape gardener born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scaryside, Kingstone Warren, Wantage, Oxfordshire, OX12 9QF

      IIF 182
  • Phillips, Brian
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 183
  • Phillips, Brian
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 184
  • Skevington, Paul William
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Mansion House, Mansion Heights, Gateshead, Tyne And Wear, NE11 9DA, England

      IIF 185
  • Toms, Tristan
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a Union Street, Torquay, Devon, TQ1 3DW

      IIF 186
    • icon of address 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 187
    • icon of address Brodys Breakfast Bistro, 111a, Union Street, Torquay, Devon, TQ1 3DW, United Kingdom

      IIF 188
  • Toms, Tristan
    British restaurant operator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 189
  • Williams, Sonia
    British restauranter born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Brampton Road, Eastham, London, E6 3LA, England

      IIF 190
  • Ghelani, Jagdish Shantilal
    British chef born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 191
  • Ghelani, Jagdish Shantilal
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Melton Avenue, Leicester, LE4 7SE, United Kingdom

      IIF 192
  • Ghelani, Jagdish Shantilal
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Melton Avenue, Leicester, LE4 7SE, England

      IIF 193
    • icon of address 43 Melton Avenue, Melton Avenue, Leicester, LE4 7SE, England

      IIF 194
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 195
    • icon of address Charlotte House 19b, Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP

      IIF 196
  • Ghelani, Jagdish Shantilal
    British group executive born in August 1955

    Resident in England

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

      IIF 197
  • Ghelani, Jagdish Shantilal
    British managing direcor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo, 432 Melton Road, Leicester, LE4 7SN, United Kingdom

      IIF 198
  • Ghelani, Jagdish Shantilal
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Melton Road, Leicester, LE4 7SN

      IIF 199
    • icon of address Prebend House, 72 London Road, Leicester, LE2 0QR, England

      IIF 200
  • Ghelani, Jagdish Shantilal
    British restauranter born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Melton Avenue, Leicester, Leicestershire, LE4 7SE

      IIF 201
  • Guess, William Richard
    British operations manager born in January 1980

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 110 Cannon Street, London, EC4N 6EU

      IIF 202
  • Mr Spencer William Martin
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Court Chambers, 34-36 High Street, Saffron Walden, Essex, CB10 1EP

      IIF 203
  • Mrs Christine Elizabeth Shipley
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Weston Lane, Bulkington, Bedworth, Warwickshire, CV12 9RT, England

      IIF 204
  • Williamson, Donna Alison
    British restauranter born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kempthorne Street, St Georges Shopping Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 205
  • Forrest, Corey William
    British restauranter born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 206
  • Hall, David
    British retired born in September 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Hamilton Street, Girvan, Ayrshire, KA26 9EY

      IIF 207
  • Mr Daniel John Rafael Clayhills
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dellcot Close, Manchester, M25 0GX, United Kingdom

      IIF 208
    • icon of address Fairways House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 209
    • icon of address S Yodaiken Fairways House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 210
  • Mr Joshua Williams
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Brampton Road, East Ham, London, E6 3LA, United Kingdom

      IIF 211 IIF 212
  • Mr William Guess
    British born in January 1986

    Resident in United Kingdom

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

      IIF 213
  • Valapp, Ismayil Chekrayin
    British business person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Clarendon Road, Croydon, CR0 3SG, England

      IIF 214
  • Valapp, Ismayil Chekrayin
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Welby Close, Maidenhead, Berkshire, SL6 3PY, United Kingdom

      IIF 215
  • Valapp, Ismayil Chekrayin
    British entrepreneur born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Gloucester Road, Bishopston, Bristol, BS7 8BE, England

      IIF 216
  • Valapp, Ismayil Chekrayin
    British restauranter born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Clarendon Road, West Croydon, Surrey, CR0 3SG

      IIF 217
  • Williamson, Raymond Reginald
    British company director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Passy Place, London, SE9 5DQ, England

      IIF 218
  • Christodoulou, Lazarus
    Greek restaurant owner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Street, Morecambe, Lancs, LA4 5EG, England

      IIF 219
  • Christodoulou, Lazarus
    Greek restauranter born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Sandylands Promenade, Morecambe, Lancashire, LA3 1DP, United Kingdom

      IIF 220
    • icon of address Basement Flat, 91 Sandylands Promenade, Heysham, Morecambe, LA3 1DP, England

      IIF 221
  • Christodoulou, Lazarus
    Greek restauranteur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, Bradley Hall Trading Estate, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 222
  • Clayhills, Daniel John Rafael
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bury Old Road, Prestwich, Manchester, M25 0FX, England

      IIF 223
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 224
    • icon of address 4, Dellcot Close, Manchester, M25 0GX, United Kingdom

      IIF 225
    • icon of address 67, Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 226 IIF 227
    • icon of address Fairways House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 228
    • icon of address Fairways House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 229 IIF 230
    • icon of address S Yodaiken Fairways House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 231
  • Clayhills, Daniel John Rafael
    British restauranter born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 232
  • Eglin, Douglas William
    British restauranter born in October 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 233
  • Lellow, Henry
    British director born in September 1941

    Registered addresses and corresponding companies
    • icon of address 107 Park Square West, Clacton On Sea, Essex, CO15 2NU

      IIF 234
  • Mr Paul William Skevington
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shaun Samuel Hamilton
    English born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chorley Wood Crescent, Orpington, BR5 2SE, England

      IIF 237
    • icon of address Flat 6, Ashley House, Chorley Wood Crescent, Orpington, BR5 2SE, United Kingdom

      IIF 238
  • Shipley, Christine Elizabeth
    British restauranter born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Watling Court, Ptarmigan Place, Attleborough Fields Industrial Estate, Nuneaton, CV11 6RX, England

      IIF 239
  • Toms, Tristan Leigh
    British catering born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address Therm House, Castle Road, Torquay, Devon, TQ1 3HU, United Kingdom

      IIF 240
  • Toms, Tristan Leigh
    British restauranter born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address Therm House, Castle Road, Torquay, TQ1 3HU

      IIF 241
  • Webb, William Arthur
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat The Pavilion, Golf Course Road, Southampton, SO16 7LE

      IIF 242
  • Webb, William Arthur
    British restauranter born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Golf Course Road, Southampton, Hampshire, S)16 7LE, United Kingdom

      IIF 243
  • Guess, William
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 244
  • Kharibian Millard, Alexandra
    British restauranter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Amhurst, Amhurst Road, London, E8 2AZ, England

      IIF 245
  • Kirk, Mark William
    British restauranter

    Registered addresses and corresponding companies
    • icon of address Three Horseshoes, Blackshaw Moor, Leek, Staffordshire, ST13 8TW, United Kingdom

      IIF 246
  • Martin, Spencer William
    British restauranter born in October 1968

    Registered addresses and corresponding companies
    • icon of address Hestfell House, Little Meadow End, Ridgewell, Halstead, Essex, CO9 4HR

      IIF 247
  • Martin, Spencer William
    British restauranteur born in October 1968

    Registered addresses and corresponding companies
    • icon of address The Old Village Hall, Finchingfield Road, Great Sampford, Essex, CB10 2RL

      IIF 248
  • Mills, William
    British restauranter born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Burton Road, Manchester, Lancs, M20 2LW

      IIF 249
    • icon of address 218 Burton Road, West Didsbury, Manchester, Lancashire, M20 2LW, England

      IIF 250
    • icon of address Tresleigh Farm, 8, Goonbell, St. Agnes, Cornwall, TR5 0PL, England

      IIF 251
  • Milner-smith, Guy William
    British restauranter born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, East Preston Street, Edinburgh, EH8 9QQ, Scotland

      IIF 252
  • Barnes, Douglas William
    British independant financial advisor born in February 1950

    Registered addresses and corresponding companies
    • icon of address Silverton Cottage, 118 Church Road Upper Norwood, London, SE19 2UE

      IIF 253
  • Barnes, Douglas William
    British restauranter born in February 1950

    Registered addresses and corresponding companies
    • icon of address Silverton Cottage, 118 Church Road Upper Norwood, London, SE19 2UE

      IIF 254
  • Barnes, Douglas William
    British restaurateur born in February 1950

    Registered addresses and corresponding companies
    • icon of address Silverton Cottage, 118 Church Road Upper Norwood, London, SE19 2UE

      IIF 255
  • Guess, William Richard
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Jermyn Street, London, SW1Y 6HJ, England

      IIF 256 IIF 257
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 258
    • icon of address Flat 1, 44a, Pimlico Road, London, SW1W 8LP, United Kingdom

      IIF 259
  • Guess, William Richard
    British investor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4.02, 3 Columbia Gardens, London, SW6 1FU, United Kingdom

      IIF 260
  • Guess, William Richard
    British restauranter born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Pimlico Road, London, SW1W 8PH, United Kingdom

      IIF 261
  • Guess, William Richard
    British restaurateur born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, David
    born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 264
  • Hall, David Anthony
    British caterer born in February 1970

    Registered addresses and corresponding companies
    • icon of address La Pergola, Southampton Road, Lyndhurst, Hampshire, SO43 7BU

      IIF 265
  • Lellow, Henry William

    Registered addresses and corresponding companies
    • icon of address Molescroft. The Street, Bradfield, Manningtree, CO11 2UU, England

      IIF 266
  • Mr Brian Phillips
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Smiths Court, Willeys Avenue, Exeter, EX2 8EB, England

      IIF 267
  • Mr David Hall
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Mocardinal Drive, Kidderminster, Worcestershire, DY10 4RY, England

      IIF 268
  • Mr David Hill
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mountain Road, Kilkeel, Down, BT34 4BB, Northern Ireland

      IIF 269
  • Mrs Kathleen Horvati Toldi
    British born in June 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Dyffryn Dulas, Clip Terfyn, Llanddulas, Abergele, Conwy, LL22 8ES, Wales

      IIF 270
  • Chowdhury, Ziaul Islam
    British restauranter born in June 1973

    Registered addresses and corresponding companies
    • icon of address 68 Grange Road, Tunbridge Wells, Kent, TN4 8QB

      IIF 271
  • Dhillon, Harkirat Singh
    British business born in February 1957

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 2, Abbots Moss Drive, Falkirk, FK1 5UA, United Kingdom

      IIF 272
    • icon of address 2, Portdownie, Camelon, Falkirk, FK1 4QZ, United Kingdom

      IIF 273
  • Dhillon, Harkirat Singh
    British businessman born in February 1957

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address Four In One Fast Food Ltd, Portdownie, Falkirk, FK1 4QZ, United Kingdom

      IIF 274
  • Dhillon, Harkirat Singh
    British company director born in February 1957

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 2 Abbotsmoss Drive Glenburn Park, Falkirk, Central, FK1 5UA

      IIF 275 IIF 276
  • Dhillon, Harkirat Singh
    British director born in February 1957

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 2 Abbotsmoss Drive Glenburn Park, Falkirk, Central, FK1 5UA

      IIF 277
  • Dhillon, Harkirat Singh
    British restauranter born in February 1957

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address 2 Abbotsmoss Drive Glenburn Park, Falkirk, Central, FK1 5UA

      IIF 278
  • Dhillow, Harkirat Singh
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 2 Abbots Moss Drive, Glenburn Park, Falkirk, Stirlingshire, FK1 5UA

      IIF 279
  • Eglin, Douglas William
    British

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 280
  • Eglin, Douglas William
    British director

    Registered addresses and corresponding companies
    • icon of address 27, Axbridge Avenue, Sutton Leach, Merseyside, WA9 4NZ, England

      IIF 281
  • Mr Lei Ma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Arthur Webb
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowlers Restaurants Ltd, Golf Course Road, Southampton, Hampshire, SO16 7LE

      IIF 295
  • Mrs Elizabeth Jane Kettley-linsell
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Whitney Drive, Stevenage, Hertfordshire, SG1 4BJ, England

      IIF 296
    • icon of address 7 Middle Row, Middle Row, Stevenage, SG1 3AN, England

      IIF 297
    • icon of address 7, Middle Row, Old Town, Stevenage, Herts, SG1 3AN, United Kingdom

      IIF 298
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 299
  • Williams, Christina Helen
    Restauranter born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Lon Y Meillion, Bangor, Gwynedd, LL57 2LE

      IIF 300
  • Hilleary, Iain
    British restauranter born in April 1965

    Registered addresses and corresponding companies
    • icon of address Flat 4 83 Broomwood Road, London, SW11 6JN

      IIF 301
  • Holdsworth, Janette
    English restauranter born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Rothwell Road, Kettering, Northamptonshire, NN16 8XF, United Kingdom

      IIF 302
  • Kettley-linsell, Elizabeth Jane
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Row, Old Town, Stevenage, Herts, SG1 3AN, United Kingdom

      IIF 303
  • Kettley-linsell, Elizabeth Jane
    British restauranter born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Middle Row, Middle Row, Stevenage, SG1 3AN, England

      IIF 304
  • Lai, Choy
    British restauranter born in July 1954

    Registered addresses and corresponding companies
    • icon of address 11 Staniwell Rise, Scunthorpe, South Humberside, DN17 1TF

      IIF 305
  • Lellow, Henry
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fourth Avenue, Frinton-on-sea, Essex, CO13 9DX, United Kingdom

      IIF 306
  • Lellow, Henry
    British manager born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Fourth Avenue, Frinton On Sea, Essex, CO13 9DX

      IIF 307
  • Lellow, Henry
    British retired born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Lights, Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex, CO14 8SL, England

      IIF 308
  • Mills, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 309
  • Mr Matthew David Hall
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 310
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 311
  • Mr Paul Skevington
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Skg Business Services Limited, Unit 7, Addison Industrial Estate, Blaydon-on-tyne, NE21 4TE, United Kingdom

      IIF 312
    • icon of address C/o Skg Business Services Limited, Unit 7, Blaydon-on-tyne, NE21 4TE, United Kingdom

      IIF 313
    • icon of address 1 Monks Haven, 56-57 Beverley Terrace, Cullercoats, NE30 4NX, United Kingdom

      IIF 314
    • icon of address Flat 3, Wellington House, Gateshead, NE8 2AJ, United Kingdom

      IIF 315
    • icon of address Moorhouse Reservoir House, Billy Mill Lane, North Shields, Tyne And Wear, NE29 8DA, England

      IIF 316
  • Phillips, Brian
    British restauranter born in August 1972

    Registered addresses and corresponding companies
    • icon of address 61 Harrington Road, Stockwood, Bristol, Avon, BS14 8LB

      IIF 317
  • Toms, Tristan Leigh

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 318
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 319
  • Williams, Sonia
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 88 Brampton Road, East Ham, London, E6 3LA

      IIF 320
  • Chowdhury, Ziaul Islam

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut View, Dunmow, Essex, CM6 1UH, United Kingdom

      IIF 321
  • Chowdhury, Ziaul Islam
    British

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 322
  • Chowdhury, Ziaul Islam
    British restauranter

    Registered addresses and corresponding companies
  • David Hill
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 325
  • Gledhill, Maureen Francise
    British

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 326
  • Gledhill, Maureen Francise
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 327
  • Hall, David
    British

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 328 IIF 329
  • Hall, David
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 330
  • Hall, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire, CW8 2RF

      IIF 331
  • Hill, David
    British retired born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Rodgers Quay, Quayside, Carrickfergus, BT38 8BJ, Northern Ireland

      IIF 332
  • Iyapah, Michelle
    Irish restauranter born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 High Road, Loughton, 126 High Road, Essex, IG10 4BE, United Kingdom

      IIF 333
  • Lellow, Henry
    British

    Registered addresses and corresponding companies
    • icon of address 107 Park Square West, Clacton On Sea, Essex, CO15 2NU

      IIF 334
  • Ma, Lei
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Spencer William
    British company director born in October 1968

    Resident in United Kingdom

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

      IIF 350
  • Martin, Spencer William
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 351
  • Toldi, Kathleen Horvati
    British

    Registered addresses and corresponding companies
    • icon of address Craig Y Mor, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3AY

      IIF 352
  • Toms, Tristan Leigh
    British restaurateur born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 353
  • Weaver, David William
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weaver, David William
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ottways Avenue, Ashtead, Surrey, KT21 2PH

      IIF 356
  • Weaver, David William
    British restauranter born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Denehurst Gardens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 357
  • Hall, David

    Registered addresses and corresponding companies
    • icon of address Alder House, Strawberry Lane, Acton Bridge, CW8 3QF, United Kingdom

      IIF 358
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire, CW8 3QF

      IIF 359
    • icon of address 49, Woburn Gardens, South Ham, Basingstoke, Hampshire, RG22 6UH, England

      IIF 360
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 361
  • Hall, David
    British document controller born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Cowpen Lane, Billingham, Cleveland, TS23 4AR

      IIF 362
  • Hall, David
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 363
  • Hall, David
    British hgv driver class 1 born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Cedar Road, Doncaster, DN4 9ET, United Kingdom

      IIF 364
  • Hall, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vitalyse - Bio Hub, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 365
  • Hall, David Anthony
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410, Alexendra Wharf, 1 Maritime Walk, Southampton, Hampshire, SO14 3QR, United Kingdom

      IIF 366
  • Hall, Matthew

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 367
  • Hill, David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 368
  • Hill, David
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mountain Road, Kilkeel, Down, BT34 4BB, Northern Ireland

      IIF 369
  • Hilleary, Iain
    British

    Registered addresses and corresponding companies
    • icon of address Scaryside, Kingstone Warren, Wantage, Oxfordshire, OX12 9QF

      IIF 370
  • Lei Ma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 371
  • Ma, Lei

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 372
    • icon of address 4, Myrtle Street, Liverpool, L7 7DP

      IIF 373
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 374 IIF 375
  • Mills, David Michael
    British engineer born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hunters Rise, Pitmedden, Ellon, Aberdeenshire, AB41 7QD

      IIF 376
  • Mullarkey, Katherine

    Registered addresses and corresponding companies
    • icon of address 77, Station Road, Sheringham, Norfolk, NR26 8RG, United Kingdom

      IIF 377
  • Mr Jagdish Shantilal Ghelani
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Melton Avenue, Leicester, LE4 7SE, United Kingdom

      IIF 378
  • Mr William Richard Guess
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 379
  • Phillips, Brian

    Registered addresses and corresponding companies
    • icon of address 61 Harrington Road, Stockwood, Bristol, Avon, BS14 8LB

      IIF 380
  • Sermon, Phillip Barnett
    British restauranter born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Great Portland Street, London, W1W 8QB

      IIF 381
  • Skevington, Paul William

    Registered addresses and corresponding companies
    • icon of address Flat 8, Temple Building, Bath Lane, Newcastle Upon Tyne, NE21 4TE, United Kingdom

      IIF 382
  • Toms, Tristan

    Registered addresses and corresponding companies
  • Troman, Kati Kathleen Brenda
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 385
  • Troman, Kati Kathleen Brenda
    British restauranter born in March 1947

    Registered addresses and corresponding companies
    • icon of address 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 386
  • Valapp, Ismayil Chekrayin
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 76 Clarendon Road, West Croydon, Surrey, CR0 3SG

      IIF 387
  • Williams, Sonia
    British director

    Registered addresses and corresponding companies
    • icon of address 88 Brampton Road, East Ham, London, E6 3LA

      IIF 388
  • Achilleos, Marios

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

      IIF 389
  • Chowdhury, Ziaul Islam
    British restauranter born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 390
  • Hall, Matthew David
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Piccadilly, Manchester, M1 2HY, England

      IIF 391
    • icon of address Alder House, Strawberry Lane, Acton Bridge, Northwich, CW8 3QF, England

      IIF 392
  • Hamilton, Shaun Samuel

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 393
  • Hilleary, Iain

    Registered addresses and corresponding companies
    • icon of address Flat 4 83 Broomwood Road, London, SW11 6JN

      IIF 394
  • Mullarkey, Katherine
    British estate agent born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Holway Road, Sheringham, NR26 8HR, England

      IIF 395
  • Mrs Maureen Francise Gledhill
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 396
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 397 IIF 398
  • Sermon, Philip Barnett
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 399
  • William, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B 12, Park Road, White Bear Marina, Adlington- Chorley, Lancashire, PR7 4HZ, United Kingdom

      IIF 400
  • Asimakopoulos, Alexander
    Greek restauranter born in July 1963

    Registered addresses and corresponding companies
    • icon of address 33 The Larches, Luton, Bedfordshire, LU2 7PX

      IIF 401
  • Dhillon, Harkirat
    British businessman born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2, Abbots Moss Drive, Falkirk, FK1 5UA, United Kingdom

      IIF 402
  • Skevington, Paul
    British bar/marketing consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorhouse Reservoir House, Billy Mill Lane, North Shields, Tyne And Wear, NE29 8DA, England

      IIF 403
  • Skevington, Paul
    British general manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brewery Stables, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 404
  • Skevington, Paul
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Skg Business Services Limited, Unit 7, Addison Industrial Estate, Blaydon-on-tyne, Tyne And Wear, NE21 4TE, United Kingdom

      IIF 405
    • icon of address C/o Skg Business Services Limited, Unit 7, Addisson Ind Est, Blaydon-on-tyne, NE21 4TE, United Kingdom

      IIF 406
    • icon of address Unit 7, Addison Ind Est, Blaydon-on-tyne, Tyne And Wear, NE21 4TE, United Kingdom

      IIF 407
    • icon of address 1 Monks Haven, 56-57 Beverley Terrace, Cullercoats, NE30 4NX, United Kingdom

      IIF 408
    • icon of address No 5, Brewery Stables, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 409
  • Skevington, Paul William
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 410
  • Skevington, Paul William
    British graphic designer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Temple Building, Bath Lane, Newcastle Upon Tyne, NE4 5SP, England

      IIF 411
  • Skevington, Paul William
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Temple Building, Bath Lane, Newcastle Upon Tyne, NE21 4TE, United Kingdom

      IIF 412
  • Skevington, Paul William
    British operations manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 413
  • Skevington, Paul William
    British restauranter born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, Pilgrim St, Newcastle Upon Tyne, Tyne And Wear, NE1 6SG, United Kingdom

      IIF 414
  • Toldi, Kathleen Horvati
    British restauranter born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Mor, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3AY

      IIF 415
  • Williams, Joshua
    British caterer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 416
  • Williams, Joshua
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Brampton Road, East Ham, London, E6 3LA

      IIF 417
  • Williams, Joshua
    British restauranter born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 418
  • Williams, Joshua
    British resturanter born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Brampton Road, East Ham, London, E6 3LA, United Kingdom

      IIF 419
  • Achilleos, Marios
    Cypriot restauranter born in March 1955

    Resident in United Kingdom

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

      IIF 420
  • Gledhill, Maureen Francise
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 421
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 422
  • Gledhill, Maureen Francise
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 423
  • Gledhill, Maureen Francise
    British restauranter born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 424
  • Gledhill, Maureen Francise
    British secretary born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 425
  • Kettley-linsell, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address 56 Whitney Drive, Old Town, Stevenage, Hertfordshire, SG1 4BJ

      IIF 426
  • Mr Cedric Michel Adrien L'herbier
    French born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kymmin Cottage, Hopleys Green, Hereford, HR3 6QX, United Kingdom

      IIF 427
  • Skevington, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Skg Business Services Limited, Unit 7, Addison Industrial Estate, Blaydon-on-tyne, Tyne And Wear, NE21 4TE, United Kingdom

      IIF 428
  • Hawkins, Nicole Susanne
    German restauranter born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, 37-41 Alcombe Road, Minehead, Somerset, TA24 6BA, United Kingdom

      IIF 429
  • Hawkins, Nicole Susanne
    German restauranteur born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Poundfield Road, Minehead, Somerset, TA24 5EP, United Kingdom

      IIF 430
  • Williamson, Raymond Reginald
    British restauranter born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Passy Place, London, SE9 5DQ, England

      IIF 431
  • Eglin, Douglas William
    United Kingdom restauranteur / caterer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Canteen, Beetham Plaza, 25 The Strand, Liverpool, Merseyside, L2 0XL, England

      IIF 432
  • L'herbier, Cedric Michel Adrien
    French restauranter born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kymmin Cottage, Hopleys Green, Hereford, HR3 6QX, United Kingdom

      IIF 433
child relation
Offspring entities and appointments
Active 184
  • 1
    BIERKELLER & CO LTD - 2018-04-17
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Basement Flat, 91 Sandylands Promenade, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 220 - Director → ME
  • 3
    icon of address 4 Dellcot Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 111a Union Street, Union Street, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 241 - Director → ME
  • 5
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,037 GBP2023-06-29
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 6
    ANTHONY'S BISTRO LIMITED - 2024-10-07
    icon of address Gethin House, 36 Bond Street, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,145 GBP2025-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CANDDI SERVICES LIMITED - 2015-01-14
    icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 391 - Director → ME
    icon of calendar 2015-07-20 ~ now
    IIF 359 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address 76 Clarendon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Portdownie, Camelon, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 273 - Director → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 197 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 420 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 389 - Secretary → ME
  • 13
    icon of address Bowlers Restaurants Ltd, Golf Course Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -67,104 GBP2020-05-31
    Officer
    icon of calendar 1994-01-07 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 48 Queen Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 111a Union Street, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2015-12-14 ~ dissolved
    IIF 384 - Secretary → ME
  • 17
    icon of address B R Accounting, Somerset Place, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 61 City Business Park, Somerset Place, Plymouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    58,409 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 187 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 383 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Lon Y Meillion, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 300 - Director → ME
  • 20
    icon of address 12 Wykeham Way, Haddenham, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 156 Amhurst Amhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,976 GBP2016-12-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 245 - Director → ME
  • 22
    icon of address 15 Palace Street, Norwich, Norfolk
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,224 GBP2018-08-31
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 15 Palace Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,812 GBP2018-08-31
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 94 - Director → ME
  • 24
    icon of address 4a Roman Road, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 25
    icon of address 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 12 Chapel Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 417 - Director → ME
  • 27
    icon of address 16 Hamilton Street, Girvan, Ayrshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 207 - Director → ME
  • 28
    icon of address Rodger's Quay, Carrickfergus, Antrim
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 332 - Director → ME
  • 29
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    CASA BRASIL (BOURNEMOUTH) LIMITED - 2016-02-02
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,023 GBP2018-06-30
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 31
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 32
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -541,305 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 33
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 34
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,581 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 35
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,343 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    CASA BRASIL RESTAURANT LIMITED - 2017-09-01
    CASA BRASIL (PORTSMOUTH) LIMITED - 2018-09-29
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,679 GBP2024-06-30
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 38
    CASA BRASIL (PORTSMOUTH) LIMITED - 2016-02-02
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,852 GBP2018-06-30
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 39
    DAGINA HOLDINGS LIMITED - 2013-02-21
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,120 GBP2018-06-30
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 40
    CASA BRASIL (SOUTHAMPTON) TRADING LIMITED - 2017-04-24
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,698 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 41
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 43
    TOSCAS RESTAURANT LIMITED - 2013-06-11
    ANTOSH RESTAURANTS LIMITED - 2007-07-03
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 44
    icon of address Fairways House, George Street, Prestwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 223 - Director → ME
  • 45
    icon of address Fairways House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 46
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -825,578 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 392 - Director → ME
    icon of calendar 2020-05-05 ~ now
    IIF 361 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 311 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Moorhouse Reservoir House, Billy Mill Lane, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,930 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 67-71 Citibase Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 51 Taunton Gardens, Mexborough, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -706 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,542 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 51
    icon of address 62/64 New Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 360 - Secretary → ME
  • 52
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,421 GBP2024-06-30
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 53
    icon of address Think Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 364 - Director → ME
  • 54
    icon of address S Yodaiken Fairways House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 64 Cardinal Drive, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 56
    FREELANCE EURO SERVICES (MMDC) LIMITED - 2007-11-21
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 309 - Secretary → ME
  • 57
    EASSA PIZZA CATERING EQUIPMENT LIMITED - 2013-02-01
    FOUR IN ONE FAST FOOD FRANCHISING LTD. - 2003-09-19
    icon of address Portdownie, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ dissolved
    IIF 278 - Director → ME
  • 58
    icon of address Harbour Lights Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2021-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 42 Fourth Avenue, Frinton-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 306 - Director → ME
  • 60
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,314 GBP2024-06-28
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 61
    EVERBRIGHT DEVELOPMENT MOSS STREET LTD - 2022-06-23
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 375 - Secretary → ME
  • 62
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,905 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -775,956 GBP2024-06-28
    Officer
    icon of calendar 2015-02-22 ~ now
    IIF 90 - Director → ME
  • 65
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,790 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    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
  • 66
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 46 Holway Road, Sheringham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,670 GBP2025-03-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 395 - Director → ME
  • 68
    icon of address 4385, 11188494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-02-05 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 69
    icon of address 25 Sandown Road, Brislington, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 29 - Director → ME
    IIF 20 - Director → ME
  • 70
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 284 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,832 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,274 GBP2020-05-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 191 - Director → ME
  • 74
    icon of address 7 Middle Row, Old Town, Stevenage, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2016-12-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 75
    icon of address 13 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 261 - Director → ME
  • 76
    icon of address 2 Crown Court Chambers, 34-36 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,976 GBP2024-06-28
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 338 - Director → ME
  • 78
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,378 GBP2024-06-28
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 340 - Director → ME
  • 79
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,278 GBP2024-06-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 342 - Director → ME
  • 81
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2020-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Glebe Farm, Rothwell Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 302 - Director → ME
  • 85
    icon of address 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 432 - Director → ME
  • 86
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 366 - Director → ME
  • 87
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,202 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,777 GBP2022-06-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 432 Melton Road, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 201 - Director → ME
  • 91
    icon of address 43 Melton Avenue, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 92
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,659 GBP2018-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 93
    INDU FOODS LIMITED - 2008-04-23
    icon of address 432 Melton Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 199 - Director → ME
  • 94
    icon of address 4.02 3 Columbia Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 260 - Director → ME
  • 95
    icon of address Scaryside, Kingstone Warren, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,009 GBP2017-03-31
    Officer
    icon of calendar 2009-03-21 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2009-03-21 ~ dissolved
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 12 Wykeham Way, Haddenham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 195 - Director → ME
  • 98
    icon of address Sefton Yodaiken & Co. Ltd, Fairways House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 209 - Has significant influence or controlOE
  • 99
    icon of address 432 Melton Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 198 - Director → ME
  • 100
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-24 ~ dissolved
    IIF 390 - Director → ME
    icon of calendar 1999-12-06 ~ dissolved
    IIF 322 - Secretary → ME
  • 101
    icon of address Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 120 - Director → ME
    icon of calendar 2017-03-17 ~ now
    IIF 358 - Secretary → ME
  • 102
    icon of address 284 Station Road, Ahmed & Co, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 159 - Director → ME
  • 103
    icon of address 4a Roman Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,860 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 88 - Director → ME
  • 105
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 38 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Three Horseshoes, Blackshaw Moor, Leek, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 39 - Director → ME
  • 108
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Basement Flat 91 Sandylands Promenade, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Field House Station Road, Credenhill, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 129 - Director → ME
  • 112
    icon of address 13 Smiths Court, Willeys Avenue, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    PHOENIX RESTAURANT CONSULTING LTD - 2011-05-20
    icon of address 4 Ottways Avenue, Ashtead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 357 - Director → ME
  • 114
    icon of address Northampton Lane, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ now
    IIF 380 - Secretary → ME
  • 115
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,931 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 374 - Secretary → ME
  • 116
    icon of address 29 Cottonwood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 86 - Director → ME
  • 117
    icon of address Leicester Railwaymens Club, Leicester Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 28 Hillcrest Close High Level Drive, Sydenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 119
    icon of address 6 Ashley House, Chorley Wood Crescent, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Flat 6, Ashley House, Chorley Wood Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 13 Smiths Court, Willey's Avenue, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 156 - Director → ME
  • 124
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 399 - Director → ME
  • 125
    icon of address Ashgrove Rosemary Lane, Stroat, Chepstow, Gloucestershire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 30 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    RAYMONDS PIES LTD - 2015-06-04
    icon of address 8 Passy Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,664 GBP2021-06-30
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 218 - Director → ME
  • 127
    icon of address 18 10e Moss Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 82 - Director → ME
  • 128
    icon of address 3 High Street, Sheringham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2017-08-22
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 164 - Director → ME
  • 129
    icon of address 161 Gloucester Road, Bishopston, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 130
    icon of address Third Floor, 86 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 414 - Director → ME
  • 131
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 348 - Director → ME
  • 132
    SDS SOLUTIONS LTD - 2012-05-23
    icon of address 79 Fairfield Road, Stockton Heath, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 114 - Director → ME
  • 133
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 224 - Director → ME
  • 135
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 227 - Director → ME
  • 136
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 232 - Director → ME
  • 137
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 194 - Director → ME
  • 138
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 139
    icon of address Molescroft, The Street, Bradfield, Manningtree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 140
    icon of address 173 College Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 141
    icon of address R/o South West Systems Grace Road Central, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,560 GBP2024-12-31
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 233 - Director → ME
    icon of calendar 2004-09-22 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2007-08-23 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Room 3, 4 The Quay, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,484 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 86 Newbury Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 146
    icon of address 2 Prune Farm Cottages, Edgcott, Aylesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Tresleigh Farm, 8, Goonbell, St. Agnes, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,654 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 251 - Director → ME
  • 148
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 149
    WESTFERRY VENTURES LIMITED - 2018-08-06
    ROWLEY'S RESTAURANTS (LONDON) LIMITED - 2018-07-26
    icon of address 113 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.05 GBP2019-12-31
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 257 - Director → ME
  • 150
    ROWLEY'S RESTAURANTS LIMITED - 2014-12-22
    YELLOWBIRCH LIMITED - 2008-07-01
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 202 - Director → ME
  • 151
    ROWLEY'S RESTAURANTS 2012 LIMITED - 2014-12-22
    icon of address 113 Jermyn Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,913 GBP2022-12-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 256 - Director → ME
  • 152
    icon of address 13 Smiths Court, Willeys Avenue, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165,452 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 154
    icon of address 2 Villa Real Road, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 13 Churchway, Haddenham, Aylesbury, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 177 - Director → ME
  • 156
    icon of address Unit 1 Kempthorne Street, St Georges Shopping Centre, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 173 College Road, Crosby, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,857 GBP2021-12-31
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 173 College Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,670 GBP2021-12-31
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 398 - Has significant influence or controlOE
  • 160
    icon of address To The Rear Of 6-24 Broadclyst Gardens, Broadclyst Gardens, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 259 - Director → ME
  • 162
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -932 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 257 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 72 - Director → ME
  • 165
    icon of address 2 Queen Street, Morecambe, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    icon of address 111a Union Street, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 240 - Director → ME
  • 167
    icon of address 7 Middle Row, Middle Row, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,273 GBP2017-11-30
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 297 - Has significant influence or controlOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 249 - Director → ME
  • 169
    icon of address 56 Whitney Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,364 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 333 - Director → ME
  • 171
    icon of address 1 East Preston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 252 - Director → ME
  • 172
    icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,688,041 GBP2025-01-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 40 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2003-01-15 ~ now
    IIF 246 - Secretary → ME
  • 173
    icon of address 13 Smiths Court, Willeys Avenue, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 382 - Secretary → ME
  • 175
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 117 - Director → ME
  • 176
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-02-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 177
    icon of address The Vine, Vine Street, Great Bardfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82 GBP2024-04-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address The Vine, Vine Street, Great Bardfield, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,278 GBP2024-04-30
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Vitalyse - Bio Hub Alderley Park, Alderley Edge, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 365 - Director → ME
  • 180
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 351 - Director → ME
  • 181
    icon of address 38 Mountain Road, Kilkeel, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat G.03 1 Columbia Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 67 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 226 - Director → ME
Ceased 96
  • 1
    icon of address C/o Skg Business Services Ltd Ybn 7- 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ 2019-02-18
    IIF 405 - Director → ME
    icon of calendar 2018-10-14 ~ 2019-02-18
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2019-02-18
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ahmed & Co., 284 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,686 GBP2024-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-10
    IIF 321 - Secretary → ME
  • 3
    icon of address C/o Cavendish Bond Bentinck House, 3 - 8 Bolsover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2017-02-01
    IIF 263 - Director → ME
  • 4
    icon of address 66 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-01
    IIF 262 - Director → ME
  • 5
    icon of address C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2011-06-28
    IIF 134 - Director → ME
  • 6
    icon of address 111a Union Street, 111a Union Street, Torquay, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-23 ~ 2010-10-11
    IIF 186 - Director → ME
  • 7
    CANDDI SERVICES LIMITED - 2015-01-14
    icon of address Alder House, Strawberry Lane, Acton Bridge, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-07-20
    IIF 367 - Secretary → ME
  • 8
    icon of address 6 Portdownie, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,270 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2010-09-20
    IIF 279 - Director → ME
  • 9
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,584 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-02-14
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-02-14
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 Bowd Court, Bowd, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-14 ~ 2011-08-31
    IIF 386 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-07-27
    IIF 385 - Secretary → ME
  • 11
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-08-20
    IIF 243 - Director → ME
  • 12
    BRODY'S (TORQUAY) LIMITED - 2015-05-08
    icon of address 96 High Street, Ilfracombe, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-07-01
    IIF 353 - Director → ME
    icon of calendar 2013-07-19 ~ 2015-07-01
    IIF 318 - Secretary → ME
  • 13
    icon of address 12 Chapel Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2003-04-30
    IIF 320 - Director → ME
    icon of calendar 2002-04-22 ~ 2003-04-30
    IIF 388 - Secretary → ME
  • 14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ 2024-04-24
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-04-24
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address Fairways House George Street, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2025-06-04
    IIF 230 - Director → ME
    icon of calendar 2015-06-16 ~ 2015-07-07
    IIF 229 - Director → ME
  • 16
    icon of address 9 Approach Road, West Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2016-10-28
    IIF 217 - Director → ME
    icon of calendar 2002-04-15 ~ 2016-10-28
    IIF 387 - Secretary → ME
  • 17
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,935 GBP2016-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2011-12-31
    IIF 354 - Director → ME
  • 18
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,542 GBP2022-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2017-09-01
    IIF 206 - Director → ME
  • 19
    icon of address Apt 24 Stevenson House, 179 Crown Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2012-08-14
    IIF 372 - Secretary → ME
  • 20
    DHILLON & DHILLON LIMITED - 2005-12-08
    icon of address 4d Auchingramont Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,713 GBP2021-05-31
    Officer
    icon of calendar 1995-05-18 ~ 1996-06-13
    IIF 276 - Director → ME
  • 21
    icon of address Market House, Market Walk, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2007-02-19
    IIF 247 - Director → ME
  • 22
    icon of address Harbour Lights Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2008-06-26 ~ 2019-08-12
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ 2019-08-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 42 Fourth Avenue, Frinton On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2009-03-01
    IIF 307 - Director → ME
  • 24
    icon of address Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -775,956 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 16 Park Street, Minehead, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-08-27
    IIF 430 - Director → ME
  • 26
    icon of address 46 Holway Road, Sheringham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,670 GBP2025-03-31
    Officer
    icon of calendar 2011-05-11 ~ 2018-03-12
    IIF 377 - Secretary → ME
  • 27
    icon of address 27a High Street, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2017-02-02
    IIF 157 - Director → ME
  • 28
    icon of address Unit 8 Earls Gate Park, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-29 ~ 2014-02-15
    IIF 274 - Director → ME
  • 29
    HARRY DHILLON'S LIMITED - 1999-09-28
    icon of address 13 Register Street, Bo'ness, Scotland
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -210,246 GBP2017-05-01 ~ 2018-10-31
    Officer
    icon of calendar 1996-03-27 ~ 2010-09-27
    IIF 277 - Director → ME
  • 30
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2021-03-16
    IIF 362 - Director → ME
  • 31
    icon of address Resolve Partners Limited York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2016-11-25
    IIF 350 - Director → ME
  • 32
    icon of address Unit B, 37-41 Alcombe Road, Minehead, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-08-27
    IIF 429 - Director → ME
  • 33
    GLOBAL EYE LIMITED - 2004-04-29
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2007-04-02
    IIF 426 - Secretary → ME
  • 34
    icon of address 2 Crown Court Chambers, 34-36 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-10
    IIF 163 - Director → ME
  • 35
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,976 GBP2024-06-28
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 36
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,378 GBP2024-06-28
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 37
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,278 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-27 ~ 2024-11-07
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 38
    FOUR IN ONE FAST FOOD RESTAURANTS LTD. - 1999-09-28
    icon of address Unit 1 6 Portdownie, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,612,834 GBP2025-04-30
    Officer
    icon of calendar 1999-06-22 ~ 2015-10-08
    IIF 275 - Director → ME
  • 39
    icon of address Unit 116 Bradley Hall Trading Estate, Standish, Wigan, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    572 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ 2021-03-10
    IIF 222 - Director → ME
  • 40
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-23 ~ 1996-06-05
    IIF 112 - Director → ME
    icon of calendar 1991-07-23 ~ 1996-06-05
    IIF 330 - Secretary → ME
  • 41
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-11-01
    IIF 248 - Director → ME
  • 42
    icon of address The Old Ticket Office Xerox, Neville Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ 2019-06-06
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-06-06
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,202 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-04-27
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LA DOLCE VITA RESTAURANTS LIMITED - 2010-09-23
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-08-23
    IIF 144 - Director → ME
  • 45
    icon of address 80 York Street, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-09-30
    IIF 234 - Director → ME
    icon of calendar 2002-03-15 ~ 2002-09-30
    IIF 334 - Secretary → ME
  • 46
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-30 ~ 1999-09-24
    IIF 271 - Director → ME
    icon of calendar 1999-07-30 ~ 1999-09-24
    IIF 323 - Secretary → ME
    icon of calendar 1998-09-24 ~ 1999-07-05
    IIF 324 - Secretary → ME
  • 47
    icon of address Alder House, Strawberry Lane, Acton Bridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-11
    IIF 116 - Director → ME
  • 48
    icon of address Ahmed & Co., 284 Station Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,064 GBP2023-10-31
    Officer
    icon of calendar 2013-07-19 ~ 2013-12-18
    IIF 158 - Director → ME
  • 49
    icon of address 33 Chapel Lane, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075,827 GBP2024-01-31
    Officer
    icon of calendar 1996-11-22 ~ 2000-04-20
    IIF 265 - Director → ME
  • 50
    DEE SELECTA LIMITED - 2011-06-10
    icon of address Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-10-01
    IIF 400 - Director → ME
  • 51
    icon of address Northampton Lane, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-17 ~ 2010-01-22
    IIF 317 - Director → ME
  • 52
    icon of address 4 Myrtle Street, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-26 ~ 2018-04-27
    IIF 87 - Director → ME
    icon of calendar 2013-04-06 ~ 2018-04-27
    IIF 373 - Secretary → ME
  • 53
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,931 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    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
  • 54
    icon of address 124 Bold Street, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2018-04-27
    IIF 84 - Director → ME
  • 55
    icon of address 12 Ebor Lane, Liverpool, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2011-05-30
    IIF 92 - Director → ME
    icon of calendar 2010-08-13 ~ 2010-09-11
    IIF 93 - Director → ME
  • 56
    icon of address Harbour Lights Titchmarsh Marina, Coles Lane, Walton On The Naze, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -40,473 GBP2021-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2019-08-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-08-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    RAYMONDS PIES LTD - 2015-06-04
    icon of address 8 Passy Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,664 GBP2021-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2021-06-30
    IIF 431 - Director → ME
  • 58
    icon of address Suite 119 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    41,232 GBP2017-08-31
    Officer
    icon of calendar 2016-09-17 ~ 2018-12-05
    IIF 404 - Director → ME
    icon of calendar 2016-08-09 ~ 2016-09-21
    IIF 407 - Director → ME
  • 59
    icon of address 30 Newgate Avenue, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,791 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-12-28
    IIF 415 - Director → ME
    icon of calendar ~ 2021-12-28
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-28
    IIF 270 - Ownership of shares – 75% or more OE
  • 60
    icon of address Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2008-11-16
    IIF 328 - Secretary → ME
  • 61
    icon of address C/o Skg Accounting Services, 7 Addison Industrial Estate, Blaydon-on-tyne, Tyne And Wear, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2013-03-30
    IIF 411 - Director → ME
  • 62
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-03 ~ 2022-06-01
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 63
    icon of address 10 Ambrose Court, Nettleham, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-03 ~ 2013-01-31
    IIF 115 - Director → ME
  • 64
    OCS365 LIMITED - 2012-05-16
    icon of address 22 Milton Rough, Acton Bridge, Northwich, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-03 ~ 2012-03-29
    IIF 118 - Director → ME
  • 65
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 264 - LLP Designated Member → ME
  • 66
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811 GBP2025-03-31
    Officer
    icon of calendar 1996-12-10 ~ 1999-08-04
    IIF 301 - Director → ME
    icon of calendar 1996-12-10 ~ 1999-08-04
    IIF 394 - Secretary → ME
  • 67
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-05
    IIF 113 - Director → ME
    icon of calendar ~ 1995-04-07
    IIF 329 - Secretary → ME
  • 68
    DAGINA LIMITED - 2007-07-03
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,885 GBP2024-06-30
    Officer
    icon of calendar 2000-05-09 ~ 2020-06-30
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 51 - Has significant influence or control OE
  • 69
    PRO-PA AUDIO LTD - 2024-09-03
    icon of address 13 Smiths Court, Willeys Avenue, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address 86 Newbury Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-12-13
    IIF 12 - Director → ME
  • 71
    SAFFERY CHAMPNESS FINANCIAL SERVICES LIMITED - 1994-10-20
    FOXLODGE LIMITED - 1987-08-21
    SC FINANCIAL SERVICES LIMITED - 2023-09-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-08-27
    IIF 253 - Director → ME
  • 72
    icon of address 77 Gloucester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ 2021-07-31
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-01-31
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    MAJ INTERNATIONAL GROUP LIMITED - 2019-11-15
    MAZ INTERNATIONAL GROUP LIMITED - 2020-09-21
    MAZ INTERNATIONAL GROUP LTD - 2019-11-08
    icon of address Flat 17 Ledger Court, 6 Chronicle Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-12-28
    IIF 215 - Director → ME
  • 74
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165,452 GBP2019-01-31
    Officer
    icon of calendar 2012-06-21 ~ 2016-06-23
    IIF 200 - Director → ME
  • 75
    icon of address The Official Receiver, Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-23 ~ 2014-11-01
    IIF 185 - Director → ME
  • 76
    icon of address 173 College Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ 2024-02-25
    IIF 423 - Director → ME
  • 77
    icon of address 11 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2005-12-05
    IIF 422 - Director → ME
  • 78
    icon of address 188-192 London Road, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-30 ~ 2018-04-27
    IIF 91 - Director → ME
    icon of calendar 2013-07-31 ~ 2014-01-01
    IIF 85 - Director → ME
    icon of calendar 2011-08-12 ~ 2011-11-23
    IIF 83 - Director → ME
  • 79
    icon of address Prospects House, 19 Elmfield Road, Bromley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2001-12-12
    IIF 254 - Director → ME
  • 80
    A.D.P. INTERNATIONAL LIMITED - 2007-08-20
    icon of address 173 College Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,713 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-06-01
    IIF 424 - Director → ME
    icon of calendar 2007-04-01 ~ 2012-07-01
    IIF 327 - Secretary → ME
  • 81
    TATTERSHALL CASTLE GROUP LIMITED - 2005-09-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-08-08
    IIF 154 - Director → ME
  • 82
    CRYSTAL PALACE MUSEUM(THE) - 2024-01-05
    icon of address Valiant House, 12 Knoll Rise, Orpington
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-04-08
    IIF 255 - Director → ME
  • 83
    icon of address 19a Wellside Place, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2010-10-14
    IIF 402 - Director → ME
    icon of calendar 2010-08-06 ~ 2011-03-01
    IIF 272 - Director → ME
  • 84
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,103 GBP2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-11-12
    IIF 401 - Director → ME
  • 85
    icon of address Three Horseshoes Inn, Blackshaw Moor, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,688,041 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    THE ROSE GARDEN GROUP LIMITED - 2016-09-16
    icon of address C/o Cg&co, Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-18
    IIF 250 - Director → ME
  • 87
    icon of address 10 Torrington Road, Claygate, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2005-11-11 ~ 2013-05-30
    IIF 355 - Director → ME
  • 88
    icon of address 10 Torrington Road, Claygate, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2005-11-01 ~ 2013-10-24
    IIF 356 - Director → ME
  • 89
    icon of address 4a Roman Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-11-29
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-11-29
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2014-08-31
    IIF 412 - Director → ME
  • 91
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2018-10-11
    IIF 155 - Director → ME
    icon of calendar 2012-01-16 ~ 2017-12-20
    IIF 381 - Director → ME
  • 92
    BUSINESS & MANAGEMENT SOLUTIONS LTD - 2016-09-19
    INHOCO 223 LIMITED - 2009-03-31
    icon of address Alder House Strawberry Lane, Acton Bridge, Northwich, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-02-04 ~ 2016-01-01
    IIF 331 - Secretary → ME
  • 93
    icon of address 4-6 Robert Street, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    463,711 GBP2017-03-31
    Officer
    icon of calendar 2004-10-07 ~ 2007-10-04
    IIF 305 - Director → ME
  • 94
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ 2025-02-05
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2025-02-05
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address Primrose Farm, Hendra Croft, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-18 ~ 2020-11-01
    IIF 147 - Director → ME
  • 96
    icon of address Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2021-04-09
    IIF 110 - Director → ME
    icon of calendar 2015-11-06 ~ 2021-04-09
    IIF 319 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.