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 Richard John Murray Bonella

    Related profiles found in government register
  • Mr Richard John Murray Bonella
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, Woking, Surrey, GU23 7HP

      IIF 1
  • Mr Richard John Brown
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 2
  • Bonella, Richard John Murray
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, Woking, Surrey, GU23 7HP, United Kingdom

      IIF 3
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 4
  • Mr Richard Brown
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 5
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 6
  • Mr Richard Brown
    British born in January 1970

    Resident in England

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

      IIF 7
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 8
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 9
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 10
  • Mr Richard Brown
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 11
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 13
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 14 IIF 15
    • icon of address Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 16
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 17
  • Mr Richard Brown
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 18
    • icon of address Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 19
  • Mr Richard Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 20
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 21
  • Mr Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 22
  • Mr Richard Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 23
    • icon of address 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 24
    • icon of address 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 25
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 26
    • icon of address C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 27 IIF 28
  • Mr Richard Brown
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 29
  • Mr Richard Brown
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 30
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 31
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 32
  • Mr Richard David Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 33
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 34
    • icon of address Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 35
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 36
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 37
    • icon of address The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 38
  • Mr Richard Brown
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 39
    • icon of address 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 40
  • Bonella, Richard John Murray
    British accountant born in March 1959

    Registered addresses and corresponding companies
  • Bonella, Richard John Murray
    British accoutant born in March 1959

    Registered addresses and corresponding companies
    • icon of address Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER

      IIF 45
  • Bonella, Richard John Murray
    British company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER

      IIF 46
  • Bonella, Richard John Murray
    British company secretary born in March 1959

    Registered addresses and corresponding companies
    • icon of address Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER

      IIF 47
  • Brown, Richard John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 48
  • Brown, Richard John
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lowes Lane Business Park, Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, CV35 9RB, England

      IIF 49
  • Mr Richard Brown
    English born in March 1983

    Resident in England

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

      IIF 50
  • Mrs Catherine Mildred Boylan
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cleveleys Avenue, Leicester, LE3 2GG

      IIF 51
  • Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 52
  • Mr Stefan Edward Bort
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Bunwell Road, Besthorpe, Attleborough, Norfolk, NR17 2NZ, England

      IIF 53
  • Brown, Richard Anthony
    British it consultancy, hardware reseller born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 54
  • Brown, Richard Joseph
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 55
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 56
  • Brown, Richard, Mr.
    British engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 High Street, Croughton, Northamptonshire, NN13 5LT

      IIF 57
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 58
  • Mr Peter Barrie Saunders
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Carr Road, Fleetwood, Lancashire, FY7 6QH, England

      IIF 59
  • Mr Richard John Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 60
  • Brown, Richard Michael Hirst
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 61
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 62
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 63
    • icon of address The Stable Block, Lockwood Park, Lockwood, Huddersfield, HD1 3UR, England

      IIF 64
  • Brown, Richard Michael Hirst
    British md born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 65
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 66
  • Mr Alec William James Banyard
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 67
  • Mr Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 68
  • Mr Richard Brown
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 69
  • Mr Richard Brown
    Liberian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Rochfords Gardens, Slough, SL2 5XE, England

      IIF 70
  • Mrs Deborah Barrett
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Baffam Gardens, Selby, North Yorkshire, YO8 9AY

      IIF 71
  • Bibby, Karen Rosalind
    British company secretary born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Bois Lane, Amersham, Bucks, HP6 6DG, United Kingdom

      IIF 72
    • icon of address Merrowdown 7 Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD

      IIF 73
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 74
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 75
  • Brown, Richard David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hillview House, Nobs Crook, Colden Common, Winchester, SO21 1TH, England

      IIF 76
  • Brown, Richard David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stebbings Car Centre Limited, Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 77
    • icon of address Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 78
    • icon of address Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 79
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 80 IIF 81
    • icon of address Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 82
    • icon of address The Old Butchers Stop, Station Road, Hoveton, Norwich, NR12 8UR, England

      IIF 83
  • Mr Simon Richard Harbridge
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 84
  • Mrs Brigette Anne Bard
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crows Road, Epping, CM16 5DE, England

      IIF 85
  • Ms Brigette Anne Bard
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crows Road, Epping, CM16 5DE, England

      IIF 86
  • Bard, Brigette Anne
    British fish broker born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crows Road, Epping, CM16 5DE, England

      IIF 87
  • Bonella, Richard John Murray
    British

    Registered addresses and corresponding companies
  • Bonella, Richard John Murray
    British accountant

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, Woking, Surrey, GU23 7HP

      IIF 101
  • Bonella, Richard John Murray
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER

      IIF 102 IIF 103
  • Bonella, Richard John Murray
    British cs

    Registered addresses and corresponding companies
    • icon of address Rose House, Portsmouth Road Ripley, Woking, Surrey, GU23 6ER

      IIF 104 IIF 105
  • Brown, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 106
  • Banyard, Alec William James
    British accountant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 107
  • Banyard, Alec William James
    British company director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 108
  • Banyard, Alec William James
    British company secretary born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 109
  • Bort, Stefan Edward
    British chartered secretary born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squids Gate, Challock, Ashford, Kent, TN25 4DR

      IIF 110 IIF 111
    • icon of address Compass House, Bunwell Road, Besthorpe, Attleborough, Norfolk, NR17 2NZ, England

      IIF 112
    • icon of address 3, Dulwich Wood Avenue, London, SE19 1HB, United Kingdom

      IIF 113
    • icon of address Office 3.2, 93-95 Gloucester Place, London, W1U 6JQ, England

      IIF 114 IIF 115
  • Bort, Stefan Edward
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dulwich Wood Avenue, London, SE19 1HB

      IIF 116
  • Bort, Stefan Edward
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dulwich Wood Avenue, London, SE19 1HB

      IIF 117
  • Brown, Richard
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 118
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 119
  • Brown, Richard
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 120
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 121
  • Brown, Richard
    British headmaster born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handcross Park School, London Road, Handcross, West Sussex, RH17 6HF, United Kingdom

      IIF 122
  • Brown, Richard
    British director born in January 1970

    Resident in England

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

      IIF 123
  • Brown, Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 124
  • Brown, Richard
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 125
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 126
  • Brown, Richard
    British director born in September 1972

    Resident in England

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

      IIF 127
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 128
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 129
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 130
  • Brown, Richard
    British cleaning company owner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 131
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 133
  • Brown, Richard
    British barber born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 134
  • Brown, Richard
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Langdon House Langdon Road, Sa1 Waterfront, Swansea, SA1 8QY

      IIF 135
  • Brown, Richard
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 136
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 137
  • Brown, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 138 IIF 139 IIF 140
  • Brown, Richard
    British company director born in January 1980

    Resident in England

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

      IIF 141
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 142
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Brown, Richard
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 144
    • icon of address C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 145 IIF 146
  • Brown, Richard
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 147
    • icon of address 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 148
  • Brown, Richard
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 149
  • Brown, Richard
    British joinery services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland, TS18 3UL, England

      IIF 150
  • Brown, Richard
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 151
  • Mr Richard Anthony Brown
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 152
    • icon of address 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 153
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 154
  • Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 155
  • Barrett, Deborah
    British cs born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Baffam Gardens, Selby, North Yorkshire, YO8 9AY, United Kingdom

      IIF 156
  • Barrett, Deborah
    British secretary born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Baffam Gardens, Selby, North Yorkshire, YO8 9AY, United Kingdom

      IIF 157
  • Boylan, Catherine Mildred
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cleveleys Avenue, Leicester, Leicestershire, LE3 2GG

      IIF 158 IIF 159
  • Boylan, Catherine Mildred
    British cs born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cleveleys Avenue, Leicester, Leicestershire, LE3 2GG

      IIF 160
  • Boylan, Catherine Mildred
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cleveleys Avenue, Leicester, Leicestershire, LE3 2GG

      IIF 161
  • Boylan, Catherine Mildred
    British exhibition organiser born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cleveleys Avenue, Leicester, Leicestershire, LE3 2GG

      IIF 162
  • Brown, Richard
    British co director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 163
  • Brown, Richard
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 164
  • Brown, Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Pluto Way, Aylesbury, HP19 9BH, England

      IIF 165
  • Brown, Richard John
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 51 Quarry Road East, Bebington, Wirral, Merseyside, CH63 3DW

      IIF 166
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 167
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 168
  • Mr David Richard Brown
    British born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 169
  • Mr Richard Brown
    British born in May 1955

    Resident in United Kingdom

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

      IIF 170
  • Mr Richard Brown
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Brown
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 174
  • Mr Richard Brown
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 175 IIF 176
    • icon of address Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 177
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 178
  • Mrs Brigette Anne Bradford
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 179
  • Ms Linda Marie Claire Bosch
    Belgian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ms Linda Marie Claire Bosch
    Dutch born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armitage Hall, Great Portland Street, London, W1W 5QP, England

      IIF 182
    • icon of address Mba House, Garman Road, London, N17 0HW

      IIF 183
  • Harbridge, Simon Richard
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 196
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 207
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 208 IIF 209
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 210 IIF 211 IIF 212
  • Mr Graeme Sutherland Brown
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Richard Brown
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 223
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

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

      IIF 224
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

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

      IIF 225
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 226
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 227
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 228
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 229
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 230
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 231
  • Mr Richard Brown
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 232
  • Mr Richard Brown
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Canterbury Road, Lyminge, Nr Folkestone, Kent, CT18 8HU

      IIF 233
  • Mr Richard Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 234
  • Mr Richard Brown
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 235
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 236
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 237 IIF 238
  • Brown, Richard
    English railway born in March 1983

    Resident in England

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

      IIF 239
  • Dr Richard Brown
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 240
  • Mr Richard William James Brown
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Michael Brown
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Penine Way, North Tees Ind Est, Portrack, Stockton-on-tees, TS18 2RJ, United Kingdom

      IIF 247
  • Brown, Richard
    English it consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 248
  • Richard Brown
    British born in March 1973

    Resident in United Kingdom

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

      IIF 249
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 250
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 251
  • Skarda, Brian Karel
    British cs born in June 1942

    Registered addresses and corresponding companies
    • icon of address Well Well Cottage, 21 Barnsley, Cirencester, Glos, GL7 5EF

      IIF 252
  • Skarda, Brian Karel
    British director born in June 1942

    Registered addresses and corresponding companies
    • icon of address 17 Green Road, Terriers, High Wycombe, Buckinghamshire, HP13 5BD

      IIF 253
  • Barnard, Julia Hazel
    British cs

    Registered addresses and corresponding companies
    • icon of address 3 Fir Leaze, Nailsea, Bristol, Avon, BS48 4DH

      IIF 254
  • Barr, David Christopher
    British accountant born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 255
  • Barr, David Christopher
    British chartered accountant born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 256
  • Barr, David Christopher
    British company director born in June 1934

    Registered addresses and corresponding companies
  • Barr, David Christopher
    British company secretary born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 262
  • Barr, David Christopher
    British cs born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 263
  • Barr, David Christopher
    British director born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 264
  • Barr, David Christopher
    British finance director born in June 1934

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 265
  • Bosch, Linda Marie Claire
    Belgian company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mba House, Garman Road, London, N17 0HW

      IIF 266
  • Bosch, Linda Marie Claire
    Dutch business manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mba House, Garman Road, London, N17 0HW

      IIF 267
    • icon of address Mba House, Garman Road, London, N17 0HW, England

      IIF 268
  • Bosch, Linda Marie Claire
    Dutch director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mba House, Garman Road, London, N17 0HW

      IIF 269
  • Bosch, Linda Marie Claire
    Dutch operations director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL

      IIF 270
  • Bristow, Richard John
    British cs born in October 1946

    Registered addresses and corresponding companies
    • icon of address Quantic Seymour Plain, Marlow, Buckinghamshire, SL7 3DA

      IIF 271
  • Bristow, Richard John
    British director born in October 1946

    Registered addresses and corresponding companies
  • Brown, Graeme Sutherland
    British chartered surveyor born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Graeme Sutherland
    British cs born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Dargarvel Avenue, Dumbreck, Glasgow, G41 5LD

      IIF 280
  • Brown, Graeme Sutherland
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 281
    • icon of address 6 Dargarvel Avenue, Dumbreck, Glasgow, G41 5LD

      IIF 282
  • Brown, Graeme Sutherland
    British quantity surveyor born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72 St Andrews Drive, Glasgow, G41 4HS

      IIF 283
  • Brown, Graeme Sutherland
    British surveyor born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 284
  • Brown, Richard John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Borrowdale Road, Bebington, Wirral, Merseyside, CH63 3AR

      IIF 285 IIF 286
  • Brown, Richard John
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutgrove Villa, 1 Griffiths Road, Huyton, Liverpool, Merseyside, L36 6NA

      IIF 287
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 288
  • Brown, Richard Michael
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Penine Way, North Tees Ind Est, Portrack, Stockton-on-tees, TS18 2RJ, United Kingdom

      IIF 289
  • Brown, Richard William James
    British

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 290
  • Day, Barbara Rose
    British cs born in October 1934

    Registered addresses and corresponding companies
    • icon of address Moonwind 105 Coldbrook Road East, Barry, Vale Of Glamorgan, CF63 1NN

      IIF 291
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 292
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 293
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 294 IIF 295
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 296
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 297
    • icon of address 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 298
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 299
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

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

      IIF 300
  • Richard Brown
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 301
  • Tymms, Geoffrey Bernard
    British cs born in March 1935

    Registered addresses and corresponding companies
    • icon of address 25 West Street, Dunster, Minehead, Somerset, TA24 6SN

      IIF 302
  • Tymms, Geoffrey Bernard
    British trade association regional sec born in March 1935

    Registered addresses and corresponding companies
    • icon of address 25 West Street, Dunster, Minehead, Somerset, TA24 6SN

      IIF 303
  • Bardsley, Michael John
    British born in August 1944

    Registered addresses and corresponding companies
    • icon of address 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England

      IIF 304
  • Bardsley, Michael John
    British chartered secretary born in August 1944

    Registered addresses and corresponding companies
  • Bardsley, Michael John
    British company director born in August 1944

    Registered addresses and corresponding companies
    • icon of address 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England

      IIF 362
  • Bardsley, Michael John
    British company secretaries born in August 1944

    Registered addresses and corresponding companies
    • icon of address 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England

      IIF 363
  • Bardsley, Michael John
    British company secretary born in August 1944

    Registered addresses and corresponding companies
  • Bardsley, Michael John
    British cs born in August 1944

    Registered addresses and corresponding companies
    • icon of address 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England

      IIF 370
  • Bardsley, Michael John
    British director born in August 1944

    Registered addresses and corresponding companies
  • Bonella, Richard John Murray

    Registered addresses and corresponding companies
  • Bristow, Richard John
    British

    Registered addresses and corresponding companies
  • Brown, David Richard
    British company director born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 384
    • icon of address 12, Cefn Llewelyn, Cilmery, Builth Wells, Powys, LD2 3FL, Wales

      IIF 385
  • Brown, David Richard
    British office manager born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefnllewelyn Cilmery, Builth Wells, Powys, LD2 3FL

      IIF 386
  • Brown, Richard
    British ambulanceman born in September 1965

    Registered addresses and corresponding companies
    • icon of address 111 White Horse Hill, Chislehurst, Kent, BR7 6DQ

      IIF 387
  • Brown, Richard
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 388
  • Brown, Richard
    British none born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Cottrell Street, Aberfan, Merthyr Tydfil, CF48 4QU, Uk

      IIF 389
  • Brown, Richard
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 390
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 391
  • Brown, Richard
    British engineer born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 392
  • Brown, Richard
    Liberian healthcare facility personnel born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 393
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 394
  • Brown, Richard Michael
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 395
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 396
  • Day, Barbara Rose
    British cs

    Registered addresses and corresponding companies
    • icon of address Moonwind 105 Coldbrook Road East, Barry, Vale Of Glamorgan, CF63 1NN

      IIF 397
  • Evans, Leonard Albert
    British company secretary born in June 1930

    Registered addresses and corresponding companies
    • icon of address 10 Mile House Close, St Albans, Hertfordshire, AL1 1TD

      IIF 398
  • Evans, Leonard Albert
    British cs born in June 1930

    Registered addresses and corresponding companies
    • icon of address 10 Mile House Close, St Albans, Hertfordshire, AL1 1TD

      IIF 399
  • Rudd, Brian
    British company secretary born in April 1932

    Registered addresses and corresponding companies
  • Skarda, Brian Karel
    British

    Registered addresses and corresponding companies
    • icon of address Well Well Cottage, 21 Barnsley, Cirencester, Glos, GL7 5EF

      IIF 403
  • Tymms, Geoffrey Bernard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 25 West Street, Dunster, Minehead, Somerset, TA24 6SN

      IIF 404
  • Ward, Roger Brian
    British

    Registered addresses and corresponding companies
  • Ward, Roger Brian
    British cs

    Registered addresses and corresponding companies
    • icon of address 12 Gough Square, London, EC4A 3DE

      IIF 409
  • Ward, Roger Brian
    British company director born in October 1942

    Registered addresses and corresponding companies
    • icon of address 20 Essex Street, London, WC2R 3AL

      IIF 410
  • Ward, Roger Brian
    British company secretary born in October 1942

    Registered addresses and corresponding companies
  • Ward, Roger Brian
    British cs born in October 1942

    Registered addresses and corresponding companies
    • icon of address 12 Gough Square, London, EC4A 3DE

      IIF 413
  • Ward, Roger Brian
    British director born in October 1942

    Registered addresses and corresponding companies
    • icon of address 12 Gough Square, London, EC4A 3DE

      IIF 414
  • Ward, Roger Brian
    British engineer born in October 1942

    Registered addresses and corresponding companies
    • icon of address 12 Gough Square, London, EC4A 3DE

      IIF 415
  • Baker, Norman Derek
    British cs

    Registered addresses and corresponding companies
    • icon of address Flat 2, 325 Bury Old Road, Prestwich, Gt Manchester, M25 1PY

      IIF 416
  • Bardsley, Michael John
    British

    Registered addresses and corresponding companies
  • Barker, Ronald
    British

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 425 IIF 426
  • Barker, Ronald
    British retired managing director

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 427
  • Barr, David Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 4 Abbots Way, Hartford, Northwich, Cheshire, CW8 1NN

      IIF 428
  • Bort, Stefan Edward
    British chart sec born in February 1960

    Registered addresses and corresponding companies
    • icon of address 126 Grove Park, London, SE5 8LD

      IIF 429
  • Bort, Stefan Edward
    British charterd secretary born in February 1960

    Registered addresses and corresponding companies
    • icon of address 126 Grove Park, London, SE5 8LD

      IIF 430
  • Bort, Stefan Edward
    British chartered secretary born in February 1960

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British chartered secy born in February 1960

    Registered addresses and corresponding companies
    • icon of address 126 Grove Park, London, SE5 8LD

      IIF 483
  • Bort, Stefan Edward
    British company secretary born in February 1960

    Registered addresses and corresponding companies
    • icon of address 126 Grove Park, London, SE5 8LD

      IIF 484
  • Bort, Stefan Edward
    British cs born in February 1960

    Registered addresses and corresponding companies
  • Brown, Graeme Sutherland
    British

    Registered addresses and corresponding companies
    • icon of address 6 Dargarvel Avenue, Dumbreck, Glasgow, G41 5LD

      IIF 487
  • Brown, Graeme Sutherland
    British chartered surveyor

    Registered addresses and corresponding companies
  • Brown, Graeme Sutherland
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Dargarvel Avenue, Dumbreck, Glasgow, G41 5LD

      IIF 490
  • Brown, Richard
    British research engineer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 45 Rectory Road, Frampton Cotterell, Bristol, South Gloucestershire, BS36 2BP

      IIF 491
  • Brown, Richard
    British insurance underwriter born in January 1973

    Registered addresses and corresponding companies
    • icon of address 57b Walford Road, London, N16 8EF

      IIF 492
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 493 IIF 494
  • Brown, Richard Anthony
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 495
  • Brown, Richard Anthony
    British it consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen, House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 496
  • Brown, Richard Anthony
    British it manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 497
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 498
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 499
  • Brown, Richard Joseph
    British operations director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 500
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 501
  • Brown, Richard William James
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 502
  • Brown, Richard William James
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 503
  • Brown, Richard William James
    British chartered accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 504 IIF 505 IIF 506
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 507
  • Brown, Richard William James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 508 IIF 509 IIF 510
  • Mr Richard Gordon Brown
    Northern Irish born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 511
    • icon of address 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 512
  • Saunders, Peter Barrie
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 52 Carr Road, Fleetwood, Lancashire, FY7 6QH, England

      IIF 513
  • Absalom, Gerard
    British chartered secretary born in February 1961

    Registered addresses and corresponding companies
    • icon of address 25 Cotland Acres, Pendleton Road, Redhill, Surrey, RH1 6JZ

      IIF 514
  • Bard, Brigette Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 59 Forest Drive, Theydon Bois, Essex, CM16 7HB

      IIF 515
  • Bard, Brigette Anne
    British cs

    Registered addresses and corresponding companies
    • icon of address 59 Forest Drive, Theydon Bois, Essex, CM16 7HB

      IIF 516
  • Barker Mbe, Ronald
    British retired born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bury Road, Haslingden, Rossendale, Lancashire, BB4 5PL, England

      IIF 517
  • Bibby, Karen Rosalind
    British

    Registered addresses and corresponding companies
  • Bibby, Karen Rosalind
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12, High Bois Lane, Amersham, Bucks, HP6 6DG, United Kingdom

      IIF 525
    • icon of address Merrowdown 7 Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD

      IIF 526
  • Bibby, Karen Rosalind
    British cs

    Registered addresses and corresponding companies
    • icon of address Merrowdown 7 Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD

      IIF 527
  • Bort, Stefan Edward
    British

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British chartered sec

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British chartered secretary

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British company secretary

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British csec

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British director

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British secretary

    Registered addresses and corresponding companies
  • Brown, Richard Brown
    British engineer born in February 1974

    Resident in United Kingdom

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

      IIF 705
  • Brown, Richard Brown
    British sales engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mountfitchet Road, Stansted, Essex, CM24 8NN, United Kingdom

      IIF 706
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 707
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 708
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 709
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 710
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 711
  • Evans, Leonard Albert
    British

    Registered addresses and corresponding companies
    • icon of address 10 Mile House Close, St Albans, Hertfordshire, AL1 1TD

      IIF 712
  • Evans, Leonard Albert
    British cs

    Registered addresses and corresponding companies
    • icon of address 10 Mile House Close, St Albans, Hertfordshire, AL1 1TD

      IIF 713 IIF 714
  • James, William
    British

    Registered addresses and corresponding companies
  • James, William
    British cs

    Registered addresses and corresponding companies
    • icon of address 2 The Old Stables Moor Lane, Bilbrough, York, North Yorkshire, YO23 3NT

      IIF 732
  • James, William
    British company secretary born in November 1931

    Registered addresses and corresponding companies
  • James, William
    British cs born in November 1931

    Registered addresses and corresponding companies
    • icon of address 2 The Old Stables Moor Lane, Bilbrough, York, North Yorkshire, YO23 3NT

      IIF 742
  • James, William
    British director born in November 1931

    Registered addresses and corresponding companies
    • icon of address 2 The Old Stables Moor Lane, Bilbrough, York, North Yorkshire, YO23 3NT

      IIF 743
  • Pyle, Leslie Bernard
    British cs

    Registered addresses and corresponding companies
    • icon of address Flat 9 Honeybee Flats, Wells Close, Husbands Bosworth, Leicestershire, LE17 6NA

      IIF 744
  • Pyle, Leslie Bernard
    British telephone sales team leader born in July 1970

    Registered addresses and corresponding companies
    • icon of address Flat 9 Honeybee Flats, Wells Close, Husbands Bosworth, Leicestershire, LE17 6NA

      IIF 745
  • Rucker, James William Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE

      IIF 746
  • Rucker, James William Frederick
    British cs

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE

      IIF 747
  • Rudd, Brian
    British

    Registered addresses and corresponding companies
  • Rudd, Brian
    British assistant secretary

    Registered addresses and corresponding companies
    • icon of address Apsley, East Grinstead, Sussex, RH19 3NT

      IIF 753
  • Rudd, Brian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Apsley, East Grinstead, Sussex, RH19 3NT

      IIF 754
  • Rudd, Brian
    British cs

    Registered addresses and corresponding companies
    • icon of address Apsley, East Grinstead, Sussex, RH19 3NT

      IIF 755
  • Rudge, Barbara
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Grange, Heyford Lane, Weedon, Northamptonshire, NN7 4SF

      IIF 756
  • Rudge, Barbara
    British cs

    Registered addresses and corresponding companies
    • icon of address The Grange, Heyford Lane, Weedon, Northamptonshire, NN7 4SF

      IIF 757
  • Saunders, Peter Barrie
    British cs

    Registered addresses and corresponding companies
    • icon of address 52 Carr Road, Fleetwood, Lancashire, FY7 6QH, England

      IIF 758
  • Absalom, Gerard
    British

    Registered addresses and corresponding companies
  • Absalom, Gerard
    British assistant secretary

    Registered addresses and corresponding companies
    • icon of address 25 Cotland Acres, Pendleton Road, Redhill, Surrey, RH1 6JZ

      IIF 779 IIF 780
  • Absalom, Gerard
    British company secretary

    Registered addresses and corresponding companies
  • Absalom, Gerard
    British cs

    Registered addresses and corresponding companies
  • Banyard, Alec William James
    British

    Registered addresses and corresponding companies
  • Banyard, Alec William James
    British accountant

    Registered addresses and corresponding companies
  • Banyard, Alec William James
    British acountant

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 819
  • Banyard, Alec William James
    British co sec

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 820
  • Banyard, Alec William James
    British company secretary

    Registered addresses and corresponding companies
  • Banyard, Alec William James
    British cs

    Registered addresses and corresponding companies
    • icon of address 17 Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 826
  • Barrett, Deborah
    British cs

    Registered addresses and corresponding companies
    • icon of address 36, Baffam Gardens, Selby, North Yorkshire, YO8 9AY, England

      IIF 827
  • Barrett, Deborah
    British secretary

    Registered addresses and corresponding companies
    • icon of address 36, Baffam Gardens, Selby, North Yorkshire, YO8 9AY, United Kingdom

      IIF 828
  • Brown, Graeme Sutherland
    born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 829
    • icon of address 6 Dargavel Avenue, Dumbreck, Glasgow, G41 5LD

      IIF 830 IIF 831
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 832
  • Brown, Richard
    British cs

    Registered addresses and corresponding companies
    • icon of address 16 Peterbrook Road, Shirley, Solihull, West Midlands, B90 1DY

      IIF 833
  • Brown, Richard, Dr
    British software engineer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 834
  • Bullard, Peter Hamilton Fulke
    British char sec born in April 1934

    Registered addresses and corresponding companies
    • icon of address 59 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 835
  • Bullard, Peter Hamilton Fulke
    British chartered secretary born in April 1934

    Registered addresses and corresponding companies
  • Bullard, Peter Hamilton Fulke
    British cs born in April 1934

    Registered addresses and corresponding companies
  • Bullard, Peter Hamilton Fulke
    British director born in April 1934

    Registered addresses and corresponding companies
    • icon of address 59 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 909
  • Harbridge, Simon Richard
    British

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British accountant

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 919
  • Harbridge, Simon Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 920 IIF 921
  • Harbridge, Simon Richard
    British company secretary

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 929
  • Harbridge, Simon Richard
    British cs

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 930 IIF 931
  • Harbridge, Simon Richard
    British director

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 940
  • Harbridge, Simon Richard
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 941
  • Maslen, Frederick Charles Archibald
    British

    Registered addresses and corresponding companies
  • Maslen, Frederick Charles Archibald
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 69 Hayes Hill, Hayes, Bromley, Kent, BR2 7HN

      IIF 970
  • Maslen, Frederick Charles Archibald
    British cs

    Registered addresses and corresponding companies
    • icon of address 69 Hayes Hill, Hayes, Bromley, Kent, BR2 7HN

      IIF 971
  • Maslen, Frederick Charles Archibald
    British company secretary born in June 1934

    Registered addresses and corresponding companies
  • Maslen, Frederick Charles Archibald
    British cs born in June 1934

    Registered addresses and corresponding companies
  • Mrs Brigette Anne Bard
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, United Kingdom

      IIF 986
  • Ms Brigette Anne Bard
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, Essex, CM16 4LU, England

      IIF 987
    • icon of address 5, Severnsfield, Epping, Essex, CM16 5AP

      IIF 988
  • Bard, Brigette Anne
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 59 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 989
  • Bard, Brigette Anne
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crows Road, Epping, CM16 5DE, England

      IIF 990
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, United Kingdom

      IIF 991
    • icon of address 23a, Hemnall Street, Epping, Essex, CM16 4LU, England

      IIF 992
    • icon of address 5, Severnsfield, Epping, Essex, CM16 5AP

      IIF 993
  • Barker, Ronald
    British accountant born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 994
  • Barker, Ronald
    British company director born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Barker, Ronald
    British cs born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1003
  • Barker, Ronald
    British director born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 23 Hardman Drive, Cowpe Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1004
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1005
  • Barker, Ronald
    British managing director born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1006 IIF 1007
  • Barker, Ronald
    British retired born in November 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Annexe Stubbylee Hall, Stubbylee Lane, Bacup, Rossendale, OL13 0DE

      IIF 1008
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1009 IIF 1010
  • Barraclough, Richard
    British

    Registered addresses and corresponding companies
  • Barraclough, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1120
  • Barraclough, Richard
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 2 Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1121 IIF 1122
  • Barraclough, Richard
    British company secretary

    Registered addresses and corresponding companies
  • Barraclough, Richard
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1132
  • Barraclough, Richard
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1133
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1134
  • Barraclough, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1135 IIF 1136
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1137
  • Barraclough, Richard
    British director company secretary

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1138
  • Barraclough, Richard
    British secretary

    Registered addresses and corresponding companies
  • Barraclough, Richard
    British company director and secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1143
  • Barraclough, Richard
    British company director-secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barraclough, Richard
    British company secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barraclough, Richard
    British company secretary and director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1188
  • Barraclough, Richard
    British company secretary director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1189
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1190 IIF 1191
  • Barraclough, Richard
    British company secretary/director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1192
  • Barraclough, Richard
    British cs born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1193
  • Barraclough, Richard
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1194 IIF 1195
  • Barraclough, Richard
    British director/secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1196
  • Barraclough, Richard
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sovereign Close, London, E1W 3HW

      IIF 1197
  • Barraclough, Richard
    British retired company secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 1198
  • Barraclough, Richard
    British secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1199
  • Barrclough, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Hedgerley Ferry Lane, Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1200
  • Barroclough, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1201
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 1202 IIF 1203
    • icon of address 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 1204
  • Brown, Richard
    British architect born in May 1955

    Resident in United Kingdom

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

      IIF 1205
  • Brown, Richard
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Richard
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1210
  • Brown, Richard
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 1211
  • Brown, Richard
    British engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RF, England

      IIF 1212
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 1213
    • icon of address Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 1214
  • Brown, Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 1215
  • Bullard, Peter Hamilton Fulke
    British

    Registered addresses and corresponding companies
    • icon of address 59 Hillsborough Park, Camberley, Surrey, GU15 1HG

      IIF 1216
  • Bort, Stefan Edward
    British chartered secretary born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British company secretary born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bort, Stefan Edward
    British secretary born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250 Euston Road, London, NW1 2AF

      IIF 1228
  • Bosch, Linda Marie Claire
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL, United Kingdom

      IIF 1229
  • Brown, Richard
    British landlord born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 1230
  • Brown, Richard
    British scientist born in June 1972

    Resident in United Kingdom

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

      IIF 1231
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 1232
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 1233
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1234 IIF 1235
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 1236 IIF 1237
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 1238 IIF 1239
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 1240
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 1241
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 1242
  • Brown, Richard
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 1243
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 1244
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 1245 IIF 1246
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 1247 IIF 1248
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 1249
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 1250
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1251
    • icon of address 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 1252 IIF 1253
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 1254
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 1255
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 1256
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1257
  • Brown, Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 1258
    • icon of address Unit 4, Dragon 24, North Dock, Llanelli, SA15 2LF, United Kingdom

      IIF 1259
    • icon of address Unit 4 Dragon 24, North Dock, Llanelli, SA15 2LF, Wales

      IIF 1260
    • icon of address Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 1261
    • icon of address 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 1262
  • Brown, Richard
    British purchasing born in April 1976

    Resident in United Kingdom

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

      IIF 1263
  • Brown, Richard
    British business development born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 1264
  • Brown, Richard
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 1265
  • Brown, Richard
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 1266
  • Brown, Richard
    British sales born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1267
  • Brown, Richard
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1268
  • Brown, Richard Gordon
    Northern Irish company director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 1269
  • Brown, Richard Gordon
    Northern Irish director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 1270
  • Brown, Richard William James

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1271 IIF 1272
  • Daniel, Barbara Anne Irene Marie
    French cs

    Registered addresses and corresponding companies
    • icon of address Bartholomews, Shepreth Road, Foxton, Cambridgeshire, CB2 6SU

      IIF 1273
  • Bardsley, Michael John

    Registered addresses and corresponding companies
  • Bibby, Karen Rosalind

    Registered addresses and corresponding companies
  • Bosch, Linda Marie Claire
    Dutch

    Registered addresses and corresponding companies
  • Bosch, Linda Marie Claire
    Dutch cs

    Registered addresses and corresponding companies
    • icon of address Mba House, Garman Road, London, N17 0HW

      IIF 1290
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 1291
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 1292
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 1293
  • Harbridge, Simon Richard

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 1294
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 1295
  • Ms Linda Marie Claire Bosch
    Belgian born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL, United Kingdom

      IIF 1296
  • Rucker, James William Frederick
    British company director born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rucker, James William Frederick
    British company secretary & retired ar born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE

      IIF 1301
  • Rucker, James William Frederick
    British retired born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ashmore, Salisbury, Wiltshire, SP5 5AE

      IIF 1302
  • Van Der Horst, Rupert Cornelis, Brigadier
    British company secretary

    Registered addresses and corresponding companies
  • Barker, Ronald

    Registered addresses and corresponding companies
    • icon of address Ambleside 23 Hardman Drive, Waterfoot, Rossendale, Lancashire, BB4 7DD

      IIF 1305
  • Barr, David Christopher

    Registered addresses and corresponding companies
  • Bort, Stefan Edward

    Registered addresses and corresponding companies
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 1344
  • Harbridge, Simon Richard
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 1345
  • Harbridge, Simon Richard
    British chartered accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brocton Hall, Brocton, Nr Stafford, ST17 0TH

      IIF 1346
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 1347 IIF 1348
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 1349
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, William

    Registered addresses and corresponding companies
  • Absalom, Gerard

    Registered addresses and corresponding companies
    • icon of address 25 Cotland Acres, Pendleton Road, Redhill, Surrey, RH1 6JZ

      IIF 1370
  • Banyard, Alec Wiliam James

    Registered addresses and corresponding companies
  • Barraclough, Richard

    Registered addresses and corresponding companies
    • icon of address Hdedgerley, Ferry Lane Aston, Henley On Thames, Oxfordshire, RG9 3DH

      IIF 1373
    • icon of address 2, Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 1374
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1375 IIF 1376
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 1377
  • Bosch, Linda Marie Claire
    Dutch director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 1378
  • Boylan, Catherine Mildred

    Registered addresses and corresponding companies
  • Brown, Richard

    Registered addresses and corresponding companies
    • icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 1381
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 1382
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 1383
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1384
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1385
    • icon of address 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 1386
    • icon of address 57b Walford Road, London, N16 8EF

      IIF 1387
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1388 IIF 1389
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 1390
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 1391 IIF 1392
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 1393 IIF 1394
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 1395
    • icon of address 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 1396
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 1397
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 1398
  • Linda Marie Claire Bosch
    Belgian born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 1399
  • Banyard, Alex William James

    Registered addresses and corresponding companies
    • icon of address 17, Hampstead Gardens, Hockley, Essex, SS5 5HN

      IIF 1400
  • Van Der Horst, Rupert Cornelis, Brigadier
    British cs born in February 1941

    Registered addresses and corresponding companies
    • icon of address 44 Longleat House, Rampayne Street, London, SW1V 2TG

      IIF 1401
  • Van Der Horst, Rupert Cornelis, Brigadier
    British retired born in February 1941

    Registered addresses and corresponding companies
    • icon of address Water Lane Cottage, Homington Road, Coombe Bissett, Wiltshire, SP5 4LR

      IIF 1402
  • Bosch, Linda Marie Claire
    Belgian director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 1403
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 1404
child relation
Offspring entities and appointments
Active 207
  • 1
    QUALITY INSPECTION SERVICES LIMITED - 2017-09-27
    icon of address Po Box 45, Bowesfield Lane, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-20 ~ dissolved
    IIF 804 - Secretary → ME
  • 2
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address Poplar Barn Chequers Road, Tharston, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2019-01-10 ~ dissolved
    IIF 1291 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 167 - Director → ME
  • 6
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 17 Hampstead Gardens, Hockley, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-25 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 1992-09-25 ~ dissolved
    IIF 795 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    LB MANAGEMENT OFFICE LLP - 2020-11-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 1229 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 1296 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1296 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,793 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 10
    LENMIR LLP - 2007-03-20
    icon of address 205 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 831 - LLP Designated Member → ME
  • 11
    icon of address 14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,051 GBP2024-11-30
    Officer
    icon of calendar 2001-09-26 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 13
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    icon of address 1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,306,031 GBP2024-07-31
    Officer
    icon of calendar 1994-05-17 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,343 GBP2024-07-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 1207 - Director → ME
  • 16
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,253 GBP2025-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 81 - Director → ME
  • 18
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 1265 - Director → ME
  • 19
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    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
  • 20
    RMJ HOLDINGS LIMITED - 1988-10-03
    icon of address 12 High Bois Lane, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 72 - Director → ME
    icon of calendar 1992-07-01 ~ now
    IIF 525 - Secretary → ME
  • 21
    icon of address 329 Rochfords Gardens, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 70 - Has significant influence or controlOE
  • 22
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 1027 - Secretary → ME
  • 23
    icon of address 22 Crows Road, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ dissolved
    IIF 516 - Secretary → ME
  • 25
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 23a Hemnall Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 987 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Severnsfield, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    633,602 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BIOSURE INTERNATIONAL LTD - 2022-07-06
    GLOBAL HEALTHCARE DYNAMICS LTD - 2022-08-24
    icon of address 22 Crows Road, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1263 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 1389 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 3 Dulwich Wood Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 113 - Director → ME
  • 34
    icon of address Compass House Bunwell Road, Besthorpe, Attleborough, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    ESSENTIAL EXHIBITIONS (SHEFFIELD) LIMITED - 2006-11-24
    icon of address 57 Cleveleys Avenue, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-16 ~ now
    IIF 159 - Director → ME
  • 36
    icon of address 44-45 Water Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 925 - Secretary → ME
  • 37
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 829 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Right to appoint or remove members as a member of a firmOE
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GAINFORD DEVELOPMENTS LTD - 2013-04-11
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    BROWN PROPERTY DEVELOPMENT LIMITED - 2001-06-13
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 1253 - Director → ME
  • 40
    icon of address Ansell L House, Ansell House Britain Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 41
    LANSON HOMES UK LIMITED - 2010-09-03
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 710 - Director → ME
  • 42
    icon of address Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 707 - Director → ME
  • 43
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD - 2022-03-29
    icon of address 114 Brunswick Street, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,417 GBP2018-03-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 505 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 23a Hemnall Street, Epping, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 986 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 986 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 986 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 121 - Director → ME
  • 47
    icon of address 4 Sovereign Close, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 1197 - Director → ME
  • 48
    icon of address Brocton Hall, Brocton, Nr Stafford
    Active Corporate (15 parents)
    Equity (Company account)
    993,839 GBP2020-09-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 1346 - Director → ME
  • 49
    icon of address Jamo House,heyford Lane, Stowe Hill, Northants.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ now
    IIF 756 - Secretary → ME
  • 50
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (394 parents, 21 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 390 - LLP Member → ME
  • 51
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 1354 - Director → ME
  • 52
    icon of address 44-45 Water Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 924 - Secretary → ME
  • 53
    COMPUADD COMPUTER HOLDINGS LIMITED - 1998-03-30
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 210 - Director → ME
  • 54
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 208 - Director → ME
  • 55
    NUKO 16 LIMITED - 1999-05-19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 212 - Director → ME
  • 56
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 1246 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 1391 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 1204 - Director → ME
  • 58
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 138 - Director → ME
  • 64
    icon of address Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 57 - Director → ME
  • 65
    ST. VINCENT STREET (443) LIMITED - 2006-07-04
    icon of address 292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 276 - Director → ME
  • 66
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,078 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    VERTICALGAIN LIMITED - 1997-12-16
    icon of address 36 Baffam Gardens, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 1997-12-16 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 1997-12-16 ~ dissolved
    IIF 827 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    SHARPLOCAL LIMITED - 1988-06-14
    icon of address 14 Newton Place, Gallone & Co, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    837,694 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 275 - Director → ME
    icon of calendar ~ now
    IIF 487 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    NUKO 24 LIMITED - 1999-12-14
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 211 - Director → ME
  • 70
    icon of address Easons Farm Duffield Lane, Newborough, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 496 - Director → ME
  • 72
    RESPIRATORY TRADING LIMITED - 2010-10-15
    icon of address 1 Lowes Lane Business Park Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 49 - Director → ME
  • 73
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 1356 - Director → ME
  • 74
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,293,443 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 507 - Director → ME
    icon of calendar 2012-02-01 ~ now
    IIF 1272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    SCAMPERDALE LIMITED - 1984-11-15
    icon of address 57 Cleveleys Avenue, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 10 Hambledon Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 1215 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 1396 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    ANCHORED EARTH LIMITED - 1984-12-11
    COVEROX CONSTRUCTION LIMITED - 1984-03-13
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 1072 - Secretary → ME
  • 81
    icon of address C/o Stebbings Car Centre Limited Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    749,666 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 77 - Director → ME
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1234 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 1388 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 1279 - Secretary → ME
  • 85
    C&SF LTD - 2022-08-31
    ASPIRE PSYCHOLOGY ASSOCIATES LTD - 2022-05-30
    C&SF LTD - 2022-03-17
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-22 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 4 Langdale Close Mirehouse Langdale Close, Mirehose, Whitehaven, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Armstrong Watson, Central House, St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2002-08-23 ~ dissolved
    IIF 828 - Secretary → ME
  • 88
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 509 - Director → ME
  • 89
    MACPHEE 35 LIMITED - 2013-04-23
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,304 GBP2023-10-31
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    WP PAYMENTS LTD - 2025-01-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1267 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 1384 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,462 GBP2024-09-30
    Officer
    icon of calendar 1999-09-22 ~ now
    IIF 513 - Director → ME
    icon of calendar 1999-09-22 ~ now
    IIF 758 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 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
  • 93
    icon of address The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 95
    PHOENIX AUTO MACHINERY LIMITED - 2024-12-20
    icon of address Taylor Group House, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,552 GBP2024-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 56 - Director → ME
  • 96
    DELLSCORE LIMITED - 2002-08-22
    icon of address Kent Gliding Club, Squids Gate, Challock, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-12 ~ dissolved
    IIF 1219 - Director → ME
    icon of calendar 2008-01-12 ~ dissolved
    IIF 528 - Secretary → ME
  • 97
    icon of address Squids Gate, Challock, Ashford, Kent
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,894 GBP2024-09-30
    Officer
    icon of calendar 2007-11-10 ~ now
    IIF 1309 - Secretary → ME
  • 98
    icon of address 316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 99
    41 KINGSWAY PROPERTIES LIMITED - 2018-02-15
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    974,536 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 1403 - Director → ME
  • 100
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 1064 - Secretary → ME
  • 101
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 57 Clevelys Avenue, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-01 ~ now
    IIF 160 - Director → ME
    icon of calendar ~ now
    IIF 1380 - Secretary → ME
  • 104
    CREATE TOYS AND GAMES LIMITED - 2004-04-16
    LET'S PLAY GAMES LIMITED - 2004-01-06
    icon of address 3 Park Court, Langer Road, Felixstowe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,608 GBP2025-03-31
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Maurice Butler A M Anderson, 11 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-12 ~ now
    IIF 941 - Director → ME
    icon of calendar 1967-06-02 ~ now
    IIF 1294 - Secretary → ME
  • 107
    icon of address 20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 108
    icon of address The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4 Mountfitchet Road, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 706 - Director → ME
  • 110
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 112
    ESSENTIAL EXHIBITIONS (NOTTINGHAM) LIMITED - 2004-02-09
    icon of address 57 Cleveleys Avenue, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ now
    IIF 158 - Director → ME
  • 113
    icon of address The Annexe Stubbylee Hall, Stubbylee Lane, Bacup, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 1008 - Director → ME
  • 114
    icon of address 5 Station Close, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 1237 - Director → ME
  • 116
    icon of address The Old Butchers Stop Station Road, Hoveton, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 83 - Director → ME
  • 117
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1232 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1383 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 1351 - Director → ME
  • 119
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 5 Victoria Cottages, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 8 - Has significant influence or controlOE
  • 122
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,771 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 123
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 124
    icon of address Armitage Hall, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,251 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 1247 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 1394 - Secretary → ME
  • 126
    icon of address Unit 4 Leylands Farm Nobs Crook, Colden Common, Winchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 76 - Director → ME
  • 127
    icon of address 59 Tomline Road, Felixstowe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 118 - Director → ME
  • 128
    CROW ROAD PROPERTIES (GLASGOW) LTD. - 2003-10-17
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    icon of address St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 1005 - Director → ME
  • 130
    icon of address Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1248 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1393 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 133
    icon of address The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 1176 - Director → ME
  • 135
    QUIT LIMITED - 1994-01-06
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 1175 - Director → ME
  • 136
    icon of address Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 129 - Director → ME
  • 137
    icon of address Brewery House High Street, Twyford, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 1212 - Director → ME
  • 138
    icon of address Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 1214 - Director → ME
  • 139
    icon of address Brewery House High Street, Twyford, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,311 GBP2019-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 140
    icon of address 22 Newman Way, Billingshurst, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Brewery House High Street, Twyford, Winchester, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,907 GBP2023-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 124 City Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,709 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 143
    icon of address 159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 146
    LYCIDAS (454) LIMITED - 2007-05-22
    icon of address 14 Newton Place, Gallone & Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,321 GBP2024-05-31
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 278 - Director → ME
    icon of calendar 2007-05-30 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,023 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 136 - Director → ME
  • 149
    icon of address Flat 16 Richmond House, The Parade, Folkestone, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 131 - Director → ME
  • 150
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 1239 - Director → ME
    icon of calendar 2019-05-17 ~ dissolved
    IIF 1398 - Secretary → ME
  • 151
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,827 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 150 - Director → ME
  • 154
    icon of address The Stable Block Lockwood Park, Lockwood, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 1254 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 1392 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 5 Station Close, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 1244 - Director → ME
    icon of calendar 2023-04-21 ~ now
    IIF 1390 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 229 - Right to appoint or remove directors as a member of a firmOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 1256 - Director → ME
  • 161
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,091 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1404 - Director → ME
  • 163
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 195 - Director → ME
  • 164
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-22 ~ now
    IIF 1278 - Secretary → ME
  • 165
    icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 1258 - Director → ME
    icon of calendar 2010-10-17 ~ dissolved
    IIF 1381 - Secretary → ME
  • 166
    icon of address 15 Westferry Circus, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    icon of address C/o Calder And Company, 1 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ dissolved
    IIF 1273 - Secretary → ME
  • 169
    icon of address 4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 170
    ELMSIDE ENTERPRISES LIMITED - 1994-08-31
    icon of address Mba House, Garman Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 1284 - Secretary → ME
  • 171
    THEFOURTHROOM LIMITED - 2010-04-21
    LANSON CONSTRUCTION LIMITED - 2009-12-15
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 709 - Director → ME
  • 172
    icon of address 12 Cefn Llewelyn Cilmery, Builth Wells, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 12 Cefnllewelyn, Cilmery, Builth Wells, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 386 - Director → ME
  • 174
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 205 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF 282 - Director → ME
    icon of calendar 2005-06-27 ~ dissolved
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,151,794 GBP2019-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 78 - Director → ME
  • 177
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 1347 - Director → ME
  • 178
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 1359 - Director → ME
  • 179
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 1345 - LLP Designated Member → ME
  • 180
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 1348 - Director → ME
  • 181
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 1349 - Director → ME
  • 182
    icon of address Unit 4, Dragon 24 North Dock, Llanelli, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,290 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 1259 - Director → ME
  • 183
    icon of address Haycourts, Nyetimber Lane, West Chiltington, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    icon of address 130 St Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    374,415 GBP2024-10-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 277 - Director → ME
    icon of calendar 2002-10-10 ~ now
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    W.S. TRY (HOUNSLOW) LIMITED - 1992-12-23
    icon of address Lidgra House, 250,kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-28 ~ dissolved
    IIF 1161 - Director → ME
    icon of calendar ~ dissolved
    IIF 1085 - Secretary → ME
  • 186
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 1174 - Director → ME
  • 187
    icon of address 21 Deansgate, Pleasley, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 188
    THETHIRDROOM LIMITED - 2010-07-28
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 189
    icon of address The Maden Community & Childrens Centre, Rochdale Road, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 1010 - Director → ME
  • 190
    icon of address St James Centre, 8 St James Sq, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 427 - Secretary → ME
  • 191
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 192
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 502 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 193
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1250 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 1382 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    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
  • 194
    icon of address The Grange Wootton Drive, Petham, Canterbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 4 Dragon 24, North Dock, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,086 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 1261 - Director → ME
  • 196
    icon of address 3 Fir Leaze, Nailsea, Bristol Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,456 GBP2019-06-30
    Officer
    icon of calendar 1997-09-03 ~ dissolved
    IIF 254 - Secretary → ME
  • 197
    icon of address 12 Bury Road, Haslingden, Rossendale, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 517 - Director → ME
  • 198
    RB ENTERPRISE TECHNOLOGY LTD - 2015-12-04
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,944 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 199
    GALLIFORD TRY PENSION TRUSTEE LTD - 2020-01-20
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 1198 - Director → ME
  • 200
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,893 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 1189 - Director → ME
    icon of calendar 2001-02-28 ~ now
    IIF 1133 - Secretary → ME
  • 202
    icon of address 22 Newman Way, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 1 Woodland Drive, Aberfan, Merthyr Tydfil, Mid Glam, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 1230 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 1395 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 1 Woodland Drive, Aberfan, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,944 GBP2021-03-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    icon of calendar 2016-05-11 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2014-05-09 ~ dissolved
    IIF 1385 - Secretary → ME
  • 206
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,293 GBP2025-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 207
    icon of address Avonlea Bush Lane, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 791
  • 1
    MHL LIMITED - 2020-04-30
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1993-11-15
    IIF 329 - Director → ME
  • 2
    POINTER CRANE & PLANT HIRE LIMITED - 1982-02-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 842 - Director → ME
  • 3
    SHEPHERD CONSULTANTS LIMITED - 1997-11-21
    SHEPHERD BUILDING SERVICE LIMITED - 1997-10-17
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 721 - Secretary → ME
  • 4
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    icon of address Flat 2 11 Grimston Avenue, Folkestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-06
    IIF 130 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2011-01-18
    IIF 1076 - Secretary → ME
  • 6
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ 2016-03-13
    IIF 1292 - Director → ME
  • 7
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2006-01-13
    IIF 1041 - Secretary → ME
  • 8
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 133 - Director → ME
  • 9
    DENTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2006-09-26
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2007-10-22
    IIF 1153 - Director → ME
  • 10
    icon of address 109 Douglas Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-04-18 ~ 1990-05-01
    IIF 382 - Secretary → ME
  • 11
    ASGROUP MANAGEMENT PLC - 1996-03-06
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    HENRY SYKES PLC - 1991-03-04
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-16 ~ 1999-10-05
    IIF 203 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 930 - Secretary → ME
  • 12
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 430 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 553 - Secretary → ME
  • 13
    MARI PROPERTIES LIMITED - 2016-05-24
    icon of address Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,567 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-23
    IIF 503 - Director → ME
  • 14
    COMPIEGNE WAY LIMITED - 1998-03-11
    RAPID 9534 LIMITED - 1990-03-07
    icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,031 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-06-30
    IIF 549 - Secretary → ME
  • 15
    UNIGROUP PLC - 1995-06-19
    U U TEXTILES P L C - 1983-01-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 793 - Secretary → ME
  • 16
    ASSETSCALE PUBLIC LIMITED COMPANY - 1992-05-08
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 791 - Secretary → ME
  • 17
    PINCO 2210 LIMITED - 2004-10-14
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2009-04-10
    IIF 792 - Secretary → ME
  • 18
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    553,123 GBP2024-01-31
    Officer
    icon of calendar 1997-03-27 ~ 2001-11-01
    IIF 252 - Director → ME
    icon of calendar 1994-03-29 ~ 2001-11-01
    IIF 403 - Secretary → ME
  • 19
    ALTRA CONSULTANTS LIMITED - 2003-04-01
    EGALIS LIMITED - 1989-08-22
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2009-04-10
    IIF 815 - Secretary → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-31 ~ 2021-05-31
    IIF 143 - Director → ME
  • 21
    CONTICO LIMITED - 1976-08-25
    AMEC INTERNATIONAL CONSTRUCTION LIMITED - 2009-10-13
    FAIRCLOUGH INTERNATIONAL CONSTRUCTION LIMITED - 1984-02-16
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 319 - Director → ME
    icon of calendar ~ 1994-02-28
    IIF 307 - Director → ME
  • 22
    icon of address 2 Fen Court, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2005-04-22
    IIF 1051 - Secretary → ME
  • 23
    AMEC GROUP LIMITED - 2003-04-01
    RAPID TRANSIT GROUP PLC - 1999-02-03
    FAIRTANDERIS (4) PLC - 1995-09-26
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2000-02-21
    IIF 333 - Director → ME
  • 24
    FAIRCLOUGH CONSTRUCTION GROUP P L C - 1999-05-25
    LEONARD FAIRCLOUGH,LIMITED - 1977-12-31
    AMEC (F.C.G.) P.L.C. - 2015-02-12
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-18 ~ 2001-04-05
    IIF 310 - Director → ME
    icon of calendar ~ 1995-01-18
    IIF 423 - Secretary → ME
  • 25
    MATTHEW HALL PUBLIC LIMITED COMPANY - 1992-10-01
    MATTHEW HALL (1992) PLC - 2007-10-03
    AMEC (MH1992) PLC - 2015-02-12
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2001-04-05
    IIF 331 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 418 - Secretary → ME
  • 26
    MATTHEW HALL MECHANICAL SERVICES LIMITED - 1983-03-01
    MATTHEW HALL LIMITED - 2007-10-03
    MATTHEW HALL MECHANICAL & ELECTRICAL ENGINEERS LIMITED - 1992-10-01
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 320 - Director → ME
  • 27
    GENERAL DESCALING COMPANY LIMITED - 1986-04-11
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 326 - Director → ME
  • 28
    AGRA EUROPEAN HOLDINGS LIMITED - 2010-07-28
    ASHMET LIMITED - 1998-06-19
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-28 ~ 2001-04-05
    IIF 328 - Director → ME
  • 29
    AMEC AGRA LIMITED - 2010-07-28
    HACKREMCO (NO.1623) LIMITED - 2000-03-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-17 ~ 2001-04-05
    IIF 316 - Director → ME
  • 30
    FAIRTANDERIS (8) PLC - 1997-08-12
    AMEC SPARECO (4) PLC - 1999-11-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1995-09-15 ~ 2000-02-21
    IIF 313 - Director → ME
  • 31
    MILDBITT LIMITED - 1976-12-31
    FAIRCLOUGH CIVIL ENGINEERING LIMITED - 1992-08-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 305 - Director → ME
  • 32
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1992-08-03
    IIF 339 - Director → ME
  • 33
    FAIRCLOUGH SCOTLAND LIMITED - 1992-08-03
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-07-17
    IIF 421 - Secretary → ME
  • 34
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2001-06-01
    IIF 322 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 424 - Secretary → ME
  • 35
    JAMES WILLIAMS & CO.(PLANT HIRE) LIMITED - 1996-07-26
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1996-08-01
    IIF 353 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 352 - Director → ME
  • 36
    CAITHNESS SOLUTIONS LIMITED - 2012-12-18
    AMEC (WSPS) PENSIONS TRUSTEE LIMITED - 2010-04-30
    WATSON STEEL PENSIONS TRUSTEE LIMITED - 2001-06-29
    MATTHEW HALL MINING & MINERALS LIMITED - 1992-04-10
    MINTWOVE LIMITED - 1983-06-21
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2001-06-01
    IIF 318 - Director → ME
  • 37
    DENCO STAFF PENSIONS TRUST LIMITED - 1993-11-15
    AMEC FINANCE LIMITED - 2014-12-12
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-22 ~ 2001-06-01
    IIF 317 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 422 - Secretary → ME
  • 38
    AMEC INTERNATIONAL LIMITED - 2016-05-23
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-30 ~ 2001-04-05
    IIF 344 - Director → ME
  • 39
    AMEC FOSTER WHEELER PLC - 2017-11-23
    AMEC P L C - 2014-11-13
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 36 offsprings)
    Officer
    icon of calendar ~ 2001-06-01
    IIF 420 - Secretary → ME
  • 40
    FAIRTANDERIS (10) PLC - 1996-07-26
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1996-07-29
    IIF 335 - Director → ME
  • 41
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-27 ~ 2001-04-10
    IIF 367 - Director → ME
  • 42
    FAIRCLOUGH ENGINEERING LIMITED - 1994-07-01
    BINECHOICE LIMITED - 1978-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-29 ~ 1999-12-20
    IIF 327 - Director → ME
  • 43
    FAIRCLOUGH NOMINEES LIMITED - 1983-11-29
    SEAWARD ENGINEERING LIMITED - 1977-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 47 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 2001-04-05
    IIF 366 - Director → ME
    icon of calendar 1993-05-28 ~ 1993-11-15
    IIF 332 - Director → ME
  • 44
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1992-04-01
    IIF 375 - Director → ME
  • 45
    AMEC KING-WILKINSON LIMITED - 1999-10-19
    AMEC BKW LIMITED - 1998-01-02
    AMEC SPARECO (2) LIMITED - 1997-10-23
    COVENTRY STREET INVESTMENTS LIMITED - 1997-08-12
    LIGHTGREAT LIMITED - 1990-04-04
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 2000-02-21
    IIF 311 - Director → ME
  • 46
    AMEC ENGINEERING INTERNATIONAL LIMITED - 1993-01-01
    MATTHEW HALL ENGINEERING (SOUTHAMPTON) LIMITED - 1992-04-01
    MONOCIRCLE LIMITED - 1986-07-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2001-04-05
    IIF 325 - Director → ME
  • 47
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    HOURSHINE LIMITED - 1986-07-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 357 - Director → ME
  • 48
    AMEC POWER (HS) PENSIONS TRUSTEE LIMITED - 1996-06-26
    ALNERY NO. 1090 LIMITED - 1991-06-25
    JAMES SCOTT POWER (HS) PENSIONS TRUSTEE LIMITED - 1992-01-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1996-08-05
    IIF 308 - Director → ME
  • 49
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2001-06-01
    IIF 362 - Director → ME
  • 50
    AMEC SPARECO (6) LIMITED - 1999-10-19
    HEALTH MANAGEMENT (NORFOLK & NORWICH) LIMITED - 1999-05-04
    FAIRTANDERIS (7) PLC - 1996-01-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-02-21
    IIF 309 - Director → ME
  • 51
    TRAVEL PLACES (INTERNATIONAL) LIMITED - 2005-01-04
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-07
    IIF 337 - Director → ME
  • 52
    ALNERY NO. 1285 LIMITED - 1993-07-16
    icon of address Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-07 ~ 2001-06-01
    IIF 365 - Director → ME
  • 53
    icon of address Booths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2001-04-05
    IIF 347 - Director → ME
  • 54
    icon of address Booths Park Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-23 ~ 1993-01-01
    IIF 372 - Director → ME
  • 55
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    SURGRAM LIMITED - 1981-12-31
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED - 1995-04-10
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 206 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 922 - Secretary → ME
  • 56
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 185 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 927 - Secretary → ME
  • 57
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE PLC - 1991-10-01
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 919 - Secretary → ME
  • 58
    INGLEBY (782) LIMITED - 1995-04-03
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 186 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 918 - Secretary → ME
  • 59
    HEAT FOR HIRE LIMITED - 2011-01-17
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 192 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 910 - Secretary → ME
  • 60
    COMPANY 3013558 LIMITED - 1997-02-28
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    INGLEBY (796) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 184 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 913 - Secretary → ME
  • 61
    icon of address The Bell House, West Street, Dorking, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2007-05-10
    IIF 1084 - Secretary → ME
  • 62
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2004-02-16
    IIF 1055 - Secretary → ME
  • 63
    BLESSGRANGE LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,188,850 GBP2017-09-30
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 779 - Secretary → ME
  • 64
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2005-05-27
    IIF 1056 - Secretary → ME
  • 65
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2018-09-25
    IIF 349 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 343 - Director → ME
  • 66
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-10-31
    IIF 524 - Secretary → ME
  • 67
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-01
    IIF 615 - Secretary → ME
  • 68
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    icon of address 1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,306,031 GBP2024-07-31
    Officer
    icon of calendar 1994-05-17 ~ 1995-08-23
    IIF 833 - Secretary → ME
  • 69
    RMC AGGREGATES (EASTERN COUNTIES) LIMITED - 1998-12-30
    HALL & CO.LIMITED - 1984-06-29
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 881 - Director → ME
  • 70
    HILFE COMMUNICATIONS PLC - 2000-09-14
    FOCUS NEWS NETWORK PLC - 1998-10-16
    YPCS 52 PLC - 1997-07-17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2011-03-23
    IIF 799 - Secretary → ME
  • 71
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2023-04-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-04-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    FORESTAURA PROPERTY MANAGEMENT LIMITED - 2004-01-16
    icon of address 8 Austyns Place, High Street Ewell, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2006-01-26
    IIF 1022 - Secretary → ME
  • 73
    HILTON HALL INVESTMENTS LIMITED - 1999-11-24
    WIMPEY CONSTRUCTION INVESTMENTS LIMITED - 1996-03-15
    TARMAC CONSTRUCTION INVESTMENTS LIMITED - 1996-04-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-15 ~ 1996-03-01
    IIF 687 - Secretary → ME
  • 74
    GW SHELFCO 14 LIMITED - 1995-07-21
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-08 ~ 1996-03-01
    IIF 531 - Secretary → ME
  • 75
    FORAY 1069 LIMITED - 1998-05-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2008-12-17
    IIF 623 - Secretary → ME
  • 76
    RHM COMPUTING LIMITED - 1994-06-01
    RHM MANAGEMENT SERVICES LIMITED - 1983-01-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2008-12-17
    IIF 630 - Secretary → ME
  • 77
    THE SCOTSMAN HEALTH CLUBS LIMITED - 2005-01-19
    KINDFRAME LIMITED - 2000-04-20
    icon of address 78-80 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2003-09-25
    IIF 43 - Director → ME
  • 78
    CLARCOR UK LIMITED - 2012-12-04
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -680,351 GBP2020-06-30
    Officer
    icon of calendar ~ 1996-08-30
    IIF 262 - Director → ME
  • 79
    icon of address Cavendish Walk, Cavendish Walk, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2007-10-24
    IIF 1140 - Secretary → ME
  • 80
    icon of address Golf Course Road, Balmore, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,352 GBP2024-10-31
    Officer
    icon of calendar 1995-02-09 ~ 1998-02-12
    IIF 280 - Director → ME
  • 81
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2008-12-17
    IIF 1070 - Secretary → ME
  • 82
    icon of address 22 Crows Road, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-02-07 ~ 2004-12-29
    IIF 515 - Secretary → ME
  • 83
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 429 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 598 - Secretary → ME
  • 84
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2019-09-16
    IIF 521 - Secretary → ME
  • 85
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 483 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 656 - Secretary → ME
    IIF 664 - Secretary → ME
  • 86
    CLUGSTON STAVELEY LIMITED - 1997-11-07
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 883 - Director → ME
  • 87
    47-49 PARK VIEW ROAD MANAGEMENT LIMITED - 2021-09-06
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-23
    IIF 519 - Secretary → ME
  • 88
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2003-09-12
    IIF 261 - Director → ME
    icon of calendar 1990-03-29 ~ 1996-07-24
    IIF 256 - Director → ME
  • 89
    icon of address Newfold Farm Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2001-03-13
    IIF 1038 - Secretary → ME
  • 90
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2006-03-30
    IIF 1168 - Director → ME
    icon of calendar 2001-03-14 ~ 2002-03-15
    IIF 1036 - Secretary → ME
  • 91
    icon of address Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 749 - Secretary → ME
  • 92
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1995-03-07
    IIF 302 - Director → ME
    icon of calendar 1993-05-24 ~ 1995-03-07
    IIF 404 - Secretary → ME
  • 93
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-24 ~ 1995-03-07
    IIF 303 - Director → ME
  • 94
    THE BIG ISSUE IN THE NORTH LTD - 2016-01-28
    THE BIG ISSUE (NORTH WEST) LIMITED - 1996-03-14
    icon of address 1st Floor 463 Stretford Road, Manchester, Lancs
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2008-01-28
    IIF 166 - Director → ME
  • 95
    MEAUJO (435) LIMITED - 1999-12-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2001-10-24
    IIF 1061 - Secretary → ME
  • 96
    MEAUJO (434) LIMITED - 1999-12-16
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2001-10-24
    IIF 1023 - Secretary → ME
  • 97
    CHARTER FOODS LIMITED - 1993-11-08
    BRIGHTOVER LIMITED - 1990-03-14
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-18
    IIF 272 - Director → ME
    icon of calendar ~ 1993-10-18
    IIF 381 - Secretary → ME
  • 98
    BLACK HORSE SERVICES LIMITED - 1989-05-22
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 980 - Director → ME
  • 99
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 433 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 584 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 601 - Secretary → ME
  • 100
    icon of address La Motte Chambers, La Motte Street, St Helier, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 452 - Director → ME
    icon of calendar ~ 1996-05-29
    IIF 677 - Secretary → ME
    IIF 663 - Secretary → ME
  • 101
    icon of address 13 Loudwater Close, Sunbury-on-thames, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-02-23
    IIF 1068 - Secretary → ME
  • 102
    icon of address The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2010-06-03
    IIF 425 - Secretary → ME
  • 103
    icon of address 2/3 Pavilion Buildings, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2008-12-17
    IIF 116 - Director → ME
    icon of calendar 2004-05-14 ~ 2008-12-17
    IIF 637 - Secretary → ME
  • 104
    GOTHERIDGE AND SANDERS LIMITED - 1991-01-16
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 468 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 667 - Secretary → ME
  • 105
    VALETSHIELD LIMITED - 1984-10-23
    icon of address Allan G Hill And Partners, Chenies, Okewood Hill, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2000-03-31
    IIF 92 - Secretary → ME
    icon of calendar 1994-01-07 ~ 1997-11-28
    IIF 586 - Secretary → ME
  • 106
    icon of address 25 Newton Place, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2007-10-01
    IIF 830 - LLP Designated Member → ME
  • 107
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 843 - Director → ME
  • 108
    OIS GROUP PLC - 1989-05-09
    OILFIELD INSPECTION SERVICES GROUP PLC - 1988-07-07
    BROMPTON HOLDINGS PLC - 2023-12-29
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-02-11 ~ 2003-01-16
    IIF 802 - Secretary → ME
  • 109
    CLIFFCOURSE LIMITED - 1997-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2017-09-30
    Officer
    icon of calendar 1997-07-31 ~ 1998-01-08
    IIF 767 - Secretary → ME
  • 110
    BONUSFIBRE LIMITED - 1996-03-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 764 - Secretary → ME
  • 111
    TRUSHELFCO (N0.2089) LIMITED - 1995-07-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,043,558 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 773 - Secretary → ME
  • 112
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 780 - Secretary → ME
  • 113
    C.V.BUCHAN & COMPANY,LIMITED - 1990-03-31
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 306 - Director → ME
  • 114
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2004-07-01
    IIF 1080 - Secretary → ME
  • 115
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2008-01-14
    IIF 1031 - Secretary → ME
  • 116
    BW GROUP LIMITED - 2023-10-04
    BW GROUP PLC - 2003-07-30
    BW MUD LIMITED - 1997-12-08
    MOUNTWEST 51 LIMITED - 1996-11-22
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-27 ~ 2001-08-21
    IIF 811 - Secretary → ME
  • 117
    PENDUM LIMITED - 1988-05-31
    icon of address Hutton Roof Eglinton Road, Rushmoor, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,973,258 GBP2025-05-31
    Officer
    icon of calendar ~ 2007-08-20
    IIF 415 - Director → ME
  • 118
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-13 ~ 1996-09-03
    IIF 413 - Director → ME
    icon of calendar 1994-09-13 ~ 1996-09-03
    IIF 409 - Secretary → ME
  • 119
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1996-09-03
    IIF 412 - Director → ME
    icon of calendar 1994-09-13 ~ 1996-09-03
    IIF 407 - Secretary → ME
  • 120
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2012-09-18
    IIF 641 - Secretary → ME
  • 121
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    HAMSARD 2781 LIMITED - 2005-02-08
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-09-18
    IIF 115 - Director → ME
    icon of calendar 2009-01-26 ~ 2012-09-18
    IIF 640 - Secretary → ME
  • 122
    RAISECAPE LIMITED - 1982-07-15
    HOBBS (CORNELLY) LIMITED - 1986-12-19
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1996-01-01
    IIF 685 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 606 - Secretary → ME
    icon of calendar ~ 1995-01-01
    IIF 614 - Secretary → ME
  • 123
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2006-10-06
    IIF 1155 - Director → ME
  • 124
    LLOYDS FUNDSFLOW LIMITED - 1997-10-30
    E.R.C.SHIPMENTS LIMITED - 1983-11-07
    icon of address 25 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 977 - Director → ME
  • 125
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-01-23 ~ 1996-03-01
    IIF 456 - Director → ME
    icon of calendar 1994-07-01 ~ 1996-03-01
    IIF 599 - Secretary → ME
  • 126
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 682 - Secretary → ME
  • 127
    icon of address Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 481 - Director → ME
    icon of calendar ~ 1996-03-01
    IIF 556 - Secretary → ME
  • 128
    icon of address Birch Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1996-03-01
    IIF 478 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 698 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1994-12-23
    IIF 616 - Secretary → ME
  • 129
    SLD PUMPS LIMITED - 2000-04-28
    LONGVILLE LIMITED - 2008-01-04
    icon of address 8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 201 - Director → ME
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 920 - Secretary → ME
  • 130
    INGLEBY (1215) LIMITED - 1999-10-04
    LONGVILLE GROUP LIMITED - 2007-07-06
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 198 - Director → ME
    icon of calendar 2000-11-16 ~ 2003-09-26
    IIF 938 - Secretary → ME
  • 131
    DAVANSTATE LIMITED - 1997-12-05
    icon of address Crossens Way, Marine Drive, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-19
    IIF 717 - Secretary → ME
  • 132
    WHITTINGSTAR LIMITED - 1997-12-05
    icon of address Crossens Way, Marine Drive, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-19
    IIF 725 - Secretary → ME
  • 133
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 972 - Director → ME
  • 134
    icon of address 50 Vicarage Road, East Sheen, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2018-01-01
    IIF 518 - Secretary → ME
  • 135
    PROFITDRAFT LIMITED - 1987-07-03
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2012-02-29
    IIF 1170 - Director → ME
  • 136
    OCEAN ENERGY LIMITED - 2005-02-25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-21 ~ 1996-06-28
    IIF 887 - Director → ME
  • 137
    READY MIXED CONCRETE LIMITED - 1982-01-15
    RMC GROUP LIMITED - 2005-07-22
    RMC GROUP P L C - 2005-03-02
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 70 offsprings)
    Officer
    icon of calendar ~ 1996-06-03
    IIF 1216 - Secretary → ME
  • 138
    RMC FUELS LIMITED - 1976-12-31
    READY MIXED CONCRETE SENIOR BENEFITS TRUST LIMITED - 2006-07-06
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-11-29
    IIF 904 - Director → ME
  • 139
    ANN TWYFORD LIMITED - 1993-10-07
    RMC AGGREGATES (EASTERN) LIMITED - 2006-02-21
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 864 - Director → ME
  • 140
    MICROTECH SECURITY PRODUCTS LIMITED - 1989-10-05
    RMC MONEY PURCHASE PENSION TRUST LIMITED - 2006-07-06
    SIPOREX (SOUTH) LIMITED - 1994-12-12
    ENRIGHT SECURITY PHYSICAL LIMITED - 1983-06-28
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-12-12
    IIF 851 - Director → ME
  • 141
    RMC PENSION TRUST LIMITED - 2006-07-06
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-11-23
    IIF 877 - Director → ME
  • 142
    RMC GROUP SERVICES LIMITED - 2005-07-22
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 900 - Director → ME
  • 143
    RMC INTERNATIONAL CEMENT LIMITED - 2005-07-22
    CLUGSTON ROADSTONE LIMITED - 1997-01-28
    LEISURE SPORT INTERNATIONAL LIMITED - 1986-09-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 850 - Director → ME
  • 144
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2005-07-25
    IIF 1154 - Director → ME
    icon of calendar 2004-04-02 ~ 2004-05-23
    IIF 1200 - Secretary → ME
  • 145
    ELVINGTON LIMITED - 1990-04-26
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2012-02-29
    IIF 1183 - Director → ME
    icon of calendar 1995-08-11 ~ 2012-02-29
    IIF 1092 - Secretary → ME
  • 146
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2003-03-31
    IIF 1048 - Secretary → ME
  • 147
    CHARTDALE HOMES LIMITED - 1987-10-16
    STORESWIFT LIMITED - 1985-11-14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2012-02-29
    IIF 1143 - Director → ME
    icon of calendar 2006-02-15 ~ 2012-02-29
    IIF 1121 - Secretary → ME
  • 148
    LLOYDS TSB GROUP LIMITED - 2014-06-19
    LLOYDS BANKING GROUP LIMITED - 2009-01-16
    LLOYDS BANK FUTURES LIMITED - 2008-10-27
    LLOYDS BANK FINANCIAL FUTURES LIMITED - 1992-09-17
    HACKREMCO (NO.275) LIMITED - 1986-09-05
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-05 ~ 1994-06-30
    IIF 979 - Director → ME
    icon of calendar ~ 1994-07-07
    IIF 962 - Secretary → ME
  • 149
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 197 - Director → ME
    icon of calendar 2000-05-15 ~ 2003-09-26
    IIF 940 - Secretary → ME
  • 150
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1999-12-01
    IIF 105 - Secretary → ME
  • 151
    icon of address 7 Bailey Mews, Chiswick, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2000-02-14
    IIF 1194 - Director → ME
    icon of calendar 1998-05-29 ~ 2000-02-14
    IIF 1135 - Secretary → ME
  • 152
    NO FEAR LIMITED - 1995-09-07
    icon of address Unit 7-9 Meridian Trading Estate, Bugsby Way, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565,144 GBP2024-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-06-15
    IIF 46 - Director → ME
  • 153
    M B A LAZER PAGES LIMITED - 2020-01-17
    LB MARKETING SERVICES LIMITED - 1987-10-19
    icon of address M B A House, Garman Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ 2020-07-02
    IIF 268 - Director → ME
  • 154
    LLOYDS INTERNATIONAL LEASING LIMITED - 2003-01-02
    LBI CREDIT LIMITED - 1980-12-31
    CLARK EQUIPMENT CREDIT LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 955 - Secretary → ME
  • 155
    MATTHEW HALL BUILDING SERVICES LIMITED - 1998-04-16
    icon of address 3 Hook Close, Ampfield, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-02 ~ 2001-04-05
    IIF 355 - Director → ME
  • 156
    icon of address Haus Block Management, 266 Kingsland Road Kingsland Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-10-25
    IIF 1158 - Director → ME
  • 157
    icon of address 10 Ulverston Close, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2004-07-12
    IIF 1049 - Secretary → ME
  • 158
    CLARENDON MEWS MANAGEMENT LIMITED - 2000-11-13
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2002-10-10
    IIF 1071 - Secretary → ME
  • 159
    icon of address Jamo House,heyford Lane, Stowe Hill, Northants.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1994-08-30
    IIF 757 - Secretary → ME
  • 160
    CLAYESMORE SCHOOL LIMITED - 2010-10-02
    icon of address Clayesmore School, Iwerne Minster, Blandford, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2010-07-10
    IIF 1302 - Director → ME
  • 161
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 187 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 916 - Secretary → ME
  • 162
    MYTRAVEL AVIATION LEASING LIMITED - 2013-07-16
    OMICRON EQUIPMENT LEASING (ORANGE) LIMITED - 2004-03-03
    LLOYDS EQUIPMENT LEASING LIMITED - 2003-12-11
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 968 - Secretary → ME
  • 163
    VICTORY COURT RESIDENTS MANAGEMENT COMPANY LIMITED - 2007-11-07
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2006-11-16
    IIF 1150 - Director → ME
  • 164
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 932 - Secretary → ME
  • 165
    icon of address Wilberforce House, Station Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    687,741 GBP2020-09-30
    Officer
    icon of calendar 1992-05-12 ~ 2018-10-01
    IIF 526 - Secretary → ME
  • 166
    COX PLANT LIMITED - 2002-06-07
    COX PLANT HIRE LIMITED - 1998-06-15
    AGENCYUNIQUE LIMITED - 1998-06-02
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-10-05
    IIF 191 - Director → ME
    icon of calendar 1998-04-08 ~ 1999-10-05
    IIF 912 - Secretary → ME
  • 167
    ANDREWS SYKES LIMITED - 1996-03-22
    COMPANY 820764 LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED - 1995-04-10
    ANDREWS INDUSTRIAL EQUIPMENT LIMITED - 1989-03-31
    icon of address 45a Waterlinks House, Richard Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-21 ~ 1999-10-05
    IIF 205 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 931 - Secretary → ME
  • 168
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    COMPUSYS PLC - 2007-02-20
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2024-10-28
    IIF 1353 - Director → ME
  • 169
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1998-11-19
    IIF 739 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 722 - Secretary → ME
  • 170
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-22
    IIF 1203 - Director → ME
  • 171
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-01
    IIF 1252 - Director → ME
  • 172
    DELAND DEVELOPMENTS LIMITED - 2004-02-12
    COMMERCIAL PROPERTY RELOCATIONS LIMITED - 2002-12-17
    VICTORIA ROAD (P.R.) MANAGEMENT COMPANY LIMITED - 1992-08-19
    KITETREND LIMITED - 1990-03-19
    icon of address 56 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-20
    IIF 1077 - Secretary → ME
  • 173
    SIGNALROSE LIMITED - 1982-03-19
    CONTROL RISKS GROUP LIMITED - 1999-10-01
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-03-29 ~ 1993-08-09
    IIF 410 - Director → ME
    icon of calendar ~ 1996-09-03
    IIF 406 - Secretary → ME
  • 174
    SETSALE LIMITED - 1987-01-30
    CONTROL RISKS SPECIALIST SERVICES LIMITED - 1999-10-01
    CONTROL RISKS PREVENTION SERVICES LIMITED - 1989-05-25
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-09-03
    IIF 414 - Director → ME
    icon of calendar 1993-03-17 ~ 1996-09-03
    IIF 405 - Secretary → ME
  • 175
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1996-09-03
    IIF 411 - Director → ME
    icon of calendar 1993-03-29 ~ 1996-09-03
    IIF 408 - Secretary → ME
  • 176
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,218 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-28
    IIF 1350 - Director → ME
  • 177
    icon of address 3 Coombe Hall Park, Coombe Hill Road, East Grinstead, West Sussex, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2006-11-03
    IIF 1086 - Secretary → ME
  • 178
    icon of address Members Hill, Brooklands Road, Weybridge Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 752 - Secretary → ME
  • 179
    icon of address 171 High Street, Dorking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-24
    IIF 1017 - Secretary → ME
  • 180
    DAY-LIGHT DISTRIBUTORS LIMITED - 2005-10-27
    RJT 151 LIMITED - 1994-05-24
    icon of address Unit 4c, Palmersvale Business Centre, Palmerston Barry, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,538 GBP2024-06-30
    Officer
    icon of calendar 1994-11-20 ~ 2008-11-07
    IIF 291 - Director → ME
    icon of calendar 1994-11-20 ~ 2008-11-07
    IIF 397 - Secretary → ME
  • 181
    icon of address 7 Court Lodge Farm, The Street, Teston, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2004-10-02
    IIF 1021 - Secretary → ME
  • 182
    icon of address Flat 2 Kings Court Mews, 152 Bridge Road, East Molesey, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2001-11-07
    IIF 1090 - Secretary → ME
  • 183
    COVE ENERGY PLC - 2012-11-06
    LAPP PLATS PLC - 2009-07-03
    icon of address 4 More London Riverside, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2007-08-01
    IIF 107 - Director → ME
    icon of calendar 2003-12-15 ~ 2004-01-23
    IIF 797 - Secretary → ME
  • 184
    LBI SUBSIDIARIES LIMITED - 1995-05-11
    LINWAY TRUST LIMITED - 1976-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 978 - Director → ME
  • 185
    POLLOK SCHOOL COMPANY (THE) - 2000-05-09
    icon of address 33 Kirklee Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2018-04-18
    IIF 283 - Director → ME
  • 186
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-15 ~ 1994-12-01
    IIF 416 - Secretary → ME
  • 187
    CROFT FOOTWEAR LIMITED - 2000-04-05
    icon of address Riverside, Newchurch Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2005-11-18
    IIF 1000 - Director → ME
  • 188
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-09
    IIF 1271 - Secretary → ME
  • 189
    METRO HOUSE (UXBRIDGE) RESIDENTS MANAGEMENT COMPANYLIMITED - 2007-04-27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2006-11-22
    IIF 1165 - Director → ME
  • 190
    icon of address Robsart House 10 Abingdon Road, Cumnor, Oxford, Oxon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-08-29
    IIF 1163 - Director → ME
  • 191
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2006-01-13
    IIF 1199 - Director → ME
  • 192
    DEUTAG UK LIMITED - 2000-12-22
    SMEDVIG OFFSHORE LIMITED - 1998-11-26
    SMEDVIG OFFSHORE EUROPE LIMITED - 1996-10-03
    SMEDVIG LIMITED - 1995-02-13
    TUDORSHIP LIMITED - 1987-11-20
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2009-04-10
    IIF 819 - Secretary → ME
  • 193
    SMEDVIG RESOURCE MANAGEMENT LIMITED - 1998-11-26
    D. S. TECHNICAL RESOURCES LIMITED - 1991-09-17
    NEVONE LIMITED - 1988-05-03
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2009-04-10
    IIF 816 - Secretary → ME
  • 194
    HARENESS LIMITED - 2000-12-28
    SMEDVIG HOLDINGS LIMITED - 1998-11-26
    SMEDVIG INTERNATIONAL HOLDINGS LIMITED - 1992-01-22
    LEISURESHIP LIMITED - 1988-12-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2009-04-10
    IIF 818 - Secretary → ME
  • 195
    TSB DIRECT LIMITED - 2014-05-09
    BARROW,PLATT & COMPANY LIMITED - 2009-03-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 973 - Director → ME
  • 196
    MEDICAL & SCIENTIFIC STRUCTURES LIMITED - 2016-05-21
    HOSEWOOD LIMITED - 1996-04-11
    icon of address Riverside, Bridge Street, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1998-11-19
    IIF 715 - Secretary → ME
  • 197
    FJD CONSULTANCY SERVICES LIMITED - 2015-04-20
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,782 GBP2025-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-20
    IIF 508 - Director → ME
  • 198
    HAMME INVESTMENTS LIMITED - 1977-12-31
    WIMPEY PROPERTY HOLDINGS LIMITED - 1999-04-21
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2001-02-04
    IIF 1310 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 1317 - Secretary → ME
  • 199
    ARIEL DEVELOPMENTS LIMITED - 1980-12-31
    WIMGROVE NOMINEES LIMITED - 1999-04-21
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 1325 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 1322 - Secretary → ME
  • 200
    icon of address Albert Goodman, Leanne House Avon Close, Granby Industrial Estate, Weymouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-09-29
    Officer
    icon of calendar 1998-07-15 ~ 2008-04-10
    IIF 1301 - Director → ME
  • 201
    MOLLINGTON BANASTRE HOTEL,LIMITED(THE) - 2006-07-18
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1999-12-01
    IIF 94 - Secretary → ME
  • 202
    icon of address 20 Preston Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2001-11-30
    IIF 1012 - Secretary → ME
  • 203
    STEVTON (NO. 261) LIMITED - 2003-08-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-06-10
    IIF 543 - Secretary → ME
  • 204
    TRUSHELFCO (N0.2090) LIMITED - 1995-07-28
    icon of address Forum St Pauls, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 769 - Secretary → ME
  • 205
    icon of address Riverside, Newchurch Road, Bacup, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,439,704 GBP2024-12-31
    Officer
    icon of calendar 1994-07-05 ~ 2005-11-18
    IIF 1002 - Director → ME
  • 206
    icon of address Riverside, Newchurch Road, Bacup, Lancs
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2005-12-05
    IIF 995 - Director → ME
  • 207
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-12-08 ~ 2003-01-16
    IIF 808 - Secretary → ME
  • 208
    icon of address 67 Eastgate Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2004-09-27
    IIF 1040 - Secretary → ME
  • 209
    icon of address 6 Edward House, Eastman Way, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2007-05-18
    IIF 1142 - Secretary → ME
  • 210
    ELECTRA FLEMING MANAGERS LIMITED - 1999-07-28
    ELECTRA MANAGEMENT SERVICES LIMITED - 1997-10-28
    ELECTRA MANAGEMENT LIMITED - 1985-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,220,071 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 768 - Secretary → ME
  • 211
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1996-11-12
    IIF 781 - Secretary → ME
    icon of calendar 1996-08-14 ~ 1998-01-08
    IIF 784 - Secretary → ME
  • 212
    ELECTRA INVESTMENT TRUST LIMITED - 2018-07-27
    ELECTRA PRIVATE EQUITY LIMITED - 2006-02-10
    EIT TRADING LIMITED - 2005-11-03
    TRUSHELFCO (NO.2142) LIMITED - 1996-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 771 - Secretary → ME
  • 213
    ELECTRA FLEMING ADMINISTRATION LIMITED - 1999-07-28
    ELECTRA FLEMING MANAGERS LIMITED - 1997-10-28
    ELECTRA KINGSWAY MANAGERS LIMITED - 1995-09-21
    KINGSWAY MANAGERS LIMITED - 1989-09-13
    BOLDTAG LIMITED - 1988-04-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-10 ~ 1998-01-08
    IIF 786 - Secretary → ME
  • 214
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 1996-11-12 ~ 1996-11-12
    IIF 782 - Secretary → ME
    icon of calendar 1996-08-14 ~ 1998-01-08
    IIF 783 - Secretary → ME
  • 215
    TRUSHELFCO (NO.2164) LIMITED - 1996-08-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 775 - Secretary → ME
  • 216
    ELECTRA FLEMING GENERAL PARTNER B' LIMITED - 1999-07-28
    ELECTRA KINGSWAY GENERAL PARTNER 'B' LIMITED - 1995-09-26
    ELECTRA KINGSWAY GENERAL PARTNER II LIMITED - 1989-11-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    190,835 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 778 - Secretary → ME
  • 217
    ELECTRA FLEMING GENERAL PARTNER LIMITED - 1999-07-28
    ELECTRA KINGSWAY GENERAL PARTNER LIMITED - 1995-09-21
    KINGSWAY GENERAL PARTNER LIMITED - 1989-09-13
    GLOWVAST LIMITED - 1988-12-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    286,468 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 774 - Secretary → ME
  • 218
    ELECTRA FLEMING GP (AMERICAS) LIMITED - 1999-07-28
    ELECTRA FLEMING GENERAL PARTNER F LIMITED - 1996-07-09
    TRUSHELFCO (NO. 2103) LIMITED - 1995-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -208,280 GBP2017-09-30
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 761 - Secretary → ME
  • 219
    ELECTRA FLEMING GP (FAR EAST) LIMITED - 1999-07-28
    ELECTRA FLEMING GENERAL PARTNER E LIMITED - 1996-07-09
    TRUSHELFCO (N0.2087) LIMITED - 1995-07-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 766 - Secretary → ME
  • 220
    ELECTRA FLEMING GP (QUOTED) LIMITED - 1999-07-28
    ELECTRA FLEMING GENERAL PARTNER D LIMITED - 1996-07-09
    TRUSHELFCO (N0.2086) LIMITED - 1995-07-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,212,476 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 770 - Secretary → ME
  • 221
    ELECTRA FLEMING GP (UNQUOTED UK) LIMITED - 1999-07-28
    ELECTRA FLEMING GENERAL PARTNER C LIMITED - 1996-07-09
    TRUSHELFCO (N0.2085) LIMITED - 1995-07-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    106,426 GBP2017-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 760 - Secretary → ME
  • 222
    ELECTRA PRIVATE EQUITY LIMITED - 2022-05-24
    ELECTRA INVESTMENTS LIMITED - 2022-01-25
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 777 - Secretary → ME
  • 223
    ELECTRA FLEMING HOLDINGS LIMITED - 1999-08-11
    ELECTRA KINGSWAY MANAGERS HOLDINGS LIMITED - 1995-08-03
    KINGSWAY MANAGERS HOLDINGS LIMITED - 1989-09-13
    GLOWTRY LIMITED - 1988-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1998-01-08
    IIF 787 - Secretary → ME
  • 224
    EF EUROPE LIMITED - 2007-07-06
    HOMEULTRA LIMITED - 1996-08-09
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    240,658 GBP2017-09-30
    Officer
    icon of calendar 1996-03-19 ~ 1996-09-06
    IIF 514 - Director → ME
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 772 - Secretary → ME
  • 225
    BROWBOND LIMITED - 1984-08-15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -246 GBP2017-09-30
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 762 - Secretary → ME
  • 226
    BROWNLEAD LIMITED - 1981-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 763 - Secretary → ME
  • 227
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2008-05-02
    IIF 1373 - Secretary → ME
  • 228
    A.S. PNEUMATICS LIMITED - 1995-04-03
    INGLEBY (625) LIMITED - 1992-05-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1999-10-05
    IIF 202 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 923 - Secretary → ME
  • 229
    GALLIFORD BRINDLEY (BUILDING) LIMITED - 1979-12-31
    GALLIFORD BUILDING WORKS LIMITED - 1977-12-31
    GALLIFORD BUILDING GROUP LIMITED - 2002-11-15
    GALLIFORD (UK) LIMITED - 2012-02-02
    GALLIFORD TRY CONSTRUCTION LIMITED - 2003-04-17
    GALLIFORD SMALL WORKS LIMITED - 1976-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2012-02-29
    IIF 1145 - Director → ME
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1106 - Secretary → ME
  • 230
    ELECTRA KINGSWAY TRUSTEE LIMITED - 1990-07-23
    KINGSWAY TRUSTEE LIMITED - 1989-09-13
    MINITIDY LIMITED - 1989-03-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 776 - Secretary → ME
  • 231
    E.P.S. PENSION TRUSTEES LIMITED - 1996-12-10
    MANFIS LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2008-12-17
    IIF 1221 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-12-17
    IIF 692 - Secretary → ME
  • 232
    PORTASILO LIMITED - 2019-12-20
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-21
    IIF 730 - Secretary → ME
  • 233
    LOWSONFORD PROPERTIES LIMITED - 1984-10-23
    icon of address The Offices Of Bd0 Llp Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 439 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 658 - Secretary → ME
  • 234
    ETTINGTON PARK HOTEL PUBLIC LIMITED COMPANY - 1985-09-16
    ETTINGTON HALL HOTEL PUBLIC LIMITED COMPANY - 1984-05-22
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-21 ~ 1999-12-01
    IIF 45 - Director → ME
    icon of calendar 1995-11-10 ~ 1999-12-01
    IIF 380 - Secretary → ME
  • 235
    FIGURELINE LIMITED - 1997-08-08
    icon of address Mba House, Garman Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-04 ~ 2020-07-02
    IIF 1290 - Secretary → ME
  • 236
    icon of address Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2013-09-30
    IIF 1264 - Director → ME
    icon of calendar 2010-09-01 ~ 2013-09-30
    IIF 1386 - Secretary → ME
  • 237
    MILLARS PUMPS LIMITED - 2010-02-24
    FBC 222 LIMITED - 1997-11-18
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1999-10-05
    IIF 189 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-10-05
    IIF 917 - Secretary → ME
  • 238
    OCKWIN LIMITED - 1986-06-17
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 342 - Director → ME
    icon of calendar ~ 1993-02-19
    IIF 1276 - Secretary → ME
  • 239
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-10
    IIF 1136 - Secretary → ME
  • 240
    RIOFELL LIMITED - 1979-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2002-02-04
    IIF 454 - Director → ME
    icon of calendar 1994-07-01 ~ 2002-02-04
    IIF 1315 - Secretary → ME
  • 241
    icon of address 57 Walford Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2010-04-12
    IIF 492 - Director → ME
    icon of calendar 2005-11-28 ~ 2010-04-12
    IIF 1387 - Secretary → ME
  • 242
    icon of address 24 Blythswood Square, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 2018-09-05
    IIF 350 - Director → ME
  • 243
    icon of address 10 Firemans Cottages Fortis Green, Muswell Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-04-28
    IIF 1042 - Secretary → ME
  • 244
    MEAUJO (465) LIMITED - 2000-03-10
    FIRST PROPERTY ONLINE.COM LIMITED - 2005-02-10
    FIRST PROPERTY ONLINE LIMITED - 2006-06-29
    icon of address 32 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,616,561 GBP2020-03-31
    Officer
    icon of calendar 2000-12-22 ~ 2009-10-01
    IIF 790 - Secretary → ME
  • 245
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2009-10-01
    IIF 824 - Secretary → ME
  • 246
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-24 ~ 2009-10-01
    IIF 822 - Secretary → ME
  • 247
    FIRST PROPERTY ONLINE PLC - 2003-09-17
    THE HANSOM GROUP PLC - 2000-12-21
    icon of address 32 St. James's Street, London
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2009-10-01
    IIF 825 - Secretary → ME
  • 248
    FLORENCE JOHNSON TRUST LIMITED - 1993-03-16
    icon of address Riverside E Sutton & Sons Ltd, Bacup, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-11-11
    IIF 994 - Director → ME
    icon of calendar ~ 2005-11-11
    IIF 1305 - Secretary → ME
  • 249
    GW SHELFCO 17 LIMITED - 1996-05-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 1323 - Secretary → ME
    icon of calendar 1995-12-20 ~ 1997-07-09
    IIF 1319 - Secretary → ME
  • 250
    CITY LEASING (CREEKSIDE) LIMITED - 2005-08-12
    LLOYDS MACHINERY LEASING LIMITED - 2003-11-28
    DUALNOTCH LIMITED - 1987-07-22
    icon of address Caswell, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 963 - Secretary → ME
  • 251
    icon of address Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2010-06-21
    IIF 1344 - LLP Member → ME
  • 252
    icon of address 4 Foxwood, Kingsfold, Horsham, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,594 GBP2024-06-30
    Officer
    icon of calendar 2001-03-02 ~ 2006-03-27
    IIF 1126 - Secretary → ME
  • 253
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-23 ~ 2008-06-26
    IIF 1039 - Secretary → ME
  • 254
    INTERCEDE 1006 LIMITED - 1993-07-16
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-05-17 ~ 2012-02-29
    IIF 1190 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1111 - Secretary → ME
  • 255
    FRYERN PLACE MANAGEMENT COMPANY LIMITED - 2003-05-29
    icon of address 7 Frien Close, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-01
    IIF 1073 - Secretary → ME
  • 256
    FUGRO GLOBAL ENVIRONMENTAL & OCEAN SCIENCES LIMITED - 2010-10-20
    GLOBAL ENVIRONMENTAL AND OCEAN SCIENCES LIMITED - 1998-01-20
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1996-06-05
    IIF 578 - Secretary → ME
  • 257
    GLOBAL POSITIONING SYSTEMS LIMITED - 2014-06-05
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 1330 - Secretary → ME
    icon of calendar ~ 1994-01-08
    IIF 1333 - Secretary → ME
  • 258
    WIMPEY ENVIRONMENTAL INTERNATIONAL LIMITED - 1996-07-04
    GW SHELFCO 3 LIMITED - 1992-09-03
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1996-06-05
    IIF 560 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 605 - Secretary → ME
  • 259
    icon of address Bourne Chapel Waters Road, Bristol, County Of Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2010-06-21
    IIF 491 - Director → ME
  • 260
    icon of address Long Lane, Dalton In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1984-09-13 ~ 2005-11-18
    IIF 1003 - Director → ME
    icon of calendar ~ 2005-11-18
    IIF 426 - Secretary → ME
  • 261
    icon of address Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 753 - Secretary → ME
  • 262
    WATLING FIFTY-ONE LIMITED - 1980-12-31
    icon of address 1 Werter Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 748 - Secretary → ME
  • 263
    LUXBUSY LIMITED - 1988-11-14
    icon of address 1 Werter Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 754 - Secretary → ME
  • 264
    icon of address 1 Werter Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 401 - Director → ME
  • 265
    ENHANCE INTERIORS LIMITED - 2012-02-02
    WINCOTT HOMES LIMITED - 2007-12-19
    CRABB CURTIS & CO.LIMITED - 1979-12-31
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2012-02-29
    IIF 1188 - Director → ME
    icon of calendar 2001-02-28 ~ 2012-01-31
    IIF 1132 - Secretary → ME
  • 266
    MOORE SCOTT & COMPANY LIMITED - 1996-04-30
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2012-02-29
    IIF 1144 - Director → ME
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1097 - Secretary → ME
  • 267
    GALLIFORD TRY QATAR LIMITED - 2023-05-03
    INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2012-02-29
    IIF 1104 - Secretary → ME
  • 268
    WINCOTT HOMES (LAND) LIMITED - 1983-10-28
    SPEED (BROOKFIELD) PROPERTY INVESTMENT CO. LIMITED (THE) - 1981-12-31
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2012-02-29
    IIF 1191 - Director → ME
    icon of calendar 2001-12-11 ~ 2012-02-29
    IIF 1134 - Secretary → ME
  • 269
    AWG SHELF 9 LIMITED - 2008-11-03
    GALLIFORD TRY INFRASTRUCTURE HOLDINGS LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2012-02-29
    IIF 1187 - Director → ME
    icon of calendar 2006-03-31 ~ 2012-02-29
    IIF 1131 - Secretary → ME
  • 270
    GALLIFORD TRY CONSTRUCTION LIMITED - 2014-10-07
    GALLIFORD TRY BUILDING LIMITED - 2019-12-24
    GALLIFORD (U.K.) LIMITED - 2003-04-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    icon of calendar 2008-02-25 ~ 2008-11-20
    IIF 1192 - Director → ME
    icon of calendar 2001-12-12 ~ 2012-02-29
    IIF 1112 - Secretary → ME
  • 271
    TRY MANAGEMENT SERVICES LIMITED - 2003-06-16
    SAMPLEKEY LIMITED - 1988-06-28
    TRY GROUP SERVICES LIMITED - 1997-01-09
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-06-28 ~ 2012-02-29
    IIF 1182 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1110 - Secretary → ME
  • 272
    PENTLAND LIMITED - 2017-08-08
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2012-02-29
    IIF 1137 - Secretary → ME
  • 273
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2012-02-29
    IIF 1011 - Secretary → ME
  • 274
    GALLIFORD TRY COMMUNICATIONS (OVERSEAS) LIMITED - 2009-01-23
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2012-02-29
    IIF 1102 - Secretary → ME
  • 275
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2012-02-29
    IIF 1113 - Secretary → ME
  • 276
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    GALLIFORD TRY PLC - 2020-02-05
    GALLIFORD P L C - 2000-09-18
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1103 - Secretary → ME
  • 277
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2007-02-22
    IIF 1196 - Director → ME
  • 278
    GALLIFORD BRINDLEY PROPERTIES LIMITED - 2002-08-20
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-06 ~ 2012-02-29
    IIF 1147 - Director → ME
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1109 - Secretary → ME
  • 279
    TRY GROUP SERVICES LIMITED - 2001-09-20
    SOCISHORE LIMITED - 1977-12-31
    TRY INVESTMENTS LIMITED - 1997-01-09
    W.S. TRY (INVESTMENTS) LIMITED - 1989-12-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-06-28 ~ 2012-02-29
    IIF 1179 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1107 - Secretary → ME
  • 280
    GENERAL ASPHALT (MIDLANDS) LIMITED - 1988-11-17
    DIRECTSHIP LIMITED - 1988-03-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1996-06-28
    IIF 905 - Director → ME
  • 281
    WIMPEY HOMES BRISTOL LIMITED - 2002-01-02
    RAMTION LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-01
    IIF 649 - Secretary → ME
  • 282
    GEORGE WIMPEY CENTRAL LONDON LIMITED - 2004-04-01
    TALIAM LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-01
    IIF 676 - Secretary → ME
  • 283
    TARMAC HOMES LIMITED - 1984-11-09
    MCLEAN HOMES EAST ANGLIA LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 655 - Secretary → ME
  • 284
    WIMPEY HOMES EASTERN LIMITED - 2002-01-02
    SUNHILTON LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-01
    IIF 648 - Secretary → ME
  • 285
    MCLEAN HOMES EAST MIDLANDS LIMITED - 2001-04-02
    WIMPEY HOMES EAST MIDLANDS LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-03 ~ 2001-07-01
    IIF 1320 - Secretary → ME
  • 286
    WIMPEY HOMES EAST SCOTLAND LIMITED - 2002-01-03
    MCLEAN HOMES EAST SCOTLAND LIMITED - 2001-04-02
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2001-07-01
    IIF 568 - Secretary → ME
  • 287
    GEORGE WIMPEY PLC - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 2002-02-04
    IIF 652 - Secretary → ME
  • 288
    WIMPEY HOMES NORTH WEST LIMITED - 2002-01-02
    FADESCAPE LIMITED - 1985-02-26
    RIVERMEAD HOMES LIMITED - 2001-04-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 666 - Secretary → ME
  • 289
    WIMGROVE DEVELOPMENT SERVICES LIMITED - 2000-07-21
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 464 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 558 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 689 - Secretary → ME
  • 290
    MCLEAN HOMES MIDLAND LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 668 - Secretary → ME
  • 291
    GEORGE WIMPEY NORTH LIMITED - 2006-03-31
    HARMINDALE LIMITED - 2001-03-23
    WIMPEY HOMES NORTH EAST LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-01
    IIF 670 - Secretary → ME
  • 292
    MCLEAN HOMES NORTH LONDON LIMITED - 2002-01-02
    MCLEAN HOMES CHESHIRE LIMITED - 1982-02-19
    TARMAC HOMES ESSEX LIMITED - 1993-01-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 675 - Secretary → ME
  • 293
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 669 - Secretary → ME
  • 294
    MCLEAN HOMES NORTH WEST & CHESHIRE LIMITED - 2002-01-02
    CENTRAL AND MCLEAN PROPERTIES LIMITED - 1978-12-31
    MCLEAN HOMES NORTH WEST LIMITED - 1982-11-10
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 673 - Secretary → ME
  • 295
    MCLEAN HOMES NORTH EAST LIMITED - 2002-01-02
    GEORGE WIMPEY NORTH EAST LIMITED - 2006-03-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 661 - Secretary → ME
  • 296
    WIMPEY PENSION TRUSTEES LIMITED - 2003-11-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-12-31
    IIF 440 - Director → ME
    icon of calendar ~ 2001-12-31
    IIF 545 - Secretary → ME
  • 297
    GEORGE WIMPEY SOUTH LONDON LIMITED - 2006-01-03
    TARMAC EAST MIDLANDS DEVELOPMENTS LIMITED - 1976-12-31
    TARMAC MCLEAN LIMITED - 1978-12-31
    MCLEAN HOMES SOUTH EAST LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 654 - Secretary → ME
  • 298
    GROVESIDE DEVELOPMENTS LIMITED - 1983-10-18
    MCLEAN HOMES SOUTH MIDLANDS LIMITED - 2002-01-02
    TARMAC HOMES SOUTH MIDLANDS LIMITED - 1996-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 650 - Secretary → ME
  • 299
    MCLEAN HOMES SOUTHERN LIMITED - 1993-01-29
    MCLEAN HOMES SOUTH WEST LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 671 - Secretary → ME
  • 300
    TARMAC HOMES SOUTH YORKSHIRE LIMITED - 1987-02-02
    TARMAC HOMES YORKSHIRE LIMITED - 1996-03-04
    MCLEAN HOMES RIDINGS LIMITED - 2002-01-02
    WHITE'S STONE PRODUCTS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 674 - Secretary → ME
  • 301
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    POLAPLAN LIMITED - 2001-06-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2001-06-01
    IIF 453 - Director → ME
    icon of calendar 2001-06-01 ~ 2001-07-01
    IIF 564 - Secretary → ME
  • 302
    POLYLINK LIMITED - 2001-03-23
    WIMPEY HOMES WEST MIDLANDS LIMITED - 2002-01-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-01
    IIF 672 - Secretary → ME
  • 303
    MCLEAN HOMES WEST SCOTLAND LIMITED - 2002-01-03
    MCLEAN HOMES SCOTLAND LIMITED - 1997-10-01
    icon of address Unit C Ground Floor Cirrus, Glasgow Airport Business Park, Marchburn Drive Abbotsinch, Paisley
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 577 - Secretary → ME
  • 304
    MCLEAN HOMES NORTHERN LIMITED - 2002-01-02
    THOMAS LOWE HOMES LIMITED - 1993-01-29
    MCLEAN HOMES EAST MIDLANDS LIMITED - 1978-12-31
    GEORGE WIMPEY NORTH YORKSHIRE LIMITED - 2006-03-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2001-07-01
    IIF 651 - Secretary → ME
  • 305
    BRITISH COLLECTABLES FAIR LIMITED - 1999-07-14
    icon of address 57 Cleveleys Avenue, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-18 ~ 1999-05-01
    IIF 161 - Director → ME
    icon of calendar 1992-02-18 ~ 1999-05-01
    IIF 1379 - Secretary → ME
  • 306
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2007-04-05
    IIF 1139 - Secretary → ME
  • 307
    MCLEAN IN THE INNER CITIES LIMITED - 1991-01-16
    icon of address Two, Snow Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2002-02-04
    IIF 442 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 653 - Secretary → ME
  • 308
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2006-09-04
    IIF 1171 - Director → ME
  • 309
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2024-10-28
    IIF 1355 - Director → ME
  • 310
    LLOYDS ASSOCIATED AIR LEASING LIMITED - 2006-08-10
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 960 - Secretary → ME
  • 311
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,875 GBP2024-12-31
    Officer
    icon of calendar 1993-10-01 ~ 1994-10-26
    IIF 1156 - Director → ME
    icon of calendar 1993-10-01 ~ 1994-10-26
    IIF 1123 - Secretary → ME
  • 312
    SILVERLEIGH LIMITED - 1993-08-10
    W S LIMITED - 1992-12-02
    WIMPOL SYSTEMS LIMITED - 1984-02-03
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 479 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 555 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 609 - Secretary → ME
  • 313
    TARMAC LAND LIMITED - 1984-09-25
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 434 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1313 - Secretary → ME
  • 314
    WESTLB UK LEASING (7) LIMITED - 2007-10-25
    LLOYDS CAPITAL LEASING LIMITED - 2006-09-08
    DIALTYPE LIMITED - 1988-08-03
    icon of address 35 Great St. Helen's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 944 - Secretary → ME
  • 315
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 859 - Director → ME
  • 316
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1996-06-28
    IIF 835 - Director → ME
  • 317
    RMC AGGREGATES (SOUTHERN) LIMITED - 1998-12-30
    DIMENSIONAL STONE LIMITED - 1993-10-07
    POINTER AGGREGATES LIMITED - 1989-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-15 ~ 1996-06-28
    IIF 884 - Director → ME
  • 318
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1996-06-28
    IIF 875 - Director → ME
  • 319
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 857 - Director → ME
  • 320
    GW SHELFCO 16 LIMITED - 1996-01-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-18 ~ 2002-02-04
    IIF 1312 - Secretary → ME
    icon of calendar 1995-07-18 ~ 1996-02-07
    IIF 1332 - Secretary → ME
  • 321
    icon of address Brighton College Prep Handcross London Road, Handcross, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2023-08-30
    IIF 122 - Director → ME
  • 322
    GOERTON - 1990-01-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 858 - Director → ME
  • 323
    HAYS BUSINESS SERVICES LTD - 1992-07-01
    HAYS BUSINESS SERVICES LIMITED - 1988-11-15
    HAY'S WHARF HAULAGE(S.W.)LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2008-12-17
    IIF 699 - Secretary → ME
  • 324
    JAMES HARVARD FINANCIAL LIMITED - 2007-10-17
    JAMES HARVARD INTERNATIONAL LIMITED - 2004-02-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 693 - Secretary → ME
  • 325
    MEDICS INCORPORATED LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 1339 - Secretary → ME
  • 326
    PROPRIETORS OF HAY'S WHARF.LIMITED - 1981-12-31
    HAYS GROUP LTD - 1983-08-03
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2008-12-17
    IIF 1218 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-12-17
    IIF 1342 - Secretary → ME
    icon of calendar 2004-05-14 ~ 2006-04-04
    IIF 638 - Secretary → ME
  • 327
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-12-17
    IIF 1220 - Director → ME
    icon of calendar 2005-10-13 ~ 2006-03-16
    IIF 117 - Director → ME
    icon of calendar 2006-06-22 ~ 2008-12-17
    IIF 1335 - Secretary → ME
  • 328
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (5 parents, 40 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2008-12-17
    IIF 1226 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-12-17
    IIF 1340 - Secretary → ME
    icon of calendar 2004-05-14 ~ 2004-09-01
    IIF 639 - Secretary → ME
  • 329
    ZIP PETROLEUM LIMITED - 1983-09-26
    HAYS PETROLEUM SERVICES LTD - 1992-04-28
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2008-12-17
    IIF 1217 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-12-17
    IIF 1334 - Secretary → ME
    icon of calendar 2004-05-14 ~ 2006-04-04
    IIF 636 - Secretary → ME
  • 330
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2008-12-17
    IIF 634 - Secretary → ME
  • 331
    HAYS IT LIMITED - 2002-10-17
    QA MYRIAD LIMITED - 2000-08-03
    MYRIAD GROUP LIMITED - 1998-06-04
    MYRIAD APPOINTMENTS LIMITED - 1985-08-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 628 - Secretary → ME
  • 332
    ACCOUNTANCY PERSONNEL ASSIGNMENTS LIMITED - 1996-07-01
    ACCOUNTANCY PERSONNEL LIMITED - 1994-02-14
    THE CAREER CARE GROUP LIMITED - 1988-04-22
    ACCOUNTANCY PERSONNEL LIMITED - 1987-08-13
    ACCOUNTANCY PERSONNEL LIMITED - 1977-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 622 - Secretary → ME
  • 333
    HAYS SPECIALIST RECRUITMENT LIMITED - 2004-09-01
    BACTONFIELD LIMITED - 2004-07-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2008-12-17
    IIF 1224 - Director → ME
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 629 - Secretary → ME
  • 334
    EXCO CONSULTING LTD - 2007-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-02-23
    IIF 1228 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 696 - Secretary → ME
  • 335
    JAMES HARVARD PHARMACEUTICAL LIMITED - 2007-07-04
    DNA VENTURES (GROUP) LIMITED - 2004-02-25
    BIOINSOURCE LTD - 2003-06-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 694 - Secretary → ME
  • 336
    ZUREKA LIMITED - 2004-10-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2008-12-17
    IIF 621 - Secretary → ME
  • 337
    SOCIAL WORK SOLUTIONS LIMITED - 2006-05-22
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 1338 - Secretary → ME
  • 338
    CAREER CARE GROUP HOLDINGS LIMITED(THE) - 1992-07-01
    HAYS PERSONNEL SERVICES LIMITED - 1996-07-01
    ACCOUNTANCY PERSONNEL LIMITED - 1977-12-31
    HAYS PERSONNEL SERVICES (HOLDINGS) LTD - 2006-02-28
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 625 - Secretary → ME
  • 339
    HAYS PERSONNEL SERVICES LTD - 2004-09-01
    ACCOUNTANCY PERSONNEL (ASSIGNMENTS) LIMITED - 1977-12-31
    THE CAREER CARE GROUP LIMITED - 1996-07-01
    ACCOUNTANCY PERSONNEL LIMITED - 1988-04-22
    CAREER CARE GROUP LIMITED(THE) - 1987-08-13
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 1343 - Secretary → ME
  • 340
    READ-CARROLL LIMITED - 2000-11-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 633 - Secretary → ME
  • 341
    GOLDEN CRAVEN LIMITED - 1989-10-05
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2008-12-17
    IIF 1223 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-12-17
    IIF 1336 - Secretary → ME
  • 342
    ZMB LIMITED - 2000-11-20
    ZARAK SERVICES LIMITED - 2000-08-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 620 - Secretary → ME
  • 343
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-05-12 ~ 2000-03-21
    IIF 373 - Director → ME
  • 344
    HEALTH MANAGEMENT (CARLISLE) PLC - 2010-04-08
    FAIRTANDERIS (6) PLC - 1996-01-18
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 1995-09-15 ~ 1997-09-22
    IIF 334 - Director → ME
  • 345
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-07 ~ 1999-11-25
    IIF 363 - Director → ME
  • 346
    HEALTH MANAGEMENT (UCLH) PLC - 2014-05-08
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-05-07 ~ 1999-11-25
    IIF 369 - Director → ME
  • 347
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 190 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 1295 - Secretary → ME
  • 348
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,250 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 151 - Director → ME
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 1397 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 349
    icon of address 16 Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2006-10-31
    IIF 1157 - Director → ME
  • 350
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 361 - Director → ME
  • 351
    icon of address Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,941 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-21
    IIF 745 - Director → ME
    icon of calendar 1994-11-28 ~ 1995-10-30
    IIF 744 - Secretary → ME
  • 352
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-21
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-11-21
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50% OE
  • 353
    icon of address Unit 6 Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-09-25
    IIF 389 - Director → ME
  • 354
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 892 - Director → ME
  • 355
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-08-25
    IIF 368 - Director → ME
  • 356
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 2003-01-16
    IIF 826 - Secretary → ME
  • 357
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2001-04-05
    IIF 315 - Director → ME
  • 358
    icon of address Kempston Manor, Kempston, Bedford, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-06-09 ~ 1995-05-11
    IIF 399 - Director → ME
    icon of calendar 1993-11-18 ~ 1995-05-11
    IIF 714 - Secretary → ME
  • 359
    icon of address Kempston Manor, Kempston, Bedford
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-14
    IIF 398 - Director → ME
  • 360
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 199 - Director → ME
    icon of calendar 2001-05-24 ~ 2003-09-26
    IIF 937 - Secretary → ME
  • 361
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar ~ 1995-06-12
    IIF 712 - Secretary → ME
  • 362
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2018-09-25
    IIF 324 - Director → ME
  • 363
    icon of address 27 Isabella Place, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2006-10-09
    IIF 1028 - Secretary → ME
  • 364
    icon of address Members Hill, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 755 - Secretary → ME
  • 365
    icon of address Avonlea, Bush Lane, Send, Woking, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2017-03-22
    IIF 88 - Secretary → ME
  • 366
    BROOMCO (3324) LIMITED - 2004-01-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-17
    IIF 691 - Secretary → ME
  • 367
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2001-04-05
    IIF 321 - Director → ME
    icon of calendar 1990-11-09 ~ 1993-11-15
    IIF 330 - Director → ME
    icon of calendar ~ 1990-11-09
    IIF 1274 - Secretary → ME
  • 368
    JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED - 1984-01-17
    JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED - 1988-02-01
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1989-07-10
    IIF 1275 - Secretary → ME
  • 369
    TARMAC HOMES NORTH EAST LIMITED - 1980-12-31
    MCLEAN HOMES NORTH EAST LIMITED - 1993-01-29
    ATKINSON BROTHERS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 463 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1318 - Secretary → ME
  • 370
    MCLEAN HOMES MIDLAND LIMITED - 1993-01-29
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 438 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 678 - Secretary → ME
  • 371
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 1993-01-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 457 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1326 - Secretary → ME
  • 372
    MCLEAN HOMES NORTH LONDON LIMITED - 1993-01-29
    DERBYSHIRE ABRASIVES LIMITED - 1980-12-31
    TARMAC HOMES ESSEX LIMITED - 1996-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 473 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1327 - Secretary → ME
  • 373
    NORTHUMBERLAND TRANSPORT CO.LIMITED (THE) - 1976-12-31
    TARMAC HOMES MIDLANDS LIMITED - 1996-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 443 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1329 - Secretary → ME
  • 374
    icon of address C/o Brodies Solicitors, 15 Atholl Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-03-01
    IIF 751 - Secretary → ME
  • 375
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-12-14
    IIF 1166 - Director → ME
    icon of calendar 2003-10-02 ~ 2004-03-05
    IIF 1026 - Secretary → ME
  • 376
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    IONA CAPITAL LTD - 2025-04-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    icon of address 123 Pall Mall, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 1370 - Secretary → ME
  • 377
    KCA PERSONNEL SERVICES LIMITED - 1997-01-30
    KCA CASPIAN LIMITED - 2003-03-05
    REXRILL LIMITED - 1985-02-20
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 807 - Secretary → ME
  • 378
    KCA DRILLING GROUP P.L.C. - 1990-10-15
    THE BLYSTAD GROUP PLC - 1993-01-12
    KCA DRILLING GROUP LIMITED - 2002-01-03
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 801 - Secretary → ME
  • 379
    K C A DRILLING LIMITED - 2002-01-03
    icon of address H&p Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 788 - Secretary → ME
  • 380
    DAMEFLEET LIMITED - 2002-10-04
    PROSAFE DRILLING SERVICES (UK) LIMITED - 2005-09-20
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2009-04-10
    IIF 789 - Secretary → ME
  • 381
    ABBOT ENTERPRISES LIMITED - 2010-04-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2009-04-10
    IIF 1371 - Secretary → ME
  • 382
    icon of address H&p Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2009-04-10
    IIF 1400 - Secretary → ME
  • 383
    TUMMELSCENE LIMITED - 2001-09-12
    KCA TECHNICAL SUPPORT LIMITED - 2002-01-03
    icon of address H&p Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2009-04-10
    IIF 813 - Secretary → ME
  • 384
    NABORS DRILLING & ENERGY SERVICES UK LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1993-09-01
    SANMOR LIMITED - 1990-08-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 805 - Secretary → ME
  • 385
    NABORS EUROPE LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1990-08-20
    NABORS DRILLING (UK) LIMITED - 1990-06-14
    WESTBURNE DRILLING LTD. - 1989-05-15
    WESTBURNE INTERNATIONAL SERVICES LIMITED - 1985-07-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 796 - Secretary → ME
  • 386
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-13 ~ 2009-04-10
    IIF 803 - Secretary → ME
  • 387
    icon of address Squids Gate, Challock, Ashford, Kent
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,894 GBP2024-09-30
    Officer
    icon of calendar 2003-02-20 ~ 2021-08-17
    IIF 111 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-04-06
    IIF 110 - Director → ME
  • 388
    SAVELAND LIMITED - 1995-01-16
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-05 ~ 2021-05-21
    IIF 527 - Secretary → ME
  • 389
    PACIFIC SHELF 1477 LIMITED - 2008-01-22
    icon of address Morrison House Kingseat Business Park, Kingseat, Newmachar, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-02-29
    IIF 1377 - Secretary → ME
  • 390
    TRUSHELFCO (NO. 2108) LIMITED - 1995-12-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-01-08
    IIF 765 - Secretary → ME
  • 391
    icon of address The Old Manor House, Wickham Road, Fareham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2005-05-27
    IIF 1020 - Secretary → ME
  • 392
    GEDBON LIMITED - 1990-02-26
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2012-01-31
    IIF 1201 - Secretary → ME
  • 393
    KNAPP CONSTRUCTION LIMITED - 1990-02-14
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2012-02-29
    IIF 1101 - Secretary → ME
  • 394
    icon of address Nutgrove Villa 1 Griffiths Road, Huyton, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-03
    IIF 287 - Director → ME
  • 395
    VOM 98106 LIMITED - 1999-03-17
    icon of address Windsor Court, 103 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2005-05-26
    IIF 999 - Director → ME
  • 396
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ 1993-06-30
    IIF 1151 - Director → ME
    icon of calendar 1991-06-27 ~ 1993-06-30
    IIF 1018 - Secretary → ME
  • 397
    icon of address Mary Morris, Bonwm Cottage, Holyhead Road, Corwen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2006-01-06
    IIF 1004 - Director → ME
  • 398
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2001-06-22
    IIF 1054 - Secretary → ME
  • 399
    TIME OWNERSHIP BENA VISTA (TWO) LIMITED - 1988-07-27
    SONBORNE LIMITED - 1986-04-03
    WIMPEY (LAS PALMERAS) LIMITED - 1998-06-12
    icon of address Bruce M Oliphant, 58 Eastwoodmains Road, Giffnock, East Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1998-06-22
    IIF 1328 - Secretary → ME
  • 400
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-21 ~ 2007-12-10
    IIF 1079 - Secretary → ME
  • 401
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-09-25
    IIF 1173 - Director → ME
    icon of calendar 1993-10-01 ~ 1996-09-25
    IIF 1127 - Secretary → ME
  • 402
    BALWINCO FINANCE LIMITED - 1981-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 954 - Secretary → ME
  • 403
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2008-12-17
    IIF 595 - Secretary → ME
  • 404
    icon of address Kempston Manor, Kempston, Bedford, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-07-29 ~ 1995-06-14
    IIF 713 - Secretary → ME
  • 405
    icon of address 41b Beach Road, Littlehamton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    icon of calendar 2003-10-20 ~ 2015-12-10
    IIF 75 - Director → ME
    icon of calendar 2003-10-21 ~ 2015-12-10
    IIF 498 - Secretary → ME
  • 406
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1996-06-28
    IIF 908 - Director → ME
  • 407
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2012-02-29
    IIF 1374 - Secretary → ME
  • 408
    R.P.C. CONSULTING SERVICES LIMITED - 1994-06-22
    ROSEMULLION PROPERTY COMPANY LIMITED - 2011-03-31
    DEMONSTAR LIMITED - 1992-09-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-02-29
    IIF 1114 - Secretary → ME
  • 409
    STONETREE LIMITED - 2000-01-07
    GERALD WOOD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2012-02-29
    IIF 1094 - Secretary → ME
  • 410
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2012-02-29
    IIF 1120 - Secretary → ME
  • 411
    TRYWAYS LIMITED - 1976-12-31
    W. S. TRY (HOMES) LIMITED - 1986-08-01
    TRY HOMES LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 127 offsprings)
    Officer
    icon of calendar ~ 2007-07-03
    IIF 1148 - Director → ME
    icon of calendar ~ 2007-07-03
    IIF 1035 - Secretary → ME
  • 412
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    STAMFORD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1098 - Secretary → ME
  • 413
    CHARTDALE DEVELOPMENTS LIMITED - 1987-10-16
    STAMFORD HOMES NORTH LIMITED - 2011-03-31
    CHARTDALE HOMES LIMITED - 2007-07-11
    SWIFT 273 LIMITED - 1985-10-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2012-02-29
    IIF 1122 - Secretary → ME
  • 414
    MIDAS HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1093 - Secretary → ME
  • 415
    icon of address Flat 8 Littlecote House, 28 Compton Road, Lindfield, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2007-03-30
    IIF 1088 - Secretary → ME
  • 416
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2020-04-24
    IIF 385 - Director → ME
  • 417
    LLOYDS LEASING NOMINEES LIMITED - 1989-04-25
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 951 - Secretary → ME
  • 418
    LLOYDS BANK (AGENCY) NOMINEES LIMITED - 2008-10-27
    PENTAGON NOMINEES LIMITED - 1993-06-03
    LOOKSURGE LIMITED - 1990-05-25
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-13 ~ 1993-06-09
    IIF 974 - Director → ME
    icon of calendar 1993-06-09 ~ 1994-08-25
    IIF 970 - Secretary → ME
  • 419
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 975 - Director → ME
  • 420
    LLOYDS TSB LEASING LIMITED - 2013-09-23
    LLOYDS LEASING LIMITED - 1999-06-28
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents, 51 offsprings)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 969 - Secretary → ME
  • 421
    LLOYDS TSB MARITIME LEASING LIMITED - 2013-09-23
    LLOYDS PROPERTY INVESTMENT COMPANY NO.2 LIMITED - 1999-11-09
    LLOYDS LEASING NOMINEES NO.4 LIMITED - 1993-12-07
    MONEYSPELL LIMITED - 1990-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-26
    IIF 981 - Director → ME
    icon of calendar 1993-11-26 ~ 1994-06-30
    IIF 943 - Secretary → ME
  • 422
    EUROLLOYDS LIMITED - 1994-04-05
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 982 - Director → ME
  • 423
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 945 - Secretary → ME
  • 424
    RAIDSOUTH LIMITED - 1978-12-31
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 946 - Secretary → ME
  • 425
    LLOYDS LEASING NOMINEES LIMITED - 1986-08-21
    ULTRADOOR LIMITED - 1985-04-02
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 957 - Secretary → ME
  • 426
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 976 - Director → ME
  • 427
    KORVANA LIMITED - 1990-08-24
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 948 - Secretary → ME
  • 428
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 967 - Secretary → ME
  • 429
    LLOYDS PROPERTY NOMINEES NO.2 LIMITED - 1990-08-23
    MAINRANK LIMITED - 1990-04-05
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 953 - Secretary → ME
  • 430
    LLOYDS PROPERTY NOMINEES LIMITED - 1990-03-13
    KEELOW LIMITED - 1989-03-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 949 - Secretary → ME
  • 431
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 942 - Secretary → ME
  • 432
    MAJORPACE LIMITED - 1985-04-02
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 952 - Secretary → ME
  • 433
    BOOMCLUSTER LIMITED - 1987-01-14
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 966 - Secretary → ME
  • 434
    LLOYDS LEASING NOMINEES NO.3 LIMITED - 1990-08-10
    SILVER STAR LIMITED - 1989-05-22
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 958 - Secretary → ME
  • 435
    MOONCHASE LIMITED - 1980-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 959 - Secretary → ME
  • 436
    SPANWEALTH LIMITED - 1987-07-27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 964 - Secretary → ME
  • 437
    LLOYDS INVESTMENT SECURITIES NO.4 LIMITED - 1998-09-16
    OFFERMUCH ENTERPRISES LIMITED - 1994-04-08
    LLOYDS LEASING NOMINEES NO.5 LIMITED - 1994-06-10
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-02-17 ~ 1994-05-31
    IIF 985 - Director → ME
    icon of calendar 1994-05-31 ~ 1994-06-30
    IIF 947 - Secretary → ME
  • 438
    TESTMINI COMPANY LIMITED - 1994-06-08
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1995-03-30
    IIF 984 - Director → ME
    icon of calendar 1994-04-13 ~ 1994-06-30
    IIF 971 - Secretary → ME
  • 439
    LLOYDS EXPORT & PROJECT FINANCE LIMITED - 1989-01-01
    HACKREMCO (NO.202) LIMITED - 1985-06-28
    icon of address 25 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-20
    IIF 950 - Secretary → ME
  • 440
    LLOYDS BANK EXPORT FINANCE LIMITED - 2000-06-19
    EXPORTERS'REFINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-25
    IIF 961 - Secretary → ME
  • 441
    LLOYDS BANK PRINT MANAGEMENT SERVICES LIMITED - 1999-10-04
    LLOYDS BANK MARKETING SERVICES LIMITED - 1997-07-01
    TAYLORS AND LLOYDS LIMITED - 1993-07-07
    CANONLEIGH LIMITED - 1991-01-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-13
    IIF 983 - Director → ME
  • 442
    LOCKER PROCESS SOLUTIONS LIMITED - 2000-04-20
    AIR-MAZE LIMITED - 1999-07-05
    icon of address C/o Solomon Hare, Oakfield House, Oakfield Grove Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-30
    IIF 264 - Director → ME
    icon of calendar ~ 1996-08-30
    IIF 428 - Secretary → ME
  • 443
    icon of address Farrell Street, Wrrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    601,230 GBP2024-03-31
    Officer
    icon of calendar 1995-03-14 ~ 1996-08-30
    IIF 265 - Director → ME
    icon of calendar ~ 1996-08-30
    IIF 1306 - Secretary → ME
  • 444
    icon of address 4 Maberley Court, Uxbridge Road, Hampton Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2004-04-07
    IIF 1083 - Secretary → ME
  • 445
    icon of address 20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-02-03
    IIF 147 - Director → ME
  • 446
    icon of address Mill Barn Cottage, Spring Lane, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,643 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-12-22
    IIF 1046 - Secretary → ME
  • 447
    MSS CLEAN TECHNOLOGY LIMITED - 2014-03-20
    MEDICAL & SCIENTIFIC STRUCTURES LIMITED - 1996-04-11
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 727 - Secretary → ME
  • 448
    icon of address 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-15 ~ 2002-02-04
    IIF 559 - Secretary → ME
  • 449
    STRATFORD PLACE (HEMEL HEMPSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2004-11-11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2006-01-03
    IIF 1172 - Director → ME
  • 450
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2000-03-31
    IIF 379 - Secretary → ME
  • 451
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 2000-03-31
    IIF 378 - Secretary → ME
  • 452
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-08 ~ 2000-03-31
    IIF 100 - Secretary → ME
  • 453
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,769 GBP2023-12-31
    Officer
    icon of calendar 1992-10-05 ~ 1992-11-25
    IIF 1331 - Secretary → ME
  • 454
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 845 - Director → ME
  • 455
    MAPACTION
    - now
    AID FOR AID - 2010-01-21
    icon of address Unit 1 - 2 Douglas Court, Seymour Business Park, Station Road, Chinnor, Oxon, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2009-12-05
    IIF 1402 - Director → ME
  • 456
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 688 - Secretary → ME
  • 457
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2007-11-14
    IIF 1034 - Secretary → ME
  • 458
    icon of address Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,393,258 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-23
    IIF 402 - Director → ME
  • 459
    MATTHEW HALL INTERNATIONAL LIMITED - 1980-12-31
    MATTHEW HALL OVERSEAS LIMITED - 1976-12-31
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 341 - Director → ME
  • 460
    icon of address M B A House, Garman Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-07-02
    IIF 1287 - Secretary → ME
  • 461
    MBA CREATIVE SERVICES LIMITED - 2021-01-20
    icon of address Mba House, Garman Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 2020-07-02
    IIF 267 - Director → ME
    icon of calendar 2002-10-01 ~ 2020-07-02
    IIF 1288 - Secretary → ME
  • 462
    EUROMAIL LIMITED - 1997-07-28
    icon of address Mba House, Garman Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-10 ~ 2020-07-02
    IIF 1285 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-06-30
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 463
    icon of address Mba House, Garman Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,529,876 GBP2024-07-31
    Officer
    icon of calendar 2012-04-03 ~ 2020-11-11
    IIF 269 - Director → ME
    icon of calendar ~ 2012-04-03
    IIF 1283 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-30
    IIF 183 - Has significant influence or control OE
  • 464
    icon of address Mba House, Garman Road, London
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,539 GBP2024-07-31
    Officer
    icon of calendar 1995-07-28 ~ 2019-12-13
    IIF 1289 - Secretary → ME
  • 465
    icon of address M B A House, Garman Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-07-02
    IIF 1286 - Secretary → ME
  • 466
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2002-02-04
    IIF 594 - Secretary → ME
  • 467
    MCLAREN & COMPANY (BELFORD) LIMITED - 1989-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1996-06-28
    IIF 856 - Director → ME
  • 468
    TARMAC HOMES BRISTOL AND WEST LIMITED - 1989-01-03
    TARMAC ESTATES LIMITED - 1979-12-31
    MCLEAN HOMES BRISTOL & WEST LIMITED - 1982-02-09
    TARMAC LAIDLAW LIMITED - 1978-12-31
    TARMAC HOMES BRISTOL & WEST LIMITED - 1996-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2002-02-04
    IIF 448 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1324 - Secretary → ME
  • 469
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2002-02-04
    IIF 548 - Secretary → ME
  • 470
    JOHN MCLEAN & SONS LIMITED - 1996-03-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1316 - Secretary → ME
  • 471
    MCLEAN HOMES SOUTH WEST LIMITED - 1993-01-29
    CORUNNA REAL ESTATE COMPANY LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 436 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1321 - Secretary → ME
  • 472
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-10-23
    IIF 720 - Secretary → ME
  • 473
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-05-06
    IIF 705 - Director → ME
  • 474
    icon of address James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1994-05-23
    IIF 1037 - Secretary → ME
  • 475
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1996-06-28
    IIF 847 - Director → ME
  • 476
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 872 - Director → ME
  • 477
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 866 - Director → ME
  • 478
    PORTSMOUTH HARDWARE COMPANY LIMITED - 1977-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 854 - Director → ME
  • 479
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1998-07-02
    IIF 1124 - Secretary → ME
  • 480
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2004-09-10
    IIF 1016 - Secretary → ME
  • 481
    icon of address C/o Atlantic Quay, 20 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2002-02-04
    IIF 474 - Director → ME
    icon of calendar 1990-05-09 ~ 2002-02-04
    IIF 593 - Secretary → ME
  • 482
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 1236 - Director → ME
  • 483
    MORCO ONE LIMITED - 2006-03-30
    MORRISON CONSTRUCTION LIMITED - 2006-06-06
    MORRISON CONSTRUCTION SERVICES LIMITED - 2007-07-11
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-02-29
    IIF 1115 - Secretary → ME
  • 484
    AWG HIGHWAY MAINTENANCE LIMITED - 2004-10-13
    JACLORDAN (14) LIMITED - 2001-05-14
    AWG DEVELOPMENTS LIMITED - 2001-07-03
    JACLORDAN (14) LIMITED - 2002-07-10
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2012-02-29
    IIF 1118 - Secretary → ME
  • 485
    4S SMITH & SIMPSON SECURITY SYSTEMS LIMITED - 1990-06-15
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-07 ~ 1996-06-28
    IIF 909 - Director → ME
  • 486
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2001-04-05
    IIF 351 - Director → ME
  • 487
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2001-04-05
    IIF 359 - Director → ME
  • 488
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1992-05-20
    IIF 371 - Director → ME
  • 489
    AMEC PROPERTIES LIMITED - 2007-07-27
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 354 - Director → ME
  • 490
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of address Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2000-03-31
    IIF 377 - Secretary → ME
  • 491
    PALAMATCH LIMITED - 1987-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 631 - Secretary → ME
  • 492
    PRECIS (1186) LIMITED - 1993-07-01
    icon of address Naafi House, Lingfield Way, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1994-10-31
    IIF 1299 - Director → ME
  • 493
    icon of address Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 1298 - Director → ME
  • 494
    icon of address Forum 5 Solent Business Park Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 1297 - Director → ME
  • 495
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2017-05-01
    IIF 391 - LLP Member → ME
  • 496
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,680 GBP2018-09-30
    Officer
    icon of calendar 1998-04-29 ~ 1998-10-01
    IIF 271 - Director → ME
  • 497
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2005-12-16
    IIF 1032 - Secretary → ME
  • 498
    icon of address 5 Heath Mews, Ripley, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-01-28
    IIF 1029 - Secretary → ME
  • 499
    icon of address Riverside, Newchurch Road, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,569 GBP2022-12-31
    Officer
    icon of calendar 1999-02-22 ~ 2005-06-01
    IIF 996 - Director → ME
  • 500
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2006-01-09
    IIF 1159 - Director → ME
  • 501
    WILLIAM COOPER AND SONS LIMITED - 1976-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 899 - Director → ME
  • 502
    BRIAN BETHELL (SURFACING) LIMITED - 1987-02-16
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1996-06-28
    IIF 841 - Director → ME
  • 503
    NORTHAMPTON SCHOOLS (GALLIFORD TRY) LIMITED - 2006-05-03
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-12-21
    IIF 1129 - Secretary → ME
  • 504
    icon of address 53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 499 - Director → ME
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 288 - Secretary → ME
  • 505
    MERSEY SAND SUPPLIERS LIMITED - 2019-04-05
    CLIPPER MARKETING (STONE SALES) LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 895 - Director → ME
  • 506
    icon of address Dexters Block Management 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2001-01-02
    IIF 1053 - Secretary → ME
  • 507
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 936 - Secretary → ME
  • 508
    GREAT OAK PLACE (FELBRIDGE) MANAGEMENT COMPANY LIMITED - 2010-11-05
    icon of address 6 Oak Farm Place, Felbridge, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2008-02-15
    IIF 1050 - Secretary → ME
  • 509
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2012-02-29
    IIF 1044 - Secretary → ME
  • 510
    OAK DRY LINING LIMITED - 2023-01-25
    VLADAR LIMITED - 2014-07-02
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2012-02-29
    IIF 1069 - Secretary → ME
  • 511
    OAKDENE PLACE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED - 2004-11-22
    icon of address Pinelands 3 Pineridge Close, Beechwood Avenue, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2004-12-13
    IIF 1075 - Secretary → ME
  • 512
    icon of address 4 Oakdene Place, Peasmarsh, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2004-11-26
    IIF 1060 - Secretary → ME
  • 513
    BRIDGEHOLD LIMITED - 1997-01-20
    OIS DIAGNOSTICS LIMITED - 2012-06-11
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-01-20 ~ 2003-01-16
    IIF 810 - Secretary → ME
  • 514
    STOCKSPUR LIMITED - 1978-12-31
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-20 ~ 2003-01-16
    IIF 798 - Secretary → ME
  • 515
    RESERVESCALE PUBLIC LIMITED COMPANY - 1992-10-22
    OIS INTERNATIONAL INSPECTION PLC. - 2023-12-12
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-07 ~ 1992-09-10
    IIF 1372 - Secretary → ME
    icon of calendar ~ 2003-01-16
    IIF 794 - Secretary → ME
  • 516
    INSPECTORATE EAE PLC. - 1987-06-25
    INSPECTORATE-OIS PLC - 1991-01-17
    CHARTWEST LIMITED - 1982-11-19
    OIS PLC - 2023-12-13
    EAE SERVICES PLC - 1989-05-26
    RESOURCE TECHNOLOGY PLC - 1986-02-04
    INSPECTORATE UK PLC. - 1988-12-31
    INSPECTORATE RT PLC - 1986-10-31
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-01-16
    IIF 809 - Secretary → ME
  • 517
    icon of address 51 High Street, Leiston, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-04
    IIF 1149 - Director → ME
  • 518
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2006-06-30
    IIF 270 - Director → ME
  • 519
    icon of address 4 Cawte Mews, Swindon, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2008-10-06
    IIF 1066 - Secretary → ME
  • 520
    MEADTASK LIMITED - 1984-02-17
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 461 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 662 - Secretary → ME
  • 521
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 1227 - Director → ME
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 1341 - Secretary → ME
  • 522
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-12-17
    IIF 1222 - Director → ME
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 695 - Secretary → ME
  • 523
    icon of address Wilberforce House, Station Road, London
    Active Corporate (3 parents, 58 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2018-09-12
    IIF 522 - Secretary → ME
  • 524
    ELKINBUSH LIMITED - 1992-01-07
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2008-12-17
    IIF 1337 - Secretary → ME
  • 525
    icon of address 1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2024-03-26
    IIF 119 - Director → ME
  • 526
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2006-01-13
    IIF 1057 - Secretary → ME
  • 527
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-09-05
    IIF 1160 - Director → ME
  • 528
    icon of address C/o Jpw, 20 King Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2007-08-15
    IIF 1167 - Director → ME
    icon of calendar 1998-09-17 ~ 2005-09-29
    IIF 1125 - Secretary → ME
  • 529
    PARKGATE ESTATES LIMITED - 2000-03-08
    icon of address 50 Vicarage Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-01-01
    IIF 520 - Secretary → ME
  • 530
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-20 ~ 1995-06-06
    IIF 890 - Director → ME
  • 531
    MELTECH - LARMUTH LIMITED - 2004-04-06
    POSTSPIN LIMITED - 1990-06-26
    WYREPAK EUROPE LIMITED - 1994-03-31
    MELTECH LIMITED - 1994-05-13
    MELTECH ENGINEERING LIMITED - 2005-10-03
    icon of address Unit 2 Penfield Road, Leigh, Lancs
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1996-08-30
    IIF 260 - Director → ME
  • 532
    PENTRE (HOLDINGS) LIMITED - 2001-03-30
    PRICEMATIC LIMITED - 1990-08-17
    icon of address Unit 2 Penfield Road, Leigh, Lancs
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-10 ~ 1996-08-30
    IIF 257 - Director → ME
  • 533
    PENTRE (HOLDINGS) LIMITED - 2005-04-28
    BALICASTLE LIMITED - 1989-02-07
    PENTRE GROUP LIMITED - 2001-03-30
    icon of address Unit 2 Penfield Road, Leigh, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    748,433 GBP2023-03-31
    Officer
    icon of calendar 1996-01-10 ~ 1996-08-30
    IIF 259 - Director → ME
  • 534
    LOCKER MIDLAND PROPERTIES LIMITED - 2005-04-28
    BAKAWARE LIMITED - 1990-03-06
    GEORGE BAKER LIMITED - 1983-09-14
    icon of address Unit 2 Penfield Road, Leigh, Lancs
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-30
    IIF 258 - Director → ME
    icon of calendar ~ 1996-08-30
    IIF 1308 - Secretary → ME
  • 535
    icon of address Flat 6 19 Percy Circus, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2003-09-08
    IIF 1091 - Secretary → ME
  • 536
    icon of address Riverside Business Park, Rockcliffe Road, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2011-07-18
    IIF 997 - Director → ME
  • 537
    REFRIGERATION COMPRESSOR REBUILDS LIMITED - 2009-02-13
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED - 1998-05-01
    FORAY 1084 LIMITED - 1998-04-23
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-10-05
    IIF 911 - Secretary → ME
  • 538
    GEO & JAS PATON (PLANT) LIMITED - 1987-01-28
    PATON PLANT LIMITED - 2015-06-05
    icon of address Whistleberry Road, Hamilton
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-10-21
    IIF 1368 - Secretary → ME
  • 539
    SHEPHERD GROUP PROPERTIES LIMITED - 2024-04-29
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 1366 - Secretary → ME
  • 540
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-11-19
    IIF 737 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 1367 - Secretary → ME
  • 541
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1998-10-21
    IIF 1363 - Secretary → ME
  • 542
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 733 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 719 - Secretary → ME
  • 543
    WILLIAM PRESS & SON,LIMITED - 1982-01-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2001-04-05
    IIF 312 - Director → ME
  • 544
    icon of address Sandiway House, Hartford, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 360 - Director → ME
  • 545
    PRIMAT PERSONNEL SERVICES LIMITED - 1989-01-01
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2001-04-05
    IIF 338 - Director → ME
    icon of calendar 1993-05-28 ~ 1993-11-15
    IIF 348 - Director → ME
  • 546
    SMEDVIG OVERSEAS LIMITED - 1998-09-08
    SMEDVIG SUPPLY SHIPS LIMITED - 1994-06-08
    PAVESHIP LIMITED - 1983-01-11
    DAN-SMEDVIG SUPPLY SHIPS LIMITED - 1989-10-30
    icon of address C/o Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2004-05-12
    IIF 817 - Secretary → ME
  • 547
    ELECTRA LEISURE LIMITED - 1993-02-15
    ELECTRA LEISURE CORPORATE FINANCE LIMITED - 1989-09-27
    DE FACTO 135 LIMITED - 1989-09-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    263,762 GBP2017-09-30
    Officer
    icon of calendar 1996-11-11 ~ 1998-01-08
    IIF 759 - Secretary → ME
  • 548
    icon of address 7 Protea Gardens, Titchfield, Fareham, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2001-01-02
    IIF 1081 - Secretary → ME
  • 549
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-08-01
    IIF 1277 - Secretary → ME
  • 550
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 455 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 647 - Secretary → ME
  • 551
    ROWAN (109) LIMITED - 1999-12-01
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-10-17
    IIF 476 - Director → ME
  • 552
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1996-06-28
    IIF 853 - Director → ME
  • 553
    icon of address Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2025-01-01
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 554
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1996-06-28
    IIF 880 - Director → ME
  • 555
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-09-18
    IIF 114 - Director → ME
    icon of calendar 2009-01-26 ~ 2012-09-18
    IIF 642 - Secretary → ME
  • 556
    icon of address 159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2022-05-12
    IIF 165 - Director → ME
  • 557
    RIG DESIGN SERVICES LIMITED - 2017-05-11
    STEANNE SOLUTIONS LIMITED - 2003-08-11
    IDEALACE LIMITED - 1990-07-24
    RDS TECHNICAL SERVICES LIMITED - 2020-01-24
    STOCKTON SOLUTIONS LIMITED - 2007-05-02
    OPTIMAL SOLUTIONS LIMITED - 1994-09-13
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2009-04-10
    IIF 806 - Secretary → ME
  • 558
    RMC READYMIX EAST ANGLIA LIMITED - 1998-12-30
    L.MARTELL LIMITED - 1998-12-02
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 885 - Director → ME
  • 559
    RMC READYMIX SOUTH WEST LIMITED - 1998-12-30
    OATES BUILDERS MERCHANTS LIMITED - 1998-12-02
    HALL & CO.(SOUTH COAST) LIMITED - 1987-08-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 839 - Director → ME
  • 560
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1996-06-28
    IIF 848 - Director → ME
  • 561
    ULTRASCAN VENTURES LIMITED - 1997-01-02
    NATURAL STONE PAVING PRODUCTS LIMITED - 1994-07-04
    ALAN JONES (AGENCIES) LIMITED - 1993-10-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1996-06-28
    IIF 878 - Director → ME
    icon of calendar ~ 1993-10-15
    IIF 897 - Director → ME
  • 562
    RMC READYPAK LIMITED - 2000-01-10
    KINGSMEAD FISH FARMS LIMITED - 1999-11-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 865 - Director → ME
  • 563
    BRIAN BETHELL (SURFACING) LIMITED - 1996-10-01
    J. TAYLOR & SON (HAULAGE) LIMITED - 1987-02-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 871 - Director → ME
  • 564
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 879 - Director → ME
  • 565
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2012-02-29
    IIF 1376 - Secretary → ME
  • 566
    GLOBEBEST LIMITED - 1994-12-01
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1999-10-05
    IIF 207 - Director → ME
    icon of calendar 1997-12-15 ~ 1999-10-05
    IIF 929 - Secretary → ME
  • 567
    LOCKER GROUP PLC - 2006-03-06
    icon of address Smith & Williamson Restructuring, & Recovery Services Portwall, Place Portwell Lane, Bristolbs1 6na
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1994-11-08 ~ 1996-08-30
    IIF 255 - Director → ME
    icon of calendar ~ 1996-08-30
    IIF 1307 - Secretary → ME
  • 568
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-03-11
    IIF 1311 - Secretary → ME
  • 569
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 570
    STEWARTS GARAGES LIMITED - 1997-06-10
    icon of address C/o Rrs S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -551,682 GBP2023-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2003-11-04
    IIF 109 - Director → ME
  • 571
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-05-13
    IIF 1087 - Secretary → ME
  • 572
    STOCKTON SURVEYS LIMITED - 2007-05-02
    OIS SURVEYS LIMITED - 2003-07-14
    KCA INVESTMENT HOLDINGS LIMITED - 2001-09-25
    KCA DEUTAG LIMITED - 2002-12-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-13 ~ 2009-04-10
    IIF 812 - Secretary → ME
  • 573
    MCLEAN CONTRACTS LIMITED - 1982-06-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 470 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 1314 - Secretary → ME
  • 574
    DUROX LIMITED - 2002-01-22
    TRANSPOWER (HOLDINGS) LIMITED - 1989-02-20
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 893 - Director → ME
  • 575
    SPOONER AVIATION LIMITED - 2002-11-05
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 896 - Director → ME
  • 576
    GREAT MILLS (EAST) LIMITED - 2000-09-28
    NO FRILLS (D.I.Y.) LIMITED - 1992-06-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 863 - Director → ME
  • 577
    GREAT MILLS DIY SUPERSTORES LIMITED - 2000-09-28
    HALES CONTAINERS (EASTERN) LIMITED - 1981-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 867 - Director → ME
  • 578
    THORPE WATER PARK LIMITED - 1998-10-21
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 869 - Director → ME
  • 579
    THOS. W. WARD CONTRACTING LIMITED - 1998-12-30
    STANDFAST BURGLAR ALARM CO.(SUNNINGDALE)LIMITED - 1992-12-24
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 901 - Director → ME
    icon of calendar ~ 1993-01-04
    IIF 844 - Director → ME
  • 580
    RMC BUILDING PRODUCTS LIMITED - 1997-01-02
    RMC INDUSTRIES LIMITED - 1991-03-28
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1996-06-28
    IIF 907 - Director → ME
  • 581
    QUICKMIX CONCRETE COMPANY (LONDON) LIMITED - 1994-10-10
    MCLAREN & COMPANY(FARMS)LIMITED - 1991-08-16
    CHARVIL RECREATION GROUP COMPANY LIMITED - 1999-06-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 889 - Director → ME
  • 582
    WAVE ENERGY LIMITED - 2004-04-01
    FORELAND AGGREGATES LIMITED - 1976-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 852 - Director → ME
  • 583
    WILLIAM ASHBY AND SON LIMITED - 1984-08-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 838 - Director → ME
  • 584
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-05-21 ~ 1996-06-28
    IIF 836 - Director → ME
  • 585
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 886 - Director → ME
  • 586
    CHARVIL COUNTRY PARK COMPANY LIMITED - 2000-11-29
    HUMBER MARINE AGGREGATES LIMITED - 1994-10-10
    SPEED 3169 LIMITED - 1993-01-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-02 ~ 1996-06-28
    IIF 891 - Director → ME
  • 587
    FARM HOLDINGS LIMITED - 2003-10-07
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 894 - Director → ME
  • 588
    R M C AGGREGATES (NORTHERN) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 873 - Director → ME
  • 589
    NORTH LONSDALE TAR MACADAM LIMITED - 1976-12-31
    THOS. W. WARD ROADSTONE LIMITED - 1998-12-30
    THOS. W. WARD (ROADSTONE) LIMITED - 1988-09-30
    RMC AGGREGATES (NORTH WEST) LIMITED - 2003-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 861 - Director → ME
  • 590
    READY MIXED CONCRETE(LINCOLNSHIRE)LIMITED - 1995-01-01
    HALL & CO LIMITED - 1998-10-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1995-01-01
    IIF 868 - Director → ME
  • 591
    RMC (UK) LIMITED - 1999-03-01
    RMC (UK) LIMITED - 1999-02-24
    POINTER STORAGE LIMITED - 1997-01-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 902 - Director → ME
  • 592
    FAIRTANDERIS (9) PLC - 1996-04-18
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1996-07-20
    IIF 323 - Director → ME
  • 593
    icon of address 43 Orchard Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-02 ~ 2000-03-09
    IIF 376 - Director → ME
  • 594
    icon of address 43 Orchard Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-03-09
    IIF 374 - Director → ME
  • 595
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1996-06-28
    IIF 870 - Director → ME
  • 596
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 447 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 575 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 603 - Secretary → ME
  • 597
    BANTAGLADE LIMITED - 1984-04-12
    ROCK & ALLUVIUM (HOLDINGS) LIMITED - 1990-07-02
    icon of address Southwell Lane Industrial Estate Summit Close, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2012-02-29
    IIF 1138 - Secretary → ME
  • 598
    RMC AGGREGATES (SOUTH WALES) LIMITED - 1998-11-16
    TRUCK-MIX (MIDLANDS) LIMITED - 1998-05-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 906 - Director → ME
  • 599
    OLCOPE LIMITED - 1990-02-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 846 - Director → ME
  • 600
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-01-31
    IIF 1100 - Secretary → ME
  • 601
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-02-29
    IIF 1375 - Secretary → ME
  • 602
    icon of address 12 Bury Road, Bury Road Haslingden, Rossendale, Lancashire
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    47,031 GBP2018-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2011-08-15
    IIF 998 - Director → ME
  • 603
    RSG-EBT LIMITED - 2002-05-24
    OVAL (1731) LIMITED - 2002-05-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 1225 - Director → ME
    icon of calendar 2006-02-02 ~ 2008-12-17
    IIF 700 - Secretary → ME
  • 604
    icon of address 50 Vicarage Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2019-06-01
    IIF 523 - Secretary → ME
  • 605
    EYDALE FLAT MANAGEMENT LIMITED - 1997-09-10
    icon of address Abbotts House, Lower High Street, Watford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2000-08-13
    IIF 1195 - Director → ME
    icon of calendar 1997-11-07 ~ 2000-07-03
    IIF 1074 - Secretary → ME
  • 606
    ALNE BRICK COMPANY LIMITED - 1987-02-05
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 738 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 731 - Secretary → ME
  • 607
    KCA ENGINEERING LIMITED - 1986-10-28
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2009-04-10
    IIF 800 - Secretary → ME
  • 608
    TRILLIUM PPP HOLDINGS LIMITED - 2009-02-02
    INHOCO 465 LIMITED - 1999-05-11
    AMEC SPARECO (7) LIMITED - 1999-10-19
    AMEC INVESTMENTS LIMITED - 2008-01-28
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2000-02-21
    IIF 345 - Director → ME
  • 609
    HOUSING ASSOCIATION MANAGEMENT LIMITED - 2009-05-12
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-11-19
    IIF 741 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 724 - Secretary → ME
  • 610
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 1361 - Secretary → ME
  • 611
    EARTHLEGEND LIMITED - 1998-01-23
    icon of address Chenies, Okewood Hill, Dorking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,117 GBP2020-12-31
    Officer
    icon of calendar 1998-06-26 ~ 2000-03-31
    IIF 98 - Secretary → ME
  • 612
    CHICKAHOMINY LIMITED - 1996-09-02
    ALTRA HOLDINGS LIMITED - 2014-06-19
    icon of address H&p Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2009-04-10
    IIF 814 - Secretary → ME
  • 613
    WENTWORTH ESTATES LIMITED - 1983-12-07
    icon of address 31 Hill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-15 ~ 1998-11-24
    IIF 314 - Director → ME
    icon of calendar ~ 1993-11-15
    IIF 340 - Director → ME
  • 614
    UPAL MANAGEMENT (SHERWOOD COURT) LIMITED - 1985-07-24
    icon of address Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2011-10-10
    IIF 1281 - Secretary → ME
  • 615
    SHEPHERD GROUP PENSION TRUST LIMITED(THE) - 2024-05-16
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2004-12-31
    IIF 743 - Director → ME
    icon of calendar ~ 1998-12-15
    IIF 1360 - Secretary → ME
  • 616
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,091 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-08-03
    IIF 1399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1399 - Ownership of shares – More than 25% but not more than 50% OE
  • 617
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1996-06-28
    IIF 840 - Director → ME
  • 618
    ALBALA LIMITED - 1982-07-08
    icon of address Station Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2010-10-05
    IIF 1280 - Secretary → ME
  • 619
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar ~ 1998-09-28
    IIF 1364 - Secretary → ME
  • 620
    icon of address Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-10-23
    IIF 1362 - Secretary → ME
  • 621
    BEADBAY LIMITED - 1998-09-29
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 1998-10-01
    IIF 742 - Director → ME
    icon of calendar 1998-07-20 ~ 1998-11-19
    IIF 732 - Secretary → ME
  • 622
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1998-10-16
    IIF 1365 - Secretary → ME
  • 623
    KIRBYCLOSE LIMITED - 1997-11-21
    SES (BUILDING SERVICES) LIMITED - 2009-05-12
    SHEPHERD CONSULTANTS LIMITED - 2003-09-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-04 ~ 1998-11-19
    IIF 734 - Director → ME
    icon of calendar 1997-11-04 ~ 1998-11-19
    IIF 1369 - Secretary → ME
  • 624
    SHEPHERD BUILDING SERVICE LIMITED - 2004-10-01
    PARISTREE LIMITED - 1997-10-17
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1998-11-19
    IIF 718 - Secretary → ME
  • 625
    SHEPHERD HOMES (BRIDLINGTON) LIMITED - 1983-04-15
    BLUE BRIDGE DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 735 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 726 - Secretary → ME
  • 626
    BACKHOUSE & MARK(THORPE WILLOUGHBY)LIMITED - 1983-11-02
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 740 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 716 - Secretary → ME
  • 627
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-10-23
    IIF 728 - Secretary → ME
  • 628
    SHEPHERD HOMES (NORTH-EAST) LIMITED - 1987-10-26
    ROKEHALE LIMITED - 1983-11-02
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 736 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 729 - Secretary → ME
  • 629
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2004-09-16
    IIF 1007 - Director → ME
  • 630
    S L D LIMITED - 1988-05-17
    icon of address Ailsa Road, Irvine Industrial Estate, Irvine
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 200 - Director → ME
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 921 - Secretary → ME
  • 631
    FBC 269 LIMITED - 2000-12-29
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2003-09-26
    IIF 209 - Director → ME
    icon of calendar 2000-06-06 ~ 2003-09-26
    IIF 934 - Secretary → ME
  • 632
    icon of address Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-05-11
    IIF 285 - Director → ME
  • 633
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    TRY PROPERTY LIMITED - 1994-01-24
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,556,302 GBP2023-12-31
    Officer
    icon of calendar 1991-06-28 ~ 1994-01-14
    IIF 1152 - Director → ME
    icon of calendar ~ 1994-01-14
    IIF 1045 - Secretary → ME
  • 634
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 855 - Director → ME
  • 635
    RMC AGGREGATES DORMANT NO 1 LIMITED - 2001-09-25
    STAVELEY LIME PRODUCTS LIMITED - 1979-12-31
    PEAKSTONE LIMITED - 2001-01-08
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 860 - Director → ME
  • 636
    icon of address Unit 8 - Studio A, Worton Hall Estate, Isleworth, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-10-12
    IIF 101 - Secretary → ME
  • 637
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2002-05-22
    IIF 821 - Secretary → ME
  • 638
    AMEC PLANT & TRANSPORT LIMITED - 2002-05-01
    AMEC INTERNAL ASSET MANAGEMENT LIMITED - 2005-10-06
    AMEC CONSTRUCTION SERVICES LIMITED - 1993-04-19
    AMEC SERVICES LIMITED - 1999-04-01
    THEKON LIMITED - 1976-12-31
    AMEC LOGISTICS AND SUPPORT SERVICES LIMITED - 2009-03-09
    FAIRCLOUGH CONSTRUCTION SERVICES LIMITED - 1983-12-16
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1996-09-30
    IIF 346 - Director → ME
  • 639
    CBA SPINDLEWOOD LIMITED - 2015-05-05
    SPINDLEWOOD SECURITY LIMITED - 2007-07-04
    SPINDLEWOOD LIMITED - 2010-04-09
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,967 GBP2023-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2022-06-07
    IIF 1293 - Director → ME
  • 640
    WIMPEY ENERGY LIMITED - 2002-08-02
    SPRINGFIELD ENERGY LIMITED - 1993-12-02
    WWM LANDFILL GAS LIMITED - 1991-11-20
    ABERCORN BUILDERS LIMITED - 1986-11-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2002-02-04
    IIF 534 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 610 - Secretary → ME
  • 641
    WIMPEY DISPOSAL LIMITED - 2002-08-02
    SPRINGFIELD DISPOSAL LIMITED - 1993-12-02
    INTERCEDE 906 LIMITED - 1991-10-28
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2002-02-04
    IIF 435 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 546 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 704 - Secretary → ME
    icon of calendar ~ 1995-03-03
    IIF 690 - Secretary → ME
  • 642
    INTERCEDE 905 LIMITED - 1991-10-28
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2002-02-04
    IIF 472 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 684 - Secretary → ME
    icon of calendar 1995-04-03 ~ 1996-06-07
    IIF 680 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 703 - Secretary → ME
  • 643
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2019-04-30
    IIF 1240 - Director → ME
  • 644
    icon of address 79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ 2006-04-11
    IIF 494 - Director → ME
    icon of calendar 2005-06-03 ~ 2005-06-27
    IIF 493 - Director → ME
    icon of calendar 2005-06-03 ~ 2006-04-11
    IIF 832 - Secretary → ME
  • 645
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2006-01-27
    IIF 1169 - Director → ME
    icon of calendar 2001-03-12 ~ 2002-03-15
    IIF 1062 - Secretary → ME
  • 646
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2004-09-14
    IIF 1033 - Secretary → ME
  • 647
    GW SHELFCO 10 LIMITED - 1993-11-24
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED - 1995-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1995-01-01
    IIF 613 - Secretary → ME
  • 648
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-29 ~ 1994-12-21
    IIF 618 - Secretary → ME
  • 649
    icon of address Space Lettings, 1 Station Road, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,615 GBP2024-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2005-06-29
    IIF 1058 - Secretary → ME
  • 650
    RMC AGGREGATES (GREATER LONDON) LIMITED - 1998-12-30
    HALL & CO.(THAMES VALLEY)LIMITED - 1998-10-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 849 - Director → ME
  • 651
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-28
    IIF 1358 - Director → ME
  • 652
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2009-05-18
    IIF 933 - Secretary → ME
  • 653
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 862 - Director → ME
  • 654
    STERLING TWO BIDCO LIMITED - 2020-02-12
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2024-10-28
    IIF 1357 - Director → ME
  • 655
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-06 ~ 2024-10-28
    IIF 1352 - Director → ME
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 939 - Secretary → ME
  • 656
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-03-04
    IIF 935 - Secretary → ME
  • 657
    GW SHELFCO 6 LIMITED - 1993-02-23
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2002-02-04
    IIF 469 - Director → ME
    icon of calendar 1994-07-01 ~ 2002-02-04
    IIF 566 - Secretary → ME
  • 658
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2006-12-05
    IIF 823 - Secretary → ME
  • 659
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1999-10-05
    IIF 194 - Director → ME
    icon of calendar 1997-09-29 ~ 1999-10-05
    IIF 914 - Secretary → ME
  • 660
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-21 ~ 1999-10-05
    IIF 193 - Director → ME
    icon of calendar 1999-07-21 ~ 1999-10-05
    IIF 915 - Secretary → ME
  • 661
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2025-04-07
    IIF 394 - Director → ME
  • 662
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2001-04-05
    IIF 356 - Director → ME
  • 663
    HIGHSTEPS LIMITED - 1984-02-22
    GROUND WATER CONTROL LIMITED - 1996-10-09
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-24 ~ 1999-10-05
    IIF 204 - Director → ME
    icon of calendar 1996-04-24 ~ 1999-10-05
    IIF 928 - Secretary → ME
  • 664
    COMPANY 1509573 LIMITED - 1996-11-11
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 188 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 926 - Secretary → ME
  • 665
    WIMPEY ASPHALT INTERNATIONAL LIMITED - 1996-03-15
    WIMPEY ASPHALT EUROPE LIMITED - 1994-11-28
    GW SHELFCO 1 LIMITED - 1992-05-11
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1996-03-01
    IIF 686 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 617 - Secretary → ME
  • 666
    WIMPEY ASPHALT LIMITED - 1996-03-15
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1996-03-01
    IIF 571 - Secretary → ME
  • 667
    WIMPEY MINERALS HOLDINGS LIMITED - 1996-04-01
    WIMPEY MINERALS LIMITED - 1994-11-28
    GW SHELFCO 7 LIMITED - 1993-04-29
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 467 - Director → ME
    icon of calendar 1994-07-01 ~ 1996-03-01
    IIF 550 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 619 - Secretary → ME
  • 668
    WIMPEY MINERALS LIMITED - 1996-03-15
    WIMPEY HOBBS LIMITED - 1994-11-28
    ROBERT HOBBS LIMITED - 1985-01-08
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 446 - Director → ME
    icon of calendar 1993-10-08 ~ 1996-03-01
    IIF 573 - Secretary → ME
    icon of calendar ~ 1995-08-21
    IIF 611 - Secretary → ME
  • 669
    SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED - 1995-03-24
    A. TULLOCH & SONS (PLANT) LIMITED - 1993-06-24
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 480 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 570 - Secretary → ME
  • 670
    SPRINGFIELD MINERALS HOLDINGS LIMITED - 1996-03-15
    MARCHWIEL MINERALS LIMITED - 1984-11-28
    ALFRED MCALPINE MINERALS LIMITED - 1994-08-23
    ALFRED MCALPINE MINERALS HOLDINGS LIMITED - 1995-03-22
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 475 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-04-17
    IIF 646 - Secretary → ME
  • 671
    SPRINGFIELD MINERALS LIMITED - 1996-03-15
    ALFRED MCALPINE QUARRY PRODUCTS LIMITED - 1994-08-23
    ALFRED MCALPINE MINERALS LIMITED - 1995-03-22
    SITE MIXED CONCRETE LIMITED - 2007-05-03
    TARMAC UK LIMITED - 2007-03-21
    LIME FIRMS LIMITED - 1985-03-05
    ALFRED MCALPINE QUARRIES LIMITED - 1988-10-27
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 445 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 697 - Secretary → ME
  • 672
    CASHSUB LIMITED - 1978-12-31
    WIMPEY HOMES HOLDINGS LIMITED - 2001-04-02
    GEORGE WIMPEY UK LIMITED - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (10 parents, 218 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2001-07-01
    IIF 576 - Secretary → ME
    icon of calendar ~ 1996-06-07
    IIF 542 - Secretary → ME
  • 673
    icon of address Clarence Lodge Clarence Lane, Roehampton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2007-07-31
    IIF 1401 - Director → ME
    icon of calendar 1995-09-27 ~ 2002-07-31
    IIF 747 - Secretary → ME
    icon of calendar 2002-08-01 ~ 2007-07-31
    IIF 1303 - Secretary → ME
  • 674
    SILK CUT LIMITED - 1981-12-31
    PETER JACKSON LIMITED - 1979-12-31
    icon of address Members Hill, Brooklands Road, Weybridge Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 400 - Director → ME
    icon of calendar 1994-07-11 ~ 1995-04-30
    IIF 750 - Secretary → ME
  • 675
    THAMES-CHILTERN CHAMBER OF COMMERCE AND INDUSTRY - 1993-03-09
    SLOUGH & DISTRICT CHAMBER OF COMMERCE & INDUSTRY - 1978-12-31
    SOUTH BUCKS AND EAST BERKS CHAMBER OF COMMERCE AND INDUSTRY - 1988-05-25
    icon of address 150 Edinburgh Avenue, Slough, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,032,805 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-06-11
    IIF 253 - Director → ME
  • 676
    WIMPEY HOMES SOUTHERN LIMITED - 2001-06-01
    THAMESWEY HOMES LIMITED - 2001-04-02
    TARMAC WADDINGTON ESTATES LIMITED - 1978-12-31
    MCLEAN ESTATES LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 657 - Secretary → ME
  • 677
    A WAY OF LIFE PLC - 1993-01-25
    INEBRIATED NEWT LIMITED(THE) - 1986-07-17
    icon of address C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-30 ~ 2003-09-25
    IIF 44 - Director → ME
  • 678
    icon of address Stubbylee Community Greenhouses, Stubbylee Lane, Bacup, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2014-11-03
    IIF 1009 - Director → ME
  • 679
    THE CHASE (HATCH END) RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-05-02
    icon of address 557 Pinner Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2007-11-09
    IIF 1164 - Director → ME
  • 680
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-22 ~ 2000-03-31
    IIF 93 - Secretary → ME
  • 681
    icon of address The Bursary Ibstock Place School, Clarence Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-09 ~ 2002-07-31
    IIF 746 - Secretary → ME
    icon of calendar 2002-08-01 ~ 2007-07-31
    IIF 1304 - Secretary → ME
  • 682
    THE LONG BLOCK MANAGEMENT COMPANY LIMITED - 2017-05-26
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1999-05-19
    IIF 1019 - Secretary → ME
  • 683
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-21 ~ 2005-10-10
    IIF 1006 - Director → ME
  • 684
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2000-03-31
    IIF 99 - Secretary → ME
  • 685
    STANDMEAR LIMITED - 1999-05-27
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2000-03-31
    IIF 89 - Secretary → ME
  • 686
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-11 ~ 2000-03-31
    IIF 95 - Secretary → ME
  • 687
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2000-03-31
    IIF 102 - Secretary → ME
  • 688
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2000-03-31
    IIF 96 - Secretary → ME
  • 689
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2000-03-31
    IIF 104 - Secretary → ME
  • 690
    icon of address C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2006-04-11
    IIF 1030 - Secretary → ME
  • 691
    PRETBEECH LIMITED - 1995-01-05
    icon of address 9 Marquis Way Marquis Way, Aldwick, Bognor Regis, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-19 ~ 1999-09-22
    IIF 1024 - Secretary → ME
  • 692
    THE PENINSULAR BARRACKS MANAGEMENT COMPANY LIMITED - 1995-08-16
    icon of address Belgarum Property Management Ltd, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-26 ~ 1999-04-23
    IIF 1128 - Secretary → ME
  • 693
    MASTERVIEW PROPERTIES LIMITED - 1996-07-03
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-10 ~ 2012-02-29
    IIF 1119 - Secretary → ME
  • 694
    NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) - 2022-09-13
    icon of address Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-10-31
    IIF 1300 - Director → ME
  • 695
    INNEROFFICE LIMITED - 1999-09-17
    icon of address C/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-30 ~ 2003-09-25
    IIF 42 - Director → ME
  • 696
    VILLAKIND LIMITED - 1999-10-12
    icon of address Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2003-09-25
    IIF 41 - Director → ME
  • 697
    icon of address 5 Kings Acre, Kings Somborne, Stockbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2004-01-27
    IIF 1014 - Secretary → ME
  • 698
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 477 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 660 - Secretary → ME
  • 699
    MCLEAN HOMES NORTHERN LIMITED - 1993-01-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 432 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 659 - Secretary → ME
  • 700
    TIGER RESOURCE PLC - 2020-07-18
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    MINMET (UK) LIMITED - 1996-07-08
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    LAWGRA (NO.232) LIMITED - 1994-03-23
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-06 ~ 2002-05-24
    IIF 820 - Secretary → ME
  • 701
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1999-12-01
    IIF 47 - Director → ME
    icon of calendar 1994-08-15 ~ 1999-12-01
    IIF 103 - Secretary → ME
  • 702
    NEDRON LIMITED - 1986-04-14
    icon of address Mr Bruce M Oliphant, 58 Eastwoodmains Road, Giffnock, East Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1998-06-22
    IIF 529 - Secretary → ME
  • 703
    ROLENDEAN LIMITED - 1986-02-07
    icon of address Mr Bruce M Oliphant, 58 Eastwoodmains, Giffnock, East Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1998-06-22
    IIF 563 - Secretary → ME
  • 704
    PEGVALE LIMITED - 1989-11-09
    icon of address Mr Bruce M Oliphant, 58 Eastwoodmains Roads, Giffnock, East Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1999-12-24
    IIF 536 - Secretary → ME
  • 705
    icon of address C/o Martin & Co 3 Brittingham House, Orchard Street, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2007-03-16
    IIF 1082 - Secretary → ME
  • 706
    icon of address Unit 4 Dragon 24, North Dock, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,332,414 GBP2025-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2023-03-31
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2023-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 707
    icon of address Unit 8 Langdon House Langdon Road, Sa1 Waterfront, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,720 GBP2025-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-03-31
    IIF 135 - Director → ME
  • 708
    RR COMPANY SECRETARIAT LIMITED - 1992-04-13
    JJ COMPANY SECRETARIAT LIMITED - 2020-11-23
    icon of address The Studio, The Laurels, Sandy Lane, Kingswood Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2013-01-01
    IIF 73 - Director → ME
  • 709
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2001-01-02
    IIF 1015 - Secretary → ME
  • 710
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1996-06-28
    IIF 903 - Director → ME
  • 711
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-28 ~ 2012-02-29
    IIF 1186 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1117 - Secretary → ME
  • 712
    EXTRAHELP LIMITED - 1986-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-06-28 ~ 2012-02-29
    IIF 1184 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1108 - Secretary → ME
  • 713
    TRY GROUP PLC - 2002-10-03
    INTERCEDE 340 LIMITED - 1986-05-16
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-02-29
    IIF 1181 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1099 - Secretary → ME
  • 714
    TRUSHELFCO (NO. 1241) LIMITED - 1988-06-27
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2012-02-29
    IIF 1177 - Director → ME
    icon of calendar ~ 2012-01-31
    IIF 1096 - Secretary → ME
  • 715
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2012-02-29
    IIF 1095 - Secretary → ME
  • 716
    AMEY HOMES LIMITED - 1998-10-12
    COLESLAW 180 LIMITED - 1990-08-03
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2012-02-29
    IIF 1178 - Director → ME
    icon of calendar 1998-10-02 ~ 2012-01-31
    IIF 1130 - Secretary → ME
  • 717
    OMICRON BUSINESS LEASING LIMITED - 2004-11-04
    LLOYDS BUSINESS LEASING LIMITED - 2003-12-16
    TOOLAY LIMITED - 1989-03-06
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 956 - Secretary → ME
  • 718
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-03-01
    IIF 431 - Director → ME
    icon of calendar 1996-02-21 ~ 1996-03-01
    IIF 535 - Secretary → ME
  • 719
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-09-01
    IIF 1162 - Director → ME
    icon of calendar 2003-12-24 ~ 2004-04-26
    IIF 1063 - Secretary → ME
  • 720
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-11-24
    IIF 1047 - Secretary → ME
  • 721
    ELECTRA INVESTMENT TRUST PLC - 2006-02-10
    ELECTRA PRIVATE EQUITY PLC - 2022-01-21
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1998-01-08
    IIF 785 - Secretary → ME
  • 722
    MCLEAN IN THE INNER CITIES LIMITED - 2002-11-20
    BRACKEN HOMES LIMITED - 1991-01-16
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 462 - Director → ME
    icon of calendar 1996-03-01 ~ 2002-02-04
    IIF 665 - Secretary → ME
  • 723
    SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
    icon of address C/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2006-02-21
    IIF 1078 - Secretary → ME
  • 724
    icon of address 11th Floor 30 Crown Place, London, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2013-03-05
    IIF 1241 - LLP Member → ME
  • 725
    BLATCHINGTON TWELVE LIMITED - 1992-04-01
    WIMGROVE INVESTMENTS (ALDERSGATE) LIMITED - 1986-05-27
    WIMGROVE DEVELOPMENTS (NEWPORT) LIMITED - 1984-06-19
    WINGATE INVESTMENTS (NEWPORT) LIMITED - 1978-12-31
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 562 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 587 - Secretary → ME
  • 726
    icon of address C/o Gray Property Management, 2 London Road, Horndean, Hants, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2004-07-23
    IIF 1025 - Secretary → ME
  • 727
    icon of address 171 High Street, Dorking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2006-12-22
    IIF 1052 - Secretary → ME
  • 728
    M.B.A. MAILING LIMITED - 2016-06-12
    icon of address Mba House, Garman Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,965,409 GBP2024-07-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-07-30
    IIF 266 - Director → ME
    icon of calendar ~ 2016-08-31
    IIF 1282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-09-05
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 729
    icon of address Linden House, Linden Square, Harefield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2011-01-18
    IIF 1013 - Secretary → ME
  • 730
    GALLIFORD TRY AFFORDABLE HOMES LIMITED - 2020-01-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2012-02-29
    IIF 1180 - Director → ME
  • 731
    LAW 41 LIMITED - 1988-10-21
    TRY HOMES CENTRAL LIMITED - 2020-01-10
    ELLIS HOMES LIMITED - 1997-03-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-02-29
    IIF 1185 - Director → ME
    icon of calendar ~ 2012-02-29
    IIF 1116 - Secretary → ME
  • 732
    GALLIFORD TRY HOMES LIMITED - 2020-01-07
    BONDCO 607 LIMITED - 1996-05-07
    MIDAS HOMES HOLDINGS LIMITED - 2002-11-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 67 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2012-02-29
    IIF 1146 - Director → ME
    icon of calendar 2000-09-15 ~ 2012-02-29
    IIF 1105 - Secretary → ME
  • 733
    GALLIFORD TRY PARTNERSHIPS LIMITED - 2020-01-06
    J.HODGSON LIMITED - 1999-07-01
    GALLIFORD HODGSON LIMITED - 2003-04-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2012-02-29
    IIF 1067 - Secretary → ME
  • 734
    WESTMINSTER & COUNTRY ESTATES LIMITED - 1996-06-13
    icon of address 2nd Floor Waverley House 7-12 Noel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-29 ~ 2000-03-31
    IIF 90 - Secretary → ME
  • 735
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yourkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 1996-03-01
    IIF 574 - Secretary → ME
  • 736
    CLUGSTON ASPHALT LIMITED - 1991-07-01
    MIDASHIRE LIMITED - 1984-03-07
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 874 - Director → ME
  • 737
    icon of address Hunters, 1 Church Road, Burgess Hill, Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2006-04-18
    IIF 1089 - Secretary → ME
  • 738
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,979 GBP2024-12-31
    Officer
    icon of calendar 1994-09-19 ~ 1996-07-26
    IIF 263 - Director → ME
  • 739
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2007-02-21
    IIF 1059 - Secretary → ME
  • 740
    BRIGHTALPINE PROPERTY MANAGEMENT LIMITED - 2003-11-19
    icon of address 23 High Street, Bagshot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2005-09-16
    IIF 1065 - Secretary → ME
  • 741
    KORULAN LIMITED - 1990-08-24
    LLOYDS CORPORATE LEASING - 2007-07-24
    icon of address 30 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 965 - Secretary → ME
  • 742
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-23 ~ 2002-02-04
    IIF 465 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 681 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1996-05-29
    IIF 683 - Secretary → ME
  • 743
    icon of address 6 Great Field Place, East Grinstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2007-06-29
    IIF 1043 - Secretary → ME
  • 744
    icon of address Windsor Court, 103 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,570,274 GBP2017-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2002-04-16
    IIF 1001 - Director → ME
  • 745
    icon of address Global House Diamond Managing Agents Ltd, Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2007-11-30
    IIF 1141 - Secretary → ME
  • 746
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 876 - Director → ME
  • 747
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 898 - Director → ME
  • 748
    HAYS INTERNATIONAL HOLDINGS LIMITED - 2005-10-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2008-12-17
    IIF 626 - Secretary → ME
  • 749
    HAYS GROUP LTD - 2005-07-18
    WHITWORTH STREET ESTATES (MANCHESTER) LIMITED - 1983-08-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2008-12-17
    IIF 635 - Secretary → ME
  • 750
    HAYS OFFICE SERVICES LIMITED - 2005-10-04
    SECURICOR OMEGA OFFICE SERVICES LIMITED - 1998-01-23
    SECURICOR OFFICE SERVICES LIMITED - 1995-07-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2008-12-17
    IIF 627 - Secretary → ME
  • 751
    HAYS TELECOMS LIMITED - 2005-07-18
    APPLIED I.T. LIMITED - 2000-09-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 624 - Secretary → ME
  • 752
    HAYS TURNGATE LIMITED - 2005-07-18
    TURNGATE LIMITED - 2000-12-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-11 ~ 2008-12-17
    IIF 632 - Secretary → ME
  • 753
    icon of address 111 White Horse Hill, Chislehurst, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2006-06-01
    IIF 387 - Director → ME
  • 754
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-04-30
    IIF 273 - Director → ME
    icon of calendar 1995-06-11 ~ 1999-04-30
    IIF 383 - Secretary → ME
  • 755
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 539 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 533 - Secretary → ME
  • 756
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 582 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 557 - Secretary → ME
  • 757
    INTERCEDE 904 LIMITED - 1991-10-17
    GW 1991 LIMITED - 1992-07-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 581 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1996-06-07
    IIF 583 - Secretary → ME
  • 758
    WIMPEY MINERALS LIMITED - 1993-04-29
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 441 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 540 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 600 - Secretary → ME
  • 759
    WIMPEY PROJECT FINANCE LIMITED - 1996-01-30
    FARMWEDGE LIMITED - 1981-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 590 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 607 - Secretary → ME
  • 760
    CORNSERVE LIMITED - 1989-10-05
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 572 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 538 - Secretary → ME
  • 761
    WIMPEY CONSTRUCTION IRAN LIMITED - 2020-10-29
    BRAVEGREEN LIMITED - 1991-04-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2002-02-04
    IIF 485 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 537 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1996-04-30
    IIF 588 - Secretary → ME
  • 762
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2002-02-04
    IIF 458 - Director → ME
    icon of calendar 1995-11-15 ~ 2002-02-04
    IIF 552 - Secretary → ME
  • 763
    PAGIGA INVESTMENTS LIMITED - 1988-10-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 459 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 585 - Secretary → ME
    icon of calendar ~ 1994-01-08
    IIF 679 - Secretary → ME
  • 764
    GEORGE WIMPEY M.E.& C.LIMITED - 1983-10-26
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2002-02-04
    IIF 486 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 544 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1996-04-30
    IIF 569 - Secretary → ME
  • 765
    MERGETRY PUBLIC LIMITED COMPANY - 1989-04-06
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 554 - Secretary → ME
  • 766
    RAPID 6749 LIMITED - 1988-12-20
    WIMPEY LABORATORIES LIMITED - 1990-01-01
    WIMPEY SPRINGFIELD LIMITED - 1989-01-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-25 ~ 2002-02-04
    IIF 450 - Director → ME
    icon of calendar 1994-07-01 ~ 2002-02-04
    IIF 589 - Secretary → ME
  • 767
    PARSECURITY LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-31 ~ 2002-02-04
    IIF 484 - Director → ME
    icon of calendar 1993-10-08 ~ 2002-02-04
    IIF 597 - Secretary → ME
  • 768
    WIMPEY GULF HOLDINGS LIMITED - 1982-08-18
    WGH INVESTMENTS LIMITED - 1987-09-01
    WIMPEY FABRICATORS LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 451 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 532 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 608 - Secretary → ME
  • 769
    WEBMOLE LIMITED - 1977-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2002-02-04
    IIF 471 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 579 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1996-04-30
    IIF 551 - Secretary → ME
  • 770
    WIMPEY LAING IRAN LIMITED - 2020-10-20
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-04 ~ 2002-02-04
    IIF 466 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 592 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1996-04-30
    IIF 530 - Secretary → ME
  • 771
    WIMPEY LITTLE BRITAIN LIMITED - 1991-07-01
    RAPID 8301 LIMITED - 1989-06-22
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 565 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 591 - Secretary → ME
  • 772
    WIMGROVE INVESTMENTS 1989 LIMITED - 1991-07-01
    ABERCONWAY PROPERTIES LIMITED - 1989-03-29
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 561 - Secretary → ME
    icon of calendar ~ 1997-07-09
    IIF 567 - Secretary → ME
  • 773
    SCOTSWON LIMITED - 1981-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 444 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 580 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 602 - Secretary → ME
  • 774
    WIMPEY OFFSHORE LIMITED - 1983-11-17
    GRIPBUILD LIMITED - 1982-06-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 437 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 701 - Secretary → ME
    icon of calendar 1994-07-01 ~ 1995-12-21
    IIF 702 - Secretary → ME
  • 775
    SPEED 8666 LIMITED - 2001-03-13
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2002-02-04
    IIF 596 - Secretary → ME
  • 776
    CARSSELF LIMITED - 1998-04-28
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 547 - Secretary → ME
  • 777
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-08 ~ 2002-02-04
    IIF 449 - Director → ME
    icon of calendar ~ 1995-08-21
    IIF 482 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 541 - Secretary → ME
  • 778
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-08 ~ 1994-04-13
    IIF 604 - Secretary → ME
  • 779
    icon of address 80/110 Finnieston Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2018-09-25
    IIF 358 - Director → ME
    icon of calendar 1990-11-09 ~ 1993-11-15
    IIF 304 - Director → ME
    icon of calendar ~ 1990-11-09
    IIF 419 - Secretary → ME
  • 780
    AMEC FOSTER WHEELER PROPERTY AND OVERSEAS INVESTMENTS LIMITED - 2021-09-27
    WILLIAM PRESS OVERSEAS LIMITED - 1981-12-31
    PRESS OVERSEAS TRADING LIMITED - 1984-03-09
    PRESS INTERNATIONAL CONSTRUCTION LIMITED - 1982-02-25
    AMEC OVERSEAS INVESTMENTS LIMITED - 1988-08-11
    AMEC PROPERTY AND OVERSEAS INVESTMENTS LIMITED - 2014-12-15
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-04-05
    IIF 336 - Director → ME
  • 781
    AMEC STAFF PENSIONS TRUSTEE LIMITED - 2019-02-05
    icon of address Booths Park Chelford Road, Knutsford, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2001-06-01
    IIF 370 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 417 - Secretary → ME
  • 782
    SIGMA PARTNERSHIP LIMITED - 2003-12-18
    SIGMA FINANCIAL FACILITIES LIMITED - 2021-11-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2001-04-05
    IIF 364 - Director → ME
  • 783
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 460 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-02-04
    IIF 645 - Secretary → ME
    icon of calendar 1996-02-21 ~ 1996-05-29
    IIF 643 - Secretary → ME
    icon of calendar 1993-10-08 ~ 1994-01-08
    IIF 612 - Secretary → ME
    icon of calendar ~ 1991-12-16
    IIF 644 - Secretary → ME
  • 784
    RMC AGGREGATES (SOUTH WEST) LIMITED - 1998-12-30
    LEISURE SPORT HOTELS LIMITED - 1998-10-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 837 - Director → ME
  • 785
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 882 - Director → ME
  • 786
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-06-28
    IIF 888 - Director → ME
  • 787
    ARCADIAN INTERNATIONAL LIMITED - 2000-02-10
    WESTMINSTER AND COUNTRY PROPERTIES P.L.C. - 1990-10-05
    icon of address 101 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-29 ~ 2000-03-31
    IIF 97 - Secretary → ME
  • 788
    ARCADIAN U.K. DEVELOPMENTS LIMITED - 2000-02-10
    WESTMINSTER & COUNTRY PROPERTIES (KING STREET) LIMITED - 1992-12-21
    icon of address 101 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-29 ~ 2000-03-31
    IIF 91 - Secretary → ME
  • 789
    SPORTCLUB LIMITED - 1981-12-31
    MSS PROJECTS LIMITED - 1987-06-11
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-21
    IIF 723 - Secretary → ME
  • 790
    MIRROR 8 LIMITED - 2007-10-09
    icon of address Abbey House, Manor Road, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ 2007-09-21
    IIF 501 - Director → ME
  • 791
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1995-05-24
    IIF 1193 - Director → ME

The content of this website is protected by AgonGuard.

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

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