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 William James Ranson Cooper

    Related profiles found in government register
  • Mr William James Ranson Cooper
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, GL12 8LN, England

      IIF 1
    • icon of address Charfiled Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, GL12 8LN, England

      IIF 2
  • Cooper, William James Ranson
    British commercial director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Charfield, Wooton-under-edge, Gloucestershire, GL12 8LN

      IIF 3 IIF 4
  • Cooper, William James Ranson
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN, England

      IIF 5
  • Cooper, William James Ranson
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN, England

      IIF 6
    • icon of address Chrfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN, England

      IIF 7
  • Cooper, William James Ranson
    British management consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN, England

      IIF 8
  • Cooper, William James Ranson
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN

      IIF 9 IIF 10
    • icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, GL12 8LN, England

      IIF 11
  • Cooper, William James Ranson
    British security born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Charfield, Wooton-under-edge, Gloucestershire, GL12 8LN

      IIF 12
  • Cooper, William James Ranson
    British strategic consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Melbourn Street, Royston, Hertfordshire, SG8 7BP

      IIF 13
  • Cooper, William James Ranson
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton Leigh, Overton Road, Cheltenham, Gloucestershire, GL50 3BL

      IIF 14
  • Cooper, William James Ranson
    British communications born in August 1964

    Registered addresses and corresponding companies
    • icon of address Northwood Cottage, North Colerne, Chippenham, Wiltshire, SN14 8QP

      IIF 15
  • Mr Muhammad Faizan Khan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tremellen Street, Accrington, BB5 1SY, England

      IIF 16
  • Mr Damian Patrick Mckeown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bristow Road, Hounslow, TW3 1UP, England

      IIF 17
  • Mr Damien Mckeown
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bristow Road, London, TW3 1UP, United Kingdom

      IIF 18
  • Mr Jonathan Charles Robinson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 19
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 20 IIF 21
    • icon of address 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 22
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 23
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 24
    • icon of address Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 25
    • icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 26
    • icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 27
    • icon of address Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 28
  • Mr Julian John Hardman
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, South Humberside, DN17 4JQ

      IIF 29
  • Mr Norman David Pickavance
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Fleet Street, London, EC4Y 1DH, England

      IIF 30
  • Mr Oluwafemi Odesanya-wood
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Middlesex House, 4 Mercer Walk, Uxbridge, UB8 1GH, United Kingdom

      IIF 31
  • Mr Paul Alan Stephen Lester
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Elms Road, Leicester, Leicestershire, LE2 3JD

      IIF 32
  • Ms Deborah Jean Ryan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Creola Court, Louisiana Drive, Great Sankey, Warrington, WA5 3TL, England

      IIF 33
    • icon of address Office 312, The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 34
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 35
  • Mr Gbenga Ogunrinde
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Leander Road, Thornton Heath, CR7 6JZ, England

      IIF 36
  • Mr Ian John Harvey
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sellars Cottage, Dunton Road, Laindon, Basildon, SS15 4DA, England

      IIF 37
    • icon of address 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 38
  • Mr Sebastian Solomon
    British born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 39
  • Mrs Ragini Rameshbhai Annan
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkb Accountants, Beechey House, 87 Church St, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 40
    • icon of address 8a, Broomfield Road, Kew, Richmond, Surrey, TW9 3HR

      IIF 41
    • icon of address 8a, Broomfield Road, Kew, Richmond, TW9 3HR, United Kingdom

      IIF 42
    • icon of address 8a, Broomfield Road, Richmond, TW9 3HR, England

      IIF 43
  • Ms Claire Virginia Coggan
    British born in September 1986

    Resident in England

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

      IIF 44
  • Mckeown, Damian Patrick
    British strategy director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Bristow Road, Hounslow, TW3 1UP, England

      IIF 45
  • Miss Janaya John
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Pollard Street, Huddersfield, HD2 1AJ, England

      IIF 46 IIF 47
  • Mr Adam Jonathan Allen
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Portland Grove, Stockport, SK4 4AA, England

      IIF 48
  • Mr Alan Gordon Marriott
    British born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HW

      IIF 49
  • Mr Alan Michael Hutton
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Garland Road, Garland Road, Colchester, CO2 7GD, United Kingdom

      IIF 50
  • Mr Julian Pendrill Warner Holloway
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 51
  • Mr Laurie Charles Rene Oppenheim
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tregunter Road, London, SW10 9LR, England

      IIF 52
    • icon of address 8b, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 53
  • Mr Sebastian Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 54 IIF 55
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 56
  • Mr Sebastian Solomon
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 57
  • Mrs Nnenna May George-kalu
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hammonds Close, Dagenham, RM8 2RN, England

      IIF 58
    • icon of address 167-169, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 59
  • Mrs Sian Dawn Francis
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Valerian Close, Eaton Ford, St. Neots, PE19 7GT, England

      IIF 60
  • Cooper, William James Ranson
    British

    Registered addresses and corresponding companies
  • Cooper, William James Ranson
    British commercial director

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Charfield, Wooton-under-edge, Gloucestershire, GL12 8LN

      IIF 65 IIF 66
  • Cooper, William James Ranson
    British communications

    Registered addresses and corresponding companies
    • icon of address Charfield Hall Farm, Charfield, Wooton-under-edge, Gloucestershire, GL12 8LN

      IIF 67
  • Daniel Ademola Akinosho
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St Matthews, London, London, SW2 1NE, England

      IIF 68
  • Dr Pradip Kumar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie House Unit 51, 21 Peterborough Road, Harrow, HA1 2AX, England

      IIF 69
    • icon of address Suite 1, Cadmium, 1, Cadmium, 225 Harrow View, Harrow, Greater London, HA1 4GP, United Kingdom

      IIF 70
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 71
  • Lester, Paul Alan Stephen
    British management executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Bollington Road, Oadby, Leicester, LE2 4ND

      IIF 72
  • Lester, Paul Alan Stephen
    British property manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 73
  • Mr Frank Chapman
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Kempshott Lane, Basingstoke, Hampshire, RG22 5NB

      IIF 74
  • Mr Raymanjit Singh Bains
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Northcourt Avenue, Reading, RG2 7HD, England

      IIF 75
  • Mr Roland Oluwanife Bamidele
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Frinsted Road, Erith, DA8 3JX

      IIF 76
  • Mr Scott Francis Annan
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkb Accountants, Beechey House, 87 Church St, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 77
  • Mr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timucin Kaan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Atalanta Street, London, SW6 6TU, England

      IIF 89 IIF 90
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 91
  • Ms Naznina Bhatia
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, The Broadway, London, SW19 1NE, England

      IIF 92
  • Robinson, Jonathan Charles
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 93
    • icon of address Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 94
  • Robinson, Jonathan Charles
    British funeral director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Harrogate, HG2 7LQ, United Kingdom

      IIF 95
    • icon of address Dryson House, York Road, Wetherby, LS22 7SU, United Kingdom

      IIF 96
  • Robinson, Jonathan Charles
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B3HH, United Kingdom

      IIF 97
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, WF6 1QT, England

      IIF 98
  • Robinson, Jonathan Charles
    British legal practitioner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 99
  • Robinson, Jonathan Charles
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 100 IIF 101
    • icon of address Metic House, Ripley Drive, Normanton, WF6 1QT, England

      IIF 102
    • icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 103 IIF 104
    • icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, WF8 1NB, England

      IIF 105
    • icon of address Lund House Farm, Walshford, Wetherby, LS22 5HX

      IIF 106 IIF 107
  • Robinson, Jonathan Charles
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 108
    • icon of address Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 109 IIF 110
  • Bhatia, Naznina
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 111 IIF 112
  • Bhatia, Naznina
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 113 IIF 114
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL1 2DA

      IIF 115
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 116 IIF 117 IIF 118
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

      IIF 120
  • Bhatia, Naznina
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent House, 30 Orange Street, London, WC2H 7HH, England

      IIF 121 IIF 122
  • Bhatia, Naznina
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, The Broadway, London, SW19 1NE, England

      IIF 123
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

      IIF 124
  • Bhatia, Naznina
    British management executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gb Gas Holdings Limited, Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, England

      IIF 125
  • Dr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 126
  • Dr. Pradip Kumar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Carnegie House, Flat 51, Peterborough Road, Harrow, HA1 2AX, England

      IIF 127
    • icon of address Flat 51, Carnegie House, 21, Peterborough Road, Harrow, HA1 2AX, England

      IIF 128
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 129
  • Hardman, Julian John
    British management executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, North Lincolnshire, DN17 4JQ

      IIF 130
  • Khan, Muhammad Faizan
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tremellen Street, Accrington, BB5 1SY, England

      IIF 131
  • Mr Adrian Ray Mathieson
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NX, Scotland

      IIF 132
  • Mr Anicet Marius Kouanda-moulangou
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rutland Avenue, Sefton Park, Liverpool, L17 2AF, United Kingdom

      IIF 133
  • Mr Olanrewaju Morufu Yekinni
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Old Road East, Gravesend, DA12 1PW, England

      IIF 134
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 135
    • icon of address 116, Rainham Road, Rainham, Essex, RM13 7RJ, United Kingdom

      IIF 136
    • icon of address 116, Rainham Road, Rainham, RM13 7RJ, England

      IIF 137 IIF 138 IIF 139
  • Mr Olumuyiwa Babalola Ogunyanwo
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Ashbrooke Park, Parkside Lane, Leeds, LS11 5SF

      IIF 140
  • Mr Simon Charles Harrison
    British born in April 1966

    Resident in Scotland

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

      IIF 141
    • icon of address Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 142 IIF 143
    • icon of address Unit 6-7, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 144
  • Mr Stephen Kavanagh
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Canterbury Court, Canterbury Gardens, Farnborough, GU14 6TZ, England

      IIF 145
    • icon of address 16 Canterbury Court, Canterbury Gardens, Farnborough, GU14 6TZ, United Kingdom

      IIF 146
    • icon of address 16, Canterbury Gardens, Farnborough, GU14 6TZ, United Kingdom

      IIF 147
    • icon of address The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, Hampshire, GU14 7JF

      IIF 148
    • icon of address 15, Orchard Fields, Fleet, GU51 4SN, England

      IIF 149 IIF 150 IIF 151
    • icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 153
  • Mrs Robin Elizabeth Kadrnka
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppins, Park Horsley, East Horsley, Surrey, KT24 5RZ, United Kingdom

      IIF 154
  • Akinosho, Daniel Ademola
    British legal practitioner born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St Matthews, London, London, SW2 1NE, England

      IIF 155
  • Bains, Raymanjit Singh
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Northcourt Avenue, Reading, RG2 7HD, England

      IIF 156
  • Bains, Raymanjit Singh
    British strategic consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Beechwood, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 157
  • Chukwuemeka, Theresa Rutendo
    British business person born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Bright House, Bright Road, Manchester, M30 0WG, United Kingdom

      IIF 158
  • Chukwuemeka, Theresa Rutendo
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Manchester, Lancs, M30 7AG, United Kingdom

      IIF 159
  • Chukwuemeka, Theresa Rutendo
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, Manchester, M30 7AG, England

      IIF 160
  • Harding, Edward Laurence
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 161
  • Harding, Edward Laurence
    British corportae development director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lafone Street, London, SE1 2LP, United Kingdom

      IIF 162
  • Harding, Edward Laurence
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 163
  • Harding, Edward Laurence
    British strategic consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lafone Street, London, SE1 2LX

      IIF 164
  • Harman, Timothy John
    British management executive born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Howard Street, North Shields, Tyne And Wear, NE30 1AR, England

      IIF 165
  • Harvey, Ian John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Chester Terrace, Preston Park, Brighton, East Sussex, BN1 6GB

      IIF 166
  • Harvey, Ian John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Chester Terrace, Preston Park, Brighton, East Sussex, BN1 6GB

      IIF 167
  • Harvey, Ian John
    British management executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-25 Imperial House, North, Street, Bromley, Kent, BR1 1SD

      IIF 168
  • Holloway, Julian Pendrill Warner
    British legal practitioner born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 169
  • Holloway, Julian Pendrill Warner
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chestnut Grove, Balham, London, SW12 8JZ

      IIF 170
    • icon of address 64 Alderbrook Road, London, SW12 8AB

      IIF 171
  • Miss Neha Ananthram Shetty
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 172
  • Mr Mohammed Usman Rabbani
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Briarlea Drive, Giffnock, Glasgow, G46 6DS, Scotland

      IIF 173
  • Mr Mohammed Usman Rabbani
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Briarlea Drive, Giffnock, Glasgow, G46 6DS, Scotland

      IIF 174 IIF 175 IIF 176
    • icon of address 24, Briarlea Drive, Giffnock, Glasgow, G46 6DS, United Kingdom

      IIF 177 IIF 178
    • icon of address Unit 2, 96 Caledonia Street, Glasgow, G5 0XG, United Kingdom

      IIF 179
  • Mr Olumuyiwa Babalola Ogunyanwo
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Parkside Lane, Beeston, Leeds, West Yorkshire, LS11 5SF

      IIF 180
  • Mr Oluwafemi Alexander Odesanya-wood
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Berkeley Road, London, NW9 9DN, United Kingdom

      IIF 181
    • icon of address 11 Middlesex House, 4 Mercer Walk, Uxbridge, UB8 1GH, England

      IIF 182
  • Mr Robert John Richard Hardman
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, South Humberside, DN17 4JQ

      IIF 183
  • Mr Vinaychandra Kashibhai Patel
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glebe Road, Cheam, Sutton, SM2 7NS, England

      IIF 184
  • Mrs Theresa Rutendo Chukwuemeka
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Manchester, M30 7AG, United Kingdom

      IIF 185
    • icon of address Suite 2, Bright House, Bright Road, Manchester, M30 0WG, United Kingdom

      IIF 186
  • Pickavance, Norman David
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302 Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 187
  • Pickavance, Norman David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Fleet Street, London, EC4Y 1DH, England

      IIF 188
  • Pickavance, Norman David
    British director morrisons plc born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lismore, Lintoncommon Linton, Wetherby, Yorkshire, LS22 4JD

      IIF 189
  • Pickavance, Norman David
    British strategic consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lismore, Linton Common, Linton, Wetherby, West Yorkshire, LS22 4JD, United Kingdom

      IIF 190
  • Pickavance, Norman David
    British trustee born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lismore, Linton Common, Linton, Wetherby, LS22 4JD, England

      IIF 191
  • Ryan, Deborah Jean
    British ceo/director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ryan, Deborah Jean
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 196
  • Ryan, Deborah Jean
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Creola Court, Louisiana Drive, Great Sankey, Warrington, WA5 3TL, England

      IIF 197
    • icon of address 43 Creola Court, Louisiana Drive, Great Sankey, Warrington, WA5 3TL, England

      IIF 198
    • icon of address Office 312, The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 199
  • Scott Francis Annan
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Richmond, TW9 3HR, England

      IIF 200
  • Alayna, Janaya
    British ceo/director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Pollard Street, Huddersfield, HD2 1AJ, England

      IIF 201
  • Annan, Ragini Rameshbhai
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Kew, Richmond, TW9 3HR, United Kingdom

      IIF 202
    • icon of address 8a, Broomfield Road, Richmond, TW9 3HR, England

      IIF 203
  • Annan, Ragini Rameshbhai
    British marketing born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkb Accountants, Beechey House, 87 Church St, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 204
  • Annan, Ragini Rameshbhai
    British teacher born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Kew, Richmond, Surrey, TW9 3HR, England

      IIF 205
    • icon of address 8a, Broomfield Road, Kew, Richmond, TW9 3HR, United Kingdom

      IIF 206
  • Colman, Hannah
    British executive born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howick Place, London, SW1P 1GW, United Kingdom

      IIF 207
  • Colman, Hannah
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howick Place, London, SW1P 1GW, England

      IIF 208
  • George-kalu, Nnenna May
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hammonds Close, Dagenham, RM8 2RN, England

      IIF 209
  • George-kalu, Nnenna May
    British legal practitioner born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 210
  • Hutton, Alan Michael
    British commercial director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Garland Road, Garland Road, Colchester, CO2 7GD, United Kingdom

      IIF 211
  • John, Janaya
    British ceo/managing director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Pollard Street, Huddersfield, HD2 1AJ, England

      IIF 212
  • John, Janaya
    British housing coordinator born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Pollard Street, Huddersfield, HD2 1AJ, England

      IIF 213
  • Janaya Alayna
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Pollard Street, Huddersfield, HD2 1AJ, England

      IIF 214
  • Kumar, Pradip Khare, Dr
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 215
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie House Unit 51, 21 Peterborough Road, Harrow, HA1 2AX, England

      IIF 216
    • icon of address One Cadmium, Harrow View, Harrow, HA1 4GP, England

      IIF 217
    • icon of address Suite 1, Cadmium, 1, Cadmium, 225 Harrow View, Harrow, Greater London, HA1 4GP, United Kingdom

      IIF 218
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 219
  • Kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cadmium, 225 Harrow View, Harrow, HA1 4GP, England

      IIF 220
  • Maclellan, Andrew
    British bricklayer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Winters Croft, Gravesend, DA125EA, United Kingdom

      IIF 221
    • icon of address 12, Winters Croft, Gravesend, Kent, DA12 5EA, United Kingdom

      IIF 222
  • Mr Alan Carnegie Brown
    British born in January 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4, More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 223
  • Ogunyanwo, Olumuyiwa Babalola
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Ashbrooke Park, Parkside Lane, Parkside Lane, Leeds, West Yorkshire, LS11 5SF, United Kingdom

      IIF 224
  • Ogunyanwo, Olumuyiwa Babalola
    British legal advisor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Parkside Lane, Beeston, Leeds, West Yorkshire, LS11 5SF, England

      IIF 225
  • Ogunyanwo, Olumuyiwa Babalola
    British legal consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Ashbrooke Park, Parkside Lane, Leeds, LS11 5SF, United Kingdom

      IIF 226
  • Quarendon, Brian Leslie
    British c e o born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I A C House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 227
  • Quarendon, Brian Leslie
    British ceo/director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhq Para, Merville Barracks, Colchester, CO2 7UT, England

      IIF 228
  • Quarendon, Brian Leslie
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Permastore Limited, Airfield Industrial Park, Airfield I, Eye, Suffolk, IP23 7HS

      IIF 229
    • icon of address Permastore Ltd, Airfield Industrial Park, Airfield I, Eye, Suffolk, IP23 7HS

      IIF 230
    • icon of address Airfield Industrial Park, Airfield 1, Eye, Suffolk, IP23 7HS

      IIF 231
  • Quarendon, Brian Leslie
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom

      IIF 232
  • Quarendon, Brian Leslie
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flush Mills, Westgate, Heckmondwike, West Yorkshire, WF16 0EN

      IIF 233 IIF 234
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 235 IIF 236 IIF 237
    • icon of address 1 Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 239 IIF 240
    • icon of address 20, Monument Crescent, Prestwick, South Ayrshire, KA9 2RQ, Scotland

      IIF 241
    • icon of address 20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, KA9 2RQ, Scotland

      IIF 242
    • icon of address Unit 7, President Way, President Park, Sheffield, S4 7UR, England

      IIF 243
    • icon of address Pyrobarn, Dolphin Road, Shoreham-by-sea, BN43 6QG, England

      IIF 244
    • icon of address Flush Mills, Westgate, Heckmondwike, Wakefield, West Yorkshire, WF16 0EN

      IIF 245
    • icon of address Pyroban, Dolphin Road, Shoreham-by-sea, West Sussex, BN43 6QG, United Kingdom

      IIF 246
  • Quarendon, Brian Leslie
    British engineer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 247
  • Quarendon, Brian Leslie
    British management born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mercer Street, London, WC2H 9QJ, United Kingdom

      IIF 248
  • Quarendon, Brian Leslie
    British manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Jonathan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, HX7 5QF, England

      IIF 255
  • Robinson, Jonathan
    British production director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warren Lodge Gardens, Halifax, West Yorkshire, HX3 0RB, United Kingdom

      IIF 256
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 257
  • Shetty, Neha Ananthram
    British management executive born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lombard House, 2 Purley Way, Croydon, Surrey, CR0 3JP, United Kingdom

      IIF 258
  • Shetty, Neha Ananthram
    British quality assistant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 259
  • Solomon, Sebastian Kweku
    British business executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 260 IIF 261 IIF 262
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 265
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 266
    • icon of address Suite 2100, Wotton Road, Letraset Building, Ashford, TN23 6LN, England

      IIF 267 IIF 268
  • Solomon, Sebastian Kweku
    British chief executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 269 IIF 270
  • Solomon, Sebastian Kweku
    British lead director born in October 1978

    Resident in England

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

      IIF 271
  • Solomon, Sebastian Kweku
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 272
  • Solomon, Sebastian Kweku
    British venture capitalist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 273
  • Yekinni, Olanrewaju Morufu
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Old Road East, Gravesend, DA12 1PW, England

      IIF 274
  • Yekinni, Olanrewaju Morufu
    British lawyer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rainham Road, Rainham, Essex, RM13 7RJ, United Kingdom

      IIF 275
  • Yekinni, Olanrewaju Morufu
    British legal practitioner born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rainham Road, Rainham, RM13 7RJ, England

      IIF 276
  • Yekinni, Olanrewaju Morufu
    British nurse born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Yekinni, Olanrewaju Morufu
    British solicitor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 279
    • icon of address 116, Rainham Road, Rainham, RM13 7RJ, England

      IIF 280
  • Annan, Scott Francis
    British business development born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkb Accountants, Beechey House, 87 Church St, Crowthorne, Berkshire, RG45 7AW, United Kingdom

      IIF 281
  • Annan, Scott Francis
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Richmond, TW9 3HR, England

      IIF 282
  • Annan, Scott Francis
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Kew, Richmond, Surrey, TW9 3HR, England

      IIF 283
    • icon of address 8a, Broomfield Road, Richmond, TW9 3HR, England

      IIF 284
  • Annan, Scott Francis
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Kew, Richmond, TW9 3HR, United Kingdom

      IIF 285
  • Bamidele, Roland Oluwanife
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Frinsted Road, Erith, DA8 3JX, United Kingdom

      IIF 286
  • Chapman, Frank
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Kempshott Lane, Basingstoke, Hampshire, RG22 5NB

      IIF 287
  • Coggan, Claire Virginia
    British management executive born in September 1986

    Resident in England

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

      IIF 288
  • Hardman, Robert John Richard
    British management executive born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, South Humberside, DN17 4JQ

      IIF 289
  • Harrison, Simon Charles
    British ceo/director born in April 1966

    Resident in Scotland

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

      IIF 290
  • Harrison, Simon Charles
    British company director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, Scotland

      IIF 291
    • icon of address Ugstonrigg Cottage, Haddington, East Lothian, EH41 3SU

      IIF 292
    • icon of address Unit 6-7, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 293
  • Harrison, Simon Charles
    British director born in April 1966

    Resident in Scotland

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

      IIF 294
    • icon of address Ugstonrigg Cottage, Haddington, East Lothian, EH41 3SU, United Kingdom

      IIF 295
    • icon of address Ugstonrigg Cottage, Haddington, East Lothian, EH41 3SU

      IIF 296
    • icon of address Units 6 & 7, Macmerry Industrial Estate, Tranent, EH33 1RD, United Kingdom

      IIF 297
  • Kadrnka, Robin Elizabeth
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppins, Park Horsley, East Horsley, Leatherhead, Surrey, KT24 5RZ, England

      IIF 298
  • Kadrnka, Robin Elizabeth
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppins Park Horsley, East Horsley, Surrey, KT24 5RZ, United Kingdom

      IIF 299
  • Kadrnka, Robin Elizabeth
    British strategic consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Kingston Road, Leatherhead, Surrey, KT22 7SU, England

      IIF 300
  • Kumar, Pradip, Dr.
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Carnegie House, Flat 51, Peterborough Road, Harrow, HA1 2AX, England

      IIF 301
    • icon of address Flat 51, Carnegie House, 21, Peterborough Road, Harrow, HA1 2AX, England

      IIF 302
  • Kumar, Pradip, Dr.
    British management consultant born in October 1968

    Resident in England

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

      IIF 303
  • Mr Antony Wayne Morgan
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF

      IIF 304
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 305 IIF 306
    • icon of address Unit 1, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 307
    • icon of address 4, Ffordd Spoonley, Llansantffraid, Powys, SY22 6FB, Wales

      IIF 308 IIF 309
  • Oppenheim, Laurie Charles Rene
    British company executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tregunter Road, London, SW10 9LR

      IIF 310
  • Oppenheim, Laurie Charles Rene
    British independent born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 311
  • Oppenheim, Laurie Charles Rene
    British management executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tregunter Road, London, SW10 9LR

      IIF 312
  • Oppenheim, Laurie Charles Rene
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tregunter Road, London, SW10 9LR

      IIF 313
  • Solomon, Sebastian
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 314
  • Solomon, Sebastian
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 315
  • Allen, Adam Jonathan
    English local authority born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Portland Grove, Stockport, Cheshire, SK4 4AA

      IIF 316
  • Allen, Adam Jonathan
    English local authority officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Portland Grove, Stockport, Cheshire, SK4 4AA

      IIF 317
  • Allen, Adam Jonathan
    English strategic consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Portland Grove, Stockport, SK4 4AA, England

      IIF 318
  • Kaan, Timucin
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Atalanta Street, London, SW6 6TU, England

      IIF 319
  • Kavanagh, Stephen
    British business consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Canterbury Court, Canterbury Gardens, Farnborough, GU14 6TZ, United Kingdom

      IIF 320
    • icon of address 15, Orchard Fields, Fleet, GU51 4SN, England

      IIF 321
  • Kavanagh, Stephen
    British business development born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 322
  • Kavanagh, Stephen
    British business executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Kavanagh, Stephen
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Canterbury Gardens, Farnborough, GU14 6TZ, United Kingdom

      IIF 326
    • icon of address 15, Orchard Fields, Fleet, GU51 4SN, England

      IIF 327
  • Kavanagh, Stephen
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Orchard Fields, Fleet, GU51 4SN, England

      IIF 328
    • icon of address 9 Queens Place, Denzil Road, Guildford, Surrey, GU2 7AT, England

      IIF 329
    • icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 330
    • icon of address Unit 220, Sk House, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 331 IIF 332
  • Kavanagh, Stephen
    British management consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Canterbury Court, Canterbury Gardens, Farnborough, GU14 6TZ, England

      IIF 333
    • icon of address 16, Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, GU14 6TZ, England

      IIF 334 IIF 335
    • icon of address 16, Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, GU14 6TZ, United Kingdom

      IIF 336
  • Kavanagh, Stephen
    British management executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Canterbury Court, Canterbury Gardens, Farnborough, Hants, GU15 6TZ, United Kingdom

      IIF 337
  • Kavanagh, Stephen
    British manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, GU14 6TZ, England

      IIF 338
  • Kavanagh, Stephen
    British managing director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JF, England

      IIF 339
  • Kavanagh, Steven
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Orchard Fields, Fleet, GU51 4SN, England

      IIF 340
  • Kouanda-moulangou, Anicet Marius
    British ceo/director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rutland Avenue, Sefton Park, Liverpool, L17 2AF, United Kingdom

      IIF 341
  • Kumar-srivastava, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Unit 718 Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ, United Kingdom

      IIF 342
  • Ligner, Emmanuel Francois Joel
    French global commercial leader born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham Place, Little Chalfont, Buckinghamshire, HP7 9NA, United Kingdom

      IIF 343
  • Ligner, Emmanuel Francois Joel
    French gm core imaging born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove Centre, White Lion Road, Amersham, Buckinghamshire, HP7 9LL, United Kingdom

      IIF 344
  • Ligner, Emmanuel Francois Joel
    French management executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove Centre, White Lion Road, Amersham, Buckinghamshire, HP7 9LL

      IIF 345
    • icon of address Amersham Place, Amersham Place, Little Chalfont, Buckinghamshire, HP7 9NA, England

      IIF 346 IIF 347
    • icon of address Amersham Place, Little Chalfont, Buckinghamshire, HP7 9NA, United Kingdom

      IIF 348 IIF 349
  • Mr Michael Omankhanlen
    Nigerian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ben Tillet Close, London, E162JP, England

      IIF 350
  • Patel, Vinaychandra Kashibhai
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 351
  • Patel, Vinaychandra Kashibhai
    British management executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 352
  • Patel, Vinaychandra Kashibhai
    British retail management born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Srivastava-kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bakewell Drive, Nottingham, Nottinghamshire, NG5 9AF, United Kingdom

      IIF 355
  • Weiss-lijn, Bathsheba Catherine
    British management executive born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Muswell Hill Broadway, Suite 326, London, N10 1DJ, United Kingdom

      IIF 356
  • Balogun, Kamal Adebayo Mfon
    Spanish legal practitioner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornhill House, 26 Cornhill, Market Place, Banbury, Oxfordshire, OX16 5NG

      IIF 357
  • Brown, Alan Carnegie
    British director born in January 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 358
    • icon of address 199, Cathedral Street, Strathclyde Business School, Glasgow, G4 0QU, Scotland

      IIF 359
  • Brown, Alan Carnegie
    British strategic consultant born in January 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4, More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 360
  • Dr Pradip Prasad-kumar
    British born in October 1968

    Resident in Canada

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

      IIF 361
  • Morgan, Antony Wayne
    British company director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 362
    • icon of address Unit 1, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

      IIF 363
    • icon of address 4, Ffordd Spoonley, Llansantffraid, Powys, SY22 6FB, United Kingdom

      IIF 364
    • icon of address 4, Ffordd Spoonley, Llansantffraid, Powys, SY22 6FB, Wales

      IIF 365
    • icon of address 34, Mochdre Industrial Estate, Newtown, Powys, SY16 4LE, United Kingdom

      IIF 366
    • icon of address 4, Ffordd Spoonley, Llansantffraid, Powys, SY22 6FB, Wales

      IIF 367
  • Morgan, Antony Wayne
    British director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 368
    • icon of address 4, Ffordd Spoonley, Llansantffraid, Powys, SY22 6FB, Wales

      IIF 369
    • icon of address 4, Ffordd Spoonley, Llansantffraid, SY22 6FB, United Kingdom

      IIF 370
  • Morgan, Antony Wayne
    British management executive born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 371 IIF 372
    • icon of address 9-11, High Beech Road, Lord Associates, Loughton, IG10 4BN, England

      IIF 373
  • Morgan, Antony Wayne
    British sales director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Ffordd Spoonley Spoonley Farm, Llansantffraid, Ym Mechain, SY22 6FB

      IIF 374
  • Mr Sebastian Solomon
    Ghanaian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 375 IIF 376
  • Mr Stephen Ayotunde Adedoyin
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Springburn Place, Elgin, IV30 6EY

      IIF 377
  • Mr. Timucin Kaan
    Cypriot born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fitzjames Avenue, London, W14 0RP, United Kingdom

      IIF 378
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 379 IIF 380 IIF 381
    • icon of address Soho Works White City, 2 Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 382 IIF 383
  • Odesanya-wood, Oluwafemi
    British self employed born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Middlesex House, 4 Mercer Walk, Uxbridge, UB8 1GH, United Kingdom

      IIF 384
  • Adedoyin, Stephen Ayotunde
    British legal practitioner born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Springburn Place, Elgin, IV30 6EY, Scotland

      IIF 385
  • Babatunde, Gbenga Bode
    Nigerian business consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woolf Close, Thamesmead, London, The London Borough Of Greenwich, SE28 8DF, United Kingdom

      IIF 386
  • Babatunde, Gbenga Bode
    Nigerian legal practitioner born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woolf Close, London, SE28 8DF, England

      IIF 387
  • Babatunde, Gbenga Bode
    Nigerian none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woolf Close, Thamesmead, London, The London Borough Of Greenwich, SE28 8DF, United Kingdom

      IIF 388
  • Michael Merenini
    German born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fossil Road, London, SE13 7DE, England

      IIF 389
  • Mr Onyeka Martin Chukwuemeka
    Nigerian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, Manchester, M30 7AG, England

      IIF 390
  • Mr Timucin Kaan
    British,cypriot born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, W6 9NE, England

      IIF 391
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 392
  • Odesanya-wood, Oluwafemi Alexander
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Middlesex House, 4 Mercer Walk, Uxbridge, UB8 1GH, England

      IIF 393
  • Odesanya-wood, Oluwafemi Alexander
    British none born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mercer Walk, Uxbridge, UB8 1GH, England

      IIF 394
  • Rabbani, Mohammed Usman
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Briarlea Drive, Giffnock, Glasgow, G46 6DS, Scotland

      IIF 395
  • Rabbani, Mohammed Usman
    British ceo/director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, 96 Caledonia Street, Glasgow, G5 0XG, United Kingdom

      IIF 396
  • Rabbani, Mohammed Usman
    British company director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rabbani, Mohammed Usman
    British directer/ceo born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 215, Strathclyde Street, Unit 2, Glasgow, Scotland, G40 4JR, United Kingdom

      IIF 402
  • Rabbani, Mohammed Usman
    British director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Briarlea Drive, Giffnock, Glasgow, G46 6DS, Scotland

      IIF 403
  • Robinson, Jonathan Charles
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312 Golden Tower, 71 Phayathai Road, Ratchathewi 10400, Bangkok, Thailand

      IIF 404
  • Brown, Alan
    British director born in January 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 199, Cathedral Street, Glasgow, G4 0QU, Scotland

      IIF 405
  • Jordan, Amanda Janet
    British community relations manager born in November 1954

    Registered addresses and corresponding companies
    • icon of address 144 Woodwarde Road, Dulwich, London, SE22 8UR

      IIF 406
  • Jordan, Amanda Janet
    British company director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
  • Jordan, Amanda Janet
    British director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
  • Jordan, Amanda Janet
    British senior executive born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Stradella Road, Herne Hill, London, SE24 9HA

      IIF 416
  • Jordan, Amanda Janet
    British strategic consultant born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Stradella Road, Herne Hill, London, SE24 9HA

      IIF 417
  • Mr Amanpal Singh Cheema
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 418
    • icon of address Azets, 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 419
  • Mr Jonathan Robinson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 420
  • Mr Simon Harrison
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ugstonrigg Cottage, Ugstonrigg Cottage, Haddington, EH41 3SU, Scotland

      IIF 421
  • Ms Deborah Jean Ryan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fremont Place, Great Sankey, Warrington, WA5 8DU, United Kingdom

      IIF 422
  • Stewart, Alison Joanne
    British management executive born in October 1970

    Registered addresses and corresponding companies
    • icon of address Apt.6 Old Exchange Court, Pasadena Gardens, Belfast, BT5 6HU

      IIF 423
  • Agadagba, Kenneth Odobi
    Nigerian legal practitioner born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, St Godrics Drive, West Rainton, Durham, DH4 6SZ, England

      IIF 424 IIF 425
  • Booth, Bianka Teresa Alexandra
    British ceo/director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Chemin Du Parc, Malassis, Les Alleuds, Sauze Vaussais, Deux Sevres, 79190, France

      IIF 426
  • Holloway, Julian Pendrill Warner
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Kaan, Timucin, Mr.
    Cypriot company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 49 Atalanta Street, London, SW6 6TU, England

      IIF 432
  • Kaan, Timucin, Mr.
    Cypriot consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kaan, Timucin, Mr.
    Cypriot consultant / advisor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fitzjames Avenue, London, W14 0RP, United Kingdom

      IIF 449
  • Kaan, Timucin, Mr.
    Cypriot consulting born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 450
  • Kaan, Timucin, Mr.
    Cypriot director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, W1T 2QA, England

      IIF 451
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 452
  • Kaan, Timucin, Mr.
    Cypriot entrepreneur born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, W6 9NE, England

      IIF 453
    • icon of address Flat 33, Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 454
  • Kaan, Timucin, Mr.
    Cypriot none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 21 Cork Street, London, W1S 3LZ, United Kingdom

      IIF 455
  • Kaan, Timucin, Mr.
    Cypriot strategic consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 456
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, Suite 601, International House, London, W1B 2QD, England

      IIF 457
  • Kumar, Prasad Pradip, Dr
    British consultant born in October 1968

    Resident in Canada

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

      IIF 458
  • Mr Aaron Nkansah
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Glastonbury Road, Morden, SM4 6NU, England

      IIF 459
  • Mr Adrian Campbell Astley-jones
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 460
    • icon of address Traprain Cottage, 7 Traprain, Haddington, East Lothian, EH41 4PY

      IIF 461
  • Mr Jean Carlo Nardi
    Italian born in July 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 49, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 462
  • Mr Jonathan Robinson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 463
  • Mr Michael Omankhanlen
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seaborough Road, Grays, RM16 4PA, United Kingdom

      IIF 464
  • Mr Muhammad Faizan Khan
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 465
  • Mr Muhammad Faizan Khan
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 466
  • Mr Muhammad Faizan Khan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, 35 Rawlinson Road, Crawley, Crawley, West Sussex, RH10 7DP, United Kingdom

      IIF 467
  • Pickavance, Norman David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Melton Street Euston Square, Euston, London, NW1 2EP

      IIF 468 IIF 469
  • Chukwuemeka, Onyeka Martin
    Nigerian legal practitioner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Gibson Close, Wakefield, WF2 0EN, England

      IIF 470
  • Chukwuemeka, Onyeka Martin
    Nigerian student born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carthwright Fold, Wakefield, WF2 9UB, England

      IIF 471
  • Dr Pradip Prasad Kumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Third Floor - Hoxton Mix, London, EC2A 4NE, United Kingdom

      IIF 472
  • Hardman, Julian John
    British management executive

    Registered addresses and corresponding companies
    • icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, North Lincolnshire, DN17 4JQ

      IIF 473
  • Kaan, Timucin, Mr.
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road W6 9ne, London, United Kingdom

      IIF 474
    • icon of address Flat 33 Queens Wharf, Crisp Road, London, W6 9NE, England

      IIF 475
  • Khare-kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3-5, High Pavement, Urquahart House, Second Floor, Suite 2, Nottingham, NG1 1HF, England

      IIF 476
  • Mckeown, Damian Patrick
    British strategic consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bristow Road, London, TW3 1UP, United Kingdom

      IIF 477
  • Mr Alan Gordon Marriott
    British born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehurst Oast, Steep Road, Crowborough, TN6 3RX, England

      IIF 478
  • Mr Alan Michael Hutton
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/3, Western Harbour Way, Edinburgh, Mid Lothian, EH6 6LP, United Kingdom

      IIF 479
    • icon of address 16, Bailey Gardens, Brantham, Manningtree, CO11 1GH, England

      IIF 480
  • Mr Edward Laurence Harding
    United Kingdom born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 481
  • Mr Gbenga Adedapo Ogunrinde
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Parchmore Road, Thornton Heath, CR7 8LX, England

      IIF 482
    • icon of address 92a, Slg Group H, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, United Kingdom

      IIF 483
    • icon of address 92a, Spring Board Law Group, Parchmore Road, Thornton Heath, CR78LX, United Kingdom

      IIF 484
    • icon of address Slg Group H, 1-6 The Mews, 92a Parchmore Road, Thornton Heath, CR7 8LX, United Kingdom

      IIF 485
    • icon of address Slg Group H, 92a, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, United Kingdom

      IIF 486
  • Mr Jean Carlo Stefano Nardi
    Italian born in July 1955

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 9/a, Via Molena, Conegliano Veneto, Conegliano Veneto, 31015, Italy

      IIF 487
  • Mr Muhammad Faizan Khan
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3702, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 488
  • Mr Muhammad Faizan Khan
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 489
  • Mr Pradip Prasadkumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Peterborough Road, Harrow, Greater London, HA1 2AX, England

      IIF 490
  • Ms Madeleine Livingston Hammond Alatas
    American born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 491
  • Solomon, Sebastian
    Ghanaian business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 492 IIF 493
  • Adefulu, Adeyemi Adesegun
    Nigerian legal practitioner born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Snowman House Abbey Road, London, NW6 4DW

      IIF 494
  • Alexander, Gina Ragini
    British none

    Registered addresses and corresponding companies
    • icon of address 15 Esmond Road, Cheswick, London, W4 1JG

      IIF 495
  • Astley-jones, Adrian Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 7, Traprain Cottage, Traprain, Haddington, East Lothian, EH41 4PY

      IIF 496
  • Adrian Campbell Astley Jones
    British born in October 1969

    Resident in United Kingdom

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

      IIF 497
  • Brown, Alan Carnegie
    British investment banker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathallan School, Main Building, Forgandenny, Perth, PH2 9EG, Scotland

      IIF 498
  • Chapman, Frank
    British chartered accountant born in February 1953

    Registered addresses and corresponding companies
    • icon of address The Kilns, Beggarsbush Hill, Benson, Oxfordshire, OX10 6PL

      IIF 499
  • Chapman, Frank
    British management executive born in February 1953

    Registered addresses and corresponding companies
  • Dr Pradip Kumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cadmium, Harrow View, Harrow, HA1 4GP, England

      IIF 502
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 503
  • Franklin, Alyn
    British ceo/director born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axys House Heol Crochendy, Parc Nantgarw, Nantgarw, Cardiff, CF15 7TW, Wales

      IIF 504
  • Franklin, Alyn
    British chief executive officer born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Franklin, Alyn
    British company director born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Franklin, Alyn
    British director born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, CF15 7TW, Wales

      IIF 529
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 530 IIF 531
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 532
  • Franklin, Alyn
    British investment professional born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Harding, Edward Laurence
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1a Morocco Street, Morocco Street, London, SE1 3HB, England

      IIF 538
  • Kenneth Odobi Agadagba
    Nigerian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, St Godrics Drive, West Rainton, Durham, DH4 6SZ, England

      IIF 539 IIF 540
  • Mehmet, Tarkan Volkan
    British ceo/director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Apprentice Gardens, Northolt, UB5 6GP, United Kingdom

      IIF 541
  • Mr Olumide Austin Adebanjo
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 542
  • Mr Onyeka Martin Chukwuemeka
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Market Street, Hyde, Tameside, SK14 1EX, England

      IIF 543
    • icon of address 2, Peardale Close Eccles, Manchester, M30 7AG, England

      IIF 544
    • icon of address Suite 2, Bright House, Bright Road, Manchester, M30 0WG, United Kingdom

      IIF 545
    • icon of address Suite 2, Bright House Business Centre, Bright Road, Manchester, M30 0WG, United Kingdom

      IIF 546
  • Mr Scott Francis Annan
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XZ, United Kingdom

      IIF 547
  • Mr Timucin Kaan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Kings Court, 2-16 Goodge Street, London, W1T 2QA, United Kingdom

      IIF 548
    • icon of address Soho Works White City, 2 Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 549
  • Mr Timucin Kaan
    Cypriot born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, W1T 2QA, England

      IIF 550 IIF 551
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, W6 9NE, England

      IIF 552
  • Muhammad Faizan Khan
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F-279, Muhalla Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 553
  • Sulaiman-ibrahim, Iman
    Nigerian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 102, Jubilee Heights 1, Shoot Up Hill, London, NW2 3UQ, United Kingdom

      IIF 554
  • Sulaiman-ibrahim, Iman
    Nigerian entrepreneur born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Jubilee Heights, Shoot Up Hill, London, NW2 3UQ, United Kingdom

      IIF 555
  • Agboire, Dime Anne
    Nigerian legal practitioner born in May 1963

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 72, Adebola Street, Suru-lere, Lagos, Nigeria

      IIF 556
  • Alistair Duncan Westwood
    British born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 557
  • Babalola, Anne Abiodun
    British legal practitioner

    Registered addresses and corresponding companies
    • icon of address The Galleries, 9 Abbey Road, London, NW8 9AQ

      IIF 558
  • Bhatia, Naznina
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom

      IIF 559
  • Bhatia, Naznina
    British executive director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom

      IIF 560
  • Cheema, Aman Singh
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 561
  • Cheema, Amanpal Singh
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azets, 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 562
  • Cheema, Amanpal Singh
    British management executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 563
  • Degand, Jean Pierre
    French company director born in June 1948

    Registered addresses and corresponding companies
    • icon of address 38 Rue Ginoux, Paris, 75015, France

      IIF 564
  • Degand, Jean Pierre
    French management executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 38 Rue Ginoux, Paris, 75015, France

      IIF 565
  • Degand, Jean Pierre Albert
    French management executive born in June 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 38, Rue Ginoux, Paris, 75015, FOREIGN, France

      IIF 566
  • Jordan, Amanda Janet
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL

      IIF 567
  • Jordan, Amanda Janet
    British sustainability management consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom, NE3 4PL, United Kingdom

      IIF 568
  • Kavanagh, Stephen
    British none born in November 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Argente Close, Fleet, Hants, GU51 2XY

      IIF 569
  • Kavanagh, Stephen
    British sales director born in November 1952

    Registered addresses and corresponding companies
  • Kavanagh, Stephen
    British salesperson born in November 1952

    Registered addresses and corresponding companies
    • icon of address Flat 3, 22 Pit Farm Road, Guildford, Surrey, GU1 2JL

      IIF 572
  • Marriott, Alan Gordon
    British director born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perugia, Ewehurst Lane Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 573 IIF 574
    • icon of address The Granary, Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HW

      IIF 575
  • Marriott, Alan Gordon
    British engineer born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bishops Oak Ride, Tonbridge, Kent, TN10 3NS, United Kingdom

      IIF 576
  • Marriott, Alan Gordon
    British management consultant born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perugia, Ewehurst Lane Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 577
    • icon of address The Granary, Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HW

      IIF 578
  • Marriott, Alan Gordon
    British management executive born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehurst Oast, Steep Road, Crowborough, East Sussex, TN6 3RX, England

      IIF 579
  • Mr Olugbenga Babatunde Abiodun
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oak Road, Grays, RM17 6JX, United Kingdom

      IIF 580
  • Mr Stephen Kavanagh
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Fields, Fleet, Hants, GU51 4SN, United Kingdom

      IIF 581
  • Mr Vinod Kannan
    Mexican born in November 1955

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Carr. A Garcia Km-6., Villa De Garcia, Nuevo Leon, Mexico

      IIF 582
  • Ms Faridat Oyinkan Awe
    Nigerian born in March 1993

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 10, Balfe Street, London, N1 9EG, United Kingdom

      IIF 583
  • Nkansah, Aaron
    British legal practitioner born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Glastonbury Road, Morden, SM4 6NU, England

      IIF 584
  • Omankhanlen, Michael
    Nigerian consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ben Tillet Close, London, Newham, E162JP, England

      IIF 585
  • Patel, Vinaychandra Kashibhai
    British

    Registered addresses and corresponding companies
  • Patel, Vinaychandra Kashibhai
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 588
  • Wilson, Sandra Yvonne
    British ceo/director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Jeymer Drive, Greenford, Middlesex, UB6 8NU, United Kingdom

      IIF 589
  • Wilson, Sandra Yvonne
    British social worker born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Sulivan Court, Broom House Lane, London, SW6 3DN, United Kingdom

      IIF 590
  • Adeniyi, Adeleke Godwin
    Nigerian legal practitioner born in October 1962

    Registered addresses and corresponding companies
    • icon of address 36 Cranworth Gardens, London, SW9 0NS

      IIF 591
  • Anyanwu, John Kennedy Kelechi
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 30, Grantham Gardens, Romford, RM6 6HJ, England

      IIF 592
  • Astley Jones, Adrian Campbell
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 593
  • Chapman, Frank
    British

    Registered addresses and corresponding companies
  • Chapman, Frank
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Kilns, Beggarsbush Hill, Benson, Oxfordshire, OX10 6PL

      IIF 596
  • Dr. Umar Aimhanosi Oseni
    Nigerian born in November 1982

    Resident in Malaysia

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

      IIF 597
  • Kavanagh, Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address 37 Lexington Apartments, 40 City Road, London, EC1Y 2AN

      IIF 598
  • Mathieson, Adrian Ray
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Whiteside Farm Lane, Bathgate, EH48 2UL, United Kingdom

      IIF 599
  • Mathieson, Adrian Ray
    British management executive born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NX, Scotland

      IIF 600
    • icon of address 96, Craigentinny Road, Edinburgh, EH7 6RN, United Kingdom

      IIF 601
  • Mr Anthony Ramon Ivan Enrique Sandoval
    British born in June 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 21a, 5855 Inwood Dr, Houston, Texas, 77057, United States

      IIF 602
  • Mr Kolawole Olanipekun
    Nigerian born in June 1991

    Resident in United Kingdom

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

      IIF 603
  • Mr Robert John Richard Hardman
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 604
  • Mrs Anne Abiodun Babalola
    British born in January 1977

    Resident in United Kingdom

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

      IIF 605
    • icon of address Flat 9 The Galleries, 9 Abbey Road, London, NW8 9AQ, England

      IIF 606
  • Mrs Kavita Tekchandani
    Indian born in December 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 607
    • icon of address 68, Ranelagh Grove, Nottingham, NG8 1HU, England

      IIF 608
  • Nardi, Jean Carlo Stefano
    Italian legal practitioner born in July 1955

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 9/a, Via Molena, Conegliano Veneto, Conegliano Veneto, 31015, Italy

      IIF 609
  • Ogunrinde, Gbenga
    British

    Registered addresses and corresponding companies
    • icon of address 22, Talbot Close, Newbury, Berkshire, RG14 1UA, England

      IIF 610
    • icon of address 75, Leander Road, Thornton Heath, Surrey, CR7 6JZ, England

      IIF 611
  • Ogunrinde, Gbenga Adedapo
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Leander Road, Thornton Heath, CR7 6JZ, England

      IIF 612
    • icon of address 92a, Slg Group H, 1-6 The Mews, Thornton Heath, Surrey, CR7 8LX, United Kingdom

      IIF 613
  • Ogunrinde, Gbenga Adedapo
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Parchmore Road, Thornton Heath, CR7 8LX, England

      IIF 614
    • icon of address 92a, Slg Group H, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, United Kingdom

      IIF 615
    • icon of address 92a, Spring Board Law Group, Parchmore Road, Thornton Heath, CR78LX, United Kingdom

      IIF 616
    • icon of address Slg Group H, 1-6 The Mews, 92a Parchmore Road, Thornton Heath, CR7 8LX, United Kingdom

      IIF 617
    • icon of address Slg Group H, 92a, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, United Kingdom

      IIF 618
  • Ogunrinde, Gbenga Adedapo
    British legal practitioner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Leander Road, Thornton Heath, Surrey, CR7 6JZ, United Kingdom

      IIF 619
  • Payne, Sebastian Early
    British ceo/director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 620
  • Robinson, Jonathan
    British lawyer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, England

      IIF 621
  • Ryan, Deborah Jean
    British beautician born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fremont Place, Great Sankey, Warrington, WA5 8DU, United Kingdom

      IIF 622
  • Westwood, Alistair Duncan
    British management executive born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 623 IIF 624
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 625
  • Whelan Johnson, Sophie Alexandra
    British none born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Hallside Park, Knutsford, Cheshire, WA16 8NQ

      IIF 626
  • Annan, Ragini
    British english teacher & b&b proprietor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Broomfield Road, Kew, Richmond, Surrey, TW9 3HR, England

      IIF 627
  • Annan, Ragini Rameshbhai
    British strategic consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XZ, United Kingdom

      IIF 628
  • Anyanwu, John Kennedy Kelechi
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Southwark Path, Basildon, SS14 3QN, United Kingdom

      IIF 629
  • Anyanwu, John Kennedy Kelechi
    British lawyer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Elizabeth Court, Wakefield, West Yorkshire, WF2 9NG, England

      IIF 630
  • Anyanwu, John Kennedy Kelechi
    British legal practitioner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Home Park, Oxted, RH8 0JT, United Kingdom

      IIF 631
    • icon of address 35, Elizabeth Court, Court Westgate, Wakefield, West Yorkshire, WF2 9NG, United Kingdom

      IIF 632
  • Ariyo, Olatunde Marakinyo
    British legal practitioner born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Great Cullings, Romford, Essex, RM7 0YJ, United Kingdom

      IIF 633
  • Astley-jones, Adrian Campbell
    British business consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Michael House, Suite 4/3, 14 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 634
    • icon of address Unit 1.2, 61 Greendyke St, Glasgow, G1 5PX, Scotland

      IIF 635
  • Astley-jones, Adrian Campbell
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

      IIF 636
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 637
    • icon of address 7, Traprain Cottage, Traprain, Haddington, East Lothian, EH41 4PY

      IIF 638
    • icon of address Traprain Cottage, 7 Traprain, Haddington, East Lothian, EH41 4PY, Scotland

      IIF 639
  • Astley-jones, Adrian Campbell
    British management executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, G82 2RD, Scotland

      IIF 640
  • Astley-jones, Adrian Campbell
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 60, 4-5 Lochside Way, Edinburgh Park, Edinburgh, EH12 9DT, United Kingdom

      IIF 641
  • Babalola, Anne Abiodun
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 The Galleries, 9 Abbey Road, London, NW8 9AQ, England

      IIF 642
  • Babalola, Anne Abiodun
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 643
  • Babalola, Anne Abiodun
    British lawyer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 644
    • icon of address Flat 9, The Galleries, 9 Abbey Road, London, NW8 9AQ, England

      IIF 645
    • icon of address Lane House, 24 Parsons Green Lane, London, SW6 4HS, England

      IIF 646
  • Babalola, Anne Abiodun
    British legal practitioner born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Hale Lane, Edgware, Middlesex, HA8 7AX, United Kingdom

      IIF 647
    • icon of address The Galleries, 9 Abbey Road, London, NW8 9AQ

      IIF 648
  • Buchman, Ethan Harrison
    Canadian ceo/director born in April 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 649
  • Chukwuemeka, Onyeka Martin
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Bright House Business Centre, Bright Road, Manchester, M30 0WG, United Kingdom

      IIF 650
  • Chukwuemeka, Onyeka Martin
    British entrepreneur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close Eccles, Manchester, M30 7AG, England

      IIF 651
  • Chukwuemeka, Onyeka Martin
    British manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Market Street, Hyde, Tameside, SK14 1EX, England

      IIF 652
  • Colman, Hannah Wenche
    British ceo born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Howick Place, London, SW1P 1GW

      IIF 653
  • Colman, Hannah Wenche
    British chief executive officer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alixpartners, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 654
    • icon of address Lex House, C/o Hunter Boot Ltd, 17 Connaught Place, London, W2 2ES, England

      IIF 655 IIF 656
  • Colman, Hannah Wenche
    British management executive born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 14-15 Berners Street, London, W1T 3LJ

      IIF 657
  • Dr Bolanile Olawale Babalakin
    Nigerian born in March 1965

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 4, The Ridgeway, Enfield, EN2 8QH, England

      IIF 658
  • Francis, Sian, Dawn
    British ceo/director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Parkside Court, 115 Etchingham Park Road, London, N3 2EG, England

      IIF 659
  • Henderson, Antonia Kate St Aubyn
    British strategic consultant born in October 1973

    Registered addresses and corresponding companies
    • icon of address 58h Pembridge Villas, London, W11 3ET

      IIF 660
  • Holman, Carl Reyburn
    Usa management executive born in October 1942

    Registered addresses and corresponding companies
    • icon of address 3 Lorenzo Lane, St Louis, Missouri 63124, FOREIGN, Usa

      IIF 661
  • Hutton, Alan Michael
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/3, Western Harbour Way, Edinburgh, Mid Lothian, EH6 6LP, United Kingdom

      IIF 662
  • Hutton, Alan Michael
    British strategic consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bailey Gardens, Brantham, Manningtree, Suffolk, CO11 1GH, United Kingdom

      IIF 663
  • Khan, Muhammad Faizan
    Pakistani administrator born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F-279, Muhalla Shah Rukne Alam Colony, Multan, 60650, Pakistan

      IIF 664
  • Khan, Muhammad Faizan
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 665
  • Khan, Muhammad Faizan
    Pakistani ceo/director born in June 1989

    Resident in Pakistan

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

      IIF 666
  • Khan, Muhammad Faizan
    Pakistani ceo born in June 1991

    Resident in Pakistan

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

      IIF 667
  • Khan, Muhammad Faizan
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, 35 Rawlinson Road, Crawley, Crawley, West Sussex, RH10 7DP, United Kingdom

      IIF 668
  • Kumar, Pradip Prasad, Dr
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Third Floor - Hoxton Mix, London, EC2A 4NE, United Kingdom

      IIF 669
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rosemary Way, Nuneaton, Warwickshire, CV10 7ST, England

      IIF 670
  • Kumar, Pradip, Dr
    British strategic consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, 601, International House, London, W1B 2QD, England

      IIF 671
  • Mr John Kennedy Kelechi Anyanwu
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Home Park, Oxted, RH8 0JT, United Kingdom

      IIF 672
    • icon of address 35, Elizabeth Court, Court Westgate, Wakefield, WF2 9NG, United Kingdom

      IIF 673
  • Mr Kamal Adebayo Mfon Balogun
    Spanish born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broad End, Bodicote, Banbury, OX15 4QW, United Kingdom

      IIF 674
  • Ogunyanwo, Olumuyiwa Babalola
    British legal practitioner born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Roundhay Road, Unity Business Centre, Leeds, LS7 1AB, United Kingdom

      IIF 675
  • Olugbenga, Babatunde Abiodun
    British lawyer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Olugbenga, Babatunde Abiodun
    British legal practitioner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oak Road, Grays, Essex, RM17 6JX, England

      IIF 678
  • Robinson, Jon
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 679
    • icon of address 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 680
    • icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 681
    • icon of address 61, Beaulieu Drive, Stone Cross, Pevensey, East Sussex, BN24 5EW, England

      IIF 682
  • Robinson, Jonathan
    British it consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 683
  • Singh Cheema, Amanpal
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Elm Tree Avenue, Coventry, CV4 9EU, United Kingdom

      IIF 684
  • Timucin Kaan
    Cypriot born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 85 Charing Cross Road, London, WC2H 0AA, United Kingdom

      IIF 685
  • Annan, Scott Francis
    British strategic consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, Donnington, Moreton-in-marsh, Gloucestershire, GL56 0XZ, United Kingdom

      IIF 686
  • Awe, Faridat Oyinkan
    Nigerian legal practitioner born in March 1993

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 10, Balfe Street, London, N1 9EG, United Kingdom

      IIF 687
  • Awe, Faridat Oyinkan
    Nigerian solicitor born in March 1993

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 10, Balfe Street, London, N1 9EG, United Kingdom

      IIF 688
  • Bamidele, Roland Oluwanife
    British legal practitioner born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frinsted Road, Erith,kent, DA8 3JX, United Kingdom

      IIF 689
  • Chukwuemeka, Theresa
    British business consult born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, United Kingdom

      IIF 690
  • Hardman, Robert John Richard
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 691
  • Hardman, Robert John Richard
    British operations director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress Works, St. Marys Way, Stockport, SK1 4AP, England

      IIF 692
  • Ioannou, Ekaterini Ioannou
    Cypriot ceo born in April 1954

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Ioanni Kapodistria 2, Ioanni Kapodistria 2, Latsia, 22360, Cyprus

      IIF 693 IIF 694
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 695
    • icon of address Traugutta 149, Szczecin, 71-314, Poland

      IIF 696
  • Ioannou, Ekaterini Ioannou
    Cypriot ceo/director born in April 1954

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 2, Ioanni Kapodistria, Latsia, Cyprus

      IIF 697
  • John Kennedy Kelechi Anyanwu
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Southwark Path, Basildon, SS14 3QN, United Kingdom

      IIF 698
  • Kaan, Timucin
    Cypriot company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-9 The Links, West 12 Shopping Centre, Shepherds Bush Green, London, W12 8PP, England

      IIF 699
  • Kaan, Timucin
    Cypriot entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, W1T 2QA, England

      IIF 700
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, W6 9NE, England

      IIF 701
  • Kadrnka, Robin
    British brand and marketing born in August 1970

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 13, Kingsdowne Road, Surbiton, Greater London, KT66JZ, United Kingdom

      IIF 702
  • Khan, Muhammad Faizan
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3702, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 703
  • Marriott, Alan Gordon

    Registered addresses and corresponding companies
    • icon of address The Granary, Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HW

      IIF 704
  • Merenini, Michael
    German legal practitioner born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Adelaide Avenue, London, SE4 1YT, United Kingdom

      IIF 705
  • Merenini, Michael
    German legal/health care born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Fossil Road, London, SE13 7DE, England

      IIF 706
  • Muhammad, Nasiruddeen
    Nigerian legal practitioner born in January 1977

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 14 Euphrates Street, Wuse Ii, Abuja, NIGERIA, Nigeria

      IIF 707
  • Mr Obinna Quintin Agha
    Nigerian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Link Lane, Wallington, SM6 9DY, England

      IIF 708
  • Mrs Inebharapu Napoleon Onyemaechi
    Nigerian born in August 1988

    Resident in Nigeria

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

      IIF 709
  • Nandyala, Aparna Surendranath
    Dutch strategic consultant born in August 1979

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 5, 2332 Jm, Leiden, Netherlands

      IIF 710
  • Olanrewaju, Oluwaseun Kazeem
    Nigerian legal practitioner born in April 1984

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 44, Greydells Road, Stevenage, Hertfordshire, SG1 3NJ, England

      IIF 711
  • Oseni, Umar Aimhanosi, Dr.
    Nigerian legal practitioner born in November 1982

    Resident in Malaysia

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

      IIF 712
  • Robinson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 713
    • icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, BN24 5EW, United Kingdom

      IIF 714
  • Siddhartha, Pk, Dr
    British management consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, Nottingamshire, NG6 0JU, United Kingdom

      IIF 715
  • Singh Cheema, Aman
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodcote Road, Leamington Spa, Warwickshire, CV32 6PZ

      IIF 716
  • Solomon, Sebastian
    British business executive born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 717
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 718 IIF 719
  • Solomon, Sebastian
    British management consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 720
  • Yekinni, Olanrewaju
    Nigerian legal practitioner born in November 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 452, Kingsland Road, London, E8 4AE, England

      IIF 721
  • Adebanjo, Olumide Austin
    British legal practitioner born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 722
  • Adefulu, Adeyemi Adeseguin, Prince

    Registered addresses and corresponding companies
    • icon of address 14 Olatunde Atoola Avenue, Gbagada Ph I Ikokodu Road, Lagos, Nigeria

      IIF 723
  • Adelfulu, Adeyemi Adesegun, Prince
    Nigerian legal practitioner born in January 1946

    Registered addresses and corresponding companies
    • icon of address 14 Hughes Avenue, Alalomeji, Lagos, Nigeria

      IIF 724
  • Annan, Scott Francis
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address 15 Esmond Road, Chiswick, London, W4 1JG

      IIF 725
  • Anyanwu, John Kennedy Kelechi

    Registered addresses and corresponding companies
    • icon of address 35, Elizabeth Court, Court Westgate, Wakefield, West Yorkshire, WF2 9NG, United Kingdom

      IIF 726
    • icon of address 35, Elizabeth Court, Wakefield, West Yorkshire, WF2 9NG, England

      IIF 727
  • Adegoroye Adeniji Oni
    Nigerian born in March 1987

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 728
  • Chukwuemeka, Onyeka Martin

    Registered addresses and corresponding companies
    • icon of address 12 Gibson Close, Wakefield, WF2 0EN, England

      IIF 729
  • Greenfield, Michael Alan
    Zimbabwean legal practitioner born in May 1925

    Registered addresses and corresponding companies
    • icon of address Po Box 159, Bulawayo, Zimbabwe

      IIF 730
  • Harding, Edward
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Morocco Street, Morocco Street, London, SE1 3HB, England

      IIF 731
  • Kaan, Timuçin
    British finance director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, United Kingdom

      IIF 732
  • Kavanagh, Stephen
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Fields, Fleet, Hants, GU51 4SN, United Kingdom

      IIF 733
  • Khan, Muhammad Faizan

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

      IIF 734
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 735
  • Khare-kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Mercury House, North Gate, Shipstone Business Centre, Nottingham, Nottinghamshire, NG7 7FN, England

      IIF 736
  • Manzanares-heredia, Magdalena Irene
    Spanish strategic consultant born in May 1967

    Resident in Spain

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

      IIF 737
  • Miss Sophie Alexandra Whelan-johnson
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 738
  • Obande, Sardauna Ahmed, Barrister
    Nigerian legal practitioner born in August 1963

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address No 1, Nise Close, Off Yawuri Street, Garki 2, Abuja, Nigeria

      IIF 739
  • Omankhanlen, Michael
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seaborough Road, Grays, Essex, RM16 4PA, United Kingdom

      IIF 740
  • Onyemaechi, Inebharapu Napoleon
    Nigerian legal practitioner born in August 1988

    Resident in Nigeria

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

      IIF 741
  • Prasadkumar, Pradip
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Carnegie House, 21 Peterborough Road, Harrow, Greater London, HA1 2AX, United Kingdom

      IIF 742
  • Sandoval, Anthony Ramon Ivan Enrique
    British strategic consultant born in June 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 21a, 5855 Inwood Dr, Houston, Texas, 77057, United States

      IIF 743
  • Srivastava-kumar, Poseidon
    British business executive born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Suite 718, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 744
    • icon of address 3-5 High Pavement, High Pavement, Ground Floor, Nottingham, NG1 1HF, England

      IIF 745
    • icon of address 82, Bakewell Drive, Nottingham, NG5 9AF, England

      IIF 746
  • Srivastava-kumar, Poseidon
    British management executive born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, 601, International House, London, W1B 2QD, England

      IIF 747
  • Tekchandani, Kavita
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abigail Court, 19, Sandringham Road, Newcastle Upon Tyne, NE31PP, England

      IIF 748
  • Timothy-wilson, Gillian Angela
    British ceo/director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Jeymer Drive, Greenford, Middlesex, UB6 8NU, United Kingdom

      IIF 749
  • Antwi, Cesare Nana Akwasi
    Italian ceo/director born in May 1992

    Resident in United Kingdom

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

      IIF 750
  • Babatunde, Gbenga Bode

    Registered addresses and corresponding companies
    • icon of address 95b, Woolwich Road, London, SE2 0DY

      IIF 751
  • Kannan, Vinod
    Mexican business born in November 1955

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Carr. A Garcia Km-6, Villa De Garcia, Nuevo Leon. Cp-66000, Mexico

      IIF 752
  • Kannan, Vinod
    Mexican ceo/director born in November 1955

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Vidamex, Sa De Cv, Carretera Garcia Km 6 Sin, Nuevo Leon 66000, Mexico

      IIF 753
  • Khan, Muhammad Faizan
    Pakistani labourer born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 754
  • Maher, Steven Alexander
    American ceo/director born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashourne Road, Derby, Derbyshire, DE22 3FS

      IIF 755
  • Mfon Balogun, Kamal Adebayo

    Registered addresses and corresponding companies
    • icon of address 5, Broad End, Bodicote, Banbury, Oxfordshire, OX15 4QW, United Kingdom

      IIF 756
  • Morgan, Anthony Wayne

    Registered addresses and corresponding companies
    • icon of address 4 Ffordd Spoonley, Spoonley Farm, Llansantffraid Ym Mechain, Powys, SY22 6FB

      IIF 757
  • Munjanganja, Simukai Donald
    Zimbabwean legal practitioner born in July 1973

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address 8, Likoni Road, Industrial Area, Nairobi, Kenya

      IIF 758
  • Mr Adegoroye Adeniji Oni
    Nigerian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 759
  • Mr Cesare Nana Akwasi Antwi
    Italian born in May 1992

    Resident in United Kingdom

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

      IIF 760
  • Nardi, Jean Carlo Stefano
    Italian director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 761
  • Oni, Adegoroye Adeniji
    Nigerian lega practitioner born in March 1987

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 762
  • Oseni, Umar Aimhanosi, Dr.

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

      IIF 763
  • Srivastava-kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Suite 718, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 764
  • Whelan-johnson, Sophie Alexandra
    British legal practitioner born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 765
  • Agha, Obinna Quintin
    Nigerian legal practitioner born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Link Lane, Wallington, SM6 9DY, England

      IIF 766
  • Anyanwu, John

    Registered addresses and corresponding companies
    • icon of address 85, Home Park, Oxted, RH8 0JT, United Kingdom

      IIF 767
  • Babalakin, Bolanile Olawale, Dr
    Nigerian legal practitioner born in March 1965

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 3 Tithe Walk, Mill Hill, London, NW7 2PY

      IIF 768
  • Chukwuemeka, Onyeka Martin
    Nigerian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, United Kingdom

      IIF 769
  • Chukwuemeka, Onyeka Martin
    Nigerian entrepreneur born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, England

      IIF 770
  • Chukwuemeka, Onyeka Martin
    Nigerian healthcare born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onyeka Chukwuemeka, 2 Peardale Close, Manchester, Eccles, County (optional), M30 7AG, United Kingdom

      IIF 771
  • Mfon Balogun, Kamal Adebayo
    Spanish lawyer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broad End, Bodicote, Banbury, Oxfordshire, OX15 4QW, United Kingdom

      IIF 772
  • Mr Onyeka Martin Chukwuemeka
    Nigerian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, England

      IIF 773
  • Mr Onyeka Martin Chukwuemeka
    Nigerian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, United Kingdom

      IIF 774
  • Mrs Imaan Sulaiman-ibrahim
    Nigerian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Jubilee Heights, 1, Shoot Up Hill, London, NW2 3UQ, United Kingdom

      IIF 775
  • Odesanya-wood, Oluwafemi Alexander
    British ceo/director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Berkeley Road, London, NW9 9DN, United Kingdom

      IIF 776
  • Olanipekun, Kolawole
    Nigerian legal practitioner born in June 1991

    Resident in United Kingdom

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

      IIF 777
  • Omankhanlen, Michael
    Nigerian legal practitioner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ben Tillet Close, London, Silver Town, E16 2JP, United Kingdom

      IIF 778
  • Oseni-babalola, Medinat Bidemi
    Nigerian legal practitioner born in July 1976

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Upward Bao Consulting Limited, 153, Great Hampton Row, Birmingham, B19 3JL, England

      IIF 779
  • Sulaiman-ibrahim, Imaan
    Nigerian management executive born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Jubilee Heights, 1, Shoot Up Hill, London, NW2 3UQ, United Kingdom

      IIF 780
  • Tekchandani, Kavita
    Indian management executive born in December 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 781
  • Chukwuemeka, Onyeka

    Registered addresses and corresponding companies
    • icon of address 2, Peardale Close, Eccles, M30 7AG, United Kingdom

      IIF 782
  • Kaan, Timucin

    Registered addresses and corresponding companies
    • icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 783
  • Oni, Adegoroye Adeniji
    Nigerian legal practitioner born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 784
  • Robinson, Jon

    Registered addresses and corresponding companies
    • icon of address 28, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 785
    • icon of address 28, Lambourn Avenue, Stone Cross, Pevensey, East Sussex, BN24 5PQ, United Kingdom

      IIF 786
  • Vandenberg, Richard
    Australian ceo/director born in January 1977

    Resident in Australia

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

      IIF 787
  • Annan, Scott Francis
    United Kingdom consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Esmond Road, Chiswick, London, W4 1JG, United Kingdom

      IIF 788
  • Annan, Scott Francis
    United Kingdom director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Esmond Road, Chiswick, London, W4 1JG

      IIF 789
  • Jayachandran, Kirubakaran
    Indian management executive born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burbank Food And Wines, Burbank Street, Stockton, TS247JW, United Kingdom

      IIF 790
  • Mantsebo, Calvin Tichaona
    Zimbabwean legal practitioner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Westfield Place, Westfield Place, Dundee, DD1 4JU, Scotland

      IIF 791
  • Anyanwu, John Kennedy Kelechi
    Nigerian broker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grantham Gardens, Romford, RM6 6HJ, United Kingdom

      IIF 792
  • Anyanwu, John Kennedy Kelechi
    Nigerian forex brooker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grantham Gardens, Romford, RM6 6HJ, England

      IIF 793
  • Oludotun-fasanya, Ayodeji
    Nigerian legal practitioner born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2, The Conifers, Barton, Preston, Lancashire, PR3 5BG, United Kingdom

      IIF 794
  • Alatas, Madeleine Livingston Hammond
    American strategic consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 795
  • Mr Oluseyi Ekundayo Adrian Opanubi
    Nigerian,jamaican born in November 1974

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 107, Aina Street, Ojudo, Lagos State, Nigeria

      IIF 796
  • Opanubi, Oluseyi Ekundayo Adrian
    Nigerian,jamaican legal practitioner born in November 1974

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 107, Aina Street, Ojudo, Lagos State, Nigeria

      IIF 797
child relation
Offspring entities and appointments
Active 329
  • 1
    icon of address Flat 12 49 Atalanta Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Portland Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 4
    icon of address 4 More London, Riverside, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pinehurst Oast, Steep Road, Crowborough, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-02-05 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 478 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 15 Esmond Road, Chiswick, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 788 - Director → ME
  • 7
    icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Metic House, Ripley Drive, Normanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,838 GBP2018-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Fitzjames Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 69 St. Vincents Road, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 710 - Director → ME
  • 11
    KAVBURN LTD - 2020-08-06
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    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
  • 12
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 698 - Has significant influence or controlOE
  • 13
    icon of address 35 35 Rawlinson Road, Crawley, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 712 - Director → ME
    icon of calendar 2019-12-16 ~ dissolved
    IIF 763 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ISOQAR (HOLDINGS) LIMITED - 2011-09-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 527 - Director → ME
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 526 - Director → ME
  • 17
    ALCUMUS GROUP LIMITED - 2016-02-04
    SYPOL GROUP 2010 LIMITED - 2010-10-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 525 - Director → ME
  • 18
    MY EIX HOLDINGS LIMITED - 2015-07-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 528 - Director → ME
  • 19
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (26 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 474 - LLP Designated Member → ME
  • 20
    AMPCONTROL UK HOLDINGS LIMITED - 2021-04-23
    AMPCONTROL UK LIMITED - 2011-09-01
    icon of address 20 Monument Crescent, Prestwick, South Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,936,614 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 241 - Director → ME
  • 21
    ALLENWEST WALLACETOWN LIMITED - 2011-09-01
    AMPCONTROL UK LIMITED - 2021-05-21
    DALGLEN (NO. 714) LIMITED - 1999-08-05
    icon of address 20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,224,982 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 242 - Director → ME
  • 22
    ALLENWEST LIMITED - 2021-05-20
    icon of address 1 Mercer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,737 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 239 - Director → ME
  • 23
    SIMO.SHINDARA & ASSOCIATES LIMITED - 2011-08-15
    icon of address Unit 8 Ashbrooke Park, Parkside Lane, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 51, Carnegie House, 21 Peterborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address R.b.a.s. Ltd, 29a Union Street, Greenock, Inverclyde, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 599 - Director → ME
  • 26
    icon of address 96 Craigentinny Road, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 601 - Director → ME
  • 27
    icon of address Flat 2, Parkside Court, 115 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,302 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Alpha Shindara Associates Limited, Unit 8 Parkside Lane, Beeston, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Verdant Solicitors, 309 Hale Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 647 - Director → ME
  • 30
    icon of address Unit 6-7 Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Brook House, Park Avenue, Ventnor, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 353 - Director → ME
    icon of calendar ~ dissolved
    IIF 587 - Secretary → ME
  • 32
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 33
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 14852643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
  • 35
    SEAFOX OCELOT LIMITED - 2019-10-24
    icon of address Unit 7 President Way, President Park, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,991,920 GBP2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 243 - Director → ME
  • 36
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 271 - Director → ME
  • 37
    icon of address 5 Glebe Road, Cheam Sutton, Surrey, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 354 - Director → ME
    icon of calendar ~ now
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 184 - Has significant influence or control as a member of a firmOE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 40 Northmead, Redhill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 298 - Director → ME
  • 39
    icon of address 12 Fremont Place, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 22 Manchester Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 796 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 796 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address Mr S Kavanagh, 16 Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 334 - Director → ME
  • 42
    icon of address 28 Lambourn Avenue, Stone Cross, Pevensey, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 680 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 786 - Secretary → ME
  • 43
    icon of address Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 106 - Director → ME
  • 44
    icon of address Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 697 - Director → ME
  • 45
    icon of address 8a Broomfield Road, Kew, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,302 GBP2022-07-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 627 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    icon of address Hill Cottage, Donnington, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 628 - Director → ME
    icon of calendar 2011-12-28 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 439 - Director → ME
  • 48
    icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 442 - Director → ME
  • 49
    icon of address St James House, 9-15 St James Road, Surbiton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,185 GBP2025-03-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 50
    icon of address Atlantic Solicitors, 4th Floor Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 494 - Director → ME
  • 51
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 109 Pollard Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 53
    ZEROWATT (SALTHOUSE MILLS) LTD - 2023-03-09
    icon of address 9-11 High Beech Road Lord Associates, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 78 - Has significant influence or controlOE
  • 55
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 47 Station Road, Nafferton, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 296 - Director → ME
  • 57
    icon of address 97 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 34 Frinsted Road, Erith
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 59
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 696 - Director → ME
  • 60
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 86 - Has significant influence or controlOE
  • 61
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    CLAIRE MASSEY LIMITED - 2025-01-07
    icon of address 4 Ardington Courtyard Roke Lane, Witley, Godalming, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 321 - Director → ME
  • 63
    MY INHOUSE LAWYER LIMITED - 2016-10-18
    COCOLAW LIMITED - 2016-04-15
    MYTHICAL LTD - 2007-11-12
    icon of address 1a Morocco Street, Morocco Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,117 GBP2019-12-31
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 731 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 538 - Secretary → ME
  • 64
    STRATEGIC MANAGEMENT INC. LIMITED - 2016-01-26
    icon of address 2 Sellars Cottage Dunton Road, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4 Mercer Walk, 11 Middlesex House, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 394 - Director → ME
  • 66
    icon of address Upton Leigh, Overton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 67
    icon of address Charter House, 33 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 109 Pollard Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Burbank Food And Wines, Burbank Street, Stockton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 790 - Director → ME
  • 70
    icon of address Canterbury Court Flat 16, Canterbury Gardens, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 335 - Director → ME
  • 71
    icon of address 3 Argente Close, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,940 GBP2017-11-30
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 72
    CLARIS SOFTWARE LTD - 2020-03-30
    icon of address 15 Orchard Fields, Fleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address 85 Home Park, Oxted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 631 - Director → ME
    icon of calendar 2021-05-10 ~ dissolved
    IIF 767 - Secretary → ME
  • 74
    icon of address Slg Group, 92a Parchmore Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,304 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 76
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,587 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    DUNEDIN TAXIS LIMITED - 2020-02-24
    icon of address 30/2 Eskbank Office Complex Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    394,368 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 15 Oak Road, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 580 - Has significant influence or control as a member of a firmOE
    IIF 580 - Has significant influence or controlOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 15 Oak Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 676 - Director → ME
  • 80
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 2 Peardale Close, Eccles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 773 - Has significant influence or controlOE
  • 83
    icon of address Suite 2, Bright House Business Centre, Bright Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 84
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 85
    icon of address The Barn, Bonnyhale Road, Ealand, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-08-31
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2003-06-10 ~ dissolved
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 8a Broomfield Road, Kew, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 206 - Director → ME
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 87
    EURO-AFRICAN COMMUNITY DEVELOPMENT CONSORTIUM LIMITED - 2013-05-28
    icon of address 57 Great Cullings, Romford, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 633 - Director → ME
  • 88
    icon of address 1 Mercer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,683 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 237 - Director → ME
  • 89
    icon of address 15 Orchard Fields, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 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
  • 90
    PRINCIPLE 12 LTD - 2024-05-22
    FAIR CLAIMS ASSIST LTD - 2024-06-18
    icon of address 15 Orchard Fields, Fleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 732 - Director → ME
  • 92
    icon of address 35 Elizabeth Court, Court Westgate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 632 - Director → ME
    icon of calendar 2023-04-24 ~ now
    IIF 726 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 475 - LLP Designated Member → ME
  • 94
    icon of address 4385, 12100594: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Slg Group H 1-6 The Mews, 92a Parchmore Road, Thornton Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 10 Balfe Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 688 - Director → ME
  • 97
    CHARGE IT SOLUTIONS LIMITED LIMITED - 2017-11-17
    CHARGEPOINT SOLUTIONS LIMITED - 2018-02-13
    CHARGE IT SOLUTIONS LIMITED - 2017-11-23
    icon of address Suite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,738,796 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 641 - Director → ME
  • 98
    CONCEPT COA LTD - 2024-08-06
    icon of address 16 Bailey Gardens, Brantham, Manningtree, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 480 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address Traprain Cottage, 7 Traprain, Haddington, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,193 GBP2024-11-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
  • 100
    CHARFIELD HALL CONSULTING LIMITED - 2015-11-04
    icon of address Charfield Hall Farm Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,689 GBP2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 102
    FRESH DIRECT LIMITED - 2001-11-07
    COREXCO LTD - 1999-06-28
    icon of address Charfield Hall Farm Little Bristol Lane, Charfield, Wotton-under-edge, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,978 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 11 - Director → ME
  • 103
    icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 623 - Director → ME
  • 105
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 625 - Director → ME
  • 106
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address 28 Seaborough Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 108
    icon of address Suite 2 Bright Road, Eccles, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 651 - Director → ME
    icon of calendar 2022-10-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 544 - Has significant influence or controlOE
  • 109
    icon of address 26 Roundhay Road, Unity Business Centre, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 675 - Director → ME
  • 110
    icon of address 49 Glastonbury Road, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 459 - Has significant influence or control as a member of a firmOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 111
    GREATHELIGHT UK LTD - 2011-01-10
    icon of address Unit 8 Ashbrooke Park, Parkside Lane, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 224 - Director → ME
  • 112
    icon of address 4 Ffordd Spoonley, Llansantffraid, Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4 Ffordd Spoonley, Llansantffraid, Powys, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,025 GBP2017-01-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 115
    icon of address The Granary Pippingford Park, Nutley, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,421 GBP2024-04-30
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Wansdyke Business Services Centre Midsomer Enterprise Park, Radstock Road, Modsomer Norton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 117
    icon of address Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,072 GBP2025-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 290 - Director → ME
  • 118
    icon of address Macmerry Industrial Estate, Tranent, East Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,051,774 GBP2025-03-31
    Officer
    icon of calendar 1993-01-21 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    icon of address 29 Springburn Place, Elgin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 377 - Has significant influence or control as a member of a firmOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 1 Churchill Mews, 137, Dennett Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 295 - Director → ME
  • 121
    TZEE LIMITED - 2020-08-16
    icon of address Suite 2, Bright House, Bright Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 769 - Director → ME
    icon of calendar 2019-12-23 ~ now
    IIF 782 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 545 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address Suit 2 Bright House Bright House, Bright Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,022 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 470 - Director → ME
    icon of calendar 2016-10-26 ~ now
    IIF 729 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 390 - Has significant influence or controlOE
  • 123
    icon of address 28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 679 - Director → ME
    icon of calendar 2018-05-30 ~ dissolved
    IIF 785 - Secretary → ME
  • 124
    SIMPART NO. 195 LIMITED - 1999-10-08
    icon of address 227 Shepherd's Bush Road, Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 125
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 126
    BIOWARP LTD - 2011-11-16
    icon of address The Hub Farnborough Business Park, Fowler Avenue, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 127
    I.A. ASSET MANAGEMANT LIMITED - 2010-02-11
    FUSION STRATEGIC RESULTS LIMITED - 2008-07-08
    icon of address 1-2 The Grange High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 129
    ICL GROUP OF COMPANIES LTD - 2018-02-01
    icon of address West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 420 - Has significant influence or controlOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 130
    PIONEER TECHNOLOGY GROUP LIMITED - 2022-02-10
    icon of address 1 Mercer Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,863,416 GBP2024-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 235 - Director → ME
  • 131
    SKY GLOBAL MARKET LTD - 2015-06-11
    REAL VISIONS ACADEMY LTD - 2015-07-16
    REAL VISIONS ACADEMY C.I.C. - 2023-10-25
    icon of address 3 Hammonds Close, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    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
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,655 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 193 - Director → ME
  • 133
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -25,283 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address The Base, Dallam Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,977 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 192 - Director → ME
  • 136
    IMPACT NETWORK LTD - 2019-09-25
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 194 - Director → ME
  • 137
    IMPACT INVESTMENT NETWORK LTD - 2019-09-25
    icon of address Office 312, The Base Dallam Lane, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -289,887 GBP2020-09-30
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 199 - Director → ME
  • 138
    icon of address 65 Bishops Oak Ride, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 576 - Director → ME
  • 139
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 649 - Director → ME
  • 140
    icon of address 80 Garland Road Garland Road, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 141
    CANDOR LAW DEBT RECOVERY LIMITED - 2014-01-17
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,699 GBP2018-03-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 29 Creola Court Louisiana Drive, Great Sankey, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 197 - Director → ME
  • 143
    icon of address 102 Jubilee Heights Shoot Up Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 555 - Director → ME
  • 144
    icon of address 10 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 207 - Director → ME
  • 145
    icon of address 10 Howick Place, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 653 - Director → ME
  • 146
    icon of address 10 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 208 - Director → ME
  • 147
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 167-169 Great Portland Street 5th Floor, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Charfield Hall Farm, Little Bristol Lane, Charfield, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 150
    icon of address 30 Grantham Gardens, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 793 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 592 - Secretary → ME
  • 151
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 560 - Director → ME
  • 152
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 559 - Director → ME
  • 153
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 103 - Director → ME
  • 154
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,411 GBP2024-04-29
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 155
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2023-04-03
    JOSEPH C ROBERTS FUNERAL SERVICES LTD - 2021-07-29
    JOSEPH C ROBERTS (FUNERAL DIRECTORS) LTD - 2021-07-29
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 15 Orchard Fields, Fleet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 30 Grantham Gardens, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 792 - Director → ME
  • 158
    KO MUSIC LIMITED - 2018-04-06
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,820 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 382 - Ownership of shares – More than 50% but less than 75%OE
    IIF 382 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 382 - Right to appoint or remove directorsOE
  • 159
    icon of address 3rd Floor, Kings Court, 2-16 Goodge Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 548 - Ownership of shares – More than 50% but less than 75%OE
  • 160
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 92a, Slg Group H, Parchmore Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 116 Rainham Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 203 Old Road East, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 165
    icon of address 8b Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,545 GBP2024-11-30
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 56 Cole Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-09 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4 The Ridgeway, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Has significant influence or controlOE
    IIF 658 - Right to appoint or remove directorsOE
  • 168
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,540 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 73 - Director → ME
  • 169
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,166,303 GBP2022-11-29
    Officer
    icon of calendar 1993-09-03 ~ now
    IIF 72 - Director → ME
  • 170
    icon of address 53 St Matthew, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 43 Creola Court Louisiana Drive, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 19 19 Warren Road, Banstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 787 - Director → ME
  • 173
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 161 - Director → ME
  • 174
    icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,832 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 391 - Has significant influence or controlOE
  • 175
    icon of address Love And Faith Believers Assembly Heritage House, School Lane, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 771 - Director → ME
  • 176
    icon of address 124 Market Street, Hyde, Tameside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 3 Argente Close, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Flat 9 The Galleries, 9 Abbey Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Progress Works, St. Marys Way, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600,560 GBP2021-09-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 692 - Director → ME
  • 180
    icon of address 46a Wardo Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 443 - Director → ME
  • 181
    icon of address 28 Seaborough Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Olufemi Omodayo Oyedipe, 67 Snowman House Abbey Road, St Johns Wood, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ now
    IIF 724 - Director → ME
    icon of calendar 2008-08-04 ~ now
    IIF 723 - Secretary → ME
  • 183
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    642,509 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 684 - Director → ME
  • 184
    icon of address 61 Beaulieu Drive Stone Cross, Pevensey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 681 - Director → ME
    icon of calendar 2016-12-17 ~ dissolved
    IIF 714 - Secretary → ME
  • 185
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 215 - Director → ME
  • 186
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 737 - Director → ME
  • 187
    icon of address 12 Gibson Close, Wakefield, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 471 - Director → ME
  • 188
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 738 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 738 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 15 Adelaide Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 705 - Director → ME
  • 190
    icon of address Units 6 & 7 Macmerry Industrial Estate, Tranent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    924,364 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 297 - Director → ME
  • 191
    icon of address 2 Edenbridge Close, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 739 - Director → ME
  • 192
    icon of address 52 Fossil Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    IFY.COM LIMITED - 2020-09-16
    icon of address 2 Peardale Close, Manchester, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 15 Oak Road, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 677 - Director → ME
  • 196
    icon of address 4385, 12932443: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 14559644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 198
    MAKHANA LIMITED - 2016-11-10
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,679 GBP2025-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Clifford House, 38-44 Binley Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 716 - Director → ME
  • 200
    icon of address 15 Orchard Fields, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 340 - Director → ME
  • 201
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 554 - Director → ME
  • 202
    icon of address 8 Sherman Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 280 - Director → ME
  • 203
    icon of address 26 Woolf Close, Thamesmead, London, The London Borough Of Greenwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 386 - Director → ME
  • 204
    O A RESEARCH CONSULTANCY LIMITED - 2021-12-29
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 542 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 29 Howard Street, North Shields, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 165 - Director → ME
  • 206
    icon of address 5-7 Bristow Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 116 Rainham Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 208
    JACARANDA BLOOM LIMITED - 2011-07-22
    YAKUDA LIMITED - 2007-07-16
    icon of address Charfield Hall Little Bristol Lane, Charfield, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,899 GBP2020-12-31
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 9 - Director → ME
  • 209
    icon of address Little Innage Barns, Mathern, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 537 - Director → ME
  • 210
    PAA BIOLOGICS LIMITED - 1995-01-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 344 - Director → ME
  • 211
    icon of address 23a Old Parr Close, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 772 - Director → ME
    icon of calendar 2020-10-09 ~ now
    IIF 756 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 5 Glebe Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 351 - Director → ME
    icon of calendar 1999-03-30 ~ dissolved
    IIF 588 - Secretary → ME
  • 213
    icon of address 12 Winters Croft, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 221 - Director → ME
  • 214
    MABLAW 458 LIMITED - 2003-01-30
    REGENT GROUP HOLDINGS LIMITED - 2008-03-28
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 167 - Director → ME
  • 215
    PETREL LIMITED - 1982-04-28
    PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
    SOLENOIDS AND REGULATORS LTD - 1997-07-03
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -220,779 GBP2024-02-21
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 238 - Director → ME
  • 216
    PROJECT APOLLO LIMITED - 2024-07-23
    icon of address 1 Mercer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 246 - Director → ME
  • 217
    PIONEER SAFETY GROUP LIMITED - 2024-03-30
    SEAFOX PIONEER LIMITED - 2020-02-20
    icon of address 1 Mercer Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 240 - Director → ME
  • 218
    EX-TECH TOPCO LIMITED - 2024-04-16
    icon of address 1 Mercer Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 236 - Director → ME
  • 219
    icon of address Lismore Linton Common, Linton, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 190 - Director → ME
  • 220
    icon of address 12 Westfield Place Westfield Place, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 791 - Director → ME
  • 221
    JOSEPH C ROBERTS LTD - 2023-04-04
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 101 - Director → ME
  • 222
    icon of address Praxis Developments Llp Lilac Grove, Beeston, Nottingham, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 748 - LLP Designated Member → ME
  • 223
    icon of address 8a Broomfield Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 224
    EQUALMART LIMITED - 1995-12-29
    icon of address Endeavour Works, Dolphin Road, Shoreham By Sea, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 249 - Director → ME
  • 225
    PHILIP TYRER GROUP LIMITED - 1995-07-11
    BESELCOPSE LIMITED - 1990-09-05
    icon of address 23 Dolphin Road, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 251 - Director → ME
  • 226
    PHILIP TYRER (HOLDINGS) LIMITED - 1985-07-05
    icon of address 23 Dolphin Road, Shoreham-by-sea, West Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 252 - Director → ME
  • 227
    icon of address Bell Close Newnham Industrial Estate, Plympton, Plymouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,443 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 253 - Director → ME
  • 228
    PYROPRESS ENGINEERING COMPANY LIMITED(THE) - 1982-02-01
    icon of address Bell Close, Newnham Indl Estate, Plympton, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 250 - Director → ME
  • 229
    icon of address Bell Close Newnham Industrial Estate, Plympton, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,559,507 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 254 - Director → ME
  • 230
    icon of address 61 Beaulieu Drive, Stone Cross, Pevensey, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 682 - Director → ME
  • 231
    icon of address 26 Woolf Close, Thamesmead, London, The London Borough Of Greenwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 388 - Director → ME
  • 232
    icon of address 28 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 683 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 713 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 32a Northcourt Avenue, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 708 Unit 7 Parkside Lane, Ashbrook Business Park, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 667 - Director → ME
    icon of calendar 2024-02-13 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 489 - Right to appoint or remove directors as a member of a firmOE
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 235
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 693 - Director → ME
  • 236
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,836 GBP2025-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 52a Woone Lane, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 238
    SUMMERFIELD CONSULTANTS LIMITED - 2020-09-22
    icon of address 223 Kempshott Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 561 - Director → ME
  • 240
    icon of address 36 Frinsted Road, Erith,kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 689 - Director → ME
  • 241
    icon of address Suite 2100 Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 171 Sulivan Court Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 590 - Director → ME
  • 243
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 530 - Director → ME
  • 244
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 524 - Director → ME
  • 245
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 531 - Director → ME
  • 246
    icon of address 8a Broomfield Road, Kew, Richmond, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 202 - Director → ME
  • 247
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,023 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    SCOT OF HADDINGTON (2008) LIMITED - 2009-08-27
    icon of address Macmerry Industrial Estate, Tranent, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,390 GBP2022-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 1 Mercer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 248 - Director → ME
  • 251
    RESPECTFUL FUNERALS LTD - 2023-04-03
    icon of address West House, King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,473 GBP2018-07-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 444 - Director → ME
    icon of calendar 2017-01-01 ~ dissolved
    IIF 783 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address Oakhurst House, 57 Ashourne Road, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,688 GBP2024-12-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 755 - Director → ME
  • 254
    icon of address 9-11 High Beech Road Lord Associates, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 97 - Director → ME
  • 256
    icon of address Flat 12 49 Atalanta Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 432 - Director → ME
  • 257
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 82 - Has significant influence or controlOE
  • 258
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 259
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    MEMORIES HOME CARE LIMITED - 2019-06-12
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 261
    ALFA HOMECARE LTD - 2019-06-05
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 126 - Has significant influence or controlOE
  • 262
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,709 GBP2019-06-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 102 Jubilee Heights, 1 Shoot Up Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 562 - Director → ME
  • 265
    JOINTSELECT LIMITED - 1997-12-16
    icon of address 256 Edgware Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-11 ~ dissolved
    IIF 648 - Director → ME
    icon of calendar 1996-09-11 ~ dissolved
    IIF 558 - Secretary → ME
  • 266
    icon of address 452 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 721 - Director → ME
  • 267
    SURREY CROSSROADS CARE - 2008-02-18
    icon of address 121 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 300 - Director → ME
  • 268
    icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,160,485 GBP2024-12-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
  • 269
    ASPIS CLEANING LIMITED - 2019-05-07
    CAVENDISH & SOLOMON LTD - 2022-02-04
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 85 - Has significant influence or controlOE
  • 270
    BUSINESS HERE LIMITED - 2018-10-08
    SV GLOBAL CAPITAL LTD - 2023-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 83 - Has significant influence or controlOE
  • 271
    icon of address 104 Jeymer Drive, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 749 - Director → ME
    IIF 589 - Director → ME
  • 272
    icon of address 22 Rutland Avenue, Sefton Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 430 - LLP Member → ME
  • 274
    icon of address Slg Group H 92a, Parchmore Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 276
    THE BIO GROUP OF COMPANIES LTD - 2010-01-25
    icon of address Lund House Farm, Walshford, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 107 - Director → ME
  • 277
    icon of address 8a Broomfield Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    icon of address Pkb Accountants, Beechey House, 87 Church St, Crowthorne, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 281 - Director → ME
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 405 - Director → ME
  • 280
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 695 - Director → ME
  • 281
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 645 - Director → ME
  • 282
    icon of address Lane House, 24 Parsons Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 646 - Director → ME
  • 283
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 644 - Director → ME
  • 284
    icon of address No 2 The Conifers, Barton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 794 - Director → ME
  • 285
    icon of address Suite 3, Beechwood Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 157 - Director → ME
  • 286
    THE PARACHUTE REGIMENT CHARITY - 2019-11-26
    icon of address Rhq Para, Merville Barracks, Colchester, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 228 - Director → ME
  • 287
    EQ IQ - 2001-02-06
    MINDROOM - 2017-05-18
    MINDFIELD - 2003-04-16
    icon of address Great Michael House Suite 4/3, 14 Links Place, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 634 - Director → ME
  • 288
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 568 - Director → ME
  • 289
    icon of address 11 Middlesex House 4 Mercer Walk, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Flat 2 Berkeley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 11 Middlesex House 4 Mercer Walk, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 35 Elizabeth Court, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 630 - Director → ME
    icon of calendar 2021-09-30 ~ now
    IIF 727 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Flat 33 Queens Wharf, 2 Crisp Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 162 - Director → ME
  • 295
    icon of address 3 Argente Close, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2018-01-31
    Officer
    icon of calendar 2019-01-20 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 49 West Ham Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 462 - Has significant influence or controlOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 707 - Director → ME
  • 298
    icon of address 5th Floor, Kings Court, 2-16 Goodge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 299
    icon of address 215 Strathclyde Street, Unit 2, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 402 - Director → ME
  • 300
    icon of address 26 Carleton Drive, Giffnock, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 399 - Director → ME
  • 301
    icon of address Unit 2 96 Caledonia Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 179 - Has significant influence or control as a member of a firmOE
    IIF 179 - Has significant influence or control over the trustees of a trustOE
    IIF 179 - Has significant influence or controlOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ 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
  • 303
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 666 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 735 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address Upward Bao Consulting Limited 153, Great Hampton Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 779 - Director → ME
  • 305
    icon of address Suite 22 Cariocca Business Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 306
    VB11 LIMITED - 2022-11-01
    icon of address Unit 1 Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,520 GBP2024-09-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 255 - Director → ME
  • 307
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    54,440 GBP2017-08-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 778 - Director → ME
  • 308
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 694 - Director → ME
  • 309
    icon of address Mercury House North Gate, Shipstone Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 736 - Director → ME
  • 310
    TAURUS POSEIDON CONSULTANCY SERVICES PRIVATE LIMITED - 2015-03-24
    icon of address 15 Bharat Nagar, Bhel Area, Bhopal, M.p. 462022. India, India
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 342 - Director → ME
  • 311
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 16 Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 336 - Director → ME
  • 313
    icon of address 27 The Croft, Sudbury, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Vidamex, Sa De Cv, Carretera Garcia Km 6 Sin Colonia, Nuevo Leon 66000, Mexico
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 753 - Director → ME
  • 315
    icon of address 223 Regent Street, 601, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 671 - Director → ME
    IIF 747 - Director → ME
  • 316
    icon of address 223 Regent Street, Suite 601, International House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 457 - Director → ME
  • 317
    icon of address 51 Carnegie House, 21 Peterborough Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 318
    VALE UPHOLSTERY LIMITED - 2022-11-08
    V.U. (REALISATIONS) (MYTHOLMROYD) LIMITED - 1996-07-09
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    304,856 GBP2020-12-31
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 256 - Director → ME
  • 319
    icon of address 5/3 Western Harbour Way, Edinburgh, Mid Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 320
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 111 - Director → ME
  • 321
    icon of address 24 Apprentice Gardens, Northolt, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 541 - Director → ME
  • 322
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (128 parents)
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 428 - LLP Member → ME
  • 324
    icon of address 116 Rainham Road, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address Maryla Guzinska, Cheriton Cheriton, Main Road Bouldnor, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 426 - Director → ME
  • 326
    icon of address 12 Winters Croft, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 222 - Director → ME
  • 327
    icon of address 24 Briarlea Drive, Giffnock, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    897 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 9-11 High Beech Road, Lord Associates, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 373 - Director → ME
  • 329
    STAXX LTD - 2025-01-28
    icon of address Michelin House, Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 367 - Director → ME
Ceased 205
  • 1
    CAMPBELL HOOPER SOLICITORS LLP - 2009-08-26
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2009-05-31
    IIF 429 - LLP Member → ME
  • 2
    icon of address Lombard House, 2 Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2013-11-11
    IIF 258 - Director → ME
  • 3
    icon of address Old Deer Park, 187 Kew Road, Richmond C/o Acara Management, Old Deer Park, 187 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9 GBP2024-03-31
    Officer
    icon of calendar 2000-07-02 ~ 2007-08-03
    IIF 660 - Director → ME
  • 4
    icon of address 7c Oakfield Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2015-03-09
    IIF 626 - Director → ME
  • 5
    ACTION RESOURCE CENTRE - 1993-12-03
    icon of address 137 Shepherdess Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1995-08-10
    IIF 406 - Director → ME
  • 6
    KAVBURN LTD - 2020-08-06
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-09 ~ 2020-10-06
    IIF 330 - Director → ME
  • 7
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2024-12-19
    IIF 518 - Director → ME
  • 8
    ALCUMUS TOPCO LIMITED - 2016-02-04
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2024-12-19
    IIF 511 - Director → ME
  • 9
    SYPOL HOLDINGS LIMITED - 2010-10-29
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2024-12-19
    IIF 522 - Director → ME
  • 10
    I S O QUALITY ASSURANCE REGISTER LIMITED - 1993-08-16
    ISOQAR LIMITED - 2015-07-01
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2024-12-19
    IIF 519 - Director → ME
  • 11
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2024-12-19
    IIF 513 - Director → ME
  • 12
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-19
    IIF 506 - Director → ME
  • 13
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-19
    IIF 505 - Director → ME
  • 14
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-19
    IIF 507 - Director → ME
  • 15
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2024-12-19
    IIF 508 - Director → ME
  • 16
    JOINED UP HR LTD - 2014-02-12
    CITRUSHR LTD - 2024-04-17
    icon of address Axys House, Heol Crochendy Parc Nantgarw, Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,020,382 GBP2022-12-31
    Officer
    icon of calendar 2023-03-21 ~ 2024-12-19
    IIF 523 - Director → ME
  • 17
    DRURY P.S.M. LIMITED - 2015-07-01
    ALCUMUS PSM LIMITED - 2023-02-27
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2024-12-19
    IIF 521 - Director → ME
  • 18
    BCH GROUP PLC - 2001-10-17
    GLENCOYNE LIMITED - 1995-11-29
    BCH (HOLDINGS) LIMITED - 1997-10-14
    ALD AUTOMOTIVE GROUP PLC - 2018-05-04
    icon of address Oakwood Drive, Emersons Green, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2009-10-30
    IIF 565 - Director → ME
  • 19
    BCH VEHICLE MANAGEMENT LIMITED - 2001-10-17
    BRYAN CONTRACT HIRE LIMITED - 1996-01-25
    BRYAN BROS. (CONTRACT HIRE) LIMITED - 1984-01-06
    BCH (VEHICLE MANAGEMENT) LIMITED - 1996-03-18
    BRYAN BROTHERS (CONTRACT HIRE) LIMITED - 1990-12-05
    icon of address Oakwood Drive, Emersons Green, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2011-07-08
    IIF 566 - Director → ME
  • 20
    HISTORIAL CONSULTING-SARL LTD - 2023-12-21
    icon of address 4385, 14169564 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2024-04-03
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2024-04-03
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    icon of address Flush Mills, Westgate, Heckmondwike, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ 2023-01-09
    IIF 234 - Director → ME
  • 22
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 719 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-10-14
    IIF 54 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 376 - Has significant influence or control OE
  • 23
    icon of address St. Davids, Somerset Avenue, Bordon, Hants
    Liquidation Corporate
    Officer
    icon of calendar 1992-10-02 ~ 1994-12-31
    IIF 571 - Director → ME
  • 24
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,430 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ 2019-10-22
    IIF 109 - Director → ME
  • 25
    icon of address 8-10 Moorgate, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2017-06-27
    IIF 411 - Director → ME
  • 26
    icon of address 24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    556 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-06-07
    IIF 352 - Director → ME
  • 27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2025-02-18
    IIF 315 - Director → ME
  • 28
    WHADDA LTD - 2014-03-14
    icon of address Unit 6 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,829,199 GBP2025-01-31
    Officer
    icon of calendar 2009-08-18 ~ 2018-01-24
    IIF 164 - Director → ME
  • 29
    CAREERS PARTNERSHIP LIMITED - 2002-08-15
    THE MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD CAREERS SERVICES LIMITED - 1996-04-01
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-28 ~ 2005-12-06
    IIF 316 - Director → ME
  • 30
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-09 ~ 2007-05-09
    IIF 573 - Director → ME
    icon of calendar 1999-11-21 ~ 2003-11-30
    IIF 577 - Director → ME
  • 31
    icon of address Mr S Kavanagh, 16 Canterbury Court, Canterbury Gardens, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2011-03-01
    IIF 569 - Director → ME
  • 32
    icon of address 8a Broomfield Road, Kew, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,302 GBP2022-07-31
    Officer
    icon of calendar 2014-08-26 ~ 2016-10-31
    IIF 283 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-02-22
    IIF 495 - Secretary → ME
    icon of calendar 2005-02-22 ~ 2011-02-05
    IIF 725 - Secretary → ME
  • 33
    icon of address Hill Cottage, Donnington, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-26 ~ 2016-10-31
    IIF 205 - Director → ME
  • 34
    icon of address 617-619 Fulham Road, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -924 GBP2020-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2022-06-01
    IIF 436 - Director → ME
  • 35
    icon of address 617-619 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,155 GBP2020-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2019-08-07
    IIF 437 - Director → ME
  • 36
    CACTUSHAVEN PLC - 1996-05-15
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2015-10-27
    IIF 113 - Director → ME
    icon of calendar 2010-09-27 ~ 2012-10-22
    IIF 114 - Director → ME
  • 37
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (163 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2008-07-31
    IIF 427 - LLP Member → ME
  • 38
    RAM MOBILE DATA LIMITED - 2001-03-13
    TRANSCOMM UK LIMITED - 2018-06-27
    BURGINHALL 279 LIMITED - 1989-03-31
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2002-01-31
    IIF 499 - Director → ME
    icon of calendar 2000-07-11 ~ 2002-01-31
    IIF 596 - Secretary → ME
  • 39
    IMAT DEFENCE LIMITED - 2016-07-11
    icon of address 1a Melbourn Street, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2013-04-30
    IIF 61 - Secretary → ME
    icon of calendar 2002-06-28 ~ 2003-02-04
    IIF 63 - Secretary → ME
  • 40
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2016-01-19
    IIF 404 - LLP Designated Member → ME
  • 41
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-07
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ 2023-09-01
    IIF 490 - Ownership of shares – 75% or more OE
  • 42
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-17
    IIF 39 - Has significant influence or control OE
  • 43
    CENTRALEXTRA LIMITED - 1989-10-30
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 171 - Director → ME
  • 44
    CENTRICA CONNECTED HOME LIMITED - 2018-02-16
    ALERTME.COM LTD - 2016-04-05
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2017-12-15
    IIF 112 - Director → ME
    icon of calendar 2012-12-03 ~ 2014-05-06
    IIF 125 - Director → ME
  • 45
    BE INVESTMENT LTD - 2022-02-02
    BE FINANCIAL & PROPERTY ADVISORY LTD - 2021-08-31
    icon of address 26-28 Hammersmith Grove, 5th Floor Office 525, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2021-08-31
    IIF 435 - Director → ME
  • 46
    PREMIER COMPUTERS LIMITED - 1986-02-28
    DATASERV LIMITED - 1996-03-29
    EL CAMINO RESOURCES LIMITED - 2001-10-31
    CHG-MERIDIAN UK LIMITED - 2019-04-03
    icon of address 65 High Street, Egham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-30
    IIF 501 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 595 - Secretary → ME
  • 47
    PREMIER COMPUTERS (LEASING) LIMITED - 1986-02-28
    PREMIER COMPUTERS LEASING LIMITED - 1977-12-31
    EL CAMINO (LEASING) LIMITED - 2001-10-31
    DATASERV (LEASING) LIMITED - 1996-03-29
    CHG-MERIDIAN COMPUTER LEASING UK LIMITED - 2019-04-03
    icon of address 65 High Street, Egham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-30
    IIF 500 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 594 - Secretary → ME
  • 48
    CITIZENS ADVICE WEST NORTHANTS & CHERWELL LTD - 2023-10-18
    BANBURY CITIZENS ADVICE BUREAU - 2000-03-07
    BANBURY CITIZENS ADVICE BUREAU - 2017-02-28
    CITIZENS ADVICE NORTH OXFORDSHIRE AND SOUTH NORTHAMPTONSHIRE - 2023-09-20
    icon of address 109 St. James Road, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2022-09-06
    IIF 357 - Director → ME
  • 49
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-02
    IIF 272 - Director → ME
    icon of calendar 2021-02-02 ~ 2022-05-04
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-12-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    STRATEGIC MANAGEMENT INC. LIMITED - 2016-01-26
    icon of address 2 Sellars Cottage Dunton Road, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2008-02-29 ~ 2015-03-01
    IIF 166 - Director → ME
  • 51
    icon of address 21 Holborn Viaduct, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,443 GBP2024-12-31
    Officer
    icon of calendar 1994-05-11 ~ 2000-11-27
    IIF 416 - Director → ME
  • 52
    icon of address 3 Argente Close, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,940 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-10-09
    IIF 322 - Director → ME
  • 53
    CLARIS SOFTWARE LTD - 2020-03-30
    icon of address 15 Orchard Fields, Fleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2023-01-11
    IIF 327 - Director → ME
  • 54
    icon of address 92a, Spring Board Law Group, Parchmore Road, Thornton Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-04
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 1a Melbourn Street, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2013-04-30
    IIF 4 - Director → ME
    icon of calendar 2001-12-11 ~ 2002-04-22
    IIF 15 - Director → ME
    icon of calendar 2006-05-11 ~ 2013-04-30
    IIF 66 - Secretary → ME
    icon of calendar 2002-04-22 ~ 2003-02-04
    IIF 67 - Secretary → ME
  • 56
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-20 ~ 2024-05-24
    IIF 567 - Director → ME
  • 57
    icon of address 68 Ranelagh Grove, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,899 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-09-11
    IIF 608 - Has significant influence or control OE
  • 58
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ 2024-12-19
    IIF 533 - Director → ME
  • 59
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ 2024-12-19
    IIF 535 - Director → ME
  • 60
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ 2024-12-19
    IIF 534 - Director → ME
  • 61
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ 2024-12-19
    IIF 536 - Director → ME
  • 62
    ZOCKOLL GROUP LIMITED(THE) - 2004-10-01
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-10-01
    IIF 119 - Director → ME
  • 63
    WHEELPLAY LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-10-01
    IIF 117 - Director → ME
  • 64
    DYNO-ROD PUBLIC LIMITED COMPANY - 2005-01-27
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2012-10-01
    IIF 116 - Director → ME
  • 65
    AZURE GROUP HOLDINGS LIMITED - 2020-07-04
    AZURE SAILING LIMITED - 2019-06-13
    ALCUMUS BANYARD HOLDINGS LIMITED - 2023-05-08
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,555 GBP2019-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-10-21
    IIF 517 - Director → ME
  • 66
    BANYARD SOLUTIONS LIMITED - 2023-05-08
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,790 GBP2019-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-10-21
    IIF 512 - Director → ME
  • 67
    INFO EXCHANGE LIMITED - 2015-07-01
    ALCUMUS INFO EXCHANGE LIMITED - 2023-05-08
    ENABLE INFOMATRIX LIMITED - 2010-11-03
    INFORMATION MATRIX LIMITED - 2004-02-03
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2022-10-21
    IIF 515 - Director → ME
  • 68
    RILEY SOFTWARE LIMITED - 2023-05-08
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    923,981 GBP2020-12-31
    Officer
    icon of calendar 2021-09-10 ~ 2022-10-21
    IIF 504 - Director → ME
  • 69
    ALCUMUS SYPOL LIMITED - 2023-05-08
    SYPOL LIMITED - 2015-07-01
    GW 203 LIMITED - 2001-03-14
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2022-10-21
    IIF 510 - Director → ME
  • 70
    icon of address Design Hub, Rankine 13 100 Borron Street, Port Dundas Business Park, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2010-04-15 ~ 2010-04-15
    IIF 635 - Director → ME
  • 71
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,111,132 GBP2022-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2011-04-01
    IIF 374 - Director → ME
    icon of calendar 2005-10-11 ~ 2011-04-01
    IIF 757 - Secretary → ME
  • 72
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,587 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-10-07
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-10-07
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 581 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    ENTREPRENEURIAL SCOTLAND LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Strathclyde Business School, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-05-22
    IIF 359 - Director → ME
  • 74
    PACIFIC SHELF 1781 LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,722 GBP2024-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2019-11-20
    IIF 358 - Director → ME
  • 75
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2018-04-30
    IIF 362 - Director → ME
  • 76
    icon of address Rsm Restructuring Advisory Llp, 5th Floor Central Square, Leeds
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2018-04-30
    IIF 368 - Director → ME
  • 77
    icon of address Unit 1 Wellington Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2018-04-30
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-04-30
    IIF 307 - Ownership of shares – 75% or more OE
  • 78
    CROWDLYTICS LIMITED - 2016-01-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2017-12-15
    IIF 124 - Director → ME
  • 79
    icon of address 10 Balfe Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2022-06-26
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-06-26
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Traprain Cottage, 7 Traprain, Haddington, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,193 GBP2024-11-30
    Officer
    icon of calendar 2007-11-26 ~ 2011-05-06
    IIF 638 - Director → ME
    icon of calendar 2007-11-26 ~ 2011-05-06
    IIF 496 - Secretary → ME
  • 81
    icon of address The Celebration Of Life Chapel, Newgate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-06
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-12-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 82
    icon of address 13 The Royal Arcade, 28 Old Bond Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,485,334 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2017-05-26
    IIF 313 - Director → ME
  • 83
    AMERSHAM LIFE SCIENCE LIMITED - 1997-12-22
    AMERSHAM BIOSCIENCES UK LIMITED - 2006-01-09
    BATESON - 1997-05-28
    AMERSHAM PHARMACIA BIOTECH UK LIMITED - 2002-01-24
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2020-03-31
    IIF 349 - Director → ME
    icon of calendar 2012-06-25 ~ 2015-12-31
    IIF 343 - Director → ME
  • 84
    icon of address Centurion House, Olympus Park Quedgeley, Gloucester, Gloucestershire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,050,457 GBP2024-10-31
    Officer
    icon of calendar 2014-02-03 ~ 2015-09-23
    IIF 5 - Director → ME
  • 85
    icon of address Amersham Place, Amersham Place, Little Chalfont, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2023-12-31
    IIF 346 - Director → ME
  • 86
    icon of address Amersham Place, Amersham Place, Little Chalfont, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2023-12-31
    IIF 347 - Director → ME
  • 87
    GAG320 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-31
    IIF 754 - Director → ME
  • 88
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2021-05-22
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-05-22
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address 56 Stratton Avenue, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2017-02-17
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-11-15
    IIF 708 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-10-31
    IIF 469 - LLP Designated Member → ME
    icon of calendar 2015-08-01 ~ 2016-10-31
    IIF 468 - LLP Member → ME
  • 91
    GREATER MANCHESTER YOUTH GAMES - 2000-02-24
    icon of address Greater Manchester Moving House Of Sport, Rowsley Street, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2011-09-16
    IIF 317 - Director → ME
  • 92
    icon of address The Granary Pippingford Park, Nutley, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,421 GBP2024-04-30
    Officer
    icon of calendar 2014-02-06 ~ 2014-03-20
    IIF 578 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-08-17
    IIF 704 - Secretary → ME
  • 93
    icon of address Wansdyke Business Services Centre Midsomer Enterprise Park, Radstock Road, Modsomer Norton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-10-28
    IIF 8 - Director → ME
  • 94
    icon of address Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,072 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2025-03-23
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    RYEWAY LIMITED - 2007-10-04
    HUNTER BOOT LIMITED - 2023-06-14
    icon of address C/o Alixpartners, 272 Bath Street, Glasgow, Scotland
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2023-07-10
    IIF 654 - Director → ME
  • 96
    DMWSL 743 LIMITED - 2013-11-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2019-05-23
    IIF 657 - Director → ME
  • 97
    H.R.L. GROUP LIMITED - 2007-02-28
    icon of address 1a Melbourn Street, Royston, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-20 ~ 2013-04-30
    IIF 64 - Secretary → ME
  • 98
    icon of address 1a Melbourn Street, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,979,390 GBP2024-04-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    IIF 13 - Director → ME
    icon of calendar 2006-05-11 ~ 2013-04-30
    IIF 3 - Director → ME
    icon of calendar 2006-05-11 ~ 2013-04-30
    IIF 65 - Secretary → ME
    icon of calendar 2002-04-22 ~ 2003-02-04
    IIF 62 - Secretary → ME
  • 99
    TZEE LIMITED - 2020-08-16
    icon of address Suite 2, Bright House, Bright Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ 2020-09-05
    IIF 690 - Director → ME
    icon of calendar 2022-06-25 ~ 2024-11-26
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2022-06-25
    IIF 774 - Right to appoint or remove directors OE
    IIF 774 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 774 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-07-05 ~ 2024-11-26
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    BIOWARP LTD - 2011-11-16
    icon of address The Hub Farnborough Business Park, Fowler Avenue, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-09-25
    IIF 338 - Director → ME
    icon of calendar 2011-06-13 ~ 2012-02-13
    IIF 337 - Director → ME
  • 101
    I.A. ASSET MANAGEMANT LIMITED - 2010-02-11
    FUSION STRATEGIC RESULTS LIMITED - 2008-07-08
    icon of address 1-2 The Grange High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2010-01-01
    IIF 168 - Director → ME
  • 102
    icon of address 6 Violet Close, Abinger Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-29 ~ 2005-06-27
    IIF 591 - Director → ME
  • 103
    icon of address 1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-21
    IIF 758 - Director → ME
  • 104
    CRITICA LIMITED - 2008-08-15
    icon of address 220 The Linen Hall, 162 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2005-01-27
    IIF 572 - Director → ME
    icon of calendar 2001-09-14 ~ 2002-05-15
    IIF 598 - Secretary → ME
  • 105
    icon of address The Ironworks, Unit 7 Norfolk Bridge Business Park, Foley Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,957 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2025-08-15
    IIF 244 - Director → ME
  • 106
    INTERNET WATCH FOUNDATION LIMITED - 2005-01-13
    CATCHROPE LIMITED - 1998-10-30
    icon of address Discovery House Chivers Way, Histon, Cambridge
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-31
    IIF 410 - Director → ME
  • 107
    NOISERED LIMITED - 1997-01-16
    icon of address Discovery House Chivers Way, Histon, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-12-31
    IIF 407 - Director → ME
  • 108
    icon of address 1a Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2022-01-31
    IIF 636 - Director → ME
  • 109
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ 2019-10-22
    IIF 110 - Director → ME
  • 110
    icon of address 11 New Street, St Peter Port, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-12-13
    IIF 115 - Director → ME
  • 111
    HIGHAM WOOD TWO LIMITED - 2009-09-16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2013-10-21
    IIF 120 - Director → ME
  • 112
    JONATHAN ROBINSON EVENTS LIMITED - 2014-07-22
    IEC RECRUITMENT LIMITED - 1996-03-19
    JOSEPH C ROBERTS HOLDINGS LTD - 2021-07-29
    DALBY HOMES LIMITED - 2020-01-13
    icon of address Metic House, Ripley Drive, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,411 GBP2024-04-29
    Officer
    icon of calendar 2009-12-01 ~ 2020-01-10
    IIF 108 - Director → ME
    icon of calendar 1996-01-23 ~ 1998-07-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 113
    KABOSH
    - now
    KABOSH PRODUCTIONS LTD - 2000-10-02
    icon of address Imperial Buildings, 72 High Street, Belfast
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2002-02-26
    IIF 423 - Director → ME
  • 114
    icon of address 104 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,141 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2019-08-07
    IIF 438 - Director → ME
  • 115
    LITTLE BIRD SERVICES LIMITED - 2019-08-05
    icon of address 617-619 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -373,298 GBP2020-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-08-07
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-01-16
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address 617-619 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,156 GBP2020-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2019-08-07
    IIF 440 - Director → ME
  • 117
    icon of address 104 North End Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -972 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2019-08-07
    IIF 441 - Director → ME
  • 118
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,193 GBP2024-07-31
    Officer
    icon of calendar 2022-04-27 ~ 2024-05-02
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-05-01
    IIF 91 - Right to appoint or remove directors OE
  • 119
    icon of address 28 Palladian Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-27 ~ 2024-08-15
    IIF 454 - Director → ME
  • 120
    KO MUSIC LIMITED - 2018-04-06
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,820 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ 2025-05-14
    IIF 447 - Director → ME
  • 121
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -801,116 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-04-04
    IIF 446 - Director → ME
  • 122
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -793,559 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2025-04-04
    IIF 448 - Director → ME
  • 123
    DOYEN CONSULTING LIMITED - 2013-04-09
    DOYEN GLOBAL LIMITED - 2018-03-27
    KIN TALENT LTD - 2018-04-23
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,253,610 GBP2023-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2025-04-04
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-12-07
    IIF 383 - Has significant influence or control OE
  • 124
    icon of address Soho Works White City 2 Television Centre, 101 Wood Ln, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,901 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-08-11
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Third Floor, 21 Cork Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,689 GBP2024-12-29
    Officer
    icon of calendar 2018-05-22 ~ 2025-01-30
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2021-05-21
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 685 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,166,303 GBP2022-11-29
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-16
    IIF 32 - Ownership of shares – 75% or more OE
  • 127
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,249 GBP2024-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2019-07-09
    IIF 509 - Director → ME
  • 128
    ALCUMUS SM&MS LIMITED - 2019-08-16
    SAFETY MANAGEMENT AND MONITORING SERVICES LIMITED - 2016-05-23
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-07-09
    IIF 516 - Director → ME
  • 129
    icon of address 34 Mochdre Industrial Estate, Newtown, Powys, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-03-01
    IIF 366 - Director → ME
  • 130
    icon of address Soho Works White City 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,270 GBP2024-02-28
    Officer
    icon of calendar 2018-10-29 ~ 2021-01-20
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2021-01-20
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    HEXAGON 148 LIMITED - 1992-02-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-24 ~ 1993-02-12
    IIF 661 - Director → ME
  • 132
    icon of address Flush Mills, Westgate, Heckmondwike, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,354 GBP2022-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2023-01-09
    IIF 245 - Director → ME
  • 133
    icon of address 1a Melbourn Street, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ 2013-04-30
    IIF 12 - Director → ME
  • 134
    M&S OUTLET LIMITED - 2000-09-01
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2005-08-31
    IIF 310 - Director → ME
  • 135
    icon of address 394 Muswell Hill Broadway, Suite 326, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ 2022-09-21
    IIF 356 - Director → ME
  • 136
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2008-05-15
    IIF 409 - Director → ME
  • 137
    icon of address 120 Peckham Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2008-05-15
    IIF 415 - Director → ME
  • 138
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2004-10-14
    IIF 412 - Director → ME
  • 139
    LONDON BUSINESS INCENTIVE SCHEME LIMITED - 2000-09-21
    GLE BUSINESS INCENTIVE SCHEME LIMITED - 1999-12-03
    NEW LENTA LIMITED - 2001-02-08
    QUICKGRANT LIMITED - 1988-02-01
    ONE LONDON LIMITED - 2016-10-07
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2004-06-21
    IIF 414 - Director → ME
  • 140
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2023-02-08
    IIF 232 - Director → ME
  • 141
    JACARANDA BLOOM LIMITED - 2011-07-22
    YAKUDA LIMITED - 2007-07-16
    icon of address Charfield Hall Little Bristol Lane, Charfield, Wotton-under-edge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,899 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-10-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 142
    icon of address 16 Penfold House, Wrottesley Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-05-10
    IIF 711 - Director → ME
  • 143
    ROLCO 151 LIMITED - 2001-12-10
    icon of address Permastore Group Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2016-10-28
    IIF 231 - Director → ME
  • 144
    PERMASTORE LIMITED - 1996-06-17
    READYHIGH LIMITED - 1995-05-02
    icon of address Permastore Holdings Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2016-10-28
    IIF 230 - Director → ME
  • 145
    BOYTHORPE LIMITED - 1985-04-22
    BOYTHORPE FARM SYSTEMS LIMITED - 1981-12-31
    ALPHABEAT LIMITED - 1987-02-23
    MELOTTE FARM & DAIRY EQUIPMENT LIMITED - 1976-12-31
    MELOTTE FARM MACHINERY LIMITED - 1978-12-31
    PERMASTORE LIMITED - 1995-05-02
    PERMASTORE INDUSTRIAL PRODUCTS LIMITED - 1996-06-17
    icon of address Permastore Limited, Airfield Industrial Park, Eye, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2016-10-28
    IIF 229 - Director → ME
  • 146
    HERO 123 LIMITED - 2013-04-12
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,780 GBP2022-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-12-19
    IIF 514 - Director → ME
  • 147
    JOSEPH C ROBERTS LTD - 2023-04-04
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,612 GBP2019-04-30
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-12-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 148
    DYNO-SECURE LIMITED - 2015-12-18
    CLEANMANE LIMITED - 1980-12-31
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-10-01
    IIF 118 - Director → ME
  • 149
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2023-12-31
    IIF 348 - Director → ME
  • 150
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2019-03-20
    IIF 345 - Director → ME
  • 151
    THE REDEEMED CHRISTIAN CHURCH OF GOD:ZONE OF RESURRECTION AND RESTORATION PARISH - 2012-03-07
    icon of address 95b Woolwich Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2023-07-22
    IIF 387 - Director → ME
    icon of calendar 2015-03-05 ~ 2023-07-22
    IIF 751 - Secretary → ME
  • 152
    icon of address 56 Cole Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2015-01-05
    IIF 610 - Secretary → ME
  • 153
    icon of address 12 Sydenham Terrace, Sunderland, Sunderland, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2020-07-27
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-07-27
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    icon of address 4 Beltran Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1994-08-02
    IIF 570 - Director → ME
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ 2023-05-13
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-05-14
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 607 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2016-12-31
    IIF 532 - Director → ME
  • 157
    FIRST ORDER RED LIMITED - 2018-12-20
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2016-12-31
    IIF 529 - Director → ME
  • 158
    THE INTERNATIONAL SAVE THE CHILDREN ALLIANCE CHARITY - 2010-07-05
    icon of address St Vincent House, 30 Orange Street, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-11 ~ 2013-01-01
    IIF 121 - Director → ME
  • 159
    SOCGEN LEASE LIMITED - 2000-05-26
    SOCIETE GENERALE (FRANCE) LEASING LIMITED - 1978-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-21 ~ 1996-11-06
    IIF 564 - Director → ME
  • 160
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-11-30
    IIF 370 - Director → ME
  • 161
    PAPER COLLECT COMPANY LIMITED - 2018-01-15
    ENFRANCHISE 386 LIMITED - 2001-02-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,040 GBP2022-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2015-01-31
    IIF 574 - Director → ME
  • 162
    icon of address Flat 12 49 Atalanta Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-10-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    DG ONE LIMITED - 2002-08-08
    icon of address I A C House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2012-08-10
    IIF 227 - Director → ME
  • 164
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2010-06-08
    IIF 431 - LLP Member → ME
  • 165
    icon of address 56 Cole Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-11-28
    IIF 619 - Director → ME
  • 166
    SPACE RETAIL CONSULTING GROUP LIMITED - 2000-06-02
    STAGEACCENT LIMITED - 1997-02-11
    icon of address 94 High Street, Wimbledon Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-27 ~ 2011-12-22
    IIF 789 - Director → ME
  • 167
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-15
    IIF 718 - Director → ME
  • 168
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 717 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-12-07
    IIF 88 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 375 - Has significant influence or control OE
  • 169
    icon of address Strathallan School Main Building, Forgandenny, Perth
    Active Corporate (20 parents)
    Officer
    icon of calendar 2009-11-21 ~ 2015-11-21
    IIF 498 - Director → ME
  • 170
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-07-01
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
  • 171
    icon of address Suite 220sk House Sk House, Vansittart Estate, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-07-31
    IIF 332 - Director → ME
  • 172
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,918 GBP2021-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2022-07-19
    IIF 331 - Director → ME
  • 173
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2020-05-15
    IIF 191 - Director → ME
  • 174
    ST GEORGE'S CRYPT CREATE COMMUNITY INTEREST COMPANY - 2010-01-07
    icon of address Suite 1 Marcus House, Park Hall Business Village Park Hall Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2013-02-28
    IIF 189 - Director → ME
  • 175
    icon of address 4-9 The Links West 12 Shopping Centre, Shepherds Bush Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,762,881 GBP2023-12-31
    Officer
    icon of calendar 2018-04-03 ~ 2025-04-04
    IIF 699 - Director → ME
  • 176
    icon of address 81 The Cut, Waterloo, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-04
    IIF 702 - Director → ME
  • 177
    THE BANKING CODE STANDARDS BOARD LIMITED - 2009-11-02
    icon of address 21 Holborn Viaduct, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2006-12-31
    IIF 413 - Director → ME
  • 178
    icon of address Suite 4 First Floor, 68 South Lambeth Road, Vauxhall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-05 ~ 2014-05-21
    IIF 408 - Director → ME
  • 179
    icon of address Highland House, The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2021-03-31
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2021-03-31
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-12-19
    IIF 520 - Director → ME
  • 181
    icon of address St Vincent House, 30 Orange Street, London
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2013-01-01
    IIF 122 - Director → ME
  • 182
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,841 GBP2017-12-31
    Officer
    icon of calendar 2000-11-29 ~ 2009-07-01
    IIF 417 - Director → ME
  • 183
    icon of address 36a Ridgeway, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ 2023-03-01
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 184
    INDUSTRIAL ACOUSTICS COMPANY LIMITED - 2016-02-27
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2012-08-10
    IIF 247 - Director → ME
  • 185
    icon of address 3 Argente Close, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2018-01-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-10-09
    IIF 320 - Director → ME
  • 186
    icon of address 116 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ 2025-04-01
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2025-04-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 187
    icon of address R. Kumar-shrivastav, 109 Vernon House, Suite 718 Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-04-12
    IIF 476 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-03-01
    IIF 670 - Director → ME
  • 188
    TULLOCHAN
    - now
    THE TULLOCHAN TRUST - 2011-03-15
    icon of address 9-11 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2023-03-22
    IIF 640 - Director → ME
  • 189
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,805 GBP2025-04-30
    Officer
    icon of calendar 2023-05-09 ~ 2024-11-29
    IIF 620 - Director → ME
  • 190
    VALE BRIDGECRAFT LTD - 2022-09-06
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,169 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-12-31
    IIF 257 - Director → ME
  • 191
    CANVEST INFRA-FINTECH LIMITED - 2022-09-09
    FINNACLE CAPITAL ADVISORS PVT LIMITED - 2021-12-14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ 2022-05-30
    IIF 303 - Director → ME
    icon of calendar 2022-08-14 ~ 2023-10-11
    IIF 458 - Director → ME
    icon of calendar 2017-01-30 ~ 2017-02-15
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ 2023-10-11
    IIF 361 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-12 ~ 2022-05-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 192
    icon of address 4385, 15250112 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-18
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-10-16
    IIF 502 - Ownership of shares – 75% or more OE
  • 193
    VESPER GLOBAL OPERATIONS LIMITED - 2016-05-10
    icon of address 109 Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-22 ~ 2015-10-01
    IIF 746 - Director → ME
    icon of calendar 2015-04-04 ~ 2015-08-04
    IIF 744 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-05-04
    IIF 764 - Director → ME
  • 194
    icon of address 109 Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ 2015-12-27
    IIF 745 - Director → ME
    icon of calendar 2015-06-22 ~ 2015-07-13
    IIF 355 - Director → ME
  • 195
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-15 ~ 2024-10-18
    IIF 220 - Director → ME
    icon of calendar 2020-05-18 ~ 2021-08-15
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ 2024-10-12
    IIF 503 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-18 ~ 2021-08-15
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 196
    icon of address Flush Mills, Westgate, Heckmondwike, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,482,717 GBP2022-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2023-01-09
    IIF 233 - Director → ME
  • 197
    CHESTNUT GROVE ACADEMY - 2017-10-25
    CHESTNUT GROVE SCHOOL - 2012-08-29
    icon of address Chesterton Primary School, Dagnall Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2015-01-01
    IIF 170 - Director → ME
  • 198
    icon of address 7 Manordene Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-30
    IIF 613 - Director → ME
  • 199
    icon of address Unit 302 Screenworks 22 Highbury Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-24 ~ 2024-01-12
    IIF 187 - Director → ME
  • 200
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2023-07-10
    IIF 655 - Director → ME
  • 201
    icon of address Lex House C/o Hunter Boot Ltd, 17 Connaught Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2023-07-10
    IIF 656 - Director → ME
  • 202
    icon of address Claremont, Holland Road, Maidstone, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,233 GBP2024-12-31
    Officer
    icon of calendar 2008-11-15 ~ 2010-09-29
    IIF 556 - Director → ME
  • 203
    icon of address 10 Essex Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2018-03-21
    IIF 611 - Secretary → ME
  • 204
    icon of address 12 Sydenham Terrace, Sunderland, Sunderland, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-07-27
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-07-27
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
  • 205
    RHODESIA RAILWAYS LIMITED - 1990-09-26
    icon of address 2 New Street Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-12-16
    IIF 730 - 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.