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

Mark Smith

    Related profiles found in government register
  • Mark Smith
    British born in July 1942

    Resident in United Kingdom

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

      IIF 1
  • Mark Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 2
  • Mark Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 3
  • Mark Smith
    British born in March 1959

    Resident in United Kingdom

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

      IIF 4
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 5
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 6
  • Mark Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 7
  • Mark Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 8
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 9
  • Mark Smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 10
  • Mark Smith
    British born in February 1968

    Resident in United Kingdom

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

      IIF 11
  • Mark Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upton Rocks Avenue, Widnes, WA8 9DA, England

      IIF 12
  • Mark Smith
    British born in March 1973

    Resident in United Kingdom

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

      IIF 13
  • Mark Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 14
  • Mark Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 15
  • Mark Smith
    British born in February 1978

    Resident in United Kingdom

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

      IIF 16
  • Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 17
  • Mark Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beare Green Cottages, Horsham Road, Beare Green, RH5 4PE, United Kingdom

      IIF 18
  • Mark Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Main Street Cayton, Scarborough, YO11 3RP, United Kingdom

      IIF 19
  • Mark Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 20
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 21
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 22 IIF 23
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 24
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cae Maen, Cardiff, CF14 1UP

      IIF 27
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 28
  • Mark Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, CB24 3AR, England

      IIF 29
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 30
  • Mark Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 31
  • Mark Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 32
  • Mark Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 33
  • Gary Smith
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Lukes Road, Oxford, OX4 3JD, United Kingdom

      IIF 34
  • Mr Mark Smith
    British born in August 1962

    Resident in United Kingdom

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

      IIF 35
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 36
  • Mr Mark Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44b, Hackwood Road, Basingstoke, RG21 3AE, United Kingdom

      IIF 37
  • Mr Mark Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silverdale Road, Hull, North Humberside, HU6 7HQ, United Kingdom

      IIF 38
  • Mr Mark Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 39
  • Mr Mark Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 40
  • Mr Mark Smith
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lebanon Gardens, Biggin Hill, Westerham, TN16 3HB, England

      IIF 41
  • David Smith
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, 196 Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 42
  • David Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Elmay Road, Birmingham, B26 2NG, United Kingdom

      IIF 43
  • David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Vectis Road, Gosport, Hampshire, PO12 2QD, England

      IIF 44
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 45
  • David Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fanshaw Close, Eckington, Sheffield, S21 4HY, United Kingdom

      IIF 46
  • Gary Smith
    British born in December 1981

    Resident in United Kingdom

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

      IIF 47
  • James Smith
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Terry Dicken Industrial Estate, Middlesbrough, TS9 7AE, England

      IIF 48
  • Mark Smith
    Irish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Main Road, Hambleton, YO8 9JJ, United Kingdom

      IIF 49
    • icon of address 44, Naburn Lane, Fulford, York, YO19 4RL, United Kingdom

      IIF 50
  • Mr Mark Smith
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Trentbrooke Avenue, Hartlepool, TS25 5JN

      IIF 51
    • icon of address 37, Orchard Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8AH, England

      IIF 52
  • Mr Mark Smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Saddleton Road, Whitstable, Kent, CT5 4JB, England

      IIF 53
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Doura Avenue, Saltcoats, KA21 5NS, United Kingdom

      IIF 54
  • Mr Mark Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Old Street, London, EC1V 9HX, England

      IIF 55
    • icon of address Unit A15, Champion Business Park, Upton, CH49 0AB, United Kingdom

      IIF 56
    • icon of address A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB

      IIF 57
  • Mr Mark Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 58
  • Mr Mark Smith
    British born in November 1964

    Resident in United Kingdom

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

      IIF 59
  • Mr Mark Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 60
    • icon of address 29, St. Johns Road, Cosham, Portsmouth, PO6 2DR, United Kingdom

      IIF 61
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 62
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 63
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 64
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 65
  • Mr Mark Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, United Kingdom

      IIF 66
  • Mr Mark Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 67
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN

      IIF 68
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 69
  • Mr Mark Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boswell Court, 25 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PP, United Kingdom

      IIF 70
  • Mr Mark Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 71
  • Mr Mark Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, South Road, Sheffield, S6 3TA, England

      IIF 72
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 73
  • Mr Mark Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 74
  • Mr Mark Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perry Press, Pitching Green, Blakeney, GL15 4DQ, United Kingdom

      IIF 75
  • Mr Mark Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Coleshill Rd, Water Orton, Birmingham, B46 1QD, United Kingdom

      IIF 76
  • Mr Mark Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, United Kingdom

      IIF 77
  • Mr Mark Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom

      IIF 81
    • icon of address The Old Baptist Chapel, Front Street, Langley Park, Durham, DH7 9XB, England

      IIF 82
  • Mr Mark Smith
    British born in November 1974

    Resident in United Kingdom

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

      IIF 83 IIF 84
    • icon of address 7, Repton Close, Luton, Bedfordshire, LU3 3UL, United Kingdom

      IIF 85 IIF 86
    • icon of address Suite 3, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 87
  • Mr Mark Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 88
  • Mr Mark Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 89
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Mr Mark Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Vincents Way, Potters Bar, EN6 2RG, United Kingdom

      IIF 91
  • Mr Mark Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 92 IIF 93
    • icon of address 17, Juniper Close, Oxted, RH8 0RX, United Kingdom

      IIF 94 IIF 95
  • Mr Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Hollingdean Terrace, Brighton, East Sussex, BN1 7HB, United Kingdom

      IIF 96
    • icon of address 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 97
  • Mr Mark Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 98
  • Mr Mark Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Howards Way, Northampton, Northamptonshire, NN3 6RP, United Kingdom

      IIF 99
  • Mr Mark Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Causeway, Brighton, BN2 0FP, England

      IIF 100
  • Mr Mark Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Spode Gardens, Bromsgrove, Worcestershire, B60 2TS, United Kingdom

      IIF 101
    • icon of address Suite 12, Hesslewood Hall, Hesslewood Business Park, Hessle, HU13 0HL, England

      IIF 102
  • Mr Mark Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Broad Park Road, Plymouth, Devon, PL3 4PX, United Kingdom

      IIF 103 IIF 104
  • Mr Mark Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 105
  • Mr Mark Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 (steam Shed), Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 106
    • icon of address Flat 5, 66 Plender Street, Camden, London, NW1 0LB, England

      IIF 107
  • Mr Mark Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker Hose, Stafford Road, Wallington, SM6 9AA, England

      IIF 108
    • icon of address 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 109
  • Mr Mark Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 110
  • Andrew Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hamilton Road, Lowestoft, Suffolk, NR32 1XF, United Kingdom

      IIF 111
  • Andrew Smith
    British born in July 1965

    Resident in United Kingdom

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

      IIF 112
  • David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 113
  • David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 114
  • David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lindum Drive, Wickersley, Rotherham, South Yorkshire, S66 1JW, United Kingdom

      IIF 115
  • David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 116
  • David Smith
    British born in December 1964

    Resident in United Kingdom

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

      IIF 117
  • David Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 118
  • David Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 124
  • David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 125
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 126
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 127
  • David Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, SK15 1HN, United Kingdom

      IIF 128
  • David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelock And Co, 232 Stamford Street Central, Ashton-under-lyn, Manchester, OL6 7NQ, United Kingdom

      IIF 129
  • David Smith
    British born in September 1979

    Resident in United Kingdom

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

      IIF 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • icon of address 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL

      IIF 132
  • David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 133 IIF 134
    • icon of address 76 Watling Street, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 135
  • David Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Walton Gardens, Grantham, NG31 7BJ, United Kingdom

      IIF 136
  • David Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 137
  • David Smith
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 138
  • James Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 139
  • James Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 140
  • Mark Smith
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 141
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 142 IIF 143 IIF 144
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 145
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146 IIF 147
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 148 IIF 149 IIF 150
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 152
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 153 IIF 154 IIF 155
  • Michael Smith
    British born in July 1988

    Resident in United Kingdom

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

      IIF 156
  • Mr Dave Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 157
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

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

      IIF 158
  • Mr Gary Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow Farm, Norbury, Bishops Castle, SY9 5DX, United Kingdom

      IIF 159
  • Mr Gary Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Falkner Street, Liverpool, L8 7PZ, England

      IIF 160
    • icon of address Pendle, Ridge Close, Woking, Surrey, GU22 0PU, United Kingdom

      IIF 161
  • Mr Gary Smith
    British born in January 1965

    Resident in United Kingdom

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

      IIF 162
    • icon of address 1st Floor, Packwood House, Guild Street, Stratford-upon-avon, CV37 6RP, England

      IIF 163
  • Mr Gary Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS, United Kingdom

      IIF 164 IIF 165
  • Mr Gary Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 166
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 167
  • Mr Mark Smith
    British born in October 1966

    Resident in United Kingdom

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

      IIF 168
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169 IIF 170
    • icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 171
    • icon of address Eurocold Limited, Unit 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 172
  • Mr Mark Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 173
    • icon of address C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, RH13 9LA, United Kingdom

      IIF 174
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 175
  • Mr Mark Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Avenue, Morecambe, LA4 6HR, United Kingdom

      IIF 176
  • Mr Mark Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG11 1RL, United Kingdom

      IIF 177
  • Mr Mark Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Juliet Close, Nuneaton, CV116NS, England

      IIF 178
  • Mr Mark Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 179
  • Mr Mark Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, GL9 1HZ, United Kingdom

      IIF 180
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 181
    • icon of address Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 182
    • icon of address 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 183
  • Mr Mark Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cotehele Avenue, Plymouth, PL2 1LU, United Kingdom

      IIF 184
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 185
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 186 IIF 187
  • Mr Mark Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 188 IIF 189
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 190
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 191
  • Andrew Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 192
  • Andrew Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 82 Buttermarket Street, Warrington, Cheshire, WA1 2NN, United Kingdom

      IIF 193
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 194
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 195
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 196
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 198
  • Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Red House Gardens, Menston, Ilkley, West Yorkshire, LS29 6PZ, England

      IIF 199
  • Andrew Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Fox Road, Whitwell, S80 4SA, United Kingdom

      IIF 200
  • Andrew Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grassthorpe Road, Newark, NG23 6QD, United Kingdom

      IIF 201
  • Andrew Smith
    British born in April 1973

    Resident in United Kingdom

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

      IIF 202
  • Andrew Smith
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, New Street, Stourport-on-severn, DY13 8UW, England

      IIF 203
  • Andrew Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 204
  • Andrew Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Newey Avenue, Bedworth, CV12 0HG, United Kingdom

      IIF 205
  • Andrew Smith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowleys, Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP

      IIF 206
  • Andrew Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 207
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 208
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 209
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 210
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 211
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 212
  • David Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bell Meadow, Martham, Great Yarmouth, Norfolk, NR29 4UA, United Kingdom

      IIF 213
  • David Smith
    British born in December 1970

    Resident in United Kingdom

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

      IIF 214
  • David Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Prestwich, Manchester, M25 1FL, United Kingdom

      IIF 215
  • David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 216
  • David Smith
    British born in December 1993

    Resident in United Kingdom

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

      IIF 217
  • James Smith
    British born in October 1987

    Resident in United Kingdom

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

      IIF 218
  • Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Brent Avenue, Montrose, United Kingdom

      IIF 219
  • Michael Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 220
  • Michael Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blofield House, Woodbastwick Road, Norwich, NR13 4RW, United Kingdom

      IIF 221
  • Michael Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Park Street, Pontypridd, CF371SN, Wales

      IIF 222
  • Michael Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Witton Street, Northwich, Cheshire, CW9 5AE, United Kingdom

      IIF 223
  • Michael Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Drive, Stoneclough, Manchester, M26 1HU, United Kingdom

      IIF 224
  • Michael Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 225
  • Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 226
  • Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, CO1 2FP, United Kingdom

      IIF 227
  • Michael Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX, United Kingdom

      IIF 228
  • Michael Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern Close, Lidlington, Bedford, MK43 0RT, United Kingdom

      IIF 229
  • Michael Smith
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Frater Place, Aberdeen, AB245DG, Scotland

      IIF 230
  • Mr David Smith
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Deanery Close, Abbots Park, Chester, Cheshire, CH1 4AU, United Kingdom

      IIF 231
  • Mr David Smith
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 232
  • Mr David Smith
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 233
  • Mr David Smith
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parc Nant Celyn, Efail Isaf, Pontypridd, Rct, CF38 1AJ

      IIF 234
    • icon of address 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 235
  • Mr David Smith
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP, United Kingdom

      IIF 236
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 237
  • Mr David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 238
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 239
  • Mr David Smith
    British born in July 1966

    Resident in United Kingdom

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

      IIF 240
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 241
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Mr David Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Horse Shoe Court, Balby, Doncaster, DN4 0FF, United Kingdom

      IIF 243
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 244
  • Mr David Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fanshaw Close, Eckington, Sheffield, S21 4HY, England

      IIF 245
  • Mr David Smith
    British born in May 1972

    Resident in United Kingdom

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

      IIF 246
  • Mr David Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ickham Court Farm, The Street, Ickham, Canterbury, CT3 1QQ, England

      IIF 247 IIF 248
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 249
  • Mr David Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Constables Way, Hertford, SG13 7TY, United Kingdom

      IIF 250
  • Mr David Smith
    British born in April 1982

    Resident in United Kingdom

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

      IIF 251
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 252
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 253
  • Mr David Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171a, Merton Road, London, SW18 5EF, England

      IIF 254
  • Mr David Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thruxton Court, Southampton, SO19 7AA, United Kingdom

      IIF 255
  • Mr Gary Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 256
  • Mr Gary Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 257
  • Mr Gary Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 258
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 259
    • icon of address 104 Chatburn Road, Clitheroe, Lancashire, BB7 2AT, England

      IIF 260
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 261
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 262
  • Mr Gary Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cross Street, Stourbridge, West Midlands, DY8 3XE, United Kingdom

      IIF 263
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 264
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 265
  • Mr James Smith
    British born in September 1972

    Resident in United Kingdom

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

      IIF 266
  • Mr James Smith
    British born in July 1993

    Resident in United Kingdom

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

      IIF 267
  • Mr Jamie Smith
    British born in July 1993

    Resident in United Kingdom

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

      IIF 268
    • icon of address 15, Hopkins Field, Creech St Michael, Taunton, TA3 5FE, United Kingdom

      IIF 269
  • Mr Mark Smith
    British born in February 2001

    Resident in United Kingdom

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

      IIF 270
  • Mr Matt Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 271
  • Robert Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashmead House, Bristol, BS5 9SS, United Kingdom

      IIF 272
  • Robert Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 273
  • Robert Smith
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 274
  • Robert Smith
    British born in December 1982

    Resident in United Kingdom

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

      IIF 275 IIF 276
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 277
  • Robert Smith
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Carrington Road, Adlington, Chorley, PR7 4RS, United Kingdom

      IIF 278
  • Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, SS00QD, United Kingdom

      IIF 279
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 280
    • icon of address 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 281
  • Andrew Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Fitzroy Court, Morpeth, Northumberland, NE61 6FE, United Kingdom

      IIF 282
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 283
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 284
  • Andrew Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Farm Cottages, Derby, DE73 8AB, United Kingdom

      IIF 285
  • Andrew Smith
    British born in November 1990

    Resident in United Kingdom

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

      IIF 286
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 287
  • Gary Smith
    English born in January 1978

    Resident in United Kingdom

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

      IIF 288
  • Mark Smith
    Canadian born in March 1954

    Resident in United Kingdom

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

      IIF 289
  • Michael Smith
    British born in December 1958

    Resident in United Kingdom

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

      IIF 290
  • Michael Smith
    British born in October 1977

    Resident in United Kingdom

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

      IIF 291
  • Mr Andre Smith
    British born in February 1995

    Resident in United Kingdom

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

      IIF 292
  • Mr Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 293 IIF 294
  • Mr Andrew Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotehill Farm, Cotehill Farm, Brampton, Cumbria, CA8 2AR, United Kingdom

      IIF 295
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 296
  • Mr Andrew Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 297
  • Mr Andrew Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 298
  • Mr Andrew Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 301
  • Mr Andrew Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Way, Flitwick, MK45 1LF, England

      IIF 302
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 303
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 304
  • Mr Andrew Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 305 IIF 306
  • Mr Andrew Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pumps Ltd, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 307 IIF 308
    • icon of address Unit 1 Atlantic Trading Estate, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 309
    • icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 310 IIF 311
  • Mr Andrew Smith
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 314
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 315
  • Mr David Smith
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Keysworth Road, Hamworthy, Poole, Dorset, BH16 5BH, United Kingdom

      IIF 316
  • Mr David Smith
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 317
  • Mr David Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 318
  • Mr David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 319
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 320
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 321
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 322
  • Mr David Smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Stoke Road, Bromsgrove, B60 3EQ, England

      IIF 323
  • Mr David Smith
    British born in January 1957

    Resident in United Kingdom

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

      IIF 324
  • Mr David Smith
    British born in March 1957

    Resident in United Kingdom

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

      IIF 325
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 326
  • Mr David Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 327
  • Mr David Smith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 79 Gold Street, Wellingborough, Northants, NN8 4EQ, England

      IIF 328
  • Mr David Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 329
    • icon of address Sylvan, Tinkerpot Rise, West Kingsdown, Sevenoaks, TN15 6AF, England

      IIF 330 IIF 331
  • Mr David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 332
  • Mr David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 333
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 334
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 335
  • Mr David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorshead, Deancombe, Buckfastleigh, TQ11 0NA, England

      IIF 336
  • Mr David Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 337
    • icon of address C/o Wainwrights Accountants, Faversham House, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 338
  • Mr David Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birch Cottage, Stone Pit Lane, Keelby, Grimsby, DN41 8NB, England

      IIF 339
  • Mr David Smith
    British born in November 1962

    Resident in United Kingdom

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

      IIF 340
  • Mr David Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 341
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 342
    • icon of address C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, W1B 5TF, United Kingdom

      IIF 343
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 344
    • icon of address Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 345
  • Mr David Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 346
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 347
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 348
  • Mr David Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 349
  • Mr David Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 350
    • icon of address 8, Willow Drive, Camblesforth, Selby, YO8 8SP, United Kingdom

      IIF 351
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gresham Avenue, Margate, CT9 5EH, United Kingdom

      IIF 352
  • Mr David Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beechgrove Terrace, Bleachhouse, Edmondson, Durham, DH7 6EJ, United Kingdom

      IIF 353
  • Mr David Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Carpenders Ave, Watford, WD195BP, United Kingdom

      IIF 354
    • icon of address Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, SK9 3HW, United Kingdom

      IIF 355
  • Mr David Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 356 IIF 357
  • Mr David Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sladen Fold Farm, Lightowlers Lane, Littleborough, OL15 0LP, England

      IIF 358
  • Mr David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Benfield Road, Newcastle Upon Tyne, NE6 5UY, United Kingdom

      IIF 359
  • Mr David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 360
    • icon of address Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 361
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 362
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 363
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 364
  • Mr David Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 365
  • Mr David Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Devon Way, Longbridge, Birmingham, B31 2TS, United Kingdom

      IIF 366
  • Mr David Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 367
    • icon of address 14, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 368
  • Mr David Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Hayhill Industrial Estate, Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire, LE12 8LD, United Kingdom

      IIF 369
  • Mr David Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 370
  • Mr David Smith
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 264 Manchester Road, Warrington, Cheshire, WA1 3RB, United Kingdom

      IIF 371
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 372
  • Mr David Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 373
  • Mr David Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Whitcliffe Grove, Ripon, HG42 2JW, United Kingdom

      IIF 374
  • Mr David Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's School Brentwood, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG

      IIF 375
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 376
  • Mr David Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 377
  • Mr David Smith
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, West Street, Rochford, Essex, SS4 1AJ, England

      IIF 378
    • icon of address 27 High Park Avenue, Stranraer, DG9 0DE, United Kingdom

      IIF 379
  • Mr David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 380
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 381
  • Mr David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 382
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 383
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 384
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 385
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 386
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 387
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 388
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 389
  • Mr David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 390
  • Mr David Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 391
  • Mr David Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 392
    • icon of address Ingram House, 6 Meridian Way, Norwich, NR7 0TA, England

      IIF 393
  • Mr David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 394
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Silhill Road, Solihull, B91 1JU, England

      IIF 395
  • Mr David Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 396
  • Mr David Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 397
  • Mr David Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green Barn, Glanbaiden, Abergavenny, NP7 9SE, United Kingdom

      IIF 398
  • Mr David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 399
  • Mr David Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 400
  • Mr David Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 401
  • Mr David Smith
    British born in April 1981

    Resident in United Kingdom

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

      IIF 402
  • Mr David Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 403
  • Mr David Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 404
  • Mr David Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Collard Green, Loughton, Essex, IG10 2ES, United Kingdom

      IIF 405 IIF 406
  • Mr David Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, United Kingdom

      IIF 407
  • Mr David Smith
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196/3, Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 408
  • Mr David Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, England

      IIF 409 IIF 410 IIF 411
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 413
    • icon of address Flat 10, 20-26 Flint Street, London, SE17 1QD, England

      IIF 414
    • icon of address Flat 10, Flat 10, 20-26, Flint Street, London, SE17 1QD, England

      IIF 415
  • Mr David Smith
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moore Avenue, Gateshead, NE11 9UE, United Kingdom

      IIF 416
  • Mr David Smith
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 417
  • Mr David Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westrum Park, Westrum Lane, Brigg, DN20 9FH, United Kingdom

      IIF 418 IIF 419
    • icon of address 384b, Brighton Road, Alvaston, Derby, DE24 8TF, England

      IIF 420
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 421
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 422
  • Mr David Smith
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 423
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 424
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 425
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 426
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 427
  • Mr David Smith
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lincoln Road, Lincoln Road, Bromsgrove, B61 8SB, United Kingdom

      IIF 428
  • Mr David Smith
    British born in September 1996

    Resident in United Kingdom

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

      IIF 429
  • Mr James Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 430
    • icon of address 50, Main Street, Cowie, Stirling, FK7 7BN, United Kingdom

      IIF 431
  • Mr James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Serlby Park Drive, Doncaster, DN11 8FH, United Kingdom

      IIF 432
  • Mr James Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 433
  • Mr Robert Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, 41 Warwick Rd, Solihull, West Midlands, B92 7HS

      IIF 434
  • Mr Robert Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 435
    • icon of address 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 436
  • Robert Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 437
  • Robert Smith
    British born in November 1966

    Resident in United Kingdom

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

      IIF 438
  • Robert Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 439
  • Andrew, Smith
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124f, North London Business Park, Oakleigh Road South, New Southgate, N11 1GN, England

      IIF 440
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 441
  • Andrew Mark Smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, 15 The Strand, Attenborough, Nottingham, NG9 6AU, United Kingdom

      IIF 442
  • David Smith
    Scottish born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mclaughlins Close, Derry, BT48 6SZ, Northern Ireland

      IIF 443
    • icon of address 1, Mclaughlins Close, Derry, BT48 6SZ, United Kingdom

      IIF 444
    • icon of address 1, Mclaughlin Close, Londonderry, County Tyrone, BT48 6SZ, United Kingdom

      IIF 445
  • Dr David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherleigh House, 48 Eaton Road, Chester, Cheshire, CH4 7EW, United Kingdom

      IIF 446
  • Mr Andrew Smith
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiveliscombe House, The Square, Wiveliscombe, Taunton, Somerset, TA4 2JT

      IIF 447
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 448
  • Mr Andrew Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 449
  • Mr Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 450
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 451
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 452
    • icon of address Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 453
  • Mr Andrew Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Anstey Lane, Alton, Hampshire, GU34 2NJ, United Kingdom

      IIF 454
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 455
  • Mr Andrew Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lound Road, Sapcote, Leicester, LE9 4FH, England

      IIF 456
  • Mr Andrew Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Linton, Cambridge, CB21 4JT, United Kingdom

      IIF 457
    • icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 458
    • icon of address The Octagon, Suite E2, Second Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 459
    • icon of address 83, High Street, Linton, Cambridge, CB21 4JT, England

      IIF 460
  • Mr Andrew Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 461
  • Mr Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Green Street, Deepcar, Sheffield, S36 2PZ, United Kingdom

      IIF 462
    • icon of address 90, Green Street, Sheffield, S36 2PZ, United Kingdom

      IIF 463
    • icon of address Suite D5, Sheffield Business Centre, Europa Link, Sheffield, S Yorks, S9 1XZ

      IIF 464
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 465
  • Mr Andrew Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windermere Road, High Lane, Stockport, Cheshire, SK6 8AH, United Kingdom

      IIF 466
  • Mr Andrew Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Limestone Rise, Mansfield, Notts, NG19 7AZ, United Kingdom

      IIF 467
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 468
  • Mr Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, Fife, KY1 1HB, United Kingdom

      IIF 469
    • icon of address 2 Allonby Close, 2 Allonby Close, Prenton, CH43 9JE, United Kingdom

      IIF 470
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 471
  • Mr Andrew Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 472
    • icon of address 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 473
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 474
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 475
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 476
  • Mr Andrew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 477
    • icon of address Unit 22, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 478
  • Mr Andrew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 479
  • Mr Andrew Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wybers Way, Grimsby, DN37 9QS, United Kingdom

      IIF 480
  • Mr Andrew Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 481
    • icon of address 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 482
  • Mr Andrew Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 483
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 484 IIF 485
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 486
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 487
    • icon of address 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 488
  • Mr Andrew Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 489
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 490
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 491
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 492
  • Mr Andrew Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 493
  • Mr Andrew Smith
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Cairnhill Drive, Fraserburgh, AB43 9ST, United Kingdom

      IIF 494
  • Mr Andrew Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestley Gardens, Wardley, Gateshead, Tyne & Wear, NE10 8ET

      IIF 495
  • Mr Andrew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pine Walk, Cleethorpes, DN35 8BP, United Kingdom

      IIF 496
    • icon of address 11 Beverley Close, Holten-le-clay, Beverley Close, Holton-le-clay, Grimsby, DN36 5HG, England

      IIF 497
    • icon of address 95, Cromwell Road, Grimsby, DN31 2DL, England

      IIF 498
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 499
  • Mr Andrew Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Willow Road, Wolverhampton, WV3 8AF, England

      IIF 500
  • Mr Andrew Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, 599, Abbey Road, Basingstoke, RG24 9ES, United Kingdom

      IIF 501
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 502
  • Mr Andrew Smith
    British born in December 1984

    Resident in United Kingdom

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

      IIF 503
  • Mr Andrew Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hillhead Crescent, Mauchline, KA5 5DW, Scotland

      IIF 504
    • icon of address 4, Lammermuir Court, Paisley, PA2 8AY, Scotland

      IIF 505
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 506
  • Mr Andrew Smith
    British born in January 1989

    Resident in United Kingdom

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

      IIF 507
  • Mr Andrew Smith
    British born in August 1989

    Resident in United Kingdom

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

      IIF 508
  • Mr Andrew Smith
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Masefield Grove, Dentons Green, St. Helens, WA10 6AS, United Kingdom

      IIF 509
  • Mr Andrew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 510
  • Mr David Smith
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cornwallace House, Lower Quinton, Stratford-upon-avon, CV37 8SQ, England

      IIF 511
  • Mr David Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Common Farm, Aston Common, Aston, Sheffield, S26 2AE, England

      IIF 512
    • icon of address Aston Common Farm, Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, S26 2AE, United Kingdom

      IIF 513
  • Mr David Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ

      IIF 514 IIF 515 IIF 516
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 517
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 518
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 519
  • Mr David Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, United Kingdom

      IIF 520
  • Mr David Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Strathmore Road, Teddington, TW11 8UH, England

      IIF 521
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 522
  • Mr David Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Holly Bush Farm, Pickmere Lane, Knutsford, WA6 0HP, United Kingdom

      IIF 523
  • Mr David Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Little Norton Avenue, Sheffield, S8 8HG, United Kingdom

      IIF 524
  • Mr David Smith
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limetree Garage, Glasgow Road, Hamilton, ML3 0RA, Scotland

      IIF 525
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 526
  • Mr David Smith
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 527
    • icon of address C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 528
  • Mr David Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 529
  • Mr David Smith
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 530
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 531
  • Mr Gary Smith
    English born in January 1962

    Resident in United Kingdom

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

      IIF 532
  • Mr James Smith
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 533
  • Mr James Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovibond, High St, Oakhill, BA3 5GG, United Kingdom

      IIF 534
  • Mr James Smith
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 North Street, Bedminster, Bristol, BS3 1HF, United Kingdom

      IIF 535
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 536
  • Mr Mark Smith
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Bungalow, Colemore, Alton, Hampshire, GU34 3PT, United Kingdom

      IIF 537
  • Mr Mark Smith
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Buildings, Park Street, Birkenhead, CH41 3PE, United Kingdom

      IIF 538
  • Mr Michael Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Albion Crescent, Lincoln, LN1 1EB, United Kingdom

      IIF 539
  • Mr Michael Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 540
  • Mr Michael Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mackenzie Place, Cockfield, Bury St. Edmunds, IP30 0HY, England

      IIF 541
    • icon of address 9, Mackenzie Place, Cockfield, Bury St. Edmunds, IP30 0HY, United Kingdom

      IIF 542
  • Mr Michael Smith
    British born in June 1972

    Resident in United Kingdom

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

      IIF 543
  • Mr Michael Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 544
  • Mr Michael Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Littleton Lane, Shepperton, Spelthorne, TW17 0NF, United Kingdom

      IIF 545
  • Mr Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 546 IIF 547 IIF 548
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 549 IIF 550
  • Mr Michael Smith
    British born in January 1992

    Resident in United Kingdom

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

      IIF 551
  • Mr Michael Smith
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 552
  • Mr Robert Smith
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284b, Newton Road, Rushden, Northants, NN10 0SY, England

      IIF 553
  • Mr Robert Smith
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benja Fold, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DQ, United Kingdom

      IIF 554
  • Mr Robert Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashmead House, Bristol, BS5 9SS, United Kingdom

      IIF 555
  • Mr Robert Smith
    British born in May 1965

    Resident in United Kingdom

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

      IIF 556
  • Mr Robert Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Gibson Drive, Birmingham, B20 3UB, England

      IIF 557
    • icon of address 78, York Street, London, W1H 1DP

      IIF 558
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 559
  • Mr Robert Smith
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Mitchell Street, Coatbridge, ML5 5PP, United Kingdom

      IIF 560
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

      IIF 561
  • Mr Robert Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 562
  • Mr Robert Smith
    British born in May 1988

    Resident in United Kingdom

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

      IIF 563
  • Smith, Mark
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Egmont Road, Poole, BH16 5AP, United Kingdom

      IIF 564
  • Andrew Smith
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 565
  • David John Smith
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Shay, Doncaster, South Yorkshire, England

      IIF 566
  • David John Smith
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willdale Grove, Birches Head, Hanley, Stoke On Trent, ST1 6SZ, United Kingdom

      IIF 567
  • David John Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 568
    • icon of address 50a, Rathbone Place, London, W1T 1JW

      IIF 569
  • David John Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Chester Road, Warrington, WA4 2QQ, United Kingdom

      IIF 570
  • David John Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 571
  • David Lee Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpine House, Hollins Brook Park, 4 Little 66, Bury, BL9 8RN, England

      IIF 572
  • David Smith
    English born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 573
  • Dr Michael Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 574 IIF 575
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 576
  • Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Street, Alresford, Hampshire, SO24 9AQ, United Kingdom

      IIF 577
  • Michael Smith
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Littleton Lane, Shepperton, Surrey, TW17 0NF, United Kingdom

      IIF 578 IIF 579
  • Mr Andrew Smith
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, SY25 6AR, United Kingdom

      IIF 580
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 581
  • Mr Andrew Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA, United Kingdom

      IIF 582
  • Mr Andrew Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 583
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 584
  • Mr Andrew Smith
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 585
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 586
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 587
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 588
  • Mr Andrew Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 589
  • Mr Andrew Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, Ripple Trade Henry Wood, London, W1W 7FA, United Kingdom

      IIF 590
  • Mr Andrew Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rydal Road, Haslingden, Rossendale, BB4 4EF, United Kingdom

      IIF 591
    • icon of address Hill House, Windlass Lane, Washington, Tyne And Wear, NE37 1AZ, England

      IIF 592
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 593
    • icon of address 23, Wolage Drive, Wantage, OX12 9FB, United Kingdom

      IIF 594
  • Mr Andrew Smith
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5/23, 220 Wallace Street, Glasgow, Scotland

      IIF 595
  • Mr Andrew Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 596
  • Mr Andrew Smith
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Southfield Road, Scunthorpe, DN16 3BX, United Kingdom

      IIF 597
  • Mr Gary Smith
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckett Close, Westley, Bury St. Edmunds, IP33 3RA, United Kingdom

      IIF 598
  • Mr Gary Smith
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Baring Street, South Shields, Tyne And Wear, NE332DR, United Kingdom

      IIF 599
  • Mr Mark Glen Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 600
  • Mr Mark Roby Smith
    British born in May 1960

    Resident in United Kingdom

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

      IIF 601
  • Mr Michael Smith
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Philorth Avenue, Fraserburgh, AB43 9QB, Scotland

      IIF 602
  • Mr Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 603
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 604
  • Mr Michael Smith
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Norreys Road, Cumnor, Oxford, OX29PT, United Kingdom

      IIF 605
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

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

      IIF 606
    • icon of address 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 607
  • Mr Michael Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 608
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 609
  • Mr Michael Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Clay Lane, Haslington, Crewe, CW1 5SQ, England

      IIF 610 IIF 611
  • Mr Michael Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldpack, Coldpack, 6-8, Canongate, Jedburgh, TD8 6AJ, United Kingdom

      IIF 612
  • Mr Michael Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 613
    • icon of address Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 614
  • Mr Michael Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 615
  • Mr Michael Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Palgrave Road, Bedford, MK42 9DH, United Kingdom

      IIF 616
  • Mr Michael Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Winchester Avenue, Leicester, LE3 1AW, United Kingdom

      IIF 617
  • Mr Michael Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Old Police Houses, Whitchurch Road, Broxton, Chester, CH3 9JR, United Kingdom

      IIF 618
  • Mr Michael Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 619 IIF 620 IIF 621
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 622 IIF 623
    • icon of address The Church House Centre, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 624
  • Mr Michael Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Prestwick Lane, Haslemere, Surrey, GU27 2DU, United Kingdom

      IIF 625
  • Mr Michael Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 626
  • Mr Michael Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 627
  • Mr Michael Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Road, Kettering, NN15 7HL, United Kingdom

      IIF 628
    • icon of address 24, Queensberry Road, Kettering, Northamptonshire, NN15 7HL

      IIF 629
  • Mr Michael Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 630
    • icon of address 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 631
  • Mr Michael Smith
    British born in April 1975

    Resident in United Kingdom

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

      IIF 632
  • Mr Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 633
  • Mr Michael Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 634
    • icon of address Ladram Bay, London Road, Swanley, BR8 7AW, United Kingdom

      IIF 635
  • Mr Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 636
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 637
  • Mr Michael Smith
    British born in January 1981

    Resident in United Kingdom

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

      IIF 638
    • icon of address 13, Davies Close, Market Harborough, LE167ND, United Kingdom

      IIF 639
  • Mr Michael Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 642
  • Mr Michael Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Mayes Lane, Warnham, Horsham, RH12 3SG, England

      IIF 643
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 644
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 645
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 646
  • Mr Michael Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 647
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

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

      IIF 648
  • Mr Michael Smith
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4HN, United Kingdom

      IIF 649 IIF 650
  • Mr Robert Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 651
  • Mr Robert Smith
    British born in November 1996

    Resident in United Kingdom

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

      IIF 652
  • Mr. Andrew Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Forest Manor, Forest Lane, Kirk Levington, Yarm, TS15 9PU, United Kingdom

      IIF 653
  • Smith, David
    British blacksmith born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cherry Close, Humberston, North East Lincolnshire, DN36 4US, United Kingdom

      IIF 654
  • Smith, David
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sessions House, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

      IIF 655
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 656 IIF 657
  • Smith, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dean Drive, Bowdon, Altrincham, Cheshire, WA14 3NE, United Kingdom

      IIF 658
  • Smith, David
    British chartered accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newington House 237, Southwark Bridge Road, London, SE1 6NP, England

      IIF 659
  • Smith, Jamie
    British company director born in July 1993

    Resident in United Kingdom

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

      IIF 660
  • Smith, Jamie
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hopkins Field, Creech St Michael, Taunton, Somerset, TA3 5FE, United Kingdom

      IIF 661
  • Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 662
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 663
  • David Smith
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 664
  • Michael Smith
    English born in April 1967

    Resident in United Kingdom

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

      IIF 665
  • Mr David John Smith
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263 Monton Road, Eccles, Manchester, Greater Manchester, M30 9LF, United Kingdom

      IIF 666
  • Mr Mark Allan Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 667
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 668
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 669
  • Mr Mark Andrew Smith
    British born in August 1982

    Resident in United Kingdom

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

      IIF 670
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 671
  • Mr Mark Antony Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 672
    • icon of address Groby Lodge Offices, Slate Pit Lane, Groby, Leicester, Leicestershire, LE6 0GN, England

      IIF 673
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 674
  • Mr Mark Brian Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 675 IIF 676
  • Mr Mark David Smith
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 677
  • Mr Mark Martin Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Down Grange Farm Cottages, Pack Lane, Basingstoke, Hampshire, RG22 5SN, England

      IIF 678
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 679
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hants, GU31 4AU, England

      IIF 680
  • Mr Mark Peter Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    English born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Gardens, Hay Hill, Ham, CT14 0ED, United Kingdom

      IIF 697
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 698
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 699 IIF 700
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 701
    • icon of address 33, 33 Upper Dicconson St, Wigan, Lancs, WN1 2AG, United Kingdom

      IIF 702
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 703
    • icon of address Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 704
  • Mr Michael Smith
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP, United Kingdom

      IIF 705
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 706
    • icon of address The Old Forge, Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

      IIF 707
    • icon of address Unit 23, Lillyhall Business Centre, Jubilee Road, Lillyhall, Workington, Cumbria, CA14 4HA, United Kingdom

      IIF 708
  • Mr Michael Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ingoldsby Avenue, Ingoldisthorpe, Kings Lynn, Norfolk, PE31 6NH, United Kingdom

      IIF 709
  • Mr Michael Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 710
  • Mr Michael Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, West Bawtry Road, Rotherham, S60 2XQ, United Kingdom

      IIF 711
    • icon of address Unit 11, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS, England

      IIF 712
  • Mr Michael Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, LL14 1SL, Wales

      IIF 713
    • icon of address 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 714
  • Mr Michael Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Hartford Avenue, Harrow, Middlesex, HA3 8TA, United Kingdom

      IIF 715
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 716
  • Mr Michael Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 717
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 718
  • Mr Michael Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 719
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 720
  • Mr Michael Smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheat Grove, Sleaford, NG347WW, United Kingdom

      IIF 721
  • Mr Michael Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 722 IIF 723
  • Mr Micheal Smith
    British born in August 1964

    Resident in United Kingdom

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

      IIF 724
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 725
  • Robert Smith
    Irish born in October 1988

    Resident in United Kingdom

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

      IIF 726
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 727
  • Smith, David
    British builder born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree Barn, Faraday Road, Kirkby Stephen, Cumbria, CA17 4QL, England

      IIF 728
  • Smith, David
    British retired born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Dene, Bradley Dene, Ash Thomas, Tiverton, Devon, EX16 4NS, United Kingdom

      IIF 729
  • Smith, David
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newcourt Road, Topsham, Exeter, Devon, EX3 0BT, United Kingdom

      IIF 730
  • Smith, David
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British retired born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwich And Dovercourt High School, Hall Lane, Dovercourt, Harwich, Essex, CO12 3TG

      IIF 733
  • Smith, David
    British consultant engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Deanery Close, Abbots Park, Chester, CH1 4AU, England

      IIF 734
  • Smith, David
    British farmer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 735
  • Smith, David
    British university dean - retired born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 736
  • Smith, David
    British university professor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 737
  • Smith, David
    British builder born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 738
  • Smith, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 739
  • Smith, David
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wainwrights Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP

      IIF 740
  • Smith, David
    British electrician born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 741
  • Smith, David
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 742
  • Smith, David
    British manager born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AJ

      IIF 743
  • Smith, David
    British technical director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

      IIF 744
  • Smith, David
    British accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Roundwood Park, Harpenden, Hertfordshire, AL5 3AG

      IIF 745
  • Smith, David
    British accountant (retired) born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Roundwood Park, Harpenden, Hertfordshire, AL5 3AG, United Kingdom

      IIF 746
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firley, 17 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XL, United Kingdom

      IIF 750
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 759
  • Smith, David
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Town Hill Bank, Padiham, Burnley, BB12 8DH, United Kingdom

      IIF 760
  • Smith, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Office, Sluice Road, South Ferriby, Barton-upon-humber, South Humberside, DN18 6JA

      IIF 761
    • icon of address 177, St. Giles Avenue, Sleaford, NG34 7JB, United Kingdom

      IIF 762
    • icon of address 2a, Westmoreland Avenue, Welling, DA16 2QD, United Kingdom

      IIF 763
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 764
  • Smith, David
    British freelance facilitator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP, United Kingdom

      IIF 765
  • Smith, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Elmay Road, Birmingham, B26 2NG, United Kingdom

      IIF 766
  • Smith, David
    British refuel team leader born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 767
    • icon of address 2, Moorland Close, Moorland Lane, Yelverton, Devon, PL20 6DD, United Kingdom

      IIF 768
  • Smith, David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 769
  • Smith, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 770
  • Smith, David
    British electrician born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Liversidge Road, Tranmere, Wirral, CH42 0LS

      IIF 771
  • Smith, David
    British travel consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 772
  • Smith, David
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Meadow Grove, Olton, Solihull, West Midlands, B92 7JD

      IIF 773
  • Smith, David
    British engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Meadow Grove, Solihull, West Midlands, B92 7JD, United Kingdom

      IIF 774
  • Smith, David
    British it consultant engineer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Burton Crescent, 83 Burton Crescent, Heathtown, Wolverhampton, West Midlands, WV10 0EE, England

      IIF 775
  • Smith, David
    British m i s consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Road Community Centre, Laurel Road, Handsworth, Birmingham, B21 9PB, United Kingdom

      IIF 776
  • Smith, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway, Mosshill, Brora, KW9 6NG, United Kingdom

      IIF 777
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 778
  • Smith, David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 779
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 780
  • Smith, David
    British electrical born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 781
  • Smith, David
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Waterloo Street, Leamington Spa, Warwickshire, CV31 1JU, England

      IIF 782
  • Smith, David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 783
  • Smith, David
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, London, E3 2SJ, United Kingdom

      IIF 784
  • Smith, David
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A2 Kebbell House, Delta Gain, Watford, Herts, WD19 5EF, England

      IIF 785
  • Smith, David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 791
  • Smith, David
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Constables Way, Hertford, SG13 7TY, United Kingdom

      IIF 792
  • Smith, David
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 793
  • Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 794
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 795
  • Smith, David
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 796
  • Smith, David
    British engineering consultancy services born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westerhill Drive, Bishopbriggs, Glasgow, G64 1GX, United Kingdom

      IIF 797
  • Smith, David
    British nurse born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 798
  • Smith, David
    British real estate private equity principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45, Old Bond Street, London, W1S 4QT, United Kingdom

      IIF 799
  • Smith, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171a, Merton Road, London, SW18 5EF, England

      IIF 800
  • Smith, David
    British security guard born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thruxton Court, Southampton, SO19 7AA, United Kingdom

      IIF 801
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 802
  • Smith, James
    British bussiness man born in September 1972

    Resident in United Kingdom

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

      IIF 803
  • Smith, James
    British development director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 804
  • Smith, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 805
    • icon of address 10-12, Old Market, Halifax, HX1 1TN, United Kingdom

      IIF 806
    • icon of address 18, Market Street, Halifax, HX1 1PB, United Kingdom

      IIF 807
    • icon of address Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 808
  • Smith, James
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Terry Dicken Industrial Estate, Middlesbrough, TS9 7AE, England

      IIF 809
  • Smith, James
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnbank, Tongland, Kirkcudbright, DG6 4LU, United Kingdom

      IIF 810
  • Smith, Jamie
    British trade manager born in August 1970

    Resident in United Kingdom

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

      IIF 811
  • Smith, Jamie
    British electronics born in August 1993

    Resident in United Kingdom

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

      IIF 812
  • Smith, Mark
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Branden Close, West Bromwich, Sandwell, West Midlands, B70 8JR, United Kingdom

      IIF 813
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 814
  • Smith, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rutland Gardens, Hove, East Sussex, BN3 5PB, England

      IIF 815
  • Smith, Mark
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 816
  • Smith, Mark
    British finance director & company sec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Folly Brook Road, Emersons Green, Bristol, BS16 7FE

      IIF 817
  • Smith, Mark
    British financial controller born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Cadbury Heath Road, Bristol, Avon, BS30 8BY

      IIF 818
  • Smith, Mark
    British engineer born in July 1968

    Resident in United Kingdom

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

      IIF 819
  • Smith, Mark
    British lgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hungerford Gardens, Bristol, BS4 5HB, United Kingdom

      IIF 820
  • Smith, Mark
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Dunkirk Lane, Chester, CH1 6LX, United Kingdom

      IIF 821
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 822
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 823
  • Smith, Mark
    British environmental operative born in July 1970

    Resident in United Kingdom

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

      IIF 824
  • Smith, Mark
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44b, Hackwood Road, Basingstoke, RG21 3AE, United Kingdom

      IIF 825
  • Smith, Mark
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silverdale Road, Hull, North Humberside, HU6 7HQ, United Kingdom

      IIF 826
  • Smith, Mark
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rushenden Road, Sheerness, Kent, ME 5JZ, United Kingdom

      IIF 827
  • Smith, Mark
    British contractor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Llandudno Road, Llandudno Road, Penrhyn Bay, Llandudno, Gwynedd, LL30 3HA, Wales

      IIF 828
  • Smith, Mark
    British engineering consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Templer Avenue, Grays, Essex, RM16 4ER, United Kingdom

      IIF 829
  • Smith, Mark
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 830
  • Smith, Mark
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 831
  • Smith, Mark
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 832
  • Smith, Mark
    British stock control born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3, Avondale Business Park, Avondale Way, Avondale Industrial Estate, Pontrhydyrun, Cwmbran, Gwent, NP44 1XE, Wales

      IIF 833
  • Smith, Mark
    British steel fitter born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 834
  • Smith, Mark
    British ceo born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Oakshott Drive, Havant, PO9 5SN, United Kingdom

      IIF 835
  • Smith, Mark
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lebanon Gardens, Biggin Hill, Westerham, TN16 3HB, England

      IIF 836
  • Smith, Mary
    British company director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Main Street, Cropthorne, Pershore, Worcestershire, WR10 3LU, England

      IIF 837 IIF 838
  • Smith, Mary
    British carpet retailer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly Foot Farm, Fontwell Road Eastergate, Chichester, PO20 3RU

      IIF 839
  • Smith, Matt
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 840
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 841
  • Smith, Matt
    British managing director born in February 1977

    Resident in United Kingdom

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

      IIF 842
  • Smith, Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bentley Drive, Oswestry, Shropshire, SY11 1TQ, United Kingdom

      IIF 843
  • Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, BH12 3HE, United Kingdom

      IIF 844
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 845
  • Andrew Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Port Hall Street, Brighton, BN1 5PJ, United Kingdom

      IIF 846
  • Andrew Jones
    British born in April 1973

    Resident in United Kingdom

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

      IIF 847
  • Andrew Jones
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Pinner, HA5 2NH, England

      IIF 848
  • Andrew Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ashfield Rise, Oakley, Aylesbury, HP18 9QA, England

      IIF 849
  • Andrew Paul Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 850
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 851
  • David Alan Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 852
  • David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lea Avenue, Glasgow, East Renfrewshire, G78 3EQ, United Kingdom

      IIF 853
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

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

      IIF 854
  • John, David
    British ceiling fixer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 855
  • John, David
    British dryliner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 856
  • Jones, Andrew
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, Wales

      IIF 857
  • James Bernard Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 858 IIF 859
  • Mark Smith
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Recreation Road, Haverhill, Suffolk, CB9 8BY, England

      IIF 860
  • Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 River Place, St Ives, Huntingdon, Cambridgeshire, PE27 5DE

      IIF 861
  • Mr Andrew Mark Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 862
  • Mr Andrew Mark Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 863
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 864
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 865
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 866
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 867
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 868
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 869
  • Mr Andrew Smith
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Greyrick Court, Chipping Campden, GL55 6TT, United Kingdom

      IIF 870
  • Mr Andrew Smith
    English born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 871
  • Mr Andrew Smtih
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 872
  • Mr David Glyn Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Beechings Way Industrial Estate, Alford, Lincolnshire, LN13 9JE

      IIF 873
  • Mr David Ian Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, The Street, Foxley, Dereham, NR20 4QP, United Kingdom

      IIF 874
  • Mr David John
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 875
  • Mr David John Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Chester Road, Grappenhall, Warrington, WA4 2QQ, England

      IIF 876
  • Mr David Owen Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 877
  • Mr David Smith
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 878
  • Mr David Smith
    English born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grange Avenue, Liverpool, L12 9JR, Great Britain

      IIF 879
  • Mr David Smith
    English born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cascade Road, Buckhurst Hill, IG9 6DX, England

      IIF 880
  • Mr James Smith
    English born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 881
  • Mr Jonathan Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Staffordshire, Penkridge, ST19 5AP, United Kingdom

      IIF 882
  • Mr Mark Andrew Smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Andrew Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 887
  • Mr Mark Andrew Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Therapia Road, London, SE22 0SD, United Kingdom

      IIF 888
  • Mr Mark Andrew Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 889
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 890
    • icon of address Unit 4, Withins Road, Haydock, St. Helens, Merseyside, WA11 9UD, England

      IIF 891
    • icon of address 217 Edgeley Road, Stockport, Cheshire, SK3 0TL, United Kingdom

      IIF 892
    • icon of address Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

      IIF 893
  • Mr Mark Andrew Smith
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Blythe, Stafford, ST18 0LT, United Kingdom

      IIF 894
  • Mr Mark Andrew Smith
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29b, Halliford Street, London, N1 3EL, England

      IIF 895
  • Mr Mark Andrew Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, WR1 1PN, United Kingdom

      IIF 896
  • Mr Mark Edward Smith
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 897 IIF 898
  • Mr Mark Ernest Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Burns Road, Royston, SG8 5SU, England

      IIF 899
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 900
  • Mr Mark Robert Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 901
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

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

      IIF 902
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 903
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Arden Road, Alcester, B49 6HW, England

      IIF 904
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arden Road, Alcester, B49 6HW, England

      IIF 905
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 906
  • Smith, Andre
    British company director born in February 1995

    Resident in United Kingdom

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

      IIF 907
  • Smith, Andrew
    British human resources director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 908
  • Smith, Andrew
    British personnel director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 909
  • Smith, Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hamilton Road, Lowestoft, Suffolk, NR32 1XF, United Kingdom

      IIF 910
    • icon of address 6, Hillcrest Drive, Loftus, Saltburn-by-the-sea, TS13 4YA, England

      IIF 911
  • Smith, Andrew
    British branch manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alder Court, Rennie Hogg Road, Nottingham, NG2 1RX, England

      IIF 912
  • Smith, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 913
  • Smith, Andrew
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 914
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 915
  • Smith, Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 916
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 917
  • Smith, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 918
    • icon of address 61, Great Tattenhams, Epsom, KT18 5RE, England

      IIF 919
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

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

      IIF 920
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 921
  • Smith, Andrew
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Havant Road, Drayton, Portsmouth, PO6 2AA, England

      IIF 922
  • Smith, Andrew
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Helena Avenue, Margate, CT9 5SL, United Kingdom

      IIF 923
    • icon of address 10, Helena Avenue, Margate, Kent, CT9 5SL, United Kingdom

      IIF 924
  • Smith, Andrew
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Lower Wortley Road, Leeds, West Yorkshire, LS12 4PQ, United Kingdom

      IIF 925
  • Smith, Andrew
    British solicitor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ely Place, London, EC1N 6RY, England

      IIF 926
  • Smith, Andrew
    British events mangement co-ordinator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Hollin Hall, Trawden, Colne, Lancashire, BB8 8PX, England

      IIF 927
  • Smith, Andrew
    British farming born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Naze End Farm, Hollin Hall, Trawden, Lancs, BB8 8PX, United Kingdom

      IIF 928
  • Smith, Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 929
  • Smith, Andrew
    British chartered accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 930
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 931
    • icon of address Boldridge Brake, Long Newnton, Tetbury, Gloucestershire, GL8 8RT

      IIF 932
  • Smith, Andrew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terminal, Aviation Way, Carlisle, CA6 4NZ, England

      IIF 933
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, Scotland

      IIF 934
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 935
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, United Kingdom

      IIF 936
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY

      IIF 937
    • icon of address Valley View, Groespluen, Welshpool, Powys, SY21 9BW, Wales

      IIF 938
  • Smith, Andrew
    British electrician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 939
  • Smith, Andrew
    British senior conversion rate optimisation born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Way, Bedford, MK451LF, England

      IIF 940
  • Smith, Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 941
  • Smith, Andrew
    British hair stylist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 942
  • Smith, Andrew
    British hairdresser born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 943
  • Smith, Andrew
    British businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 944
  • Smith, Andrew
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pumps Ltd, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 945 IIF 946 IIF 947
    • icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 950
    • icon of address Melton House, Jackson Way, Melton, East Riding Of Yorks, HU14 3HJ, United Kingdom

      IIF 951
  • Smith, Andrew
    British sales director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pumps Ltd, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 952
  • Smith, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, BA1 2PW, United Kingdom

      IIF 953
  • Smith, Andrew
    British plumber born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Woodlands Avenue, London, E11 3QY, United Kingdom

      IIF 954
  • Smith, Andrew
    British security born in February 1992

    Resident in United Kingdom

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

      IIF 955
  • Smith, Andrew
    British business advise born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Camrose Street, London, SE2 0HZ, United Kingdom

      IIF 956
  • Smith, Andrew
    British sales manager born in May 1992

    Resident in United Kingdom

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

      IIF 957
    • icon of address 20-22, Wenlock Road, London, N7 7GU, United Kingdom

      IIF 958
  • Smith, Andrew
    British trader born in May 1992

    Resident in United Kingdom

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

      IIF 959
  • Smith, Andrew
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 960
  • Smith, David
    British retired civil eng born in April 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Parkgate House, Greenway Parkgate, Neston, Cheshire, CH64 6XG

      IIF 961
  • Smith, David
    British company director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henchers Cottage, Bepton, Midhurst, West Sussex, GU29 0NB

      IIF 962
  • Smith, David
    British retired born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smallbrook Road, Broadway, Worcestershire, WR12 7EP, England

      IIF 963
    • icon of address 3 The Retreat, Leamington Road, Broadway, Worcestershire, WR12 7DZ

      IIF 964
  • Smith, David
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Coronation Cottage, Northern Parade, Portsmouth, Hampshire, PO2 9LZ, United Kingdom

      IIF 965
  • Smith, David
    British retired born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Southwold, Suffolk, IP18 6AD

      IIF 966
  • Smith, David
    British city education officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 967
  • Smith, David
    British educational officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 968
  • Smith, David
    British local government officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 969
  • Smith, David
    British engineer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Keysworth Road, Poole, Dorset, BH16 5BH, United Kingdom

      IIF 970
  • Smith, David
    British demolition & reclamation manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carcroft Enterprise Park, Compound 8, Station Road, Doncaster, DN6 8DD, United Kingdom

      IIF 971
  • Smith, David
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 972
    • icon of address 8, Blake Close, Crowthorne, Berks, RG45 7LF, United Kingdom

      IIF 973
  • Smith, David
    British estate agent born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Glenwood Avenue, Eastwood, Leigh-on-sea, Essex, SS9 5EB

      IIF 974
  • Smith, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Mitcham, Surrey, CR4 4BY, United Kingdom

      IIF 975
  • Smith, David
    British systems consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

      IIF 976
  • Smith, David
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Llanaber, Barmouth, Gwynedd, LL42 1AJ, Wales

      IIF 977
  • Smith, David
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calvary Christian Fellowship (preston), Ward Street, Lostock Hall, Preston, Lancashire, PR5 5HR

      IIF 978
  • Smith, David
    British chartered surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Gestingthorpe, Halstead, Essex, CO9 3BB

      IIF 979
  • Smith, David
    British designer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Keats Road, Coventry, West Midlands, CV2 5LA

      IIF 980
  • Smith, David
    British lgv driver born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Trafalgar Road West, Gorleston, Great Yarmouth, NR31 8AD, United Kingdom

      IIF 981
  • Smith, David
    British micro bioligist born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Wallisdown Road, Poole, BH125BU, United Kingdom

      IIF 982
  • Smith, David
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Anchor Lane, Hemel Hempstead, HP1 1NS, United Kingdom

      IIF 983
  • Smith, David
    British sales manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Vicarage Close, Burton-on-trent, Staffordshire, DE15 0BE, England

      IIF 984
  • Smith, David
    British metalworker born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bodinnick Parc, St Tudy, Bodmin, Cornwall, PL30 3NZ

      IIF 985
  • Smith, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 986
  • Smith, David
    British heating & plumbing engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Westside House, Ingles Road, Folkestone, Kent, CT20 2SE

      IIF 987
  • Smith, David
    British teacher born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 988
  • Smith, David
    British city councillor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fulwood Crescent, Nottingham, Nottinghamshire, NG8 5QU, England

      IIF 989
  • Smith, David
    British airfield services consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Howell Road, Heckington, Sleaford, Lincolnshire, NG34 9RX

      IIF 990
  • Smith, David
    British chief digital officer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 235, Hale Road Hale, Altrincham, Cheshire, WA15 8DN, England

      IIF 991
  • Smith, David
    British director born in January 1956

    Resident in United Kingdom

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

      IIF 992
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 993
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 994
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 995
  • Smith, David
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL, England

      IIF 996
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 997
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 998
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 999
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in January 1957

    Resident in United Kingdom

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

      IIF 1005
  • Smith, David
    British engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crown Close, Rainworth, Nottinghamshire, NG21 0SE, England

      IIF 1006
  • Smith, David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 1007
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 1009
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 1010
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 1011
  • Smith, David
    British butcher born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Stable, Bridge Road, Great Ryburgh, Fakenham, Norfolk, NR21 0DZ, England

      IIF 1012
  • Smith, David
    British solicitor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Park Avenue, Orpington, Kent, BR6 9EF

      IIF 1013
    • icon of address 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 1014
  • Smith, David
    British structural engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Farm House, High Street Great Doddington, Wellingborough, Northamptonshire, NN29 7TQ

      IIF 1015 IIF 1016
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 1017
  • Smith, David
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Newport Pagnell Road West, Northampton, NN4 7JJ, England

      IIF 1018
  • Smith, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Howard Park House, London, SE6 4LZ, United Kingdom

      IIF 1019
    • icon of address 29 Larch Close, Ruskington, Sleaford, NG34 9GB

      IIF 1020
  • Smith, David
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Littlecoates Road, Grimsby, N E Lincolnshire, DN34 4LU, United Kingdom

      IIF 1021
  • Smith, David
    British transport manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clover Fields Farm, Osleston Lane, Long Lane Village, Derbyshire, DE6 3EH, United Kingdom

      IIF 1022
  • Smith, David
    British asbestos management born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Warren Road, Wickersley, Rotherham, South Yorkshire, S66 2HE, England

      IIF 1023
  • Smith, David
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 1024
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 1025
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 1026
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 1027
  • Smith, David
    British retired born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 1028
  • Smith, David
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 1029
  • Smith, David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 1030
  • Smith, David
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 1031
  • Smith, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-188, Northolt Road, South Harrow, Harrow, HA2 0LT, United Kingdom

      IIF 1032
  • Smith, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 1033
  • Smith, David
    British contracts manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 1034
  • Smith, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 1035
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 1036 IIF 1037
  • Smith, David
    British operations director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Dock, Kingston-upon-hull, North Humberside, HU9 5PX

      IIF 1038
  • Smith, David
    British sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 39 Dairy Lane Brockhill, Redditch, Worcestershire, B97 6TR

      IIF 1039
  • Smith, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 1040
  • Smith, David
    British engineer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupins Business Centre 1-3, Greenhill, Weymouth, Dorset, DT4 7SP

      IIF 1041
  • Smith, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 1042
  • Smith, David
    British joiner born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chapel Street, Hambleton, Selby, YO8 9JG, England

      IIF 1043
  • Smith, David
    British distribution born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Eden Park, Blackburn, Lancashire, BB2 7HJ

      IIF 1044
  • Smith, David
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 1045
  • Smith, David
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1046
  • Smith, David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 1047
  • Smith, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 1048
    • icon of address 33, Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9LZ, United Kingdom

      IIF 1049
    • icon of address C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 1050
    • icon of address Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 1051
  • Smith, David
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Tintagell Close, Blackburn, Lancashire, BB2 5JN

      IIF 1052
  • Smith, David
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 1053
  • Smith, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dalwood Way, Coventry, West Midlands, CV6 6JL, United Kingdom

      IIF 1054
  • Smith, David
    British green grocer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 1055
  • Smith, David
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bloomfield Road, Moseley, Birmingham, B13 9BY, United Kingdom

      IIF 1056
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 1057
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1058
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 1059
  • Smith, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Victoria Square, Manchester, G.manchester, M4 5EA

      IIF 1060
  • Smith, David
    British community worker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b Woodbank Avenue, Darwen, Lancashire, BB3 1JJ

      IIF 1061
  • Smith, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sough Road, Darewen, BB3 2HA, United Kingdom

      IIF 1062
  • Smith, David
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Garden Road, Tonbridge, Kent, TN9 1PT

      IIF 1063
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1064
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 1065
    • icon of address 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 1066
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1067
    • icon of address 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 1068
    • icon of address 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 1069
  • Smith, David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 1070
  • Smith, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brock Street, Regent's Place, London, NW1 3FG, United Kingdom

      IIF 1071
  • Smith, David
    British lawyer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gresham Avenue, Margate, Kent, CT9 5EH, United Kingdom

      IIF 1072
  • Smith, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxelby Road, Asfordby, Melton Mowbray, Leicestershire, LE14 3TU

      IIF 1073
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 1074
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 1075
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

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

      IIF 1076
  • Smith, David
    British customer first director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovell House, 6 Archway, Manchester, M15 5RN, England

      IIF 1077
  • Smith, David
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beechgrove Terrace, Bleachhouse, Edmondson, Durham, DH7 6EJ, United Kingdom

      IIF 1078
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 1079
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, United Kingdom

      IIF 1080 IIF 1081
  • Smith, David
    British local government officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sandy Lane, Stretford, Manchester, Greater Manchester, M32 9BX, England

      IIF 1082
  • Smith, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Carpenders Ave, Watford, WD19 5BP, United Kingdom

      IIF 1083
    • icon of address Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 1084
  • Smith, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmount, 3 Loundoun Crescent, Newmilnes, East Ayrshire, KA16 9EL

      IIF 1085
  • Smith, David
    British joiner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 1086
    • icon of address 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 1087
  • Smith, David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Burlington Court, Basildon, Essex, SS13 1QY

      IIF 1088
    • icon of address 117, Jermyn Street, London, SW1Y 6HH, United Kingdom

      IIF 1089
  • Smith, David
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 1090
  • Smith, David
    British window installer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, House, London Road Shardlow, Derby, DE72 2GR, United Kingdom

      IIF 1091
  • Smith, David
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 1092
  • Smith, David
    British nursing assistant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Benfield Road, Newcastle Upon Tyne, NE6 5UY, United Kingdom

      IIF 1093
  • Smith, David
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 1094
  • Smith, David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 1095
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 1096 IIF 1097
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 1098
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 1099
  • Smith, David
    British it born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 1100
  • Smith, David
    British mechanic born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 1101
  • Smith, David
    British rigger born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 1102
    • icon of address Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 1103
  • Smith, David
    British software engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 1104
  • Smith, David
    British commercial manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blundell Park, Cleethorpes, N E Lincs, DN35 7PY, United Kingdom

      IIF 1105
  • Smith, David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Meadway, Birmingham, B33 0DX, United Kingdom

      IIF 1106
    • icon of address Unit 7, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 1107
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 1108
  • Smith, David
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Circuit, Alderley Edge, Cheshire, SK9 7LT, England

      IIF 1109
  • Smith, David
    British fuel merchant & chandler born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY, Scotland

      IIF 1110
  • Smith, David
    British fuel supplier born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Broad Street, Peterhead, AB42 1BY, United Kingdom

      IIF 1111
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British community support worker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Fintry Drive, Dundee, DD4 9HD, Scotland

      IIF 1188
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 1189
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 1190
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1191
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British care manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Purley Way, Croydon, CR0 3JU, England

      IIF 1194
  • Smith, David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 1195
  • Smith, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whitley Crescent, Wigan, Lancashire, WN1 2QS, United Kingdom

      IIF 1196
  • Smith, David
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 1197
  • Smith, David
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 1198
  • Smith, David
    British pilot born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Woodside Road, London, N22 5HS, England

      IIF 1199
  • Smith, David
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mogden Lane, London, TW7 7LD, United Kingdom

      IIF 1200
  • Smith, David
    British engineer born in May 1971

    Resident in United Kingdom

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

      IIF 1201
  • Smith, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 1202
  • Smith, David
    British commercial director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Plumberow, Basildon, Essex, SS15 5LH, England

      IIF 1203
  • Smith, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Plumberow, Basildon, Essex, SS15 5LH, United Kingdom

      IIF 1204
    • icon of address 27 High Park Avenue, Stranraer, DG9 0DE, United Kingdom

      IIF 1205
  • Smith, David
    British gas engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Marys Lane, Hertford, Hertfordshire, SG14 2LD, United Kingdom

      IIF 1206
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 1207
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 1208
  • Smith, David
    British recruitment born in August 1973

    Resident in United Kingdom

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

      IIF 1209
  • Smith, David
    British builder born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 1210
  • Smith, David
    British recruitment consultant born in September 1973

    Resident in United Kingdom

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

      IIF 1211
  • Smith, David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hall Farm Road, Benfleet, Essex, SS7 5JS

      IIF 1212
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 1213
  • Smith, David
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, High Holborn, High Holborn, London, WC1V 6RL, United Kingdom

      IIF 1214
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 1215
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 1216
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 1217
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 1218
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 1219
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 1220
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1221
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 1222
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 1223 IIF 1224 IIF 1225
    • icon of address Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 1226
  • Smith, David
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 1 Centurion Court, Centurion Way, Tamworth, B77 5PN, England

      IIF 1229
  • Smith, David
    British finance director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 1230
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 1231
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 1232
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 1233
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1234
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 1235
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 1236
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 1237 IIF 1238 IIF 1239
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 1251
    • icon of address Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1252
    • icon of address C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1253
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 1254 IIF 1255
  • Smith, David
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British holding company born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617, London Road, Sheffield, S2 4HT, England

      IIF 1265
  • Smith, David
    British restaurant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 - 619, London Road, Sheffield, S2 4HT, United Kingdom

      IIF 1266
  • Smith, David
    British hgv driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 1267
  • Smith, David
    British technical director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 1268
  • Smith, David
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Trafalgar Mews, London, E9 5JG, United Kingdom

      IIF 1269
  • Smith, David
    British strategy director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Puerorum House, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 1270
  • Smith, David
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 1271
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British sales born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 1273
  • Smith, David
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Stonecrop Close, Locking Stumps, Warrington, Cheshire, WA3 7PD

      IIF 1274
  • Smith, David
    British telecommunications specialist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 1275
  • Smith, David
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 1276
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1277
    • icon of address 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL, United Kingdom

      IIF 1278
    • icon of address 3-4 Little Castle Farm, Raglan, Usk, NP15 2BX, Wales

      IIF 1279
  • Smith, David
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peli House, Peakdale Road, Glossop, SK13 6LQ, United Kingdom

      IIF 1280
  • Smith, David
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 1281
  • Smith, David
    British sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 1282
  • Smith, David
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Hagley Road, Birmingham, B16 9NA, United Kingdom

      IIF 1283
  • Smith, David
    British finance manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 1284
  • Smith, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 1285
  • Smith, David
    British sap consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 1286
  • Smith, David
    British joiner born in April 1981

    Resident in United Kingdom

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

      IIF 1287
  • Smith, David
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 1288
  • Smith, David
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Arcade, Fore Street, Liskeard, Cornwall, PL14 3JB, England

      IIF 1289
  • Smith, David
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mclaughlins Close, Derry, BT48 6SZ, N Ireland

      IIF 1290
  • Smith, David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1291
  • Smith, David
    British it consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 1292
  • Smith, David
    British server engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 1293
  • Smith, David
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, United Kingdom

      IIF 1296
  • Smith, David
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Pilgrims Close, Bedford, MK45 1UL, United Kingdom

      IIF 1297
  • Smith, David
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 1298
    • icon of address 40 Andalus Road, Clapham North, London, SW9 9PF, United Kingdom

      IIF 1299
    • icon of address Flat 10, Flat 10, 20-26, Flint Street, London, SE17 1QD, England

      IIF 1300
  • Smith, David
    British management consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 20-26 Flint Street, London, SE17 1QD, England

      IIF 1301
  • Smith, David
    British project manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British writer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hollybank Road, Hollybank Road, Hythe, Southampton, Hampshire, SO45 5FQ, United Kingdom

      IIF 1308
  • Smith, David
    British gas engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moore Avenue, Gateshead, NE11 9UE, United Kingdom

      IIF 1309
  • Smith, David
    British plasterer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 1310
  • Smith, David
    British musician/office administration born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Clarence Square, Cheltenham, Glos, GL50 4JP

      IIF 1311
  • Smith, David
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 1312
  • Smith, David
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 1313
  • Smith, David
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westrum Park, Westrum Lane, Brigg, DN20 9FH, United Kingdom

      IIF 1314 IIF 1315
  • Smith, David
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tutors Flat, Sennocke House, Sevenoaks, Kent, TN131HX, United Kingdom

      IIF 1316
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 1317
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 1318
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 1319
  • Smith, David
    British software developer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 1320
  • Smith, David
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 1321
  • Smith, David
    British e-commerce manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 1322
  • Smith, David
    British ecommerce manager born in May 1993

    Resident in United Kingdom

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

      IIF 1323
  • Smith, David
    British online sales born in May 1993

    Resident in United Kingdom

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

      IIF 1324
  • Smith, David
    British sales manager born in May 1993

    Resident in United Kingdom

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

      IIF 1325
  • Smith, David
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lincoln Road, Bromsgrove, B61 8SB, United Kingdom

      IIF 1326
  • Smith, David
    British mechanic born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Minard Road, Port Glasgow, Inverclyde, PA14 5YN, United Kingdom

      IIF 1327
  • Smith, David
    British company director born in September 1996

    Resident in United Kingdom

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

      IIF 1328
  • Smith, Gary
    British british born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 1329
  • Smith, Gary
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Lower Corfton, Craven Arms, SY7 9DE

      IIF 1330 IIF 1331
    • icon of address Lower House, Lower Corfton, Craven Arms, Shropshire, DY7 9DE, United Kingdom

      IIF 1332
    • icon of address Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 1333 IIF 1334
    • icon of address Lower House, Lower Corfton, Nr Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 1335
  • Smith, Gary
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow Farm, Norbury, Bishops Castle, SY9 5DX, United Kingdom

      IIF 1336
    • icon of address Lower House, Lower Corfton, Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 1337
  • Smith, Gary
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 1338
  • Smith, Gary
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 7 Lakes Courty Park, Wharf Road, Crowle, North Lincolnshire, DN17 4JS, United Kingdom

      IIF 1339
  • Smith, Gary
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Goldings Road, Loughton, Essex, IG10 2QR, United Kingdom

      IIF 1340
  • Smith, Gary
    British salesman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Goldings Rd, Loughton, Essex, IG10 3QR, United Kingdom

      IIF 1341
  • Smith, Gary
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle, Ridge Close, Woking, Surrey, GU22 0PU

      IIF 1342
  • Smith, Gary
    British director and company secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Falkner Street, Liverpool, L8 7PZ, England

      IIF 1343
  • Smith, Gary
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 1344
  • Smith, Gary
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL, Uk

      IIF 1345
    • icon of address Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ, United Kingdom

      IIF 1346
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 1347
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF

      IIF 1348
  • Smith, James
    British joiner born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a, Walthall Street, Crewe, CW2 7LE, United Kingdom

      IIF 1349
  • Smith, James
    British coo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1350
  • Smith, James
    British management consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knappers Barton, Haddons Lane, North Petherton, Bridgwater, Somerset, TA6 6PQ, England

      IIF 1351
  • Smith, James
    British strategy consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 70 Thurloxton, Taunton, Somerset, TA2 8RH, England

      IIF 1352
  • Smith, James
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Cowie, Stirling, FK7 7BN, United Kingdom

      IIF 1353
  • Smith, James
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 1354
  • Smith, James
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1355
  • Smith, James
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Potter Lane Farm, Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QX, England

      IIF 1356
  • Smith, James
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manor Road, Dedworth, Windsor, Berkshire, SL4 5LP, United Kingdom

      IIF 1357
  • Smith, James
    British managing director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 1358
  • Smith, James
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Serlby Park Drive, Doncaster, DN11 8FH, United Kingdom

      IIF 1359
  • Smith, James
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 1360
  • Smith, John
    British company manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire, WR14 1BU

      IIF 1361
  • Smith, John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Factory Lane, Bason Bridge, Highbridge, Somerset, TA9 4RN

      IIF 1362
    • icon of address Microferm House, Spring Lane North, Malvern Link, Malvern, Worcestershire, WR14 1BU, United Kingdom

      IIF 1363
    • icon of address Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU

      IIF 1364
    • icon of address Riplingham Main Road, Hallow, Worcester, Worcestershire, WR2 6LQ

      IIF 1365
  • Smith, John
    British general secretary, musicians union born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-62, Clapham Road, London, SW9 0JJ, England

      IIF 1366
  • Smith, John
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 1367 IIF 1368
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 1369
  • Smith, John
    British film editor/owner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Silver Levene Llp, 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 1370
  • Smith, John
    British coach operations born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 1371
  • Smith, Mark
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Trentbrooke Avenue, Hartlepool, TS25 5JN, United Kingdom

      IIF 1372
  • Smith, Mark
    British telecomms engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lea Road, Enfield, Middlesex, EN2 0LA, United Kingdom

      IIF 1373
  • Smith, Mark
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 1374
  • Smith, Mark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ

      IIF 1375
  • Smith, Mark
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 1376
    • icon of address 54, Ganton Road, Boxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 1377
  • Smith, Mark
    British businessman born in March 1959

    Resident in United Kingdom

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

      IIF 1378
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 1379
  • Smith, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 628, Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 1380
  • Smith, Mark
    British cafe owner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, WA1 2LL, England

      IIF 1381
  • Smith, Mark
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tarragon Drive, Carleton Lodge Farm, Blackpool, Lancashire, FY2 0WH, United Kingdom

      IIF 1382
  • Smith, Mark
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. Andrews Avenue, Ashton-on-ribble, Preston, Lancashire, PR2 1JL, United Kingdom

      IIF 1383
  • Smith, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 113 Parson Street, Bristol, BS3 5QH, United Kingdom

      IIF 1384
    • icon of address Mole End 10, Frog Lane, Felton, Bristol, BS40 9UN, United Kingdom

      IIF 1385
    • icon of address 69, Old Street, London, EC1V 9HX, England

      IIF 1386
  • Smith, Mark
    British investigator born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Higher Bebington Road, Bebington, Wirral, Cheshire, CH63 2PT, United Kingdom

      IIF 1387
  • Smith, Mark
    British senior investigating officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 1388
  • Smith, Mark
    British human resource director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ

      IIF 1389
  • Smith, Mark
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 1390
  • Smith, Mark
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 1391
  • Smith, Mark
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 1392
  • Smith, Mark
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 1393
  • Smith, Mark
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falman Close, Eldene, Swindon, Wiltshire, SN3 6DP

      IIF 1394
  • Smith, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 1395
    • icon of address 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 1396
  • Smith, Mark
    British property invsetor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St. Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DR, United Kingdom

      IIF 1397
  • Smith, Mark
    British works director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG

      IIF 1398
  • Smith, Mark
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1399
  • Smith, Mark
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 1400
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 1401
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 1402
  • Smith, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 1403
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 1404
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 1405
  • Smith, Mark
    British administrator born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, United Kingdom

      IIF 1406
  • Smith, Mark
    British chief executive officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Billington Holdings Ltd Steelhouse, Barnsley Road, Wombwell, Barnsley, S73 8DS, England

      IIF 1407
  • Smith, Mark
    British commercial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN, United Kingdom

      IIF 1408 IIF 1409
  • Smith, Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 1410
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 1411 IIF 1412
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 1413
    • icon of address 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 1414
  • Smith, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 1415 IIF 1416 IIF 1417
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 1420
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 1421
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 1422
  • Smith, Mark
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boswell Court, 25 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PP, United Kingdom

      IIF 1423
  • Smith, Mark
    British print manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Boswell Court, Clifton Road, Kingston Upon Thames, KT2 6PP, England

      IIF 1424
  • Smith, Mark
    British trades born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Bulford Road, Durrington, Salisbury, SP4 8HB, England

      IIF 1425
  • Smith, Mark
    British engineering trainee born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 1426
  • Smith, Mark
    British investment manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 1427
  • Smith, Mark
    British it contractor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Broad Inge Crescent, Sheffield, South Yorkshire, S35 1RT, United Kingdom

      IIF 1428
  • Smith, Mark
    British computer programmer born in February 1968

    Resident in United Kingdom

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

      IIF 1429
  • Smith, Mark
    British education born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 1430
  • Smith, Mark
    British extended services leader born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 1431
  • Smith, Mark
    British steel fitter born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 1432
  • Smith, Mark
    British roofing contractor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salisbury Street, Gainsborough, Lincolnshire, DN21 2RS, England

      IIF 1433
  • Smith, Mark
    British construction/demolition born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upton Rocks Avenue, Widnes, WA8 9DA, United Kingdom

      IIF 1434
  • Smith, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 1435
  • Smith, Mark
    British aerial installer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Oxford Road, Rochford, Essex, SS4 1TE, United Kingdom

      IIF 1436
  • Smith, Mark
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rossendale Close, Shaw, Oldham, Greater Manchester, OL2 8JJ, England

      IIF 1437
  • Smith, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 1438
  • Smith, Mark
    British sales manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rossendale Close, Shaw, OL2 8JJ, England

      IIF 1439
  • Smith, Mark
    British co-opted governor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Field Academy, Broad Avenue, Leicester, Leicestershire, LE5 4PY

      IIF 1440
  • Smith, Mark
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Pages Lane, Birmingham, West Midlands, B43 6LL

      IIF 1441
  • Smith, Mark
    British illustrator and graphic designer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Deneway, Rowlands Gill, Gateshead, NE391BD, United Kingdom

      IIF 1442
  • Smith, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Coleshill Rd, Water Orton, Birmingham, B46 1QD, United Kingdom

      IIF 1443
  • Smith, Mark
    British labourer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 1444
  • Smith, Mark
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, United Kingdom

      IIF 1445
  • Smith, Mark
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Coldhams Lane, Cambridge, CB1 3HY, United Kingdom

      IIF 1446
  • Smith, Mark
    British careers advisor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Henchard Crescent, Haydon Wick, Swindon, Wiltshire, United Kingdom

      IIF 1447
  • Smith, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 1450
  • Smith, Mark
    British professional services born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Virage, London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5FW, United Kingdom

      IIF 1451
  • Smith, Mark
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom

      IIF 1452
    • icon of address The Old Baptist Chapel, Front Street, Langley Park, Durham, DH7 9XB, England

      IIF 1453
  • Smith, Mark
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Polton Industrial Estate, Polton Road, Lasswade, EH18 1BW, United Kingdom

      IIF 1454
  • Smith, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 1455
  • Smith, Mark
    British glazier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Seafield Close, Bilston, Roslin, Midlothian, EH25 9TE

      IIF 1456
  • Smith, Mark
    British horticulture born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eggesford Road, Stenson Fields, Derby, Derbyshire, DE24 3BH, United Kingdom

      IIF 1457
  • Smith, Mark
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 1458 IIF 1459
    • icon of address Suite 3, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 1460
  • Smith, Mark
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Repton Close, Luton, Bedfordshire, LU3 3UL, United Kingdom

      IIF 1461 IIF 1462
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 1463
  • Smith, Mark
    British it consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 1464
  • Smith, Mark
    British project manager born in April 1975

    Resident in United Kingdom

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

      IIF 1465
  • Smith, Mark
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Vincents Way, Potters Bar, EN6 2RG, United Kingdom

      IIF 1466
  • Smith, Mark
    British catastrophe risk analyst born in February 1978

    Resident in United Kingdom

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

      IIF 1467
  • Smith, Mark
    British electrical contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Redstone Way, Whiston, L35 7NZ, United Kingdom

      IIF 1468
  • Smith, Mark
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Richmond House, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 1469
  • Smith, Mark
    British solicitor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 1474
    • icon of address Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 1475
    • icon of address Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 1476
  • Smith, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 1477
  • Smith, Mark
    British engineering consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British welder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 1479
  • Smith, Mark
    British plumber born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 1480
  • Smith, Mark
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Birchen Sale Farm, Low Field Lane, Redditch, Worcs, B97 6QB, United Kingdom

      IIF 1481
  • Smith, Mark
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Howards Way, Northampton, Northamptonshire, NN3 6RP, United Kingdom

      IIF 1482
  • Smith, Mark
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 1490
  • Smith, Mark
    British heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Freshfield Road, Brighton, BN2 9YD, United Kingdom

      IIF 1491
  • Smith, Mark
    British plumbing & heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Causeway, Brighton, BN2 0FP, England

      IIF 1492
  • Smith, Mark
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hesslewood Hall, Hesslewood Business Park, Hessle, HU13 0HL, England

      IIF 1493
  • Smith, Mark
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Spode Gardens, Bromsgrove, Worcestershire, B60 2TS, United Kingdom

      IIF 1494
  • Smith, Mark
    British service delivery manager- technical born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Chestnuts, Stortford Road, Dunmow, CM6 1DA, England

      IIF 1495
  • Smith, Mark
    British stone and brick restoration born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redbridge Road, Clacton-on-sea, Essex, CO15 4UN

      IIF 1496
  • Smith, Mark
    British engineer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Broad Park Road, Plymouth, Devon, PL3 4PX, United Kingdom

      IIF 1497 IIF 1498
  • Smith, Mark
    British engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northview Cottage, Breighton, Selby, YO8 6DH, United Kingdom

      IIF 1499
  • Smith, Mark
    British stonemason born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 1500
  • Smith, Mark
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 (steam Shed), Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 1501
  • Smith, Mark
    British promoter/comedian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breadsall Lodge, Breadsall Village, Derby, Derbyshire, DE21 5LP

      IIF 1502
  • Smith, Mark
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 1503
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 1504
  • Smith, Mark
    British pharmacist born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Woodburn Park, Hamilton, ML3 6AL, United Kingdom

      IIF 1505
  • Smith, Mark
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Crabtree Lane, London, SW6 6LR, United Kingdom

      IIF 1506
  • Smith, Mark
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Aztec Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 1507
    • icon of address 803 Phoenix Court, Bond Street South, Bristol, BS1 3PJ, United Kingdom

      IIF 1508
    • icon of address Ten, Victoria Street, Bristol, BS1 6BN, United Kingdom

      IIF 1509
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 1510
  • Smith, Mark
    British managing partner born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Aztec, Aztec West, Bristol, BS32 4TU, United Kingdom

      IIF 1511
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 1512
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 1513
  • Smith, Michael
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375 Liverpool Road, Great Sankey, Warrington, WA5 1RS

      IIF 1514
  • Smith, Michael
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Finkin Lane, Stanley, Wakefield, West Yorkshire, WF3 4NJ

      IIF 1515
  • Smith, Michael
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Marsh Road, Upton, Acle, Norfolk, NR13 6BP

      IIF 1518
  • Smith, Michael
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Road, Upton, Norwich, NR13 6BP, England

      IIF 1519
  • Smith, Michael
    British farmer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Waterloo Road, Stoke On Trent, Staffordshire, ST5 1DL

      IIF 1520
  • Smith, Michael
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Anchor Point, 25/27 St Annes Road, Bridlington, YO15 2JB, United Kingdom

      IIF 1521
  • Smith, Michael
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Templewood Road, Hadleigh, Essex, SS7 2RJ, United Kingdom

      IIF 1522
  • Smith, Michael
    British florist born in July 1961

    Resident in United Kingdom

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

      IIF 1523
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 1524
  • Smith, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Albion Crescent, Lincoln, LN1 1EB, United Kingdom

      IIF 1525
  • Smith, Michael
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 1526
  • Smith, Michael
    British general manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Church Street, Shirley, Southampton, Hampshire, SO15 5LW

      IIF 1527
  • Smith, Michael
    British engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avery Way, Allhallows, Rochester, ME3 9PU, England

      IIF 1528
  • Smith, Michael
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 1529
  • Smith, Michael
    British event management born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, 3rd Floor, London, SW4 0AF, England

      IIF 1530
  • Smith, Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beverley Avenue, Sidcup, Kent, DA15 8HE, United Kingdom

      IIF 1531
  • Smith, Michael
    British roofer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Littleton Lane, Shepperton, Spelthorne, TW17 0NF, United Kingdom

      IIF 1532
  • Smith, Michael
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1533
  • Smith, Michael
    British musician born in July 1988

    Resident in United Kingdom

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

      IIF 1534
    • icon of address 33, Eastbourne Gardens, Whitley Bay, NE261PX, United Kingdom

      IIF 1535
  • Smith, Michael
    British self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1536 IIF 1537
    • icon of address Unit 13g, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1538
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 1539
  • Smith, Michael
    British director born in January 1992

    Resident in United Kingdom

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

      IIF 1540
  • Smith, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 1541
  • Smith, Robert
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 1542
  • Smith, Robert
    British events crew born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 1543
  • Smith, Robert
    British driver born in February 1982

    Resident in United Kingdom

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

      IIF 1544
  • Smith, Robert
    British ceo born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Greys Road, Henley-on-thames, RG9 1RY, United Kingdom

      IIF 1545
  • Andrews, Peter
    British building services engineer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Drive, Dartford, DA2 6FF, United Kingdom

      IIF 1546
  • Andrews, Peter
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 1547
  • Andrew David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, United Kingdom

      IIF 1548
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 1549
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 1550
  • Andrew Sean Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22, Main Street, Ravenstone, Leicestershire, LE67 2AS, England

      IIF 1554
  • Jones, Andrew
    British cyber security consultancy born in July 1964

    Resident in United Kingdom

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

      IIF 1555
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

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

      IIF 1556
  • Jones, Andrew
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Marrowbrook Lane, Farnborough, Hampshire, GU14 0AD, England

      IIF 1557
  • Mark Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Blythe, Stafford, ST18 0LT, England

      IIF 1558
  • Mark Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barrington Court, Hutton, Brentwood, Essex, CM131AX

      IIF 1559
    • icon of address 5, Briarfield Road, Ellesmere Port, CH65 8BE, England

      IIF 1560
  • Mark Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 1561
  • Mark Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Uxbridge Road, Hayes, UB4 0JJ, England

      IIF 1562
  • Mark Smith
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodley Smithy, Alsager Road, Hassall, Sandbach, Cheshire, CW11 4SD, England

      IIF 1563
  • Mark Smith
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, CV11 6RX, England

      IIF 1564
  • Mark Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Peacock Green, Morley, Leeds, LS27 8GY, England

      IIF 1565
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 1566 IIF 1567
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1568
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 1569
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1570 IIF 1571
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 1572
  • Michael James Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "hobbits", School Road, Downham, Billericay, Essex, CM11 1QN, United Kingdom

      IIF 1573
  • Michael John Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Alfred Smith Way, Louth, LN11 8NE, United Kingdom

      IIF 1574
  • Michael Peter Smith
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo- Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 1575
    • icon of address 6, Little Park, Wadhurst, East Sussex, TN5 6DL, United Kingdom

      IIF 1576
  • Mr Adam Andrew Smith
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 1577
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

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

      IIF 1578
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1579
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

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

      IIF 1580
  • Mr Andrew John Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bewick Walk, Iwade, Sittingbourne, ME9 8FY, United Kingdom

      IIF 1581
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 1582
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

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

      IIF 1583
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 1584
  • Mr Andrew Mack Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14517490 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1585
  • Mr Andrew Mark Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penyrheol Farm, Walterstone, Hereford, Herefordshire, HR2 0DZ, England

      IIF 1586
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 1587
  • Mr David Bridge Smith
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 1588
  • Mr David John Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 1589
  • Mr David John Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 1590
    • icon of address 14, Balmoral Road, Doncaster, DN2 5DA, England

      IIF 1591
    • icon of address 14, Balmoral Road, Town Moor, Doncaster, South Yorkshire, DN2 5DA, United Kingdom

      IIF 1592
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 1593 IIF 1594 IIF 1595
    • icon of address 23 Chantry Lane, Grimsby, DN31 2LP, United Kingdom

      IIF 1596
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 1597
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1598
  • Mr David John Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England

      IIF 1599
    • icon of address 60, Hull Road, Hull, East Yorkshire, HU13 0AN, United Kingdom

      IIF 1600
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 1601
  • Mr David John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX, United Kingdom

      IIF 1602 IIF 1603
    • icon of address 37, Queripel Close, Tunbridge Wells, Kent, TN2 3GH, United Kingdom

      IIF 1604
  • Mr David John Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brock Close, Cheltenham, GL51 6SZ, United Kingdom

      IIF 1605
  • Mr David John Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 1606
  • Mr David John Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Allman Close, Crewe, Cheshire, CW1 3NY, United Kingdom

      IIF 1607
  • Mr David Lewis Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Belfry Drive, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1608
    • icon of address 10, Belfry Drive, Priors Hall Park, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1609
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 1610
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 1611
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 1612
    • icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 1613 IIF 1614
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 1615
  • Mr David Thomas Smith
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sessions House, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

      IIF 1616
  • Mr John David Smith
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 1617
  • Mr John David Smith
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taverham High School, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HP, United Kingdom

      IIF 1618
  • Mr John David Smith
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John David Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Michael's Road, Portslade, Brighton, East Sussex, BN41 1LR, England

      IIF 1624
    • icon of address Maritime House, Basin Road North, Brighton, East Sussex, BN41 1WR, England

      IIF 1625
    • icon of address 9, Kings Road, London Colney, AL2 1ET, United Kingdom

      IIF 1626
  • Mr Mark Andrew Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 1627
    • icon of address 21, Highmeres Road, Leicester, LE4 9LZ

      IIF 1628
  • Mr Mark Antony Smith
    British born in July 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 1629
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 1630
    • icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 1631 IIF 1632
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 1633
    • icon of address 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 1634 IIF 1635
    • icon of address 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 1636
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 1637
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 1638
  • Mr Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Nyland Court, Naomi Street, London, SE8 5EX, United Kingdom

      IIF 1639
  • Mr Mark Terrance Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fibrehub, Trevenson Lane, Pool, Cornwall, TR15 3GF, England

      IIF 1640
  • Mr Mark Trevor Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, St. Francis Way, Shefford Industrial Park, Shefford, Bedfordshire, SG17 5DZ

      IIF 1641
  • Mr Michael John Smith
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tollgate, Epsom Road, Merrow, Guildford, Surrey, GU1 2QZ, United Kingdom

      IIF 1642
  • Mr Michael Lee Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 1643 IIF 1644
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 1645 IIF 1646
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 1647
  • Mr Michael Smith
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Owen David Smith
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Waterside Drive, Frodsham, Cheshire, WA6 7NG, England

      IIF 1650
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

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

      IIF 1651
  • Peter Andrews
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 2 Well House Barns, Chester, CH4 0DH, United Kingdom

      IIF 1652
  • Smith, Andrew
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amrc With Boeing, Wallis Way, Catcliffe, Rotherham, South Yorkshire, S60 5TZ

      IIF 1653
  • Smith, Andrew
    British banker born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Meadows, Huish Champflower, Taunton, Somerset, TA4 2EX, United Kingdom

      IIF 1654
  • Smith, Andrew
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Searle House, Dryden Road, Exeter, EX2 5JJ, England

      IIF 1655
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 1656
  • Smith, Andrew
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiveliscombe House, The Square, Wiveliscombe, Taunton, Somerset, TA4 2JT

      IIF 1657
  • Smith, Andrew
    British insurance consultant & foot health practicioner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodlands Close, Oadby, Leicester, Leicestershire, LE2 4QP, United Kingdom

      IIF 1658
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET

      IIF 1668
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westbourne Grove, London, W2 5RT

      IIF 1672
  • Smith, Andrew
    British buisnessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 1673
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 1674
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 1675
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 1676
    • icon of address St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 1677
    • icon of address St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 1678
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 1679
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 1680
    • icon of address Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 1681
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 1682
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 1683
    • icon of address Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 1684 IIF 1685
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 1686
    • icon of address Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 1687
    • icon of address C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 1688
    • icon of address Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 1689
    • icon of address St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 1690
  • Smith, Andrew
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 1691
  • Smith, Andrew
    British events manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 134 Keldgate, Beverley, North Humberside, HU17 8JD

      IIF 1692
  • Smith, Andrew
    British waste management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitre House, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, United Kingdom

      IIF 1693
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 1694
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 1695
  • Smith, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 1696
  • Smith, Andrew
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cambridge Drive, Ruislip, Middx, HA4 9JS, United Kingdom

      IIF 1697
  • Smith, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chadwick Road, Westcliff-on-sea, SS0 8LS, England

      IIF 1698
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mashfords, Cremyll Shipyard, Cremyll, Torpoint, Cornwall, PL10 1HY, United Kingdom

      IIF 1699
  • Smith, Andrew
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 1700
  • Smith, Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Anstey Lane, Alton, Hampshire, GU34 2NJ, United Kingdom

      IIF 1701
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 1702
  • Smith, Andrew
    British surveyor born in October 1964

    Resident in United Kingdom

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

      IIF 1703
  • Smith, Andrew
    British general manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lound Road, Sapcote, Leicester, LE9 4FH, England

      IIF 1704
  • Smith, Andrew
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British branch director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Hall, Room 122, Penrhyn Road, Kingston, KT1 2DN, United Kingdom

      IIF 1709
  • Smith, Andrew
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 1710
  • Smith, Andrew
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D5, Sheffield Business Centre, Europa Link, Sheffield, S Yorks, S9 1XZ, United Kingdom

      IIF 1711
  • Smith, Andrew
    British it trainer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1712
  • Smith, Andrew
    British it trainer/consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1713
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 1714
    • icon of address Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 1715
    • icon of address 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 1716
  • Smith, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windermere Road, High Lane, Stockport, Cheshire, SK6 8AH, United Kingdom

      IIF 1717
  • Smith, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 1718
  • Smith, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Buxton Road, Whaley Bridge, High Peak, SK23 7JE, United Kingdom

      IIF 1719
  • Smith, Andrew
    British electrician born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Weirside, Marsden, Huddersfield, West Yorkshire, HD7 6BU

      IIF 1720
  • Smith, Andrew
    British management consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Limestone Rise, Mansfield, Notts, NG19 7AZ, United Kingdom

      IIF 1721
  • Smith, Andrew
    British butcher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 1722
  • Smith, Andrew
    British cad designer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 1723
  • Smith, Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 1724
  • Smith, Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Place, Serbert Road, Portishead, Bristol, BS20 7GF, United Kingdom

      IIF 1725
    • icon of address 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 1726
    • icon of address 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 1727
    • icon of address Stockport Golf Club, Offerton Road, Offerton, Stockport, Cheshire, SK2 5HL, United Kingdom

      IIF 1728
  • Smith, Andrew
    British builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1729
  • Smith, Andrew
    British director builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1730
  • Smith, Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Mossley Hill Road, Liverpool, L19 3PY, England

      IIF 1731
    • icon of address 82, Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1732
  • Smith, Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 82 Buttermarket Street, Warrington, Cheshire, WA1 2NN, United Kingdom

      IIF 1733
    • icon of address 1st Floor 82 Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1734
    • icon of address 1st Floor, 82 Buttermarket Street, Warrington, WA1 2NN, United Kingdom

      IIF 1735
  • Smith, Andrew
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Bredhurst Road, Gillingham, Kent, ME8 0QT

      IIF 1736
  • Smith, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, London Street, Reading, RG1 4SQ, England

      IIF 1737
  • Smith, Andrew
    British teacher born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Anne Of Cleves Road, Dartford, DA1 2BG, England

      IIF 1738
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1739
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 1740
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 1741
  • Smith, Andrew
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1742
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 1743
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 1744
    • icon of address C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 1745
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British marketing born in September 1969

    Resident in United Kingdom

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

      IIF 1748
  • Smith, Andrew
    British md born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Bungalow, Mill Lane, Bicker, Boston, England

      IIF 1749
  • Smith, Andrew
    British builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 1750
    • icon of address Unit 22, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 1751
  • Smith, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE, United Kingdom

      IIF 1752
  • Smith, Andrew
    British head of customer service born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Commerce Park, Brunel Way, Theale, RG7 4AB, United Kingdom

      IIF 1753
  • Smith, Andrew
    British logistics director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynworth Bungalow, High Street, Twyning, Tewkesbury, GL20 6DE, United Kingdom

      IIF 1754
  • Smith, Andrew
    British office manager region born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 1755
  • Smith, Andrew
    British production director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE

      IIF 1756
  • Smith, Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby Road, Uttoxeter, Staffordshire, ST14 8EG

      IIF 1757
  • Smith, Andrew
    British system developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b Upper Bridge Road, Redhill, Surrey, RH1 6DD

      IIF 1758
  • Smith, Andrew
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Jubilee Business Park, Balds Lane, Stourbridge, West Midlands, DY9 8TE

      IIF 1759
  • Smith, Andrew
    British gardener born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 1760
  • Smith, Andrew
    British property letting support born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Berrington Road, Chipping Campden, Gloucestershire, GL55 6JA, United Kingdom

      IIF 1761
  • Smith, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Fox Road, Whitwell, S80 4SA

      IIF 1762
  • Smith, Andrew
    British project manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 1763
  • Smith, Andrew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grassthorpe Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QD, United Kingdom

      IIF 1764
  • Smith, Andrew
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 1765
  • Smith, Andrew
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wybers Way, Grimsby, DN37 9QS, United Kingdom

      IIF 1766
  • Smith, Andrew
    British gardener born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Bridgeman Terrace, Wigan, Lancashire, WN1 1TD, United Kingdom

      IIF 1767
  • Smith, Andrew
    British waste management executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Byland Grove, Grimsby, DN37 9JH, United Kingdom

      IIF 1768
  • Smith, Andrew
    British quantity surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Biddle & Shipton Warehouse, The Docks, Gloucester, GL1 2BY, United Kingdom

      IIF 1769
  • Smith, Andrew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, United Kingdom

      IIF 1770
  • Smith, Andrew
    British driver born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Addenbrooke Court Southbank Road, Cradley Heath, West Midlands, B646LJ, United Kingdom

      IIF 1771
    • icon of address Flat 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, England

      IIF 1772
  • Smith, Andrew
    British estate agent born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Mansel Street, Swansea, SA1 5SN, United Kingdom

      IIF 1773
    • icon of address 48b, Eaton Road, Brynhyfryd, Swansea, SA5 9JL

      IIF 1774
    • icon of address First Floor, 35 Mansel Street, Swansea, Swansea, SA1 5SN, United Kingdom

      IIF 1775
  • Smith, Andrew
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 1776
  • Smith, Andrew
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Abc Accounting Services, 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, DN21 1EB, England

      IIF 1777
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1778
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1779 IIF 1780
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 1781
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 1782
    • icon of address 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 1783
  • Smith, Andrew
    British it director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 1784
  • Smith, Andrew
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 1785
  • Smith, Andrew
    British engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont Avenue, Wrose Shipley, Bradford, BD18 1PR

      IIF 1786
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 1787
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 1788
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 1789
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 1790
  • Smith, Andrew
    British artist manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7, Market Place, Devizes, SN10 1HT, United Kingdom

      IIF 1791
  • Smith, Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 1792
  • Smith, Andrew
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowan Place, Fraserburgh, Aberdeenshire, AB43 9DF, Scotland

      IIF 1793
  • Smith, Andrew
    British hgv driver born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 48, Evans Business Centre, Burley Road, Leeds, LS4 2PU, England

      IIF 1796
  • Smith, Andrew
    British team manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Albany Road, Cardiff, CF24 3NU, United Kingdom

      IIF 1797
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 1798
  • Smith, Andrew
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestley Gardens, Wardely 23 Priestley Gardens, Gateshead, Tyne & Wear, NE10 8ET, United Kingdom

      IIF 1799
  • Smith, Andrew
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 1800
  • Smith, Andrew
    British production op born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 1801
  • Smith, Andrew
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 1802
  • Smith, Andrew
    British police officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 1803
  • Smith, Andrew
    British site administrator born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Newey Avenue, Bedworth, CV12 0HG, United Kingdom

      IIF 1804
  • Smith, Andrew
    British builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pine Walk, Cleethorpes, DN35 8BP, United Kingdom

      IIF 1805
  • Smith, Andrew
    British builder and rentals born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stallingborough Road, Healing, Grimsby, DN41 7QL, United Kingdom

      IIF 1806
  • Smith, Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 1807
  • Smith, Andrew
    British software developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Willow Road, Wolverhampton, WV3 8AF, England

      IIF 1808
  • Smith, Andrew
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 1809
  • Smith, Andrew
    British wholesaler born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, 599, Abbey Road, Basingstoke, Hampshire, RG24 9ES, United Kingdom

      IIF 1810
  • Smith, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, 220 Wallace Street, Glasgoe, G5 8AH, Scotland

      IIF 1811
  • Smith, Andrew
    British ventilation installation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gibbons Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4ND, United Kingdom

      IIF 1812
  • Smith, Andrew
    British chef born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alderman Close, Redcar, TS10 2GX, United Kingdom

      IIF 1813
  • Smith, Andrew
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lammermuir Court, Paisley, PA2 8AY, Scotland

      IIF 1814
  • Smith, Andrew
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hillhead Crescent, Mauchline, KA5 5DW, Scotland

      IIF 1815
  • Smith, Andrew
    British commercial real estate services born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Millbrooke Court, Keswick Road, London, SW15 2RA, England

      IIF 1816
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 1817
  • Smith, Andrew
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Prescott Street, Halifax, West Yorkshire, HX1 2LG, United Kingdom

      IIF 1818
  • Smith, Andrew
    British professional golfer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowleys Charnwood House, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 1819
  • Smith, Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 1820
  • Smith, Andrew
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 1821
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 1822
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 1823
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 1824
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 1825
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 1826
  • Smith, Andrew
    British architecture born in January 1989

    Resident in United Kingdom

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

      IIF 1827
  • Smith, Andrew
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 1828
  • Smith, Andrew
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Masefield Grove, Dentons Green, St. Helens, Merseyside, WA10 6AS, United Kingdom

      IIF 1829
  • Smith, Andrew
    British company director born in January 1995

    Resident in United Kingdom

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

      IIF 1830
  • Smith, David
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 1831
  • Smith, David
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield Cycles, The Parade, 12-13 St. Albans Road East, Hatfield, AL10 0ET, United Kingdom

      IIF 1832
  • Smith, David
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 1833 IIF 1834 IIF 1835
    • icon of address Cornwallace House, 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ, United Kingdom

      IIF 1836
  • Smith, David
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British m d born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 1842
  • Smith, David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Market Place, Long Sutton, Lincolnshire, PE12 9JQ

      IIF 1843
  • Smith, David
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, North Road, Poole, BH14 0LU, United Kingdom

      IIF 1844
    • icon of address 105, North Road, Poole, BH14 0UL, United Kingdom

      IIF 1845
  • Smith, David
    British engineer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bell Meadow, Great Yarmouth, NR29 4UA, United Kingdom

      IIF 1846
  • Smith, David
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Mountbatten Avenue, Sandal, Wakefield, West Yorkshire, WF2 6HE

      IIF 1847
  • Smith, David
    British teacher born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Charter School, Red Post Hill, North Dulwich, London, SE24 9JH

      IIF 1848
  • Smith, David
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 1849
  • Smith, David
    British engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 1850
  • Smith, David
    British technical director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tharsus Vision Ltd, Glen Street, Hebburn, Tyne & Wear, NE31 1NG

      IIF 1851
  • Smith, David
    British ceo born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Common Farm, Aston Common, Aston, Sheffield, S26 2AE, England

      IIF 1852
  • Smith, David
    British md born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Common Farm, Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, S26 2AE, United Kingdom

      IIF 1853
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 1854
  • Smith, David
    British hairdresser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 1855 IIF 1856
  • Smith, David
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 1857
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 1858
  • Smith, David
    British sales director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 1859
  • Smith, David
    British builder born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, United Kingdom

      IIF 1860
    • icon of address 8, Peakman Close, 8 Peakman Close 8 Peakman Close, Rubery, B45 9NF, United Kingdom

      IIF 1861
  • Smith, David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Peakman Close, Rednal, Birmingham, West Midlands, B45 9NF

      IIF 1862
    • icon of address 8, Peakman Close, Rubery, Birmingham, West Midlands, B45 9NF, England

      IIF 1863
  • Smith, David
    British contractor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Birmingham Great Park, Rubery, Birmingham, B45 9AH, United Kingdom

      IIF 1864
  • Smith, David
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmete Close, Leeds, West Yorkshire, LS8 2LD, United Kingdom

      IIF 1865
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 1866
  • Smith, David
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 1867
  • Smith, David
    British photographer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Priestfield Avenue, Colne, BB8 9QJ, United Kingdom

      IIF 1868
  • Smith, David
    British sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Phelipps Road, Corfe Mullen, Wimborne, BH21 3NL, England

      IIF 1869
  • Smith, David
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Holly Bush Farm, Pickmere Lane, Knutsford, WA6 0HP, United Kingdom

      IIF 1870
  • Smith, David
    British chef born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limetree Garage, Glasgow Road, Hamilton, ML3 0RA, Scotland

      IIF 1873
  • Smith, David
    British operations manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57e, Cranes Park, Surbiton, Surrey, KT5 8AS

      IIF 1874
  • Smith, David
    British lorry driver born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ash Bank Road, Werrington, Stoke-on-trent, ST9 0JS, United Kingdom

      IIF 1875
  • Smith, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 1876
  • Smith, David
    British investor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 1877
  • Smith, David
    British chartered accountant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Court, Manor Gardens, London, N7 6GR, England

      IIF 1878
  • Smith, David
    British property developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Prestwich, Manchester, M25 1FL, United Kingdom

      IIF 1879
  • Smith, David
    British publican born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Old Road, Bury, BL9 0TB, United Kingdom

      IIF 1880
  • Smith, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 1881
  • Smith, David
    British hospitality support & business development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deanes Park Road, Fareham, PO16 0DG, United Kingdom

      IIF 1882
  • Smith, David
    British credit risk manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 1883
  • Smith, David
    British cto born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Flat 1005, 41, Lyell Street, London, E14 0ST, England

      IIF 1884
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 1885
  • Smith, David
    British marketing born in December 1993

    Resident in United Kingdom

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

      IIF 1886
  • Smith, Gary
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 1887
  • Smith, Gary
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, CT18 7FP

      IIF 1888
  • Smith, Gary
    British trader born in October 1961

    Resident in United Kingdom

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

      IIF 1889
  • Smith, Gary
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Accrington, BB5 5JW, England

      IIF 1890
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS

      IIF 1891
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancs, BB6 7JS, England

      IIF 1892
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 1893
  • Smith, Gary
    British company secretary/director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 1894
  • Smith, Gary
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 1895
  • Smith, Gary
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1896
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1897
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1898
    • icon of address 9, Town Field Villas, Doncaster, South Yorkshire, DN1 2JH, United Kingdom

      IIF 1899 IIF 1900
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 1901
  • Smith, Gary
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cross Street, Stourbridge, West Midlands, DY8 3XE, United Kingdom

      IIF 1902
    • icon of address 44, Queensway, Stourbridge, DY9 9HE, England

      IIF 1903
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 1904
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 1905
  • Smith, Gary
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 1906
  • Smith, James
    British plumber born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 1907
  • Smith, James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovibond, High St, Oakhill, BA3 5GG, United Kingdom

      IIF 1908
  • Smith, James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Powderham Road, Newton Abbot, Devon, TQ12 1EU, United Kingdom

      IIF 1909
  • Smith, James
    British joiner born in November 1967

    Resident in United Kingdom

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

      IIF 1910
    • icon of address 13, Powderham Road, Newton Abbot, TQ12 1EU, England

      IIF 1911
    • icon of address 11, Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

      IIF 1912
  • Smith, James
    British joinery born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Square, South Brent, Devon, TQ10 9AG, England

      IIF 1913
  • Smith, James
    British engineer born in October 1987

    Resident in United Kingdom

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

      IIF 1914
  • Smith, James
    British none born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 North Street, Bedminster, Bristol, BS3 1HF, United Kingdom

      IIF 1915
  • Smith, James
    British nutritional consultant/personal tra born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 1916
  • Smith, John
    British it director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LQ, United Kingdom

      IIF 1917
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 1920
    • icon of address Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 1921
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 1922
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1923
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 1924 IIF 1925
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 1926
  • Smith, Mark
    British gemmologist born in October 1965

    Resident in United Kingdom

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

      IIF 1927
  • Smith, Mark
    British business director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, First Floor, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 1928
  • Smith, Mark
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Farm Close, Ampthill, Bedfordshire, MK45 2UE

      IIF 1929
  • Smith, Mark
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1930
    • icon of address The Rufus Centre, Office 21, Steppingley Road, Flitwick, Beds, MK45 1AH, England

      IIF 1931
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1932 IIF 1933
    • icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1934
  • Smith, Mark
    British manufacturing born in October 1966

    Resident in United Kingdom

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

      IIF 1935
  • Smith, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 1936
    • icon of address C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 1937
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1938
  • Smith, Mark
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beech Close, Stanwell, Staines-upon-thames, TW19 7UQ

      IIF 1939
  • Smith, Mark
    British engineer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Avenue, Morecambe, LA4 6HR, United Kingdom

      IIF 1940
  • Smith, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL

      IIF 1941
  • Smith, Mark
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 1942
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 1943
  • Smith, Mark
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Juliet Close, Nuneaton, CV11 6NS, England

      IIF 1944
  • Smith, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 1945
    • icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5BZ

      IIF 1946 IIF 1947
  • Smith, Mark
    British finance director born in November 1969

    Resident in United Kingdom

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

      IIF 1948
  • Smith, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 1949
  • Smith, Mark
    British engine builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bankside Close, Sowerby, Thirsk, YO7 3TY, England

      IIF 1950
  • Smith, Mark
    Brotish sales advisor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 628. Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 1951
  • Smith, Mark
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sunningdale, Gardens Harefield, Southampton, Hampshire, SO18 5FH, United Kingdom

      IIF 1952
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1953
  • Smith, Mark
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 1954
    • icon of address Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 1955
  • Smith, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 1956
    • icon of address Calibration House, 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, BN43 5FF, United Kingdom

      IIF 1957 IIF 1958 IIF 1959
    • icon of address Calibration House, 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, England

      IIF 1961
  • Smith, Mark
    British management consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Avon, GL9 1HZ, United Kingdom

      IIF 1962
  • Smith, Mark
    British bricklayer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Tomlinson Avenue, Luton, Beds, LU4 0UL, United Kingdom

      IIF 1963
  • Smith, Mark
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Mount Pleasant Street, Coseley, Bilston, West Midlands, WV14 9JR, England

      IIF 1964
  • Smith, Mark
    British author born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 1965
  • Smith, Mark
    British engineer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cotehele Avenue, Plymouth, PL2 1LU, United Kingdom

      IIF 1966
  • Smith, Mark
    British police officer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 1967
  • Smith, Mark
    British senior vice president born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1968
  • Smith, Mark
    British technical director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1969
  • Smith, Mark
    British architect born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Tufnell Park Road, London, N7 0EE, England

      IIF 1970
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 1971
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1972 IIF 1973
    • icon of address 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 1974
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 1975
  • Smith, Mark
    British driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 1976
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

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

      IIF 1977
  • Smith, Mark
    British it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omega House, Sarbir Industrial Park, Cambridge Road, Harlow, Essex, CM20 2EU, United Kingdom

      IIF 1978
  • Smith, Mark
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1979
    • icon of address 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 1980
  • Smith, Mark
    British directpr born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1981
  • Smith, Mark
    Britsh hgv fitter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rosewood Avenue, Droylsden, Manchester, Lancashire, M34 7HW, United Kingdom

      IIF 1982
  • Smith, Mark Brian
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 1983
  • Smith, Mark Martin
    British building contractor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 1984
  • Smith, Mark Martin
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 1985
  • Smith, Mark Martin
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hants, GU31 4AU, England

      IIF 1986
  • Smith, Michael
    British electrical engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 1987 IIF 1988
  • Smith, Michael
    British engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 1989
  • Smith, Michael
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrrells Wood Golf Club, The Drive, Leatherhead, Surrey, KT22 8QP, England

      IIF 1990
  • Smith, Michael
    British managing director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Park, Wolverhampton, Staffordshire, WV4 4TR, United Kingdom

      IIF 1991
  • Smith, Michael
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St Margaret's Green, Ipswich, IP4 2BN, United Kingdom

      IIF 1992
  • Smith, Michael
    British solicitor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Saint Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 1993
  • Smith, Michael
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rosedale Close, Brockhill, Redditch, B97 6JQ, United Kingdom

      IIF 1994
  • Smith, Michael
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Carmarthen, SA328LX, United Kingdom

      IIF 1995
  • Smith, Michael
    British lgv driver born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, AB43 7JL, United Kingdom

      IIF 1996
  • Smith, Michael
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JL, Scotland

      IIF 1997
  • Smith, Michael
    British baker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dukes Road, Old Dalby, Melton Mowbray, LE14 3LG, United Kingdom

      IIF 1998
    • icon of address 3 Dukes Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LG

      IIF 1999
  • Smith, Michael
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marwood Court, 25 Gruneisen Road, London, N3 1LT

      IIF 2000
  • Smith, Michael
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 2001
  • Smith, Michael
    British it consultant born in March 1956

    Resident in United Kingdom

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

      IIF 2002
  • Smith, Michael
    British technical director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Brent Avenue, Montrose, DD10 9PB, United Kingdom

      IIF 2003
    • icon of address Shiloah, Findon, Portlethen, Aberdeenshire, AB12 4RL

      IIF 2004
  • Smith, Michael
    British software engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Norreys Road, Cumnor, Oxford, Oxon, OX29PT, United Kingdom

      IIF 2005
  • Smith, Michael
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Woodgrange Road, Forest Gate, London, E7 9BB, United Kingdom

      IIF 2006
  • Smith, Michael
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 2007
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 2008
  • Smith, Michael
    British sale executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 2009
  • Smith, Michael
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blofield House, Woodbastwick Road, Blofield, Norwich, NR13 4RW, United Kingdom

      IIF 2010
  • Smith, Michael
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Forrest Street, Airdrie, ML6 7AR

      IIF 2011
  • Smith, Michael
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Badgers Close West, Harrow, HA1 4EN, United Kingdom

      IIF 2012
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 2013
  • Smith, Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 2014
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 2015
  • Smith, Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Gardens, Burgess Hill, RH15 8NR, England

      IIF 2016
  • Smith, Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Clay Lane, Haslington, Crewe, CW1 5SQ, England

      IIF 2017 IIF 2018
  • Smith, Michael
    British haulier born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Clay Lane, Haslington, Crewe, Cheshire, CW1 5SQ, United Kingdom

      IIF 2019
  • Smith, Michael
    British publican born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Crewe Road, Haslington, Crewe, Cheshire, CW1 5QZ, United Kingdom

      IIF 2020
  • Smith, Michael
    British bricklayer/builder born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 2021
  • Smith, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldpack, Coldpack, 6-8, Canongate, Jedburgh, TD8 6AJ, United Kingdom

      IIF 2022
  • Smith, Michael
    British sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Churchill Road, Chipping Norton, Oxfordshire, OX7 5HW, United Kingdom

      IIF 2023
  • Smith, Michael
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 2024
    • icon of address Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 2025
  • Smith, Michael
    British creative director, dj, creative arts entrepeneur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2026 IIF 2027
  • Smith, Michael
    British designer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Palgrave Road, Bedford, MK42 9DH, United Kingdom

      IIF 2028
  • Smith, Michael
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 2029
  • Smith, Michael
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Park Street, Pontypridd, CF371SN, Wales

      IIF 2030
  • Smith, Michael
    British teacher born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 2031
  • Smith, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pwa-prosep, Elevator Business Centre, Admiral Court, Aberdeen, AB11 5X, United Kingdom

      IIF 2032
  • Smith, Michael
    British chief executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pawley Close, Mountsorrel, Loughborough, LE12 7FD, United Kingdom

      IIF 2033
  • Smith, Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Burdetts Road, Dagenham, RM96XY, United Kingdom

      IIF 2034
  • Smith, Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Broughton Road, Stourbridge, West Midlands, DY9 0XP

      IIF 2035
  • Smith, Michael
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Old Police Houses, Whitchurch Road, Broxton, Chester, CH3 9JR, United Kingdom

      IIF 2036
  • Smith, Michael
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British client delivery director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Threadneedle Street, London, EC2R 8HP, United Kingdom

      IIF 2043
  • Smith, Michael
    British it consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom

      IIF 2044
  • Smith, Michael
    British transport services born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Nottingham Drive, Ashton-under-lyne, Lancashire, OL6 8UF, United Kingdom

      IIF 2045
  • Smith, Michael
    British contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, Jockey Lane, York, YO32 9NE, United Kingdom

      IIF 2046
  • Smith, Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 2047
  • Smith, Michael
    British builder born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Drive, Stoneclough, Manchester, M26 1HU, United Kingdom

      IIF 2048
  • Smith, Michael
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Road, Kettering, NN15 7HL, United Kingdom

      IIF 2049
    • icon of address 24, Queensberry Road, Kettering, Northamptonshire, NN15 7HL, United Kingdom

      IIF 2050
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 2051
  • Smith, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duncrievie Road, London, London, SE13 6TE, United Kingdom

      IIF 2055
  • Smith, Michael
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 2056
    • icon of address 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 2057
  • Smith, Michael
    British company director born in April 1975

    Resident in United Kingdom

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

      IIF 2058
  • Smith, Michael
    British self employed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 397, 111 West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 2059 IIF 2060
  • Smith, Michael
    British digital consulant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladram Bay, London Road, Swanley, BR8 7AW, United Kingdom

      IIF 2061
  • Smith, Michael
    British operations director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 2062
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 2063
  • Smith, Michael
    British courier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ocean View, Ocean View, Blackhall Colliery, Hartlepool, TS27 4DE, United Kingdom

      IIF 2064
  • Smith, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 2065
    • icon of address Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 2066
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 2067
  • Smith, Michael
    British engineer born in January 1981

    Resident in United Kingdom

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

      IIF 2068 IIF 2069
    • icon of address 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 2070
    • icon of address 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 2071
  • Smith, Michael
    British operations director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Malvern Close, Chelmsford, Essex, CM1 2HL, United Kingdom

      IIF 2072
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 2073
  • Smith, Michael
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 2074
  • Smith, Michael
    British carpenter born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern Close, Lidlington, Bedford, Bedfordshire, MK43 0RT, United Kingdom

      IIF 2075
  • Smith, Michael
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Frater Place, Aberdeen, AB24 5DG, Scotland

      IIF 2076
  • Smith, Michael
    British publisher/lifestyle branding/trader/transporter born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charles Sevright Way, London, NW7 1FA, England

      IIF 2077
  • Smith, Michael
    British bus driver born in May 1985

    Resident in United Kingdom

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

      IIF 2078
  • Smith, Michael
    British senior developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Westholme, Orpington, Kent, BR6 0AN, United Kingdom

      IIF 2079
  • Smith, Michael
    British student born in May 1985

    Resident in United Kingdom

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

      IIF 2080
  • Smith, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British financial services born in February 1986

    Resident in United Kingdom

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

      IIF 2082
  • Smith, Michael
    British builder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 2083
  • Smith, Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Mayes Lane, Warnham, Horsham, RH12 3SG, England

      IIF 2084
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 2085
  • Smith, Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Alma Road, London, EN3 4UQ, United Kingdom

      IIF 2086
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 2087
  • Smith, Michael
    British labourer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 2088
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

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

      IIF 2089
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 2090
  • Smith, Michael
    British electrician born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colliery House 1 Princes Court, Tow Law, Bishop Auckland, Durham, DL13 4AL, United Kingdom

      IIF 2091
    • icon of address South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4HN, United Kingdom

      IIF 2092
    • icon of address South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4NP, United Kingdom

      IIF 2093
  • Smith, Michael
    British it professional born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Managing Estates Ltd, Riverside House, River Lane, Saltney, Chester, CH4 8RQ, United Kingdom

      IIF 2094
  • Smith, Micheal
    British self employed born in August 1964

    Resident in United Kingdom

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

      IIF 2095
  • Smith, Robert
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2096
    • icon of address Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2097
  • Smith, Robert
    British company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

      IIF 2098
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2099 IIF 2100
    • icon of address Ground Floor, Building7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 2101
    • icon of address Third Floor, Axis Building, Maingate, Kingsway North, Team Valley, Gateshead, NE11 0BE, United Kingdom

      IIF 2102
  • Smith, Robert
    British driver born in August 1956

    Resident in United Kingdom

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

      IIF 2103
  • Smith, Robert
    British shop retail born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Grove, Biggin Hill, Westerham, Kent, TN16 3TA, United Kingdom

      IIF 2104
  • Smith, Robert
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Chapel Lane, Bingley, BD16 2NG, England

      IIF 2105
    • icon of address Benja Fold, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DQ

      IIF 2106
    • icon of address Bethel Hall, Morton Lane, East Morton, Bradford, West Yorkshire, BD20 5UE, England

      IIF 2107
  • Smith, Robert
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ashmead House, Avonvale Road, Bristol, BS5 9SS

      IIF 2108
  • Smith, Robert
    British software engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashmead House, Avonvale Road, Bristol, BS5 9SS, United Kingdom

      IIF 2109 IIF 2110
  • Smith, Robert
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Highfield Road, Ringwood, Hampshire, BH24 1RQ, United Kingdom

      IIF 2111
  • Smith, Robert
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Broadlands Avenue, London, SW16 1NA

      IIF 2112 IIF 2113
    • icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 2114
  • Smith, Robert
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 2115
  • Smith, Robert
    British director born in March 1969

    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 2116
  • Smith, Robert
    British building manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stanley Villa, Kirkheaton, HD5 0DQ

      IIF 2117
  • Smith, Robert
    British private security born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Mortimer House, 181 Chorley New Road, Horwich, Bolton, Lancashire, BL6 5QE, United Kingdom

      IIF 2118
  • Smith, Robert
    British transco technician born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Gorley Road, Ringwood, Hampshire, BH24 1TN

      IIF 2119
  • Smith, Robert
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Mitchell Street, Coatbridge, ML5 5PP, United Kingdom

      IIF 2120
  • Smith, Robert
    British refrigeration engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

      IIF 2121
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 2122
  • Smith, Robert
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 2123
  • Smith, Robert
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Brambleton Avenue, Farnham, Surrey, GU9 8RA, United Kingdom

      IIF 2124
  • Smith, Robert
    British town planning born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Station Road, Guiseley, Leeds, LS20 8BX, United Kingdom

      IIF 2125 IIF 2126
  • Smith, Robert
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 2127 IIF 2128
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2129
  • Smith, Robert
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 2130
  • Smith, Robert
    British business analyst born in August 1985

    Resident in United Kingdom

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

      IIF 2131
  • Smith, Robert
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South View Park Homes, Olivers Battery Gardens, Winchester, Hampshire, SO22 4HG, United Kingdom

      IIF 2132
  • Smith, Robert
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 2133
  • Smith, Robert
    British cto born in May 1988

    Resident in United Kingdom

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

      IIF 2134
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 2135
  • Andrew Gordon Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 San Feliu Court, East Grinstead, West Sussex, RH19 3TR, United Kingdom

      IIF 2136
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 2137
  • Andrew Michael Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 2138
  • James, Andrew
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 2139
    • icon of address 3, Market Close, Tunstead, Norwich, NR12 8DX, United Kingdom

      IIF 2140
  • Jones, Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2141
  • Jones, Andrew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 2142
  • Jones, Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 2143
  • Jones, Andrew
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England

      IIF 2144
  • Jones, Andrew
    British sales director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 2145
  • Jones, Andrew
    British independent financial adviser born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 2146
  • Jones, Andrew
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, 6070 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7BF, England

      IIF 2147
    • icon of address 2, Myton Crescent, Warwick, CV34 6QA, England

      IIF 2148
  • Jones, Andrew
    British compny director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 2149
  • Jones, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 2150
  • Jones, Andrew
    British franchising consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Main Road, Middleton Cheney, Banbury, OX17 2LT, United Kingdom

      IIF 2151
  • Jones, Andrew
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 2152
    • icon of address 2, Cottage Mews, Burnholme Drive, York, YO31 0LE, England

      IIF 2153
  • Jones, Andrew
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 2154
  • Jones, Andrew
    British customer roll-out manager born in June 1976

    Resident in United Kingdom

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

      IIF 2155
  • Jones, Andrew
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 2156
  • Jones, Andrew
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Fore Street, Pinner, HA5 2NH, England

      IIF 2157
  • Jones, Andrew
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Ashfield Rise, Oakley, HP18 9QA, United Kingdom

      IIF 2158
  • Jones, Andrew
    British self emplyed born in March 1984

    Resident in United Kingdom

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

      IIF 2159
  • Jones, Andrew
    British analyst born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Englewood Road, London, SW12 9PA

      IIF 2160
  • Jones, Audrey
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Totterdown Road, Weston-super-mare, BS23 4LH, United Kingdom

      IIF 2161
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 2162
  • Mark Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Hallam Way, West Hallam, Derbyshire, DE7 6LP, England

      IIF 2163
  • Michael David Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Park, Gattons Lane, Totnes, TQ9 6LZ, United Kingdom

      IIF 2164
  • Michael James Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Business Park, Gough Road, Coseley, West Midlands, WV14 8XR, England

      IIF 2165
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 2166 IIF 2167
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 2168
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 2169
  • Mr Andrew David Smith
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Orrysdale Road, West Kirby, Wirral, CH48 5EN

      IIF 2170
  • Mr Andrew Iain Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 2171
  • Mr Andrew James Smith
    British born in January 1972

    Resident in United Kingdom

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

      IIF 2172
  • Mr Andrew James Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Station Hill, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 2173
    • icon of address Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 2174
    • icon of address Unit 27, Station Hill, Ip313qu, Thurston, Suffolk, IP313QU, United Kingdom

      IIF 2175
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 2176
    • icon of address C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 2177
  • Mr Andrew John Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, England

      IIF 2178 IIF 2179
    • icon of address Oakley House, Oakley Road, Battledown, Cheltenham, GL52 6NZ, United Kingdom

      IIF 2180
    • icon of address Athena House, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL4 2NF, United Kingdom

      IIF 2181
  • Mr Andrew John Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ifac House, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 2182
    • icon of address 28, Nine Elms Road, Longlevens, Gloucester, GL2 0HB, United Kingdom

      IIF 2183
    • icon of address 28, Nine Elms Road, Longlevens, Gloucester, Gloucestershire, GL2 0HB, England

      IIF 2184
  • Mr Andrew John Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Hale House Lane, Churt, Farnham, GU10 2NQ, England

      IIF 2185
  • Mr Andrew John Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Longwood Gate, Longwood, West Yorkshire, Huddersfield, HD3 4US, England

      IIF 2186
  • Mr Andrew Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Avenue, Sandbach, CW11 3BT, United Kingdom

      IIF 2187
  • Mr Andrew Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 2188
  • Mr Andrew Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Kempson Road, Leicester, Leicestershire, LE2 8AN, United Kingdom

      IIF 2189
  • Mr Andrew Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Myton Crescent, Myton Crescent, Warwick, CV34 6QA, England

      IIF 2190
  • Mr Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 2191
  • Mr Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, LL22 8PP, Wales

      IIF 2192
  • Mr Andrew Jones
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278b, Keighley Road, Bradford, BD9 4LH, England

      IIF 2193
  • Mr Andrew Jones
    British born in January 1981

    Resident in United Kingdom

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

      IIF 2194
  • Mr Andrew Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 St.helens Road, St. Helens Road, Harrogate, North Yorkshire, HG2 8LB, United Kingdom

      IIF 2195
  • Mr Andrew Lee Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Ledger Sparks Ltd, Suite 43-45, Purley Way, Croydon, CR0 0XZ, England

      IIF 2196
    • icon of address Kemp House, 152- 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2197
  • Mr Andrew Paul Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Alma Road, Clifton, Bristol, BS8 2DJ

      IIF 2198
    • icon of address Cliff Cottage, Walton Down, Walton-in-gordano, Clevedon, BS21 7AR, United Kingdom

      IIF 2199
    • icon of address Charlton Baker, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, England

      IIF 2200
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2201
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 2202
  • Mr Andrew Smith
    English born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 2203
  • Mr David Allan Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 2204
  • Mr David Allan Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 2205
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 2206
  • Mr David Andrew Smith
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxdowne Close, Stoke D'abernon, Cobham, KT11 2SZ, England

      IIF 2207
    • icon of address Coakley, 7 Index House, Midhurst Road, Liphook, Hampshire, GU30 7TN, United Kingdom

      IIF 2208
    • icon of address 1, Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 2209
  • Mr David Brian Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inglwood Avenue, Bournemouth, BH8 9JZ, United Kingdom

      IIF 2210
    • icon of address 10 Courtenay Road, Poole, BH14 0HD, England

      IIF 2211
    • icon of address 3a, Springfield Road, Ashley Cross, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 2212
    • icon of address 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 2213
  • Mr David Graham Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, United Kingdom

      IIF 2214
  • Mr David James Smith
    British born in May 1971

    Resident in United Kingdom

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

      IIF 2215
    • icon of address 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 2216
  • Mr David James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 2217 IIF 2218
  • Mr David James Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, 160, Croydon Road, Beckenham, BR3 4FB, United Kingdom

      IIF 2219
    • icon of address 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 2220 IIF 2221
  • Mr David John Smith
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Marstone Crescent, Sheffield, S17 4DG, United Kingdom

      IIF 2222
  • Mr David John Smith
    British born in December 1966

    Resident in United Kingdom

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

      IIF 2223
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 2224
  • Mr David Robert Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

      IIF 2225
  • Mr David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, Ayrshire, KA12 9JA, United Kingdom

      IIF 2226
  • Mr James Andrew Smith
    British born in September 1979

    Resident in United Kingdom

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

      IIF 2227
    • icon of address 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 2228
  • Mr James Andrew Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonelea, Mill Lane, Corston, Wiltshire, SN16 0HH, England

      IIF 2229
    • icon of address Stonelea, Mill Lane, Corston, Malmesbury, SN16 0HH, United Kingdom

      IIF 2230
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 2231 IIF 2232
  • Mr John Gordon Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 2233
  • Mr Michael John Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Pennine Road, Bromsgrove, Worcestershire, B61 0TG, United Kingdom

      IIF 2234
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 2235
  • Mr Michael John Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lilian Terrace, Poling, Arundel, BN18 9QF, England

      IIF 2236
  • Mr Michael Smith
    English born in August 1970

    Resident in United Kingdom

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

      IIF 2237
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 2238
  • Mr Robert Dene Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 2239
  • Smith, Andrew
    British retired born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 2240
  • Smith, Andrew
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Elm, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, United Kingdom

      IIF 2241
  • Smith, Andrew
    British builder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, SY25 6AR, United Kingdom

      IIF 2242
  • Smith, Andrew
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl House, Mill Court, Spindle Way, Crawley, West Sussex, RH10 1TT, England

      IIF 2243
  • Smith, Andrew
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russington House, Cowling, Keighley, West Yorkshire, BD22 0NJ, England

      IIF 2244
  • Smith, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 2245
  • Smith, Andrew
    British team manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Pursey Drive, Bradley Stoke, Bristol, Avon, BS32 8DJ, United Kingdom

      IIF 2246
  • Smith, Andrew
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ra Towene, Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, CB21 4SY, United Kingdom

      IIF 2247
  • Smith, Andrew
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Newcastle Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3QF, United Kingdom

      IIF 2248
    • icon of address 10, Newcastle Street, Stoke-on-trent, Staffordshire, ST6 3QF, England

      IIF 2249
  • Smith, Andrew
    British training consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Gardens, Warminster, Wiltshire, BA12 8PN

      IIF 2250
  • Smith, Andrew
    British principal consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 2251
  • Smith, Andrew
    British producer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2252
  • Smith, Andrew
    British courier driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 2253
  • Smith, Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 2254
    • icon of address 37, George Fitzroy Court, Morpeth, Northumberland, NE61 6FE, United Kingdom

      IIF 2255
  • Smith, Andrew
    British general builder born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Cottage, Back Lane, Wood Enderby, Lincolnshire, PE22 7PE, United Kingdom

      IIF 2256
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 2257
    • icon of address Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 2258
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 2259
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 2260
    • icon of address 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 2261
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 2262
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 2263
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 2264
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 2265
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 2266
  • Smith, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripple Trade Henry Wood House 2, Riding House St, London, W1W 7FA, England

      IIF 2267
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 2268
  • Smith, Andrew
    British construction supervisor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 2269
    • icon of address Hill House, Windlass Lane, Washington, Tyne And Wear, NE37 1AZ, England

      IIF 2270
  • Smith, Andrew
    British engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rydal Road, Haslingden, Rossendale, Lancashire, BB4 4EF, United Kingdom

      IIF 2271
  • Smith, Andrew
    British chief executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburton Youth Club, Westleigh Avenue, London, SW15 6XD, England

      IIF 2272
  • Smith, Andrew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 2273
  • Smith, Andrew
    British ceo born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 2274
  • Smith, Andrew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 2275
  • Smith, Andrew
    British driver born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Farm Cottages, Melbourne, Derby, Derbyshire, DE73 8AB, United Kingdom

      IIF 2276
  • Smith, Andrew
    British hgv driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Elm Court, Blackburn, Bathgate, EH47 7PR, United Kingdom

      IIF 2277
  • Smith, Andrew
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Newdigate, Sydenham, Leamington Spa, Warwickshire, CV31 1YQ

      IIF 2278
  • Smith, Andrew
    British nhs project officer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Santorini, City Island, Gotts Road, Leeds, LS12 1DP, United Kingdom

      IIF 2279
  • Smith, Andrew
    British director born in October 1989

    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 2280
  • Smith, Andrew
    British automotive technician born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Southfield Road, Scunthorpe, DN16 3BX, United Kingdom

      IIF 2281
  • Smith, Andrew
    British director born in November 1990

    Resident in United Kingdom

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

      IIF 2282
  • Smith, Andrew
    British sales director born in November 1990

    Resident in United Kingdom

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

      IIF 2283
  • Smith, David John
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Shay, Doncaster, South Yorkshire, DN4 6EQ, England

      IIF 2284
  • Smith, David John
    British managing director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chatsworth Court, Whitehouse Farm, Stockton On Tees, Cleveland, TS19 0QR

      IIF 2285
  • Smith, David John
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Postmead 10 Winters Lane, Portesham, Weymouth, Dorset, DT3 4ES

      IIF 2286
  • Smith, David John
    British epsom and funfell boro co born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2287
  • Smith, David John
    British local government chief exec born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2288
  • Smith, David John
    British local government chief executi born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2289
  • Smith, David John
    British local government chief executive born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2290
  • Smith, David John
    British retired born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbey Lodge, 29-31 Ripon Road, Harrogate, HG1 2NT, United Kingdom

      IIF 2291
  • Smith, David John
    British town clerk and chief exec epso born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 2292
  • Smith, David John
    British town clerk/ce epsom & ewell bc born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willdale Grove, Birches Head, Hanley, Stoke On Trent, ST1 6SZ, United Kingdom

      IIF 2295
  • Smith, David John
    British creative director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2296
  • Smith, David John
    British film editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AT, England

      IIF 2297 IIF 2298
    • icon of address 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 2299 IIF 2300
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2301
  • Smith, David John
    British flame artist/editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

      IIF 2302
  • Smith, David John
    British m d born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2303
  • Smith, David John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Treehouse, Floors 3&4, 127 Portland Street, Manchester, M1 4PZ, England

      IIF 2304
  • Smith, David John
    British web developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Chester Road, Grappenhall, Warrington, WA42QQ, England

      IIF 2305
  • Smith, David John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British investment professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 2311
  • Smith, Gary Simon
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 2312
  • Smith, Jonathan
    British director / lighting engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Staffordshire, Penkridge, ST19 5AP, United Kingdom

      IIF 2313
  • Smith, Mark Allan
    British chartered engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremough Innovations Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 2314
  • Smith, Mark Allan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 2315
  • Smith, Mark Allan
    British engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 2316
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 2317
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 2318
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 2319
  • Smith, Mark Andrew
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 2320
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 2321
  • Smith, Mark Antony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British compliance officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 2326
  • Smith, Mark Antony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2585
  • Smith, Mark Antony
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2586
  • Smith, Mark Antony
    British pension administrator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2587
  • Smith, Mark Antony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England

      IIF 2588
  • Smith, Mark David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 2589
  • Smith, Mark David
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sheelin Crescent, Nuneaton, Warwickshire, CV10 0HZ, England

      IIF 2590
    • icon of address Unit 20, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, CV11 6RX, England

      IIF 2591
  • Smith, Mark Glen
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, LS28 6LE, England

      IIF 2592
    • icon of address Madison Offices C/o Ame Accounting & Co., Radley House, Richardshaw Road, Grangefield Industrial Estate, Pudsey, LS28 6LE, United Kingdom

      IIF 2593
  • Smith, Mark Julian
    British chief executive officer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 2594
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Avon, WD17 1HP, United Kingdom

      IIF 2608
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 2609
  • Smith, Mark Peter
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British chartered accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2664 IIF 2665
    • icon of address Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2666
  • Smith, Mark Peter
    British health operative born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elland Road, Churwell Morley, Leeds, LS27 7SY, United Kingdom

      IIF 2667
  • Smith, Mark Roby
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 2668
  • Smith, Mark Simon
    British orthotics technician born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 2669
    • icon of address Yewcroft, Wilton, Egermont, Whitehaven, Cumbria, CA22 2PJ, England

      IIF 2670
  • Smith, Mark Simon
    British technician born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenland Lodge, Landing Lane Broomfleet, Brough, HU15 1RE

      IIF 2671
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

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

      IIF 2672
  • Smith, Michael
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 2673
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 2674 IIF 2675
    • icon of address Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 2676
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

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

      IIF 2677
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 2678
  • Smith, Michael
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2679
  • Smith, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Lillyhall Business Centre, Jubilee Road, Lillyhall, Workington, Cumbria, CA14 4HA, United Kingdom

      IIF 2680
  • Smith, Michael
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2681
  • Smith, Michael
    British joiner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lawson Close, Whitehaven, Cumbria, CA28 9BD

      IIF 2682
  • Smith, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Station Road, North Harrow, London, HA2 7SE, United Kingdom

      IIF 2683
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 2684
  • Smith, Michael
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 2685
  • Smith, Michael
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ, United Kingdom

      IIF 2686
  • Smith, Michael
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS, England

      IIF 2687
  • Smith, Michael
    British sales born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Manor Road, Westcliff On Sea, Essex, SS0 7SS, United Kingdom

      IIF 2688
  • Smith, Michael
    British ceo born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flimwell Close, Flimwell, Wadhurst, TN5 7PP, England

      IIF 2689
  • Smith, Michael
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flimwell Close, Flimwell, Wadhurst, East Sussex, TN57PP, England

      IIF 2690
  • Smith, Michael
    British recruitment consultant born in October 1977

    Resident in United Kingdom

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

      IIF 2691
  • Smith, Michael
    British self employed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 2692
  • Smith, Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2693
  • Smith, Michael
    British security consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill House, Addison Road, West Boldon, Tyne And Wear, NE36 0QY, United Kingdom

      IIF 2694
  • Smith, Michael
    British social media influencer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Hartford Avenue, Harrow, Middlesex, HA3 8TA, United Kingdom

      IIF 2695
  • Smith, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 2696
    • icon of address 6, Woodford Park, Staplehurst, Kent, TN12 0FX, United Kingdom

      IIF 2697
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 2698
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 2699
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

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

      IIF 2700
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheat Grove, Sleaford, NG34 7WW, United Kingdom

      IIF 2703
  • Smith, Michael
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, United Kingdom

      IIF 2704
  • Smith, Michael
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2705 IIF 2706
  • Smith, Robert
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 2707
  • Smith, Robert
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Norwich Road, Hedenham, Bungay, Suffolk, NR35 2JZ, United Kingdom

      IIF 2708
  • Smith, Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 2709
  • Smith, Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 2710
    • icon of address 32, Carters Hill Close, Mottingham, SE9 4RS, England

      IIF 2711
  • Smith, Robert
    British director of commercial services born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 2712
  • Smith, Robert
    British assistant technical manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Prospect Road, St. Albans, Hertfordshire, AL1 2AT, England

      IIF 2713
  • Smith, Robert
    British contractor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 2714
  • Smith, Robert
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 2715
  • Smith, Robert
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2716
  • Smith, Robert
    British member of the board born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2717
  • Smith, Robert
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX, United Kingdom

      IIF 2718 IIF 2719
  • Smith, Robert
    British civil servant born in November 1996

    Resident in United Kingdom

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

      IIF 2720
  • Andrew Charles Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81 Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 2721
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 2722
  • David Smith
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sladnor Park Road, Maidencombe, Torquay, TQ1 4TF, United Kingdom

      IIF 2723
  • Jones, Andrew
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 2724
  • Jones, Andrew
    British company director born in November 1981

    Resident in United Kingdom

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

      IIF 2725
  • Mark Smith
    British born in May 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 2726
  • Mr Andrew Dalton Smith
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Manor Road, Saxilby, Lincoln, Lincolnshire, LN1 2HX, United Kingdom

      IIF 2727
  • Mr Andrew David Smith
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Inholmes Park Road, Burgess Hill, RH15 0JJ, United Kingdom

      IIF 2728
    • icon of address 7, Ashlyns Park, Cobham, Surrey, KT11 2JY

      IIF 2729
    • icon of address 30, Rosehill Avenue, Woking, Surrey, GU21 4SE, England

      IIF 2730
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 2731
  • Mr Andrew David Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 2732
    • icon of address 90 The Looms, Parkgate, Neston, CH64 6RF, United Kingdom

      IIF 2733 IIF 2734
  • Mr Andrew James
    British born in October 1976

    Resident in United Kingdom

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

      IIF 2735
  • Mr Andrew James Smith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a Walthalll Street, Crewe, Cheshire

      IIF 2736
    • icon of address 265a, Walthall Street, Crewe, CW2 7LE, United Kingdom

      IIF 2737
  • Mr Andrew James Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 2747
  • Mr Andrew James Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Llp, Suite 2 Albion House, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 2748
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 2749
  • Mr Andrew James Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chapel Row, Main Road, Chelmsford, CM3 8RN, United Kingdom

      IIF 2750
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2751
    • icon of address 53, Lynchet Road, Malpas, Cheshire, SY14 8EW, United Kingdom

      IIF 2752 IIF 2753 IIF 2754
    • icon of address 53, Lynchet Road, Malpas, SY14 8EW, United Kingdom

      IIF 2755
  • Mr Andrew John Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 2756
  • Mr Andrew John Smith
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Hertfordshire, Borehamwood, WD6 1QQ, England

      IIF 2757
  • Mr Andrew Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 2758
    • icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 2759
  • Mr Andrew Jones
    British born in November 1981

    Resident in United Kingdom

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

      IIF 2760
    • icon of address The Foundary, 15 Yorke Street, Wrexham, LL13 8LW, United Kingdom

      IIF 2761
  • Mr Andrew Wayne Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Public Hall Court, Public Hall Street, Runcorn, Cheshire, WA7 1NG, England

      IIF 2762
  • Mr Daniel James Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 2763
  • Mr David Andrew Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ, United Kingdom

      IIF 2764 IIF 2765
    • icon of address 27, Lancaster Drive, Redcar, TS11 6NQ, United Kingdom

      IIF 2766 IIF 2767
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 2768
    • icon of address 5, Wash Lane, Onehouse, Stowmarket, Suffolk, IP14 3BT, England

      IIF 2769
  • Mr David Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 2770
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 2771
  • Mr David Antony Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Bedford, MK45 5EL, United Kingdom

      IIF 2772
    • icon of address 1, Church Lane, Flitton, Bedford, MK45 5EL, England

      IIF 2773 IIF 2774
    • icon of address 14, Mill Lane, Bedford, MK45 3NF, United Kingdom

      IIF 2775
    • icon of address 14, Mill Lane, Houghton Conquest, Bedford, Bedfordshire, MK45 3NF, United Kingdom

      IIF 2776 IIF 2777
    • icon of address 14, Mill Lane, Houghton Conquest, Bedford, MK45 3NF, United Kingdom

      IIF 2778
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 2779
  • Mr David Kevin Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Birmingham Road, Sutton Coldfield, B72 1AU, United Kingdom

      IIF 2780
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 2781
  • Mr David Stephen Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hova Villas, Hove, East Sussex, BN3 3DH, United Kingdom

      IIF 2782
  • Mr James Andrew Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chesshire Avenue, Stourport, Worcestershire, DY13 0EA

      IIF 2783
    • icon of address 17, Chesshire Avenue, Astley Cross, Stourport-on-severn, Worcestershire, DY13 0EA, United Kingdom

      IIF 2784
    • icon of address 17, Chesshire Avenue, Stourport-on-severn, Worcestershire, DY13 0EA

      IIF 2785
    • icon of address 17, Chesshire Avenue, Stourport-on-severn, Worcestershire, DY13 0EA, United Kingdom

      IIF 2786
  • Mr James Daniel Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 2787
    • icon of address Old Office Block , Moor Lane Trading Estate, Old Office Block, Moor Lane Trading Estate, Sherburn In Elmet, North Yorkshire, LS25 6ES, United Kingdom

      IIF 2788
  • Mr Mark Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Branden Close, West Bromwich, Sandwell, B70 8JR, England

      IIF 2789
  • Mr Mark Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 2790
    • icon of address 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 2791
    • icon of address 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 2792
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 2793
  • Mr Mark Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringside Refreshments, Neachells Lane, West Midlands, Willenhall, WV13 3RG

      IIF 2794
    • icon of address Ringside Refreshments, Neachells Lane, Willenhall, West Midlands, WV13 3RG

      IIF 2795 IIF 2796
    • icon of address Spring Cottage, Neachells Lane, Willenhall, WV13 3RG, England

      IIF 2797 IIF 2798
  • Mr Mark Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bradley Drive, Northleach, Cheltenham, Gloucestershire, GL54 3DA, England

      IIF 2799
    • icon of address Unit1, Upper Wortley Drive, Leeds, LS12 4JA, England

      IIF 2800
  • Mr Mark Smith
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 2801
  • Mr Mark Smith
    British born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Wood Lane, Bishopbriggs, Glasgow, G64 1LF

      IIF 2802
  • Mr Mark Smith
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Staverton Road, Hornchurch, Essex, RM11 2DH, England

      IIF 2803
    • icon of address Kingsland Farm, New Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JH

      IIF 2804
    • icon of address 18 Thrush Way, Winsford, Cheshire, CW7 3LN, England

      IIF 2805
    • icon of address 62, Crossfield Avenue, Winsford, CW7 1EQ, England

      IIF 2806
  • Mr Mark Smith
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Roucan Farmhouse, Torthorwald, Dumfries, DG1 3QG, Scotland

      IIF 2807
  • Mr Mark Smith
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capricorn House, 147 Layton Road, Blackpool, FY3 8HH, England

      IIF 2808
  • Mr Mark Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hall Garth, Pickering, North Yorkshire, YO18 7AW

      IIF 2809
  • Mr Mark Smith
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Pikes Pool Drive, Kirkliston, City Of Edinburgh, EH29 9GH, United Kingdom

      IIF 2810
    • icon of address 73, Pikes Pool Drive, Kirkliston, EH29 9GH, Scotland

      IIF 2811
  • Mr Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyckham Way, Old Station Road, Hampton-in-arden, Solihull, B92 0HB, England

      IIF 2812
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, United Kingdom

      IIF 2813
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 2814 IIF 2815
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 2816
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 2817
  • Mr Michael Andrew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 2818
    • icon of address 110, 110 Links Avenue, Whitley Bay, Tyne And Wear, NE26 3UH, England

      IIF 2819
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 2820 IIF 2821
  • Mr Michael Deryck Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 105 Church Street, Tewkesbury, GL20 5AB, England

      IIF 2822
  • Mr Michael Ivor Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Norlem Court, Pell Street, London, SE8 5EN, United Kingdom

      IIF 2823
    • icon of address Flat 803, 83 Crampton Street, London, SE17 3BU, England

      IIF 2824
    • icon of address Flat 803, Crampton Street, London, SE17 3BU, United Kingdom

      IIF 2825
  • Mr Michael John Smith
    British born in March 1953

    Resident in United Kingdom

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

      IIF 2826
  • Mr Michael John Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Donington Drive, Ashby-de-la-zouch, LE65 2NT, England

      IIF 2827
  • Mr Michael John Smith
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ, England

      IIF 2828
  • Mr Michael John Smith
    British born in March 1961

    Resident in United Kingdom

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

      IIF 2829
  • Mr Michael John Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountbatten House, Fair Acres, Windsor, Berkshire, SL4 4LE, United Kingdom

      IIF 2830
  • Mr Michael John Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 2831
  • Mr Michael John Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Smyth
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Hillcroft Crescent, Watford, WD19 4NZ, England

      IIF 2836 IIF 2837
    • icon of address 176, Hillcroft Crescent, Watford, Watford, WD19 4NZ, United Kingdom

      IIF 2838
    • icon of address Packaging House, 176 Hillcroft Crescent, Watford, Herts, WD19 4NZ

      IIF 2839
  • Mr Michael Stuart Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 2840
  • Mr Robert John Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, CR0 6FZ, England

      IIF 2841 IIF 2842
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 2843
  • Mr, David James Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tristan Court, 8 Tavistock Road, Croydon, CR0 2AN, England

      IIF 2844
  • Mrs Audrey Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 2845
  • Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

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

      IIF 2846
  • Smith, Catherine
    British operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Arden Rd, Alcester, B49 6HW, England

      IIF 2847
  • Smith, Catherine
    British consultant born in June 1976

    Resident in United Kingdom

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

      IIF 2848
  • Smith, Catherine
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 2849
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 2850
  • Smith, Cyril David
    British commercial director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX, United Kingdom

      IIF 2851
  • Smith, Cyril David
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sladnor Park, Maidencombe, Torquay, Devon, TQ1 4TF, United Kingdom

      IIF 2852
    • icon of address 44, Sladnor Park Road, Maidencombe, Torquay, TQ1 4TF, United Kingdom

      IIF 2853
  • Smith, David
    Scottish director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mclaughlin Close, Londonderry, County Tyrone, BT48 6SZ, United Kingdom

      IIF 2854
  • Smith, David
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hope Cottages, Straight Road, Boxted, Colchester, Essex., CO4 5QW, United Kingdom

      IIF 2855
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 2856
  • Smith, David Ian
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, The Street, Foxley, Dereham, NR20 4QP, United Kingdom

      IIF 2857
  • Smith, David Jack
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RD, United Kingdom

      IIF 2858
  • Smith, David John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4NW, United Kingdom

      IIF 2859
    • icon of address 9, Wainwright Street, Birmingham, B6 5TH, United Kingdom

      IIF 2860
    • icon of address Oak House, 144a Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA, England

      IIF 2861
  • Smith, David John
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barton, Rodbourne Rail Business Centre, Grange Lane, Malmesbury, Wiltshire, SN16 0ES, United Kingdom

      IIF 2862
  • Smith, David John
    British fencing contractor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 639, Bloxwich Road, Leamore, Walsall, West Midlands, WS3 2BQ, United Kingdom

      IIF 2863
  • Smith, David John
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 2864
  • Smith, David John
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Excelsior Road, Cardiff, South Glamorgan, CF14 3AT

      IIF 2865
  • Smith, David John
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British artist manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Colne Road, Trawden, Colne, Lancashire, BB8 8NX, United Kingdom

      IIF 2870
  • Smith, David John
    British lecturer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-17, Devonshire Road, Morecambe, Lancashire, LA3 1QT, United Kingdom

      IIF 2871
  • Smith, David John
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Colne Road, Trawden, Lancashire, BB8 8NX

      IIF 2872
  • Smith, David John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Richard Street, Brighouse, West Yorkshire, HD6 2BY

      IIF 2873
  • Smith, David John
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Winthorpe Drive, Solihull, West Midlands, B91 3UW, United Kingdom

      IIF 2874
  • Smith, David John
    British business analyst born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winterbourne Road, Solihull, West Midlands, B91 1LU, England

      IIF 2875
  • Smith, David John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firsdale House, 2a St Andrews Road, Whitehill, Bordon, Hants, GU35 9QN, United Kingdom

      IIF 2876
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 2877
  • Smith, David John
    British sales director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hampshire, GU35 9QN

      IIF 2878
  • Smith, David John
    British sales manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, TF11 8DU, England

      IIF 2879
  • Smith, David John
    British uk sales agent born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 2880
  • Smith, David John
    British broker and trader born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 2881
  • Smith, David John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Balmoral Road, Doncaster, DN2 5DA, England

      IIF 2882
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 2883
  • Smith, David John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chantry Lane, Grimsby, DN31 2LP, United Kingdom

      IIF 2884
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 2885
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2886
    • icon of address Units 1 To 6, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 2887
  • Smith, David John
    British director and company secretary born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Balmoral Road, Town Moor, Doncaster, South Yorkshire, DN2 5DA, United Kingdom

      IIF 2888
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 2898
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 2899
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 2904
  • Smith, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, Business Centre, Fletcher Way Parkhouse, Carlisle, CA3 0LJ, England

      IIF 2905
    • icon of address 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 2906
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN15 1BD

      IIF 2907
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 2908
  • Smith, David John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, United Kingdom

      IIF 2909
    • icon of address 4, Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX, United Kingdom

      IIF 2910
    • icon of address 37, Queripel Close, Tunbridge Wells, Kent, TN2 3GH, United Kingdom

      IIF 2911
  • Smith, David John
    British financial advisor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX

      IIF 2912
  • Smith, David John
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, England

      IIF 2913
  • Smith, David John
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 2914
  • Smith, David John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British trader born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House 347 Loose Road, Maidstone, Kent, ME15 9PY

      IIF 2927
  • Smith, David John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address -, Exchange Street, Kidderminster, Worcestershire, DY10 1AG, United Kingdom

      IIF 2928
  • Smith, David John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 2929
  • Smith, David John
    British painter born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brock Close, Cheltenham, GL51 6SZ, United Kingdom

      IIF 2930
  • Smith, David John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 2931
  • Smith, David John
    British property development born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 2932
  • Smith, David John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Allman Close, Crewe, Cheshire, England, CW1 3NY

      IIF 2933
    • icon of address 17, Allman Close, Crewe, Cheshire, CW1 3NY

      IIF 2934
  • Smith, David Lee
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpine House, Hollins Brook Park, 4 Little 66, Bury, BL9 8RN, England

      IIF 2935
  • Smith, David Leigh
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brattle, Woodchurch, Ashford, TN26 3SW, England

      IIF 2936
  • Smith, David Owen
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 2937
  • Smith, David Thomas
    British civil servant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Thomas
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 2940
    • icon of address Dudley House, Church Street, Maidstone, Kent, ME14 1BF, England

      IIF 2941
  • Smith, David, Dr
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherleigh House, 48 Eaton Road, Chester, Cheshire, CH4 7EW, United Kingdom

      IIF 2942
  • Smith, Gary
    English director born in January 1962

    Resident in United Kingdom

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

      IIF 2943
  • Smith, James
    Irish engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 12.9, 62 Donegall Quay, Belfast, BT13NH, United Kingdom

      IIF 2944
  • Smith, Mark
    Irish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Main Road, Hambleton, YO8 9JJ, United Kingdom

      IIF 2945
    • icon of address 44, Naburn Lane, Fulford, York, North Yorkshire, YO19 4RL, United Kingdom

      IIF 2946
  • Smith, Mark Andrew
    British chiropodist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Farm Lees New Road, Ashton Under Lyne, Lancashire, OL6 8AP

      IIF 2950
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, United Kingdom

      IIF 2951
  • Smith, Mark Andrew
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, United Kingdom

      IIF 2952
  • Smith, Mark Andrew
    British managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 2953
  • Smith, Mark Andrew
    British engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, England

      IIF 2954
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, United Kingdom

      IIF 2955
    • icon of address Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2956
  • Smith, Mark Andrew
    British development manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Mill, Three Mill Lane, London, E3 3DU, England

      IIF 2957
  • Smith, Mark Andrew
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bi Accountancy, Globe Square, Dukinfield, SK16 4RF, England

      IIF 2958
  • Smith, Mark Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 2959
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2960
    • icon of address 16 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 2961
    • icon of address 217 Edgeley Road, Stockport, Cheshire, SK3 0TL, United Kingdom

      IIF 2962
  • Smith, Mark Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 2963
    • icon of address 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 2964
    • icon of address Unit 16, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Warrington, WA12 8DN, England

      IIF 2965
  • Smith, Mark Andrew
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

      IIF 2966
  • Smith, Mark Andrew
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2969
  • Smith, Mark Andrew
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Blythe, Stafford, Staffordshire, ST18 0LT, United Kingdom

      IIF 2970
  • Smith, Mark Andrew
    British transport manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2971
  • Smith, Mark Andrew
    British graphic designer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Halliford Street, Islington, London, N1 3EL

      IIF 2972
  • Smith, Mark Andrew
    British driector born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, James Hammett House, Ravenscroft Street, London, E2 7QH, United Kingdom

      IIF 2973
  • Smith, Mark Andrew
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpole Business Centre, Blackpole Road, Worcester, Worcestershire, WR3 8SQ, United Kingdom

      IIF 2974
  • Smith, Mark Andrew
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, Worcestershire, WR1 1PN, United Kingdom

      IIF 2975
  • Smith, Mark Edward
    British manufacturing born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 1a High Street, Newchapel, Staffordshire, ST7 4PU, United Kingdom

      IIF 2976
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2977 IIF 2978
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 2979
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2980
  • Smith, Mark Howard
    British haulage proprietor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 2981
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2982
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 2983
  • Smith, Mark Raymond
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Street, Alresford, Hampshire, SO24 9AQ, United Kingdom

      IIF 2984
    • icon of address 116 Nyland Court, Naomi Street, London, SE8 5EX, United Kingdom

      IIF 2985
  • Smith, Mark Robert
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 2986 IIF 2987
  • Smith, Mark Robert
    British musician born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 89 Byrne Road, Balham, SW12 9JA, United Kingdom

      IIF 2988
  • Broom, David John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shorts Farm Northlew, Northlew, Okehampton, EX20 3NR, England

      IIF 2989
    • icon of address Whaddons Barn, Staverton, Totnes, Devon, TQ9 6AS, United Kingdom

      IIF 2990
  • Broom, David John
    British dryliner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 2991
  • David Smith
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Campion Hill, Castle Donington, Derby, Leicestershire, DE74 2XH

      IIF 2992
  • David Smith
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenton Avenue, Scholes, Cleckheaton, West Yorkshire, BD19 6DT, England

      IIF 2993
  • David Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Tonge Moor Road, Bolton, BL2 3BQ, England

      IIF 2994
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 2995
  • David Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15671734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2996
  • David Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Teesdale Avenue, Birmingham, B34 6JQ, England

      IIF 2997
  • Johnson, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 27 Mill Lane, Elloughton, Brough, East Yorkshire, HU15 1JL, United Kingdom

      IIF 2998
    • icon of address Fox Covert Farm, South Cave Road, Riplingham, Brough, East Yorkshire, HU15 1QT, United Kingdom

      IIF 2999
    • icon of address Fox Covert Farm, South Cave Road, Riplingham, Brough, North Humberside, HU15 1QT

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 4747
  • 1
    icon of address 24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,725 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF - Secretary → ME
  • 3
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    icon of address 4385, 09557542: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 1511 - Director → ME
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF - Director → ME
  • 5
    icon of address Andrew Smith, Lower Naze End Farm Hollin Hall, Trawden, Colne, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Wykeham Road, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 7
    icon of address 83a Crabtree Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 1506 - Director → ME
  • 8
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
  • 9
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF - Director → ME
  • 10
    BERESFORD MANAGEMENT LIMITED - 2017-11-09
    icon of address Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF - Director → ME
  • 11
    icon of address Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 2013 - Director → ME
  • 13
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 2240 - Director → ME
  • 14
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF - Director → ME
  • 15
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,885 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF - Secretary → ME
  • 16
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 176 Hillcroft Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 2837 - Right to appoint or remove directorsOE
    IIF 2837 - Ownership of voting rights - 75% or moreOE
    IIF 2837 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DRJ CEILINGS LIMITED - 2018-07-10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 875 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 875 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 875 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 875 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 875 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 Kent Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF - Director → ME
  • 22
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,521 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF - Director → ME
  • 24
    icon of address 5 Granville Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF - Director → ME
  • 25
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF - Secretary → ME
  • 26
    icon of address Unit 1, Lincoln House, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF - Director → ME
  • 27
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    icon of address 61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 139 Ballydugan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,908 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Ranelagh Drive North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 32 Broad Street, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Director → ME
  • 33
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,900 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 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
  • 34
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF - Secretary → ME
  • 35
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5b Shorefield Gardens, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF - Director → ME
  • 37
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    DRAMSTONE LIMITED - 1997-03-20
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 2303 - Director → ME
  • 38
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124 GBP2023-11-30
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 516 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,717 GBP2024-02-29
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
  • 42
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF - Director → ME
  • 44
    icon of address 7 King Street, Weymouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 2782 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2782 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 1855 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 517 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,777 GBP2023-10-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 466, Po Box466 Dover, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF - Director → ME
  • 48
    icon of address 56 John Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF - Director → ME
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 52
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 53
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 54
    FLEETNESS 352 LIMITED - 2004-04-26
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 55
    icon of address 44 Sladnor Park, Maidencombe, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 2852 - Director → ME
  • 56
    icon of address The Old Vicarage, Embleton, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF - Director → ME
  • 57
    icon of address 7 Buxted Road, East Dulwich, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 116 Nyland Court Naomi Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2985 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1639 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 26 Hoobrook Enterprise Centre, Worcester Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,445 GBP2024-03-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 2138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2138 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,683,232 GBP2020-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 937 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF - Secretary → ME
  • 62
    BLUESTAR VENDING (HUDDERSFIELD) LIMITED - 2007-01-24
    icon of address 1 Ashgrove Terrace, Rastrick, Brighouse
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 63
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 32 Pilots Way, Victoria Dock, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,666 GBP2022-09-30
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 65
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 918 - Director → ME
  • 66
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,636 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 67
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 68
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 69
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 70
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 71
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 72
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 73
    icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 95 Cromwell Road, Grimsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF - Director → ME
  • 75
    icon of address 95 Cromwell Road, Grimsby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1766 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF - Secretary → ME
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 1579 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1579 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    GDC PENSION LIMITED - 2008-03-29
    icon of address Gdc Precision Engineering Ltd, Unit B 4 Princess Road, Coronation Road Industrial Estate, New Stevenson
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 80
    icon of address D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 57 Kingsway, Cleethorpes, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF - Director → ME
  • 82
    icon of address High Forest Manor, Kirklevington, Yarm, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 653 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    icon of address The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 85
    A C S ELECTRICAL SERVICES ( U K ) LTD - 2009-08-19
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 1720 - Director → ME
  • 86
    icon of address 49 Widney Lane, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 6 The Chestnuts, Westlinton, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF - Director → ME
  • 89
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    303,058 GBP2024-04-30
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 47 High Garrett, Braintree, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 92
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address Rorkes Drift Fir Tree Hill, Woodnesborough, Sandwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 94
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF - Director → ME
  • 95
    icon of address 76 West Road, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF - Director → ME
  • 96
    icon of address Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 98
    icon of address C/o: Blue Sky Accountants Limited, Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 99
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 100
    icon of address 2 Dane Bank Avenue, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 101
    icon of address Crown House, High Street, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF - Has significant influence or controlOE
  • 102
    icon of address 1 Parsons Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 106 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-04-20 ~ dissolved
    IIF - Secretary → ME
  • 104
    ANJOH MEDIA LTD - 2013-06-25
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF - Director → ME
  • 105
    A SMITH & CO LTD - 2013-06-25
    THE ANJOH ARDENT TRADING COMPANY LTD - 2012-10-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF - Director → ME
  • 106
    A SMITH & CO CONSULTING LIMITED - 2017-05-17
    GILBERT JEFFERIES LTD - 2016-03-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084 GBP2019-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 107
    icon of address St Mary's House, Netherhampton, Salisbury
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF - Director → ME
  • 109
    icon of address 7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1741 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Igloo Accounting Ltd, Unit A The Point Buisness Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF - Director → ME
  • 113
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 114
    icon of address 49 Orleton Lane, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
  • 115
    icon of address 10-12 Commercial Street, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 116
    icon of address 47 Collingwood Court, Collingwood Rise, Sandgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF - Director → ME
  • 117
    icon of address 17a Waunarlwydd Road, Cockett, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 270 - Right to appoint or remove membersOE
    IIF 270 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 121
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 122
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 123
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 124
    icon of address 1 Curzon Street, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF - Director → ME
  • 125
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 126
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 127
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF - Director → ME
  • 128
    BROOMCO (4294) LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF - Director → ME
  • 129
    icon of address Clifton Moor, Clifton, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 931 - Director → ME
  • 130
    icon of address 41 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 131
    icon of address Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,289 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF - Director → ME
  • 132
    icon of address 35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,948 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF - Director → ME
    icon of calendar 2013-12-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 133
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF - Secretary → ME
  • 134
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF - Director → ME
  • 135
    icon of address Bridgend, Tattershall Road, Billinghay, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 1200 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF - Director → ME
  • 138
    ALLITRAN LIMITED - 1996-04-03
    icon of address 115 Bradford Road, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,508 GBP2024-12-31
    Officer
    icon of calendar 1996-03-16 ~ now
    IIF 1729 - Director → ME
  • 139
    icon of address New Lane Garage New Lane, Upton, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,378 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 140
    icon of address New Lane Garage, New Lane, Pontefract, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 35 Kingsbury Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF - Secretary → ME
  • 142
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 1553 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 114 Station Road, Ossett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address C/o Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 115 Bradford Road, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-09 ~ now
    IIF 1730 - Director → ME
  • 146
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,847 GBP2020-11-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 45 Ashley Piece, Ramsbury, Marlborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF - Director → ME
  • 148
    icon of address Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 149
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 150
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF - Director → ME
  • 151
    icon of address Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF - Director → ME
  • 152
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2675 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 153
    icon of address C/o Quantuma Advisory Limited The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
  • 154
    icon of address 31b Enterprise Way Thornton Road Industrial Estate, Pickering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,795 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 155
    icon of address 12 Salisbury Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF - Director → ME
  • 156
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 158
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF - Director → ME
  • 159
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 704 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 140 Rayne Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1561 - Right to appoint or remove directorsOE
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 50 Main Street, Cowie, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 162
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
  • 163
    icon of address 77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF - Director → ME
  • 164
    icon of address C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 165
    icon of address 16 Fanshaw Close, Eckington, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,273 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,919 GBP2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 2297 - Director → ME
  • 167
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF - Director → ME
  • 168
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF - Director → ME
  • 169
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,192 GBP2024-02-29
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 2298 - Director → ME
  • 170
    icon of address 16 Fanshaw Close, Eckington, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    V.I. POST LIMITED - 2003-11-27
    ALIBI POST LIMITED - 2003-11-21
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534,368 GBP2024-02-29
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 2300 - Director → ME
  • 172
    icon of address 18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 173
    STRATEGIC SIMULATION TECHNOLOGIES LIMITED - 2000-04-06
    icon of address 14 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -333,533 GBP2023-04-30
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF - Director → ME
    icon of calendar 2000-04-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF - Director → ME
  • 175
    icon of address 63 Napier Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -667 GBP2020-12-31
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 177
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 178
    CANARY TOPCO LIMITED - 2019-04-11
    ACCELYA TOPCO LIMITED - 2023-03-02
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF - Has significant influence or control as a member of a firmOE
  • 179
    icon of address 44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF - Director → ME
  • 180
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 865 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 182
    PATIENCE MONTY LIMITED - 2011-03-09
    icon of address Cornel, 115 Alexandra Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    IIF - Director → ME
  • 183
    icon of address Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF - Director → ME
  • 184
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 2206 - Has significant influence or control over the trustees of a trustOE
    IIF 2206 - Right to appoint or remove directorsOE
    IIF 2206 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2206 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2206 - Ownership of voting rights - 75% or moreOE
    IIF 2206 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2206 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2206 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 186
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 244 - Has significant influence or control as a member of a firmOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Ground Floor, Unit 2 Mallard Court, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,296 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 188
    icon of address Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,496 GBP2025-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 189
    icon of address Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 190
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 2846 - Right to appoint or remove directorsOE
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Ownership of shares – 75% or moreOE
  • 192
    KIT FRAMED BUILDINGS LIMITED - 2019-07-29
    icon of address 5-6 Ashwood Terrace Ashwood Terrace, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,527 GBP2019-12-31
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 193
    icon of address 20 Guild Rd, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF - Secretary → ME
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF - Director → ME
  • 197
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,719 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 199
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 200
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF - Director → ME
  • 201
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 851 - Has significant influence or controlOE
  • 202
    icon of address 59 Waveney Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF - Director → ME
  • 203
    icon of address Flat 14 Addenbrooke Court, Southbank Road, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 1772 - Director → ME
  • 204
    icon of address 5 Spencer Court, Froghall Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,793 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address 10 High Street, Harrold, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,562 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    NET 4 ALL LTD - 2005-02-04
    icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF - Director → ME
  • 207
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,311,478 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 208
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF - LLP Designated Member → ME
  • 209
    icon of address Anfield House Gorley Nurseries, Ringwood Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 2661 - Director → ME
  • 211
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 212
    icon of address Unit 26 Unit 26 Crofty Industrial Estate, Penclawdd, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,738 GBP2024-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF - Secretary → ME
  • 214
    icon of address 36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 995 - Director → ME
  • 215
    icon of address 15 Thalia Avenue, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 35 Elmsleigh Road, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 178 Marrowbrook Lane, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 1557 - Director → ME
  • 218
    icon of address 4385, 08343803 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 219
    icon of address Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF - Director → ME
  • 220
    icon of address 53a Jubilee Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2001-03-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 221
    VAPOUR STRATEGIES LIMITED - 2010-11-23
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 222
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,419 GBP2023-02-22
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 223
    icon of address 46 Red Deer Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 30 Rosehill Avenue, Woking, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 2730 - Right to appoint or remove directorsOE
    IIF 2730 - Ownership of voting rights - 75% or moreOE
    IIF 2730 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF - Director → ME
  • 226
    icon of address Unit 7 Napier Court Gander Lane, Barlborough Links, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF - LLP Designated Member → ME
  • 227
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 228
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
  • 229
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    LOADREEL LIMITED - 1980-12-31
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,972,248 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF - Director → ME
  • 230
    icon of address Silchester Cottage Little London Road, Silchester, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF - Director → ME
  • 231
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    ADVANTAGE DS LIMITED - 2016-08-16
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,633,879 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF - Director → ME
  • 232
    GIFTEL LIMITED - 2018-05-24
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754 GBP2023-04-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 233
    icon of address 18 Wharton Avenue, Swallownest, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 20 Ashfield Rise, Oakley, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF - Has significant influence or controlOE
  • 236
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 2227 - Right to appoint or remove directorsOE
    IIF 2227 - Ownership of voting rights - 75% or moreOE
    IIF 2227 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 2228 - Right to appoint or remove directorsOE
    IIF 2228 - Ownership of voting rights - 75% or moreOE
    IIF 2228 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 11 The Office Village, North Road Loughborough, Leicestershire
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,001 GBP2024-12-31
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF - Director → ME
  • 239
    SMITH RAYMOND PROPERTY INVESTMENTS LIMITED - 2023-04-14
    icon of address The Stables 3 Hollybush Barns, Pickmere Lane, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,391 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 2768 - Has significant influence or controlOE
  • 242
    icon of address Robert Smith, 21 Frensham Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 244
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 245
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 246
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 247
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 248
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 250
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 251
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 252
    icon of address 128 Longwood Gate, Longw00d, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address Fibrehub, Trevenson Lane, Pool, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,770 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1640 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address The Old Post Office, Lutton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 156 Cavendish Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 2132 - Director → ME
  • 256
    BROOKSON (5482C) LIMITED - 2012-09-27
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,321 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 61 Knowles Hill Crescent, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF - Secretary → ME
  • 258
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 2250 - Director → ME
  • 259
    icon of address 3 Circular Drive, Ewloe Green, Deeside, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 260
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,027 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address Madison Offices C/o Ame Accounting & Co., Grangefield Industrial Estate, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 2592 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 600 - Ownership of shares – More than 50% but less than 75%OE
    IIF 600 - Ownership of voting rights - More than 50% but less than 75%OE
  • 262
    COMPLETE CLINICAL SOLUTIONS LTD - 2011-11-24
    icon of address 15 Heathfield Gardens, Robertsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF - Director → ME
  • 263
    icon of address Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2187 - Right to appoint or remove directorsOE
    IIF 2187 - Ownership of voting rights - 75% or moreOE
    IIF 2187 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 120 Fore Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-27 ~ dissolved
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 9 Montgomery Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address Grove Business Park 4 Penman Way Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 269
    icon of address 128 Longwood Gate, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,558 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 271
    icon of address 38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address 50 Forest Close, Streetly, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,692 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 273
    icon of address North End House North Street, Northend, Petworth, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,612 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address 44/54 Orsett Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -496 GBP2017-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 275
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,629 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 276
    icon of address 5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,657 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 2176 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 24 Upper Rice Lane, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 12 Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1726 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 280
    BOLT BIDCO LIMITED - 2020-01-22
    AGHOCO 1875 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,474 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1959 - Director → ME
  • 281
    BOLT MIDCO LIMITED - 2020-01-22
    AGHOCO 1876 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,763,007 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1958 - Director → ME
  • 282
    BOLT TOPCO LIMITED - 2020-01-22
    AGHOCO 1877 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,903 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1960 - Director → ME
  • 283
    icon of address 86 Wood Lane, Quorn, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1366 - Director → ME
  • 284
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF - Director → ME
  • 285
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 286
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF - Has significant influence or controlOE
  • 287
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 906 - Has significant influence or controlOE
  • 288
    icon of address The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 2731 - Has significant influence or control as a member of a firmOE
  • 289
    icon of address 4 Studley Court, Guildford Road, Chobham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF - Has significant influence or controlOE
  • 290
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF - Director → ME
    icon of calendar 2010-07-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 291
    icon of address 129 Athelstan Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF - Director → ME
  • 292
    icon of address 5 Stevenson Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91 GBP2023-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF - Director → ME
    icon of calendar 2016-07-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 293
    BART (NO. 19) LIMITED - 1989-01-27
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF - Director → ME
  • 294
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216 GBP2024-09-30
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 2589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 677 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 677 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 296
    icon of address Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,640 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 25 Cae Melyn, Hengoed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,694 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 1 Littleton Lane, Shepperton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 300
    FLOWERS & CARDS LTD - 2022-12-06
    FKJ&LL LTD - 2022-12-05
    icon of address C/o Linbar House 48f/2 Linbar House, North Bridge Street, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
  • 301
    icon of address Compound 2x Junction 7 Business Park, Accrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF - Director → ME
  • 303
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 42 Manor Road, Dedworth, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 1357 - Director → ME
  • 305
    BLACK MOUNTAIN SYSTEMS LIMITED - 2020-01-10
    icon of address 38 Threadneedle Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,947,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF - Has significant influence or controlOE
  • 306
    icon of address Alpha Groomz, 148 Sutton Road, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF - Secretary → ME
  • 307
    icon of address 171 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Director → ME
  • 310
    ALPHABET HOMES LIMITED - 2016-08-10
    icon of address Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    ALPHABET CONSTRUCTION LIMITED - 2016-08-10
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    422,243 GBP2024-06-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF - Director → ME
  • 314
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,403 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 316
    icon of address C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 317
    APOLLO TYING SYSTEMS LIMITED - 2013-03-21
    icon of address 14 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 318
    icon of address Unit 7 Fernleigh Business Park Blaby Road, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,560 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF - Director → ME
  • 320
    icon of address Brooklyn House Bushfield Road, Bovingdon, Hemel Hempstead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF - Director → ME
  • 321
    icon of address 7 Inholmes Park Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 2728 - Right to appoint or remove membersOE
    IIF 2728 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2728 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 322
    icon of address Mrs A Weaver - Comfortzone, Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF - Director → ME
  • 323
    icon of address 74a Etta Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 324
    icon of address 3 Tailby Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,979 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF - Secretary → ME
  • 326
    icon of address The Old School House 75a Jacobs Wells Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 1691 - Director → ME
  • 327
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 328
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Ambleside Parish Centre, Vicarage Road, Ambleside, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF - Director → ME
  • 330
    icon of address Taxassist Accountants, 25 Outer Circle Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 331
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    SHOO 405 LIMITED - 2008-06-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 1417 - Director → ME
  • 333
    AMIC HAULAGE LIMITED - 2025-04-14
    icon of address Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 2019 - Director → ME
  • 334
    icon of address 226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2807 - Has significant influence or controlOE
  • 335
    icon of address 177 Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1797 - Director → ME
  • 336
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (139 parents, 10 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF - LLP Member → ME
  • 337
    icon of address 82 St John Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,397,696 GBP2024-07-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF - Director → ME
  • 338
    icon of address 77 Rosebery Road, Langley Vale, Epsom, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF - Director → ME
  • 339
    icon of address 14 Woodlands Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1658 - Director → ME
  • 340
    icon of address 35 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 1773 - Director → ME
  • 341
    icon of address Unit 17 Hunthay Farm, Axminster, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624,909 GBP2024-06-30
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    icon of address 37 Pursey Drive, Bradley Stoke, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 2246 - Director → ME
  • 343
    icon of address C/o One Tempest Ltd, Ten, Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 1509 - Director → ME
  • 344
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 345
    icon of address 6 Sherbourne Way, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,250 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 347
    AJNJ ANALYTICS LIMITED - 2017-12-12
    icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,209 GBP2024-11-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 1521 - Director → ME
  • 349
    AND ANOTHER LIMITED - 2019-06-05
    icon of address 19 Tongdean Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 350
    icon of address 14 Adelaide Row, Seaham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 73a Church Street, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 73 Church Street, Seaham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 1803 - Director → ME
  • 356
    icon of address 227 Liverpool Road, Huyton, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF - Director → ME
    icon of calendar 2008-03-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,070 GBP2016-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 358
    ADAM JAMES HOLDINGS LIMITED - 2016-12-06
    icon of address 5th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Director → ME
  • 359
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF - Director → ME
  • 360
    icon of address Unit 9-14 Homefarm, Luton Hoo Estate, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF - Director → ME
  • 361
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF - Director → ME
  • 362
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,175 GBP2018-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF - Director → ME
  • 363
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF - Director → ME
  • 364
    icon of address 2 Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 2242 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address Studio 108, Axiom Building 54 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 368
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1583 - Ownership of shares – 75% or moreOE
  • 369
    icon of address Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 2749 - Ownership of shares – 75% or moreOE
    IIF 2749 - Ownership of voting rights - 75% or moreOE
    IIF 2749 - Right to appoint or remove directorsOE
  • 370
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 371
    icon of address 89 St. Johns Road, Ryde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 372
    icon of address Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
  • 373
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 374
    icon of address 21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF - Director → ME
  • 376
    icon of address Unit 10 Drca Business Centre, Battersea, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 377
    icon of address Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 2180 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    icon of address Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 380
    icon of address Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 2262 - Director → ME
  • 381
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,187 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 382
    icon of address 53 Lynchet Road, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2753 - Right to appoint or remove directorsOE
    IIF 2753 - Ownership of voting rights - 75% or moreOE
    IIF 2753 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 128 Longwood Gate, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 384
    icon of address West Winds, Llangan, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 385
    icon of address Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,757 GBP2023-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF - Director → ME
  • 386
    icon of address 12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,546 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2139 - Director → ME
    icon of calendar 2017-12-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2735 - Right to appoint or remove directors as a member of a firmOE
    IIF 2735 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2735 - Right to appoint or remove directorsOE
    IIF 2735 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2735 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2735 - Ownership of voting rights - 75% or moreOE
    IIF 2735 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2735 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2735 - Ownership of shares – 75% or moreOE
  • 389
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ dissolved
    IIF 1736 - Director → ME
  • 390
    icon of address 15 Wigan Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 1 West Ella Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address 13 Furze Way, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,553 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 393
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    icon of address Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 34 Old Road, Bishops Itchington, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 2278 - Director → ME
  • 395
    icon of address 2 Lennox Place, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 396
    icon of address 1 Harrow Drive, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
  • 397
    icon of address C/o Kre (north East) Limited The Axis Building, Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 2269 - Director → ME
  • 398
    icon of address 53 Warwick Avenue, Woodbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 399
    icon of address 82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,478 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF - Director → ME
  • 400
    icon of address 32 Norton Village, Norton, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF - Director → ME
  • 401
    icon of address Cardiff Indoor Market Stalls 1-9, Cardiff Indoor Market, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,905 GBP2025-07-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 402
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 403
    icon of address The Old Mill, Kings Mill The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,837 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 2932 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 404
    icon of address 191 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 405
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 406
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,963 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 48 Hillcrest Drive Hillcrest Drive, Ashington, Pulborough, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF - Director → ME
  • 408
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    icon of address C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 410
    icon of address 52c Heaton Moor Road, 52c Heaton Moor Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Director → ME
  • 411
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF - Director → ME
  • 412
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF - Director → ME
  • 413
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,274 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address 42 Jamaica Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF - Director → ME
  • 415
    icon of address Buttie Bar, 128 Newcastle Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address 40 Elmleigh, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 417
    ANDERSON ANYTIME LIMITED - 2016-07-27
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,567 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 418
    icon of address 63 Harwood Lane, Great Harwood, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 420
    icon of address 16 Falkner Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 421
    A.P. BURT & SONS LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF - Director → ME
  • 422
    icon of address Unit 22 Brickfields Industrial Estate, Gillingham, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 478 - Has significant influence or controlOE
  • 423
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF - Director → ME
  • 424
    icon of address 35 Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 425
    icon of address 1 Church Lane, Flitton, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 1297 - Director → ME
  • 426
    icon of address Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 428
    icon of address 160 Kemp House, City Road, London, Inner London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address Unit 4 Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF - Has significant influence or controlOE
  • 430
    icon of address 17 Chesshire Avenue, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 2786 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2786 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2786 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 2976 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 1400 - Director → ME
  • 433
    APPLIANCEARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF - Director → ME
  • 434
    icon of address 147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,635 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF - Has significant influence or controlOE
  • 435
    icon of address 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 436
    icon of address 27 Akeman Close, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF - Director → ME
  • 437
    icon of address 106 Elmay Road Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 4 The Granary, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 440
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 2089 - Director → ME
  • 441
    icon of address Rex House, Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF - Director → ME
  • 442
    GW 142 LIMITED - 2000-02-11
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF - Director → ME
  • 443
    icon of address 71 Beeches Avenue, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,342 GBP2019-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF - Secretary → ME
  • 444
    icon of address Sheaf Close, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF - Director → ME
  • 445
    icon of address 24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 446
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF - Director → ME
  • 447
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,623 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 449
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,932 GBP2017-05-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address 5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
  • 451
    icon of address 38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 452
    ARMA P LLP - 2004-04-27
    icon of address The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF - LLP Member → ME
  • 453
    UK DATA INSTALLATIONS LTD - 2016-09-09
    ARMADILO LTD - 2017-05-23
    ARMADILO LTD - 2016-09-07
    icon of address Unit 11 Tournament Way, Ivanhoe Industrial Estate, Ashby De La Zouch, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 454
    icon of address 64 Abington Park Crescent, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -326,244 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 456
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 457
    icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ now
    IIF - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    icon of address Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address One, New Change, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF - Director → ME
  • 460
    COASTFIELD PROPERTIES LTD. - 2009-03-25
    TEMPS 4 YOU LIMITED - 2006-11-24
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF - Secretary → ME
  • 461
    icon of address C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF - Director → ME
  • 462
    icon of address 2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 1 Priory Road, Shirehampton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 464
    icon of address 28 Nine Elms Road, Longlevens, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 6 Masefield Grove, Dentons Green, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 466
    icon of address Unit 1 Meadow Lane, Birstall, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 467
    icon of address 90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 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
  • 468
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 469
    icon of address Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address 5 Spencer Court, 36 Froghall Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 471
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,815 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 2632 - Director → ME
  • 472
    icon of address C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 473
    icon of address 9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF - Director → ME
  • 475
    icon of address Saxelby Road, Asfordby, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1073 - Director → ME
  • 476
    icon of address 16 South End, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 477
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF - Director → ME
  • 478
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 872 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 872 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ now
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 480
    HIGH STREET SECURITIES LLP - 2011-05-03
    icon of address 7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 481
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF - Director → ME
  • 482
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF - LLP Designated Member → ME
  • 483
    NEWCO (540) LIMITED - 1999-10-27
    icon of address 7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-11 ~ dissolved
    IIF - Director → ME
  • 484
    ASHFORD PROPERTY LLP - 2014-10-06
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 485
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    ASHFORD PROPERTY LIMITED - 2007-02-28
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,707 GBP2024-08-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF - Director → ME
  • 486
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 593 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 487
    icon of address Ashleigh Building, 19 Monument Crescent, Prestwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    BLP 2001-13 LIMITED - 2001-03-23
    icon of address 19 Monument Crescent, Prestwick, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 489
    icon of address Semple Fraser Llp, 123 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF - Director → ME
  • 490
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    icon of address Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,872 GBP2021-03-31
    Officer
    icon of calendar 1996-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 491
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 1100 - Director → ME
  • 492
    icon of address 27 Trevone Court, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,275 GBP2023-04-30
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
  • 493
    icon of address 90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    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
  • 494
    icon of address 60 Abercorn Road, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 2258 - Director → ME
  • 497
    icon of address 27 The Leys, Chipping Norton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address 11 Park Street, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 499
    icon of address 1 - 3 College Yard, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,760 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address Suite 100 541 Jefferson Avenue, Redwood City, Ca, 94063, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
  • 501
    icon of address 10 Barley Meadows, Inkberrow, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF - Director → ME
  • 502
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 503
    icon of address 30 Rossendale Close, Shaw, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 1439 - Director → ME
  • 504
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 505
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 1254 - Director → ME
  • 506
    icon of address 2nd Floor 37-38 Albion Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF - Secretary → ME
  • 507
    icon of address 1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1702 - Director → ME
  • 508
    icon of address Asw Ltd, Grove Farm, Hassall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 509
    icon of address 4 Banks Road, Toton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address 6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,681 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 512
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,824,074 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF - Director → ME
  • 513
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,472 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    icon of address Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 948 - Director → ME
  • 515
    icon of address Atlantic Pumps, Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,112,841 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 949 - Director → ME
  • 516
    icon of address Wellington House, 36 Wellington Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 517
    icon of address 17 Chapel Street, Spondon, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 518
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 16 Hennals Avenue, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
  • 521
    M S ELECTRICAL (SUSSEX) LTD - 2007-08-15
    icon of address Lancasters, West End Lane, Henfield, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,391 GBP2017-10-31
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF - Director → ME
  • 522
    icon of address Rotterdam House 2nd Floor, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,803 GBP2019-10-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 523
    icon of address The St Botolph Building, 138 Houndsditch, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Secretary → ME
  • 524
    icon of address Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 525
    icon of address Flat 4 1 Draycott Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 526
    icon of address Unit 21 Beech Business Park, Tillington Road, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,731 GBP2020-12-31
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 527
    icon of address Moorend House, Snelsins Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 433 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 433 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    icon of address 22 Mount Grace Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-30 ~ now
    IIF 2858 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 529
    icon of address 15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 530
    icon of address G H L House 12-14 Albion Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 114 Lutterworth Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF - Director → ME
  • 533
    icon of address 1 Briar Hill, Ireshopeburn, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1487 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF - Secretary → ME
  • 535
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 1486 - Director → ME
    icon of calendar 2012-04-17 ~ dissolved
    IIF - Secretary → ME
  • 536
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 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
  • 537
    icon of address 5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 538
    icon of address Suite 620, 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 539
    icon of address Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 120 Boundary Lane, St Leonards, Ringwood, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,779,126 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF - Director → ME
  • 541
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    icon of address 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,657 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF - Director → ME
  • 542
    icon of address C2-c7 The Premier Centre, Abbey Park Industrial Estate, Romsey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,873,520 GBP2024-04-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 543
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,355 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 1 Sefton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 1193 - Director → ME
  • 546
    B & S MANAGMENT LIMITED - 2008-02-11
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,902 GBP2017-11-23
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF - Director → ME
  • 547
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 548
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 549
    icon of address The Old Forge Beck Place, Gosforth, Seascale, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 2682 - Director → ME
    icon of calendar 2006-03-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 550
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF - Director → ME
  • 551
    icon of address The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
  • 552
    ANDERSON COMPANY SOLUTIONS LIMITED - 2018-01-31
    icon of address 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,767 GBP2020-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 553
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF - Has significant influence or controlOE
  • 554
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 1396 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF - Secretary → ME
  • 555
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF - Secretary → ME
  • 556
    icon of address 50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF - Director → ME
  • 557
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF - Director → ME
  • 558
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF - Director → ME
  • 559
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 560
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2658 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address West View, Crick, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1251 - Director → ME
  • 563
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 564
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 31 Parsonsfield Road, Nork, Banstead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-26 ~ now
    IIF 919 - Director → ME
  • 566
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 567
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1920 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 568
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 569
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1236 - Director → ME
  • 570
    icon of address Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF - Director → ME
  • 571
    icon of address 64 Portreath Drive, Allestree, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ dissolved
    IIF - Director → ME
  • 572
    icon of address 31 Locks Meadow, Dormansland, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 573
    icon of address 1, Littleton Lane, Shepperton, Spelthorne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
  • 574
    icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 575
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 1550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1550 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address 13 Fifth Ave, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,330 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 578
    BBTFM LTD
    - now
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    SERIOUSLY FISH LIMITED - 2023-05-05
    icon of address 23 Chantry Lane, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 1596 - Right to appoint or remove directorsOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
    IIF 1596 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF - Secretary → ME
  • 580
    icon of address 82 Great North Road, Hatfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2018-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 581
    icon of address Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 582
    icon of address 23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 2275 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 583
    icon of address Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 584
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF - Secretary → ME
  • 585
    icon of address 16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 586
    icon of address 4/6 C/o Keymer Haslam & Co, Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 587
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 2904 - Director → ME
  • 588
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF - Director → ME
  • 589
    icon of address Church Bank, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF - Director → ME
  • 590
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-14 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25%OE
    IIF - Ownership of shares - More than 25%OE
  • 591
    icon of address 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 592
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF - Director → ME
  • 593
    icon of address 86 Bwllfa Road, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF - Director → ME
  • 594
    icon of address Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF - Director → ME
  • 595
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF - Director → ME
  • 596
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,450 GBP2024-12-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF - Secretary → ME
  • 597
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 598
    MINORTRACK LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    933,272 GBP2024-03-31
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
    icon of calendar 2012-05-19 ~ now
    IIF - Secretary → ME
  • 599
    icon of address 21b Charles Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,216 GBP2023-01-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 600
    MOREGEAR LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
    icon of calendar 2012-05-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 601
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF - Director → ME
  • 602
    icon of address 6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    icon of address 32 Wilshire Avenue, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Director → ME
  • 605
    icon of address 42 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 606
    icon of address 42 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 607
    icon of address Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 664 - Ownership of shares – More than 50% but less than 75%OE
  • 608
    icon of address Aston Common Farm Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,844 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
  • 609
    icon of address Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 610
    icon of address 24 Church Road, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address 51 Saw Mill Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF - Director → ME
    icon of calendar 2012-01-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    SHOE ZONE LIMITED - 2001-01-22
    WASSALL SHOE LIMITED - 1999-04-21
    WHEATCROFT'S (SMART SHOES) LIMITED - 1988-09-21
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 613
    icon of address Langdale House, Wych Hill Way, Woking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    icon of address Unit 2, Bull Royd Industrial Estate, Bull Royd Lane, Bradford
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,711,905 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF - Director → ME
  • 615
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 616
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF - Director → ME
  • 617
    icon of address Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 618
    icon of address Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF - Director → ME
  • 619
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 620
    icon of address 561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 2677 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF - Director → ME
  • 622
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 624
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1191 - Director → ME
  • 625
    icon of address 32 London Bridge St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 626
    icon of address 4 Whinfell Close, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 627
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF - Director → ME
  • 628
    icon of address Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ now
    IIF - Director → ME
  • 629
    BERKELEY HALL LIMITED - 2018-12-13
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,933 GBP2024-10-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF - Secretary → ME
  • 630
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,864 GBP2020-09-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,590 GBP2025-02-28
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF - Secretary → ME
  • 633
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF - Secretary → ME
  • 634
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 1483 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF - Secretary → ME
  • 635
    icon of address Dunnabakka, Brake, Bigton, Shetland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF - Director → ME
  • 636
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF - Director → ME
  • 637
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 1767 - Director → ME
  • 638
    BILLINGTON HOLDINGS LIMITED - 2008-06-11
    SHOO 388 LIMITED - 2008-04-10
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 1418 - Director → ME
  • 639
    AMCO CORPORATION PLC - 2008-06-26
    BASECIRCLE LIMITED - 1989-08-08
    icon of address Barnsley Road, Wombwell, Barnsley
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 1410 - Director → ME
  • 640
    icon of address Steel House Barnsley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 1420 - Director → ME
  • 641
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 1415 - Director → ME
  • 642
    icon of address 414 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 643
    icon of address 10-50 Willow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 644
    icon of address Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 1361 - Director → ME
  • 645
    BIOSMART SOLUTION LIMITED - 2011-02-11
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 1837 - Director → ME
  • 646
    icon of address 34 Foscote Rise, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 647
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 648
    icon of address The Foundry, 9 Park Lane, Puckeridge, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 177 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 649
    icon of address Broad Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF - Director → ME
  • 650
    icon of address Enterprise House, 1 Enterprise Way, Enterprise Zone, Banjul, Gambia
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 1441 - Director → ME
    icon of calendar 2015-05-15 ~ now
    IIF - Secretary → ME
  • 651
    icon of address 119b Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 652
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,766 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 653
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,531,368 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF - Director → ME
  • 654
    icon of address Millmarsh Lane Brimsdown, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,635 GBP2024-04-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,628,129 GBP2024-04-30
    Officer
    icon of calendar 1995-06-21 ~ now
    IIF - Director → ME
  • 656
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1544 - Director → ME
  • 657
    PGP INC LIMITED - 2024-10-24
    PCP INC LIMITED - 2023-05-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 658
    OAKSOFT LIMITED - 2009-12-09
    icon of address 72 Tamworth Drive, Shaw, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,500 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 659
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 2041 - Director → ME
  • 661
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 1929 - Director → ME
  • 663
    icon of address 6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,348 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 2055 - Director → ME
  • 664
    YSF SERVICES LTD - 2024-11-06
    icon of address 400 Thames Valley Park Drive, Thames Valley, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF - Director → ME
  • 665
    icon of address Capricorn House, 147 Layton Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2808 - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 667
    icon of address Blake Arms, Station Road, Seghill, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 325 - Has significant influence or controlOE
  • 668
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,159 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 935 - Director → ME
  • 669
    icon of address Clifton Moor, Clifton, Penrith, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -507,495 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 936 - Director → ME
  • 670
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,115 GBP2024-02-29
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 2299 - Director → ME
  • 671
    icon of address 54 Winchester Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Director → ME
  • 672
    icon of address Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF - Director → ME
  • 673
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 4385, 13812853: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 675
    ROBERT SMITH HORSE SALES LTD - 2022-11-08
    ELITE EQUESTRIAN EMBRYOS LTD - 2021-10-14
    icon of address Brook Furlong Farm, Back Lane, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF - Has significant influence or controlOE
  • 676
    icon of address 3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,745 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
  • 677
    icon of address Unit 1 Vulcan Industrial Estate, Leamore Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,297 GBP2024-11-30
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 2863 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 678
    icon of address Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1381 - Director → ME
  • 679
    icon of address Blue Apple House, 32-34 Buttermarket St, Warringto, 32-34 Buttermarket Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF - Director → ME
  • 680
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 681
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 1580 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1580 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    icon of address 1 Kensington Court, Kensington Street, Fishguard, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 683
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 684
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1263 - Director → ME
  • 685
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 1258 - Director → ME
  • 686
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1264 - Director → ME
  • 687
    AARCO 303 LIMITED - 2008-03-25
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1259 - Director → ME
  • 688
    icon of address 95 Greendale Road Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1260 - Director → ME
  • 689
    icon of address 89 Broad Inge Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 1428 - Director → ME
  • 690
    icon of address 21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 691
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-05-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 692
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 693
    icon of address Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 694
    icon of address Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF - Director → ME
  • 695
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,409 GBP2023-12-31
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 696
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF - Director → ME
  • 697
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 698
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 2254 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 699
    icon of address 4 Sandra Close, East Molesey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 700
    icon of address C/o 133 Finnieston Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,626 GBP2019-10-31
    Officer
    icon of calendar 1998-10-07 ~ dissolved
    IIF - Director → ME
  • 701
    icon of address 37 Queripel Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1604 - Right to appoint or remove directorsOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 22 Lenz Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2065 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
  • 703
    icon of address 22 Lenz Close, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-12-26 ~ dissolved
    IIF - Secretary → ME
  • 704
    icon of address Xl House Mill Court, Spindle Way, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 705
    icon of address Dallows Wood Cottage, Little Dewchurch, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 706
    icon of address Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 2165 - Right to appoint or remove directorsOE
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 707
    icon of address Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF - Director → ME
  • 708
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1378 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 710
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 2674 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 711
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,077 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 2649 - Director → ME
  • 712
    icon of address Bonhams, Forest Lane, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 713
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF - Secretary → ME
  • 714
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 1213 - Director → ME
  • 715
    icon of address 124 Hollin Lane, Styal, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF - Director → ME
  • 716
    icon of address 79 Lawrence Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 798 - Director → ME
  • 717
    icon of address 4385, 13174779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 718
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,830 GBP2023-04-30
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 719
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 720
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,536 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 1566 - Ownership of shares – 75% or moreOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Right to appoint or remove directorsOE
  • 721
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF - Director → ME
  • 722
    icon of address New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 723
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF - Director → ME
  • 724
    BALANCE PROFESSIONAL SERVICES LIMITED - 2018-01-30
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 725
    BPW-MARCAR LIMITED - 1989-11-23
    icon of address Legion Way, Meridian Business Park, Leicester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ now
    IIF - Secretary → ME
  • 726
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF - Director → ME
  • 727
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,738,912 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF - Director → ME
  • 728
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF - Director → ME
  • 731
    icon of address Begbiestraynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-05-18 ~ dissolved
    IIF - Secretary → ME
  • 732
    icon of address 12 Campion Hill, Castle Donington, Derby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2992 - Ownership of shares – More than 50% but less than 75%OE
  • 733
    icon of address Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 2202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2202 - Right to appoint or remove directorsOE
  • 734
    icon of address Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,020,619 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 736
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 737
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 738
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 2821 - Right to appoint or remove directorsOE
    IIF 2821 - Ownership of voting rights - 75% or moreOE
  • 739
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF - Director → ME
  • 741
    INCHING SKYLINE LTD - 2016-06-02
    icon of address 21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Secretary → ME
  • 742
    icon of address 85 Little Ilford Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 2709 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 743
    W.H. BROUGHALL (PROPERTY) LIMITED - 1988-12-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF - Director → ME
  • 744
    icon of address The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF - Director → ME
  • 745
    AUDITTRADE LIMITED - 1984-10-02
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
  • 746
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF - Director → ME
  • 747
    icon of address Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF - Director → ME
  • 748
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF - Director → ME
  • 749
    BRIGHTER HORIZONS (RBH) LIMITED - 2008-08-26
    icon of address Po Box 69 The Old Post Office, The Esplanade, Rochdale, Lancashire
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 1082 - Director → ME
  • 750
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 751
    icon of address 11 Falcon Walk, Patchway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 752
    icon of address Brightwell Street, Brightwell Cum Sotwell, Wallingford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 753
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 754
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 755
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,071 GBP2018-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 756
    icon of address 82 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 757
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF - Director → ME
  • 758
    icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 2155 - Director → ME
  • 759
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,501,526 GBP2019-06-28
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 972 - Director → ME
  • 760
    icon of address 28 Broad Street, Peterhead
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 1110 - Director → ME
  • 761
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF - Secretary → ME
  • 762
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 1997-11-28 ~ now
    IIF - Director → ME
  • 763
    icon of address Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,535 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 764
    icon of address 44 Oakshott Drive, Havant, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 835 - Director → ME
  • 765
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address Shop 3 Lexicon Lodge, Crowborough Hill, Crowborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF - Director → ME
  • 767
    icon of address 19 Chapel Drive, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1546 - Director → ME
  • 768
    icon of address 7 Judeland, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 769
    icon of address 2 Allonby Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 770
    icon of address 6 St. Michaels Close, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 771
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 772
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 773
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1941 - Director → ME
  • 774
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,661 GBP2023-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF - Director → ME
  • 775
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 1029 - Director → ME
  • 776
    icon of address C/o Punchards Haulage Ltd., Bramshall Ind Est Stone Road, Bramshall Uttoxeter
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 2969 - Director → ME
  • 777
    icon of address Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF - Director → ME
  • 778
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,466 GBP2018-12-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 779
    icon of address Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF - Director → ME
  • 780
    icon of address 6 Little Park, Durgates, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1576 - Ownership of shares – More than 25% but not more than 50%OE
  • 781
    icon of address 99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 782
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,249 GBP2024-02-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 783
    icon of address Steel House Barnsley Road, Wombwell, Barnsley
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 1413 - Director → ME
  • 784
    icon of address Unit 10 Grange Mill Trows Lane, Castleton, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 785
    icon of address 24 Gratitude Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    icon of address 95 Middleton Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 787
    icon of address 129 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 788
    icon of address 129 Station Road, Amersham, Buckingshamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 789
    SQUARECON LTD - 2022-03-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 790
    ROYUL ANGLIAN RECOVERY LIMITED - 2015-09-14
    icon of address 23 Durrell Close, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF - Secretary → ME
  • 791
    icon of address 2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 792
    SIMSHAUSER LIMITED - 2016-07-27
    icon of address 23 Snowbell Road Snowbell Road, Kingsnorth, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,003,939 GBP2023-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF - Director → ME
  • 793
    icon of address 40 Atwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 794
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 796
    icon of address 147 Burlington Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 15 Lysander Close, Burbage, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 798
    icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF - Director → ME
    icon of calendar 2007-08-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    icon of address 1 Queens Park Road, Handbridge, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF - Director → ME
  • 801
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    icon of address Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 53 Badgers Croft, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,364 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 1718 - Director → ME
  • 804
    icon of address 38 Main Road, Hambleton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 2945 - Director → ME
    icon of calendar 2018-03-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 805
    icon of address Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 2747 - Right to appoint or remove directorsOE
    IIF 2747 - Ownership of voting rights - 75% or moreOE
    IIF 2747 - Ownership of shares – 75% or moreOE
  • 806
    icon of address 129 Rodden Road, Frome, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    icon of address 13 Hazel Avenue Whiston, Prescot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 808
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF - Director → ME
  • 809
    icon of address Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 810
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 811
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 812
    icon of address 13 Charles Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,620 GBP2023-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 813
    icon of address Wards End, Langbar, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 814
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF - Secretary → ME
  • 815
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,561 GBP2024-06-30
    Officer
    icon of calendar 1994-06-07 ~ now
    IIF - Director → ME
    icon of calendar ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 816
    icon of address 2 Heugh Edge, Sacriston, Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF - Director → ME
    icon of calendar 2012-09-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 817
    icon of address No 1 Approach Road, Raynes Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 818
    icon of address 46 Caracalla Way, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 819
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 820
    icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 821
    icon of address Hen Ysgol Llanddeiniolen, Llanddeiniolen, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF - Director → ME
  • 822
    icon of address Unit 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 823
    icon of address C/o Fortis Accountancy Services, Flex Business Centre, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 824
    icon of address 1st Floor Packwood House, Guild Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 825
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,317 GBP2025-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 826
    MILLER HENDERSON SERVICED APARTMENTS LIMITED - 2022-05-05
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,549 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 827
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 828
    RAPID 5031 LIMITED - 1988-08-01
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF - Secretary → ME
  • 829
    icon of address 92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF - Director → ME
  • 830
    icon of address 13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 831
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 832
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,328 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF - Director → ME
  • 833
    icon of address Calvary Christian Fellowship (preston) Ward Street, Lostock Hall, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 978 - Director → ME
  • 834
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 857 - Director → ME
  • 835
    icon of address 83 High Street, Linton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,543 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Right to appoint or remove directorsOE
  • 836
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF - Secretary → ME
  • 837
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF - Secretary → ME
  • 838
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 839
    AXIS NEWCO LIMITED - 2023-11-07
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,067,705 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF - Director → ME
  • 840
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    593,660 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF - Director → ME
  • 841
    icon of address 5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 544 - Ownership of shares – More than 50% but less than 75%OE
  • 842
    icon of address 75 Raeburn Place, Stockbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,364 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    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
  • 843
    CAMWATCH MONITORING LIMITED - 2015-12-14
    icon of address International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 844
    icon of address Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 845
    icon of address 2 Hall Garth, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2809 - Ownership of voting rights - 75% or moreOE
    IIF 2809 - Ownership of shares – 75% or moreOE
  • 846
    RETAIL INVESTMENT SOUTHALL LIMITED - 2017-11-13
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 2603 - Director → ME
  • 847
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 1370 - Director → ME
  • 848
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,054 GBP2018-12-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 849
    WDB HOMES LIMITED - 2018-12-20
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 850
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 811 - Director → ME
  • 851
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,590 GBP2020-07-31
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ dissolved
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 852
    icon of address 107 West Bawtry Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2686 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 853
    icon of address 1 Hale Way, Shoeburyness, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Director → ME
  • 854
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,276 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 2296 - Director → ME
  • 855
    CARBERRY DAVIS LIMITED - 1984-11-20
    icon of address C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,774 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
  • 856
    icon of address C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,167 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 2956 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 887 - Ownership of shares – More than 25% but not more than 50%OE
  • 857
    icon of address 241 Carlton Avenue, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 2135 - Director → ME
    icon of calendar 2021-08-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 858
    icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF - Secretary → ME
  • 859
    CROSSCO (1254) LIMITED - 2011-09-26
    icon of address Sunderland City Council Civic Centre, Burdon Road, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF - Secretary → ME
  • 860
    icon of address Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 861
    icon of address 27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF - Director → ME
  • 862
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF - Director → ME
  • 863
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF - Director → ME
  • 864
    icon of address Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF - Director → ME
  • 865
    icon of address Flat 3 89 Byrne Road, Balham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 2988 - Director → ME
  • 866
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2759 - Ownership of shares – 75% or moreOE
    IIF 2759 - Ownership of voting rights - 75% or moreOE
  • 867
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 868
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 869
    icon of address Unit 1 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 2698 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 870
    icon of address 1 Atholl Avenue, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 871
    icon of address Jodrey, Woodstone Avenue, Endon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF - Director → ME
  • 872
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF - Director → ME
  • 873
    PLEDGEGRANT LIMITED - 1992-06-16
    icon of address Paylings, 7 The Office Campus Red Hall Court, Paragon, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-20 ~ dissolved
    IIF 1847 - Director → ME
    icon of calendar 2005-02-09 ~ dissolved
    IIF - Secretary → ME
  • 874
    icon of address Lichfield Rd., Brownhills, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF - Director → ME
  • 875
    CONSORT 100 LTD - 2016-05-18
    icon of address Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF - Director → ME
  • 876
    icon of address Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 877
    icon of address 23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 2850 - Director → ME
  • 878
    icon of address 9 Market Place, Hedon, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,220 GBP2024-09-30
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 879
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 880
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 881
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 882
    MW PROPERTIES (NO 73) LIMITED - 2012-03-23
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 2383 - Director → ME
  • 883
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 2400 - Director → ME
  • 884
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF - Director → ME
  • 885
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF - Director → ME
  • 886
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF - Director → ME
  • 887
    icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 2214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2214 - Ownership of shares – More than 25% but not more than 50%OE
  • 888
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 889
    icon of address Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -818 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 890
    icon of address Sanderson House, Station Road Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 738 - Director → ME
  • 891
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,200 GBP2024-03-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 892
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 1245 - Director → ME
  • 893
    icon of address Flat 6 Portsea House, Petersfield Rise, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 894
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 769 - Director → ME
  • 895
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,030,389 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 2069 - Director → ME
  • 896
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF - Director → ME
  • 897
    icon of address 4 Highfield Lane, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 898
    icon of address 1d Glenavy Road, Ballinderry Upper, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 899
    IT'S LEATHER LIMITED - 2017-11-03
    icon of address Unit 1 Maes Glas Retail Park, Newport, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 900
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF - Secretary → ME
  • 901
    icon of address 12 Machin Close, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF - LLP Designated Member → ME
  • 902
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 903
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 904
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 905
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,132 GBP2019-10-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 906
    CGS COMMERCIALS LTD - 2016-09-20
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF - Director → ME
  • 907
    ELEPHANT LONDON LTD - 2015-08-11
    icon of address 25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF - Director → ME
  • 908
    LANCASTER HILTON DALTON PENSIONS LIMITED - 1992-03-31
    CHELTRADING 31 LIMITED - 1992-02-05
    LANCASTER HILTON PENSIONS LTD. - 2005-11-23
    icon of address Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF - Director → ME
  • 909
    WB NEWCO 19 LIMITED - 2007-09-06
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1617 - Ownership of shares – More than 25% but not more than 50%OE
  • 910
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,483 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 911
    icon of address 33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 912
    icon of address The Lodge Westbrook Court, 2 Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF - Director → ME
  • 913
    CHASECARFINANCE LTD - 2022-11-14
    icon of address 244 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 914
    icon of address 27 High Park Avenue, Stranraer, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    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
  • 915
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,227 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF - Director → ME
  • 916
    icon of address Horseshoe Cottage, 147 Westhorpe Road, Gosberton, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 917
    icon of address 8 Newhall Street, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,787 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 918
    icon of address 8 Newhall Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2011-09-02 ~ now
    IIF - Secretary → ME
  • 919
    icon of address 8 Newhall Street, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF - Director → ME
    icon of calendar 2011-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 920
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 921
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 922
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 923
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 1240 - Director → ME
  • 924
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 925
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 789 - Director → ME
  • 926
    icon of address 1 Watsons Buildings, Edmondsley, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,782 GBP2023-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 927
    icon of address 8 Canongate, Jedburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
  • 928
    DMWS 863 LIMITED - 2008-06-20
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF - Director → ME
  • 929
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF - Director → ME
  • 930
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF - Director → ME
  • 931
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF - Director → ME
  • 932
    icon of address 2 Highfield Road, Redditch, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 933
    icon of address 2 Highfield Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 934
    icon of address Unit 11 Portland Business Park, Richmond Park Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
  • 935
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,180 GBP2022-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 936
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 2026 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 937
    icon of address 62a Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF - Secretary → ME
  • 938
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-07-10 ~ dissolved
    IIF - Secretary → ME
  • 939
    ABBEY ELECTRICAL SYSTEMS LIMITED - 1982-06-02
    icon of address Unit 2 Southfields Road, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    579,726 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 940
    icon of address 23-27 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
  • 941
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF - Director → ME
  • 942
    icon of address 26 26 Hawthorn Road, Barrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 1044 - Director → ME
    icon of calendar 2007-01-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 943
    CITIKLEAN LIMITED - 2020-04-27
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF - Director → ME
  • 944
    EASTWOOD AND DISTRICT CITIZENS ADVICE BUREAU - 2003-12-08
    CITIZENS ADVICE BROXTOWE - 2024-02-08
    icon of address The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF - Director → ME
  • 945
    GREATER DURHAM CITIZENS ADVICE BUREAU - 2014-04-23
    icon of address 71 High Street, Spennymoor, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF - Director → ME
  • 946
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 947
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
  • 948
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 949
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 2564 - Director → ME
  • 950
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 2898 - Director → ME
  • 951
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 2899 - Director → ME
  • 952
    icon of address Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1564 - Right to appoint or remove directorsOE
  • 953
    icon of address 30 Cockerell Close, Lee-on-the-solent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 954
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,625 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
  • 955
    icon of address 367 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 956
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,679,273 GBP2024-09-30
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 957
    CITYZEN LLP - 2017-02-21
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 1625 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 958
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 1624 - Right to appoint or remove directorsOE
    IIF 1624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1624 - Ownership of shares – More than 25% but not more than 50%OE
  • 959
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,313 GBP2018-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 960
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF - Director → ME
  • 961
    icon of address Regency House, 33 Wood Street, Barnet, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 1999-11-15 ~ dissolved
    IIF - Secretary → ME
  • 962
    icon of address 7-15 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,003 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF - Director → ME
  • 963
    icon of address 25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 964
    ENSCO 418 LTD - 2013-09-03
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 965
    icon of address 2 George View, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 966
    icon of address 24 Queensberry Road, Kettering, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 967
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 2845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2845 - Ownership of shares – More than 25% but not more than 50%OE
  • 968
    RECYCLING RESEARCH DEVELOPMENT AND EDUCATIONAL TRUST - 1996-03-01
    DACORUM WORK CENTRE - 1999-03-16
    icon of address 32 Anne Of Cleves Road, Dartford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-09-30 ~ now
    IIF 1738 - Director → ME
  • 969
    DEMON PAYROLLS LIMITED - 2014-02-03
    SMS SECURITY LTD - 2014-01-21
    SMS (FOLKESTONE) LIMITED - 2009-03-18
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 2645 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 970
    icon of address Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 2876 - Director → ME
  • 971
    icon of address No.1 The Old Police Houses Whitchurch Road, Broxton, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    901 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
  • 972
    icon of address 64 Portreath Drive, Allestree, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Director → ME
  • 973
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF - Director → ME
  • 974
    MACROCOM (1027) LIMITED - 2014-05-01
    icon of address 15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF - Director → ME
  • 975
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 976
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 977
    CLEARCUT WINDOWS LIMITED - 2017-05-25
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 978
    icon of address 48 Blacklands Road, Benson, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
  • 979
    icon of address 73 Smeaton Way, Melksham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 980
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 981
    CLEVERTHINKING CLOUDWARE LTD - 2012-06-26
    icon of address 73 73 Smeaton Way, Melksham, Wilts , Sn12 6gg, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF - Director → ME
    icon of calendar 2021-10-05 ~ now
    IIF - Secretary → ME
  • 982
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,167 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 983
    NETWORK COMPUCARE (LONDON) LIMITED - 2018-11-16
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF - Director → ME
  • 984
    icon of address 351 Bradford Rd., Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF - Secretary → ME
  • 985
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF - Secretary → ME
  • 986
    icon of address 59 Commercial Street, Batley, West Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 987
    EXPANDINSTANT LIMITED - 1988-01-04
    icon of address 59 Commercial Street, Batley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,597,526 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 988
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,159 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF - Director → ME
  • 989
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    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
  • 990
    icon of address 10 Wingate Close, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 991
    icon of address Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 992
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
  • 993
    icon of address 10 Wren Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 994
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
  • 995
    icon of address 9th Floor, Lowry House, 17 Marble Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Director → ME
  • 996
    icon of address 75 Crompton Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 997
    icon of address Whitmore House Stone Road, Rough Close, Stoke On Trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF - Director → ME
  • 998
    icon of address 46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF - Secretary → ME
  • 999
    CMA CONNECT LIMITED - 2004-03-08
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -243 GBP2021-07-31
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2003-01-02 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1000
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF - Director → ME
  • 1001
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF - Director → ME
  • 1002
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF - Director → ME
  • 1003
    icon of address 43b Plains Road, Mapperley, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1004
    icon of address 1 Northwood Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF - Director → ME
  • 1005
    icon of address Unit 6b Brookside Industrial Estate, Sawtry, Huntingdonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1006
    icon of address 108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF - Director → ME
  • 1007
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1008
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -244,278 GBP2024-09-30
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF - Director → ME
  • 1009
    icon of address 1 Church Lane, Flitton, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2774 - Right to appoint or remove directorsOE
    IIF 2774 - Ownership of voting rights - 75% or moreOE
    IIF 2774 - Ownership of shares – 75% or moreOE
  • 1010
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF - Director → ME
  • 1011
    icon of address 14 Mill Lane, Houghton Conquest, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 2772 - Right to appoint or remove directorsOE
    IIF 2772 - Ownership of voting rights - 75% or moreOE
    IIF 2772 - Ownership of shares – 75% or moreOE
  • 1012
    icon of address 15 Kings Road, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1013
    icon of address Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF - Director → ME
  • 1014
    icon of address Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF - Director → ME
  • 1015
    icon of address 2 Myton Crescent, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1016
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 1621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1621 - Ownership of shares – More than 25% but not more than 50%OE
  • 1017
    icon of address 9 Montgomery Road, Newbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1018
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1019
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
  • 1020
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1021
    icon of address Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1022
    icon of address Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-02-09 ~ dissolved
    IIF - Secretary → ME
  • 1023
    PERTEMPS COMMERCIAL (CROYDON) LIMITED - 2012-02-20
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF - Director → ME
  • 1024
    icon of address 8 Mulberry Road, Canvey Island, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1025
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1026
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1027
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF - Director → ME
  • 1028
    icon of address 151 Dale Street, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF - Director → ME
  • 1029
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF - Director → ME
  • 1030
    icon of address 9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 2790 - Has significant influence or controlOE
  • 1031
    icon of address 40 Mynydd Maen Road, Pontnewydd, Cwmbran, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF - Director → ME
  • 1032
    NICE CLOTHES & CO LTD - 2014-01-21
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 1070 - Director → ME
  • 1033
    icon of address 16a Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1034
    ZAMPA SITE SOFTWARE LTD - 2021-04-16
    icon of address 1 Front Office, Ground Floor, 1 North Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1035
    icon of address Abc Accounting Services, Flexadux House Grange Road, Corringham Road Industrial Estate, Gainsborough, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 1036
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1037
    icon of address 22 Mount Grace Road, Potters Bar, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF - Director → ME
  • 1038
    ANDREW JONES CONSULTANCY SERVICES LIMITED - 2017-07-14
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1039
    icon of address 35 Menzies Road, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    881,739 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF - Director → ME
  • 1040
    icon of address Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,672 GBP2024-07-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF - Director → ME
  • 1041
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1042
    icon of address 60 Oxford Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 1043
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF - Director → ME
  • 1044
    icon of address 72 Craven Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF - Director → ME
  • 1045
    icon of address 57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 1991 - Director → ME
  • 1046
    icon of address 80 Rugby Road, Rochdale, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,075 GBP2017-06-30
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 2679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 1047
    icon of address 77 Corporation Street, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 1999-07-26 ~ dissolved
    IIF - Secretary → ME
  • 1048
    MICROROVER LTD - 2007-11-08
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 1891 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF - Secretary → ME
  • 1049
    DPS TRANSLATION LIMITED - 2013-08-12
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1050
    icon of address 7 The Hobbins, Bridgnorth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1051
    icon of address C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 1745 - Director → ME
  • 1052
    icon of address 2 Coach House Main Street, Ravenstone, Coalville, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,647 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 2190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1053
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1054
    icon of address Redlands, Leadington, Ledbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF - Director → ME
  • 1055
    icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1056
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1057
    icon of address Peverell Corner, 246 Peverell Park Road, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF - Director → ME
  • 1058
    icon of address 37 Cranford Gardens, Acklam, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,705 GBP2021-03-31
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1059
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF - Director → ME
  • 1060
    icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Director → ME
  • 1061
    LINK 44 LIMITED - 2014-09-05
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF - Director → ME
  • 1062
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF - Director → ME
  • 1063
    icon of address Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1064
    icon of address Co Redlands, Leddington, Ledbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF - Director → ME
    icon of calendar 2013-04-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1065
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,001 GBP2024-10-31
    Officer
    icon of calendar 1993-01-20 ~ now
    IIF - Director → ME
    icon of calendar 2015-04-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1066
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF - Has significant influence or controlOE
  • 1067
    COPMANTHORPE RECREATION CENTRE LIMITED - 2016-11-25
    icon of address Sports Hall Barons Crescent, Copmanthorpe, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1068
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1069
    ALUFOIL CONTAINERS LIMITED - 1982-01-28
    MOVEGRIND LIMITED - 1981-12-31
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1070
    PINCO 1365 LIMITED - 2000-06-19
    icon of address 20 Brickfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1071
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1244 - Director → ME
  • 1072
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,567 GBP2023-11-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1073
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,433 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1074
    icon of address Old Elm Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 2241 - Director → ME
  • 1075
    icon of address 77 Alfred Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,102 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1076
    ATLATAL PARTNERS LIMITED - 2009-04-21
    icon of address Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1077
    icon of address Mitre House School Road, Bulkington, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 1693 - Director → ME
  • 1078
    GRADE ENGINEERING LIMITED - 2018-05-11
    icon of address In2connect House Acton Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF - Director → ME
  • 1079
    SCRIP PARTNERSHIP (1) LLP - 2003-10-06
    icon of address Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1080
    icon of address 1 Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 926 - Director → ME
  • 1081
    VFC SOLUTIONS LIMITED - 2011-08-30
    icon of address 115 Alexandra Park Road, Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF - Director → ME
  • 1082
    CORNEL ACCOUNTANTS LIMITED - 2015-05-20
    STEAK ACCOUNTANTS LIMITED - 2015-10-27
    MY ONLINE ACCOUNTANT LIMITED - 2015-03-02
    MY XERO ACCOUNTANT ONLINE LTD - 2014-04-14
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
  • 1083
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,110 GBP2017-12-31
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF - Director → ME
  • 1084
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF - Has significant influence or controlOE
  • 1085
    icon of address Wilson Field Limited, The Manor House 260 Eclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1086
    icon of address The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,500 GBP2021-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1087
    icon of address Suite 2d, Eastgate House, 121-131 Eastgate Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1754 - Director → ME
  • 1088
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 1827 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 1089
    icon of address Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 2263 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF - Secretary → ME
  • 1090
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1091
    icon of address Torrwaterfield, 37, Park House, Clarence Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF - Director → ME
  • 1092
    icon of address 3 Dalton Fold, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-21 ~ dissolved
    IIF - Secretary → ME
  • 1093
    icon of address C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1094
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF - Director → ME
  • 1095
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1096
    icon of address 131 Finsbury Pavement, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF - Director → ME
  • 1097
    icon of address C/o Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,420 GBP2024-10-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1098
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,642 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1099
    icon of address 7 Alderman Close, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 1813 - Director → ME
  • 1100
    icon of address C/o K & H Accountants, Cromer House Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF - Secretary → ME
  • 1101
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 2714 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1102
    icon of address 5 Craven Court, Lancing, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1103
    STAYAPT LTD - 2006-12-19
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF - Secretary → ME
  • 1104
    icon of address Apartment 12 The Living Quarter, 2 St. Marys Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF - Secretary → ME
  • 1105
    icon of address 3 Wood Lane, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2802 - Has significant influence or control as a member of a firmOE
    IIF 2802 - Right to appoint or remove directors as a member of a firmOE
    IIF 2802 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2802 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2802 - Ownership of voting rights - 75% or moreOE
    IIF 2802 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2802 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2802 - Ownership of shares – 75% or moreOE
  • 1106
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF - Has significant influence or controlOE
  • 1107
    icon of address 130 Eureka Park, Upper Pemberton Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 2926 - Director → ME
  • 1108
    icon of address 21 Saffron Hill, Letchworth, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF - Director → ME
    icon of calendar 2011-12-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1109
    GEPAC LIMITED - 2021-05-20
    icon of address Lynwood White Lane, Hannington, Tadley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1110
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF - Director → ME
  • 1111
    CROMWELL PROPERTIES PLC - 2015-04-01
    NACIDE LIMITED - 1987-11-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,354,961 GBP2022-03-31
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF - Director → ME
  • 1112
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1485 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF - Secretary → ME
  • 1113
    icon of address The Gables, Main Street Keevil, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF - Director → ME
  • 1114
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1115
    icon of address Book Furlong Farm Back Lane, Shrewley, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1116
    CONSERVATORY ROOF SOLUTIONS (NW) LTD - 2013-05-13
    icon of address Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF - Director → ME
  • 1117
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478 GBP2017-03-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1118
    icon of address 21 Caernarvon Drive, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF - Director → ME
  • 1119
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 2282 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 1120
    icon of address 10 Dunnock Way, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF - Secretary → ME
  • 1121
    icon of address 61 Holcombe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1122
    icon of address C/o Triton Accountancy Automation House Newton Road, Lowton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1123
    icon of address 72 University St, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1124
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,758 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF - Director → ME
  • 1125
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2767 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2767 - Ownership of shares – More than 25% but not more than 50%OE
  • 1126
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356 GBP2020-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2765 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2765 - Ownership of shares – More than 25% but not more than 50%OE
  • 1127
    icon of address 23 Station Road, Sheringham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1128
    A J SMITH BUILDING & JOINERY CONTRACTORS LIMITED - 2006-02-01
    icon of address 265a Walthall Street, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,743 GBP2024-11-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 2737 - Ownership of shares – 75% or moreOE
  • 1129
    icon of address Units 1-2 Hewitt Street, Crewe, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1130
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,755 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF - Director → ME
  • 1131
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF - Secretary → ME
  • 1132
    icon of address 62 Crossfield Avenue, Winsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 2806 - Right to appoint or remove directorsOE
    IIF 2806 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2806 - Ownership of shares – More than 25% but not more than 50%OE
  • 1133
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
  • 1134
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 2572 - Director → ME
  • 1135
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 2559 - Director → ME
  • 1136
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 2385 - Director → ME
  • 1137
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 2404 - Director → ME
  • 1138
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 2378 - Director → ME
  • 1139
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2556 - Director → ME
  • 1140
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 2386 - Director → ME
  • 1141
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 2528 - Director → ME
  • 1142
    icon of address 26 Baring Street, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 1143
    icon of address 9 Stour Hill, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1144
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 1582 - Ownership of shares – 75% or moreOE
  • 1145
    icon of address Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF - Director → ME
  • 1146
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,233 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 1567 - Ownership of shares – 75% or moreOE
    IIF 1567 - Ownership of voting rights - 75% or moreOE
    IIF 1567 - Right to appoint or remove directorsOE
  • 1147
    icon of address 19 Ebbisham Road, Worcester Park, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1148
    D & D HOSPITALITY LIMITED - 2014-11-24
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1880 - Director → ME
  • 1149
    icon of address First Floor Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-11-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1150
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF - Director → ME
  • 1151
    icon of address 94-96 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,527 GBP2024-08-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 761 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF - Secretary → ME
  • 1152
    icon of address 3 Stewart Place, Mosstodloch, Fochabers, Morayshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1153
    icon of address 8 Heatherden Close, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1154
    icon of address 5 Thruxton Court, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 1155
    icon of address 2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 1612 - Right to appoint or remove directorsOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Ownership of shares – 75% or moreOE
  • 1156
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,604 GBP2021-02-28
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1157
    icon of address Valley View, Groespluen, Welshpool, Powys, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,550,543 GBP2024-10-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 938 - Director → ME
  • 1158
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,351 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 1159
    icon of address 9 Carr Lane, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF - Director → ME
  • 1160
    icon of address 99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF - Director → ME
  • 1161
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1162
    icon of address 208 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 1020 - Director → ME
  • 1163
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,787 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1164
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,305,554 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF - Has significant influence or controlOE
  • 1165
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 1190 - Director → ME
  • 1166
    icon of address 100 Delph Park Avenue, Aughton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF - Director → ME
  • 1167
    icon of address Unit 9 Hayhill Industrial Estate, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,866 GBP2025-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 1168
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1169
    icon of address 35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 1170
    icon of address 6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 1027 - Director → ME
  • 1171
    icon of address 1 Church Road, Severn Beach, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1172
    icon of address 15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 1885 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 1173
    icon of address 1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1174
    icon of address New Wave Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF - Director → ME
  • 1175
    icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,161 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1176
    icon of address 8 Murieston Valley, Murieston, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1177
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 1178
    icon of address 6 Holmestrand Avenue, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1179
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,911 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1180
    icon of address Unit 7 Brook End, Western Turville, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 1181
    icon of address 7 Ixworth Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1182
    icon of address 2 Owlcotes Drive, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1183
    icon of address 7-8 Ritz Parade, Western Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
  • 1184
    DJS CONSULTANCY LIMITED - 2003-07-31
    icon of address Oak House, 144a Norton Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 2861 - Director → ME
  • 1185
    icon of address 117a Victoria Square, Manchester, G.manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1060 - Director → ME
  • 1186
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-21 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1187
    icon of address 7 Darlington Road, Richmond, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1188
    icon of address Lingen Road, Ludlow Business Park, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,573 GBP2024-03-31
    Officer
    icon of calendar 1999-10-15 ~ now
    IIF 1334 - Director → ME
  • 1189
    PROTECTIVE EQUIPMENT SUPPLIES LIMITED - 2005-09-16
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1190
    icon of address 142a Canterbury Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1191
    icon of address 3c Riga Wharf, 320 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456 GBP2025-06-30
    Officer
    icon of calendar 1998-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1192
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF - Director → ME
  • 1193
    icon of address 189 St Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1194
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 1195
    icon of address 7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1196
    icon of address 61 Usk Court, Thornhill, Cwmbran, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1197
    icon of address Greenhalgh, The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF - Secretary → ME
  • 1198
    DACMK LIMITED - 2018-05-03
    icon of address 69 Birch Green, Birch Green, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF - Director → ME
  • 1199
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 1200
    DS SCAFOLDING LIMITED - 2017-09-04
    icon of address Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1102 - Director → ME
  • 1201
    icon of address 3-4 Little Castle Farm, Raglan, Usk, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 1202
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 1998-03-13 ~ dissolved
    IIF - Secretary → ME
  • 1203
    icon of address Unit 5d, White Rose Mills, Holmfield, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1204
    icon of address Whitehorse Inn 22 Barbieston Road, Dalrymple, Ayr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF - Director → ME
  • 1205
    icon of address 28 Dudley Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2727 - Ownership of shares – More than 25% but not more than 50%OE
  • 1206
    icon of address Ingram House, 6 Meridian Way, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 1207
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF - Secretary → ME
  • 1208
    icon of address 2 Aquarend Place, St. Marys Lane, Upminster, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF - Has significant influence or controlOE
  • 1209
    icon of address 38 Donington Drive, Ashby De La Zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 2827 - Ownership of shares – More than 50% but less than 75%OE
  • 1210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2237 - Right to appoint or remove directorsOE
    IIF 2237 - Ownership of voting rights - 75% or moreOE
    IIF 2237 - Ownership of shares – 75% or moreOE
  • 1211
    icon of address Omega House, 6 Buckingham Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF - Director → ME
  • 1212
    icon of address 427 Meadway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 1106 - Director → ME
  • 1213
    icon of address Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,048 GBP2017-06-30
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1214
    DARWEN & BLACKBURN COMMUNITY TRANSPORT GROUP LIMITED - 1994-06-28
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 1061 - Director → ME
  • 1215
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 1248 - Director → ME
  • 1216
    icon of address Silver Birch Cottage Stone Pit Lane, Keelby, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Right to appoint or remove directorsOE
  • 1217
    icon of address 16 Beechgrove Terrace Bleachhouse, Edmondson, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 1218
    icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1219
    icon of address 20 Irlam Road, Sale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,958 GBP2024-07-29
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1220
    icon of address 84 Manor Grove, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1221
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1222
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1223
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1861 - Director → ME
  • 1224
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 1225
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 2855 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1226
    icon of address Unit 7 The Watermark, Bankside, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 1227
    icon of address 49 Falcon Road Great Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 1228
    icon of address 26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 1055 - Director → ME
  • 1229
    icon of address 9 Sandy Lane, Goostrey, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1230
    icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1231
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1054 - Director → ME
  • 1232
    icon of address 8 Blake Close, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 973 - Director → ME
  • 1233
    icon of address 8 Peacock Street, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1234
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1310 - Director → ME
  • 1235
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 1236
    icon of address 8 Duncan Close, Moulton Park Industrial Estate, Northampton, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF - LLP Designated Member → ME
  • 1237
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1238
    icon of address Carinya Hillside Road, Sandwick, Shetland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811,870 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1239
    icon of address 10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 1240
    icon of address Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 1241
    icon of address 58 Leyspring Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 322 - Has significant influence or control as a member of a firmOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 1242
    icon of address E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF - Director → ME
  • 1243
    icon of address 5 5 Broke Farm Drive, Orpington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1244
    icon of address 40 The Shaftesburys, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1245
    icon of address 100 Church Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,814 GBP2024-03-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1246
    icon of address Birch Glen 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 1247
    icon of address Eagle House Unit E3 The Point Buisness Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF - Director → ME
  • 1248
    icon of address Netherleigh House, 48 Eaton Road, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1249
    icon of address 2 Glen Affric Place, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1250
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 1010 - Director → ME
  • 1251
    icon of address 288 Ash Bank Road, Werrington, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 1875 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF - Secretary → ME
  • 1252
    icon of address 5 Fox Hill Close, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF - Director → ME
  • 1253
    icon of address 6 Harlequin Court, Craven Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1254
    icon of address Clover Fields Farm, Osleston Lane, Long Lane Village, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1255
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1256
    icon of address 5 London Road, Rainham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,473 GBP2017-03-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1257
    icon of address 2 Ullswater Road, South Shore, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1258
    DAVID.SMITH.WSM.ELECTRICAL.LTD. LIMITED - 2016-05-03
    icon of address 19 Griffen Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1259
    icon of address 3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 1086 - Director → ME
  • 1260
    icon of address 107 Silverdale Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1261
    icon of address 47a Commercial Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 2213 - Right to appoint or remove directorsOE
    IIF 2213 - Ownership of voting rights - 75% or moreOE
    IIF 2213 - Ownership of shares – 75% or moreOE
  • 1262
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF - Director → ME
  • 1263
    icon of address 54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1264
    icon of address 63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1265
    icon of address 63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1266
    icon of address 108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1267
    icon of address 4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1268
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED - 2019-12-11
    icon of address 128 Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,070 GBP2023-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1269
    icon of address 4385, 11144332 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 1864 - Director → ME
  • 1270
    ESP FRANCHISE CONSULTING LTD - 2016-03-23
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,204 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 1271
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF - Director → ME
  • 1272
    icon of address 9 Byford Court, Crockatt Road, Hadleigh, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,339 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1273
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,505 GBP2022-07-31
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF - Director → ME
  • 1274
    icon of address 46 Woodfield Avenue, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,950 GBP2022-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1275
    icon of address 9 Worsborough View, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1276
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1277
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,339 GBP2017-06-30
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 1278
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1279
    icon of address "hobbits", School Road, Downham, Billericay, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1573 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1573 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1280
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF - Director → ME
  • 1281
    icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF - Director → ME
  • 1282
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,803 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 1283
    COOLSTEAM LIMITED - 2021-07-29
    icon of address 108 High Street Ramsey, Huntingdon, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,891 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1284
    icon of address Johnston Carmichael, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 1285
    TAXFACTOR ACCOUNTING LTD - 2022-03-11
    TRIPSWORKS LTD - 2025-02-27
    GAMBPLAN LIMITED - 2015-08-19
    icon of address 21 Garston, Two Mile Ash, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1286
    HILLVIEW LODGES (ABERDEENSHIRE) LIMITED - 2017-05-03
    icon of address 41 Chestnut Crescent, Banchory
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,450 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 4108
  • 1
    BRINTONS LIMITED - 2017-04-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2011-09-02
    IIF - Secretary → ME
  • 2
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-03-24
    IIF - Secretary → ME
  • 3
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    icon of address Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 1999-07-01 ~ 2004-10-07
    IIF - Secretary → ME
  • 4
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-31
    IIF - Director → ME
  • 5
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    icon of address 4385, 09557542: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2017-07-01
    IIF - Director → ME
  • 6
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,762 GBP2018-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-30
    IIF - Director → ME
  • 7
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 12 Ashley Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-23
    IIF - Director → ME
  • 9
    icon of address S C Tavares, 115 Blackborough Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2007-02-11
    IIF - Director → ME
  • 10
    icon of address 37 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-10-08
    IIF - Director → ME
  • 11
    icon of address Flat 1 The Coach House, 15a Aigburth Drive, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-23 ~ 2003-07-01
    IIF - Director → ME
  • 12
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-10-07
    IIF 969 - Director → ME
  • 13
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2012-03-20
    IIF - Director → ME
  • 14
    icon of address 18 Alkham Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ 2021-05-10
    IIF - Director → ME
    icon of calendar 2017-06-03 ~ 2021-05-10
    IIF - Secretary → ME
  • 15
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,885 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF 1569 - Ownership of shares – 75% or more OE
    IIF 1569 - Ownership of voting rights - 75% or more OE
    IIF 1569 - Right to appoint or remove directors OE
  • 16
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2024-11-26
    IIF - Director → ME
  • 17
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF - Director → ME
  • 18
    ADMINISTRATIVE THOUGHT LIMITED - 2007-01-31
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 1946 - Director → ME
  • 19
    icon of address C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2025-07-31
    IIF - Director → ME
  • 20
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 21
    icon of address 31 Kent Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF 2171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF - Director → ME
  • 23
    icon of address The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2011-07-26
    IIF - Director → ME
  • 24
    icon of address 48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2006-06-23
    IIF - Director → ME
  • 25
    SCOTLIFTS (SCOTLAND) LIMITED - 2020-08-05
    icon of address 8 Union Street, Coupar Angus, Blairgowrie, Perthshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2025-02-28
    IIF - Director → ME
  • 26
    GOLD ELITE LIMITED - 2024-06-10
    AMEX PAYROLL LTD - 2024-08-05
    icon of address 4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 27
    icon of address Smallwood Livermere Road, Great Barton, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2017-03-20
    IIF - Director → ME
    icon of calendar 2000-11-13 ~ 2017-08-10
    IIF - Secretary → ME
  • 28
    icon of address Haines & Co, 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2007-04-30
    IIF - Director → ME
  • 29
    icon of address 40, C/o Era Property Services Ltd, Bowling Green Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-08
    IIF 913 - Director → ME
  • 30
    VIOLETFORD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 31
    CITY PLAZA LIMITED - 1991-08-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 32
    FORTUNEHURST LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 33
    icon of address 12 Broadwas Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2016-08-01
    IIF - Director → ME
  • 34
    3PAY LTD
    - now
    IP LISTINGS LIMITED - 2020-09-03
    GET LEGAL ASSISTANT LIMITED - 2020-03-03
    GET LEGAL ASSISTANCE LIMITED - 2020-08-12
    WHICH IP LIMITED - 2023-02-09
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2022-09-08
    IIF - Director → ME
  • 35
    EASTERN TRAINING SERVICES LIMITED - 2013-10-24
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2010-03-24
    IIF - Director → ME
    icon of calendar 2004-06-18 ~ 2008-08-31
    IIF - Secretary → ME
  • 36
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-01-01
    IIF - Has significant influence or control OE
  • 37
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2007-09-28
    IIF - Secretary → ME
  • 38
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    icon of address 41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2001-08-30
    IIF - Director → ME
  • 39
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2024-08-21
    IIF - Director → ME
  • 40
    icon of address 5 Albion Villas, Folkestone, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2019-02-12
    IIF 987 - Director → ME
  • 41
    LANEREED LIMITED - 1987-10-09
    icon of address 5 Marylebone Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-12
    IIF - Director → ME
  • 42
    icon of address Flat C, 56 Cavell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-11-16
    IIF - Director → ME
    icon of calendar ~ 1998-11-16
    IIF - Secretary → ME
  • 43
    icon of address 30 Circus Mews, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-28 ~ 2024-09-24
    IIF 953 - Director → ME
  • 44
    icon of address Unit 30 C City Business Park, Somerset Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2016-07-05
    IIF 2851 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-01-27
    IIF - Director → ME
  • 45
    icon of address Flat 3, 80 Montpelier Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2014-05-28
    IIF - Director → ME
  • 46
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 47
    icon of address The Garden Flat, 89 Grange Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VICKERS SAND CO.LIMITED - 2000-12-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 49
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2021-07-28
    IIF - Director → ME
    icon of calendar 1997-06-18 ~ 2021-07-28
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,636 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-30
    IIF - Secretary → ME
  • 51
    SALWAY AND WRIGHT GOSBERTON LTD - 2015-12-04
    BESPOKE HAIR CARE BY R & D LTD - 2015-03-13
    R AND D PRODUCTS (TRADING) LTD - 2015-02-24
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737 GBP2023-02-28
    Officer
    icon of calendar 2015-11-12 ~ 2015-11-20
    IIF - Director → ME
  • 52
    icon of address 38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-06-26
    IIF - Director → ME
  • 53
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2017-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-05
    IIF - Director → ME
    icon of calendar 2014-11-02 ~ 2015-02-01
    IIF - Director → ME
  • 54
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-28
    IIF - Director → ME
  • 55
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-25 ~ 2012-04-18
    IIF - Secretary → ME
  • 56
    icon of address River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-10
    IIF - Director → ME
  • 57
    icon of address 6 Belmont 6 Belmont, Shrewsbury, Shopshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2011-01-05
    IIF - Director → ME
  • 58
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,133,683 GBP2019-12-31
    Officer
    icon of calendar ~ 2019-06-28
    IIF - Director → ME
  • 59
    FDCC LTD - 1995-12-15
    icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2003-10-09
    IIF - Director → ME
  • 60
    icon of address 2a Oxford Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-01-28
    IIF - Director → ME
    icon of calendar 2003-12-01 ~ 2005-06-10
    IIF - Secretary → ME
  • 61
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2010-03-26
    IIF - Director → ME
  • 62
    CLEAR NET SOLUTIONS LIMITED - 2007-05-04
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2011-06-01
    IIF - Secretary → ME
  • 63
    icon of address Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-05-31
    IIF - Director → ME
  • 64
    H.D.A. FORGINGS LIMITED - 1997-03-24
    HIGH DUTY ALLOYS FORGINGS LIMITED - 1981-12-31
    icon of address 3rd Floor 40 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-21
    IIF - Director → ME
  • 65
    icon of address C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF - Director → ME
  • 66
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF - Director → ME
  • 67
    COILADD LIMITED - 1981-12-31
    AARHUSKARLSHAMN UK LIMITED - 2014-05-16
    ANGLIA OILS LIMITED - 2003-08-20
    AARHUS UNITED UK LIMITED - 2005-10-26
    icon of address King George Dock, Kingston-upon-hull, North Humberside
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2010-06-25
    IIF 1038 - Director → ME
  • 68
    CODALYN LIMITED - 1983-01-10
    icon of address C/ofrp Advisory Trading Ltd,level2,the Beacon, 176 St. Vincent Street, Glasgow
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,287 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2014-06-12
    IIF - Director → ME
  • 69
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-03
    IIF - LLP Member → ME
  • 70
    INHOCO 588 LIMITED - 1997-03-26
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-05 ~ 2002-06-17
    IIF - Director → ME
  • 71
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 2002-06-17
    IIF - Director → ME
  • 72
    INHOCO 575 LIMITED - 1997-03-17
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 2002-06-17
    IIF - Director → ME
  • 73
    icon of address Apartment 2 Abbey Lodge, 29-31 Ripon Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2025-08-12
    IIF 2291 - Director → ME
  • 74
    INHOCO 570 LIMITED - 1997-03-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2002-06-17
    IIF - Director → ME
  • 75
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2000-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 76
    icon of address Abbeyfield House Awel Mor, Llanwrst Road, Glan Conwy, Conwy, North Wales
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-09-30
    IIF - Director → ME
  • 77
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-11
    IIF 2174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2174 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,036 GBP2018-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2022-09-30
    IIF - Director → ME
  • 79
    GENFOLD LIMITED - 1980-12-31
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-09
    IIF - Director → ME
  • 80
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-19 ~ 2005-01-01
    IIF - Director → ME
  • 81
    AARDVARK (U.K.) LIMITED - 2011-11-08
    AARDVARK HOLDINGS LIMITED - 1991-10-14
    BURGHBURN LIMITED - 1986-02-12
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-05-27
    IIF - Director → ME
  • 82
    icon of address 47 Albert Street, Aberdeen, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,848,688 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-11-20
    IIF - Director → ME
  • 83
    icon of address Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-super-mare, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-28
    IIF 2003 - Director → ME
  • 84
    THE HINTON SCHOOL OF ENGLISH LIMITED - 1993-07-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 85
    ABET - SLOVAKIA LIMITED - 1998-09-21
    INHOCO 619 LIMITED - 1997-05-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2004-01-31
    IIF - Director → ME
  • 86
    B.T.D.B(PENSION TRUSTEES)LIMITED - 1983-03-29
    A.B.P. (PENSION TRUSTEES) LIMITED - 1985-06-04
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2006-09-18
    IIF - Director → ME
    icon of calendar 1999-11-18 ~ 2001-05-01
    IIF - Director → ME
  • 87
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,192 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
  • 88
    INHOCO 809 LIMITED - 1998-09-28
    NA ACADEMIC & PROFESSIONAL TRAINING LIMITED - 2002-06-13
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2002-05-07
    IIF - Director → ME
  • 89
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 90
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 91
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 92
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 93
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 94
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 95
    icon of address 157 Wakefield Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ 2005-05-11
    IIF - Director → ME
    icon of calendar 2004-08-13 ~ 2005-05-11
    IIF - Secretary → ME
  • 96
    THE KENSINGTON SCHOOL OF ENGLISH LIMITED - 1997-07-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 97
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2007-09-11
    IIF - Director → ME
  • 98
    MC 391 LIMITED - 2009-06-01
    ACCOUNTANCY TUTORS (UK) LIMITED - 2008-09-10
    EW FACT PLC - 1998-10-15
    QUIZSCALE LIMITED - 1988-11-01
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF - Director → ME
  • 99
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2025-06-27
    IIF - Director → ME
  • 100
    icon of address Unit 3, Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF - Director → ME
  • 101
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,131 GBP2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF - Director → ME
  • 102
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,506 GBP2024-11-30
    Officer
    icon of calendar 2022-06-09 ~ 2025-06-27
    IIF - Director → ME
  • 103
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2024-08-15
    IIF - Director → ME
  • 104
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-11-22
    IIF - Director → ME
  • 105
    SNRD CO 3050 LIMITED - 2013-02-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2014-08-13
    IIF - Director → ME
  • 106
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2014-08-13
    IIF - Director → ME
  • 107
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-23
    IIF - LLP Member → ME
  • 108
    SNRDCO 3047 LIMITED - 2011-04-12
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2014-08-13
    IIF - Director → ME
  • 109
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF - Director → ME
  • 110
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2017-09-30
    IIF - Director → ME
  • 111
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-06-11
    IIF - Secretary → ME
  • 112
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 113
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2011-11-01
    IIF - Director → ME
  • 114
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 115
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 116
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 117
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 118
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 119
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 120
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 121
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 122
    NORHAM HOUSE 1061 LIMITED - 2006-03-21
    icon of address The Red House, Fairmoor, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,615 GBP2024-10-31
    Officer
    icon of calendar 2006-03-03 ~ 2016-11-14
    IIF 2102 - Director → ME
    icon of calendar 2006-03-03 ~ 2016-11-14
    IIF - Secretary → ME
  • 123
    ADAM & EVE CHANNEL LIMITED - 2005-11-29
    icon of address Accountancy House, 90 Walworth Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-30 ~ 2006-07-17
    IIF - Director → ME
  • 124
    icon of address 5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 125
    WEEDON ELECTRONICS LIMITED - 2014-01-31
    icon of address 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,913,423 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-12-31
    IIF - Director → ME
  • 126
    icon of address West View, Crick, Nr Caldicot, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2012-04-01
    IIF - Director → ME
  • 127
    icon of address 65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,603 GBP2024-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-01
    IIF - Secretary → ME
  • 128
    icon of address Insight House 7a Alkmaar Way, Norwich International Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2025-04-01
    IIF 2910 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 1603 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1603 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1602 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1602 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1602 - Right to appoint or remove directors OE
  • 129
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 130
    ADRA LTD - 2008-02-18
    ADRA MATCH LIMITED - 2016-12-23
    ADRADPR LIMITED - 2004-10-26
    icon of address 7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,790 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-03-13
    IIF - Has significant influence or control OE
  • 131
    AURASIAN MINERALS PLC - 2016-07-20
    NAMES.CO INTERNET PLC - 2004-01-15
    TETHYAN RESOURCES PLC - 2019-10-30
    CORINGLADE PLC - 1999-11-01
    GOODWOOD GROUP PLC - 2000-06-26
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2010-06-16
    IIF - Secretary → ME
    icon of calendar 2000-05-31 ~ 2003-12-01
    IIF - Secretary → ME
  • 132
    MAXLAW LIMITED - 2003-04-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-08-13
    IIF - Director → ME
  • 133
    VIVATARN LIMITED - 2002-04-12
    AMRC MANUFACTURING LIMITED - 2013-06-28
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    icon of address Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,753,559 GBP2024-06-30
    Officer
    icon of calendar 2008-12-16 ~ 2012-10-05
    IIF 1653 - Director → ME
  • 134
    icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,439 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF - Director → ME
  • 136
    ARGYLL AND CLYDE UNITED IN MENTAL HEALTH - 2013-12-16
    icon of address Ramh, 41 Blackstoun Road, Paisley, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2015-09-02
    IIF - Director → ME
  • 137
    GLOBAL COVERHOLDERS LIMITED - 2018-11-06
    icon of address 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2022-03-18
    IIF - Director → ME
  • 138
    icon of address 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-06-23
    IIF - Director → ME
  • 139
    ADVENT INTEGRATED MANAGEMENT LIMITED - 2015-03-28
    icon of address 27-29 Townfield Street, Chelmsford, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-18
    IIF - Director → ME
  • 140
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 141
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 142
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2015-03-06
    IIF - Director → ME
  • 143
    FABER MAUNSELL LIMITED - 2009-04-28
    MAUNSELL LIMITED - 2002-01-16
    MAUNSELL LIMITED - 2002-03-04
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    FABERMAUNSELL LIMITED - 2005-03-07
    FABERMAUNSELL LIMITED - 2002-01-22
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-11-15
    IIF - Director → ME
  • 144
    icon of address 31 Stirling Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-05-17
    IIF - Director → ME
  • 145
    icon of address 2 Carlisle Terrace, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2009-06-05
    IIF 2933 - Director → ME
  • 146
    CHOICE METERING LTD - 2007-01-16
    FORMATPACK LIMITED - 2003-11-20
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2006-03-31
    IIF 1840 - Director → ME
  • 147
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2005-03-09
    IIF - Director → ME
  • 148
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-01
    IIF - Director → ME
  • 149
    ARCADIA GROUP FASHION HOLDINGS LIMITED - 2021-12-07
    BURTON FASHION HOLDINGS LIMITED - 1998-01-23
    HARRY FENTON LIMITED - 1990-03-13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-15 ~ 2000-01-18
    IIF - Director → ME
  • 150
    AGGREKO PLC - 2021-08-16
    icon of address 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2015-08-01
    IIF - Director → ME
  • 151
    AGGREKO GENERATORS LIMITED - 1997-09-02
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2015-08-01
    IIF - Director → ME
  • 152
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 153
    icon of address 25 Tower View, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-20
    IIF - Director → ME
  • 154
    icon of address The Cottage, 2 Castlefield Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    848,899 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF - Director → ME
  • 155
    TRADE ONLY LIMITED - 2015-08-05
    TRADE ONLY LIMITED - 2008-02-21
    251 QUARRY STREET LIMITED - 2004-10-22
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    ONLY TRADE LIMITED - 2006-08-02
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-01 ~ 2011-10-31
    IIF - Director → ME
    icon of calendar 2009-08-01 ~ 2011-10-31
    IIF - Secretary → ME
  • 156
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF - Has significant influence or control OE
  • 157
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 2002-07-11 ~ 2005-07-13
    IIF - Director → ME
  • 158
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    icon of address St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,868,264 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-06-06
    IIF - Director → ME
  • 159
    icon of address 4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 160
    SGD NEWCO LIMITED - 2017-06-07
    icon of address 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2024-03-31
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove members as a member of a firm OE
  • 162
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-01
    IIF 2610 - Director → ME
  • 163
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,558 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-12
    IIF - Director → ME
  • 164
    icon of address Suite 13 Rivington House, Horwich Business Park, Chorley New Road Horwich, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-01
    IIF - Director → ME
  • 165
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 384 - Ownership of shares – 75% or more OE
  • 166
    icon of address Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 386 - Ownership of shares – 75% or more OE
  • 167
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-07-29
    IIF - Has significant influence or control OE
    icon of calendar 2021-04-30 ~ 2024-07-29
    IIF - Ownership of shares – 75% or more OE
  • 168
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-30
    IIF 1221 - Director → ME
    icon of calendar 2024-09-26 ~ 2024-11-07
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-29
    IIF 903 - Ownership of shares – 75% or more OE
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of voting rights - 75% or more OE
  • 169
    icon of address The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 387 - Ownership of shares – 75% or more OE
  • 170
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-11
    IIF - Director → ME
  • 171
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-01-23
    IIF - Director → ME
  • 172
    icon of address 67 Green Street Lane, Ayr
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,891 GBP2024-05-31
    Officer
    icon of calendar ~ 2023-04-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF - Ownership of shares – 75% or more OE
  • 173
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF - Ownership of shares – 75% or more OE
  • 174
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2008-10-23
    IIF - Director → ME
  • 175
    RESONANZ LIMITED - 2008-05-09
    icon of address Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 176
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF - Director → ME
  • 177
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-01
    IIF - Director → ME
  • 178
    CHICKEN RUN LIMITED - 2025-01-31
    BERONRHODE LIMITED - 2000-10-09
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-08 ~ 2022-09-30
    IIF - Director → ME
  • 179
    LOGISTICS WELLAND LTD - 2021-07-29
    B&E LOGISTICS (CAMBS) LTD - 2021-07-13
    M AND G (SPALDING) LTD - 2021-07-07
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-28
    IIF - Ownership of shares – 75% or more OE
  • 180
    icon of address Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 181
    icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,989 GBP2024-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-13
    IIF - Director → ME
  • 182
    icon of address The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,947 GBP2018-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-27
    IIF - Director → ME
  • 183
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2004-06-25
    IIF - Director → ME
  • 184
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF - Director → ME
  • 185
    icon of address 67 Eastway Road, Wigston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2017-09-13
    IIF 1350 - Director → ME
  • 186
    LANCE RILEY PROPERTIES LIMITED - 2007-01-03
    J. FORD ELECTRICAL SERVICES LIMITED - 2015-06-24
    icon of address Unit 4b, Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Medway, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2021-01-25
    IIF - Director → ME
  • 187
    icon of address 148 Sutton Road, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-01
    IIF - Director → ME
  • 188
    icon of address C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2019-11-01
    IIF - Director → ME
  • 189
    icon of address 4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-01-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 190
    COUNTERFOCUS LIMITED - 1992-03-19
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,945,172 GBP2024-03-31
    Officer
    icon of calendar 2001-10-24 ~ 2022-12-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 191
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2008-09-15
    IIF 1009 - Director → ME
  • 192
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,942,653 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2022-12-22
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2022-12-22
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 572 - Ownership of shares – More than 50% but less than 75% OE
  • 193
    INTERCEDE 991 LIMITED - 1992-10-26
    icon of address 4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1997-07-11
    IIF - Director → ME
  • 194
    ALASGER METAL SERVICES LIMITED - 2007-03-07
    BESTBAY CONSTRUCTION LIMITED - 2006-03-30
    icon of address Unit 2b, Manor Lane Industrial Estate, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2008-11-06
    IIF - Secretary → ME
  • 195
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2021-07-23
    IIF 1368 - Director → ME
  • 196
    icon of address C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-09-17
    IIF - Director → ME
  • 197
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2011-10-31
    IIF - Director → ME
    icon of calendar 2021-11-24 ~ 2025-03-06
    IIF - Director → ME
    icon of calendar 2009-06-04 ~ 2011-11-02
    IIF - Secretary → ME
  • 198
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-28 ~ 2015-01-01
    IIF - Director → ME
  • 199
    MELH 888 LIMITED - 2006-11-20
    INTERCEDE 1764 LIMITED - 2002-02-08
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF - Director → ME
  • 200
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF - Director → ME
  • 201
    icon of address 3 Tailby Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,979 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2025-01-21
    IIF 1482 - Director → ME
  • 202
    icon of address Office 2 Unit 7, Cowling Business Park, Cowling Brow, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-09-23
    IIF - Director → ME
  • 203
    icon of address Unit 4 The Bridge Business Centre Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2025-01-28
    IIF - Director → ME
  • 204
    NOBLE FUND MANAGERS LIMITED - 2010-01-29
    NOBLE INVESTMENT MANAGERS LIMITED - 2000-07-19
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,209,746 GBP2023-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-11-22
    IIF - Director → ME
  • 205
    icon of address 6a Blackburn Road, Ribchester, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2016-08-31
    IIF - Director → ME
  • 206
    J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
    AMCLAD LIMITED - 2017-12-12
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,885 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2023-06-14
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2023-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2017-07-31
    IIF - Director → ME
  • 208
    icon of address 226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-03-31
    IIF - Director → ME
  • 209
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    icon of address Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-31
    IIF - Director → ME
  • 210
    icon of address 77 Rosebery Road, Langley Vale, Epsom, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-15
    IIF - Director → ME
    icon of calendar 2012-08-20 ~ 2015-03-31
    IIF - Director → ME
  • 211
    LEGIBUS 1446 LIMITED - 1989-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2022-09-29
    IIF - Director → ME
  • 212
    LUDGATE 241 LIMITED - 2000-11-30
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2022-09-29
    IIF - Director → ME
  • 213
    MEDIA WORKS CORPORATE COMMUNICATIONS LIMITED - 2003-02-27
    MAGICPOWER LIMITED - 1994-05-20
    icon of address Bwc Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-23
    IIF - Director → ME
    icon of calendar ~ 1994-05-23
    IIF - Secretary → ME
  • 214
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,250 GBP2021-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2021-12-14
    IIF - Director → ME
  • 215
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2016-01-19
    IIF - Director → ME
  • 216
    icon of address 25 Floral Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ 2022-05-10
    IIF - Director → ME
  • 217
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2016-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-26
    IIF - Ownership of shares – 75% or more OE
  • 218
    ANDERSON STAFF LIMITED - 2014-04-02
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334 GBP2018-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-09-30
    IIF - Director → ME
  • 219
    icon of address 9 Bewick Walk, Iwade, Sittingbourne, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF 1581 - Right to appoint or remove directors OE
    IIF 1581 - Ownership of voting rights - 75% or more OE
    IIF 1581 - Ownership of shares – 75% or more OE
  • 220
    icon of address 2 Stanstead Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-02 ~ 2023-02-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 221
    icon of address Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-01-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 222
    icon of address Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,757 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2002-05-25
    IIF - Secretary → ME
  • 224
    icon of address Midways, Freezeland Lane, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,339 GBP2017-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2011-12-31
    IIF - Director → ME
  • 225
    DRESSMARKET LIMITED - 1995-07-14
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 226
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 227
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 228
    CCCEL LIMITED - 1990-03-14
    ALLERWELL LIMITED - 1988-05-23
    CITY & CORPORATE COUNSEL EUROPE LIMITED - 1989-01-23
    icon of address Ctn Communications, 114 St. Martin's Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,559 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-29
    IIF - Director → ME
  • 229
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-19
    IIF - Director → ME
  • 230
    CLAYMORE LEASING SYSTEMS LIMITED - 2009-11-21
    MARONFLEET LIMITED - 2001-02-23
    icon of address Derby Road, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,225 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-07-08
    IIF 1757 - Director → ME
  • 231
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-19
    IIF - Director → ME
  • 232
    TORWOOD HOMES (SCOTLAND) LIMITED - 1999-10-13
    TORWOOD LIMITED - 2001-10-12
    BELSCO 1007 LIMITED - 1993-11-10
    icon of address 180 Findochty Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 233
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,274 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-11-29
    IIF 1434 - Director → ME
  • 234
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,296 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-06-23
    IIF - Director → ME
  • 235
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 236
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 237
    MHB (UK) LIMITED - 2015-02-05
    icon of address Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,352 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2022-03-18
    IIF - Secretary → ME
  • 238
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF - Director → ME
  • 239
    STOREBLUE LTD - 2002-02-05
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF - Director → ME
  • 240
    TRUSHELFCO (NO.2749) LIMITED - 2001-01-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 241
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 242
    icon of address The White House, 57-63 Church Road, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-08-18
    IIF 1212 - Director → ME
  • 243
    RAMPDOWN LIMITED - 1995-11-08
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 244
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-17
    IIF - Director → ME
  • 245
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-19
    IIF - Director → ME
  • 246
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
  • 247
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2013-04-30
    IIF - Director → ME
  • 248
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-17
    IIF - Director → ME
  • 249
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,743 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF - Director → ME
  • 250
    L M R COMPUTING LIMITED - 2010-10-08
    icon of address Suite D5 Sheffield Business Centre, Europa Link, Sheffield, S Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,360 GBP2024-07-31
    Officer
    icon of calendar 2010-10-05 ~ 2018-04-30
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-26
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
  • 251
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 252
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 253
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 254
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 255
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 256
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2018-11-22
    IIF - Director → ME
  • 257
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-22
    IIF 2497 - Director → ME
  • 258
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 2511 - Director → ME
  • 259
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-11-22
    IIF 2480 - Director → ME
  • 260
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 2470 - Director → ME
  • 261
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,788 GBP2022-08-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF - Director → ME
  • 262
    icon of address 26 Oak Business Centre, 79-93 Ratcliffe Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2024-04-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 263
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2018-11-22
    IIF 2507 - Director → ME
  • 264
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF - Has significant influence or control OE
  • 265
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2015-02-25
    IIF - Director → ME
  • 266
    SELBAEDGE LIMITED - 1997-05-15
    icon of address Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2003-12-01
    IIF - Secretary → ME
  • 267
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    icon of address Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 383 - Ownership of shares – 75% or more OE
  • 268
    icon of address 57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2010-11-04
    IIF - Director → ME
  • 269
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-11-08
    IIF - Director → ME
    icon of calendar ~ 1995-11-08
    IIF - Secretary → ME
  • 270
    ARDS SMALL BUSINESS CENTRE LIMITED - 1994-04-01
    icon of address Sketrick House, Jubilee Road, Newtownards
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-01
    IIF - Director → ME
  • 271
    icon of address 5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-09
    IIF 1940 - Director → ME
  • 272
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,913 GBP2023-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2023-12-27
    IIF - Director → ME
  • 273
    icon of address Cromford Mill Mill Road, Cromford, Matlock, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-13 ~ 2010-07-01
    IIF - Director → ME
  • 274
    ARMOUR RESEARCH LIMITED - 2013-12-03
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2014-04-10
    IIF 2073 - Director → ME
  • 275
    FORDS PUBLICITY (BRISTOL) LIMITED - 2006-01-17
    ARNO FORDS LIMITED - 2007-01-02
    icon of address Victorian House, Coronation Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,496,885 GBP2022-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-01-31
    IIF - Director → ME
  • 276
    icon of address 22 Jubilee End, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-06-03
    IIF 1992 - Director → ME
  • 277
    ARTHUR BELL & SONS PUBLIC LIMITED COMPANY - 1989-10-30
    SQUARECHERRY LIMITED - 2001-08-07
    UNITED DISTILLERS UK PLC - 1992-02-26
    DIAGEO VENTURE HOLDINGS LIMITED - 2010-12-13
    ARTHUR BELL DISTILLERS PLC - 1990-10-01
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 278
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-02-20 ~ 1997-02-12
    IIF - Director → ME
  • 279
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-10 ~ 2024-05-03
    IIF - Director → ME
    icon of calendar 1995-10-10 ~ 2005-10-31
    IIF - Secretary → ME
    icon of calendar 2005-11-01 ~ 2024-05-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 2005-10-31
    IIF - Secretary → ME
  • 281
    icon of address Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2016-01-21
    IIF - Secretary → ME
  • 282
    ASAHI UK HOLDINGS LTD - 2021-09-30
    THE FULLER'S BEER COMPANY LIMITED - 2019-04-29
    ROETAIL LIMITED - 2019-01-24
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF - Director → ME
  • 283
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,815 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 693 - Has significant influence or control OE
  • 284
    SNRDCO 3135 LIMITED - 2013-11-13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-13
    IIF - Director → ME
  • 285
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 1002 - Director → ME
  • 286
    EVER 1947 LIMITED - 2003-01-27
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-01
    IIF 1004 - Director → ME
  • 287
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2009-01-31
    IIF 1003 - Director → ME
  • 288
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    WAL-MART LN (UK) LIMITED - 2015-12-15
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 1000 - Director → ME
  • 289
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2009-01-31
    IIF 1001 - Director → ME
  • 290
    icon of address Ash Field Academy, Broad Avenue, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2020-06-22
    IIF 1440 - Director → ME
  • 291
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-04-06
    IIF - Director → ME
  • 292
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-12-11
    IIF - Director → ME
  • 293
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 294
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 295
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 296
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 297
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 298
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 299
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 300
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 301
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 302
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 303
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 304
    icon of address Ashbrooke Sports Club West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2022-09-12
    IIF - Director → ME
  • 305
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    icon of address Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,872 GBP2021-03-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-24
    IIF - Secretary → ME
  • 306
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2014-06-06
    IIF - Director → ME
  • 307
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 308
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-08
    IIF - Director → ME
  • 309
    INTERNATIONAL SECURITY RECRUITMENT LTD - 2023-12-18
    icon of address 90 Ashdene Close, Willerby, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 877 - Ownership of shares – More than 25% but not more than 50% OE
  • 310
    ANTBIDCO LIMITED - 2011-06-20
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 1672 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF - Secretary → ME
  • 311
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 1667 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 312
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-03
    IIF - Director → ME
  • 313
    CHART HIRE SERVICES (N.I.) LIMITED - 2003-12-05
    CHART HIRE SERVICES (NI) LIMITED - 2000-01-01
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey., Co.antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1978-06-02 ~ 2002-01-30
    IIF - Director → ME
  • 314
    ASSETCO VEHICLES LIMITED - 2007-08-15
    THE LEASING GROUP LIMITED - 2003-06-30
    THE LEASING GROUP PUBLIC LIMITED COMPANY - 2002-10-11
    BRITISH GAS LEASING HOLDINGS LIMITED - 1997-02-12
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 315
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-08-31
    IIF - Director → ME
    icon of calendar 2005-10-01 ~ 2008-06-09
    IIF - Director → ME
  • 316
    SARCON (NO.181) LIMITED - 2005-09-13
    icon of address 34 Roughfort Rd, Mallusk, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 317
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 318
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2011-09-30
    IIF - Director → ME
  • 319
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2024-01-14
    IIF - Director → ME
  • 320
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2000-09-20
    IIF - Director → ME
  • 321
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2012-08-31
    IIF - LLP Designated Member → ME
  • 322
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 2002-07-01
    IIF - Secretary → ME
  • 323
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2020-01-31
    IIF - Director → ME
  • 324
    icon of address 2nd Floor 37-38 Albion Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-01
    IIF - Director → ME
  • 325
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2019-07-01
    IIF - Director → ME
  • 326
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2018-11-22
    IIF 2461 - Director → ME
  • 327
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 2002-05-23
    IIF - Director → ME
  • 328
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,472 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 329
    icon of address St Columb Minor Academy, Porthbean Road, St Columb Minor, Newquay, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-08-31
    IIF - Director → ME
    icon of calendar 2015-09-01 ~ 2016-11-01
    IIF - Director → ME
  • 330
    icon of address Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-10-23
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 331
    icon of address Atlantic Pumps, Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,112,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 310 - Has significant influence or control OE
  • 332
    LONDON EQUITABLE DEVELOPMENTS LIMITED - 1986-11-21
    ABINGTON (DEVELOPMENTS) LIMITED - 1981-12-31
    COUNTY HOMES (DEVELOPMENTS) LIMITED - 1989-10-06
    CHARLES CHURCH EAST ANGLIA LIMITED - 1994-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 333
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-09-30
    IIF - Director → ME
  • 334
    SALISBURY FM LIMITED - 2017-12-12
    SALISBURY WORKPLACE SERVICES LIMITED - 2024-01-16
    PACKRUSH LIMITED - 2012-04-17
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2022-03-14
    IIF 2607 - Director → ME
  • 335
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    icon of address 21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2017-12-20
    IIF - Director → ME
    icon of calendar 2018-01-01 ~ 2023-09-04
    IIF - Director → ME
  • 336
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2021-09-30
    IIF - Director → ME
  • 337
    icon of address Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-09-02 ~ 2021-02-16
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 338
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ 2025-01-31
    IIF 1160 - Director → ME
  • 339
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ 2004-10-10
    IIF - Director → ME
  • 340
    AUTO EXPORTERS UK LIMITED - 2013-06-24
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-01
    IIF - Director → ME
  • 341
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of address Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-28
    IIF 757 - Director → ME
    icon of calendar 2002-01-25 ~ 2004-04-20
    IIF - Secretary → ME
  • 342
    icon of address 10 John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,533,065 GBP2017-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-12-07
    IIF - Director → ME
  • 343
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-24 ~ 2017-12-07
    IIF - Director → ME
  • 344
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,015 GBP2022-08-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF - Director → ME
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF - Has significant influence or control OE
  • 345
    icon of address 5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2024-08-21
    IIF 1314 - Director → ME
  • 346
    ENSCO 596 LIMITED - 2007-07-18
    NETWORK AVIATION LIMITED - 2011-11-17
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2022-08-19
    IIF - Director → ME
  • 347
    ENSCO 885 LIMITED - 2011-10-26
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-07-15
    IIF - Director → ME
  • 348
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-06-30
    IIF - Director → ME
  • 349
    F. AUCKLAND & COMPANY LIMITED - 1988-04-27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 350
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2022-09-07
    IIF - Director → ME
  • 351
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 352
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF - Director → ME
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-30
    IIF - Has significant influence or control OE
  • 353
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    icon of address 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,657 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-09-30
    IIF 1989 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-01-12
    IIF - Director → ME
  • 354
    ACTUAL WINDOWS LIMITED - 2012-08-03
    icon of address 6 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-21 ~ 2015-09-18
    IIF - Director → ME
  • 355
    ACCIDENT EXCHANGE 2004 LIMITED - 2018-12-12
    icon of address Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF - Secretary → ME
  • 356
    icon of address 161 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2016-02-29
    IIF - Director → ME
  • 357
    PLASTEX INTERNATIONAL LIMITED - 2000-08-10
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2017-02-27
    IIF - Secretary → ME
  • 358
    SPEED 9215 LIMITED - 2002-08-21
    icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,454,008 GBP2024-01-31
    Officer
    icon of calendar 2002-06-24 ~ 2016-11-02
    IIF - Director → ME
    icon of calendar 2002-06-24 ~ 2016-11-02
    IIF - Secretary → ME
  • 359
    A.G. LEASING (LONDON) LIMITED - 1984-05-02
    LEGIBUS 396 LIMITED - 1984-03-26
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-19
    IIF - Director → ME
  • 360
    BADGER ACCOUNTING SERVICES LIMITED - 2011-02-07
    BERKELEY SMITH LIMITED - 2018-11-29
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2024-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 361
    icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,042,623 GBP2024-01-31
    Officer
    icon of calendar 2007-08-06 ~ 2016-11-02
    IIF - Director → ME
    icon of calendar 2007-08-06 ~ 2016-11-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-11-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 362
    B.W. AGRICULTURAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,642,503 GBP2024-01-31
    Officer
    icon of calendar ~ 2016-11-02
    IIF - Director → ME
    icon of calendar ~ 2016-11-02
    IIF - Secretary → ME
  • 363
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,220 GBP2019-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 364
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,913 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 365
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 366
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,952 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 367
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    LEX TRANSFLEET LIMITED - 2006-05-05
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2004-09-13
    IIF - Director → ME
  • 368
    BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED - 2019-09-23
    ELECT DIRECT LIMITED - 1988-11-01
    CHART ELECT DIRECT LIMITED - 2013-02-28
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2004-09-13
    IIF - Director → ME
  • 369
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2025-01-31
    IIF 1126 - Director → ME
  • 370
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-03
    IIF 820 - Director → ME
  • 371
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF - Director → ME
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-09-30
    IIF 315 - Has significant influence or control OE
  • 372
    icon of address 17a Stoke Rd Aston Fields, Bomsgrove, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,561 GBP2024-08-31
    Officer
    icon of calendar 2005-02-22 ~ 2018-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 373
    INTERMEWS LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2019-12-31
    IIF - Director → ME
  • 374
    DEAN AND DYBALL LIMITED - 1986-12-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 375
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 376
    JANAFT LIMITED - 2002-02-21
    BIRSE CL LIMITED - 2002-02-22
    BIRSE CIVILS LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 377
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 378
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 379
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 380
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-31
    IIF - Director → ME
  • 381
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 382
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    DERWENT BUILDERS LIMITED - 1988-05-26
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 383
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 384
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2017-08-18
    IIF - Secretary → ME
  • 385
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2017-08-18
    IIF - Secretary → ME
  • 386
    icon of address Clanfield House, Market Square, Bampton, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-03-08
    IIF - LLP Designated Member → ME
  • 387
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2025-01-31
    IIF 1162 - Director → ME
  • 388
    icon of address 24 Silverbank Crescent, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,160 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ 2019-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 389
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 2485 - Director → ME
  • 390
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ 2025-03-19
    IIF - Director → ME
  • 391
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ 2024-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-03-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 392
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2012-08-28
    IIF - Director → ME
  • 393
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2015-11-17
    IIF 2702 - Director → ME
  • 394
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 395
    icon of address 33 Prior Road, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 396
    H C JANES LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    BARRATT SOUTHERN LIMITED - 1995-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-06-30
    IIF - Director → ME
  • 397
    BARRATT SCOTTISH PROPERTIES LIMITED - 1984-07-12
    BARRATT COMMERCIAL LIMITED - 1995-07-03
    JAMES HARRISON HOLDINGS LIMITED - 1979-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-06-30
    IIF - Director → ME
  • 398
    BARTS AND THE LONDON CHARITY TRUSTEE - 2014-09-11
    icon of address Ground Floor, 12 Cock Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 399
    icon of address Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-11-01 ~ 2024-11-12
    IIF 2173 - Has significant influence or control OE
  • 400
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF - Director → ME
  • 401
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF - Director → ME
  • 402
    BBTFM LTD
    - now
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    SERIOUSLY FISH LIMITED - 2023-05-05
    icon of address 23 Chantry Lane, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ 2017-03-16
    IIF - Director → ME
  • 403
    BRITISH CONSTRUCTIONAL STEELWORK ASSOCIATION LIMITED(THE) - 1990-01-09
    icon of address 4 Whitehall Court, Westminster, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2019-04-02
    IIF 1407 - Director → ME
  • 404
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (CONFERENCES) LIMITED - 2000-11-24
    icon of address Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2023-07-31
    IIF - Director → ME
  • 405
    PETBEAM LIMITED - 1997-03-24
    CRDM LIMITED - 2003-12-10
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (SERVICES) LIMITED - 2000-11-27
    icon of address Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-07-31
    IIF - Director → ME
  • 406
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2020-07-31
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2020-07-31
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 407
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,353 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 408
    icon of address Aston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2024-02-01
    IIF - Director → ME
  • 409
    BEAZER HOMES (UK) LIMITED - 1994-03-01
    LEECH HOMES (NORTH EAST) LIMITED - 1994-01-31
    BEAZER HOMES PLC - 1996-11-14
    LEECH HOMES LIMITED - 1987-03-30
    STEELHAVEN (5) LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-19 ~ 2001-05-09
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Secretary → ME
  • 410
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-05 ~ 1996-09-09
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 411
    WATERY PROPERTIES LIMITED - 1995-11-21
    LIFTPOLE LIMITED - 1988-01-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
  • 412
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    RISLEYCOURT LIMITED - 1989-09-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-03-19
    IIF - Director → ME
  • 413
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    STAGBASE LIMITED - 1987-05-18
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2001-03-19
    IIF - Director → ME
  • 414
    PROFITEARN LIMITED - 1990-02-26
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2001-03-19
    IIF - Director → ME
  • 415
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
  • 416
    EVEFADE LIMITED - 1982-11-01
    BEAZER HOMES LIMITED - 1989-08-09
    C.H. BEAZER (DEVELOPMENTS) LIMITED - 1987-08-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 417
    BEAZER HOMES (CENTRAL) LIMITED - 1996-07-01
    MONSELL YOUELL DEVELOPMENTS LIMITED - 1984-03-01
    MONSELL YOUELL HOMES LIMITED - 1990-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 418
    BLENDAGE LIMITED - 2000-12-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 419
    C H BEAZER (DEVELOPMENTS) LIMITED - 1982-11-01
    BEAZER HOMES (WEST) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES WEST) LIMITED - 1987-02-23
    R.M. SMITH (PROPERTIES) LIMITED - 1979-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1994-03-25
    IIF - Director → ME
  • 420
    SECOND CITY (SOUTH WALES) LIMITED - 1988-07-20
    TRENLEIGH PROPERTIES LIMITED - 1984-11-12
    TRENLEIGH HOMEBUILD LIMITED - 1986-08-20
    SECOND CITY (SOUTH WEST) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 421
    SECOND CITY (SOUTH WEST) LIMITED - 1988-07-20
    BEAZER HOMES (WALES) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 422
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-10-01
    IIF - Director → ME
  • 423
    BELSCO 1004 LIMITED - 1993-11-10
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    icon of address 180 Findochty Street,garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 424
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 425
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    WILLIAM LEECH LIMITED - 1997-05-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1997-02-12
    IIF - Director → ME
  • 426
    LEECH HOMES (MIDLANDS) LIMITED - 1984-03-16
    LEECH HOMES (SOUTHERN) LIMITED - 1987-02-20
    WILLIAM LEECH (MIDLANDS) LIMITED - 1979-12-31
    BEAZER HOMES (MIDLANDS) LIMITED - 2000-08-23
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 427
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-19 ~ 1996-09-09
    IIF - Director → ME
    icon of calendar 1994-07-13 ~ 1994-09-06
    IIF - Director → ME
  • 428
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 429
    C.H. BEAZER (HOMES EAST) LIMITED - 1986-12-15
    C.H. BEAZER (HOMES) LIMITED - 1982-10-01
    ABBOTT AND SON (BATH) LIMITED - 1981-12-31
    BEAZER HOMES (SOUTHERN) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 430
    FRENCH KIER CONSTRUCTION (GIBRALTAR) LIMITED - 1986-08-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
  • 431
    BEAZER URBAN DEVELOPMENTS (SCOTLAND) LIMITED - 1994-09-22
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 432
    MINIACTIVE LIMITED - 1988-06-09
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED - 1996-04-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 433
    SWAFFHAM DAIRIES LIMITED - 1988-08-23
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 434
    RABBETTS & COMPANY LIMITED - 1988-11-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-02-20 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-10-01
    IIF - Director → ME
  • 435
    J.K.MONSELL(CONTRACTORS)LIMITED - 1988-11-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 436
    BUYSTEP LIMITED - 1988-09-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 437
    B.L.S. (44) LIMITED - 1988-05-18
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1994-12-19
    IIF - Director → ME
  • 438
    SUBURBAN CONVEYANCING LIMITED - 1985-12-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
  • 439
    icon of address Becket Hall St Thomas Street, Redcliff, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,166 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF - Director → ME
  • 440
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-06-26
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 441
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-01-17
    IIF - Director → ME
  • 442
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-12-17
    IIF - Director → ME
  • 443
    VANTAGE POINT BUSINESS PARK LIMITED - 2002-05-28
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2017-10-13
    IIF - Secretary → ME
  • 444
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2017-10-13
    IIF - Secretary → ME
  • 445
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2000-01-11 ~ 2002-01-30
    IIF - Director → ME
  • 446
    MINORTRACK LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    933,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF - Ownership of shares – 75% or more OE
  • 447
    icon of address Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2004-09-21
    IIF - Director → ME
  • 448
    DE FACTO 2024 LIMITED - 2013-07-24
    CHILE BIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 449
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 450
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 451
    ACTIONHOBBY LIMITED - 1994-10-11
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    APPARELMASTER UK LIMITED - 2003-10-15
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 452
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    NAPLES GROUP LIMITED - 2025-05-27
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF - Director → ME
  • 453
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-13
    IIF - Director → ME
  • 454
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 455
    icon of address 5 Benner Road, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,036,503 GBP2025-03-31
    Officer
    icon of calendar 2013-01-20 ~ 2013-05-09
    IIF - Secretary → ME
  • 456
    WATERLOO LODGE LTD. - 1997-06-03
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 457
    icon of address Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-08-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 458
    icon of address Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2006-04-20
    IIF - Director → ME
  • 459
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2025-01-31
    IIF 1120 - Director → ME
  • 460
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-28 ~ 2025-03-12
    IIF 1171 - Director → ME
  • 461
    BENTWOOD BROS.,(MANCHESTER)LIMITED - 1992-05-19
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2001-06-30
    IIF - Director → ME
  • 462
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,258 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-04-20
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 463
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,230 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-03
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 464
    RINKFAME LIMITED - 1983-05-20
    UNITED STAR LINE LIMITED - 2009-12-10
    SDV LTD - 2009-12-31
    EASTERN STAR LINE LIMITED - 1993-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2022-12-31
    IIF - Director → ME
  • 465
    BERNSTEINS TRADE LTD - 2012-06-18
    icon of address 30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    IIF - Director → ME
  • 466
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,601,850 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2016-06-03
    IIF 2009 - Director → ME
  • 467
    YOUR CONSORTIUM LIMITED - 2021-06-25
    NORTH YORKSHIRE LEARNING CONSORTIUM LIMITED - 2011-07-20
    icon of address Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,077 GBP2024-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2010-06-04
    IIF - Director → ME
    icon of calendar 2008-09-01 ~ 2014-10-20
    IIF - Director → ME
  • 468
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,181 EUR2020-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2016-01-21
    IIF 2923 - Director → ME
  • 469
    DEFENCE LIMITED - 2014-07-08
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,448 GBP2020-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2014-07-07
    IIF 2612 - Director → ME
  • 470
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-05
    IIF - Director → ME
  • 471
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-05
    IIF - Director → ME
  • 472
    NIGHT BAY LIMITED - 2004-09-24
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,587 GBP2024-09-30
    Officer
    icon of calendar 2004-08-03 ~ 2007-04-03
    IIF - Secretary → ME
  • 473
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    TAXATION SOFTWARE LIMITED - 1990-06-19
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 474
    CARVER INTERNATIONAL LIMITED - 2023-01-06
    icon of address 15 Northgate, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-03-29
    IIF - Secretary → ME
  • 475
    WATERBURY LIMITED - 2004-08-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 476
    BIDWELLS DRAKE & PARTNERS LLP - 2003-08-18
    icon of address Bidwell House, Trumpington Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2008-12-31
    IIF - LLP Designated Member → ME
  • 477
    icon of address 2 Westgate, Bishop Auckland, Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2019-10-31
    IIF - Director → ME
  • 478
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    930 GBP2019-03-31
    Officer
    icon of calendar 2018-08-18 ~ 2019-12-19
    IIF - Director → ME
  • 479
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-10
    IIF 1412 - Director → ME
  • 480
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-26
    IIF - Director → ME
  • 481
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-01-23
    IIF - Director → ME
  • 482
    WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF - Director → ME
  • 483
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    icon of address 88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-26
    IIF - Director → ME
  • 484
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,121 GBP2024-02-28
    Officer
    icon of calendar 2014-08-18 ~ 2017-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 485
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 486
    BUGHOPE LIMITED - 1988-04-27
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 487
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 1918 - Director → ME
  • 488
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 1919 - Director → ME
  • 489
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2006-03-30
    IIF 1039 - Director → ME
  • 490
    icon of address Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-06-16
    IIF - Director → ME
  • 491
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,766 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-06-06
    IIF - Has significant influence or control OE
  • 492
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,531,368 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF - Secretary → ME
  • 493
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,628,129 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF - Secretary → ME
  • 494
    WHOLESALE SUPPLIERS (LONDON) LIMITED - 1982-03-30
    ELMBRICK LIMITED - 1991-06-04
    CASTLE GLASSWORKS LIMITED - 1979-12-31
    PEARSONS SUPPLIES LIMITED - 1989-05-23
    ELMBRICK LIMITED - 1989-04-13
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,548 GBP2022-12-31
    Officer
    icon of calendar 1992-11-03 ~ 2021-03-12
    IIF - Director → ME
    icon of calendar 2006-03-01 ~ 2011-01-07
    IIF - Secretary → ME
  • 495
    BJD LOGISTICS LIMITED - 2002-04-15
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2016-09-09
    IIF - Director → ME
  • 496
    PILLAR GLASGOW 2 LIMITED - 2020-02-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 497
    PILLAR EUROPEAN HOLDINGS LIMITED - 2005-11-03
    PILLAR EUROPE LIMITED - 2002-10-10
    GOULDITAR NO. 428 LIMITED - 1995-10-05
    PILLAR (PHOENIX) LIMITED - 1996-08-29
    PILLAR (MANSFIELD) LIMITED - 2002-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 498
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 499
    icon of address C/o Wells Mcfarlane Eden House, 8 St John's Business Park, Rugby Road, Lutterworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,866 GBP2024-11-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-06-03
    IIF - Director → ME
  • 500
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-05-05
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50% OE
  • 501
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-06
    IIF - Director → ME
  • 502
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2008-12-18
    IIF - Secretary → ME
  • 503
    THWAITES EMPIRE THEATRE TRUST LIMITED - 2018-04-05
    BLACKBURN THEATRE TRUST LIMITED - 2004-01-19
    icon of address Aqueduct Road, Ewood, Blackburn, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2005-06-06
    IIF - Director → ME
  • 504
    icon of address Stanford Building, 27a Floral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-02-29
    IIF - LLP Member → ME
  • 505
    MAMMA MIA (KITCHEN) LTD - 2014-08-29
    BLAKE HTID GREEN LTD - 2014-08-29
    MAMMA MIA (KITCHEN) LTD - 2014-08-01
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -452 GBP2017-01-31
    Officer
    icon of calendar 2013-09-21 ~ 2014-08-01
    IIF - Director → ME
    icon of calendar 2013-02-01 ~ 2013-08-10
    IIF - Director → ME
  • 506
    icon of address 7 Blenkett View, Jack Hill, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF - Director → ME
  • 507
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2010-01-31
    IIF - Director → ME
  • 508
    icon of address 16 Dawson Street, Chesham, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-06-30
    IIF - Director → ME
  • 509
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,115 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 568 - Right to appoint or remove directors OE
  • 510
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 2000-11-24
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 511
    MEADOWHALL INVESTMENTS LIMITED - 2000-11-24
    ACESTUDY LIMITED - 2000-02-29
    MEADOWHALL CENTRE LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 512
    MEADOWHALL CENTRE LIMITED - 1988-07-15
    COURTREVEL LIMITED - 1987-06-25
    MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 513
    MEADOWHALL OPPORTUNITES NOMINEE 1 LIMITED - 2009-11-25
    MEADOWHALL OPPORTUNITIES NOMINEE 1 LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 514
    MEADOWHALL OPPORTUNITIES NOMINEE 2 LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 515
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-23
    IIF 752 - Director → ME
  • 516
    BUSINESS LINK SURREY LIMITED - 2006-10-17
    SURREY BUSINESS NETWORK LIMITED - 1996-03-15
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-04-26 ~ 2009-07-31
    IIF 2288 - Director → ME
  • 517
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2011-09-28
    IIF 1262 - Director → ME
  • 518
    icon of address 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2013-01-07
    IIF 1256 - Director → ME
  • 519
    icon of address Manor Warehouse, 318 Green Lanes, London Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,502 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2024-05-28
    IIF - Director → ME
  • 520
    icon of address 4385, 11303367: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2020-09-30
    IIF 1948 - Director → ME
  • 521
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,409 GBP2023-12-31
    Officer
    icon of calendar 2000-08-15 ~ 2000-10-31
    IIF - Secretary → ME
  • 522
    LENDING SCREEN LIMITED - 2020-09-30
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ 2019-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-01
    IIF 2167 - Right to appoint or remove directors OE
    IIF 2167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2167 - Ownership of shares – More than 25% but not more than 50% OE
  • 523
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2025-01-31
    IIF 1163 - Director → ME
  • 524
    icon of address 21 York Place, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-03-26
    IIF - Director → ME
  • 525
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2007-04-01
    IIF - Director → ME
  • 526
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF - Director → ME
  • 527
    BOLTON INCUBATION CENTRE LIMITED - 2005-03-31
    BOLTON BUSINESS BUREAU LIMITED - 2002-10-30
    KEOCO 188 LIMITED - 2001-01-16
    icon of address Bolton Business Centre, 44-46 Lower Bridgeman Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2000-12-06
    IIF - Nominee Director → ME
  • 528
    BRADY MIDLAND DEVELOPMENTS LIMITED - 1984-09-12
    BOLTON BRADY LIMITED - 1995-08-08
    icon of address Waterloo Street, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-01
    IIF - Director → ME
  • 529
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 530
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,077 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 531
    VITESSE MEDIA PLC - 2018-08-16
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2017-12-06
    IIF - Director → ME
  • 532
    PATADALE LIMITED - 1990-11-14
    BUSNIX MERCHANT SERVICES LIMITED - 1993-09-24
    icon of address Millers House, Roman Way, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943,812 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-18
    IIF - Director → ME
  • 533
    icon of address 2a Warmair House, Green Lane, Northwood, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,085,328 GBP2023-11-30
    Officer
    icon of calendar 2007-08-02 ~ 2008-07-02
    IIF - Director → ME
  • 534
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1995-09-27
    IIF - Secretary → ME
  • 535
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,708 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ 2018-07-01
    IIF - Director → ME
  • 536
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2013-03-01 ~ 2019-05-07
    IIF - Director → ME
  • 537
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ 2015-10-16
    IIF 1794 - Director → ME
  • 538
    icon of address Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2014-05-31
    IIF - Secretary → ME
  • 539
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2012-03-01
    IIF - Director → ME
    icon of calendar 2009-05-01 ~ 2011-10-31
    IIF - Secretary → ME
  • 540
    FERNVILLE LIMITED - 1994-08-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2018-11-22
    IIF 2586 - Director → ME
  • 541
    SALWAY AND WRIGHT (WESTON) LTD - 2015-09-29
    icon of address The Paddocks Top Road, Barnacle, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-28
    IIF - Director → ME
  • 542
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 543
    icon of address Bradley Lakes Bradley Road, Waltham, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-24
    IIF - Director → ME
  • 544
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 545
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2011-07-14
    IIF - Director → ME
    icon of calendar 2001-08-24 ~ 2011-07-14
    IIF - Secretary → ME
  • 546
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2022-09-30
    IIF - Director → ME
  • 547
    DWSCO 2630 LIMITED - 2005-10-05
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 548
    icon of address C/o Punchards, Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter Staffs
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2009-05-29
    IIF 2971 - Director → ME
  • 549
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 1177 - Director → ME
  • 550
    MANSARD ENGINEERS LIMITED - 1996-10-21
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 551
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2025-04-04
    IIF 1156 - Director → ME
  • 552
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 1183 - Director → ME
  • 553
    POTCROWN LIMITED - 1994-03-23
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-01-31
    IIF 1121 - Director → ME
  • 554
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2016-02-08
    IIF 981 - Director → ME
  • 555
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2001-03-19
    IIF - Director → ME
  • 556
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-05
    IIF - Director → ME
  • 557
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1998-03-24
    IIF - Secretary → ME
  • 558
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2019-03-22
    IIF - Director → ME
  • 559
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-22
    IIF - Director → ME
  • 560
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-05
    IIF - Director → ME
  • 561
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-05
    IIF - Director → ME
  • 562
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF - Director → ME
  • 563
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2014-01-31
    IIF - Director → ME
  • 564
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2007-01-31
    IIF - Director → ME
  • 565
    AUDITTRADE LIMITED - 1984-10-02
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2023-10-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF - Has significant influence or control over the trustees of a trust OE
  • 566
    ICON BRICKS LIMITED - 2018-08-08
    icon of address 32 Woolmer Way, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2020-08-04
    IIF - Director → ME
  • 567
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,809 GBP2018-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-02-12
    IIF - Director → ME
  • 568
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2013-07-16
    IIF - Director → ME
  • 569
    UNCLE TERRY LIMITED - 2012-11-30
    POND COMMUNICATIONS LIMITED - 2002-02-14
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2006-06-30
    IIF 2112 - Director → ME
  • 570
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2019-04-30
    IIF - Director → ME
  • 571
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,889 GBP2024-10-31
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF - Director → ME
  • 572
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,564 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2019-04-30
    IIF - Director → ME
  • 573
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF - Director → ME
  • 574
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,641 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2019-04-30
    IIF - Director → ME
  • 575
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF - Director → ME
  • 576
    MAWLAW 370 LIMITED - 1998-01-19
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,744 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2011-09-22
    IIF - Director → ME
  • 577
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2024-02-01
    IIF 1119 - Director → ME
  • 578
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 40 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-27
    IIF 1130 - Director → ME
  • 579
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    INGLEBY (636) LIMITED - 1992-10-09
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-02
    IIF 1128 - Director → ME
  • 580
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    ST MODWEN VENTURES LIMITED - 2025-03-20
    MAVERCROWN LIMITED - 1980-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2023-11-23
    IIF 1123 - Director → ME
  • 581
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,490 GBP2024-10-31
    Officer
    icon of calendar 2002-11-28 ~ 2019-04-30
    IIF - Director → ME
  • 582
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 583
    LYTHAM NEWCO LIMITED - 2011-09-05
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-12
    IIF - Secretary → ME
  • 584
    NONREV LIMITED - 1989-02-03
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 585
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-08-12
    IIF - Secretary → ME
  • 586
    BAYVEST LIMITED - 1978-12-31
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 587
    LYTHAM OLDCO LIMITED - 2011-09-16
    BRINTONS CARPETS LIMITED - 2011-09-05
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2011-08-25
    IIF 2928 - Director → ME
  • 588
    icon of address Unit 2/3 Adamsez Ind Est, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,351 GBP2018-11-30
    Officer
    icon of calendar 2005-04-18 ~ 2020-08-31
    IIF - Director → ME
  • 589
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-03-11
    IIF - Director → ME
  • 590
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2016-01-27
    IIF - LLP Designated Member → ME
  • 591
    icon of address 35 Pyrland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-28
    IIF - Director → ME
  • 592
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-25
    IIF - Director → ME
  • 593
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-15
    IIF - Director → ME
  • 594
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    icon of address 1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ 2010-11-24
    IIF - Director → ME
  • 595
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1993-08-09 ~ 1995-05-10
    IIF - Director → ME
  • 596
    BESO CONSULTING LIMITED - 2005-02-18
    CORPUS CONSULTING LIMITED - 2004-01-16
    BESO TRADING LIMITED - 2002-01-18
    LYMSON LIMITED - 2001-06-29
    icon of address 16 Duncan Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2005-01-27
    IIF - Director → ME
  • 597
    icon of address 100 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 2005-03-31
    IIF - Director → ME
  • 598
    ROLEJUST LIMITED - 1990-02-22
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,131,356 GBP2024-12-31
    Officer
    icon of calendar 1995-06-27 ~ 1996-08-16
    IIF - Director → ME
  • 599
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2007-01-01
    IIF - Director → ME
  • 600
    BRITISH LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 2001-11-08
    LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 1978-12-31
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978 GBP2024-06-30
    Officer
    icon of calendar 1997-01-14 ~ 2005-04-04
    IIF 1515 - Director → ME
  • 601
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 602
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    PILLAR PROPERTY PLC - 2005-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 603
    PARDEV RETAIL LIMITED - 1999-02-03
    PILLAR HERCULES LIMITED - 2005-11-03
    GOULDITAR NO. 269 LIMITED - 1993-06-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 604
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 605
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 606
    PILLARGUN LIMITED - 2005-11-03
    PILLAR (ST JAMES'S) LIMITED - 1996-08-01
    PILLAR (SHELFCO 1) LIMITED - 1995-11-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 607
    PILLAR HIF LIMITED - 2005-11-03
    PILLAR (LLANDUDNO) LIMITED - 2004-09-09
    PARINV (STAKEHILL) LIMITED - 1996-01-24
    GOULDITAR NO. 258 LIMITED - 1993-02-17
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 608
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2012-07-18
    IIF - Director → ME
    icon of calendar 2009-11-06 ~ 2012-07-18
    IIF - Director → ME
    icon of calendar 2009-11-06 ~ 2014-03-12
    IIF - Director → ME
  • 609
    PILLAR OFFICES LIMITED - 2005-11-03
    PARDEV (CONSORT HOUSE) LIMITED - 1997-11-06
    GOULDITAR NO. 232 LIMITED - 1992-12-21
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 610
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 611
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2014-02-14
    IIF - Director → ME
  • 612
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-14
    IIF - Director → ME
  • 613
    icon of address Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-11-30
    IIF - Director → ME
  • 614
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1994-10-10
    IIF - Director → ME
  • 615
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-15
    IIF - Director → ME
  • 616
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1998-01-14
    IIF - Secretary → ME
  • 617
    icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,301 GBP2023-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2025-01-31
    IIF - Secretary → ME
  • 618
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2022-06-22
    IIF 2140 - Director → ME
  • 619
    icon of address Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,535 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-06-27
    IIF - Director → ME
  • 620
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-22
    IIF 2484 - Director → ME
  • 621
    icon of address 4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 622
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2006-01-13
    IIF - Director → ME
  • 623
    icon of address 6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF - Director → ME
  • 624
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-11-27
    IIF - Director → ME
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 625
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 2582 - Director → ME
  • 626
    icon of address Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-06-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 627
    icon of address 37 High Street, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-23 ~ 2024-08-08
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2024-09-26
    IIF 1605 - Ownership of shares – More than 25% but not more than 50% OE
  • 628
    icon of address 10 Newcastle Street, Burslem, Stoke On Trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,612 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2025-05-31
    IIF 2249 - Director → ME
  • 629
    icon of address 10 Newcastle Street, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,525 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2025-05-31
    IIF 2248 - Director → ME
  • 630
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,657 GBP2025-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2022-09-01
    IIF - Director → ME
  • 631
    icon of address Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2024-02-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 632
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2020-12-01
    IIF - Director → ME
  • 633
    BULLEN ENGINEERING - 1997-05-02
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2015-03-06
    IIF - Director → ME
  • 634
    icon of address 7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,134,170 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-11-21
    IIF - Has significant influence or control OE
  • 635
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF - Secretary → ME
  • 636
    icon of address Green Lane, Burnham, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,376,902 GBP2023-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2018-04-07
    IIF - Director → ME
    icon of calendar ~ 1994-04-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-04-07
    IIF - Has significant influence or control OE
  • 637
    icon of address 1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-10
    IIF - Director → ME
  • 638
    BURROWS & BROWN LTD - 2007-05-22
    icon of address 9 Cherry Close, Marham, Kings Lynn, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ 2014-02-28
    IIF - Director → ME
  • 639
    icon of address Station Road, Wigston Magna, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2017-08-31
    IIF - Director → ME
  • 640
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-06-12
    IIF - Director → ME
  • 641
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2021-03-02
    IIF - Director → ME
  • 642
    DEVELOPMENT BUSINESS SERVICES LTD - 2021-04-15
    BUSINESS DEVELOPMENT SERVICES R&R LTD - 2022-02-17
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2024-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2024-09-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 643
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 644
    WB NEWCO 22 LIMITED - 2008-08-06
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-26
    IIF - Director → ME
  • 645
    ASH LEA INFANT SCHOOL LIMITED - 1996-02-02
    NORD ANGLIA NURSERIES LIMITED - 2007-10-30
    G. ELLOY LIMITED - 1986-02-11
    LEAPFROG DAY NURSERIES LIMITED - 2010-12-06
    icon of address St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 646
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2022-09-30
    IIF - Director → ME
  • 647
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-06-01
    IIF - Secretary → ME
  • 648
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 649
    BRINTONS WOOL CLASSICS LIMITED - 2011-02-14
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 650
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Secretary → ME
  • 651
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ 2023-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-10-09
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 844 - Ownership of shares – More than 25% but not more than 50% OE
  • 652
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF - Director → ME
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-31
    IIF - Has significant influence or control OE
  • 653
    EXERTIONSTAKE LIMITED - 1997-02-11
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,703 GBP2021-12-31
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-09
    IIF - Director → ME
  • 654
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2011-09-14
    IIF - Director → ME
  • 655
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2016-06-27
    IIF 2681 - Director → ME
    icon of calendar 1996-03-29 ~ 2007-05-21
    IIF - Secretary → ME
  • 656
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 312 - Right to appoint or remove directors as a member of a firm OE
  • 657
    icon of address 125 Old Broad Street, London
    Active Corporate (51 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2024-12-31
    IIF - LLP Member → ME
  • 658
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2019-07-31
    IIF - Director → ME
  • 659
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,561 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1995-05-26
    IIF - Director → ME
  • 660
    CGF PLUMBING LIMITED - 2008-07-15
    icon of address Church Farm House Old Main Road, Fosdyke, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-05-31
    Officer
    icon of calendar 2006-06-30 ~ 2009-11-19
    IIF - Secretary → ME
  • 661
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-01
    IIF - Director → ME
  • 662
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-08-20
    IIF - Director → ME
  • 663
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-08-12
    IIF - Director → ME
  • 664
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-08-20
    IIF - Director → ME
  • 665
    NOBLESET LIMITED - 1989-12-12
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-13
    IIF - Director → ME
  • 666
    icon of address Unit 15 Bingham Park Farm Potten End Hill, Water End, Hemel Hempstead, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-15 ~ 2011-04-29
    IIF - Director → ME
  • 667
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2022-07-15
    IIF - Director → ME
  • 668
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-10-23
    IIF - Director → ME
  • 669
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 670
    icon of address Ground Floor, 50 Leman Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-18 ~ 2005-03-01
    IIF - Secretary → ME
  • 671
    icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2011-11-28
    IIF - Director → ME
  • 672
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-19
    IIF - LLP Member → ME
  • 673
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 674
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 675
    SEEKCHECK LIMITED - 2000-05-04
    PERTEMPS RECRUITMENT CONSULTANCY LIMITED - 2011-04-05
    PERTEMPS CAMBERLEY LIMITED - 2000-06-01
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2007-12-05
    IIF - Director → ME
  • 676
    CAMBRIDGESHIRE USER-LED ORGANISATION - 2012-10-30
    icon of address C/o Disability Cambridgeshire, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-22
    IIF - Director → ME
  • 677
    icon of address Trudgeon Halling & Co, The Platt Wadebridge, Cornwall
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,463 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-10-01
    IIF 985 - Director → ME
  • 678
    icon of address Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2006-04-06
    IIF - Director → ME
  • 679
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-09-18
    IIF - LLP Member → ME
  • 680
    LOCALSIGN LIMITED - 1995-04-11
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 2001-06-22
    IIF - Director → ME
  • 681
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,054 GBP2018-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2007-08-31
    IIF - Director → ME
  • 682
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2017-09-25
    IIF 785 - Director → ME
  • 683
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    TUDORCHASE LIMITED - 1985-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    icon of calendar ~ 2000-01-13
    IIF - Director → ME
  • 684
    MEADOWHALL ESTATES (UK) LIMITED - 2023-02-24
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-02-14
    IIF - Director → ME
  • 685
    IOCLEAN LIMITED - 2016-05-05
    icon of address Unit A9 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ 2015-12-22
    IIF - Director → ME
  • 686
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2004-03-19 ~ 2009-07-01
    IIF - Secretary → ME
  • 687
    icon of address Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-08-17
    IIF - Director → ME
    icon of calendar 2011-01-26 ~ 2012-02-12
    IIF - Director → ME
  • 688
    icon of address 71b Cardigan Road, Bridlington, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-21
    IIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-09-21
    IIF 566 - Right to appoint or remove directors OE
  • 689
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 690
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,798,997 GBP2024-02-29
    Officer
    icon of calendar 2021-12-02 ~ 2023-09-01
    IIF - Director → ME
  • 691
    LUXURY VIEW LIMITED - 1989-09-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 692
    CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED - 2006-04-06
    CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED - 2003-11-13
    icon of address Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2011-01-13
    IIF - Director → ME
  • 693
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2006-12-11
    IIF - Director → ME
  • 694
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,804,954 GBP2024-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-03-20
    IIF - Director → ME
  • 695
    P.F. YOUNG LIMITED - 2010-02-26
    icon of address 2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2010-03-29 ~ 2011-11-01
    IIF - Secretary → ME
  • 696
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 697
    CARE FORWARD LIMITED - 2007-04-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-13
    IIF - Director → ME
  • 698
    icon of address Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-04-27
    IIF - Director → ME
  • 699
    THE BOMBAY SPIRITS COMPANY LIMITED - 1998-06-29
    BOMBAY SPIRITS COMPANY LIMITED - 1995-03-31
    icon of address Edinburgh Park, 5 Lochside Way, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 700
    CARN BREA COMMUNITY SPORTS CENTRE - 2000-02-03
    CARN BREA LEISURE CENTRE - 2005-02-14
    CARN BREA RECREATION CENTRE - 2001-08-13
    icon of address Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2018-11-01
    IIF - Director → ME
  • 701
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-15
    IIF - Director → ME
  • 702
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    INGLEBY (792) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 703
    AIMBERRY LIMITED - 1987-07-31
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 704
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    CARVER PLC - 2011-12-06
    CARVER GROUP PLC - 2011-12-06
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-28
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 705
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 706
    GOLDEN YONDER LIMITED - 2005-06-23
    icon of address 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-05-21
    IIF - Director → ME
  • 707
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2005-11-30 ~ 2007-04-16
    IIF - Secretary → ME
  • 708
    icon of address 8 Musterroll Lane, Boston, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2006-03-14 ~ 2007-04-16
    IIF - Secretary → ME
  • 709
    HIGHWOOD MARKETING LIMITED - 2006-04-13
    icon of address 8 Muster Roll Lane, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2005-08-02 ~ 2007-04-16
    IIF - Secretary → ME
  • 710
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-01-01
    IIF - Director → ME
  • 711
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 712
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 713
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 714
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 715
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 716
    CASL CARRIGROHANE RD GP HOLDINGS LIMITED - 2021-04-19
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,885 GBP2023-12-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 717
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 718
    CASL HOLDINGS 2 MEZZANINE LIMITED - 2021-10-12
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,903,897 GBP2023-12-29
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 719
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 720
    CASL FITZALAN SQUARE PROPERTY OWNER LIMITED - 2019-01-25
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 721
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 722
    CASL FULFORD STREET (YORK) PROPERTY OWNER LIMITED - 2020-08-04
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 723
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2011-10-21
    IIF 2866 - Director → ME
  • 724
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2014-04-17
    IIF - Director → ME
  • 725
    icon of address Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-04-09 ~ 1999-09-15
    IIF - Director → ME
  • 726
    BROOMCO (3432) LIMITED - 2004-06-28
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2008-07-01
    IIF - Director → ME
  • 727
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 728
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,041 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 729
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 730
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 731
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 732
    CATCH RECRUITMENT LIMITED - 2008-10-30
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,618,445 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2018-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-28
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 733
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-05-10
    IIF - Director → ME
  • 734
    icon of address Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,799 GBP2024-11-30
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-16
    IIF - Director → ME
  • 735
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF - Director → ME
  • 736
    CAMULOCO (ONE HUNDRED AND SIXTEEN) LIMITED - 1991-12-10
    icon of address C/o Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-12 ~ 2024-01-15
    IIF 1755 - Director → ME
  • 737
    CC CARE OPCO LIMITED - 2006-06-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 738
    MW PROPERTIES (NO 71) LIMITED - 2011-08-09
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 2478 - Director → ME
  • 739
    MW PROPERTIES (NO 72) LIMITED - 2011-09-07
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 2496 - Director → ME
  • 740
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 2457 - Director → ME
  • 741
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 2492 - Director → ME
  • 742
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2018-11-22
    IIF 2504 - Director → ME
  • 743
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 744
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 745
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 746
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 747
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 748
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 749
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 750
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 751
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 752
    icon of address Biz Hub, Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,770 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-09-08
    IIF - Director → ME
  • 753
    C&D CONTRACTORS LTD - 2021-05-12
    icon of address The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2022-08-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 713 - Ownership of shares – More than 25% but not more than 50% OE
  • 754
    icon of address 18 Northgate, Sleaford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,472 GBP2024-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2015-10-12
    IIF - Director → ME
  • 755
    MADEFAX LIMITED - 1992-10-23
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1999-12-09
    IIF - Director → ME
  • 756
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2010-03-09
    IIF - Director → ME
  • 757
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 758
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2020-10-06
    IIF - Director → ME
  • 759
    TAURUS INFOMATICS LIMITED - 2006-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 1671 - Director → ME
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF - Secretary → ME
  • 760
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-01-01
    IIF - Director → ME
  • 761
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF - Secretary → ME
  • 762
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 763
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1999-03-31
    IIF - Director → ME
  • 764
    icon of address Unit 20 Grrenbox Office Park Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2011-03-31
    IIF 1994 - Director → ME
  • 765
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,661,441 GBP2017-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-12-07
    IIF - Director → ME
  • 766
    BIRCHWOOD (INVERNESS) - 1995-09-01
    BIRCHWOOD HIGHLAND - 2022-07-05
    icon of address Unit 38 Eastgate Shopping Centre, Inverness, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2011-07-20
    IIF - Director → ME
  • 767
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 768
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,318 GBP2018-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-24
    IIF - Secretary → ME
  • 769
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,861 EUR2020-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2016-01-21
    IIF 2922 - Director → ME
  • 770
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-30 ~ 2022-09-30
    IIF - Director → ME
  • 771
    SDV LTD - 2016-01-04
    BOLLORÉ LOGISTICS UK LTD - 2024-12-05
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    SDV BERNARD LIMITED - 2009-12-29
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2021-12-31
    IIF - Director → ME
  • 772
    icon of address 2b Huyton Road, Adlington, Chorley, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-24
    IIF - Director → ME
  • 773
    CHAIN LANE SOCIAL ENTERPRISE LTD - 2013-01-22
    icon of address Chain Lane Community Hub, Chain Lane, Knaresborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2013-12-09
    IIF - Director → ME
  • 774
    ROTHERHAM CHAMBER OF COMMERCE - 2007-08-13
    icon of address Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,110 GBP2024-03-31
    Officer
    icon of calendar 2000-07-05 ~ 2011-01-31
    IIF - Director → ME
  • 775
    ROTHERHAM CHAMBER TRAINING LIMITED - 2002-06-25
    ROTHERHAM COMMERCIAL TRAINING LIMITED - 2000-12-13
    ROTHERHAM CHAMBER (TRAINING) LIMITED - 1997-04-25
    CHAMBER ENTERPRISE TRAINING LIMITED - 2005-03-18
    CLEVERBAY LIMITED - 1988-03-08
    icon of address Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,678 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2010-06-30
    IIF - Director → ME
  • 776
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-04 ~ 2019-09-06
    IIF - Director → ME
  • 777
    JUBILEE ACTION - 2014-04-30
    icon of address 48 High Street, Hemel Hempstead, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-04 ~ 2004-12-31
    IIF 1676 - Director → ME
  • 778
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-12-02
    IIF - Director → ME
  • 779
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-02
    IIF - Director → ME
  • 780
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 781
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 782
    INSTANT PLANT ROOMS LIMITED - 2006-10-10
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 783
    icon of address 2 Hallgarth, Pickering, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-20 ~ 2008-03-20
    IIF - Director → ME
  • 784
    BAMBER TRUSTEES LIMITED - 2007-07-31
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2018-11-22
    IIF 2585 - Director → ME
  • 785
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2023-09-22
    IIF - Director → ME
  • 786
    CHARLES CHURCH LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 787
    RITZVALE LIMITED - 1981-12-31
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 788
    COUNTY HOMES (KENT) LIMITED - 1987-09-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 789
    LANESCLIFFE ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 790
    CHARLES CHURCH DEVELOPMENTS PLC - 1995-08-02
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 791
    COUNTY HOMES (ESSEX) LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 792
    MOVEFENCE LIMITED - 1987-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 793
    MOORLIND LIMITED - 1988-11-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 794
    LINGSPAR BUILDERS LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 795
    REEMAN ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 796
    CHARLES CHURCH LEASING LIMITED - 1992-09-08
    BROOKTOWN LIMITED - 1983-09-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 797
    ALTERTEN LIMITED - 1985-03-25
    CHARLES CHURCH PART EXCHANGE HOUSES LIMITED - 1992-09-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 798
    PHYLROSINA PROPERTY CO.LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 799
    DUNEDACE LIMITED - 1985-05-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 800
    THORNGRANGE LIMITED - 1994-04-29
    CHARLES CHURCH WESTERN LIMITED - 1995-08-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 801
    CHARLES CHURCH HOMES LIMITED - 1995-01-27
    CLOSEALTER LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 802
    CHARLES CHURCH INVESTMENTS LIMITED - 1982-06-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 803
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 804
    OVALSTONE LIMITED - 2001-12-18
    icon of address 4 King Charles Court, Lower Quinton, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2006-07-10
    IIF 1841 - Director → ME
  • 805
    J. LOMAS (JUNIOR) LIMITED - 1986-10-20
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-21
    IIF - Director → ME
  • 806
    TRANSFLEET VEHICLE SERVICES LIMITED - 1990-10-01
    CHART SERVICES PLC - 1990-04-02
    CHARTHIRE SERVICES P.L.C. - 1986-12-31
    icon of address Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-15 ~ 2004-09-13
    IIF - Director → ME
  • 807
    CHART HIRE SERVICES LIMITED - 1987-09-04
    COOPER LONDON LIMITED - 1986-12-31
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-21
    IIF - Director → ME
  • 808
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,535 GBP2025-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2017-04-11
    IIF - Director → ME
    icon of calendar 2001-04-03 ~ 2016-09-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-10-31
    IIF 2222 - Ownership of shares – More than 50% but less than 75% OE
  • 809
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2017-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-15
    IIF - Ownership of shares – 75% or more OE
  • 810
    CAPITAL CONSTRUCTION COMPANY (ISLE OF WIGHT) LIMITED - 2003-03-21
    CAPITAL CONSTRUCTION COMPANY (IW) LIMITED - 2004-02-18
    VECTIS 103 LIMITED - 2003-03-13
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    559,457 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 682 - Has significant influence or control OE
  • 811
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 691 - Has significant influence or control OE
  • 812
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,205 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 687 - Has significant influence or control OE
  • 813
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    647,164 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 689 - Has significant influence or control OE
  • 814
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 815
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 816
    icon of address 8 Newhall Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
  • 817
    BARNET CANCER CARE HOSPICE LIMITED - 1997-12-24
    BARNET CANCER CARE LIMITED - 2000-06-19
    icon of address 23 Union Street, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2006-10-31
    IIF - Director → ME
  • 818
    icon of address 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2023-10-30
    IIF - Director → ME
  • 819
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2022-09-30
    IIF - Director → ME
  • 820
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2022-09-30
    IIF - Director → ME
  • 821
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1995-07-26
    IIF 818 - Director → ME
  • 822
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,610 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2018-07-16
    IIF - Director → ME
  • 823
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,178 GBP2020-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-09-30
    IIF - Director → ME
  • 824
    SMARTDOG PUBLISHING LIMITED - 2000-04-06
    icon of address C/o Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-12-07
    IIF - Secretary → ME
  • 825
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-07-13
    IIF - Director → ME
  • 826
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2017-05-05
    IIF - Director → ME
  • 827
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-11-15
    IIF - Director → ME
  • 828
    GANEWAY LIMITED - 1997-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 829
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,467 GBP2018-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-05-01
    IIF - Director → ME
  • 830
    icon of address 38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 831
    CHINA RE AGENCY LIMITED - 2014-09-26
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-08
    IIF - Secretary → ME
  • 832
    icon of address Chosen Hill School Brookfield Road, Churchdown, Gloucester, Gloucestershire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-03
    IIF - Director → ME
  • 833
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-18 ~ 2016-05-26
    IIF - LLP Designated Member → ME
  • 834
    CHURCHILL'S CONFECTIONERY PLC - 2008-11-18
    TIFFANY'S CONFECTIONERY PLC - 1989-12-29
    icon of address Unit C, 3 Regal Way, Watford, Herts., England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,598 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-06-19
    IIF - Director → ME
  • 835
    GOLDENLAUNCH PUBLIC LIMITED COMPANY - 1992-12-15
    icon of address Kingsley & Froghall Station, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2013-01-09
    IIF - Secretary → ME
  • 836
    icon of address 26 Store Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,969 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-15
    IIF - Director → ME
  • 837
    VIELIFE LIMITED - 2016-02-04
    IBSV LIMITED - 2000-12-06
    icon of address 5 Aldermanbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-30
    IIF 2043 - Director → ME
  • 838
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ 2017-04-02
    IIF - Director → ME
  • 839
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 840
    CAB:INN CLASSIC LIMITED - 2019-09-30
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-06-13
    IIF - Director → ME
  • 841
    NORTHAVON CITIZENS ADVICE BUREAU - 1996-02-01
    SOUTH GLOUCESTERSHIRE CITIZENS ADVICE BUREAU - 2017-11-24
    icon of address Unit 1 Badminton Court Station Road, Yate, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-07-26
    IIF - Director → ME
  • 842
    HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU - 2006-04-19
    icon of address 36 Bridge Street, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2012-10-19
    IIF - Director → ME
  • 843
    DECKSHIELD LIMITED - 1989-01-23
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -439,171 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-08-04
    IIF - Director → ME
  • 844
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF - Director → ME
  • 845
    R SMITH LIMITED - 2020-11-24
    icon of address Unit 12 125 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF - Has significant influence or control OE
  • 846
    CITY ENERGY SOUTH WALES LIMITED - 2017-09-05
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,430,801 GBP2023-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-03-06
    IIF - Director → ME
  • 847
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 2482 - Director → ME
  • 848
    icon of address Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ 2025-04-22
    IIF 2591 - Director → ME
  • 849
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 850
    SOLID CONSULTING LTD - 2015-05-06
    icon of address 58 58 Skipper Way, Little Paxton, St. Neots, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2009-08-01
    IIF - Director → ME
  • 851
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 2491 - Director → ME
  • 852
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-01
    IIF - Director → ME
  • 853
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF - Has significant influence or control OE
  • 854
    KEOCO 164 LIMITED - 1997-10-10
    icon of address Northern Assurance Buildings, Albert Square, 9/21 Princes Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-14
    IIF - Nominee Director → ME
  • 855
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,633 GBP2022-03-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-10-12
    IIF - Director → ME
  • 856
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2025-01-31
    IIF 1182 - Director → ME
  • 857
    icon of address Glebe Farm House Mope Lane, Wickham Bishops, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2016-01-31
    IIF 1341 - Director → ME
  • 858
    P & S CIVIL WORKS (UK) LIMITED - 2012-08-01
    icon of address Merchants House 4th Floor, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,529 GBP2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2011-12-09
    IIF - Director → ME
  • 859
    ONE51 ES (UK) LIMITED - 2010-07-09
    ROOFPEDAL LIMITED - 2008-05-20
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES PLASTICS (UK) LIMITED - 2008-10-17
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-12
    IIF - Director → ME
  • 860
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 861
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2020-05-01
    IIF - Director → ME
  • 862
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2022-08-23
    IIF - Director → ME
  • 863
    NETWORK COMPUCARE LIMITED - 2018-11-16
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2022-07-15
    IIF - Director → ME
  • 864
    icon of address 351 Bradford Rd., Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2011-11-02
    IIF - Director → ME
  • 865
    icon of address 59 Commercial Street, Batley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2006-10-20
    IIF - Director → ME
  • 866
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-11-01
    IIF - Director → ME
  • 867
    icon of address 3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,223 GBP2023-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2023-05-31
    IIF - Director → ME
    icon of calendar 2002-03-22 ~ 2023-05-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-07-12
    IIF 2198 - Ownership of shares – More than 25% but not more than 50% OE
  • 868
    icon of address 1 Mclaughlin Close, Londonderry, County Tyrone, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-14 ~ 2022-07-13
    IIF 2854 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-07-13
    IIF 445 - Ownership of shares – 75% or more OE
  • 869
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-03-23
    IIF - Director → ME
  • 870
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2011-03-23
    IIF - Director → ME
    icon of calendar 2008-11-07 ~ 2009-06-29
    IIF - Secretary → ME
  • 871
    SUNQUEST EUROPA LIMITED - 2002-12-16
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    BILLTREND LIMITED - 1993-01-12
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-03-23
    IIF - Director → ME
  • 872
    icon of address 638 Trentham Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2023-04-18
    IIF - Director → ME
  • 873
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 874
    icon of address 7 Wellgarth Mews, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-12-13
    IIF - Director → ME
    icon of calendar 2019-06-04 ~ 2020-12-13
    IIF - Secretary → ME
  • 875
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-23
    IIF - Director → ME
  • 876
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,468 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-30
    IIF - Director → ME
  • 877
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2012-03-26
    IIF - Secretary → ME
  • 878
    CNA EXECUTIVE SEARCH LIMITED - 2012-07-10
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2022-07-15
    IIF - Director → ME
  • 879
    CNA TRAINING LIMITED - 2014-04-08
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2022-08-22
    IIF - Director → ME
  • 880
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2022-07-15
    IIF - Director → ME
  • 881
    icon of address 1 Angel Square, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2016-09-22
    IIF - Director → ME
  • 882
    icon of address Memorial Ground, Hall Lane, Whitwick, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379,365 GBP2024-08-31
    Officer
    icon of calendar 2000-06-05 ~ 2024-08-31
    IIF - Director → ME
    icon of calendar 2002-03-27 ~ 2024-08-31
    IIF - Secretary → ME
  • 883
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 884
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 885
    TIMEC 1604 LIMITED - 2017-06-30
    GSCM (UK) LIMITED - 2018-01-19
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2021-08-18
    IIF - Secretary → ME
  • 886
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of address Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-13 ~ 2021-08-18
    IIF - Secretary → ME
  • 887
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF 754 - Director → ME
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF - Secretary → ME
  • 888
    THEREXSYS LIMITED - 1998-02-20
    FORAY 437 LIMITED - 1992-07-20
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2002-06-06
    IIF - Secretary → ME
  • 889
    icon of address 50 Lymington Road, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,043,348 GBP2024-12-31
    Officer
    icon of calendar 2006-10-05 ~ 2011-01-31
    IIF - Director → ME
    icon of calendar 2006-10-05 ~ 2011-01-31
    IIF - Secretary → ME
  • 890
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF - Director → ME
  • 891
    icon of address 32 The Crescent, Spalding, Lincs
    Liquidation Corporate
    Officer
    icon of calendar 2011-01-06 ~ 2011-05-17
    IIF - Director → ME
  • 892
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -244,278 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ 2023-12-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 893
    icon of address 1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,958 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-14
    IIF - Has significant influence or control OE
  • 894
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-11-18
    IIF - Director → ME
  • 895
    COGENT (FM) SOLUTIONS LIMITED - 2013-06-06
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-07-30
    IIF 773 - Director → ME
  • 896
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2021-01-27
    IIF - Director → ME
  • 897
    DURVEN INVESTMENTS LIMITED - 1981-12-31
    icon of address 322 Upper Richmond Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,995 GBP2024-03-31
    Officer
    icon of calendar 2020-07-28 ~ 2024-04-04
    IIF - Director → ME
  • 898
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 899
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF - LLP Member → ME
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF - LLP Member → ME
  • 900
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF - LLP Member → ME
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF - LLP Member → ME
  • 901
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1998-01-20
    IIF - Director → ME
  • 902
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    icon of address 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-11-01
    IIF - Director → ME
  • 903
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2007-11-01
    IIF - Director → ME
  • 904
    icon of address 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2020-01-09
    IIF - LLP Designated Member → ME
  • 905
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2019-04-01
    IIF - Director → ME
  • 906
    COLLINGWOOD BOYS' SCHOOL EDUCATIONAL TRUST LIMITED - 1993-04-15
    icon of address 77 Link Lane, Wallington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1996-08-31
    IIF - Secretary → ME
  • 907
    COLOUR BOX LIMITED - 1996-07-12
    icon of address 111a Station Road, West Wickham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-25 ~ 2005-09-01
    IIF - Director → ME
  • 908
    icon of address Suite 3 Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2018-01-31
    IIF - Director → ME
    icon of calendar 2008-05-06 ~ 2016-01-11
    IIF - Director → ME
    icon of calendar 2008-05-06 ~ 2018-01-31
    IIF - Secretary → ME
  • 909
    FULLER FILM FACTORY LIMITED - 2017-01-11
    icon of address 23 Worsnop House, Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-28
    IIF - Director → ME
  • 910
    icon of address 9 Albert Embankment, No 69, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-01-23
    IIF - Secretary → ME
  • 911
    icon of address 121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,728 GBP2025-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2020-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 912
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,342 GBP2024-05-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-01-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 913
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-12-16
    IIF - Secretary → ME
  • 914
    icon of address 222 Canterbury Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-12-13
    IIF - Director → ME
  • 915
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 916
    icon of address Buckingham House, Courtlands, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 917
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2010-03-23
    IIF - Secretary → ME
  • 918
    icon of address 22 Mount Grace Road, Potters Bar, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-23 ~ 2016-04-22
    IIF - Secretary → ME
  • 919
    CLOVERDALE FINANCIAL SERVICES LIMITED - 2002-10-11
    icon of address 61 Butts Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2011-01-01
    IIF - Director → ME
    icon of calendar 2006-05-31 ~ 2011-01-01
    IIF - Secretary → ME
  • 920
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 921
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-06-04
    IIF - Director → ME
  • 922
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF - Director → ME
  • 923
    JDS CONSTRUCTION LIMITED - 2004-09-02
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,471 GBP2025-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2011-10-09
    IIF - Director → ME
  • 924
    CONNECT GROUP CONSULTING PLC - 2012-07-06
    NURTURE PEOPLE PLC - 2011-05-16
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2022-08-22
    IIF - Director → ME
  • 925
    SENDAWAY LIMITED - 1984-02-22
    WILSON & PARTNERS LIMITED - 1988-11-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-10
    IIF - Director → ME
  • 926
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 927
    icon of address 57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    IIF - Has significant influence or control OE
  • 928
    icon of address 80 Rugby Road, Rochdale, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,075 GBP2017-06-30
    Officer
    icon of calendar 2008-06-13 ~ 2009-08-21
    IIF - Secretary → ME
  • 929
    MICROROVER LTD - 2007-11-08
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ 2008-11-01
    IIF - Director → ME
    icon of calendar 2007-10-16 ~ 2008-11-01
    IIF - Secretary → ME
  • 930
    CAREER DEVELOPMENT CONSULTANTS LIMITED - 1993-01-25
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2022-08-23
    IIF - Director → ME
  • 931
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-11-25
    IIF 2021 - Director → ME
  • 932
    THE UK LOGISTICS ACADEMY LIMITED - 2020-04-06
    THE MAINSTREAM LOGISTICS ACADEMY LIMITED - 2022-04-06
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2025-03-14
    IIF 2651 - Director → ME
  • 933
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-08-19
    IIF 2717 - Director → ME
  • 934
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 935
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 936
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 937
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 938
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 939
    KLIMA-THERM (WESTERN) LTD. - 1995-07-11
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-25
    IIF - Secretary → ME
  • 940
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 941
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-07-03
    IIF 2143 - Director → ME
  • 942
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF - Director → ME
  • 943
    icon of address Willow Farm, Bolton Lane, Wilberfoss, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,706,824 GBP2024-09-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-09-26
    IIF - Director → ME
  • 944
    ALUPACK LIMITED - 1985-11-26
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    icon of address 20 Brickfield Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,052,104 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF - Director → ME
  • 945
    icon of address Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 946
    icon of address Jacobs And Company, 152-154, Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 947
    ATLATAL PARTNERS LIMITED - 2009-04-21
    icon of address Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2020-04-05
    IIF 2147 - Director → ME
  • 948
    icon of address 18 Ash Bridge Court, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2016-08-31
    IIF - Director → ME
  • 949
    icon of address 83 Dukes Avenue Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2007-06-20
    IIF - Secretary → ME
  • 950
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF - Director → ME
  • 951
    icon of address The Elms 61 Green Lane, Redruth, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2019-08-23
    IIF - Director → ME
  • 952
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 953
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 954
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,200 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-15
    IIF - Director → ME
  • 955
    icon of address 83 Dukes Avenue Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2019-03-31
    IIF - Secretary → ME
  • 956
    icon of address Building 3 North London Business Park, Oakleigh Road South, New Southgate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2016-03-01
    IIF 440 - Director → ME
  • 957
    VINOTHEQUE PROPERTY HOLDINGS LIMITED - 2023-06-05
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -871,350 GBP2024-04-01
    Officer
    icon of calendar 2021-07-19 ~ 2025-02-15
    IIF - Director → ME
  • 958
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2024-04-01
    Officer
    icon of calendar 2021-12-23 ~ 2025-02-15
    IIF - Director → ME
  • 959
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 960
    COTSWOLDS BROADBAND LIMITED - 2015-06-01
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF - Director → ME
  • 961
    icon of address Little Hall Farm, Cottage Lane, Ormskirk, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2013-03-23
    IIF - Director → ME
  • 962
    icon of address The Stables, Church Walk, Daventry, Northamptonshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2015-01-01
    IIF - LLP Designated Member → ME
  • 963
    icon of address The Stables, Church Walk, Daventry, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-01-01
    IIF - Director → ME
  • 964
    COTTONS CORPORATE FINANCE LIMITED - 2019-04-13
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,644,107 GBP2024-09-30
    Officer
    icon of calendar 2013-05-29 ~ 2014-09-23
    IIF - Director → ME
  • 965
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF - Director → ME
  • 966
    HALLCO 1421 LIMITED - 2007-02-23
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF - Director → ME
  • 967
    COURIER HANDLING LIMITED - 1983-04-12
    icon of address Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2008-12-09
    IIF - Director → ME
  • 968
    icon of address Magee Gammon Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-01 ~ 2000-06-30
    IIF - Director → ME
  • 969
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2018-09-17
    IIF - Director → ME
  • 970
    COVERYS 1975 LIMITED - 2018-05-29
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2018-01-02
    IIF - Director → ME
    icon of calendar 2017-11-10 ~ 2020-04-27
    IIF - Secretary → ME
  • 971
    R&Q MANAGING AGENCY LIMITED - 2017-12-01
    CAVELL MANAGING AGENCY LIMITED - 2010-03-04
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 972
    COVERYS MA SERVICES LIMITED - 2024-09-11
    R&Q MA SERVICES LIMITED - 2017-12-04
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 973
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-04-27
    IIF - Secretary → ME
  • 974
    BASHELFCO 2702 LIMITED - 2000-10-02
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF - Director → ME
  • 975
    PARK ROW SIPP TRUSTEES LIMITED - 2008-07-15
    COOPER PARRY SIPP TRUSTEES LIMITED - 2010-05-24
    CP SIPP LIMITED - 2010-06-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 2424 - Director → ME
  • 976
    PARK ROW TRUSTEES LIMITED - 2008-07-15
    CP SSAS LIMITED - 2010-06-17
    COOPER PARRY SSAS TRUSTEES LIMITED - 2010-05-24
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 2466 - Director → ME
  • 977
    icon of address 59 Cranes Park, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2011-05-16
    IIF 1874 - Director → ME
  • 978
    UNIVERSAL CLOSURES LIMITED - 2004-11-11
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-11-20
    IIF 1968 - Director → ME
  • 979
    MACROCOM (1021) LIMITED - 2011-04-06
    icon of address Armstrong Watson, 51 Rae Street, Dumfries, Dumfries And Galloway
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-06-12
    IIF - Director → ME
  • 980
    TRURO DANCE AND THEATRE TRUST LIMITED - 1986-04-03
    CORNWALL ARTS CENTRE TRUST TRURO LIMITED - 2015-07-24
    icon of address Krowji, West Park, Redruth, Cornwall
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2021-01-22
    IIF - Director → ME
  • 981
    MADCAP TRUST LIMITED - 2012-08-03
    icon of address 401 Elder Gate, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-01-01
    IIF - Director → ME
  • 982
    icon of address Wrens Court, 46 South Parade, Sutton Coldfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2002-10-31
    IIF - Director → ME
  • 983
    icon of address 20 Sheepcote Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-11-25
    IIF 1798 - Director → ME
  • 984
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 985
    icon of address 40 Manor Road, Milborne Port, Sherborne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2018-06-05
    IIF - Director → ME
  • 986
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ 2023-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 987
    icon of address 124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 1926 - Director → ME
  • 988
    icon of address First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2005-05-06
    IIF - Director → ME
  • 989
    icon of address 12 Criffel Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-11-01
    IIF - Director → ME
  • 990
    icon of address Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-18
    IIF - Director → ME
  • 991
    icon of address 2 Latham Gardens, Freckleton, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ 2020-03-16
    IIF - Director → ME
  • 992
    VILTSTYLE LIMITED - 1995-08-31
    icon of address 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF - Director → ME
  • 993
    MAGSGOOD LIMITED - 1995-08-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF - Director → ME
  • 994
    icon of address The Club House, Low Jobs Hill, Crook, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-07-12
    IIF - Director → ME
  • 995
    ACTUALTEST LIMITED - 1992-10-30
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 996
    icon of address 47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2024-04-16
    IIF - Director → ME
    icon of calendar 2005-03-16 ~ 2024-06-18
    IIF - Secretary → ME
  • 997
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 998
    ASHLEIGH ALBA GROUP LIMITED - 2014-01-29
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,704 GBP2020-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-10-12
    IIF - Director → ME
  • 999
    ASHLEIGH RESIDENTIAL LIMITED - 2014-01-29
    ASHLEIGH PROJECTS LIMITED - 2011-12-13
    icon of address 6th Floor, 145 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2020-03-31
    Officer
    icon of calendar 2008-11-19 ~ 2012-09-28
    IIF - Director → ME
  • 1000
    icon of address 7 East Pallant, Chichester, West Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,983,820 GBP2021-12-31
    Officer
    icon of calendar 2006-03-03 ~ 2009-08-01
    IIF - Director → ME
  • 1001
    CRYSTAL WARE PRODUCTS (HEREFORD) LIMITED - 1990-12-19
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-12
    IIF - Director → ME
  • 1002
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,758 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 2764 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2764 - Ownership of shares – More than 25% but not more than 50% OE
  • 1003
    MASTERBLEND LIMITED - 2011-11-24
    icon of address 69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-04
    IIF 1788 - Director → ME
  • 1004
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2024-09-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1005
    icon of address Units 1-2 Hewitt Street, Crewe, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ 2022-02-16
    IIF 1349 - Director → ME
  • 1006
    EVER 2043 LIMITED - 2003-06-30
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2008-05-19
    IIF - Director → ME
  • 1007
    GRINDCO 80 LIMITED - 1996-07-10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Mapleview, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-07-04
    IIF - Director → ME
  • 1008
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,084 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1009
    NORTH STAR PENSIONS LIMITED - 2010-05-19
    COBCO 873 LIMITED - 2008-10-27
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (6 parents, 74 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2018-11-22
    IIF 2323 - Director → ME
  • 1010
    icon of address 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-01
    IIF 1285 - Director → ME
  • 1011
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF - Director → ME
  • 1012
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-11-18
    IIF - Director → ME
  • 1013
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2008-05-01
    IIF - Director → ME
  • 1014
    icon of address 2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2021-09-13
    IIF 1832 - Director → ME
  • 1015
    icon of address Unit 3 The Business Centre, Barlow Drive, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2021-07-08
    IIF - Director → ME
  • 1016
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2020-05-13
    IIF - Director → ME
  • 1017
    icon of address Clareville House, 26-27 Oxendon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-02-27 ~ 1996-11-01
    IIF - Secretary → ME
  • 1018
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,787 GBP2024-10-31
    Officer
    icon of calendar 2001-10-08 ~ 2021-03-02
    IIF - Director → ME
    icon of calendar 2001-10-08 ~ 2021-03-02
    IIF - Secretary → ME
  • 1019
    SCEPTRE BUSINESS SYSTEMS LIMITED - 1984-03-23
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1020
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF - Director → ME
  • 1021
    JAMTAS LIMITED - 2008-08-07
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-01
    IIF - Director → ME
  • 1022
    icon of address Unit 5 Grove Way, Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2012-05-09
    IIF 1006 - Director → ME
  • 1023
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,024,422 GBP2024-04-30
    Officer
    icon of calendar 2006-02-16 ~ 2016-07-23
    IIF - Director → ME
  • 1024
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2010-05-21
    IIF 1408 - Director → ME
  • 1025
    icon of address 117a Victoria Square, Manchester, G.manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-29
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-29
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
  • 1026
    icon of address Lingen Road, Ludlow Business Park, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502,573 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2016-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1027
    PROTECTIVE EQUIPMENT SUPPLIES LIMITED - 2005-09-16
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,646 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2025-03-25
    IIF 1333 - Director → ME
  • 1028
    BATHETIME LIMITED - 1985-05-20
    icon of address Lingen Road, Ludlow Business Park, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,226 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-04-05
    IIF 1331 - Director → ME
    icon of calendar ~ 2016-04-05
    IIF - Secretary → ME
  • 1029
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
  • 1030
    icon of address 142a Canterbury Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1031
    GRINDCO 152 LIMITED - 1998-01-15
    DAD MUNRO HOLDINGS LIMITED - 2005-12-14
    icon of address 50 Church Lane, Oulton, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709,421 GBP2024-12-31
    Officer
    icon of calendar 1997-12-08 ~ 1998-03-02
    IIF - Secretary → ME
  • 1032
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,622 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 2920 - Director → ME
  • 1033
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2003-05-07
    IIF - Director → ME
  • 1034
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,536 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 2919 - Director → ME
  • 1035
    DALKEITH COMMUNITY BUSINESS - 2002-08-06
    icon of address C/o 31 Eskbank Road, Eskbank Road, Dalkeith, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2011-03-31
    IIF - Director → ME
  • 1036
    QUILLCO 170 LIMITED - 2004-08-11
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1037
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,804 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 2916 - Director → ME
  • 1038
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-08-04
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 1039
    AMS INTERIORS LIMITED - 2006-09-05
    icon of address Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF - Director → ME
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF - Secretary → ME
  • 1040
    icon of address The Grove, Rax Lane, Bridport, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-11 ~ 2023-12-31
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2023-12-31
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
  • 1041
    FULL BODY AND THE VOICE LIMITED - 2012-03-23
    icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2013-11-23
    IIF 736 - Director → ME
  • 1042
    icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2012-06-19
    IIF - Director → ME
  • 1043
    DISCLOSE - IT LTD - 2003-10-06
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-07-18
    IIF - Director → ME
  • 1044
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2002-03-25
    IIF - Director → ME
  • 1045
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-31
    IIF - Secretary → ME
  • 1046
    MORDIG LIMITED - 1990-02-16
    icon of address 7 Dodgewell Close, Blackwell, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,660,858 GBP2024-01-31
    Officer
    icon of calendar 2016-07-15 ~ 2022-06-22
    IIF - Secretary → ME
  • 1047
    icon of address 12 Galloper Park, Tebay, Penrith, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2010-12-13
    IIF 728 - Director → ME
  • 1048
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-06-30
    IIF - Director → ME
    icon of calendar ~ 2022-06-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 2812 - Has significant influence or control OE
  • 1049
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-04-30
    IIF - LLP Member → ME
  • 1050
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,061 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 2921 - Director → ME
  • 1051
    icon of address C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,187 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-10-23 ~ 2016-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1052
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,116 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2018-07-03
    IIF - Director → ME
  • 1053
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2017-01-17
    IIF - Director → ME
  • 1054
    DEAF EX-MAINSTREAMERS LIMITED - 2022-04-01
    icon of address Leeds Society For Deaf And Blind People, St. Mary's Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-10 ~ 2022-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2022-05-21
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 1055
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1056
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,858 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 2917 - Director → ME
  • 1057
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-01
    IIF - Director → ME
  • 1058
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2017-09-21
    IIF - Director → ME
  • 1059
    DIAGEO EIRE FINANCE INVESTMENTS LIMITED - 2005-08-22
    GUDV SUBSIDIARY 1 LIMITED - 2004-02-16
    CROFT AND COMPANY,LIMITED - 2001-11-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1060
    OTAL LIMITED - 2011-06-01
    DWSCO 2641 LIMITED - 2005-12-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2009-01-30
    IIF - Director → ME
  • 1061
    icon of address 417a, Birmingham Road Birmingham Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2024-06-30
    IIF - Director → ME
  • 1062
    icon of address Factory Lane, Bason Bridge, Highbridge, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,439,230 GBP2022-12-31
    Officer
    icon of calendar 2011-11-28 ~ 2015-04-22
    IIF 1363 - Director → ME
  • 1063
    SMS CONNECTIONS LTD - 2013-04-16
    SMS TRAINING LIMITED - 2009-03-18
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2012-07-26
    IIF 2611 - Director → ME
  • 1064
    icon of address 51 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF - Has significant influence or control OE
  • 1065
    icon of address Unit 26g Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2013-05-31
    IIF - Director → ME
    icon of calendar 2013-05-10 ~ 2013-05-31
    IIF - Secretary → ME
  • 1066
    icon of address 44-46 Wollaton Road, Beeston, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-23 ~ 2009-11-01
    IIF - Director → ME
  • 1067
    THE DENTAL TECHNICIANS ASSOCIATION - 2012-03-08
    THE DENTAL TECHNICIANS' EDUCATION AND TRAINING ADVISORY BOARD - 2002-04-29
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-05 ~ 2000-04-20
    IIF - Director → ME
  • 1068
    DWS MANAGERS LIMITED - 2010-09-30
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DH & B MANAGERS LIMITED - 2000-03-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2009-08-05
    IIF - Director → ME
  • 1069
    DH & B NOMINEES LIMITED - 2000-02-29
    DWS NOMINEES LIMITED - 2010-09-30
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF - Director → ME
  • 1070
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    icon of address One, Fleet Place, London
    Active Corporate (191 parents, 9 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2009-08-05
    IIF - LLP Member → ME
  • 1071
    DEBENHAMS PROPERTIES LIMITED - 2021-02-09
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2018-11-22
    IIF 1071 - Director → ME
  • 1072
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    icon of address Derby Church House, Full Street, Derby, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2004-08-31
    IIF - Director → ME
    icon of calendar 1995-09-01 ~ 1998-07-31
    IIF - Director → ME
  • 1073
    SOFTJOKE PROJECTS LIMITED - 1994-07-15
    icon of address Cathedral Chambers, Amen Alley, Derby
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-03 ~ 2004-12-31
    IIF - Director → ME
  • 1074
    DERRICK STRUCTURES LIMITED - 2007-12-21
    icon of address Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2018-02-13
    IIF - Director → ME
  • 1075
    MULTIBUILD (LINCS) LIMITED - 2006-05-08
    MULTIBUILD (PINCHBECK) LTD - 2006-06-27
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,834 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-08-03
    IIF - Secretary → ME
  • 1076
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2003-08-01
    IIF - Director → ME
  • 1077
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1078
    AMS TRADING (SPALDING) LTD - 2017-10-03
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-02
    IIF - Director → ME
  • 1079
    icon of address Unit 11 Beechings Way Industrial Estate, Alford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,358 GBP2024-04-30
    Officer
    icon of calendar 1996-08-20 ~ 2011-07-20
    IIF - Director → ME
    icon of calendar 2010-06-30 ~ 2011-07-20
    IIF - Secretary → ME
  • 1080
    icon of address C/o Tc East Midlands Ltd 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,853 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 2833 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2833 - Ownership of shares – More than 25% but not more than 50% OE
  • 1081
    MOREROAM LIMITED - 1987-03-24
    icon of address 33 Wigmore Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2019-12-31
    IIF 768 - Director → ME
  • 1082
    RUDCHESTER ESTATES LIMITED - 2022-03-15
    UK INDUSTRIAL ESTATES LIMITED - 2009-01-21
    UK LAND ESTATES 2000 LIMITED - 2000-07-24
    UK LAND 2000 LIMITED - 2000-02-10
    THE GATESHEAD REGENERATION PARTNERSHIP LIMITED - 1999-11-10
    EVER 1197 LIMITED - 1999-09-14
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2009-03-31
    IIF - Secretary → ME
  • 1083
    icon of address Unit 1 Victoria Farm Estate, Water Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,822 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-29
    IIF - Director → ME
  • 1084
    TRUSHELFCO (NO.2822) LIMITED - 2001-08-14
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1085
    UDV (CENTRAL EUROPE AND ASIA) LIMITED - 2002-07-05
    IDV CENTRAL ASIA LIMITED - 1999-05-04
    IDV UK WHOLESALE LIMITED - 1994-02-17
    IDV (U.K.) WHOLESALE LIMITED - 1989-09-18
    INTERNATIONAL DISTILLERS RESERVE (NO.21) LIMITED - 1987-07-29
    icon of address Lakeside Drive, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1086
    HAYES LYON LIMITED - 1992-04-16
    NUTRESS LABORATORIES LIMITED - 1990-08-16
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1087
    GRAND METROPOLITAN INVESTMENTS LIMITED - 2010-10-19
    PRECIS (175) LIMITED - 1983-10-24
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1088
    EXPRESS FOODS GROUP LIMITED - 1989-10-01
    EXPRESS DAIRY COMPANY LIMITED - 1986-09-29
    DIAGEO CL3 LIMITED - 2013-11-05
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 2011-01-05
    EXPRESS FOODS GROUP LIMITED - 1989-09-27
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1089
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1090
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1091
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1092
    DIAGEO SPARE COMPANY NO.5 LIMITED - 2013-04-19
    UNITED DISTILLERS & VINTNERS LIMITED - 2010-10-19
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2001-02-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1093
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
  • 1094
    ROSLOU LIMITED - 2002-12-30
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1095
    INTERNATIONAL DISTILLERS RESERVE (NO. 16) LIMITED - 1986-09-09
    G. W. ARCHER & COMPANY LIMITED - 2006-03-15
    DIAGEO SPARE COMPANY NO. 1 LIMITED - 2008-02-06
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-02-02
    IIF - Director → ME
  • 1096
    DIAGEO US LIMITED - 2012-02-03
    WATCHDIRECT LIMITED - 2004-05-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1097
    TRUSHELFCO (NO.2233) LIMITED - 1997-05-12
    GMG BRANDS LIMITED - 2001-08-08
    DIAGEO FINANCE (NETHERLANDS) INVESTMENT LIMITED - 2010-12-15
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1098
    UNITED DISTILLERS GROUP (DUTY FREE WORLDWIDE) LIMITED - 1988-12-23
    DIAGEO SPARE COMPANY NO.6 LIMITED - 2013-10-28
    DISTILLERS (BANSTEAD) LIMITED - 1977-12-31
    UNITED DISTILLERS (DUTY FREE WORLDWIDE) LIMITED - 1989-03-30
    UNITED DISTILLERS INTERNATIONAL LIMITED - 2010-10-19
    DISTILLERS COMPANY (HOME SERVICES) LIMITED(THE) - 1988-02-04
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1099
    UNITED DISTILLERS LIMITED - 1998-02-27
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
  • 1100
    JUPITERPARK LIMITED - 2001-08-22
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1101
    SEAGRAM UNITED KINGDOM LIMITED - 2003-03-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1102
    DIAGEO FINANCE (NETHERLANDS) & CO. - 2012-02-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1103
    DIAGEO FINANCE AMSTERDAM & CO - 2012-02-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1104
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF - Director → ME
  • 1105
    icon of address 13 Maryland, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2018-01-26
    IIF - Director → ME
  • 1106
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2025-01-31
    IIF 1168 - Director → ME
  • 1107
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2016-08-25
    IIF 1996 - Director → ME
  • 1108
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1109
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1110
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1111
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1112
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1113
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1114
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1115
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1116
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1117
    APPLEMEDE LIMITED - 2022-06-30
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2022-08-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1118
    OTW TRANSPORT LTD - 2023-12-03
    icon of address 2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 1119
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2024-02-01
    IIF - Director → ME
  • 1120
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 1121
    ROMULUS TRANSPORT LTD - 2015-11-17
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,598 GBP2024-09-30
    Officer
    icon of calendar 2014-09-14 ~ 2014-12-03
    IIF - Director → ME
  • 1122
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 1123
    icon of address Riverside Cottage. 48 Mill Lane, Welwyn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2022-06-10
    IIF - Director → ME
  • 1124
    BRENTWOOD ACADEMIES TRUST - 2020-09-02
    ST MARTIN'S SCHOOL BRENTWOOD - 2014-04-23
    icon of address St Martin's School Brentwood Hanging Hill Lane, Hutton, Brentwood, Essex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-02-12
    IIF 375 - Right to appoint or remove directors as a member of a firm OE
    IIF 375 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 375 - Right to appoint or remove directors OE
  • 1125
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-09
    IIF 656 - Director → ME
  • 1126
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-09
    IIF 657 - Director → ME
  • 1127
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1128
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,299 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1129
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF - Secretary → ME
  • 1130
    icon of address 32 Tanners Drive Blakelands, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,644 GBP2021-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2021-07-06
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF - Ownership of shares – 75% or more OE
  • 1131
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-30
    IIF - Director → ME
  • 1132
    INTERRITUS ITALY LIMITED - 2018-01-29
    icon of address Nova North 11 Bressenden Place, Suite 10.02, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2019-08-31
    IIF - Director → ME
  • 1133
    icon of address 29 Calvers, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2016-11-11
    IIF - Director → ME
  • 1134
    icon of address Manchester House 50 Oxford Road, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,829 GBP2017-06-30
    Officer
    icon of calendar 2009-04-03 ~ 2011-11-11
    IIF - Director → ME
  • 1135
    icon of address Unit 46 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,049 GBP2020-10-31
    Officer
    icon of calendar 2017-02-10 ~ 2020-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-29
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 1136
    D L CLEANING SPECIALISTS LIMITED - 2020-01-24
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,438 GBP2022-09-30
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-05
    IIF - Director → ME
  • 1137
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 1138
    icon of address 8 Doddlespool Barns Main Road, Betley, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2014-06-30
    IIF - Director → ME
  • 1139
    R.M.SMITH LIMITED - 2000-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-12 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar 1992-02-12 ~ 1992-07-01
    IIF - Secretary → ME
  • 1140
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1141
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
  • 1142
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2024-11-01
    IIF 1298 - Director → ME
  • 1143
    MINOVA LIMITED - 2015-06-02
    icon of address Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-19 ~ 2021-04-02
    IIF - Director → ME
  • 1144
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-28 ~ 2023-05-05
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
  • 1145
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITED - 2016-08-17
    icon of address Dove House Hospice, Chamberlain Road, Hull, N. Humberside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2018-09-06
    IIF - Director → ME
  • 1146
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-16
    IIF - Director → ME
  • 1147
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,949,712 GBP2023-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF - Director → ME
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF - Secretary → ME
  • 1148
    icon of address Coxson Place, Druid Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2008-08-06
    IIF - Director → ME
  • 1149
    icon of address Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2016-05-16
    IIF - Director → ME
  • 1150
    icon of address Commandree, Gaston Street, East Bergholt, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2004-07-13
    IIF 962 - Director → ME
  • 1151
    icon of address Kenneth Hodgson House, 18 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,266 GBP2025-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2009-06-25
    IIF - Director → ME
    icon of calendar 2003-03-10 ~ 2009-06-25
    IIF - Secretary → ME
  • 1152
    icon of address Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF - Director → ME
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF - Secretary → ME
  • 1153
    icon of address C/o Punchard Haulage Ltd, Bramshall Ind Estate Stone Road, Bramshall Uttoxeter, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-11-23
    IIF - LLP Designated Member → ME
  • 1154
    TOP GEAR VEHICLES LIMITED - 2019-09-05
    icon of address 2 Willdale Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-13
    IIF - Director → ME
    icon of calendar 2019-08-12 ~ 2019-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-10-16
    IIF - Has significant influence or control OE
  • 1155
    CRAFT HOUSE LIMITED - 2003-07-29
    KEOGH 121 LIMITED - 1995-06-12
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-05-09 ~ 1995-05-26
    IIF - Director → ME
  • 1156
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1157
    icon of address Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-03-25
    IIF 2253 - Director → ME
  • 1158
    icon of address Salisbury House, London Wall, London
    Active Corporate (22 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ 2021-04-01
    IIF - LLP Member → ME
  • 1159
    icon of address 238 Wateringbury Road, East Malling, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,961 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-03-06
    IIF - Director → ME
  • 1160
    icon of address Woodvale House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2023-10-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF - Ownership of shares – 75% or more OE
  • 1161
    icon of address 18a Bridgewater Street, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-06
    IIF - Director → ME
  • 1162
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -757 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-30
    IIF - Director → ME
  • 1163
    icon of address 16 High Road, North Stifford, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-25 ~ 2007-07-01
    IIF 1034 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-12-01
    IIF - Secretary → ME
  • 1164
    icon of address 5 Stevenson Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,352 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-12-19
    IIF - Has significant influence or control OE
  • 1165
    R&Q S1991 MANAGEMENT SERVICES LIMITED - 2014-06-03
    LAEVUS LIMITED - 2013-01-10
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 1166
    icon of address 63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2010-04-27
    IIF - Director → ME
    icon of calendar 1998-04-28 ~ 2000-04-25
    IIF - Director → ME
    icon of calendar 1993-04-20 ~ 1994-04-26
    IIF - Director → ME
  • 1167
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-08-11
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 1168
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,707,853 GBP2024-12-31
    Officer
    icon of calendar 1993-09-07 ~ 2016-12-10
    IIF 1008 - Director → ME
  • 1169
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 1170
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-10-26
    IIF - Director → ME
  • 1171
    icon of address Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2020-07-19
    IIF 2319 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-09-13
    IIF 2318 - Director → ME
    icon of calendar 2009-11-11 ~ 2015-08-17
    IIF 2317 - Director → ME
  • 1172
    icon of address The City Theatre Fowler's Yard, Back Silver Street, Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2023-03-31
    IIF - Director → ME
    icon of calendar 2006-03-10 ~ 2009-03-06
    IIF - Director → ME
    icon of calendar 2002-03-15 ~ 2005-03-11
    IIF - Director → ME
    icon of calendar 1998-03-06 ~ 2001-03-16
    IIF - Director → ME
    icon of calendar ~ 1997-03-03
    IIF - Director → ME
  • 1173
    EVER 2230 LIMITED - 2004-01-05
    UK LAND COMMERCIAL LIMITED - 2008-06-18
    UK LAND COMMERICAL LIMITED - 2005-04-29
    BLUEHALL PROPERTIES LIMITED - 2012-09-17
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,176,980 GBP2024-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2009-03-31
    IIF - Secretary → ME
  • 1174
    COMMERCIAL CHARTERS LIMITED - 2012-09-11
    SAILFISH 2 LIMITED - 2005-04-27
    EVER 1970 LIMITED - 2003-02-05
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2009-03-31
    IIF - Secretary → ME
  • 1175
    KEOCO 194 LIMITED - 2001-06-29
    icon of address Mill Brook House, Clitheroe Road, Cow Ark, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-07-16
    IIF - Nominee Director → ME
  • 1176
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 1177
    LEAPING HORSE LIMITED - 2023-12-28
    TAILER STOCKCO LIMITED - 2023-09-13
    icon of address 4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,750 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 1067 - Director → ME
  • 1178
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    icon of address 4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,293 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1179
    SHUL CO 009 LIMITED - 2018-08-02
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380,966 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1180
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    icon of address 4310 Park Approach, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1181
    icon of address Junxion House, Station Approach, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2023-10-18
    IIF - Director → ME
  • 1182
    DYNIX LTD
    - now
    EPIXTECH LTD - 2003-03-12
    AMERITECH LIBRARY SERVICES LTD. - 2000-02-02
    DYNIX LIBRARY SYSTEMS (UK) LIMITED - 1997-03-21
    BROADURGENT LIMITED - 1988-03-25
    icon of address Sirsidynix, 54 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-10-02
    IIF - Director → ME
  • 1183
    icon of address 53 Ruegg House 2 Woolwich Common, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,442 GBP2018-01-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-12-31
    IIF - Director → ME
  • 1184
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 1185
    CLEARCENTRAL LIMITED - 1990-08-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-12-21
    IIF - Director → ME
  • 1186
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,943 EUR2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-01-21
    IIF 2918 - Director → ME
  • 1187
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 1188
    icon of address 2 Saddleton Road, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,263 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2025-03-01
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 1189
    icon of address The Clock Mill, Three Mill Lane, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2016-02-23
    IIF 2957 - Director → ME
  • 1190
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2009-01-16
    IIF - Director → ME
  • 1191
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 1192
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 1140 - Director → ME
  • 1193
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,694 EUR2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-01-21
    IIF 2915 - Director → ME
  • 1194
    icon of address 37 Yarm Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-01-10
    IIF - Director → ME
    icon of calendar 2011-02-11 ~ 2012-01-10
    IIF - Secretary → ME
  • 1195
    WHITESMILE LAZER LIMITED - 2008-05-28
    icon of address 150 Holland Street, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,494 GBP2024-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2007-03-29
    IIF 2950 - Director → ME
    icon of calendar 2004-09-13 ~ 2007-03-29
    IIF - Secretary → ME
  • 1196
    FULLEON LIMITED - 1994-04-01
    FULLEON SYNCHROBELL LTD - 1998-02-27
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED - 2008-04-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF - Director → ME
  • 1197
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    SPARTANLITE - 1995-02-06
    CROMPTON LIGHTING LIMITED - 2000-02-25
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2010-01-31
    IIF - Director → ME
    icon of calendar 2004-10-26 ~ 2006-07-28
    IIF - Director → ME
  • 1198
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF - Director → ME
  • 1199
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    COOPER SAFETY LIMITED - 2015-11-26
    MAIDENDEAL LIMITED - 1985-05-03
    MENVIER GROUP PLC - 2004-09-29
    MENVIER GROUP LIMITED - 2008-02-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF - Director → ME
  • 1200
    icon of address Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2002-10-10
    IIF - Secretary → ME
  • 1201
    icon of address Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2002-10-10
    IIF - Secretary → ME
  • 1202
    icon of address 54 Saturday Market, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1203
    ECO-IPS LIMITED - 2017-11-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1204
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1205
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1206
    icon of address Building 6 30 Friern Park, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ 2008-12-01
    IIF - Director → ME
  • 1207
    icon of address Unit 5d Lynx Business Park, Fordham Road Snailwell, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-02 ~ 2022-04-16
    IIF - Director → ME
  • 1208
    icon of address Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2016-04-18
    IIF - Director → ME
  • 1209
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    779,951 GBP2023-06-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-02-24
    IIF - Director → ME
    icon of calendar 2021-04-06 ~ 2021-04-19
    IIF - Director → ME
    icon of calendar 2021-01-04 ~ 2021-03-31
    IIF - Director → ME
  • 1210
    icon of address Within Body Matters Gym Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -681 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-02-26
    IIF - Director → ME
  • 1211
    EDGE MECHANICAL BESPOKE SERVICES LIMITED - 2018-02-05
    EDGE ELECTRICAL PROJECTS LTD - 2014-10-07
    EDGE SOUTHERN LIMITED - 2018-01-09
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    761,929 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2022-07-06
    IIF - Director → ME
  • 1212
    EDGE ENERGY SOLUTIONS LTD - 2018-02-05
    EDGE BUILDING SERVICES CONSULTING LTD - 2011-11-08
    icon of address 76 Watling Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,319 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 1213
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,082 GBP2022-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2022-07-06
    IIF - Director → ME
  • 1214
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 1215
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 1127 - Director → ME
  • 1216
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2020-10-23
    IIF 1185 - Director → ME
  • 1217
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2025-01-31
    IIF 1176 - Director → ME
  • 1218
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2020-10-23
    IIF 1112 - Director → ME
  • 1219
    S. D. INTERNATIONAL LIMITED - 2008-07-28
    JAUNTCHARM LIMITED - 1985-01-22
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF - Director → ME
  • 1220
    AMNOR EDUCATIONAL SERVICES LIMITED - 2001-06-07
    INHOCO 2215 LIMITED - 2001-01-08
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-02-11
    IIF - Director → ME
  • 1221
    INHOCO 2231 LIMITED - 2001-01-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2004-01-31
    IIF - Director → ME
  • 1222
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-30 ~ 2022-07-15
    IIF - Director → ME
  • 1223
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1224
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1225
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1226
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1227
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,668 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 1228
    BRAND NEW CO (318) LIMITED - 2006-08-24
    icon of address Ridgway House, Progress Way, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2010-12-31
    IIF - Director → ME
  • 1229
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1230
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1231
    EGMONT LIMITED - 1992-09-09
    EGMONT PUBLISHING LIMITED - 1980-12-31
    EGMONT (UK) LIMITED - 1980-12-31
    icon of address 27-30 Lime Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1232
    SELECT VIDEO LIMITED - 1996-03-01
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1233
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1234
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 1994-01-04
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1235
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-10 ~ 2023-12-15
    IIF - Director → ME
  • 1236
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,931 GBP2021-02-28
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-25
    IIF 2062 - Director → ME
    icon of calendar 2020-02-25 ~ 2021-08-31
    IIF - Secretary → ME
  • 1237
    icon of address 2 Highfield Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,265 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF - Ownership of shares – 75% or more OE
  • 1238
    icon of address 153 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2017-09-28
    IIF - Director → ME
  • 1239
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1240
    ELECTRICA RENEWABLES LTD - 2022-06-28
    icon of address South Park Farm, Tow Law, Bishop Auckland, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-14
    IIF 2091 - Director → ME
  • 1241
    ELECTRONIC DIRECT RESPONSE PLC - 2005-11-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2005-11-15
    IIF - Secretary → ME
  • 1242
    icon of address 40 Beanfield Avenue, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2013-08-01
    IIF - Director → ME
  • 1243
    icon of address 32 The Crescent, Spalding
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2012-07-01
    IIF - Secretary → ME
  • 1244
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2022-08-23
    IIF - Director → ME
  • 1245
    icon of address 78 Lumley Avenue, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-08-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1246
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2006-03-31
    IIF 1842 - Director → ME
  • 1247
    PITCOMP 61 LIMITED - 1992-11-12
    icon of address Heathgate, The Avenue Chapel Row, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2008-04-21
    IIF - Director → ME
  • 1248
    GRINDCO 89 LIMITED - 1996-07-19
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618,978 GBP2024-12-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-07-20
    IIF - Secretary → ME
  • 1249
    MW PROPERTIES NO 61 LIMITED - 2009-03-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 2420 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 2477 - Director → ME
  • 1250
    ELY NURSING HOME LIMITED - 2001-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1251
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2002-05-07
    IIF - Director → ME
  • 1252
    EW FACT PUBLICATIONS LIMITED - 2004-09-09
    EW PUBLICATIONS LIMITED - 1988-12-22
    CITY ACCOUNTANCY CENTRE LIMITED - 1988-11-17
    CITY ACCOUNTANCY CENTRE LIMITED(THE) - 1982-01-13
    REDFLAG LIMITED - 1981-12-31
    icon of address 179-191 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2002-05-07
    IIF - Director → ME
  • 1253
    HOVINGWELL LIMITED - 1990-04-27
    DAVIES'S COLLEGE LIMITED - 1998-11-02
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,484,539 GBP2024-12-31
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF - Director → ME
  • 1254
    ENSCO 879 LIMITED - 2011-09-02
    EMPIRE MEDICAL RECRUITMENT LIMITED - 2011-09-19
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2022-07-15
    IIF - Director → ME
  • 1255
    COTTONS LIMITED - 2017-04-03
    LEASING ON LINE LIMITED - 2002-09-24
    icon of address The Pinnacle 3rd Floor 73 King Street, Manchester
    Dissolved Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2015-01-01
    IIF - Director → ME
  • 1256
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-08
    IIF 758 - Director → ME
  • 1257
    SABLEPARK LIMITED - 1997-06-27
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2014-11-21
    IIF - Director → ME
  • 1258
    icon of address 60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2020-08-06
    IIF - LLP Member → ME
  • 1259
    SUNPAGE LIMITED - 2004-03-15
    ORTUS PROFESSIONAL SEARCH LIMITED - 2010-01-11
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2022-07-15
    IIF - Director → ME
  • 1260
    icon of address 9 Barrington Court, Hutton, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-24
    IIF - Secretary → ME
  • 1261
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-03-06
    IIF - Director → ME
  • 1262
    MOERAKI LIMITED - 1992-07-06
    icon of address 4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-06 ~ 1994-07-19
    IIF - Director → ME
    icon of calendar 1992-07-06 ~ 1994-07-19
    IIF - Secretary → ME
  • 1263
    BLACKBURN AND DISTRICT ENTERPRISE TRUST LIMITED (THE) - 2012-07-06
    icon of address Pendle Enterprise Haven, 138 Every Street, Nelson, Lancashire, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2002-10-09 ~ 2007-10-18
    IIF - Director → ME
  • 1264
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SD-SCICON UK LIMITED - 1992-10-01
    SD EUROPE LIMITED - 1990-07-01
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF - Director → ME
  • 1265
    ESOFT GLOBAL LIMITED - 2000-10-02
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    ESOFT LIMITED - 1999-10-28
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    TRAINOFFER LIMITED - 1991-04-17
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-04-02
    IIF - Director → ME
    icon of calendar 2005-07-01 ~ 2008-04-02
    IIF - Secretary → ME
  • 1266
    METERLAMP LIMITED - 2008-05-20
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-08-26
    IIF - Director → ME
  • 1267
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-11-02
    IIF - Director → ME
  • 1268
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1269
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2008-06-30
    IIF 1665 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 1659 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1270
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 1666 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1271
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 1661 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1272
    THIRTEEN GATES LIMITED - 1989-10-31
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 2003-01-20
    IIF - Director → ME
  • 1273
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-07-01
    IIF - Director → ME
  • 1274
    icon of address The Hawkhills Hawkhills, Easingwold, York
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,574 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-09-24
    IIF - Director → ME
  • 1275
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 1276
    EQUINIX UK LIMITED - 2007-09-17
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2011-06-24
    IIF - Director → ME
  • 1277
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2022-07-15
    IIF - Director → ME
  • 1278
    icon of address 180 Bexley Road, Eltham, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,287 GBP2024-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-06-17
    IIF 2273 - Director → ME
  • 1279
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-24
    IIF - Secretary → ME
  • 1280
    ESSENTUAL LIMITED - 2012-09-26
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2014-06-30
    IIF - Director → ME
  • 1281
    icon of address 6 Park Road, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2022-04-30
    IIF - Director → ME
    icon of calendar 2003-11-20 ~ 2015-02-11
    IIF - Director → ME
  • 1282
    icon of address Duncastle House Main Road, Alvington, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,355 GBP2018-05-31
    Officer
    icon of calendar 2003-03-18 ~ 2005-10-01
    IIF - Secretary → ME
  • 1283
    LIAMEDOS SEAFOOD AND SMOKEHOUSE LIMITED - 2023-08-15
    BLEIKERS BIO-TECH LTD - 2022-07-20
    SERIOUSLY FISH LIMITED - 2023-06-09
    SALMO GROUP LTD - 2023-05-05
    icon of address Pkf, 15 Westferry Circus Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -587,184 GBP2022-12-31
    Officer
    icon of calendar 2021-09-22 ~ 2023-08-11
    IIF 2887 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-08-11
    IIF 1590 - Right to appoint or remove directors OE
    IIF 1590 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1590 - Ownership of shares – More than 25% but not more than 50% OE
  • 1284
    SKY HOMES LIMITED - 2024-07-26
    NORHAM HOUSE 1088 LIMITED - 2006-10-26
    icon of address 1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2013-12-20
    IIF 2097 - Director → ME
    icon of calendar 2006-10-05 ~ 2013-12-20
    IIF - Secretary → ME
  • 1285
    icon of address 10 Church Croft Gardens, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2007-01-31
    IIF - Director → ME
  • 1286
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19 GBP2022-10-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-29
    IIF - Director → ME
  • 1287
    icon of address Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2017-12-11
    IIF - Director → ME
  • 1288
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,806,916 GBP2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-09-25
    IIF - Director → ME
  • 1289
    icon of address 20 Brickfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,270 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-09-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1290
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,336,717 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-09
    IIF - Director → ME
  • 1291
    EUROFINS GENETIC SERVICES LIMITED - 2019-01-25
    MWG-BIOTECH UK LIMITED - 2007-01-16
    icon of address I54 Busines Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2004-02-03
    IIF - Director → ME
  • 1292
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2005-03-09
    IIF - Director → ME
  • 1293
    icon of address Suite 212 Oakland House 21 Hope Carr Road, Leigh, Wigan, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 1999-08-17
    IIF - Director → ME
  • 1294
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2009-12-31
    IIF - Director → ME
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF - Director → ME
  • 1295
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2006-12-10
    IIF - Director → ME
    icon of calendar 2005-03-09 ~ 2006-12-10
    IIF - Secretary → ME
  • 1296
    icon of address Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-22 ~ 2013-03-11
    IIF - LLP Designated Member → ME
  • 1297
    icon of address Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-25
    IIF - Director → ME
  • 1298
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2016-02-29
    IIF 2101 - Director → ME
    icon of calendar 2003-03-24 ~ 2011-09-22
    IIF 2098 - Director → ME
    icon of calendar 2002-11-08 ~ 2016-03-01
    IIF - Secretary → ME
  • 1299
    icon of address Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1300
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2021-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1301
    icon of address 2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2004-11-10
    IIF - Director → ME
  • 1302
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2004-11-10
    IIF - Director → ME
  • 1303
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ 2004-11-10
    IIF - Director → ME
  • 1304
    EVERYTURN
    - now
    MENTAL HEALTH CONCERN - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF - Director → ME
  • 1305
    OAKDALE SERVICES LIMITED - 2012-01-03
    MHCO LTD - 2013-08-16
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF - Director → ME
  • 1306
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2015-05-28
    IIF - Director → ME
    icon of calendar 2004-10-11 ~ 2008-01-03
    IIF - Director → ME
  • 1307
    icon of address 187 Turnhouse Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1308
    XKO GROUP PLC - 2006-11-09
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    CCI HOLDINGS PLC - 1999-03-02
    icon of address 203 Eversholt Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-27 ~ 2002-11-06
    IIF - Director → ME
    icon of calendar 1999-07-28 ~ 2002-11-06
    IIF - Secretary → ME
  • 1309
    icon of address 17 Belmont Road, Brixham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2013-07-17
    IIF 2859 - Director → ME
  • 1310
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Ownership of shares – 75% or more OE
  • 1311
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ 2016-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF - Ownership of shares – 75% or more OE
  • 1312
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1313
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1314
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
  • 1315
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1316
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-11
    IIF - LLP Designated Member → ME
  • 1317
    icon of address Faveo House, 2 Somerville Court, Banbury Business Park, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2011-10-14
    IIF - Director → ME
  • 1318
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    icon of address Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF - Director → ME
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF - Secretary → ME
  • 1319
    WATERRADIO LIMITED - 2003-11-20
    EXECUTIVE NETWORK SALES LIMITED - 2017-09-06
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2003-05-06 ~ 2022-07-15
    IIF - Director → ME
  • 1320
    icon of address Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2010-08-06
    IIF - Director → ME
  • 1321
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    STAG INNOVATIONS LIMITED - 2007-04-25
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,864 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF - Director → ME
  • 1322
    HAVENTRACK LIMITED - 1991-03-04
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,894 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF - Director → ME
  • 1323
    FLUES AND FIRES LIMITED - 2016-06-11
    icon of address 6a Fridays Court, 3-5 High Street, Ringwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2016-03-31
    IIF 2111 - Director → ME
  • 1324
    icon of address 7 Burnbreck Gardens, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2009-07-01
    IIF - Director → ME
  • 1325
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    EXPANDED LIMITED - 2022-04-01
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2010-01-04
    IIF - Director → ME
  • 1326
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF - Director → ME
  • 1327
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1328
    icon of address Unit 3 Daytona Drive, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2015-10-30
    IIF - Director → ME
  • 1329
    FREDERICK C.SPEAR,LIMITED - 1976-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1994-10-01
    IIF - Secretary → ME
  • 1330
    icon of address Orchard House, The Avenue, South Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2007-12-31
    IIF - Director → ME
  • 1331
    FAIRFIELD INDEPENDENT HOSPITAL - 2025-06-05
    icon of address 56 Long Meadow, Eccleston, St. Helens, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2011-06-06
    IIF 1681 - Director → ME
  • 1332
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF - Director → ME
  • 1333
    FAREBROTHER ENGINEERING SERVICES LTD. - 2011-07-14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-12-31
    IIF - Director → ME
  • 1334
    icon of address Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-12-31
    IIF - Director → ME
  • 1335
    FAREBROTHER PROJECT MANAGEMENT LTD - 2002-07-03
    FAREBROTHER LIMITED - 2000-04-18
    FAREBROTHER & CO (ELECTRICAL) LIMITED - 1991-10-31
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2010-12-31
    IIF - Director → ME
  • 1336
    SEDBERGH ENTERPRISES LIMITED - 2019-03-26
    SEDBERGH ENTERPRISES - 2006-12-12
    icon of address Farfield Mill, Garsdale Road, Sedbergh, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2019-03-22
    IIF - Director → ME
  • 1337
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    BRIMAX BOOKS LIMITED - 1987-01-23
    EGMONT UK LIMITED - 2020-05-05
    BRIMAX AGENCIES LIMITED - 1981-12-31
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    OPG SERVICES LIMITED - 1988-06-09
    EGMONT BOOKS UK LIMITED - 2021-05-14
    icon of address The News Building, London Bridge Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1338
    STRINGER SAUL LLP - 2007-02-01
    FASKEN MARTINEAU STRINGER SAUL LLP - 2008-09-10
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2016-01-08
    IIF - LLP Member → ME
  • 1339
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF - Director → ME
  • 1340
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF - Director → ME
  • 1341
    icon of address 74a High Street Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2018-02-09
    IIF - Director → ME
    icon of calendar 2016-10-19 ~ 2018-05-31
    IIF - Director → ME
  • 1342
    icon of address C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1343
    icon of address Jacobs And Company, 152-154 Coles Green Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1344
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2022-09-30
    IIF - Director → ME
  • 1345
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    icon of address Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-06-22
    IIF 2149 - Director → ME
  • 1346
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-08-04
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-25
    IIF 298 - Has significant influence or control OE
  • 1347
    icon of address 24 Chester Gibbons Green, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,242,115 GBP2024-06-30
    Officer
    icon of calendar 1995-07-01 ~ 2001-06-30
    IIF - Director → ME
  • 1348
    icon of address 32 The Crescent, Spalding
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-27 ~ 2011-01-01
    IIF - Secretary → ME
  • 1349
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 1350
    icon of address Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2021-04-02
    IIF - Director → ME
  • 1351
    PRUDENTIAL COMMERCIAL FACTORING LTD - 2019-05-17
    icon of address Not Available
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-14 ~ 2019-05-17
    IIF 2052 - Director → ME
  • 1352
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-06-05
    IIF - Director → ME
  • 1353
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 1947 - Director → ME
  • 1354
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF - Director → ME
  • 1355
    icon of address 115 Pilkington Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2014-12-28
    IIF 1917 - Director → ME
  • 1356
    WINSHARE PUBLIC LIMITED COMPANY - 2000-08-23
    FIREBOX.COM HOLDINGS PLC - 2021-04-09
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2021-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1357
    TYROLESE (453) LIMITED - 1999-11-24
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2021-05-17
    IIF - Director → ME
    icon of calendar 2001-06-15 ~ 2010-04-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1358
    icon of address 104 The Glade, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482 GBP2025-03-31
    Officer
    icon of calendar 2014-01-28 ~ 2021-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-04-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1359
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1360
    icon of address 32 Hillsborough Road, Lisburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-06-01
    IIF - Director → ME
  • 1361
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2015-12-23
    IIF - Director → ME
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF - Director → ME
  • 1362
    INTERCEDE 1750 LIMITED - 2001-12-03
    FRTS 1 LIMITED - 2002-06-13
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 2891 - Director → ME
  • 1363
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    INTERCEDE 1743 LIMITED - 2001-11-26
    FRTS 2 LIMITED - 2002-06-11
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 2889 - Director → ME
  • 1364
    icon of address Stanley House, Saracen Street, East India Dock, Poplar, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,531 GBP2021-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-07-14
    IIF 2046 - Director → ME
  • 1365
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2015-04-30
    IIF - Director → ME
  • 1366
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-01-06
    IIF - Director → ME
  • 1367
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF - Director → ME
  • 1368
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,407 GBP2021-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-27
    IIF - Director → ME
    icon of calendar 2008-04-04 ~ 2010-02-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1369
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1370
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1371
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-18 ~ 2013-06-02
    IIF - Director → ME
    icon of calendar 2007-04-18 ~ 2013-06-01
    IIF - Secretary → ME
  • 1372
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1373
    BLAIZE AI LTD - 2020-03-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,204 GBP2022-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1374
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1375
    icon of address 2 Heybridge Crescent, Caldecotte, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,602 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2023-11-23
    IIF - Director → ME
  • 1376
    icon of address 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2017-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1377
    icon of address Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,317 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-09-30
    IIF - Director → ME
  • 1378
    icon of address 21 Clemens Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2017-05-05
    IIF - Director → ME
  • 1379
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-12 ~ 2017-05-16
    IIF - Director → ME
  • 1380
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 1049 - Director → ME
  • 1381
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    icon of address 2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-10-07
    IIF - Director → ME
  • 1382
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1383
    icon of address St Catherine's House Woodfield Park, Tickhill Road, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2016-09-30
    IIF - Director → ME
  • 1384
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-30
    IIF - Director → ME
  • 1385
    FM PROPERTY RECRUITMENT LIMITED - 2010-03-24
    icon of address Meriden Hall Main Street, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2022-08-19
    IIF - Director → ME
  • 1386
    R & L EXECUTIVE NETWORK LIMITED - 2013-11-26
    FMCG EXECUTIVE NETWORK LIMITED - 2025-06-09
    icon of address Suite1 The Stables, Melton Park,high Melton, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2020-03-26
    IIF - Director → ME
  • 1387
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2022-01-13
    IIF - Director → ME
  • 1388
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1389
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2014-08-13
    IIF - Director → ME
  • 1390
    icon of address 32 Pound Lane, Semington, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2010-06-01
    IIF - Director → ME
  • 1391
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,523 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-11-19
    IIF 2023 - Director → ME
  • 1392
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-08-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1393
    icon of address 3 Flimwell Close, Flimwell, Wadhurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2019-08-02
    IIF 2689 - Director → ME
  • 1394
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF - Director → ME
  • 1395
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-05-31
    IIF - Director → ME
  • 1396
    FORUM SECURITIES LIMITED - 1991-04-23
    FORUM LEISURE (U.K.) LIMITED - 1992-07-06
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427 GBP2023-03-31
    Officer
    icon of calendar 1991-12-24 ~ 2001-01-01
    IIF - Director → ME
  • 1397
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-04
    IIF - Director → ME
    icon of calendar 1992-08-25 ~ 2014-07-31
    IIF - Director → ME
  • 1398
    SWAN FOSTERING LTD - 2017-07-05
    BALJINDER LIMITED - 2003-11-21
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-08-13
    IIF - Director → ME
  • 1399
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF - Director → ME
  • 1400
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF - Director → ME
  • 1401
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1402
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1403
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2005-05-06
    IIF - Director → ME
  • 1404
    RATAL LIMITED - 1998-01-08
    BETTERCARE GROUP LIMITED - 2004-11-12
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2005-05-06
    IIF - Director → ME
  • 1405
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    BETTERCARE 2000 LIMITED - 2005-11-15
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1406
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    BEECHCARE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1407
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1408
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1409
    BRACEDEAN LIMITED - 1985-02-21
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1410
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1411
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2009-11-28
    IIF - Director → ME
  • 1412
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1413
    icon of address 24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,837 GBP2023-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1414
    icon of address Flat 11 Fox Howe, Burlington Street, Ulverston, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2022-02-07
    IIF - Director → ME
  • 1415
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-06-01
    IIF 2088 - Director → ME
  • 1416
    MACEDON - 2001-07-19
    MACEDON & NHHA - 2001-12-24
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2000-03-01
    IIF - Director → ME
  • 1417
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-03-09
    IIF - Director → ME
  • 1418
    icon of address Not Available
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-06-03
    IIF 2053 - Director → ME
  • 1419
    icon of address 35 Sackville Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2021-03-31
    IIF - Director → ME
  • 1420
    icon of address Frensham Heights, Rowledge, Farnham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-30 ~ 2011-06-30
    IIF - Director → ME
  • 1421
    icon of address Frensham Heights, Rowledge, Farnham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-04 ~ 2011-06-25
    IIF - Director → ME
  • 1422
    icon of address 10 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1423
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
  • 1424
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-11-13
    IIF - Director → ME
  • 1425
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
    icon of calendar 2015-04-16 ~ 2017-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-07-14
    IIF - Has significant influence or control OE
  • 1426
    icon of address Shalem House The Friary, Appleton Gate, Newark, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2007-10-01
    IIF - Director → ME
    icon of calendar 2005-02-28 ~ 2006-10-18
    IIF - Secretary → ME
  • 1427
    icon of address 41 Diamond Ridge, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2020-03-28
    IIF - Director → ME
  • 1428
    RUTLAND TELECOM LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF - Director → ME
  • 1429
    icon of address Fairways, 356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2019-12-06
    IIF - Director → ME
  • 1430
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,673 GBP2019-02-28
    Officer
    icon of calendar 2018-12-20 ~ 2022-09-30
    IIF - Director → ME
  • 1431
    icon of address 24 Gratitude Rd Greenbank, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,213 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2021-12-07
    IIF - Ownership of shares – 75% or more OE
  • 1432
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,931 GBP2021-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF - Director → ME
  • 1433
    KEOGH 137 LIMITED - 1997-05-02
    icon of address Northern Assurance Buildings, Albert Square 9-21 Princess, Street Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,001,746 GBP2024-01-31
    Officer
    icon of calendar 1995-12-28 ~ 1997-03-26
    IIF - Director → ME
  • 1434
    UNIVERSAL TOOL (GLOUCESTER) CO. LIMITED - 2006-03-10
    icon of address Future House Unit F Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-29
    IIF - Director → ME
  • 1435
    icon of address 91 - 93 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,257 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-02-01
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 846 - Ownership of shares – More than 50% but less than 75% OE
  • 1436
    icon of address 91 - 93 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,222,740 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1437
    icon of address 26 Kempton Close, Chesterton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    IIF - Director → ME
  • 1438
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,930 GBP2018-02-28
    Officer
    icon of calendar 2013-02-26 ~ 2015-09-21
    IIF - Director → ME
  • 1439
    GRINDCO 93 LIMITED - 1996-09-30
    icon of address Whieldon Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,769,844 GBP2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF - Secretary → ME
  • 1440
    GRINDCO 94 LIMITED - 1996-09-24
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,327,218 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF - Secretary → ME
  • 1441
    THE PEOPLE NETWORK LIMITED - 2024-11-12
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2022-07-15
    IIF - Director → ME
  • 1442
    icon of address 32 Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,819 GBP2024-05-31
    Officer
    icon of calendar 2011-06-03 ~ 2012-05-01
    IIF - Director → ME
  • 1443
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2011-06-01
    IIF - Secretary → ME
  • 1444
    THREE ARROWS LEASING LIMITED - 2008-10-07
    icon of address Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,948 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2007-06-25
    IIF - Director → ME
    icon of calendar 2005-08-10 ~ 2007-06-26
    IIF - Secretary → ME
  • 1445
    INTERNATIONAL ASPHALT LIMITED - 2012-09-24
    icon of address 20 St. Andrews Road, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2012-09-01
    IIF - Director → ME
  • 1446
    GRANGE DRIVE ACCOUNTANTS LIMITED - 2013-07-02
    SAM AND SON (CAMBS) LTD - 2013-04-19
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -831 GBP2022-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-07-01
    IIF - Director → ME
  • 1447
    GORDON'S TYRES (EARTHMOVER) LIMITED - 2008-03-28
    EARTHMOVER TYRES (WAKEFIELD) LIMITED - 2013-06-11
    icon of address 6 Woods Court, Flanshaw Way, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    581,030 GBP2025-05-31
    Officer
    icon of calendar 2015-10-01 ~ 2019-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF - Has significant influence or control OE
  • 1448
    SIFAM LIMITED - 2008-09-26
    BROOMHILL WAY (PROPERTIES) LIMITED - 2004-03-08
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-11-28
    IIF - Director → ME
  • 1449
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,543,565 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 1450
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2012-09-29
    IIF - Director → ME
  • 1451
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF - Director → ME
  • 1452
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2012-09-29
    IIF - Director → ME
  • 1453
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF - Director → ME
  • 1454
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    HARLECH GLASS LIMITED - 1977-12-31
    CHASEMAN SECURITY LIMITED - 1991-07-23
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2007-07-13
    IIF - Director → ME
  • 1455
    ON GUARD PLUS LIMITED - 2006-11-17
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-08-03
    IIF - Director → ME
  • 1456
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2009-07-08
    IIF - Director → ME
  • 1457
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    SECTEL LIMITED - 2000-10-12
    COSSACK MOTORS LIMITED - 1985-08-07
    CARESHIRE LIMITED - 1980-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2012-09-29
    IIF - Director → ME
  • 1458
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2009-04-23
    IIF - Director → ME
  • 1459
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-29
    IIF - Director → ME
  • 1460
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    icon of address Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2012-09-29
    IIF - Director → ME
  • 1461
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-29
    IIF - Director → ME
  • 1462
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-07-27
    IIF - Director → ME
  • 1463
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-29
    IIF - Director → ME
  • 1464
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,256 GBP2024-03-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-07-09
    IIF - Director → ME
  • 1465
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2008-07-25
    IIF - Director → ME
  • 1466
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2008-07-25
    IIF - Director → ME
  • 1467
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,129,936 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-30
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 1468
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF - Director → ME
  • 1469
    GAMMA MANAGEMENT LIMITED - 1998-10-27
    GAMMA MANAGEMENT LIMITED - 1998-10-26
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-12-08
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
  • 1470
    HALLCO 1185 LIMITED - 2005-08-15
    icon of address 3rd Floor 1 Temple Row, Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ 2017-12-08
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2017-12-08
    IIF - Secretary → ME
  • 1471
    HALLCO 1111 LIMITED - 2005-01-28
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1472
    HAMSARD 2587 LIMITED - 2002-12-18
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
  • 1473
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1474
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-02-17 ~ 1999-11-09
    IIF - Secretary → ME
  • 1475
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,100 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-01-06
    IIF - Has significant influence or control as a member of a firm OE
  • 1476
    icon of address 33 St Benedicts Close, Aldershot, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-09-23
    IIF - Director → ME
  • 1477
    icon of address The Club House, Garforth, Leeds
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101,476 GBP2024-10-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-12-16
    IIF - Director → ME
  • 1478
    icon of address 6 Chatburn Gardens, Heywood, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2016-09-08
    IIF - Director → ME
  • 1479
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,445,951 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF - Director → ME
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF - Secretary → ME
  • 1480
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2015-03-06
    IIF - Director → ME
  • 1481
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ 2013-10-12
    IIF 2862 - Director → ME
  • 1482
    LONGHEATH LIMITED - 1988-05-17
    icon of address Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2019-03-31
    IIF - Director → ME
  • 1483
    icon of address Ludlow Business Park, Lingen Road, Ludlow, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-08 ~ 2016-10-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1484
    icon of address Units 4 & 5 Callendula Place 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2018-06-11
    IIF - Director → ME
  • 1485
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 2325 - Director → ME
  • 1486
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-03-30
    IIF 1075 - Director → ME
  • 1487
    icon of address Unit 6b Polton Industrial Estate, Polton Road, Lasswade
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-09
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1488
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    icon of address Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,720 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF - Director → ME
  • 1489
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2019-04-05
    IIF - Director → ME
  • 1490
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2019-04-05
    IIF - Director → ME
  • 1491
    GCH LTD
    - now
    GRAFTON COURT HOMES LIMITED - 2011-10-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-03-18
    IIF - Director → ME
  • 1492
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF - Director → ME
  • 1493
    GENERAL UNDERGROUND SERVICES (UK) LIMITED - 2004-11-02
    KEOGH ONE LIMITED - 1995-01-18
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1994-12-08
    IIF - Director → ME
  • 1494
    EUROFACTOR (UK) LIMITED - 2011-10-24
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-06-05
    IIF - Director → ME
  • 1495
    icon of address Brooklyn House, Bushfield Road, Bovingdon, Herts, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1496
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC - 2009-02-19
    icon of address 1 Cathedral Piazza, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ 2004-06-11
    IIF 749 - Director → ME
  • 1497
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF - Director → ME
  • 1498
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    GEMS MANCHESTER LIMITED - 2004-08-24
    WINSFIELD LIMITED - 1986-06-04
    NORD SCHOOLS LIMITED - 2004-07-15
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,266,351 GBP2021-08-31
    Officer
    icon of calendar ~ 2002-01-07
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1499
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2019-12-19
    IIF - Director → ME
  • 1500
    icon of address 12 Cloister Gardens, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-02
    IIF - Director → ME
  • 1501
    LEGACY LEGAL SOLICITORS LIMITED - 2017-08-29
    icon of address 8th Floor Temple Point One, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2017-08-28
    IIF 843 - Director → ME
  • 1502
    icon of address 9-10 Scirocco Close Moulton Park, Moulton, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2006-09-22
    IIF - Director → ME
  • 1503
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-15
    IIF - LLP Member → ME
  • 1504
    icon of address 2 Valmont Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-02
    IIF 1091 - Director → ME
  • 1505
    KEL-X3 LIMITED - 1995-11-07
    MR PLUMBER LIMITED - 2020-10-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 2000-10-31 ~ 2004-10-07
    IIF - Secretary → ME
  • 1506
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 1507
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1508
    FISHBOURNE NO1 LIMITED - 2011-12-30
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1509
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF - Director → ME
  • 1510
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF - Director → ME
  • 1511
    BOWTEN LIMITED - 1999-10-13
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,998 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 690 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1512
    FELLERIDGE LIMITED - 1999-10-12
    icon of address 15 Linden Court Steele Road, Lewisham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,822 GBP2020-02-29
    Officer
    icon of calendar 1999-10-05 ~ 2009-10-10
    IIF 2627 - Director → ME
    icon of calendar 2011-04-13 ~ 2021-07-29
    IIF - Secretary → ME
    icon of calendar 1999-10-20 ~ 2004-12-23
    IIF - Secretary → ME
  • 1513
    icon of address 30 Binney St Binney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2014-09-25
    IIF 746 - Director → ME
  • 1514
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    HUDSON BAIRD LIMITED - 2017-03-30
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 1066 - Director → ME
  • 1515
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,167 GBP2023-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-01
    IIF - Director → ME
  • 1516
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2010-10-01
    IIF - Director → ME
    icon of calendar 2006-10-18 ~ 2007-05-04
    IIF - Secretary → ME
  • 1517
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,402 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2011-01-01
    IIF - Director → ME
  • 1518
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,236,802 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-06-19
    IIF 1599 - Ownership of shares – 75% or more OE
  • 1519
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,071 GBP2024-07-31
    Officer
    icon of calendar 2004-01-13 ~ 2011-01-01
    IIF - Director → ME
    icon of calendar 2007-05-04 ~ 2010-12-31
    IIF - Secretary → ME
  • 1520
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-09-02
    IIF - Director → ME
  • 1521
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-09-02
    IIF - Director → ME
  • 1522
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-14
    IIF - Director → ME
  • 1523
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2022-09-30
    IIF - Director → ME
  • 1524
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    VOCATION HEALTH LIMITED - 2004-05-11
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    icon of address Elmfield House, Burgage, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-03-26
    IIF - Director → ME
  • 1525
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,208 GBP2020-02-29
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-29
    IIF - Director → ME
  • 1526
    ALNERY NO. 79 LIMITED - 1981-12-31
    NFER-NELSON PUBLISHING COMPANY LIMITED(THE) - 2008-01-02
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1527
    GRANADA LEARNING (NO.2) LIMITED - 2012-03-19
    GRANADA LEARNING (LETTS EDUCATIONAL) LIMITED - 2006-09-04
    BARNFRONT LIMITED - 1999-10-11
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1528
    YORKSHIRE INTERNATIONAL THOMSON MULTIMEDIA LIMITED - 1998-03-28
    ACADEMY TELEVISION LIMITED - 1994-12-30
    GRANADA LEARNING LIMITED - 2012-03-19
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2009-08-01
    IIF - Director → ME
  • 1529
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2024-02-01
    IIF 1129 - Director → ME
  • 1530
    CITYBEADS LIMITED - 2017-01-31
    icon of address John Wesley Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,632 GBP2024-12-31
    Officer
    icon of calendar 1992-06-05 ~ 2006-01-23
    IIF - Director → ME
  • 1531
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF - Director → ME
  • 1532
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-23 ~ 2017-09-02
    IIF - Director → ME
  • 1533
    MW PROPERTIES NO 19 LIMITED - 2018-04-20
    icon of address 8 Wells Promenade, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 2537 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-01-17
    IIF 2562 - Director → ME
  • 1534
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,891 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-05
    IIF - Director → ME
  • 1535
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,508 GBP2022-09-30
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-02-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1536
    TRIGONOMETRIC LTD - 2021-12-16
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,861 GBP2025-04-30
    Officer
    icon of calendar 2018-07-20 ~ 2020-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-07-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1537
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,094 GBP2024-03-31
    Officer
    icon of calendar 2006-09-08 ~ 2010-07-18
    IIF - Secretary → ME
  • 1538
    icon of address First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2014-02-25
    IIF - Director → ME
  • 1539
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    icon of address 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2014-02-25
    IIF - Director → ME
  • 1540
    icon of address Gun Park Chapel House Lane, Puddington, Neston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ 2024-12-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2024-05-05
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 1541
    M P TRANSPORT (LINCS) LTD - 2021-04-13
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2021-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1542
    icon of address 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-09-05
    IIF - Director → ME
  • 1543
    icon of address 1 Francis Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2007-07-03
    IIF - Director → ME
  • 1544
    icon of address 22 Pall Mall, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,036 GBP2024-10-31
    Officer
    icon of calendar 2006-11-13 ~ 2017-12-12
    IIF - Secretary → ME
  • 1545
    GLULAM ENGINEERING LIMITED - 2022-06-07
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2022-06-30
    IIF - Director → ME
  • 1546
    icon of address 2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-09-06
    IIF - Secretary → ME
  • 1547
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-09
    IIF 1444 - Director → ME
  • 1548
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-25 ~ 2011-06-17
    IIF 1801 - Director → ME
  • 1549
    CANAL BASIN LIMITED - 2008-08-15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1550
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,606 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 1551
    icon of address Crawford Accountants Ralls House Parklands Business Park, Forest Road Denmead, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,209 GBP2020-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2010-10-01
    IIF - Director → ME
  • 1552
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    708,288 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-09-29
    IIF 2137 - Right to appoint or remove directors OE
    IIF 2137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2137 - Ownership of shares – More than 25% but not more than 50% OE
  • 1553
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,443,725 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1554
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (152 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2007-07-17
    IIF - LLP Member → ME
  • 1555
    icon of address 2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2003-03-04
    IIF 747 - Director → ME
  • 1556
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2018-08-31
    IIF - Director → ME
  • 1557
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1999-07-08
    DJT INDEPENDENT TRUSTEE LIMITED - 1998-01-01
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1997-11-27
    DJT INDEPENDENT TRUSTEE LIMITED - 1997-11-07
    DJT FINANCIAL SERVICES LIMITED - 1992-01-20
    DOUGLAS J. TOWNLEY FINANCIAL SERVICES LIMITED - 1991-07-15
    DENZILNORTH LIMITED - 1983-08-09
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1998-10-29
    IIF - Director → ME
  • 1558
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1559
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,391 GBP2024-09-30
    Officer
    icon of calendar 2008-10-09 ~ 2016-06-03
    IIF - Secretary → ME
  • 1560
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1561
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF - Director → ME
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF - Secretary → ME
  • 1562
    TRUSHELFCO (NO.2182) LIMITED - 1996-09-26
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1563
    GRANDMET CATERING SERVICES LIMITED - 1984-10-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.2) LIMITED - 1993-08-19
    GRAND METROPOLITAN ESTATES (1993) LIMITED - 1993-10-29
    COMPASS CONTRACT SERVICES (UK) LIMITED - 1988-01-06
    MIDLAND CATERING LIMITED - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1564
    GRAND METROPOLITAN NOMINEE COMPANY (NO.8) LIMITED - 1995-11-28
    WATNEY INTERNATIONAL LIMITED - 1991-05-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1565
    LEISURE INTERNATIONAL LIMITED - 1995-12-20
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1566
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1567
    icon of address Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-01-11
    IIF - Director → ME
    icon of calendar 2014-06-18 ~ 2014-09-20
    IIF - Director → ME
  • 1568
    GRAND METROPOLITAN FOODS EUROPE LIMITED - 1994-03-11
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-10-01
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-09-27
    EXPRESS FOODS HOLDINGS LIMITED - 1986-03-14
    EXPRESS DAIRY FOODS DIVISION HOLDINGS LIMITED - 1978-12-31
    INDEPENDENT DAIRIES LIMITED - 1977-12-31
    icon of address Lakeside Drive, Park Royal, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1569
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2023-03-01
    IIF - Has significant influence or control OE
  • 1570
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 1571
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 1572
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 1573
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF - Director → ME
  • 1574
    GRAY'S INN(NOMINEES)LIMITED - 1985-11-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF - Director → ME
  • 1575
    icon of address Golf Club House Whalley Road, Great Harwood, Blackburn, Lancashire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,060 GBP2024-09-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-09
    IIF - Director → ME
    icon of calendar 2015-12-09 ~ 2017-11-23
    IIF - Secretary → ME
  • 1576
    icon of address Golf Club House, Harwood Bar, Great Harwood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,924 GBP2024-09-30
    Officer
    icon of calendar 2014-12-06 ~ 2017-11-23
    IIF - Secretary → ME
  • 1577
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 2324 - Director → ME
  • 1578
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2018-04-06
    IIF - Director → ME
  • 1579
    icon of address Greater Birmingham And Solihull Institute Of Techn, 21 Holt Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2022-09-29
    IIF - Director → ME
  • 1580
    GREATER MANCHESTER WASTE (MUNICIPAL SERVICES) LIMITED - 2001-01-10
    KEOCO 180 LIMITED - 1999-09-02
    icon of address Po Box 532 Town Hall, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 1999-07-28
    IIF - Director → ME
  • 1581
    KEOCO 167 LIMITED - 2002-03-07
    icon of address Medtia Chambers, 5 Barn Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2001-11-09
    IIF - Director → ME
  • 1582
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1583
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,844,663 GBP2021-09-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-04-26
    IIF - Director → ME
    icon of calendar 2017-09-14 ~ 2019-12-02
    IIF - Director → ME
  • 1584
    CURTAIN WIZARD LTD - 2018-06-18
    icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,944 GBP2017-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-15 ~ 2018-08-23
    IIF - Ownership of shares – 75% or more OE
  • 1585
    icon of address Scobitor 25 Church Road, St. Marychurch, Torquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2021-03-23
    IIF - Director → ME
  • 1586
    icon of address Greenacre School, Sutton Lane, Banstead, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2009-11-24
    IIF 2290 - Director → ME
    icon of calendar 1998-01-23 ~ 2007-01-12
    IIF 2289 - Director → ME
  • 1587
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-21 ~ 2021-01-07
    IIF - Director → ME
  • 1588
    RECYCLING SYSTEMS LIMITED - 2009-08-20
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-18
    IIF - Director → ME
  • 1589
    icon of address 19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-08-15
    IIF - Director → ME
  • 1590
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2000-05-18
    IIF 2927 - Director → ME
  • 1591
    ARDENKIRK LIMITED - 2006-05-08
    icon of address 4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2011-08-30
    IIF - Director → ME
  • 1592
    BRINTONS (CHINA) LIMITED - 2017-01-20
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,951,901 GBP2019-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2013-08-12
    IIF - Secretary → ME
  • 1593
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 1151 - Director → ME
  • 1594
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1595
    icon of address Greys Hall Corner, Great Cornard, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,475 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2016-07-26
    IIF - Director → ME
  • 1596
    icon of address Hill Top, Blencow, Penrith, Cumbria
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-17 ~ 2003-09-30
    IIF 1850 - Director → ME
  • 1597
    icon of address 35 Hen Parc Avenue, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,131 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-31
    IIF - Director → ME
    icon of calendar ~ 1995-03-31
    IIF - Secretary → ME
  • 1598
    icon of address The Mayfield, Llanbadoc, Usk, Monmouthshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,763 GBP2024-09-30
    Officer
    icon of calendar 1995-03-17 ~ 1995-04-03
    IIF - Director → ME
  • 1599
    BROADWARD LIMITED - 1989-08-03
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-04-27
    IIF - Director → ME
  • 1600
    GRIMSBY GOLF CLUB NO. 2 LIMITED - 2006-11-15
    icon of address Littlecoates Road, Grimsby, Nort East Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,634 GBP2024-05-31
    Officer
    icon of calendar 2017-10-28 ~ 2022-09-24
    IIF 1021 - Director → ME
    icon of calendar 2013-10-26 ~ 2015-05-28
    IIF - Director → ME
    icon of calendar 2013-10-26 ~ 2013-12-09
    IIF - Director → ME
  • 1601
    GRIMSBY TOWN FOOTBALL IN THE COMMUNITY SPORTS AND EDUCATION TRUST - 2023-11-23
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2022-09-26
    IIF 1105 - Director → ME
  • 1602
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,053 GBP2024-01-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-08-01
    IIF 2614 - Director → ME
  • 1603
    icon of address C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-07-17
    IIF - Secretary → ME
  • 1604
    GRINDCO 326 LIMITED - 2001-01-16
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF - Director → ME
  • 1605
    GRINDCO 327 LIMITED - 2000-12-14
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF - Director → ME
  • 1606
    icon of address Grindeys Llp, Glebe, Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,621 GBP2019-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2013-12-31
    IIF - Director → ME
  • 1607
    GRINDEYS SOLICITORS LIMITED - 2018-07-27
    icon of address 24 - 28 Glebe Court, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF - Director → ME
  • 1608
    icon of address Glebe Court, Stoke On Trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2013-12-31
    IIF - LLP Designated Member → ME
  • 1609
    icon of address The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-12-31
    IIF - Director → ME
  • 1610
    GRINDCO 319 LIMITED - 2000-11-20
    icon of address 17 The Fieldway, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2013-12-31
    IIF - Director → ME
  • 1611
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2003-05-06
    IIF - Director → ME
  • 1612
    GROUNDFORCE GARDEN SERVICES LIMITED - 2017-11-23
    icon of address Unit 1a Cadle Pool Farm, The Ridgeway, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-10 ~ 2018-11-10
    IIF - Director → ME
  • 1613
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,084 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF - Director → ME
  • 1614
    FULCRUM GROUP LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,922 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF - Director → ME
  • 1615
    CYTEK PROJECTS LIMITED - 2006-02-14
    icon of address Unit 3, The Business Centre Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2015-04-29
    IIF - Director → ME
  • 1616
    icon of address 4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1617
    icon of address Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-22
    IIF - Director → ME
  • 1618
    icon of address Unit 1 Olympia Works, Church Street, Ossett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2020-01-06
    IIF - Director → ME
  • 1619
    icon of address Baker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2010-05-05
    IIF - Director → ME
  • 1620
    GUINNESS BREWING WORLDWIDE LIMITED - 1997-12-16
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED - 1983-09-01
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED - 1988-12-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1621
    CITYCENTRE LIMITED - 1980-12-31
    GUINNESS OVERSEAS HOLDINGS LIMITED - 1984-05-21
    GUINNESS BREWING WORLDWIDE LIMITED - 1985-10-29
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1622
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1623
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1996-10-25
    IIF - Director → ME
    icon of calendar 1995-10-31 ~ 1996-01-30
    IIF - Secretary → ME
  • 1624
    THE GROSVENOR WILTON COMPANY LIMITED - 2017-06-19
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-31
    IIF - Secretary → ME
  • 1625
    icon of address C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,475 GBP2017-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1626
    icon of address H & S Motor Services, Unit 2a, Redkiln Close, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-22
    IIF - Director → ME
  • 1627
    icon of address Unit 6 Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2002-12-09 ~ 2023-04-27
    IIF - Director → ME
    icon of calendar 2002-12-09 ~ 2023-04-27
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1628
    PRIME WEB LTD - 2004-08-24
    icon of address Unit 110 Lakes Innovation Centre, Lakes Road, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,635 GBP2024-11-30
    Officer
    icon of calendar 2004-08-16 ~ 2008-04-10
    IIF - Director → ME
  • 1629
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2025-03-28
    IIF - Director → ME
  • 1630
    icon of address 3 Havyat Business Park, Wrington, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-05-28
    IIF 2286 - Director → ME
  • 1631
    icon of address 290 Sidegate Lane, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-08 ~ 2006-09-18
    IIF - Secretary → ME
  • 1632
    COOKSON & ZINN (HOLDINGS) LIMITED - 1981-12-31
    HADLEIGH INDUSTRIES GROUP PLC - 1995-11-08
    HADLEIGH INDUSTRIES PLC - 1990-04-02
    BEAMFORTH LIMITED - 1977-12-31
    HADLEIGH INDUSTRIAL HOLDINGS LIMITED - 1988-10-26
    icon of address Crown House, Crown Street, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF - Director → ME
    icon of calendar 1997-03-27 ~ 1997-06-02
    IIF - Secretary → ME
  • 1633
    HADRIAN CRAFTS LIMITED - 1987-07-07
    icon of address Hadrian House, Leadgate Industrial Estate, Leadgate Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 1634
    FREDWICK LIMITED - 2009-01-30
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF - Director → ME
  • 1635
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,628,974 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF - Director → ME
  • 1636
    ACTIONCOUNT LIMITED - 1989-01-25
    HALES OWEN STOURBRIDGE & DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-12-24
    icon of address Halas Home, Wassell Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-22 ~ 2021-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 1637
    icon of address The Grove, Old Hawne Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-04 ~ 2014-04-28
    IIF - Director → ME
  • 1638
    icon of address Halesowen Town, The Grove, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-06-29
    IIF - Director → ME
  • 1639
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-24 ~ 2005-03-30
    IIF 908 - Director → ME
  • 1640
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1641
    icon of address 144 Glazebrook Lane, Glazebrook, Warrington, Cheshire
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2013-11-14
    IIF - LLP Member → ME
  • 1642
    RAPID 5591 LIMITED - 1988-04-25
    icon of address 14a Bond Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,673 GBP2024-04-30
    Officer
    icon of calendar 1994-10-26 ~ 1999-01-14
    IIF - Director → ME
  • 1643
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,090 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-01
    IIF - Director → ME
  • 1644
    icon of address 2nd Floor, 170 Edmund Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 1645
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-27 ~ 2025-01-31
    IIF 1147 - Director → ME
  • 1646
    MJL BODYWORK (LINCS) LTD - 2008-10-15
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2011-01-01
    IIF - Secretary → ME
  • 1647
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2024-01-31
    IIF 1234 - Director → ME
  • 1648
    HAPPEN CTS LIMITED - 2003-03-02
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF - Secretary → ME
  • 1649
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF - Secretary → ME
  • 1650
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,508 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1651
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,759 GBP2021-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-15
    IIF - Director → ME
  • 1652
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,281 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1653
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-02-19
    IIF - Director → ME
  • 1654
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-11
    IIF 748 - Director → ME
  • 1655
    CHASEACTION LIMITED - 1990-10-09
    icon of address 6 Parkway Rise, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,432,227 GBP2024-04-30
    Officer
    icon of calendar 2010-10-31 ~ 2015-06-03
    IIF - Director → ME
  • 1656
    DOMICAN ASSOCIATES LIMITED - 2001-01-04
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2003-05-21
    IIF - Director → ME
  • 1657
    icon of address 5 Wash Lane, Onehouse, Stowmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2015-06-01
    IIF - Secretary → ME
  • 1658
    BEAUGOLD LIMITED - 2004-05-10
    icon of address 1st Floor, 13 High Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379,535 GBP2024-12-31
    Officer
    icon of calendar 2004-03-03 ~ 2007-08-01
    IIF - Director → ME
  • 1659
    icon of address Unit 12b Walton Business Centre, 44/46 Terrace Road, Walton On Thames, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF - Director → ME
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF - Secretary → ME
  • 1660
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-01
    IIF - Director → ME
    icon of calendar 2015-03-18 ~ 2015-04-10
    IIF - Director → ME
  • 1661
    icon of address 1 Prospect Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2025-05-28
    IIF - Director → ME
  • 1662
    icon of address Mulberry House, 18a Ashfield Lane, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2020-09-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-09-07
    IIF - Right to appoint or remove directors OE
  • 1663
    MOORE STEPHENS BATH LIMITED - 2016-11-30
    SYNCNET LIMITED - 1999-10-01
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-12-31
    IIF - Director → ME
  • 1664
    icon of address Humber Bank South, Fish Docks, Grimsby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,047 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-07-26
    IIF 654 - Director → ME
  • 1665
    FC9047 LIMITED - 1990-11-15
    icon of address Dingley Way, Unit 1 Dingley Way, Farnborough, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-06-26
    IIF - Director → ME
    icon of calendar ~ 2003-06-26
    IIF - Secretary → ME
  • 1666
    icon of address Harwich And Dovercourt High School Hall Lane, Dovercourt, Harwich, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-02
    IIF 733 - Director → ME
  • 1667
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 1668
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ 2015-04-01
    IIF 2277 - Director → ME
  • 1669
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF 1636 - Has significant influence or control over the trustees of a trust OE
  • 1670
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1671
    THE HAWK AND OWL TRUST - 2013-04-09
    icon of address Hawk And Owl Trust Turf Moor Road, Sculthorpe, Fakenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-18 ~ 2016-10-09
    IIF - Director → ME
  • 1672
    icon of address C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2004-09-27
    IIF - Director → ME
    icon of calendar 1973-07-09 ~ 2004-09-27
    IIF - Secretary → ME
  • 1673
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-11-08
    IIF - LLP Member → ME
  • 1674
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    HAYFINE LIMITED - 1988-04-06
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-03-31
    IIF - Director → ME
  • 1675
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2007-12-05
    IIF - Director → ME
  • 1676
    BRECKLAND BUSINESS SYSTEMS LIMITED - 2006-02-08
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    HBP SYSTEMS GROUP PLC - 2011-10-24
    DELLOW INTERIORS LIMITED - 1982-06-17
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,538 GBP2024-10-31
    Officer
    icon of calendar 1995-05-01 ~ 2005-05-01
    IIF - Secretary → ME
  • 1677
    HC1 LIMITED - 2011-10-03
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2022-03-31
    IIF - Secretary → ME
  • 1678
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-03-31
    IIF - Secretary → ME
  • 1679
    HUMBER CHEMICAL FOCUS LIMITED - 2014-10-14
    icon of address Catch Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,975 GBP2024-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2009-09-25
    IIF - Director → ME
  • 1680
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2022-02-23
    IIF - LLP Member → ME
  • 1681
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2024-01-28
    IIF - Director → ME
  • 1682
    HDTSC LTD
    - now
    CHAPCO (OADBY) LIMITED - 2010-07-06
    icon of address C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2009-10-26
    IIF - Director → ME
  • 1683
    NATURALQUOTE LIMITED - 1988-03-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,087 GBP2020-01-31
    Officer
    icon of calendar 1994-01-31 ~ 2004-02-06
    IIF - Secretary → ME
  • 1684
    icon of address 24238, Sc509404: Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-01
    IIF - Director → ME
    icon of calendar 2015-06-26 ~ 2015-07-15
    IIF - Director → ME
  • 1685
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    ISP FAMILY SERVICES - 1994-08-09
    HEATH FARM FAMILY SERVICES - 2001-02-28
    CARESCHEME LIMITED - 1991-10-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1686
    DWSCO 2617 LIMITED - 2005-07-22
    HEATH FARM FOSTERING AGENCY LIMITED - 2007-06-05
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1687
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1688
    HEATHERY PARK HOME LIMITED - 1993-01-19
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1689
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2025-01-31
    IIF 1143 - Director → ME
  • 1690
    icon of address Hebden Bridge Town Hall, St. Georges Street, Hebden Bridge, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-25
    IIF - Director → ME
  • 1691
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-10-06
    IIF - Director → ME
  • 1692
    ANGUS JAMIESON CONSULTING LIMITED - 2019-02-28
    TECH 21 CONSULTING LIMITED - 2008-04-03
    icon of address Spey House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,580,389 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2024-08-15
    IIF - Director → ME
  • 1693
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-12-11
    IIF - Director → ME
  • 1694
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-21 ~ 2020-06-22
    IIF - LLP Member → ME
  • 1695
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2025-01-31
    IIF 1175 - Director → ME
  • 1696
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1697
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-01
    IIF - Director → ME
  • 1698
    MILLARK LIMITED - 2005-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2012-07-18
    IIF - Director → ME
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1699
    SPEED 7314 LIMITED - 1999-01-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1700
    icon of address The County Ground Offices, Widemarsh Common, Hereford, Herefordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2012-07-05
    IIF - Director → ME
  • 1701
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1996-04-09
    IIF - Secretary → ME
  • 1702
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    GALAFLAME LIMITED - 1990-05-02
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF - Director → ME
  • 1703
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,945 GBP2024-12-31
    Officer
    icon of calendar 1997-01-17 ~ 2020-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    IIF - Has significant influence or control OE
  • 1704
    icon of address 15 St Marys Lane, Hertford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 1207 - Director → ME
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 1705
    icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2022-07-26
    IIF - Director → ME
  • 1706
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-03-13
    IIF - Director → ME
  • 1707
    icon of address 183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-08 ~ 2009-04-24
    IIF - Director → ME
    icon of calendar 2005-04-15 ~ 2008-01-03
    IIF - Director → ME
    icon of calendar 2008-12-08 ~ 2008-12-08
    IIF - Secretary → ME
    icon of calendar 2008-04-02 ~ 2008-08-26
    IIF - Secretary → ME
    icon of calendar 2005-04-15 ~ 2007-01-24
    IIF - Secretary → ME
  • 1708
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-03-31
    IIF - Director → ME
  • 1709
    icon of address Hichrom Limited Hunter Boulevard, Magna Park, Lutterworth, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2020-04-01
    IIF - Director → ME
    icon of calendar 2001-01-01 ~ 2015-05-01
    IIF - Director → ME
  • 1710
    INGLEBY (957) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-21 ~ 2002-10-07
    IIF - Director → ME
  • 1711
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-03-31
    IIF 1011 - Director → ME
  • 1712
    icon of address 14c Highbury Terrace Mews, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2021-10-11
    IIF - Director → ME
  • 1713
    icon of address Flat 1 Highclere 235 Hale Road, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-18 ~ 2013-05-15
    IIF 991 - Director → ME
    icon of calendar 1994-09-18 ~ 2004-11-12
    IIF - Secretary → ME
  • 1714
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ 2025-03-21
    IIF - Director → ME
  • 1715
    icon of address Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-07-22
    IIF - Director → ME
  • 1716
    icon of address Southern Counties Mgmt Ltd, Eden House Enterprise Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2019-04-01
    IIF - Secretary → ME
  • 1717
    icon of address Hedge House Hangersley Hill, Hangersley, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-08-01
    IIF - Director → ME
  • 1718
    CENTRALRACE LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF - Director → ME
  • 1719
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-22 ~ 2023-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2023-09-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1720
    BET365 VENTURES LIMITED - 2005-01-12
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    GRINDCO 96 LIMITED - 1996-09-18
    BET365 LIMITED - 2002-10-21
    icon of address Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-20
    IIF - Secretary → ME
  • 1721
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 1179 - Director → ME
  • 1722
    icon of address 133 Montague Street, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-31
    IIF - Director → ME
    icon of calendar 2010-09-13 ~ 2015-01-31
    IIF - Secretary → ME
  • 1723
    icon of address Hitchin Girls'' School, Highbury Road, Hitchin
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-08-31
    IIF - Director → ME
  • 1724
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-02-26 ~ 1999-01-27
    IIF - Director → ME
  • 1725
    GREATMEX LIMITED - 2004-12-03
    icon of address The Chapel, Bridge Street, Driffield, North Humberside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-07-04 ~ 2019-03-25
    IIF 2908 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-11-09
    IIF 1600 - Ownership of shares – 75% or more OE
  • 1726
    VECTIS 172 LIMITED - 2004-02-11
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,270 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 684 - Has significant influence or control OE
  • 1727
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-02
    IIF - Director → ME
  • 1728
    icon of address A Pearson, 1d Lowton Enterprise Park 153 Newton Road, Lowton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ 2025-03-03
    IIF - Director → ME
  • 1729
    icon of address 143a Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ 2024-08-07
    IIF - Director → ME
  • 1730
    icon of address 7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2021-09-16
    IIF - Director → ME
  • 1731
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2010-11-22
    IIF - Director → ME
  • 1732
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1733
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1734
    M.KURCAKOVS LTD - 2015-05-12
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,575 GBP2023-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-11
    IIF - Director → ME
  • 1735
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    icon of calendar 2008-10-13 ~ 2012-01-12
    IIF - Secretary → ME
  • 1736
    BRADVINE LIMITED - 1992-03-06
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2000-01-13
    IIF - Director → ME
    icon of calendar 1997-04-14 ~ 2000-01-13
    IIF - Secretary → ME
  • 1737
    icon of address Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -247,562 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-05-03
    IIF - Director → ME
  • 1738
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 753 - Director → ME
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF - Secretary → ME
  • 1739
    LYNGROVE TRADING LTD - 1997-11-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2014-08-13
    IIF - Director → ME
  • 1740
    icon of address Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2025-02-17
    IIF 998 - Director → ME
    icon of calendar 2010-10-10 ~ 2025-02-17
    IIF - Director → ME
  • 1741
    SCOTTISH EQUESTRIAN ASSOCIATION - 2010-12-09
    icon of address 4 Albert Place, Perth, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,626 GBP2024-03-31
    Officer
    icon of calendar 2004-12-29 ~ 2007-05-17
    IIF - Director → ME
  • 1742
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF - Director → ME
  • 1743
    icon of address Searle House, Dryden Road, Exeter
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2017-09-26
    IIF 1654 - Director → ME
  • 1744
    icon of address Searle House, Dryden Road, Exeter
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2021-09-30
    IIF 1655 - Director → ME
  • 1745
    HOSTELBOOKERS.COM LIMITED - 2015-05-26
    MBO MBI LIMITED - 2003-07-02
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2013-08-12
    IIF 1214 - Director → ME
  • 1746
    icon of address 8 Burney Bit, Pamber Heath, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2017-03-29
    IIF - Secretary → ME
  • 1747
    HOTEL VAN DYK LIMITED - 2012-02-29
    VAN DYK HOTEL LIMITED - 2009-05-01
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2008-11-01
    IIF - Director → ME
  • 1748
    PERTEMPS NETWORK EDUCATION LIMITED - 2013-02-25
    HOURGLASS CONSULTANCY LTD - 2013-06-05
    HOURGLASS CONSULTANCY LIMITED - 2012-04-12
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-15
    IIF - Director → ME
    icon of calendar 2012-12-10 ~ 2017-07-28
    IIF - Director → ME
  • 1749
    MACDONALD YOUNG BOOKS LIMITED - 1999-09-13
    MACDONALD EDUCATIONAL LIMITED - 1994-08-04
    EXISTQUOTE LIMITED - 1994-07-22
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2001-06-15
    IIF - Director → ME
  • 1750
    WAYLAND PUBLISHERS LIMITED - 1999-09-14
    WAYLAND (PUBLISHERS) LIMITED - 1996-02-21
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-02 ~ 2001-06-15
    IIF - Director → ME
  • 1751
    FLAXFIELD LIMITED - 1988-10-31
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,014 GBP2024-10-31
    Officer
    icon of calendar 2010-01-25 ~ 2019-04-30
    IIF - Director → ME
  • 1752
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF - Director → ME
  • 1753
    icon of address 5 Kilmarnock Road, Mauchline, East Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2011-05-31
    IIF - Director → ME
  • 1754
    icon of address 28 Holly Bank Park, Rastrick, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-05
    IIF - Director → ME
  • 1755
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (71 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2008-10-31
    IIF - LLP Member → ME
  • 1756
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1757
    GOODLAW NOMINEES LIMITED - 1988-10-27
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1758
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 153 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1759
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,124 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2019-03-19
    IIF - Director → ME
  • 1760
    HODGSON, REGAN AND SMITH WATER SERVICES LTD - 2021-05-24
    icon of address 44 Plumberow, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2022-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-03-20
    IIF - Has significant influence or control OE
  • 1761
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,322,040 GBP2021-08-31
    Officer
    icon of calendar 1996-08-06 ~ 2004-01-31
    IIF - Director → ME
    icon of calendar 1996-08-06 ~ 1997-01-13
    IIF - Secretary → ME
  • 1762
    DARTBRANCH LIMITED - 2002-07-14
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2022-09-20
    IIF - Director → ME
  • 1763
    icon of address 24 Avis Road, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,270 GBP2025-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-20
    IIF - Secretary → ME
  • 1764
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1765
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1766
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1767
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1998-01-14
    IIF - Secretary → ME
  • 1768
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF - Director → ME
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1769
    icon of address Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-26
    IIF 2998 - Director → ME
  • 1770
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2014-05-02
    IIF - Director → ME
  • 1771
    BASEALPHA LIMITED - 1996-04-09
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1772
    NESBIT EVANS LIMITED - 1996-04-15
    J. NESBIT EVANS & COMPANY LIMITED - 1993-10-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 1996-09-30
    IIF - Director → ME
  • 1773
    icon of address 1 Lancelot House, Hurcott Village, Kidderminster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2011-07-20
    IIF - Director → ME
  • 1774
    icon of address 150 Fintry Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2014-05-07
    IIF 1188 - Director → ME
  • 1775
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2014-03-31
    IIF - Director → ME
  • 1776
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-31
    IIF - Director → ME
  • 1777
    DARKHORSE PUBLICATIONS LIMITED - 2004-04-02
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,442,016 GBP2024-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-06-14
    IIF - Director → ME
  • 1778
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    629,791 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-12-20
    IIF - Director → ME
    icon of calendar ~ 2018-12-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1779
    OOH-AR LIMITED - 2020-08-31
    MUSTERSAGA LIMITED - 1987-10-19
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2020-08-01
    IIF 994 - Director → ME
    icon of calendar ~ 2020-07-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
  • 1780
    THAT'Z NICE LIMITED - 2025-02-12
    SYNERGOS CREATIONS LTD - 2023-09-25
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2021-03-31
    IIF 2697 - Director → ME
  • 1781
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-05
    IIF - Director → ME
  • 1782
    icon of address Giant Studio Unit C3, Access 442, Hadley Park E, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2021-08-01
    IIF - Director → ME
  • 1783
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,738,956 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1784
    CHANAND LIMITED - 2016-05-31
    icon of address Colgate Farm, Ham Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2018-07-09
    IIF - Director → ME
  • 1785
    IFAC LTD.
    - now
    NEW IFA COMPLIANCE LIMITED - 2005-03-31
    IFA COMPLIANCE LTD. - 2016-05-27
    icon of address Colgate Farm, Ham Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,236 GBP2022-05-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-26
    IIF 2182 - Ownership of shares – More than 25% but not more than 50% OE
  • 1786
    IFAC FINANCE LTD - 2017-12-28
    icon of address Ifac House Gloucester Road, Andoversford, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-10
    IIF - Director → ME
  • 1787
    IGNITE LEARNING PARTNERSHIP LIMITED - 2022-11-10
    ST STEPHEN'S CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2022-10-24
    icon of address St Stephen's C Of E Primary School, Woden Road, Wolverhampton, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2023-08-31
    IIF - Director → ME
  • 1788
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1789
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-05
    IIF - Director → ME
  • 1790
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1791
    icon of address 14 Silvermead Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,639 GBP2022-10-31
    Officer
    icon of calendar 2002-11-05 ~ 2003-10-29
    IIF - Secretary → ME
  • 1792
    IMAGE SYSTEMS INTEGRATED LIMITED - 1988-09-22
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF - Secretary → ME
  • 1793
    SPEED 9270 LIMITED - 2002-08-09
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-04-12
    IIF - Director → ME
  • 1794
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1795
    icon of address Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1796
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1797
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1798
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1799
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1800
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-13
    IIF - Director → ME
  • 1801
    icon of address 130c Liverpool Rd Aughton, Ormsirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF - Director → ME
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF - Secretary → ME
  • 1802
    PINCO 1910 LIMITED - 2003-03-25
    IN2GRATE LIMITED - 2007-11-26
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1803
    icon of address The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2019-04-30
    IIF - Director → ME
  • 1804
    icon of address 22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2019-08-30
    IIF - Director → ME
    icon of calendar 2006-04-26 ~ 2019-08-30
    IIF - Secretary → ME
  • 1805
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1806
    icon of address C/o Simpson Burgess Nash, Maclaren, House Lancastrian, Office Centre, Talbot Rd, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-11 ~ 2012-02-24
    IIF - Director → ME
  • 1807
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 1808
    REVISEMADE LIMITED - 1997-01-24
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    SIRI (UK) LIMITED - 2012-01-17
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    DONG E&P (SIRI) UK LTD - 2017-10-12
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-09-29
    IIF - Director → ME
  • 1809
    DONG (UK) LIMITED - 2006-12-20
    DONG E&P (UK) LIMITED - 2017-10-25
    icon of address Anchor House, 15 - 19 Britten Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2018-01-26
    IIF - Director → ME
  • 1810
    DR GILL SMITH LTD. - 2002-06-06
    icon of address 1 The Manor House, Little Horwood Manor, Little, Horwood, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-04-01
    IIF - Director → ME
  • 1811
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    STUDIODEMO LIMITED - 1996-01-08
    COTTON INVESTMENTS LIMITED - 1998-02-10
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    INFORMA GROUP PLC - 2018-12-19
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-03-10
    IIF - Director → ME
  • 1812
    icon of address 2 Unity Close, Wollaston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2009-03-04
    IIF - Director → ME
  • 1813
    D S A INFRASTRUCTURE LIMITED - 2005-08-26
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,152,222 GBP2024-03-31
    Officer
    icon of calendar 2002-09-26 ~ 2005-07-28
    IIF 1015 - Director → ME
  • 1814
    icon of address C/o Rödl & Partner Legal Ltd, 170 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2025-01-29
    IIF - Director → ME
  • 1815
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF - LLP Member → ME
  • 1816
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-14 ~ 2007-07-17
    IIF - Director → ME
  • 1817
    icon of address Two, Snowhill, Birmingham, West Midlands
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-07-17
    IIF - Director → ME
  • 1818
    COROLLGAIN LIMITED - 1981-12-31
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2012-08-23
    IIF - Director → ME
  • 1819
    icon of address 1st Floor 96 Teesdale Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-11-15
    IIF - Director → ME
  • 1820
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address 28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF - Secretary → ME
  • 1821
    M.L. LABORATORIES PLC - 2005-07-14
    INNOVATA PLC - 2007-02-06
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF - Secretary → ME
  • 1822
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,807 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1823
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,127 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2022-09-08
    IIF - Director → ME
  • 1824
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1825
    icon of address Richard Wallace, 46 Kersland Street, Flat 3/2, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2014-10-15
    IIF 1505 - Director → ME
  • 1826
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-06-28
    IIF - Director → ME
  • 1827
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    icon of address City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2019-11-17
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1828
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF - Secretary → ME
  • 1829
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-05 ~ 2023-08-02
    IIF - Director → ME
  • 1830
    MAAT PARTNERS LTD - 2017-02-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -920,324 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-08-05
    IIF - Director → ME
  • 1831
    icon of address St Georges Works, Colegate, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,869 GBP2022-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-03-24
    IIF - Director → ME
  • 1832
    12 AVON PLACE INVESTMENTS LTD - 2021-05-25
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2022-09-08
    IIF - Director → ME
  • 1833
    REMFRY RESTORATION LIMITED - 2005-11-10
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ 2008-02-29
    IIF - Secretary → ME
  • 1834
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400,240 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2642 - Director → ME
    icon of calendar 2018-11-08 ~ 2025-02-28
    IIF 2665 - Director → ME
  • 1835
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,643 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2648 - Director → ME
  • 1836
    INTENSICHEM TRADING LIMITED - 2024-06-28
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2647 - Director → ME
  • 1837
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 1838
    icon of address 128 Canterbury Road, Westbrook, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ 2006-12-07
    IIF - Secretary → ME
  • 1839
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2014-06-30
    IIF - Director → ME
  • 1840
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 1670 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF - Secretary → ME
  • 1841
    icon of address 24 Weirside Place, Old Mill Close, Exeter, Devon, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-03-20
    IIF - Director → ME
  • 1842
    icon of address Nova North, 11 Bressenden Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,346 GBP2019-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2019-08-31
    IIF - Director → ME
  • 1843
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF - Director → ME
  • 1844
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2014-02-25
    IIF - Director → ME
  • 1845
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF - Director → ME
  • 1846
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2019-05-08
    IIF - Director → ME
  • 1847
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-04-01
    IIF 2268 - Director → ME
  • 1848
    HARLEQUIN FOOD PRODUCTS LIMITED - 2006-06-30
    HARLEQUIN FOODSERVICE LIMITED - 2000-01-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2015-04-22
    IIF 2914 - Director → ME
  • 1849
    MAINSTREAM STAFF SUPPLIES LIMITED - 2020-10-19
    1ST 4 STAFF (UK) LIMITED - 2001-07-24
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,667 GBP2020-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 1850
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2016-07-06
    IIF 2619 - Director → ME
  • 1851
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 1852
    icon of address Freemasons Hall, 8-10 Soane Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,410 GBP2024-12-31
    Officer
    icon of calendar 2018-12-29 ~ 2023-06-08
    IIF - Director → ME
    icon of calendar 2018-06-28 ~ 2023-06-08
    IIF - Secretary → ME
  • 1853
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-06-30
    IIF - Director → ME
  • 1854
    RLSS LIFEGUARD TRAINING LIMITED - 2002-10-09
    icon of address Redhill House, London Road, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-10-15
    IIF - Director → ME
  • 1855
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
  • 1856
    OVAL (1412) LIMITED - 1999-06-25
    icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2013-08-15
    IIF - Director → ME
  • 1857
    MIKE LINFOOT & CO. LIMITED - 2003-10-22
    JET TECHNICS LIMITED - 2004-12-08
    icon of address Istobal Uk Ltd, Mitton Mill Industrial Estate, Mill Road, Stourport, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,668,132 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-11
    IIF - Director → ME
  • 1858
    K T ASIA SUPERMARKET LTD - 2024-10-16
    icon of address 4385, 14393400 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-16
    IIF - Ownership of shares – 75% or more OE
  • 1859
    CLOUDGROUND PROPERTY MANAGEMENT LIMITED - 2006-01-24
    WBD (SMISBY ROAD) MANAGEMENT COMPANY LIMITED - 2010-10-18
    IVANHOE (SIMSBY ROAD) MANAGEMENT COMPANY LIMITED - 2006-04-07
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2009-01-16
    IIF - Director → ME
  • 1860
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1861
    POINTCASE LIMITED - 2005-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1862
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1863
    GRINDCO 138 LIMITED - 1997-10-14
    icon of address Units 1-3 Craftsman Works, Sneyd Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,759 GBP2024-04-30
    Officer
    icon of calendar 1997-09-03 ~ 1997-10-02
    IIF - Secretary → ME
  • 1864
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,011,750 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-31
    IIF - Director → ME
  • 1865
    C F R 53 LIMITED - 2008-06-11
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2012-05-31
    IIF - Director → ME
  • 1866
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2012-05-31
    IIF - Director → ME
    icon of calendar 2006-02-08 ~ 2006-02-08
    IIF - Secretary → ME
  • 1867
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,996 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-06-23
    IIF - Director → ME
  • 1868
    JUSTERINI & BROOKS(SCOTLAND)LIMITED - 1989-01-30
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1869
    365 HEATING & PLUMBING LIMITED - 2017-03-23
    icon of address 12 Broadwas Close, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2017-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1870
    GRINDCO 81 LIMITED - 1996-12-10
    icon of address The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-06-30
    IIF - Director → ME
  • 1871
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,038 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ 2024-09-30
    IIF 1031 - Director → ME
  • 1872
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-30
    IIF 1030 - Director → ME
  • 1873
    icon of address Stratford Agricultural Park Wincote Lands, Clifford Chambers, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ 2023-02-15
    IIF - Director → ME
    icon of calendar 2017-06-30 ~ 2017-10-10
    IIF - Director → ME
  • 1874
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,027 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-05-20
    IIF - Ownership of shares – 75% or more OE
  • 1875
    JOHN J. CROSS (ELECTRICAL) LIMITED - 1993-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2016-02-10
    IIF - Director → ME
  • 1876
    icon of address T/a Mcdonald's Restaurants Cockleberry Roundabout, Great Western Way, Swindon, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,799 GBP2019-10-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-28
    IIF 2151 - Director → ME
  • 1877
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1878
    icon of address Unit 7d Mulberry Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2010-01-31
    IIF - Director → ME
  • 1879
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2009-07-07
    IIF 1862 - Director → ME
  • 1880
    icon of address 129a Middleton Boulevard, Wollaton Park, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2011-01-01
    IIF - Director → ME
  • 1881
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-04-01 ~ 2014-08-11
    IIF - Secretary → ME
  • 1882
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-04-01 ~ 2008-05-02
    IIF - Secretary → ME
  • 1883
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1884
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,623 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-06-26
    IIF - Director → ME
  • 1885
    JAMF LTD
    - now
    WANDERA LIMITED - 2022-04-29
    SNAPPLI LIMITED - 2013-03-18
    icon of address C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,815,106 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF - Has significant influence or control OE
  • 1886
    icon of address Riverside Studios Mill Ln, Dronfield, Mill Lane, Dronfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2024-09-01
    IIF - Director → ME
  • 1887
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 2580 - Director → ME
  • 1888
    icon of address Little Acorns 279 Bolton Road, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1889
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    icon of address 11 - 16 Donegall Square East, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2021-06-30
    IIF - Director → ME
  • 1890
    MATTHEWS SMITH DEVELOPMENTS LIMITED - 2004-09-30
    icon of address Empirical Insolvency Llp, Astley Lodge, 2 Queens Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2010-12-01
    IIF - Director → ME
    icon of calendar 2003-04-08 ~ 2004-03-01
    IIF - Secretary → ME
  • 1891
    POLAR PACKS LIMITED - 1999-06-29
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -980 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2019-06-28
    IIF - Director → ME
  • 1892
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-31
    IIF - LLP Member → ME
  • 1893
    TASKER SOUTHEAST LTD - 2018-04-27
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-04-19
    IIF - Director → ME
  • 1894
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    icon of address Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-04-19
    IIF - Director → ME
  • 1895
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF - Director → ME
  • 1896
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-04-26 ~ 2010-02-01
    IIF - Director → ME
  • 1897
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ 2024-09-01
    IIF 1300 - Director → ME
  • 1898
    SPALDING HIGH SCHOOL LTD - 2021-11-01
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more OE
  • 1899
    JOBSCO UK LIMITED - 2015-02-04
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2022-09-08
    IIF - Director → ME
  • 1900
    JOBS4UK LIMITED - 2015-02-04
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2022-08-24
    IIF - Director → ME
    icon of calendar 2014-05-29 ~ 2015-03-19
    IIF - Director → ME
  • 1901
    icon of address Unit C1 Enterprise Centre, Ray Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-11
    IIF - Director → ME
  • 1902
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1903
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -668,355 GBP2018-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-01-26
    IIF - Director → ME
    icon of calendar 2006-02-01 ~ 2012-01-30
    IIF - Director → ME
  • 1904
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1905
    icon of address 220 Torquay Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,039 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-15
    IIF 1912 - Director → ME
  • 1906
    BIDEAWHILE 659 LIMITED - 2011-01-18
    icon of address Unit 2 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,090 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2020-07-09
    IIF - Secretary → ME
  • 1907
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2014-12-04
    IIF - Director → ME
  • 1908
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-14
    IIF - Director → ME
    icon of calendar 2008-11-19 ~ 2011-05-01
    IIF - Director → ME
  • 1909
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1910
    JOVE INSUR LIMITED - 2021-01-11
    icon of address Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,802,745 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-07-11
    IIF 1884 - Director → ME
  • 1911
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
  • 1912
    ADVANTAGE RESEARCH & SELECTION LIMITED - 2000-06-02
    icon of address Unit 5 127-129 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2005-05-20
    IIF - Director → ME
  • 1913
    icon of address Unit 3 Moor Park Road, Kingskerswell, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,415 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2013-02-26
    IIF - Director → ME
  • 1914
    icon of address Airde Accountancy, Brant House, 83 Church Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2004-02-12
    IIF - Director → ME
  • 1915
    PROJECT PLAY BIDCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2022-09-30
    IIF - Director → ME
  • 1916
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF - Has significant influence or control OE
  • 1917
    SIMPLY CHILDCARE LIMITED - 2004-05-13
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2022-09-30
    IIF - Director → ME
    icon of calendar 2005-06-29 ~ 2021-11-08
    IIF - Secretary → ME
  • 1918
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,775 GBP2016-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-20
    IIF - Director → ME
  • 1919
    icon of address 61 St James's St, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1920
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,318,794 GBP2019-07-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-09-30
    IIF - Director → ME
  • 1921
    ROCK HARBOUR (DEVELOPMENTS) LTD - 2013-05-20
    K C VAN COURIERS LIMITED - 2013-05-13
    ROCK TECHNOLOGY (NORTHERN) LIMITED - 2011-05-06
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,011 GBP2017-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2011-05-05
    IIF - Secretary → ME
  • 1922
    icon of address King's College School, Southside, Wimbledon Common, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-09-27
    IIF - Director → ME
    icon of calendar 1994-03-28 ~ 1995-02-16
    IIF - Secretary → ME
  • 1923
    icon of address 42 Shooters Hill Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-31 ~ 1999-10-13
    IIF - Director → ME
  • 1924
    FORTITUDEUK LTD - 2015-05-11
    icon of address First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,914 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-06-09
    IIF - Director → ME
  • 1925
    icon of address 9 Cathedral Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490 GBP2025-03-31
    Officer
    icon of calendar 2018-09-23 ~ 2020-09-27
    IIF - Director → ME
  • 1926
    FRAME EXCHANGE LIMITED - 2009-07-10
    KEK-GARDNER LIMITED - 2016-01-07
    KASON KEK-GARDNER LIMITED - 2017-12-21
    icon of address Unit B, Prime Point, Lower Eccleshill Road, Darwen, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,563,703 GBP2024-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2018-08-01
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2018-08-01
    IIF - Secretary → ME
  • 1927
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    icon of address Salisbury House, London Wall, Suite 425, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ 2025-06-30
    IIF - Director → ME
  • 1928
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1929
    icon of address New Mansion House, 63-65 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2024-03-31
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF - Has significant influence or control OE
  • 1930
    KDG LTD
    - now
    IFACREDIT LIMITED - 2019-07-22
    icon of address Ifac House Ifac House, Gloucester Rd, Andoversford Industrial Estate, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2018-10-25
    IIF - Director → ME
    icon of calendar 2018-09-28 ~ 2018-10-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-10-25
    IIF 2183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2183 - Ownership of shares – More than 25% but not more than 50% OE
  • 1931
    UNIVERSAL CHOICE LTD. - 1995-03-06
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-09 ~ 1996-12-31
    IIF 1833 - Director → ME
  • 1932
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2008-10-17
    IIF - Director → ME
  • 1933
    IMCO (52005) LIMITED - 2005-04-07
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-12-06
    IIF - Director → ME
    icon of calendar 2005-03-21 ~ 2007-12-06
    IIF - Secretary → ME
  • 1934
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2006-11-17
    IIF - LLP Designated Member → ME
  • 1935
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-08 ~ 2016-06-12
    IIF - Secretary → ME
  • 1936
    icon of address 38 College Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2012-10-03
    IIF - Director → ME
    icon of calendar 2007-06-01 ~ 2012-10-03
    IIF - Secretary → ME
  • 1937
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1938
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1939
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1940
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1941
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1942
    icon of address 352 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2000-03-09
    IIF - Director → ME
  • 1943
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-08-13
    IIF - Director → ME
  • 1944
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF - Director → ME
  • 1945
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF - Director → ME
  • 1946
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF - Director → ME
  • 1947
    icon of address 16 New Street, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-03-19
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 1948
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2021-06-15
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 1949
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,407,452 GBP2021-08-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 2977 - Director → ME
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-03-31
    IIF - Has significant influence or control OE
  • 1950
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1951
    KEYSTONE TECHNICAL SOLUTIONS LIMITED - 1998-11-27
    GRINDCO 144 LIMITED - 1997-12-17
    icon of address Rsm Tenon Recovery, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-16 ~ 1997-12-03
    IIF - Secretary → ME
  • 1952
    icon of address Flat 2 36 Kidbrooke Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2024-08-06
    IIF - Director → ME
  • 1953
    LAFOREY LIMITED - 2014-01-06
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-30
    IIF 2613 - Director → ME
  • 1954
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF - Director → ME
  • 1955
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF - Director → ME
  • 1956
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-24 ~ 2014-08-11
    IIF - Secretary → ME
  • 1957
    NORFOLK HOUSE (SANDBACH) LIMITED - 2009-10-28
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2022-09-30
    IIF - Director → ME
  • 1958
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-01-31
    IIF 1166 - Director → ME
  • 1959
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    icon of address Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2025-04-03
    IIF - Director → ME
    icon of calendar 2020-11-24 ~ 2024-12-02
    IIF - Secretary → ME
  • 1960
    icon of address Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-12-29
    IIF - Secretary → ME
  • 1961
    icon of address 9 Cross Court, Plomer Green Avenue, Downley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,912 GBP2024-05-31
    Officer
    icon of calendar 2017-07-11 ~ 2017-08-15
    IIF - Director → ME
  • 1962
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -258,264 GBP2019-01-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-07-01
    IIF - Director → ME
  • 1963
    FAMESPACE LIMITED - 2003-05-18
    icon of address Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1964
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2025-05-12
    IIF 1131 - Director → ME
  • 1965
    icon of address C/o Miller 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2025-01-31
    IIF 1161 - Director → ME
  • 1966
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,056 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF - Director → ME
  • 1967
    WYBURN SCHOOL LIMITED - 1998-05-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1968
    icon of address C/o Dickens Hopgood Chidley, Solicitors The Old School House, 42 High Street Hungerford, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-04-06
    IIF - Secretary → ME
  • 1969
    icon of address Lawrence House, James Nicolson Link, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2015-09-30
    IIF - Director → ME
  • 1970
    THE SKILLS FACTORY LIMITED - 2010-04-20
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1971
    KITSONS LIMITED LIABILITY PARTNERSHIP - 2023-10-16
    icon of address Minerva House Orchard Way, Edginswell Park, Torquay, Devon
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-05
    IIF - LLP Member → ME
  • 1972
    WADHARMA INVESTMENTS PLC - 2007-08-03
    THE CELLTALK GROUP PLC - 2006-09-29
    GENERAL INDUSTRIES PLC - 2000-06-20
    CARDIFF PROPERTY (INVESTMENTS) LIMITED - 1990-03-15
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-11-30
    IIF - Director → ME
  • 1973
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-17
    IIF - Secretary → ME
  • 1974
    icon of address 153 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-09-28
    IIF - Director → ME
  • 1975
    icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1976
    M.P. KENT (HOMES) LIMITED - 1986-03-10
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1994-12-19
    IIF - Director → ME
  • 1977
    BENDIX HVCG EUROPE LIMITED - 1995-01-05
    BENDIX LIMITED - 1980-12-31
    icon of address Century House, Folly Brook Road, Emersons Green, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-23 ~ 2023-09-29
    IIF 817 - Director → ME
    icon of calendar 1998-06-30 ~ 2022-11-01
    IIF - Secretary → ME
  • 1978
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1979
    icon of address 29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,468 GBP2019-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-01-03
    IIF 2063 - Director → ME
  • 1980
    icon of address The Park House, Pulverbatch, Shrewsbury, Shropshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-01
    IIF 1995 - Director → ME
  • 1981
    icon of address Kirton Off Road Centre Gainsthorpe Road West, Kirton Lindsey, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,927 GBP2024-12-31
    Officer
    icon of calendar 2016-10-09 ~ 2017-12-18
    IIF - Director → ME
  • 1982
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2023-06-16
    IIF 1122 - Director → ME
  • 1983
    BIG DOG AGENCY LIMITED - 2019-11-06
    FOX MURPHY LIMITED - 2015-03-02
    CHIXCELL LIMITED - 1978-12-31
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2023-11-16
    IIF - Director → ME
  • 1984
    RLA GROUP LIMITED - 2020-07-09
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-30
    IIF - Director → ME
  • 1985
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    icon of address 8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-22
    IIF 2327 - Director → ME
  • 1986
    icon of address 128 Hellesdon Park Road, Drayton High Road, Norwich
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-03-07
    IIF - Director → ME
  • 1987
    L3HARRIS SYSTEMS UK LIMITED - 2022-01-12
    HARRIS-INTERTYPE LIMITED - 1977-12-31
    HARRIS SYSTEMS LIMITED - 2022-01-07
    icon of address Unit 1 Dingley Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2003-06-18
    IIF - Director → ME
    icon of calendar ~ 2003-06-18
    IIF - Secretary → ME
  • 1988
    NCM AUCTIONS CAFE LIMITED - 2025-05-28
    icon of address Unit 1 Kestrel Court, Finningley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1989
    STASH LIMITED - 2020-09-18
    icon of address 5 Saxon House End, Harrold, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,111 GBP2024-08-31
    Officer
    icon of calendar 2004-03-01 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1990
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF - Director → ME
  • 1991
    DURVEN PROPERTY INVESTMENTS LIMITED - 1982-03-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 1992
    icon of address Ridgway House Progress Lane, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2022-09-30
    IIF - Director → ME
  • 1993
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1994
    OVALJADE LIMITED - 1983-10-17
    icon of address Begbies Chartered Accountants/9, Bonhill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,229,736 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-12-31
    IIF - Director → ME
  • 1995
    LAING,MARKEY & LYNESS LIMITED - 1988-05-27
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Bt3 9de, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-26 ~ 2000-07-19
    IIF - Director → ME
  • 1996
    LAMPETER FOOD FESTIVAL LTD. - 2009-07-09
    icon of address Ty Pedr, North Road, Lampeter, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,394 GBP2017-12-31
    Officer
    icon of calendar 2005-06-03 ~ 2008-09-15
    IIF - Director → ME
  • 1997
    icon of address Prospect House, Wharf Street, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2011-01-20
    IIF 1052 - Director → ME
  • 1998
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2013-04-30
    IIF - Director → ME
  • 1999
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-13
    IIF - Director → ME
  • 2000
    icon of address 50a London Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-11 ~ 2019-06-10
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 2001
    LANDMARK PROPERTY SALES & LETTINGS LTD - 2010-11-16
    icon of address Parkers, 11-12 Market Place, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2024-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 2002
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2011-03-01
    IIF - Director → ME
  • 2003
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2025-01-31
    IIF 1178 - Director → ME
  • 2004
    MIDSOMER NORTON BUILDING SERVICES LIMITED - 1984-02-10
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1992-08-10 ~ 1994-12-19
    IIF - Director → ME
  • 2005
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    icon of address King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2021-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-06-05
    IIF 2169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2169 - Ownership of shares – More than 25% but not more than 50% OE
  • 2006
    TAYLOR PATTERSON GROUP LIMITED - 2015-05-23
    BBCR ENTERPRISES LIMITED - 2006-08-01
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 2489 - Director → ME
  • 2007
    LAGANBANK MANAGEMENT COMPANY LIMITED - 1996-11-13
    icon of address 11th Floor, East Tower, 8 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 2002-08-14
    IIF - Director → ME
  • 2008
    icon of address Silchester, 159 Old Road, East Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-10 ~ 1997-04-15
    IIF - Director → ME
  • 2009
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 2010
    LIVEBUZZ LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 2011
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED - 2005-08-22
    LASHINGS CRICKET LTD - 2003-12-09
    PARSONAGE MARKETING LIMITED - 2003-10-13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,365 GBP2016-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2004-01-01
    IIF - Director → ME
    icon of calendar 2003-06-01 ~ 2003-10-03
    IIF - Secretary → ME
  • 2012
    A 2 S LIMITED - 1999-08-16
    icon of address 85 Wylde Green Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1999-01-31
    IIF - Director → ME
  • 2013
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2025-01-31
    IIF 1133 - Director → ME
  • 2014
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-04-01
    Officer
    icon of calendar 2021-06-30 ~ 2025-02-15
    IIF - Director → ME
  • 2015
    icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-11-30
    IIF - Director → ME
  • 2016
    icon of address 48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF - Director → ME
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF - Secretary → ME
  • 2017
    icon of address 9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2022-07-27
    IIF - Director → ME
  • 2018
    icon of address 4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2019-05-09
    IIF - Secretary → ME
  • 2019
    icon of address 4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-20 ~ 2019-05-09
    IIF - Secretary → ME
  • 2020
    JADECHARM LIMITED - 1991-03-18
    icon of address C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-18 ~ 2019-05-09
    IIF - Secretary → ME
  • 2021
    icon of address Eckington Business Centre 2 8 Gosber Street, Eckington, Sheffield, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-09-28
    IIF - Right to appoint or remove directors OE
  • 2022
    icon of address 14 Lombard Road, Lombard Wharf, Battersea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-17 ~ 2024-09-18
    IIF - Director → ME
    icon of calendar 2004-09-30 ~ 2024-09-18
    IIF - Secretary → ME
  • 2023
    STEELHAVEN (8) LIMITED - 1982-02-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1993-02-02
    IIF - Director → ME
  • 2024
    HUGH OWEN & SON(WALES)LIMITED - 1977-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-02-20 ~ 1997-02-12
    IIF - Director → ME
  • 2025
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 2026
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    J.M. BLACK LIMITED - 1979-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 2027
    DEEDVEND LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2028
    STEELHAVEN (12) LIMITED - 1985-11-13
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    STEELHAVEN (12) LIMITED - 1988-10-11
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2029
    LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2022-01-06
    IIF - Director → ME
  • 2030
    icon of address C/o Peter Greenwood, Housing Leeds 4th Floor West, Merrion House, 110 Merrion Centre, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2011-06-25
    IIF 731 - Director → ME
  • 2031
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-12-03
    IIF - Director → ME
  • 2032
    icon of address 3 Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2014-04-01
    IIF - Director → ME
    icon of calendar 2008-09-17 ~ 2009-12-31
    IIF - Director → ME
  • 2033
    ALIQUANTUM AUTOS LIMITED - 2019-08-23
    icon of address Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,712 GBP2021-10-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF - Director → ME
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2034
    icon of address The High Street, Leigh Old Town, Leigh On Sea, Essex, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,168 GBP2024-10-31
    Officer
    icon of calendar 2016-01-29 ~ 2019-01-25
    IIF - Director → ME
  • 2035
    icon of address 14 Colonial House, Station Road, Leiston, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2006-05-10
    IIF - Director → ME
  • 2036
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-03 ~ 2013-09-13
    IIF - Director → ME
  • 2037
    THE PERFECT PUDDING COMPANY LIMITED - 2008-10-20
    icon of address 1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ 2003-07-01
    IIF - Secretary → ME
  • 2038
    CENTRAL CABLE COMMUNICATIONS LIMITED - 1998-09-17
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF - Secretary → ME
  • 2039
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,054,433 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-21
    IIF 2814 - Has significant influence or control OE
  • 2040
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 2041
    LYSTER GRILLET AND HARDING LIMITED - 2015-03-20
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,511 GBP2017-09-30
    Officer
    icon of calendar 2009-03-12 ~ 2009-06-01
    IIF - Director → ME
  • 2042
    PRIORITY EXPRESS LIMITED - 2010-04-01
    icon of address Foxhols Farm Lyne Lane, Lyne, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,447,340 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2015-07-16
    IIF - Director → ME
  • 2043
    icon of address Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 1153 - Director → ME
  • 2044
    STOCKPORT AND HIGH PEAK CAREERS GUIDANCE SERVICES LIMITED - 1996-08-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2004-01-31
    IIF - Director → ME
    icon of calendar 1995-02-27 ~ 2000-11-22
    IIF - Director → ME
    icon of calendar 1995-02-27 ~ 1997-01-13
    IIF - Secretary → ME
  • 2045
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 2046
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,052,234 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 2047
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 2048
    LAWGROUND LIMITED - 1998-08-28
    icon of address Unit 17 Blackwell Business Park, Blackwell, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2011-07-31
    IIF - Director → ME
  • 2049
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2013-09-18
    IIF - Director → ME
  • 2050
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,530 GBP2018-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2015-09-15
    IIF 1023 - Director → ME
    icon of calendar 2005-01-24 ~ 2010-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-10
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 2051
    icon of address 26 Lincoln Grove, Marston Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2006-11-14
    IIF - Secretary → ME
  • 2052
    icon of address 19 Alphabet Square Alphabet Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ 2025-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2053
    ASSETCO LINCOLN LIMITED - 2012-08-31
    ASSETCO EMERGENCY (2) LIMITED - 2007-08-10
    SARCON (NO.185) LIMITED - 2005-11-07
    icon of address 34 Roughfort Road, Mallusk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 2054
    FIBRATECH (LINCS) LTD - 2008-10-28
    SLUMBERDOWN ESTATES LIMITED - 2008-05-15
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2011-06-01
    IIF - Secretary → ME
  • 2055
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-19
    IIF 2328 - Director → ME
    icon of calendar 2015-10-02 ~ 2018-11-22
    IIF 2475 - Director → ME
  • 2056
    icon of address Lindrick House 205 Outgang Lane, Dinnington, Sheffield, South Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2021-07-31
    IIF - Director → ME
  • 2057
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-03-19
    IIF - Director → ME
  • 2058
    icon of address C/o Brodies Ws, 15 Atholl Crescent, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-03-26
    IIF - Director → ME
  • 2059
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    672,769 GBP2018-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-30
    IIF - Director → ME
  • 2060
    EVENAIDE LIMITED - 1982-11-10
    icon of address Little Horwood Manor, Little Horwood, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2006-04-11
    IIF - Director → ME
  • 2061
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2022-09-30
    IIF - Director → ME
  • 2062
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2025-01-31
    IIF 1170 - Director → ME
  • 2063
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2025-01-31
    IIF 1136 - Director → ME
  • 2064
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2022-04-29
    IIF 1113 - Director → ME
  • 2065
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    ORCHARD FURNITURE PLC - 2001-08-16
    LINCOLN HOUSE PLC - 1994-08-03
    WORLD SPORT GROUP PLC - 2003-01-21
    WYEFIELD GROUP PLC - 1999-01-06
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2017-12-28 ~ 2019-09-02
    IIF - Director → ME
  • 2066
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF - Director → ME
  • 2067
    icon of address Oriel House, Oriel Road, Bootle, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,654 GBP2017-12-31
    Officer
    icon of calendar ~ 1999-05-12
    IIF - Director → ME
  • 2068
    icon of address Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF - Director → ME
  • 2069
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-27 ~ 2004-01-31
    IIF - Director → ME
    icon of calendar 1991-09-27 ~ 1997-01-13
    IIF - Secretary → ME
  • 2070
    icon of address 61 / 62 Tredegar Street, Risca, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2010-03-09
    IIF - Director → ME
  • 2071
    EVENSCAN LIMITED - 1990-06-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2006-03-31
    IIF - Director → ME
  • 2072
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2025-01-31
    IIF 1155 - Director → ME
  • 2073
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2025-01-31
    IIF 1184 - Director → ME
  • 2074
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2025-01-31
    IIF 1172 - Director → ME
  • 2075
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2025-05-12
    IIF 1158 - Director → ME
  • 2076
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2025-01-31
    IIF 1157 - Director → ME
  • 2077
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2025-01-31
    IIF 1164 - Director → ME
  • 2078
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2025-01-31
    IIF 1138 - Director → ME
  • 2079
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ 2025-01-31
    IIF 1165 - Director → ME
  • 2080
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2022-03-31
    IIF - Director → ME
    icon of calendar 2018-05-11 ~ 2025-05-12
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2025-01-31
    IIF 366 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2081
    icon of address 54 Keats Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-12-29 ~ 2003-02-20
    IIF - Director → ME
    icon of calendar 2003-02-18 ~ 2015-02-10
    IIF - Secretary → ME
  • 2082
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,258,394 GBP2025-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2009-10-01
    IIF - Secretary → ME
  • 2083
    THE MAINSTREAM DRIVER ACADEMY LIMITED - 2022-03-07
    THE HGV DRIVER ACADEMY LIMITED - 2023-03-06
    UK DRIVER ACADEMY LIMITED - 2020-04-06
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,652 GBP2025-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-09-17
    IIF 2630 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ 2024-09-17
    IIF 694 - Ownership of shares – More than 25% but not more than 50% OE
  • 2084
    VERTAX LIMITED - 2014-02-25
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2014-06-30
    IIF 2620 - Director → ME
    icon of calendar 2010-02-15 ~ 2014-02-02
    IIF - Secretary → ME
  • 2085
    icon of address 2-3 Rectory Lane, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,360 GBP2017-05-31
    Officer
    icon of calendar 1997-07-01 ~ 2018-02-05
    IIF - Director → ME
  • 2086
    icon of address Thatch End The Street, Shimpling, Bury St Edmunds, Suffolk, U.k.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2008-05-01
    IIF - Director → ME
  • 2087
    icon of address Omega House Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-04-01
    IIF - Director → ME
    icon of calendar 2014-05-26 ~ 2014-09-20
    IIF - Director → ME
  • 2088
    SMITH & MENNS PARTNERS LIMITED - 2008-12-12
    icon of address 11 Stanfield Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ 2007-11-10
    IIF - Director → ME
  • 2089
    HYDROBOLT TECHNOLOGIES LIMITED - 2002-02-19
    HYDROBOLT LIMITED - 2024-01-02
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2014-03-31
    IIF - Director → ME
    icon of calendar 2002-05-01 ~ 2008-04-02
    IIF - Director → ME
  • 2090
    INGLEBY (1766) LIMITED - 2008-03-31
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-31
    IIF - Director → ME
  • 2091
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2023-07-14
    IIF - Director → ME
  • 2092
    SNRDCO 3041 LIMITED - 2011-01-11
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-08-13
    IIF - Director → ME
  • 2093
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-11-01
    IIF - Director → ME
  • 2094
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 2095
    WRITECHANGE LIMITED - 1997-01-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 2096
    icon of address 85 Ballyrickard Road, Larne, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,187,161 GBP2024-06-30
    Officer
    icon of calendar 2004-09-21 ~ 2007-06-29
    IIF - Director → ME
  • 2097
    icon of address 101 The Avenue Lowestoft 101 The Avenue, Lowestoft, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,626 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2021-06-10
    IIF - Director → ME
  • 2098
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2025-01-31
    IIF 1139 - Director → ME
  • 2099
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2007-09-20
    IIF - Director → ME
  • 2100
    ENSCO 566 LIMITED - 2007-02-07
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-07-02
    IIF - Director → ME
  • 2101
    icon of address Kwb Property Management Limited Lancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-23 ~ 2022-06-26
    IIF - Director → ME
  • 2102
    icon of address Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-28 ~ 2020-03-31
    IIF - Director → ME
  • 2103
    FARM COMMUNICATIONS LIMITED - 2021-09-28
    BROOKMEDE LIMITED - 1999-06-08
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 2008-06-30
    IIF 2113 - Director → ME
    icon of calendar 1999-05-27 ~ 2008-06-30
    IIF - Secretary → ME
  • 2104
    icon of address 86 Marshall Road, Woodseats, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2010-05-10
    IIF - Secretary → ME
  • 2105
    BOSHMENGROW LIMITED - 2011-11-24
    JGWCO 201 LIMITED - 2002-10-18
    BAY HORSE DEVELOPMENTS LIMITED - 2006-06-09
    icon of address Thomas Ford House, 23-24 Smithfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,379 GBP2022-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2011-09-16
    IIF - Director → ME
  • 2106
    icon of address 10 Oyster House Oyster Quay, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ 2020-07-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2020-07-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2107
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF - Director → ME
  • 2108
    icon of address Canaan Farm, Ashby Parva, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2022-01-23
    IIF - Secretary → ME
  • 2109
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,398,437 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 2110
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,674,105 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 2111
    icon of address 14 Robson Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,834 GBP2023-07-30
    Officer
    icon of calendar 2021-07-21 ~ 2023-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-03-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2112
    icon of address Unit 1c 55 Forest Road, Leicester
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2015-10-08
    IIF 1872 - Director → ME
  • 2113
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Secretary → ME
  • 2114
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2022-09-30
    IIF - Director → ME
  • 2115
    LYTHAM ACQUISTIONCO LIMITED - 2011-08-31
    icon of address . Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-12
    IIF - Secretary → ME
  • 2116
    icon of address . Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-12
    IIF - Secretary → ME
  • 2117
    icon of address . Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-12
    IIF - Secretary → ME
  • 2118
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,630 GBP2024-02-29
    Officer
    icon of calendar 2018-09-20 ~ 2022-10-03
    IIF - Director → ME
  • 2119
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,576 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-03-31
    IIF - Secretary → ME
  • 2120
    icon of address 2 The Blythe, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,612 GBP2022-04-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-06-23
    IIF 2967 - Director → ME
  • 2121
    MARTIN CADMAN TRUSTEES LIMITED - 1996-11-19
    M C TRUSTEES LIMITED - 2007-04-05
    SHEENPORT LIMITED - 1989-06-02
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 2476 - Director → ME
  • 2122
    M C TRUSTEES (ADMINISTRATION) LIMITED - 2007-04-05
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2018-11-22
    IIF 2531 - Director → ME
  • 2123
    ANALAN LIMITED - 2007-04-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2018-11-22
    IIF 2518 - Director → ME
  • 2124
    icon of address Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,388 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-11-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2022-11-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2125
    icon of address Umbrella Fella Ltd, 5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2016-09-14
    IIF - Director → ME
  • 2126
    icon of address Chargeback Received 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-25 ~ 2016-04-25
    IIF 2012 - Director → ME
    icon of calendar 2016-04-25 ~ 2016-04-25
    IIF - Secretary → ME
  • 2127
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,691 GBP2022-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2020-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2128
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 7 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2018-11-22
    IIF 2587 - Director → ME
  • 2129
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,632 GBP2024-08-31
    Officer
    icon of calendar 2000-06-30 ~ 2014-03-31
    IIF 1514 - Director → ME
  • 2130
    icon of address 55 Maberley Road, Upper Norwood, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-04
    IIF - Director → ME
  • 2131
    icon of address 22 Oswin Road, Brailsford Industrial Park, Leicester
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,325 GBP2024-12-31
    Officer
    icon of calendar 2006-04-13 ~ 2019-08-30
    IIF - Director → ME
  • 2132
    REGIS PAYROLL LIMITED - 1999-11-17
    LOGIKA LIMITED - 2018-10-22
    SWALE ASSOCIATES LIMITED - 2003-05-23
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2017-04-22
    IIF 2621 - Director → ME
    icon of calendar 1998-10-06 ~ 1999-11-01
    IIF - Director → ME
    icon of calendar 2017-04-22 ~ 2024-05-31
    IIF 2638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 695 - Ownership of shares – More than 50% but less than 75% OE
  • 2133
    MACMILLAN RESOURCES LIMITED - 1977-09-29
    MACRO 4 LIMITED - 1985-11-08
    SOFTWARE DESIGN (U.K.) LIMITED - 1976-12-31
    MACRO 4 PLC - 2009-03-27
    icon of address The Orangery, Turners Hill Road, Worth,crawley, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-23
    IIF - Director → ME
    icon of calendar 2007-12-01 ~ 2009-02-10
    IIF - Secretary → ME
  • 2134
    PRIMARY SYSTEMS LIMITED - 1996-02-21
    PUNCHMAIN LIMITED - 1979-12-31
    icon of address The Orangery, Turners Hill Road Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF - Secretary → ME
  • 2135
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-17 ~ 2007-08-03
    IIF - Director → ME
    icon of calendar 2007-07-02 ~ 2007-08-03
    IIF - Director → ME
  • 2136
    MAESTRO INSURANCE SERVICES (BRAMHALL) LIMITED - 1994-01-24
    JOINTHOLD LIMITED - 1988-09-01
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2016-09-12
    IIF - Director → ME
    icon of calendar 2012-02-01 ~ 2015-07-13
    IIF - Secretary → ME
  • 2137
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,075,089 GBP2018-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2022-09-30
    IIF - Director → ME
  • 2138
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2011-04-01
    IIF - Director → ME
  • 2139
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2007-04-19
    IIF - Secretary → ME
  • 2140
    DRIVER CPC LIMITED - 2020-04-06
    MAINSTREAM HAULAGE LIMITED - 2023-10-17
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2015-12-21
    IIF - Secretary → ME
  • 2141
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 2142
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 2143
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,065,990 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 2144
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2145
    icon of address Malmesbury Bowls And Social Club The Pavilion, Baskerville, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-05-10 ~ 2024-04-08
    IIF - Director → ME
  • 2146
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-12-04
    IIF 1233 - Director → ME
  • 2147
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2024-03-27
    IIF - Director → ME
  • 2148
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 2149
    icon of address Cornerstone, 2 Edward Street, Stockport, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,341 GBP2021-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2019-06-11
    IIF 1077 - Director → ME
  • 2150
    icon of address 3 Manor Farm Stables, Old Knebworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,935 GBP2020-10-31
    Officer
    icon of calendar 2008-12-02 ~ 2010-01-05
    IIF - Director → ME
  • 2151
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2010-08-01
    IIF - Director → ME
  • 2152
    icon of address Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2015-05-29
    IIF - Director → ME
  • 2153
    CAMBRAY PRINTING SERVICES LIMITED - 1993-10-06
    FILLMOUNT LIMITED - 1983-09-20
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-17
    IIF - Director → ME
  • 2154
    icon of address Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-04-01 ~ 2020-02-26
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 2155
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2156
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2022-09-30
    IIF - Director → ME
  • 2157
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 2158
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 2159
    icon of address 14 Old Edinburgh Road, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ 2024-11-22
    IIF - Director → ME
  • 2160
    icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-04-24
    IIF 814 - Director → ME
  • 2161
    icon of address Broadacres House Mount View, Standard Way, Northallerton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-31
    IIF - Secretary → ME
  • 2162
    icon of address The Clubhouse, Legsby Road, Market Rasen, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,779 GBP2024-01-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-12-01
    IIF - Director → ME
    icon of calendar 2005-03-01 ~ 2006-03-30
    IIF - Secretary → ME
  • 2163
    KYTE EQUITY DERIVATIVES LLP - 2009-03-23
    icon of address 55 Baker Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-21
    IIF - LLP Member → ME
  • 2164
    icon of address 23 Shelley Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2165
    icon of address Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2022-03-10
    IIF 1928 - Director → ME
  • 2166
    KINTSFAST INVESTMENTS LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2167
    icon of address Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,565 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ 2021-05-11
    IIF 2983 - Director → ME
  • 2168
    MARSTON VALE SERVICES LIMITED - 2014-06-06
    icon of address The Forest Centre Station Road, Marston Moretaine, Bedford, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-15 ~ 2012-01-01
    IIF 1518 - Director → ME
    icon of calendar 2003-01-21 ~ 2003-03-03
    IIF - Secretary → ME
  • 2169
    icon of address 5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2005-03-09
    IIF - Director → ME
  • 2170
    SPALDING UNITED FOOTBALL CLUB LIMITED - 2020-09-12
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,651 GBP2020-05-31
    Officer
    icon of calendar 2005-07-14 ~ 2015-05-11
    IIF - Secretary → ME
  • 2171
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 2001-06-15
    IIF - Director → ME
  • 2172
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2001-06-15
    IIF - Director → ME
  • 2173
    icon of address 39 Flora Grove, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-05 ~ 2013-10-28
    IIF - Director → ME
  • 2174
    icon of address T P Jones & Co Llp, First Floor, 23 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2006-03-21
    IIF - Secretary → ME
  • 2175
    icon of address Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-07-01
    IIF 1699 - Director → ME
  • 2176
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF - Secretary → ME
  • 2177
    icon of address Unit 4d St Francis Way, Shefford Industrial Park, Shefford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    966,907 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2013-12-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1641 - Right to appoint or remove directors OE
    IIF 1641 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1641 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2178
    icon of address 4d St. Francis Way, Shefford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 2179
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2018-11-22
    IIF 2472 - Director → ME
  • 2180
    POLARIS PENSIONS LIMITED - 2014-12-18
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-23 ~ 2018-11-22
    IIF 2372 - Director → ME
    icon of calendar 2008-05-07 ~ 2017-03-30
    IIF 2339 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.