logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan West

    Related profiles found in government register
  • Mr Alan West
    English born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 1
  • Mr Alan West
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 2
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF

      IIF 3
    • icon of address 26, Willow Road, New Malden, KT3 3RS, England

      IIF 4
    • icon of address 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 5
    • icon of address 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 6
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 7
  • Alan West
    English born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willow Road, New Malden, KT3 3RS, England

      IIF 8
  • Mr Alan West
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Cheddon Road, Taunton, Somerset, TA2 7BA

      IIF 9
  • West, Alan
    English director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 10
  • West, Alan
    English nil born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • West, Alan
    English none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ

      IIF 45 IIF 46
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 47
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 26, Willow Road, New Malden, KT3 3RS, United Kingdom

      IIF 52
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 53 IIF 54
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 59
    • icon of address The Barn, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 60
    • icon of address The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, Devon, TQ13 9NZ, England

      IIF 61 IIF 62
  • West, Alan
    English null born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 63 IIF 64
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 65
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 66
  • West, Alan
    English null born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 67
  • Mr Alexander James West
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 68
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 69
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 70
    • icon of address C/o 5, Walton Avenue, New Malden, KT3 6DQ, England

      IIF 71
  • Mr Amit Rao
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grindleton Avenue, Wythenshawe, Manchester, M22 9AR, England

      IIF 72
  • Mr Adrian Brown
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Far Dene, Kirkburton, Huddersfield, HD8 0QU, England

      IIF 73
  • Mr Amit Rao
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halcyon Medical Centre, Martineau Place, Unit 8, 24 Martineau Way, Birmingham, West Midlands, B2 4UH, England

      IIF 74
    • icon of address 8, Windridge Crescent, Solihull, B92 0PJ, England

      IIF 75
  • Mr Joseph Sheridan
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 76
  • West, Alan
    British information technology born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 77
  • West, Alan
    British none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sunlight Gardens, Fareham, Hampshire, PO15 6DQ, England

      IIF 78 IIF 79 IIF 80
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 81
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 82
  • Mr Manoj Kumar
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Dalegarth Way, Broughton, Milton Keynes, MK10 7BR, England

      IIF 83
  • Rao, Amit
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grindleton Avenue, Wythenshawe, Manchester, M22 9AR, England

      IIF 84
  • Sheridan, Joseph
    English consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 85
  • Rao, Amit
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453, Cranbrook Road, London, IG2 6EW, England

      IIF 86
  • Rao, Amit
    British physiotherapist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 87
    • icon of address Halcyon Medical Centre, Martineau Place, Unit 8, 24 Martineau Way, Birmingham, West Midlands, B2 4UH, England

      IIF 88
    • icon of address 8, Windridge Crescent, Solihull, B92 0PJ, England

      IIF 89
  • Rogers, John James
    English domestic energy assessor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Garden Street, Oswaldtwistle, Accrington, Lancashire, BB5 3LS, England

      IIF 90
  • West, Alexander James
    English director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willow Road, New Malden, Surrey, KT3 3RS, United Kingdom

      IIF 91
  • West, Alexander James
    English n/a born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 92
  • West, Alexander James
    English nil born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 93
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 94
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 95 IIF 96 IIF 97
  • West, Alexander James
    English none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 100
  • Evans, Deborah
    British it consulting born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 101
  • Kumar, Manoj
    British it consulting born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Dalegarth Way, Broughton, Milton Keynes, MK10 7BR, England

      IIF 102
  • Mr Alexander James West
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 103
  • Mr Alp Bora Toker
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Close, Highgate, London, N6 5UQ

      IIF 104
    • icon of address 9 South Close, London, N6 5UQ, England

      IIF 105
    • icon of address Ground Floor, 31 Kentish Town Road, London, NW1 8NL, England

      IIF 106
  • Ms Deborah Evans
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Green, East Meon, Petersfield, Hampshire, GU32 1QT, England

      IIF 107
  • West, Alan
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Cheddon Road, Taunton, Somerset, TA2 7BA, United Kingdom

      IIF 108
  • Brannon, Paul
    English it consulting born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, 9, Edward Street, Truro, TR1 3AJ, England

      IIF 109
  • Mr Alan West
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medecia Cottage, Cheddon Fitzpaine, Taunton, TA2 8JU, United Kingdom

      IIF 110
  • Mr Graham Hopkins
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 111
    • icon of address 34, Westrop Drive, Sible Hedingham, Halstead, CO9 3FE, England

      IIF 112
  • Mr Joseph Sheridan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Steeple Way, Fareham, PO14 4QJ, England

      IIF 113
  • Mr Justin Shelley
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 114
  • Toker, Alp Bora
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 31 Kentish Town Road, London, NW1 8NL, England

      IIF 115
  • Toker, Alp Bora
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 South Close, London, N6 5UQ, England

      IIF 116
  • Toker, Alp Bora
    British it consulting born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Close, Highgate, London, N6 5UQ, United Kingdom

      IIF 117
  • Britton, Joseph
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 118
  • Brown, Adrian
    British it consulting born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, United Kingdom

      IIF 119
  • Mr Ian Derrick Nock
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Faversham, Kent, ME13 8RX, England

      IIF 120
  • Mr Pravin Bhanudasrao
    British born in February 1983

    Resident in England

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

      IIF 121
  • Ms Linda O'brien
    Irish born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Badminton, GL9 1DQ, England

      IIF 122
  • Nock, Ian Derrick
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Faversham, Kent, ME13 8RX, England

      IIF 123
  • Nock, Ian Derrick
    British it consulting born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Faversham, Kent, ME13 8RX, England

      IIF 124
  • O'brien, Linda
    Irish it consulting born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Badminton, GL9 1DQ, England

      IIF 125
  • Omikunle, Jamiu
    British it consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 126
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 127
  • Shelley, Justin
    British it consulting born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 128
  • Sheridan, Joseph
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Steeple Way, Fareham, Hampshire, PO14 4QJ, England

      IIF 129
    • icon of address 25 Steeple Way, Fareham, PO14 4QJ, England

      IIF 130
  • Hopkins, Graham
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 131
    • icon of address 34, Westrop Drive, Sible Hedingham, Halstead, CO9 3FE, England

      IIF 132
  • Jamiu Omikunle
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 133
  • Mr Andrew John Bryant
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Lane, Fareham, Hampshire, PO16 7JX, United Kingdom

      IIF 134
    • icon of address 1 Anthony Close, Anthony Close, London, NW7 4QS, England

      IIF 135
  • Mr Balaji Ramamoorthi
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Radnor Road, Earley, Reading, RG6 7NP, England

      IIF 136
  • Mr Brij Gopal Gaur
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Arnhem Wharf, 2 Arnhem Place, London, E14 3RU, England

      IIF 137
  • Mr Kevin Shaun Ryan
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Monks Well, Farnham, Surrey, GU10 1RH, United Kingdom

      IIF 138
  • Mrs Archana Gopalsamy
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Park Avenue, Orpington, BR6 9EE, England

      IIF 139
  • West, Alexander James
    British recruitment consultant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Fircroft Road, Ipswich, IP1 6PU, England

      IIF 140
  • Gaur, Brij Gopal
    Indian it consulting born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Arnhem Wharf, 2 Arnhem Place, London, E14 3RU, England

      IIF 141
  • Kumar, Manoj, Mr.
    Indian director, uk operations born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lombard Street, London, EC3V 9LJ, England

      IIF 142
  • Mrs Bria Oby Okonkwo
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Thirleby Road, London, NW7 1BQ, England

      IIF 143
    • icon of address 20, Thirleby Road, London, NW7 1BQ, United Kingdom

      IIF 144
    • icon of address 20, Thirleby Road, Mill Hill, London, NW7 1BQ

      IIF 145
  • Ryan, Kevin Shaun
    British it consulting born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Monks Well, Farnham, Surrey, GU10 1RH, United Kingdom

      IIF 146
  • Ryan, Kevin Shaun
    British project manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outmoor, Hale House Lane, Churt, Farnham, GU10 2NG, England

      IIF 147
    • icon of address Rivendell House, Monks Well, Farnham, Surrey, GU10 1RH, England

      IIF 148
  • Robert Paul Harris
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 149
  • West, Alan
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 24, The Fairways, Farlington, Portsmouth, PO6 1RW

      IIF 150
    • icon of address Raleghs Cross Farm, Brendon Hill, Watchet, Somerset, TA23 0LN

      IIF 151
  • West, Alan
    British director born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
  • West, Alan
    British none born in March 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51, Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 155
  • Bhanudasrao, Pravin
    British it consulting born in February 1983

    Resident in England

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

      IIF 156
  • Bryant, Andrew John
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Anthony Close, Anthony Close, London, NW7 4QS, England

      IIF 157
  • Bryant, Andrew John
    British it consulting born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Lane, Fareham, Hampshire, PO16 7JX, United Kingdom

      IIF 158
  • Harris, Robert Paul
    British it consulting born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 159
  • Mr Amit Chandrakant Rao
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grindleton Avenue, Wythenshawe, Manchester, M22 9AR, England

      IIF 160 IIF 161
  • Mr Christopher Alan Watson
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Asia House, 82 Princess Street, Manchester, M1 6BD

      IIF 162
  • Mr Michael Graham Lock
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT

      IIF 163
  • Mr Serafino Vallorani
    Italian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Okonkwo, Bria Oby
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Thirleby Road, London, NW7 1BQ, United Kingdom

      IIF 166
    • icon of address 20, Thirleby Road, Mill Hill, London, NW7 1BQ

      IIF 167
  • Okonkwo, Bria Oby
    British it consulting born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Thirleby Road, London, NW7 1BQ, England

      IIF 168
  • Peart, Godfrey Roy
    British it consulting born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95b, Plough Road, London, London, London, SW11 2BJ, England

      IIF 169
  • Rao, Amit Chandrakant
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grindleton Avenue, Wythenshawe, Manchester, M22 9AR, England

      IIF 170
  • Rao, Amit Chandrakant
    British it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grindleton Avenue, Wythenshawe, Manchester, M22 9AR, England

      IIF 171
  • Draskovic, Sladjana
    British it consulting born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Gordon Carlton Gardens, Springfield, Chelmsford, Essex, CM1 6AY, England

      IIF 172
  • Gopalsamy, Archana
    Indian it consulting born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Park Avenue, Orpington, Kent, BR6 9EE, England

      IIF 173
  • Mr John Charles Brereton
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascot Drummond, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 174
  • Mr Richard Simon Turner
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Crescent, Guiseley, Leeds, LS20 8EL

      IIF 175
  • Mr. David Raymond Allen
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Station Road, Frimley, Camberley, Surrey, GU16 7HF, United Kingdom

      IIF 176
    • icon of address 42, Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 177
  • Mr. Serafino Vallorani
    Italian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, London, E6 6WX, England

      IIF 178
    • icon of address Flat 28 Boyd Building, 12 Shackleton Way, London, E16 2GX, England

      IIF 179
  • Ramamoorthi, Balaji
    British chief architect born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Radnor Road, Earley, Reading, RG6 7NP, England

      IIF 180
  • Ramamoorthi, Balaji
    British it consulting born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Radnor Road, Earley, Reading, Berkshire, RG6 7NP, United Kingdom

      IIF 181
  • Vallorani, Serafino
    Italian entrepreneur born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, London, E6 6WX, England

      IIF 182
  • Vallorani, Serafino
    Italian it consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, London, E6 6WX, England

      IIF 183
  • Dr Caroline Andrea Birkby
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burford Court, Rances Lane, Wokingham, RG40 2LJ, England

      IIF 184
  • Matupi, Newton Brighton
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels, Longstanton, Cambridge, CB24 3BZ, United Kingdom

      IIF 185
  • Matupi, Newton Brighton
    British it consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels, Longstanton, Cambridge, Cambridgeshire, CB24 3BZ, United Kingdom

      IIF 186
  • Matupi, Newton Brighton
    British it consulting born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Michaels, Longstanton, Cambridge, CB24 3BZ, England

      IIF 187
  • Mirza, Mohammad Shoaib
    British it consulting born in September 1971

    Resident in England

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

      IIF 188
  • Mr Amit Rao
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Park Road, Sale, M33 6HZ, United Kingdom

      IIF 189
  • Mr Ciaran Owens
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Garthfield Crescent, Newcastle Upon Tyne, NE5 2LY, United Kingdom

      IIF 190
  • Mr Donovan Campbell Ransome
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 191
  • Mr Joseph Charles Britton
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK91DP, United Kingdom

      IIF 192
  • Mr Mark Andrew Waddington
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gate 3, Apartment 324, 5 Blantyre Street, Manchester, M15 4JS, United Kingdom

      IIF 193
  • Mr Peter Graham Johnson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Burtonwood Road, Great Sankey, Warrington, WA5 3AR, England

      IIF 194
  • Turner, Richard Simon
    British it consulting born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Crescent, Guiseley, Leeds, LS20 8EL, England

      IIF 195
  • West, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 196
  • West, Alan
    British director

    Registered addresses and corresponding companies
  • West, Alan
    British it consulting

    Registered addresses and corresponding companies
    • icon of address 5 Grange Close, Bletchingley, Redhill, Surrey, RH1 4LW

      IIF 199
  • Brereton, John Charles
    British computer consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, All Souls Avenue, London, Middlesex, NW10 3AB, Uk

      IIF 200
  • Brereton, John Charles
    British it consulting born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascot Drummond, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 201
  • Broadley, Christian Norman
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winston Close, Kessingland, Lowestoft, Suffolk, NR33 7QU, United Kingdom

      IIF 202
  • Manoharan, Jayakumar
    Indian it consulting born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Penny Brookes Street, London, E15 1GP, England

      IIF 203
  • Mccorkindale, Brian
    British it consulting born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Merino Road, Greenock, Renfrewshire, PA15 4BY, United Kingdom

      IIF 204
  • Mr David Alexander Woodward
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 205 IIF 206
  • Mr Donovan Campbell Ransome
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Norman Way, London, W3 0AS, England

      IIF 207
  • Mr Jasvinder Singh Sahota
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Botwell Lane, Hayes, UB3 2AA, England

      IIF 208
    • icon of address 34, Masefield Avenue, Southall, Middlesex, UB1 2ND

      IIF 209
  • Mr Joseph Britton
    English born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Sunningdale Drive, Salford, M6 7PL, United Kingdom

      IIF 210
  • Mr Mohammad Shoaib Mirza
    British born in September 1971

    Resident in England

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

      IIF 211
  • Mr Newton Brighton Matupi
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Michaels, Longstanton, Cambridge, CB24 3BZ

      IIF 212
  • Mrs Joanne Chandler
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Pleasant Heights, Porth, Rhondda Cynon Taff, CF39 0LZ, United Kingdom

      IIF 213
  • Okonkwo, Bria
    English project management born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Edmund Road, Chafford Hundred, Grays, RM16 6HA, England

      IIF 214
  • Pole, William Graham
    British it consultant born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Fairies Road, Perth, Perthshire, PH1 1LZ

      IIF 215
  • Pole, William Graham
    British it consulting born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Fairies Road, Perth, Perthshire, PH1 1LZ

      IIF 216
  • Ransome, Donovan Campbell
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 A, Seaford Road, London, W13 9HR, England

      IIF 217
  • Riordan, Simon
    British it consulting born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 218
  • Roberts, Margaret-ann
    British it consulting born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F720 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PF, England

      IIF 219
  • Sahota, Jasvinder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Botwell Lane, Hayes, UB3 2AA, England

      IIF 220
  • Sahota, Jasvinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Masefield Avenue, Southall, Middlesex, UB1 2ND

      IIF 221
  • Sahota, Jasvinder Singh
    British it consulting born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Masefield Avenue, Southall, Middlesex, UB1 2ND, United Kingdom

      IIF 222
  • Sahota, Jasvinder Singh
    British property investment born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Masefield Avenue, Southall, Middlesex, UB1 2ND

      IIF 223
  • Santilhano, Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 224
  • Silva, Pedro
    Portuguese director born in July 1973

    Registered addresses and corresponding companies
    • icon of address Armental, Codal-apartado 9, Vale De Cambra, 3730-953, Portugal

      IIF 225
  • Simon Riordan
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 226
  • West, Alan

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, EX35 6NF, England

      IIF 227
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, EX35 6NF, England

      IIF 228 IIF 229
    • icon of address 26, Willow Road, New Malden, KT3 3RS, England

      IIF 230
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 231
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 232
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 233
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 234 IIF 235 IIF 236
    • icon of address C/o Alexandra Terrace, Alexandra Terrace, Penzance, TR18 4NX, England

      IIF 241
  • Britton, Joseph
    English it consultant born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Sunningdale Drive, Salford, Lancashire, M6 7PL, United Kingdom

      IIF 242
  • Britton, Joseph Charles
    British it consulting born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK91DP, United Kingdom

      IIF 243
  • Chandler, Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 2, Nant Gelligalled, Ystrad, Pentre, Mid Glamorgan, CF41 7SS, United Kingdom

      IIF 244
  • Harrod, Stuart Raymond

    Registered addresses and corresponding companies
    • icon of address 9, 9 Everest Road, Eltham, Eltham London, London, SE9 6PX, United Kingdom

      IIF 245
    • icon of address 9, Everest Road, Eltham, London, Greater London, SE96PX, England

      IIF 246
    • icon of address 9 Everest Road, Eltham, London, SE9 6PX, England

      IIF 247 IIF 248 IIF 249
    • icon of address 9, Everest Road, Eltham, London, SE9 6PX, United Kingdom

      IIF 250 IIF 251
  • Jenkins, Deborah
    British

    Registered addresses and corresponding companies
    • icon of address 5 Theobalds Court, Theobalds Road, Leigh-on-sea, Essex, SS9 2ND

      IIF 252
  • Johnson, Peter Graham
    British it consultancy born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Burtonwood Road, Great Sankey, Warrington, WA5 3AR, England

      IIF 253
  • Johnson, Peter Graham
    British it consulting born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arizona Crescent, Great Sankey, Warrington, Cheshire, WA5 8DA, United Kingdom

      IIF 254
  • Mallesh, Praneeta

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 Magdala Road, Nottingham, NG3 5DF, United Kingdom

      IIF 255
  • Mr Christopher Santilhano
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT, England

      IIF 256
  • Mr Gopalakrishnan Arumugam
    Indian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Park Avenue, Orpington, BR6 9EE, England

      IIF 257
  • Pochammala, Hari Krishna
    Indian it consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Western Beach Apartments, 36 Hanover Avenue Victoria Dock, London, E16 1DZ, England

      IIF 258
  • Pochammala, Harikrishna
    Indian cosnultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524a, London Road, Sutton, Surrey, SM3 8HW, England

      IIF 259
  • Rao, Amit
    British it consulting born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Park Road, Sale, M33 6HZ, United Kingdom

      IIF 260
  • Simhadri, Srinivasa Rao
    Indian it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tudor Avenue, Worcester Park, KT4 8TY, England

      IIF 261
  • Simhadri, Srinivasa Rao
    Indian it consulting born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tudor Avenue, Worcester Park, KT4 8TY, England

      IIF 262
  • Waddington, Mark Andrew
    British it consulting born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gate 3, Apartment 324, 5 Blantyre Street, Manchester, M15 4JS, United Kingdom

      IIF 263
  • West, Alexander James
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL

      IIF 264
  • West, Alexander James
    British secretary

    Registered addresses and corresponding companies
    • icon of address 51 Buxton Drive, New Malden, Surrey, KT3 3UX

      IIF 265
  • Ziems, Roger
    German it consulting born in June 1959

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Roger Ziems, Venloer Strasse 523, Koeln, 50825, Germany

      IIF 266
  • Aggarwal, Rohin
    British it consulting born in August 1981

    Resident in Middlesex

    Registered addresses and corresponding companies
    • icon of address 14, Comet House 81 New Road, Harlington, Hayes, Middlesex, UB3 5BZ, United Kingdom

      IIF 267
  • Allen, David Raymond
    Usa ceo

    Registered addresses and corresponding companies
    • icon of address Vail Manor 10a Walkers Ridge, Camberley, Surrey, GU15 2DF

      IIF 268
  • Arumugam, Gopalakrishnan
    Indian it consulting born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Park Avenue, Orpington, Kent, BR6 9EE, England

      IIF 269
  • Ayandare, Oluwatoyin

    Registered addresses and corresponding companies
    • icon of address Icon Range, The Green, Stanford Le Hope, Stanford Le Hope, SS17 0ER, United Kingdom

      IIF 270
  • Birkby, Caroline Andrea, Dr
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markham House, Broad Street, Wokingham, RG40 1AH, England

      IIF 271
  • Birkby, Caroline Andrea, Dr
    British it consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthatch Church Lane, Heckfield, Hook, Hampshire, RG27 0LG

      IIF 272
  • Birkby, Caroline Andrea, Dr
    British it project manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthatch Church Lane, Heckfield, Hook, Hampshire, RG27 0LG

      IIF 273
  • Birkby, Caroline Andrea, Dr
    British retired born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Glendorgal Sands, Lusty Glaze Road, Newquay, TR7 3AD, England

      IIF 274
  • Chandler, Joanne
    British it consulting born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Pleasant Heights, Porth, Rhondda Cynon Taff, CF39 0LZ, United Kingdom

      IIF 275
  • Hale, Alan
    British director of technology born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Richmond Crescent, London, N1 0LZ, United Kingdom

      IIF 276
  • Hale, Alan
    British it consulting born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 133 Grosvenor Avenue, London, N5 2NH, Uk

      IIF 277
  • Harrod, Stuart

    Registered addresses and corresponding companies
    • icon of address 9, Everest Road, Eltham, London, Greater London, SE9 6PX, England

      IIF 278
    • icon of address 9, Everest Road, Eltham, London, SE9 6PX, United Kingdom

      IIF 279 IIF 280 IIF 281
  • Mr Paul Michael Brannon
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, 9, Edward Street, Truro, TR1 3AJ, England

      IIF 282
  • Mr Srinivasa Rao Simhadri
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Okonkwo, Bria

    Registered addresses and corresponding companies
    • icon of address 10, Hodges Close, Grays, Essex, RM16 6EN, United Kingdom

      IIF 285
    • icon of address 37 Edmund Road, Chafford Hundred, Grays, RM16 6HA, England

      IIF 286
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 287
    • icon of address 13, Cartel Close, Purfleet, RM19 1RZ, United Kingdom

      IIF 288
  • Watson, Christopher Alan
    British it consulting born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Asia House, 82 Princess Street, Manchester, M1 6BD, England

      IIF 289
  • West, Alexander

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Wilsham Lane, Countisbury, Lynton, Devon, EX35 6NF, United Kingdom

      IIF 290
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ

      IIF 291
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, England

      IIF 292
  • Allen, David Raymond
    Usa ceo born in October 1954

    Registered addresses and corresponding companies
    • icon of address Vail Manor 10a Walkers Ridge, Camberley, Surrey, GU15 2DF

      IIF 293
  • Allen, David Raymond
    Usa co director born in October 1954

    Registered addresses and corresponding companies
    • icon of address Vail Manor 10a Walkers Ridge, Camberley, Surrey, GU15 2DF

      IIF 294
  • Allen, David Raymond, Mr.
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Station Road, Frimley, Camberley, GU16 7HF, England

      IIF 295
  • Birkby, Caroline Andrea, Dr
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Church Lane, Heckfield, Hants, RG27 0LG

      IIF 296
  • Broadley, Christian Norman
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winston Close, Kessingland, Lowestoft, Suffolk, NR33 7QU, England

      IIF 297
    • icon of address 18, Winston Close, Kessingland, Lowestoft, Suffolk, NR33 7QU, United Kingdom

      IIF 298
  • Broadley, Christian Norman
    British it consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winston Close, Kessingland, Suffolk, NR33 7QU, United Kingdom

      IIF 299
  • Broadley, Christian Norman
    British it consulting born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winston Close, Kessingland, Lowestoft, Suffolk, NR33 7QU, England

      IIF 300
  • Hopkins, Graham

    Registered addresses and corresponding companies
  • Mr Alp Bora Toker
    British born in November 1984

    Resident in United Kingdom

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

      IIF 303
  • Mr Christian Norman Broadley
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winston Close, Kessingland, Lowestoft, Suffolk, NR33 7QU

      IIF 304
  • Mr Santiago Gabriel Knuchel
    Swiss born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bayley Street, London, WC1B 3HD, United Kingdom

      IIF 305
  • Okonkwo, Bria Oby
    British manager born in December 1981

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 10, Hodges Close, Grays, Essex, RM16 6EN, United Kingdom

      IIF 306
  • Okonkwo, Bria Oby
    British none born in December 1981

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 10, Hodges Close, Chafford Hundred, Grays, Essex, RM16 6EN, United Kingdom

      IIF 307
  • Pole, William Graham
    British it consulting

    Registered addresses and corresponding companies
    • icon of address 23 Fairies Road, Perth, Perthshire, PH1 1LZ

      IIF 308
  • Roberts, Margaret-ann

    Registered addresses and corresponding companies
    • icon of address F720 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PF, England

      IIF 309
  • Robson, Carol Loraine
    British it consulting

    Registered addresses and corresponding companies
    • icon of address 59 Castle Dore, Freshbrook, Swindon, Wiltshire, SN5 8PQ

      IIF 310
  • Rogers, James
    British information technology born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/16, C/o Mm Accountants, Maritime House Business Centre, 14/16 Balls Road, Birkenhead, CH43 5RE, United Kingdom

      IIF 311
  • Tandon, Gaurav
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 312
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 313
  • Vallorani, Serafino, Mr.
    Italian director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, London, E6 6WX, England

      IIF 314
  • Vallorani, Serafino, Mr.
    Italian it consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, London, E6 6WX, England

      IIF 315
  • Vallorani, Serafino, Mr.
    Italian manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 316
  • Vianello, Umberto Antonio
    Italian it consulting born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delaford Street, London, SW6 7LT, England

      IIF 317
  • West, Alexander James

    Registered addresses and corresponding companies
    • icon of address Higher Wilsham Farm, Countisbury, Lynton, Devon, EX35 6NF, England

      IIF 318
    • icon of address 5, Walton Avenue, New Malden, Surrey, KT3 6DQ, United Kingdom

      IIF 319
    • icon of address C/o The Barn, Higher Elsford Farm, Bovey Tracey, Newton Abbot, TQ13 9NZ, England

      IIF 320
  • Woodward, David Alexander
    British it consulting born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Abbey Lakes Close, Pentney, King's Lynn, Norfolk, PE32 1FN, England

      IIF 321
  • Younger, Victoria Anne
    British it consulting

    Registered addresses and corresponding companies
    • icon of address 23, Orchard Leaze, Dursley, Gloucestershire, GL11 6HY

      IIF 322
  • Ayandare, Oluwatoyin Olasunbo
    British it management consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Linden Rise, Warley, Brentwood, Essex, CM14 5UB, England

      IIF 323
  • Dr Newton Matupi
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 324
  • Knuchel, Santiago Gabriel
    Swiss it consulting born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bayley Street, London, WC1B 3HD, United Kingdom

      IIF 325
  • Matharoo, Jasvir
    British it consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hazeldene Road, Ilford, IG3 9QZ, United Kingdom

      IIF 326
  • Matharoo, Jasvir
    British it consulting born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hazeldene Road, Ilford, IG3 9QZ, United Kingdom

      IIF 327
  • Mcfarlane, Scott
    British it consulting born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Rosebery Road, Rosebery Road, London, N10 2LH, United Kingdom

      IIF 328
  • Mr Gaurav Tandon
    British born in October 1981

    Resident in United Kingdom

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

      IIF 329
  • Mr Joseph Britton
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 330
  • Mr Malcolm Mcculloch Carnegie
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, CH1 1QN

      IIF 331
  • Mr Rohin Aggarwal
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longwood Mews, Maidenhead, Berkshire, SL6 7GG, England

      IIF 332
  • Mrs Bria Okonkwo
    British born in December 1981

    Resident in United Kingdom

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

      IIF 333
  • Mrs Shefali Rao
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Meadow Road, Pinner, Middlesex, HA5 1ED, United Kingdom

      IIF 334
  • Okonkwo, Bria
    British consultant born in December 1981

    Resident in United Kingdom

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

      IIF 335
  • Okonkwo, Bria
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cartel Close, Purfleet, RM19 1RZ, United Kingdom

      IIF 336
  • Owens, Ciaran
    British it consulting born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Garthfield Crescent, Newcastle Upon Tyne, NE5 2LY, United Kingdom

      IIF 337
  • Toker, Alp Bora
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 338
  • Aggarwal, Rohin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longwood Mews, Maidenhead, Berkshire, SL6 7GG, England

      IIF 339
  • Ayandare, Oluwatobi
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 340
  • Carnegie, Malcolm Mcculloch
    British it consulting born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 341
  • Francavilla, Vincenzo
    Italian it consulting born in September 1979

    Resident in Italy

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

      IIF 342
  • Holyoake, Bryan
    British it consulting born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Grovesnor Park, London, SE5 0NQ, United Kingdom

      IIF 343
  • Jenkins, Deborah
    British project manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Petersfield, Hampshire, GU32 1QT

      IIF 344
  • Mallesh, Praneeta
    British it consulting born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 Magdala Road, Nottingham, NG3 5DF, United Kingdom

      IIF 345
  • Mr James John Rogers
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hardingham
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Blackmoor Walk, Havant, PO9 5PS, United Kingdom

      IIF 349
  • Mr John James Rogers
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ribble Drive, Bury, BL9 6RT, United Kingdom

      IIF 350
  • Mr Kotakonda Kiran Kumar Vasatha
    Indian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 351
  • Mr Paul Simon Van Der Westhuizen
    German born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lucerne Road, Biddulph, Stoke-on-trent, ST8 7FG

      IIF 352
  • Mr Pravin Bhanudasrao
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 220, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 353
  • Mr Vinod Prakash Henry Robertson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Greenhill Close, Loughton, Milton Keynes, MK5 8DG, United Kingdom

      IIF 354
  • Mr. David Raymond Allen
    English born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JQ, England

      IIF 355
    • icon of address 42, 42 Station Road, Frimley, Camberley, Surrey, GU16 7HF, United Kingdom

      IIF 356
    • icon of address Frimley House, 35 Frimiley High Street, Frimley, Surrey, GU16 7JQ

      IIF 357
    • icon of address 42, Englefield House, Moulsford Mews, Reading, Berkshire, RG30 1ET, United Kingdom

      IIF 358
  • Ms Joanne Elizabeth Burningham
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 359
  • Ragnarsson, Bo Jorgen
    Swedish it consultant born in September 1962

    Registered addresses and corresponding companies
    • icon of address Woodspring, Tower Road, Hindhead, Surrey, GU26 6SN

      IIF 360
  • Rao, Shefali
    British it consulting born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Meadow Road, Pinner, Middlesex, HA5 1ED, United Kingdom

      IIF 361
  • Allen, David Raymond
    English businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 362
  • Allen, David Raymond
    English company software born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frimley House, 35 Frimiley High Street, Frimley, Surrey, GU16 7JQ

      IIF 363
  • Allen, David Raymond
    English it consulting born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cross Lane, Frimley Green, Camberley, Surrey, GU16 6LN, England

      IIF 364
  • Allen, David Raymond
    English md born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Station Road, Frimley, Camberley, Surrey, GU16 7HF

      IIF 365
  • Ayandare, Oluwatoyin
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 366
  • Cobb, Grayson Robert
    British it consulting born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 367
  • Hopkins, Graham
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wootton Green Lane, Balsall Common, Coventry, CV7 7EZ, United Kingdom

      IIF 368
  • Hopkins, Graham
    British it consulting born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wootton Green Lane, Balsall Common, Coventry, CV7 7EZ, United Kingdom

      IIF 369
  • Jorge Filipe Simoes Marques
    Portuguese born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Clarendon Crescent, Leamington Spa, CV32 5NR, England

      IIF 370
  • Matupi, Newton, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 371
  • Mr Andrew Sipho Pias Bulle
    Zimbabwean born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Grove, Huddersfield, HD2 1HR, England

      IIF 372
  • Mr Francesco Toppan
    Italian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Arle Drive, Cheltenham, Gloucestershire, GL51 8HU, United Kingdom

      IIF 373
  • Mr Gavrila Spanoae
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James John Rogers
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Sealand Road, Chester, CH1 4LQ, United Kingdom

      IIF 377
    • icon of address 254, Sealand Road, Chester, Cheshire, CH1 4LQ, England

      IIF 378
  • Mr Jasvir Matharoo
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hazeldene Road, Ilford, IG3 9QZ, England

      IIF 379
    • icon of address 44, Hazeldene Road, Ilford, IG3 9QZ, United Kingdom

      IIF 380
  • Mr Kevin Shaun Ryan
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outmoor, Hale House Lane, Churt, Farnham, Surrey, GU10 2NG, United Kingdom

      IIF 381
  • Mr Swagath Ramegowda
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Braywick Road, Maidenhead, Berkshire, SL6 1DJ, United Kingdom

      IIF 382
    • icon of address 5, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 383
  • Mr Vasantha Kiran Kumar Kotakonda
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longcroft Avenue, Banstead, SM7 3AE, England

      IIF 384
  • Mr Vinod Prakash Henry Robertson
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 385
  • Mrs Sladjana Draskovic
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Hillside Grove, Chelmsford, Essex, CM2 9DD, United Kingdom

      IIF 386
  • Ognall, Simon Charles Peter
    British company director

    Registered addresses and corresponding companies
  • Rogers, James John
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Acres 370, North Road, Yate, Bristol, BS37 7LL, England

      IIF 390
  • Rogers, James John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, John James
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ribble Drive, Ribble Drive, Bury, Manchester, BL9 6RT, United Kingdom

      IIF 396
  • Rogers, John James
    British principle born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ribble Drive, Bury, BL9 6RT, United Kingdom

      IIF 397
  • Santilhano, Christopher Lionel Dias

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 398
  • Santilhano, Christopher Lionel Dias
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Highmount Close, Winchester, Hampshire, SO23 0JT, United Kingdom

      IIF 399
  • Silva, Pedro
    Portuguese it consulting born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Havelock Road, Oxford, OX4 3EP, United Kingdom

      IIF 400
  • Tandon, Gaurav
    British it consulting born in October 1981

    Resident in United Kingdom

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

      IIF 401
  • Toppan, Francesco
    Italian it consulting born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rea Court, 161 Cheapside, Birmingham, West Midlands, B12 0PS, United Kingdom

      IIF 402
  • Hardingham, John
    British it consulting born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Blackmoor Walk, Havant, PO9 5PS, United Kingdom

      IIF 403
  • Henry Robertson, Vinod Prakash
    British it consulting born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Greenhill Close, Loughton, Milton Keynes, MK5 8DG, United Kingdom

      IIF 404
  • Kotakonda, Vasantha Kiran Kumar
    British cloud architect born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longcroft Avenue, Banstead, SM7 3AE, England

      IIF 405
  • Kotakonda, Vasantha Kiran Kumar
    British it consulting born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 406
  • Kumar, Manoj, Mr.
    Indian it consulting born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Edgell Road, Staines, Middlesex, TW18 2ES, United Kingdom

      IIF 407
  • Lawrence, Christopher Townley
    British it consulting born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

      IIF 408
  • Mr Oluwatobi Ayandare
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 409
  • Mrs Bria Oby Okonkwo
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Guardhouse Way, London, NW7 1FX, United Kingdom

      IIF 410
  • Ramegowda, Swagath
    British it consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 411
  • Ramegowda, Swagath
    British it consulting born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albert Road, Southsea, PO5 2SE, England

      IIF 412
  • Rogers, James John
    British chief executive born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Sealand Road, Chester, CH1 4LQ, United Kingdom

      IIF 413
  • Rogers, James John
    British it consulting born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Sealand Road, Chester, Cheshire, CH1 4LQ, England

      IIF 414
  • Rogers, Jonathan
    British it consulting born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nut Cottage, Nut Orchard Twyning, Tewkesbury, Gloucestershire, GL20 6DR

      IIF 415
  • Ryan, Kevin Shaun
    British consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outmoor, Hale House Lane, Churt, Farnham, Surrey, GU10 2NG, United Kingdom

      IIF 416
  • Bhanudasrao, Pravin
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 220, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 417
  • Bo Jorgen Ragnarsson
    Swedish born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 418
  • Gavin Matthew Jarvis-rogers
    Canadian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Newtons Farm Bungalow, Chatteris Road, Warboys, Huntingdon, PE28 2UH, England

      IIF 419
  • Jarvis-rogers, Gavin Matthew
    Canadian it consulting born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Newtons Farm Bungalow, Chatteris Road, Warboys, Huntingdon, Cambridgeshire, PE28 2UH, England

      IIF 420
  • Kearey, Christopher
    British it consulting born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 421
  • Mr Christopher Kearey
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 422
  • Mr Gilbert Abraham Zabouri
    French born in October 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 95, Avenue Cyrille Besset, Cagnes Sur Mer, 06800, France

      IIF 423
  • Mr Graham John Hopkins
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meeting House Lane, Balsall Common, Coventry, CV7 7FX, England

      IIF 424
    • icon of address 10, Meeting House Lane, Balsall Common, Coventry, CV7 7FX, United Kingdom

      IIF 425
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 426 IIF 427
  • Mr Nicholas Blair Ridley Richardson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Osborne Road, Brighton, BN1 6LU, England

      IIF 428
    • icon of address 112 Osborne Road, Brighton, East Sussex, BN1 6LU, England

      IIF 429
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 430
  • Mr Serafino Vallorani
    Italian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cow Leaze, Beckton, E6 6WX, United Kingdom

      IIF 431
    • icon of address 28 Boyd Building, 12 Shackleton Way, London, E16 2GX, England

      IIF 432
    • icon of address 4th 103, Old Brompton Road, London, SW7 3LE, United Kingdom

      IIF 433
    • icon of address 5, Cow Leaze, London, E6 6WX, United Kingdom

      IIF 434
    • icon of address 52 Henry Addlington Close, Henry Addlington Close, London, E6 6NB, England

      IIF 435
    • icon of address Flat 4, 103, Old Brompton Road, London, SW7 3LE

      IIF 436
    • icon of address Flat 4 103, Old Brompton Road, London, SW7 3LE, England

      IIF 437
  • Mr Tony Graham Osborn
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhaven, The Ridings, Leafield, Witney, OX29 9NN, United Kingdom

      IIF 438
  • Mrs Oluwatoyin Ayandare
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, England

      IIF 439
  • Mrs Seema Kodihalli Balachandra
    Indian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Edmund Road, Holystone, Newcastle Upon Tyne, NE27 0HF, England

      IIF 440
  • Okonkwo, Bria Oby
    British it consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Guardhouse Way, London, NW7 1FX, United Kingdom

      IIF 441
  • Spanoae, Gavrila
    British consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Draskovic, Sladjana
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Hillside Grove, Chelmsford, Essex, CM2 9DD, United Kingdom

      IIF 445
  • Draskovic, Sladjana
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Hillside Grove, Chelmsford, CM2 9DD, England

      IIF 446
  • Draskovic, Sladjana
    British techincal support born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Hillside Grove, Chelmsford, Essex, CM2 9DD

      IIF 447
  • Hopkins, Graham John
    British it consultancy born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meeting House Lane, Balsall Common, Coventry, CV7 7FX, United Kingdom

      IIF 448
  • Hopkins, Graham John
    British it consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meeting House Lane, Balsall Common, Coventry, CV7 7FX, England

      IIF 449
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 450 IIF 451
  • Lock, Michael Graham
    British it consulting born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT, England

      IIF 452
  • Mr Gavrila Spanoae
    Romanian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 12 High Street, Glasgow, G1 1NL, Scotland

      IIF 453
  • Mr Rajashekar Onkarappa Giriyapura
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 454
  • Mr Stuart Raymond Harrod
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. David Raymond Allen
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cross Lane, Frimley Green, Camberley, Surrey, GU16 6LN, England

      IIF 471
    • icon of address 35, Frimley High Street, Frimley, Camberley, GU16 7JQ, England

      IIF 472
  • Osborn, Graham, Tony
    British it born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhaven, The Ridings, Leafield, Witney, Oxfordshire, OX29 9NN, United Kingdom

      IIF 473
  • Osborn, Tony Graham
    British it born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhaven, The Ridings, Leafield, Witney, Oxfordshire, OX29 9NN, United Kingdom

      IIF 474
  • Osborn, Tony Graham
    British it consulting born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newhaven, The Ridings, Leafield, Witney, Oxfordshire, OX29 9NN, United Kingdom

      IIF 475
  • Santilhano, Christopher Lionel Dias
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT

      IIF 476
  • Theuillon, Renaud
    French director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 12 Cambridge Gardens, London, W10 5UB, United Kingdom

      IIF 477
  • Theuillon, Renaud
    French it consulting born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Foxham Road, London, N19 4RR, England

      IIF 478
  • Vallorani, Serafino
    Italian internet born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 - 103, Old Brompton Road, London, SW7 3LE, England

      IIF 479
  • Vallorani, Serafino
    Italian it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Halsey Street, London, SW3 2PT, England

      IIF 480
    • icon of address 18 Henty Close, Battersea, London, SW11 4AH

      IIF 481
    • icon of address 52, Henry Addlington Close, London, E6 6NB, England

      IIF 482
    • icon of address Flat 4 103, Old Brompton Road, London, SW7 3LE, England

      IIF 483
  • Vallorani, Serafino
    Italian it consulting born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Henry Addlington Close, Henry Addlington Close, London, E6 6NB, England

      IIF 484
  • Vallorani, Serafino
    Italian it manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th 103, Old Brompton Road, London, SW7 3LE, United Kingdom

      IIF 485
  • Vallorani, Serafino
    Italian manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Old Brompton Road, London, SW7 3LE, England

      IIF 486
    • icon of address 18 Henty Close, Battersea, London, SW11 4AH

      IIF 487
  • Vallorani, Serafino
    Italian marketing consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Boyd Building, 12 Shackleton Way, London, E16 2GX, England

      IIF 488
    • icon of address 5, Cow Leaze, London, E6 6WX, United Kingdom

      IIF 489
  • Vallorani, Serafino
    Italian project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cromwell Place, London, SW7 2JE

      IIF 490
  • Zabouri, Gilbert Abraham
    French business consultant born in October 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 95, Avenue Cyrille Besset, Le Festival, Cagnes Sur Mer, 06800, France

      IIF 491
  • Zabouri, Gilbert Abraham
    French it consulting born in October 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 95, Avenue Cyrille Besset, Cagnes Sur Mer, 06800, France

      IIF 492
  • Allen, David Raymond
    British businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stratford Place, London, W1C 1AZ, United Kingdom

      IIF 493
  • Allen, David Raymond, Mr.
    English company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, 42 Station Road, Frimley, Camberley, Surrey, GU16 7HF, United Kingdom

      IIF 494
    • icon of address 42, Station Road, Frimley, Surrey, GU16 7HF, United Kingdom

      IIF 495
    • icon of address 42, Englefield House, Moulsford Mews, Reading, Berkshire, RG30 1ET, United Kingdom

      IIF 496
  • Allen, David Raymond, Mr.
    English director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Station Road, Frimley, Camberley, Surrey, GU16 7HF

      IIF 497
    • icon of address 123, Ethelred Court, The Mall, Harrow, HA3 9RJ, United Kingdom

      IIF 498
  • Allen, David Raymond, Mr.
    English retail born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JQ, England

      IIF 499
  • Andrianova, Valentina
    Russian it consulting born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Abbey Brook Close, Sheffield, S8 7UQ, United Kingdom

      IIF 500
  • Giriyapura, Rajashekar Onkarappa
    British it consulting born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 501
  • Harrod, Stuart Raymond
    British business manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 502
  • Harrod, Stuart Raymond
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrod, Stuart Raymond
    British consulting born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Everest Road, Eltham, London, SE9 6PX, England

      IIF 512
  • Harrod, Stuart Raymond
    British designer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Everest Road, Eltham, London, SE9 6PX, England

      IIF 513
  • Harrod, Stuart Raymond
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Rose Walk, Sittingbourne, Kent, ME10 4EW, United Kingdom

      IIF 514
  • Harrod, Stuart Raymond
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Everest Road, Eltham, London, SE9 6PX, England

      IIF 515
  • Harrod, Stuart Raymond
    British financial services born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Everest Road, Eltham, London, SE9 6PX, United Kingdom

      IIF 516
  • Harrod, Stuart Raymond
    British graphics designer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Everest Road, Eltham, London, SE9 6PX, United Kingdom

      IIF 517
  • Harrod, Stuart Raymond
    British it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Everest Road, Eltham, London, Greater London, SE96PX, England

      IIF 518
  • Harrod, Stuart Raymond
    British it consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrod, Stuart Raymond
    British it consulting born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Everest Road, Eltham, Eltham London, London, SE9 6PX, United Kingdom

      IIF 521
  • Harrod, Stuart Raymond
    British it developments born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Everest Road, Eltham, London, SE9 6PX, United Kingdom

      IIF 522
  • Harrod, Stuart Raymond
    British it professional born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrod, Stuart Raymond
    British marketing born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bexley Road, Eltham, London, SE9 2NY

      IIF 526
  • Harrod, Stuart Raymond
    British ux consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Umfreville Road, London, N4 1RZ, United Kingdom

      IIF 527
  • Macrorie, George Keaton
    British it consulting born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Falmer Road, Rottingdean, Brighton, BN2 7DA, United Kingdom

      IIF 528
  • Manoharan, Jayakumar
    British consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Penny Brookes Street, London, E15 1GP, United Kingdom

      IIF 529
  • Mirza, Mohammad Shoaib
    British it consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dickens Way, Romford, RM1 4GQ, England

      IIF 530
  • Mirza, Mohammad Shoaib
    British sap consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dickens Way, Romford, Essex, RM1 4GQ, United Kingdom

      IIF 531
  • Mr Jayakumar Manoharan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Penny Brookes Street, London, E15 1GP, United Kingdom

      IIF 532
  • Ognall, Simon Charles Peter
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 63 King Edwards Grove, Teddington, Middlesex, TW11 9LZ

      IIF 533
  • Ognall, Simon Charles Peter
    British managing director born in November 1962

    Registered addresses and corresponding companies
  • Ognall, Simon Charles Peter
    British sales & marketing director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 63 King Edwards Grove, Teddington, Middlesex, TW11 9LZ

      IIF 537
  • Richardson, Nicholas Blair Ridley
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Osborne Road, Brighton, BN1 6LU, England

      IIF 538
  • Richardson, Nicholas Blair Ridley
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Osborne Road, Brighton, East Sussex, BN1 6LU, England

      IIF 539
  • Richardson, Nicholas Blair Ridley
    British it consulting born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Osborne Rd, Brighton, East Sussex, BN1 6LU

      IIF 540
  • Ayandare, Oluwatobi Kolade
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 541
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 542 IIF 543
  • De Castro-noboa Munoz, Fernando
    Spanish it consulting born in May 1977

    Registered addresses and corresponding companies
    • icon of address 1, Munster Road, Fulham, London, SW6 4ER

      IIF 544
  • Honour, Chandran Richard
    British it consulting born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Briardale, Wimbledon Park Road, London, SW19 6PF, United Kingdom

      IIF 545
  • Kale, Vikrant Mahadeorao
    British it consulting born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Perth Road, Gantshill, Ilford, Essex, IG2 6FG, England

      IIF 546
  • Mr Christopher Lionel Dias Santilhano
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 547
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 548
  • Mr Jayakumar Manoharan
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Penny Brookes Street, London, E15 1GP, England

      IIF 549
    • icon of address 42, Sandringham Court, Slough, SL1 6JZ, England

      IIF 550
  • Ragnarsson, Bo Jorgen
    Swedish it consulting born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 551
  • Ransome, Donovan Campbell
    British it consulting born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Norman Way, London, W3 0AS, United Kingdom

      IIF 552
  • Sahota, Jasvinder Singh
    British head of faculty born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalfont St Peter Church Of England Academy, Penn Road, Chalfont St Peter, Buckinghamshire, SL9 9SS

      IIF 553
  • Spanoae, Gavrila
    Romanian company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Rubislaw Square, Aberdeen, AB15 4DG, Scotland

      IIF 554
  • Spanoae, Gavrila
    Romanian it consulting born in October 1986

    Resident in United Kingdom

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

      IIF 555
  • Van Der Westhuizen, Paul Simon
    German it consulting born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lucerne Road, Biddulph, Stoke-on-trent, ST8 7FG, England

      IIF 556
  • Younger, Victoria Anne
    British software developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Orchard Leaze, Dursley, Gloucestershire, GL11 6HY, England

      IIF 557
  • Ayandare, Oluwatoyin Olasunbo
    born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 558
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 559 IIF 560
  • Dr Newton Brighton Matupi
    British born in December 1956

    Resident in United Kingdom

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

      IIF 561
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 562
    • icon of address 7, St. Michaels, Longstanton, Cambridge, CB24 3BZ, England

      IIF 563
    • icon of address C/o Taxantics Limited, 45, Silver Hill, College Town, Sandhurst, GU47 0QS, United Kingdom

      IIF 564
  • Fabian-lovely, Mark Derek
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edgerly Gardens, Cosham, Hampshire, PO6 2SX, England

      IIF 565
  • Fabian-lovely, Mark Derek
    British it consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Edgerly Gardens, Portsmouth, Hampshire, PO6 2SX, United Kingdom

      IIF 566
  • Fabian-lovely, Mark Derek
    British it consulting born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edgerly Gardens, Portsmouth, Hampshire, PO6 2SX, England

      IIF 567
  • Jamiu Olanrewaju Omikunle
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 122 Skegoneill Avenue, County Antrim, Belfast, BT15 3JR, United Kingdom

      IIF 568
  • Pochammala, Hari Krishna
    Indian it consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Stuart House, 1, Beaulieu Avenue, London, E16 1TS

      IIF 569
  • Pochammala, Hari Krishna
    Indian it consulting born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Fairfield South, Kingston Upon Thames, Surrey, KT1 2UL, United Kingdom

      IIF 570
  • Salman, Ibrahim Ishola
    Nigerian it consulting born in January 1989

    Resident in United Kingdom

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

      IIF 571
  • Santilhano, Christopher Lionel Dias
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT

      IIF 572
  • Santilhano, Christopher Lionel Dias
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Highmount Close, Winchester, SO23 0JT, United Kingdom

      IIF 573
  • Santilhano, Christopher Lionel Dias
    British it consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 574
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 575
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT

      IIF 576
  • Santilhano, Christopher Lionel Dias
    British it consulting born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT

      IIF 577
  • Santilhano, Christopher Lionel Dias
    British it manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Highmount Close, Winchester, Hampshire, SO23 0JT

      IIF 578
  • Santos Amorim Da Silva, Joao Pedro
    Portuguese ceo born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tiberius Square, Kings Park, St. Albans, Hertfordshire, AL3 4GE, United Kingdom

      IIF 579
  • Santos Amorim Da Silva, Joao Pedro
    Portuguese it consulting born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cobnut Close, Hatfield, AL10 9AD, England

      IIF 580
  • Whittaker, Alexander Charles
    British management consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 133 Grosvenor Avenue, London, N5 2NH, England

      IIF 581
  • Bacchu Chandrashekara, Setty Santhosh
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Barking Road, London, E6 1LB, England

      IIF 582
    • icon of address Duru House, 2nd Floor, 101 Commercial Road, London, E1 1RD, England

      IIF 583
  • Bacchu Chandrashekara, Setty Santhosh
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, United Kingdom

      IIF 584
    • icon of address 36, Alie Street, London, London, E1 8DA, United Kingdom

      IIF 585
  • Bacchu Chandrashekara, Setty Santhosh
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, England

      IIF 586
  • Bacchu Chandrashekara, Setty Santhosh
    British it consulting born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, United Kingdom

      IIF 587
  • Bacchu Chandrashekara, Setty Santhosh
    British software engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, England

      IIF 588
  • Birkby, Caroline Andrea, Dr
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 589
  • Birkby, Caroline Andrea, Dr
    British it consulting born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Wharf, Waterman Place, Reading, RG1 8DS, England

      IIF 590
  • Castellana, Riccardo Fabiano
    Italian it consulting born in October 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Francesco Castellana, Via Bachelet 5c, Mozzecane, Verona, 37060, Italy

      IIF 591
  • Ciucur, Rares-teodor
    Romanian it consulting born in July 2000

    Resident in United Kingdom

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

      IIF 592
  • Mr Bruce St John Dransfield
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, United Kingdom

      IIF 593
  • Mr Jamiu Olanrewaju Omikunle
    British born in March 1976

    Resident in United Kingdom

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

      IIF 594
  • Mr Javier Espinosa De Los Monteros Foret
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA, England

      IIF 595
    • icon of address 4, Clarendon Copse, Maidenhead, SL6 4DR, England

      IIF 596
  • Mr Joao Pedro Santos Amorim Da Silva
    Portuguese born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cobnut Close, Hatfield, AL10 9AD, England

      IIF 597
    • icon of address 13, Tiberius Square, Kings Park, St. Albans, Hertfordshire, AL3 4GE, United Kingdom

      IIF 598
  • Mr Oluwatobi Kolade Ayandare
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, England

      IIF 599
    • icon of address 105, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 600
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 601
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 602 IIF 603 IIF 604
  • Mr Setty Santhosh Bacchu Chandrashekara
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, England

      IIF 605 IIF 606
    • icon of address 83, Forest Road, Ilford, IG6 3HD, United Kingdom

      IIF 607
    • icon of address 245, Barking Road, London, E6 1LB, England

      IIF 608
    • icon of address 36, Alie Street, London, London, E1 8DA, United Kingdom

      IIF 609
    • icon of address Duru House, 2nd Floor, 101 Commercial Road, London, E1 1RD, England

      IIF 610
  • Omikunle, Jamiu Olanrewaju
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 611
  • Omikunle, Jamiu Olanrewaju
    British it consulting born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 122 Skegoneill Avenue, County Antrim, Belfast, BT15 3JR, United Kingdom

      IIF 612
  • Santilhano, Christopher Lionel Dias
    British it manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 17 Manor House Way, Isleworth, Middlesex, TW7 6BJ

      IIF 613
  • Allen, David Raymond, Mr.
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Frimley High Street, Frimley, Camberley, GU16 7JQ, England

      IIF 614
  • Ayandare, Oluwatobi Kolade
    British business consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 615
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 616
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, England

      IIF 617
  • Ayandare, Oluwatobi Kolade
    British business consulting born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 618
  • Burningham, Joanne Elizabeth
    British it consulting born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 619
  • Dadi, Santosh Kumar, Mr.
    Indian it consulting born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 620
  • Dransfield, Bruce St John
    British it consulting born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, United Kingdom

      IIF 621
  • Dransfield, Bruce St John
    British print consultancy born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, United Kingdom

      IIF 622
  • Matupi, Newton Brighton, Dr
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 623
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 624
  • Matupi, Newton Brighton, Dr
    British it business consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taxantics Limited, 45, Silver Hill, College Town, Sandhurst, GU47 0QS, United Kingdom

      IIF 625
  • Matupi, Newton Brighton, Dr
    British it consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Maple Court, St Leonards Road, Windsor Berkshire, SL4 3EE, England

      IIF 626
  • Mr Chris Santilhano
    United Kingdom born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highmount Close, Winchester, SO23 0JT, England

      IIF 627
    • icon of address 2, Highmount Close, Winchester, SO23 0JT, United Kingdom

      IIF 628
  • Mr Christopher Brendan Kearey
    British born in August 1978

    Resident in United Kingdom

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

      IIF 629
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 630
  • Mr John Noel Angelo Jeyaraj
    Indian born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princes Avenue, London, W3 8LZ, United Kingdom

      IIF 631
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 632 IIF 633
  • Mr Rares-teodor Ciucur
    Romanian born in July 2000

    Resident in United Kingdom

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

      IIF 634
  • Mr Simon Charles Peter Ognall
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doubak Works, Barton Industrial Estate, Bilston, WV14 7LH, United Kingdom

      IIF 635
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 636
  • Ognall, Simon Charles Peter
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ognall, Simon Charles Peter
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ

      IIF 640
  • Ognall, Simon Charles Peter
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doubak Works, Barton Industrial Estate, Bilston, WV14 7LH, United Kingdom

      IIF 641 IIF 642
    • icon of address 9, Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, United Kingdom

      IIF 643
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 644
  • Ognall, Simon Charles Peter
    British it consulting born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almscliff House, 9 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, United Kingdom

      IIF 645
  • Ayandare, Oluwatoyin Olasunbo
    British project manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 646
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 647
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 648
    • icon of address Icon Range, The Green, Stanford Le Hope, Stanford Le Hope, SS17 0ER, United Kingdom

      IIF 649 IIF 650 IIF 651
    • icon of address Icon House, The Green, Stanford-le-hope, Essex, SS17 0ER, United Kingdom

      IIF 652 IIF 653 IIF 654
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, England

      IIF 655 IIF 656
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, United Kingdom

      IIF 657
  • Birkby, Dr Caroline Andrea, Dr
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Glendorgal Sands, Lusty Glaze Road, Newquay, TR7 3AD, England

      IIF 658
  • Gbadero, Ayobola Olufisayo
    Nigerian it consulting born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56d, Helford Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2DQ, United Kingdom

      IIF 659
  • Jeyaraj, John Noel Angelo
    Indian director born in November 1980

    Resident in United Kingdom

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

      IIF 660
  • Jeyaraj, John Noel Angelo
    Indian it consulting born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princes Avenue, London, W3 8LZ, United Kingdom

      IIF 661
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 662
  • Mr Jayasubramanian Rajagopalan
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 663
  • Amorim Da Silva, Joao Pedro
    Portuguese computer software born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tiberius Square, Kings Park, St. Albans, Hertfordshire, AL3 4GE, United Kingdom

      IIF 664
  • Ayandare, Oluwatobi Kolade
    Nigerian it consulting born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Foxglove Road, South Ockendon, Essex, RM15 6EU

      IIF 665
  • Espinosa De Los Monteros Foret, Javier
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clarendon Copse, Maidenhead, SL6 4DR, England

      IIF 666
  • Espinosa De Los Monteros Foret, Javier
    British it director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clarendon Copse, Maidenhead, Berkshire, SL6 4DR, England

      IIF 667
  • Kearey, Christopher Brendan
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 668
  • Kearey, Christopher Brendan
    British it consulting born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 669
  • Mrs Oluwatoyin Olasunbo Ayandare
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Brentwood, CM14 4RR, United Kingdom

      IIF 670
    • icon of address 34, Ashaolu & Co, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 671
    • icon of address 34, St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 672
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 673
    • icon of address Icon Range, The Green, Stanford Le Hope, Stanford Le Hope, SS17 0ER, United Kingdom

      IIF 674 IIF 675 IIF 676
    • icon of address Icon House, The Green, Stanford-le-hope, SS17 0ER, United Kingdom

      IIF 677 IIF 678 IIF 679
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, England

      IIF 680 IIF 681 IIF 682
    • icon of address Icon Range, The Green, Stanford-le-hope, SS17 0ER, United Kingdom

      IIF 683
  • Rajagopalan, Jayasubramanian
    British it consulting born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 684
  • Kodihalli Balachandra, Seema
    Indian it consulting born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Edmund Road, Holystone, Newcastle Upon Tyne, NE27 0HF, England

      IIF 685
  • Kodihalli Balachandra, Seema
    Indian software engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Edmund Road, Holystone, Newcastle Upon Tyne, NE27 0HF, United Kingdom

      IIF 686
  • Mr Joseph Christian John Sheridan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mews Apartments, 69 New Dover Road, Canterbury, Kent, CT1 3DZ, United Kingdom

      IIF 687
  • Roa Burgos, Mathias Fernando
    Italian it consulting born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mallard Road, Abbots Langley, Hertfordshire, WD5 0GT, England

      IIF 688
  • Bulle, Andrew Sipho Pias
    Zimbabwean it consulting born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Grove, Huddersfield, HD2 1HR, England

      IIF 689
  • Marques, Jorge Filipe Simoes
    Portuguese it consulting born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Meadowcourt, Amos Road, Sheffield, S9 1BX, United Kingdom

      IIF 690
  • Mrs Ramya Chowdary Nallabothala
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Whippendell Road, Watford, WD18 7NB, United Kingdom

      IIF 691
    • icon of address 19, Malkin Way, Watford, WD18 7AT, England

      IIF 692 IIF 693
    • icon of address 19, Malkin Way, Watford, WD18 7AT, United Kingdom

      IIF 694
  • Nallabothala, Ramya Chowdary
    British it consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Quadrant, Rickmansworth, WD3 1GL, England

      IIF 695
    • icon of address 19, Malkin Way, Watford, WD18 7AT, England

      IIF 696 IIF 697 IIF 698
    • icon of address 19, Malkin Way, Watford, WD18 7AT, United Kingdom

      IIF 699
  • Sheridan, Joseph Christian John
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 700
  • Sheridan, Joseph Christian John
    British it consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Mews Apartments, 69 New Dover Road, Canterbury, Kent, CT1 3DZ, England

      IIF 701
    • icon of address Flat 1, 69 New Dover Road, Canterbury, Kent, CT1 3DZ

      IIF 702
  • Sheridan, Joseph Christian John
    British it consulting born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 69 New Dover Road, Canterbury, Kent, CT1 3DZ

      IIF 703
  • Mrs Seema Kodihalli Balachandra
    Indian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Edmund Road, Holystone, Newcastle Upon Tyne, NE27 0HF, United Kingdom

      IIF 704
  • Nallabothala, Ramya Chowdary
    Indian it consulting born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Surrey Road, Harrow, HA1 4NH, England

      IIF 705
  • Hwang, Raymond Ming-chen
    New Zealander it consulting born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Felixstowe Road, Ipswich, Suffolk, IP3 9AE, United Kingdom

      IIF 706
  • Van Der Westhuizen, Paul Simon
    German web developer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Well Street, Biddulph, Staffordshire, ST8 6HX, United Kingdom

      IIF 707
  • Anishchenko, Christina Olegovna
    Bulgarian it consulting born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Middleton Avenue, Greenford, UB6 8BB, United Kingdom

      IIF 708
  • Ms. Renuka Michelle Rodrigo Brown
    British born in October 1970

    Resident in United Kingdom

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

      IIF 709
  • Rodrigo Brown, Renuka Michelle, Ms.
    British it consulting born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ifield Close, Saltdean, Brighton, BN2 8DL, England

      IIF 710
  • Rodrigo Brown, Renuka Michelle, Ms.
    British project manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Office 312 Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 711
  • Mr Setty Santhosh Bacchu Chandrashekara
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Forest Road, Ilford, IG6 3HD, United Kingdom

      IIF 712
  • Laurent, Michael Rene Robert Jean Louis
    French it consulting born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 713
  • Espinosa De Los Monteros Foret, Javier
    Spanish it consulting born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 506, 475 Lower Twelfth Street, Milton Keynes, MK9 3PW, England

      IIF 714
child relation
Offspring entities and appointments
Active 299
  • 1
    icon of address 1 Longcroft Avenue, Banstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 384 - Has significant influence or control as a member of a firmOE
    IIF 384 - Has significant influence or control over the trustees of a trustOE
    IIF 384 - Has significant influence or controlOE
  • 2
    icon of address Basement Flat 1 133 Grosvenor Avenue, Highbury, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 581 - Director → ME
  • 3
    icon of address Maxwells Chartered Accountants, 4-5, King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 395 - Director → ME
  • 4
    42SRFLATS LTD - 2020-04-20
    icon of address 42 42 Station Road, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,662 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Grindleton Avenue, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Grindleton Avenue, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Frankly Consult, 11-13 Bayley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,358 GBP2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Edmund Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 285 - Secretary → ME
  • 9
    icon of address 28 Wakerfield Close, Emerson Park East London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 286 - Secretary → ME
  • 10
    MUCHATECNOLOGIA LIMITED - 2019-08-20
    icon of address First Floor Brailsford House, Knapp Lane, Cheltenham, Glos, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 595 - Has significant influence or controlOE
  • 11
    icon of address 4 Clarendon Copse, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 254 Sealand Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 294 - Director → ME
  • 15
    icon of address 10th Floor K & B Accountancy Group, One Canada Square Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 500 - Director → ME
  • 16
    icon of address 7 Ruskin Grove, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,212 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 372 - Has significant influence or control as a member of a firmOE
    IIF 372 - Has significant influence or control over the trustees of a trustOE
    IIF 372 - Has significant influence or controlOE
  • 17
    GLOBAL IT CONSULTING LTD - 2023-02-08
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,966 GBP2024-04-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2020-10-11 ~ now
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Edmund Road, Holystone, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Jubilee House, East Beach, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 576 - Director → ME
  • 21
    icon of address 56d Helford Place, Fishermead, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 659 - Director → ME
  • 22
    icon of address 67 Arizona Crescent, Great Sankey, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 254 - Director → ME
  • 23
    icon of address 24 Tudor Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MULTISTREAM NETWORKS TECHNOLOGY LIMITED - 1998-09-15
    icon of address Elgar House, Holmer Road, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 268 - Secretary → ME
  • 25
    icon of address 20 Thirleby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,862 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 143 - Has significant influence or controlOE
  • 26
    icon of address 20 Thirleby Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    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
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2021-07-08 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 333 - Right to appoint or remove directors as a member of a firmOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 34 Masefield Avenue, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-26 ~ now
    IIF 221 - Director → ME
  • 29
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 127 - Director → ME
  • 31
    icon of address K & B Accountancy Group 1st Floor, The South Quay Building, 189 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,695 GBP2018-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-06 ~ dissolved
    IIF 124 - Director → ME
  • 33
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,644 GBP2018-08-31
    Officer
    icon of calendar 2002-02-15 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 430 - Right to appoint or remove directors as a member of a firmOE
    IIF 430 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 35
    NICHOLAS LUMB LIMITED - 2017-05-09
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,534,580 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 346 - Has significant influence or controlOE
  • 36
    icon of address 89 Sunningdale Drive, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Taxantics Limited, 45 Silver Hill, College Town, Sandhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Godfrey Peart, 95b Plough Road, London, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 169 - Director → ME
  • 40
    icon of address Newhaven The Ridings, Leafield, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 473 - Director → ME
    IIF 474 - Director → ME
  • 41
    icon of address St John's Chambers, Love Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Highmount Close, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092 GBP2020-03-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Rodliffe Accounting, The Salisbury House 5th Floor 744-750, Salisbury House Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 518 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 246 - Secretary → ME
  • 44
    icon of address 18 Winston Close, Kessingland, Lowestoft, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-04-29 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,691 GBP2020-02-29
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 47
    DELUZAK LIMITED - 2000-11-21
    icon of address C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 620 - Director → ME
  • 49
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 50
    icon of address 35 Frimley High Street, Frimley, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 499 - Director → ME
  • 51
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 5 Longwood Mews, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 158 Whippendell Road, Watford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 38 Rose Walk, Sittinbourne, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 514 - Director → ME
  • 56
    icon of address 5 Cow Leaze, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 57
    icon of address 4th 103 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 18 Cross Lane, Frimley Green, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Doubak Works, Barton Industrial Estate, Bilston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 641 - Director → ME
  • 60
    DB PLASTICS LIMITED - 2023-11-09
    icon of address Doubak Works, Barton Industrial Estate, Bilston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,500 GBP2024-06-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    E-AUTOMATION LTD - 2025-07-01
    icon of address 11 The Monico Pantbach Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,354 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 236 - Secretary → ME
  • 63
    icon of address Javier Espinosa, Flat 506 475 Lower Twelfth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 714 - Director → ME
  • 64
    icon of address 36 Alie Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    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 2020-11-06 ~ now
    IIF 96 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 38 - Director → ME
  • 66
    icon of address 14 Garden Street, Oswaldtwistle, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 90 - Director → ME
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 2 Highmount Close, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 572 - Director → ME
    icon of calendar 2004-07-12 ~ dissolved
    IIF 476 - Secretary → ME
  • 69
    icon of address 1 More London Place, London, England
    Active Corporate (840 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 313 - LLP Member → ME
  • 70
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 312 - LLP Member → ME
  • 71
    icon of address 245 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,517 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Newhaven The Ridings, Leafield, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    RASS TECHNOLOGIES LTD - 2021-03-31
    icon of address 19 Malkin Way, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,094 GBP2022-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 693 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,073 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 9 Everest Road, Eltham, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 503 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 278 - Secretary → ME
  • 77
    icon of address Duru House 2nd Floor, 101 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,473 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
  • 79
    ALTIM MEDIA LTD - 2013-08-20
    icon of address 32 London Road, Faversham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,547 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 60 Parkdale Drive, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,618 GBP2017-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 6 Park Crescent, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,424 GBP2020-09-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 509 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 251 - Secretary → ME
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 342 - Director → ME
  • 84
    icon of address 143 Forest Gate, Forest Hall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 367 - Director → ME
  • 85
    icon of address Icon Range The Green, Stanford Le Hope, Stanford Le Hope, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 270 - Secretary → ME
  • 86
    icon of address 34 St. Andrews Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 323 - Director → ME
  • 87
    icon of address 49 Greek Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,817 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 711 - Director → ME
  • 88
    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 2024-02-18 ~ now
    IIF 98 - Director → ME
    icon of calendar 2025-04-12 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 235 - Secretary → ME
  • 89
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,504 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 7 St Michaels, Longstanton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 185 - Director → ME
  • 91
    icon of address 7 St. Michaels, Longstanton, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Icon House, The Green, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Icon House, The Green, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,766 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 158 Park Avenue, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2020-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 269 - Director → ME
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 343 - Director → ME
  • 97
    SYSTEM-E SERVICES LIMITED - 2015-10-16
    icon of address 2 Highmount Close, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address 7a Richmond Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 276 - Director → ME
  • 99
    icon of address 34 Fairfield South, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 570 - Director → ME
  • 100
    icon of address 114 Hillside Grove, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 446 - Director → ME
  • 101
    icon of address 204 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 706 - Director → ME
  • 102
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,295 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 511 - Director → ME
    icon of calendar 2022-01-31 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Rivendell House, Monks Well, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 148 - Director → ME
  • 105
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 106
    icon of address James Todd & Co Ltd 1 And 2 The Barn, West Stoke Road Lavant, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,100 GBP2021-08-31
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,471 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Icon Range The Green, Stanford Le Hope, Stanford Le Hope, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 19-21 Hatchett Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 87 - Director → ME
  • 110
    icon of address Icon Range The Green, Stanford Le Hope, Stanford Le Hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 559 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 681 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Icon Range, The Green, Stanford-le-hope, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 541 - LLP Designated Member → ME
    IIF 558 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 601 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    ICON ECDB LIMITED - 2021-02-11
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 366 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 439 - Has significant influence or controlOE
  • 116
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 34 Masefield Avenue, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 17 Caversham Wharf, Waterman Place, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 590 - Director → ME
  • 121
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2015-02-03 ~ dissolved
    IIF 279 - Secretary → ME
  • 122
    icon of address Rose Cottage Burtonwood Road, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address No 10 Hodges Close, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2010-03-11 ~ dissolved
    IIF 288 - Secretary → ME
  • 124
    icon of address Unit 3,office A, 1st Floor, 6-7 St. Mary At Hill, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 24 Burford Court, Rances Lane, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-01-03 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 6 Roding Lane South, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2025-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Flat 18 122 Skegoneill Avenue, County Antrim, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 31 Penny Brookes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,800 GBP2021-08-31
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 42 Sandringham Court, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 31 Penny Brookes Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 31 Wootton Green Lane, Balsall Common, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 368 - Director → ME
  • 134
    icon of address 25 Pleasant Heights, Porth, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,135 GBP2021-06-30
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 136
    JFSH ENGINEERING SERVICES LTD - 2016-03-22
    icon of address 29 Clarendon Crescent, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,105 GBP2017-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 25 Steeple Way, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 138
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 139
    ENVIRONMENTAL SURVEYS AND TRAINING LTD - 2021-11-01
    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 2023-02-11 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 234 - Secretary → ME
  • 140
    icon of address 41 Marefield, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Outmoor Hale House Lane, Churt, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 567 - Director → ME
  • 143
    icon of address 23 Edmund Road, Holystone, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 440 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Bartle House, Oxford Court, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 23 Fairies Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,785 GBP2017-06-30
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 215 - Director → ME
  • 146
    icon of address Unit 220 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,585 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Flat 4, 103 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 114 Hillside Grove, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 445 - Director → ME
  • 149
    icon of address 12 Shackleton Way, 28 Boyd Building, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 2 Highmount Close, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 578 - Director → ME
  • 151
    icon of address Flat 118, Halo 158 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 408 - Director → ME
  • 152
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,394 GBP2021-05-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 591 - Director → ME
  • 154
    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 2023-02-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-04-13 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 238 - Secretary → ME
  • 155
    icon of address 123 Ethelred Court, The Mall, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 498 - Director → ME
  • 156
    icon of address 25 Seaview Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 186 - Director → ME
  • 157
    icon of address 176 Dalegarth Way, Broughton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,076 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Flat 1 44 Magdala Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 255 - Secretary → ME
  • 159
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
  • 160
    icon of address City Gate 3, Apartment 324 5 Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,685 GBP2021-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 161
    icon of address F720 New Providence Wharf, 1 Fairmont Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,725 GBP2018-04-30
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2011-04-08 ~ dissolved
    IIF 309 - Secretary → ME
  • 162
    icon of address 29 Wykeham Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 566 - Director → ME
  • 163
    icon of address 4385, 12292950: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 12 Trevone Gardens, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 508 - Director → ME
    icon of calendar 2014-07-17 ~ dissolved
    IIF 250 - Secretary → ME
  • 166
    icon of address 8 Merino Road, Greenock, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 204 - Director → ME
  • 167
    icon of address Sg House, 6 St Cross Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 713 - Director → ME
  • 168
    icon of address 20-22 Wenlock Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 491 - Director → ME
  • 169
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,642 GBP2021-11-04
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    MONEY GUIDANCE LTD - 2013-02-22
    GENERIC ADVICE LIMITED - 2008-03-04
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 636 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 636 - Ownership of shares – More than 50% but less than 75%OE
    IIF 636 - Right to appoint or remove directorsOE
  • 172
    icon of address Chris Watson, 201 Asia House, 82 Princess Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    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
  • 174
    icon of address Ground Floor, 31 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 175
    CIARAN OWENS CONSULTING LTD - 2021-06-22
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,783.36 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 574 - Director → ME
    icon of calendar 2022-06-01 ~ now
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    DESIRE-PATHS GROUP LIMITED - 2020-12-15
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,398 GBP2021-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 28 Ribble Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 112 Osborne Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 376 North Road, Yate, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 390 - Director → ME
  • 183
    icon of address 8 Rosebery Road, Rosebery Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 328 - Director → ME
  • 184
    ICONUM LIMITED - 2008-03-07
    icon of address 9 South Close, Highgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 5 Octavia Mews, Villiers Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 200 - Director → ME
  • 186
    icon of address Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
  • 187
    icon of address Nut Cottage, Nut Orchard Twyning, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 415 - Director → ME
  • 188
    icon of address Flat 4 103 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 487 - Director → ME
  • 189
    FC PROPERTY INVESTMENT LTD - 2018-02-14
    ORQUIDEA PROPERTY INVESTMENT LIMITED - 2009-06-18
    icon of address 5 Cow Leaze, Beckton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -585,289 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 431 - Right to appoint or remove directors as a member of a firmOE
    IIF 431 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 431 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 431 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 190
    icon of address The Gatehouse, 453 Cranbrook Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 86 - Director → ME
  • 191
    icon of address Victoria House, 9, Edward Street, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 10 Meeting House Lane, Balsall Common, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 8 Windridge Crescent, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Halcyon Medical Centre Martineau Place, Unit 8, 24 Martineau Way, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,173 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 195
    icon of address Shortswood Cottage, Cranbrook Road, Biddenden, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 517 - Director → ME
  • 196
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 451 - Director → ME
    icon of calendar 2021-11-30 ~ dissolved
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 254 Sealand Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 5 Cow Leaze, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266 GBP2019-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 434 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 434 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 10 Hodges Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 307 - Director → ME
  • 200
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,933 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 23 Arden Crescent, Poplar, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,461 GBP2019-03-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 26, Greenhill Close, Loughton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,687 GBP2021-05-20
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 1 Chatteris Road, Warboys, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,755 GBP2020-07-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
  • 205
    QUBERA SOLUTIONS LIMITED - 2014-10-01
    icon of address 340 Reigate Road Reigate Road, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 142 - Director → ME
  • 206
    icon of address Suite 810,frimley House, 35 High Street, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 497 - Director → ME
  • 207
    icon of address 112 Osborne Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -650 GBP2024-08-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 209
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 100 - Director → ME
    icon of calendar 2023-10-26 ~ now
    IIF 41 - Director → ME
    icon of calendar 2012-11-01 ~ now
    IIF 320 - Secretary → ME
    icon of calendar 2025-04-17 ~ now
    IIF 240 - Secretary → ME
  • 210
    icon of address 19 Malkin Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,192 GBP2024-02-29
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Right to appoint or remove directors as a member of a firmOE
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 237 - Secretary → ME
  • 212
    icon of address 524a London Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 259 - Director → ME
  • 213
    icon of address 8 Radnor Road, Earley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 181 - Director → ME
  • 214
    icon of address 59 Castle Dore, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 310 - Secretary → ME
  • 215
    icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Outmoor Hale House Lane, Churt, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2018-06-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 147 - Director → ME
  • 217
    icon of address K & B Accountancy Group 1st Floor, The South Quay Building, 189 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2019-02-28
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 9 Fairmile Park Copse, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 643 - Director → ME
  • 219
    icon of address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 528 - Director → ME
  • 220
    icon of address Renaud Theuillon, 39 Foxham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 478 - Director → ME
  • 221
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,655 GBP2018-10-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 14/16 C/o Mm Accountants, Maritime House Business Centre, 14/16 Balls Road, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 311 - Director → ME
  • 223
    icon of address 317 Horn Lane, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 28 Boyd Building 12 Shackleton Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-08-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 17 Monks Well, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 226
    icon of address 56 Edgell Road, Staines, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 407 - Director → ME
  • 227
    icon of address 14 Comet House 81 New Road, Harlington, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 267 - Director → ME
  • 228
    GRACEFUL SERVICES LIMITED - 1997-07-09
    icon of address 34 Masefield Avenue, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 223 - Director → ME
  • 229
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 2 Highmount Close, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 399 - LLP Designated Member → ME
  • 231
    icon of address 17 Dickens Way, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 530 - Director → ME
  • 232
    icon of address 17 Dickens Way, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 531 - Director → ME
  • 233
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 83 Forest Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 3 Havelock Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 400 - Director → ME
  • 236
    icon of address 18 Gordon Carlton Gardens, Springfield, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,690 GBP2018-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222,885 GBP2020-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 10 Meeting House Lane, Balsall Common, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 129 - Director → ME
  • 241
    icon of address 83 Forest Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,980 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 712 - Right to appoint or remove directors as a member of a firmOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 13 Tiberius Square, Kings Park, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 30 Cobnut Close, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 510 - Director → ME
    icon of calendar 2017-04-24 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,635 GBP2021-03-31
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 392 - Director → ME
  • 248
    icon of address 114 Hillside Grove, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 447 - Director → ME
  • 249
    icon of address 10th Floor K & B Accountancy Group, One Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 546 - Director → ME
  • 250
    icon of address 3 Pendle Street, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,220 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Icon House, The Green, Stanford-le-hope, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 560 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 673 - Has significant influence or controlOE
  • 254
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 515 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 13 Tiberius Square, Kings Park, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 664 - Director → ME
  • 256
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 571 - Director → ME
  • 257
    icon of address 1 Anthony Close, Anthony Close, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address 24 Tudor Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 283 - Has significant influence or controlOE
  • 259
    icon of address 5 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,366,154 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 382 - Has significant influence or control over the trustees of a trustOE
    IIF 382 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 618 - Director → ME
  • 261
    icon of address 5 Cow Leaze, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 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
  • 262
    icon of address 52 Mallard Road, Abbots Langley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 688 - Director → ME
  • 263
    icon of address 4 Grange Close, Bletchingley, Redhill
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 77 - Director → ME
  • 264
    icon of address 12 Botwell Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 83 Forest Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    IIF 360 - Director → ME
  • 268
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    MOTHER FOCACCIA FOODS LTD - 2017-11-27
    icon of address 9 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 502 - Director → ME
  • 271
    icon of address Cantelowes Ltd, 15 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 545 - Director → ME
  • 272
    icon of address Apartment 4 Glendorgal Sands, Lusty Glaze Rd, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 274 - Director → ME
  • 273
    icon of address Apartment 4 Glendorgal Sands, Lusty Glaze Road, Newquay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 658 - Director → ME
  • 274
    icon of address Almscliff House, 9 Fairmile Park Copse, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 645 - Director → ME
  • 275
    VICAIMA (UK) LIMITED - 1996-12-10
    CAMBRIDGE CEDAR LIMITED - 1988-11-07
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,138,143 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 225 - Director → ME
  • 276
    icon of address 8 Radnor Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Bruce Dransfield, 3 Pendle Street, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 621 - Director → ME
  • 278
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 506 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 459 - Has significant influence or controlOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 9 9 Everest Road, Eltham, Eltham London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 521 - Director → ME
    icon of calendar 2022-02-09 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 9 Everest Road, Eltham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 504 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 282
    icon of address Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 283
    icon of address C/o Accotax Limited, Access House, Office 9103 141 Morden Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 266 - Director → ME
  • 284
    icon of address Medecia Cottage, Cheddon Fitzpaine, Taunton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 17 Lucerne Road, Biddulph, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 64 Scott Lidgett Road, Longport, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 707 - Director → ME
  • 287
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 555 - Director → ME
  • 288
    icon of address 312 West Green Road West Green Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 5 Walton Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 58 - Director → ME
  • 290
    THE PLAYERS CLUB OF PERTHSHIRE - 1994-04-08
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-09 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2007-04-09 ~ dissolved
    IIF 308 - Secretary → ME
  • 291
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 66 - Director → ME
    icon of calendar 2025-04-13 ~ now
    IIF 97 - Director → ME
    icon of calendar 2025-04-17 ~ now
    IIF 239 - Secretary → ME
  • 292
    icon of address 1 The Lilacs Swan Lane, Westerfield, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 16 Park Lane, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 3 Delaford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 317 - Director → ME
  • 295
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 450 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4 Guardhouse Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 410 - Has significant influence or controlOE
  • 297
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 52 Henry Addlington Close, Henry Addlington Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 435 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 435 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    icon of address Basement Flat 1 133 Grosvenor Avenue, Highbury, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2018-07-17
    IIF 277 - Director → ME
  • 2
    icon of address 42 Englefield House, Moulsford Mews, Reading, Berkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    9,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2022-01-15
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2022-01-15
    IIF 358 - Right to appoint or remove directors 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
  • 3
    42SRFLATS LTD - 2020-04-20
    icon of address 42 42 Station Road, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,662 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ 2022-01-15
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 42 Englefield House Moulsford Mews, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2021-03-01
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-03-01
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 192 Park Road, Timperley, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2022-07-14
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2022-07-14
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 293 Cheddon Road, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,269 GBP2024-08-31
    Officer
    icon of calendar 2011-04-04 ~ 2020-12-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLOBAL IT CONSULTING LTD - 2023-02-08
    icon of address Challenge House Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,966 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2015-11-12
    IIF 696 - Director → ME
  • 8
    icon of address 36 The Quadrant, Park Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2011-03-11
    IIF 695 - Director → ME
    icon of calendar 2010-06-07 ~ 2010-06-13
    IIF 705 - Director → ME
  • 9
    MULTISTREAM NETWORKS TECHNOLOGY LIMITED - 1998-09-15
    icon of address Elgar House, Holmer Road, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2007-10-29
    IIF 293 - Director → ME
  • 10
    MAISON CAPITAL LIMITED - 2020-12-17
    icon of address 20 Thirleby Road, Mill Hill, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-24 ~ 2020-11-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2020-11-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 5th Floor, 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2025-04-30
    IIF 316 - Director → ME
  • 12
    CRESTBROAD LIMITED - 2009-02-19
    icon of address C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-12-22
    IIF 639 - Director → ME
    icon of calendar 2002-04-19 ~ 2007-12-22
    IIF 389 - Secretary → ME
  • 13
    icon of address 23 Kestrel Road Charfield, Wotton-under-edge, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,190 GBP2025-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2013-01-20
    IIF 244 - Secretary → ME
  • 14
    BYTES COMPUTERS LTD - 1997-10-16
    BYTES COMPUTER SUPPLIES LIMITED - 1994-09-29
    BYTES TECHNOLOGY GROUP LIMITED - 2009-03-02
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2000-08-31
    IIF 534 - Director → ME
  • 15
    CARNECTIV SERVICES LLP - 2017-03-28
    WARDOUR JACKSON MARTIN LLP - 2015-11-30
    icon of address 5 Taplins Court, Taplins Farm Lane Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2017-03-23
    IIF 296 - LLP Member → ME
  • 16
    CHALFONT SAINT PETER ACADEMY TRUST - 2011-04-08
    icon of address Chalfont St Peter Church Of England Academy, Penn Road, Chalfont St Peter, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2024-07-09
    IIF 553 - Director → ME
  • 17
    icon of address 89 Umfreville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2015-01-01
    IIF 527 - Director → ME
  • 18
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2017-07-17
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    icon of address 10 Prince Of Wales Terrace, Deal, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-23 ~ 2010-11-09
    IIF 702 - Director → ME
  • 20
    MONIMOVE LIMITED - 2018-01-05
    icon of address 9 Stratford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ 2018-03-23
    IIF 493 - Director → ME
  • 21
    icon of address 35 Frimley High Street, Frimley, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-08
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 22
    icon of address 325 Portobello Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2016-01-25
    IIF 477 - Director → ME
  • 23
    icon of address The Old Mill House, Mill Road, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,012 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2000-07-27
    IIF 613 - Director → ME
  • 24
    icon of address Suite 1, 5th Floor, 22 Eastcheap, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2025-06-30
    IIF 315 - Director → ME
  • 25
    icon of address 18 Cross Lane, Frimley Green, Camberley, Surrey, England
    Active Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2018-04-19 ~ 2021-06-15
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2021-06-15
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Ownership of shares – 75% or more OE
  • 26
    icon of address The Space Lockhurst Lane, 101 - 110, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2018-02-28
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-02-01
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Ownership of shares – 75% or more OE
  • 27
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2000-08-31
    IIF 536 - Director → ME
  • 28
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ 2023-11-20
    IIF 14 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-12-13
    IIF 15 - Director → ME
    icon of calendar 2013-03-29 ~ 2018-05-04
    IIF 82 - Director → ME
    icon of calendar 2012-07-13 ~ 2012-11-01
    IIF 50 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-06-18
    IIF 53 - Director → ME
    icon of calendar 2010-07-12 ~ 2011-02-01
    IIF 54 - Director → ME
    icon of calendar 2020-09-28 ~ 2024-02-24
    IIF 93 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-06-18
    IIF 231 - Secretary → ME
    icon of calendar 2012-07-20 ~ 2018-05-04
    IIF 290 - Secretary → ME
    icon of calendar 2012-03-27 ~ 2012-06-18
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-02-25
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2018-04-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    BYTES TECHNOLOGY SOLUTIONS LIMITED - 2016-02-25
    BYTES RECRUITMENT LIMITED - 1997-11-17
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2000-08-31
    IIF 533 - Director → ME
  • 30
    icon of address C/o The Orchard, Alverton Road, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,402 GBP2022-01-31
    Officer
    icon of calendar 2021-11-17 ~ 2022-01-04
    IIF 20 - Director → ME
    icon of calendar 2020-09-28 ~ 2021-06-23
    IIF 31 - Director → ME
    icon of calendar 2020-03-02 ~ 2020-04-16
    IIF 18 - Director → ME
    icon of calendar 2019-06-07 ~ 2019-10-15
    IIF 16 - Director → ME
    icon of calendar 2018-12-10 ~ 2019-05-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-05 ~ 2021-06-23
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-01 ~ 2019-05-17
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-14 ~ 2020-05-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    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 2018-12-13 ~ 2019-03-16
    IIF 32 - Director → ME
    icon of calendar 2012-11-07 ~ 2018-08-03
    IIF 80 - Director → ME
    icon of calendar 2011-03-01 ~ 2012-06-18
    IIF 59 - Director → ME
    icon of calendar 2020-04-29 ~ 2020-05-20
    IIF 229 - Secretary → ME
    icon of calendar 2018-08-06 ~ 2019-03-15
    IIF 230 - Secretary → ME
  • 32
    icon of address 400 Thames Valley Park Drive, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-17
    IIF 363 - Director → ME
    icon of calendar 2009-06-18 ~ 2010-05-25
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-12-17
    IIF 357 - Ownership of shares – 75% or more OE
  • 33
    icon of address 67 Osborne Road, Southsea, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2009-09-09
    IIF 150 - Director → ME
  • 34
    icon of address 23 Orchard Leaze, Dursley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2017-05-31
    Officer
    icon of calendar 2009-01-22 ~ 2012-06-07
    IIF 557 - Director → ME
    icon of calendar 2005-05-15 ~ 2012-06-07
    IIF 322 - Secretary → ME
  • 35
    icon of address 74 Castleridge Drive, Greenhithe, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2014-01-15
    IIF 258 - Director → ME
    icon of calendar 2012-08-07 ~ 2012-08-28
    IIF 569 - Director → ME
  • 36
    icon of address Icon Range The Green, Stanford Le Hope, Stanford Le Hope, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2024-10-28
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2024-10-28
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of voting rights - 75% or more OE
    IIF 675 - Ownership of shares – 75% or more OE
  • 37
    icon of address 34 St. Andrews Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2011-09-14
    IIF 665 - Director → ME
  • 38
    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 2023-10-22 ~ 2023-11-20
    IIF 26 - Director → ME
    icon of calendar 2023-02-13 ~ 2023-09-21
    IIF 22 - Director → ME
    icon of calendar 2021-11-17 ~ 2022-12-16
    IIF 24 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-08-20
    IIF 23 - Director → ME
    icon of calendar 2020-12-09 ~ 2021-01-01
    IIF 52 - Director → ME
    icon of calendar 2020-07-09 ~ 2020-11-06
    IIF 33 - Director → ME
    icon of calendar 2019-05-17 ~ 2020-04-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-05-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-02-21 ~ 2025-04-11
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-01-30
    IIF 543 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2023-01-30
    IIF 602 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    ICON ECDB LIMITED - 2021-02-11
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ 2020-04-01
    IIF 615 - Director → ME
  • 41
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2020-09-18
    IIF 340 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-09-18
    IIF 409 - Right to appoint or remove members OE
    IIF 409 - Has significant influence or control OE
  • 42
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2023-08-21
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-12-02
    IIF 599 - Has significant influence or control OE
  • 43
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2019-11-12
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-11-01
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2024-06-05
    IIF 661 - Director → ME
  • 45
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-04-30
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 24 Burford Court, Rances Lane, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2021-02-19
    IIF 589 - Director → ME
  • 47
    icon of address 31 Wootton Green Lane, Balsall Common, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-02
    IIF 369 - Director → ME
  • 48
    ENVIRONMENTAL SURVEYS AND TRAINING LTD - 2021-11-01
    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 2021-11-17 ~ 2022-11-27
    IIF 47 - Director → ME
    icon of calendar 2020-08-14 ~ 2021-03-21
    IIF 30 - Director → ME
    icon of calendar 2025-04-11 ~ 2025-05-10
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-11-05
    IIF 4 - Right to appoint or remove directors OE
  • 49
    icon of address 36 Middleton Avenue, Greenford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2021-09-01
    IIF 708 - Director → ME
  • 50
    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 2022-07-07 ~ 2022-12-15
    IIF 65 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 67 - Director → ME
    icon of calendar 2021-11-17 ~ 2022-01-16
    IIF 29 - Director → ME
    icon of calendar 2020-09-28 ~ 2020-11-12
    IIF 28 - Director → ME
    icon of calendar 2019-10-14 ~ 2020-03-12
    IIF 27 - Director → ME
    icon of calendar 2014-09-01 ~ 2014-09-02
    IIF 48 - Director → ME
    icon of calendar 2014-08-25 ~ 2018-05-04
    IIF 57 - Director → ME
    icon of calendar 2013-05-25 ~ 2013-08-05
    IIF 49 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-11-01
    IIF 51 - Director → ME
    icon of calendar 2022-01-16 ~ 2022-01-26
    IIF 228 - Secretary → ME
    icon of calendar 2011-10-01 ~ 2012-06-11
    IIF 233 - Secretary → ME
    icon of calendar 2012-07-20 ~ 2018-05-04
    IIF 292 - Secretary → ME
    icon of calendar 2011-12-23 ~ 2012-06-11
    IIF 319 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-04-10
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-11-12
    IIF 700 - Director → ME
  • 52
    CMS WORLD LIMITED - 2017-07-26
    CUS WORLD LIMITED - 2018-01-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,485 GBP2024-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-03-23
    IIF 362 - Director → ME
  • 53
    icon of address 29 Downland Way, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-23
    Officer
    icon of calendar 2017-11-08 ~ 2018-10-23
    IIF 396 - Director → ME
  • 54
    PURE LICENSING LIMITED - 2005-09-23
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-08-31
    IIF 535 - Director → ME
  • 55
    icon of address 77 Woodmansterne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,817 GBP2021-06-30
    Officer
    icon of calendar 2009-03-01 ~ 2009-10-01
    IIF 544 - Director → ME
  • 56
    FC PROPERTY INVESTMENT LTD - 2018-02-14
    ORQUIDEA PROPERTY INVESTMENT LIMITED - 2009-06-18
    icon of address 5 Cow Leaze, Beckton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -585,289 GBP2019-01-31
    Officer
    icon of calendar 2014-12-22 ~ 2015-02-16
    IIF 479 - Director → ME
    icon of calendar 2014-12-01 ~ 2014-12-22
    IIF 490 - Director → ME
    icon of calendar 2007-01-02 ~ 2008-10-01
    IIF 481 - Director → ME
  • 57
    MARCUS A CRESCENS - 2016-01-18
    icon of address C/o 8, Alexandra Terrace, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,186 GBP2022-08-31
    Officer
    icon of calendar 2021-11-17 ~ 2021-12-29
    IIF 63 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-10-26
    IIF 13 - Director → ME
    icon of calendar 2020-09-28 ~ 2020-11-06
    IIF 11 - Director → ME
    icon of calendar 2019-03-13 ~ 2019-10-13
    IIF 12 - Director → ME
    icon of calendar 2015-11-29 ~ 2015-12-01
    IIF 60 - Director → ME
    icon of calendar 2015-03-15 ~ 2015-05-01
    IIF 61 - Director → ME
    icon of calendar 2014-12-25 ~ 2015-03-01
    IIF 62 - Director → ME
    icon of calendar 2011-01-31 ~ 2014-08-31
    IIF 81 - Director → ME
    icon of calendar 2010-04-06 ~ 2010-12-15
    IIF 10 - Director → ME
    icon of calendar 2009-06-01 ~ 2009-08-20
    IIF 152 - Director → ME
    icon of calendar 2008-06-01 ~ 2009-04-08
    IIF 153 - Director → ME
    icon of calendar 2005-02-25 ~ 2008-04-20
    IIF 154 - Director → ME
    icon of calendar 2009-04-08 ~ 2010-12-15
    IIF 91 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-02-20
    IIF 227 - Secretary → ME
    icon of calendar 2009-05-16 ~ 2009-08-20
    IIF 197 - Secretary → ME
    icon of calendar 2005-02-25 ~ 2006-08-22
    IIF 198 - Secretary → ME
    icon of calendar 2014-03-01 ~ 2014-08-31
    IIF 318 - Secretary → ME
    icon of calendar 2008-06-01 ~ 2009-05-16
    IIF 265 - Secretary → ME
    icon of calendar 2005-02-25 ~ 2008-04-20
    IIF 264 - Secretary → ME
  • 58
    icon of address 4 Spur Road, Cosham, Portsmouth
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-15 ~ 2014-03-18
    IIF 565 - Director → ME
  • 59
    icon of address 26, Greenhill Close, Loughton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,687 GBP2021-05-20
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 385 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Capital Office, 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2019-03-28
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-03-28
    IIF 594 - Right to appoint or remove directors OE
    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
  • 61
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2012-12-01
    IIF 56 - Director → ME
    icon of calendar 2012-08-31 ~ 2019-10-04
    IIF 79 - Director → ME
    icon of calendar 2009-12-01 ~ 2009-12-02
    IIF 155 - Director → ME
    icon of calendar 2009-12-02 ~ 2012-11-01
    IIF 92 - Director → ME
    icon of calendar 2022-06-15 ~ 2023-09-15
    IIF 241 - Secretary → ME
    icon of calendar 2010-06-16 ~ 2014-03-01
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-06-01
    IIF 69 - Has significant influence or control OE
  • 62
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-23 ~ 2023-11-20
    IIF 35 - Director → ME
    icon of calendar 2022-07-09 ~ 2022-12-13
    IIF 37 - Director → ME
    icon of calendar 2020-09-28 ~ 2020-11-12
    IIF 36 - Director → ME
    icon of calendar 2015-07-27 ~ 2018-05-04
    IIF 55 - Director → ME
    icon of calendar 2019-06-28 ~ 2020-12-16
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-27
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-11-05
    IIF 70 - Has significant influence or control OE
  • 63
    icon of address 8-9 New Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,323 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2021-01-19
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2021-01-19
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 60 Pinbush Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2013-04-01
    IIF 202 - LLP Designated Member → ME
  • 65
    icon of address The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,068 GBP2017-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2013-03-22
    IIF 298 - Director → ME
    icon of calendar 2011-11-25 ~ 2013-03-17
    IIF 297 - Director → ME
  • 66
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1997-02-28
    IIF 537 - Director → ME
  • 67
    icon of address 60 Pinbush Road, Lowestoft, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-03-22
    IIF 299 - Director → ME
  • 68
    icon of address 4385, 10977735: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-03-26
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-03-26
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 437 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 437 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 69
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2020-09-24
    IIF 542 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2020-09-24
    IIF 603 - Right to appoint or remove members OE
    IIF 603 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address 3 Alfred Road, Birchington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2010-03-06
    IIF 526 - Director → ME
  • 71
    icon of address 1 Anthony Close, Anthony Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-01
    IIF 157 - Director → ME
  • 72
    icon of address 34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2018-09-03
    IIF 648 - Director → ME
  • 73
    icon of address Building 2 Waterfront Business Park, Fleet Road, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2007-12-22
    IIF 638 - Director → ME
    icon of calendar 2002-04-19 ~ 2007-12-22
    IIF 387 - Secretary → ME
  • 74
    icon of address 4 Grange Close, Bletchingley, Redhill
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2005-04-06
    IIF 199 - Secretary → ME
  • 75
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-27 ~ 2000-10-04
    IIF 151 - Director → ME
  • 76
    icon of address 23 The Green 23 The Green, East Meon, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2009-06-03
    IIF 344 - Director → ME
  • 77
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2016-10-23
    IIF 701 - Director → ME
  • 78
    icon of address 3 Bowmont Close, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2019-02-28
    IIF 252 - Secretary → ME
  • 79
    CORPORATE FINANCE ONLINE LIMITED - 2003-08-05
    icon of address 8154, 16 Fidlers Walk, Wargrave, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2003-06-16
    IIF 272 - Director → ME
  • 80
    icon of address Apartment 4 Glendorgal Sands, Lusty Glaze Rd, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2003-06-16
    IIF 273 - Director → ME
  • 81
    icon of address 21 Highfield Road, Dartford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333,508 GBP2018-05-31
    Officer
    icon of calendar 2008-07-28 ~ 2009-06-26
    IIF 640 - Director → ME
  • 82
    icon of address 312 West Green Road West Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2015-06-01
    IIF 554 - Director → ME
  • 83
    icon of address 5 Walton Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2003-11-01
    IIF 196 - Secretary → ME
  • 84
    CONSERVATIVE SUPPORT LIMITED - 2023-11-16
    INSENTRAX LIMITED - 2014-07-24
    icon of address 8a Tollington Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ 2019-08-02
    IIF 495 - Director → ME
  • 85
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ 2022-01-31
    IIF 64 - Director → ME
    icon of calendar 2020-09-28 ~ 2021-01-25
    IIF 25 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-04-28
    IIF 17 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-11-21
    IIF 21 - Director → ME
    icon of calendar 2016-09-15 ~ 2018-05-04
    IIF 45 - Director → ME
    icon of calendar 2015-11-22 ~ 2015-12-02
    IIF 46 - Director → ME
    icon of calendar 2013-09-16 ~ 2015-03-06
    IIF 78 - Director → ME
  • 86
    MAXEARNY LTD - 2017-05-23
    icon of address 5 Cow Leaze, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ 2017-05-05
    IIF 482 - Director → ME
  • 87
    Company number 05122081
    Non-active corporate
    Officer
    icon of calendar 2004-06-07 ~ 2007-12-22
    IIF 637 - Director → ME
    icon of calendar 2004-06-07 ~ 2007-12-22
    IIF 388 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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