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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew David

    Related profiles found in government register
  • Smith, Andrew David
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, Horseshoe Park, Pangbourne, RG8 7JW, United Kingdom

      IIF 2
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 3
    • Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 4
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28, Saffron Court, Southfileds Industrial Estate Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 5
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 6
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bishopsgate, London, EC2M 3XD

      IIF 7
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Southall, UB1 3DB, England

      IIF 8
  • Smith, Andrew James
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 9
  • Smith, Andrew James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 10
  • Smith, Andrew James
    British financial director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 11
  • Smith, Andrew James
    British manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 12
  • Smith, Andrew John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 13
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

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

      IIF 14
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 15
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 16
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 17 IIF 18
    • 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 19
  • Smith, Andrew John
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 20
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 21
  • Smith, Andrew John
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 22
  • Smith, Andrew John
    British born in March 1969

    Resident in United Kingdom

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

      IIF 23
  • Smith, Andrew John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in April 1960

    Resident in United Kingdom

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

      IIF 45
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 46
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 47
  • Smith, Andrew
    British architect born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 48
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 49
  • Smith, Andrew Michael
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 50
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 51
  • Mr Andrew James
    British born in July 1964

    Resident in United Kingdom

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

      IIF 52
  • Mr Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Andrew Smith
    British born in July 1964

    Resident in United Kingdom

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

      IIF 55
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 56
  • Burns, Andrew James
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 57
    • Richmond House, Whitemans Green, Cuckfield, Haywards Heath, West Sussex, RH17 5BX, England

      IIF 58
  • Burns, Andrew James
    British air cargo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 59
  • Burns, Andrew James
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, England

      IIF 60
  • Burns, Andrew James
    British cargo consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Longmoor Drive, Liphook, Hampshire, Hampshire, GU30 7XA, United Kingdom

      IIF 61
  • Burns, Andrew James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, England

      IIF 62
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 63
  • Burns, Andrew James
    British freight forwarder born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 64
  • Burns, Andrew James
    British logistics consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 65
  • Burns, Andrew James
    British logistics manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 66
  • Burns, Andrew James
    British sales consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Longmoor Drive, Liphook, Hampshire, GU30 7XA

      IIF 67
  • Burns, Andrew James
    British self employed born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 68
  • James, Andrew
    British cafe proprietor born in July 1964

    Resident in United Kingdom

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

      IIF 69
  • Jones, Andrew
    British born in July 1964

    Resident in United Kingdom

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

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr Andrew David Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 72 IIF 73
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 74
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 75
  • Mr Andrew Jones
    British born in July 1967

    Resident in United Kingdom

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

      IIF 76
  • Jones, Andrew
    British hgv driver born in July 1967

    Resident in United Kingdom

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

      IIF 77
  • Mr Andrew Smith
    British born in April 1960

    Resident in United Kingdom

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

      IIF 78
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 79
    • 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 80
  • Mr Andrew Smith
    British born in June 1967

    Resident in United Kingdom

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

      IIF 81
  • Smith, John Andrew
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr John Andrew Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 Leicester Road, Wigston, Leicester, LE18 1JX, United Kingdom

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Andrew John Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 86
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH

      IIF 87
  • Smith, Andrew
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine Cottage, The Street, Alveston, BS35 3SX

      IIF 88
  • Smith, Andrew James
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Honeysuckle, 1 Macdonald Road, Lightwater, Surrey, GU18 5TN

      IIF 89
  • Smith, Andrew James
    British retired born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 90
  • Mr Andrew John Smith
    British born in March 1969

    Resident in United Kingdom

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

      IIF 91
  • Mr Andrew Sarel Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 92
  • Mr Andrew James Burns
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RY, United Kingdom

      IIF 93
  • Mr Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 94
  • Smith, Andrew
    South African direrctor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 95
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 96
  • Smith, Andrew
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 59 Islebridge Road, Outwell, Wisbech, Cambridgeshire, PE14 8RB

      IIF 97
  • Smith, Andrew John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 98
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westcas, D2 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH, United Kingdom

      IIF 99
    • 4, The Nurseries, Tytherington, Wotton-under-edge, GL12 8QP, United Kingdom

      IIF 100
  • Smith, Andrew John
    British engineer born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Grant Street, Inverness, IV3 8BL, Scotland

      IIF 101
  • Smith, Andrew John
    British management consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, GL12 8QP

      IIF 102
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 103
  • Andrew Michael Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 104
  • Smith, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 105
    • 18 Town Street, Gildersome, Morley, Leeds, Yorkshire, LS27 7AA, England

      IIF 106
  • Smith, Andrew John
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65 Luncies Road, Basildon, Essex, SS14 1SB

      IIF 107
  • Smith, Andrew John
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, G77 5NQ, Scotland

      IIF 108
    • Castlehill Farm, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 109
    • Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 110
    • Castlehill House, Humbie Road, Easglesham, Glasgow, G76 0PT, Scotland

      IIF 111
  • Smith, Andrew John
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Crossland Road, Bestwood, Nottingham, NG5 5UP

      IIF 112
  • Smith, Andrew John
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlehill House, Castlehill House, Humbie Road, Eaglesham, G77 0PT, Scotland

      IIF 113
    • Skerrols House, Bridgend, Isle Of Islay, PA44 7PF, Scotland

      IIF 114
    • 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 115
  • Smith, Andrew John
    British sales director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Broomvale Drive, Newton Mearns, Strathclyde, G77 5NN

      IIF 116
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 72, Meridian Place, London, E14 9FF, United Kingdom

      IIF 117
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
  • Smith, Andrew
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 94, Crowder Avenue, Sheffield, S5 7QL, United Kingdom

      IIF 120
  • Smith, Andrew John
    British computer consultant born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Vine Cottage, The Street, Alveston, Bristol, BS35 3SX

      IIF 121
  • Smith, Andrew Michael
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lyndale House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 122
  • Burns, Andrew James
    British born in July 1964

    Resident in England

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

      IIF 123
  • Burns, Andrew James
    British chief operating officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Horselers, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 124
  • Burns, Andrew James
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 125
    • Unit E1, Trident Business Park, Daten Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom

      IIF 126
  • Mr Andrew James
    United Kingdom born in July 1964

    Resident in United Kingdom

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

      IIF 127
  • Smith, Andrew
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • Harpers Green, Apartment 310, Harpers Road, Padgate, Warrington, Cheshire, WA2 0YP, United Kingdom

      IIF 128
  • Smith, Andrew
    British company director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 129
    • 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 130
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 131
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 132
  • Smith, Andrew John
    British senior manager born in May 1964

    Registered addresses and corresponding companies
    • The Granary, Bromsgrove Road, Clent, Worcestershire, DY9 9QB

      IIF 133 IIF 134
  • Smith, Andrew John
    British director born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British director of operations born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 142
  • Mr Andrew Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 143
  • Smith, Andrew
    British bank official born in July 1967

    Registered addresses and corresponding companies
  • Burns, Andrew
    British television executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 23-24 Great James Street, London, WC1N 3ES

      IIF 151
  • Burns, Andrew James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 152 IIF 153
  • Burns, Andrew James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 154
  • James, Andrew
    United Kingdom company director born in July 1964

    Resident in United Kingdom

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

      IIF 155
  • Jones, Andrew
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Montepellier Dive, Cheltenham, GL50 1TA, England

      IIF 156
    • 8, Orsman Road, London, Greater London, N1 5QJ, England

      IIF 157
  • Jones, Andrew
    British clergyman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Forest Road, London, E8 3BL

      IIF 158
  • Jones, Andrew
    British minister of religion born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • St John's Church, Pitfield Street, London, N1 6NP, United Kingdom

      IIF 159
  • Mr Andrew Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield, Bretton Lane, Bretton, Chester, Cheshire, CH4 0DX, England

      IIF 160
  • Smith, Andrew
    British salesman born in April 1960

    Registered addresses and corresponding companies
    • 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 161
  • Smith, Andrew
    British bank manager born in June 1967

    Registered addresses and corresponding companies
    • The Hawthorns, Les Cherfs, La Ruette Des Cornei, Castel, Guernsey, Channel Islands, GY5 7HG

      IIF 162
  • Jones, Andrew
    British business man born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 163
  • Jones, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stand Park Road, Childwall, Liverpool, Merseyside, L16 9JL, United Kingdom

      IIF 164
  • Jones, Andrew
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakcroft, Hasky Lane, Hale Barns, Cheshire, WA15 8UU, England

      IIF 165
  • Jones, Andrew
    British self employed born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Croft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 166
  • Mr Andrew Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Omega Court, 350, Cemetery Road, Sheffield, S11 8FT, England

      IIF 167
  • Smith, Andrew James
    British

    Registered addresses and corresponding companies
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ

      IIF 168
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, England

      IIF 169
    • 18, Moorland Close, Bittaford, Ivybridge, Devon, PL21 0EQ, United Kingdom

      IIF 170
  • Mr Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 14629887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
    • 5t Floor, 6 St Andrew Street, London, EC4A 3AE, England

      IIF 172
    • M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 173
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
  • Smith, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Mr Andrew James Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 186
  • Mr Andrew John Smith
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Fire Station, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6TN, England

      IIF 187
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 79 Kirkwood Drive, Lindley, Huddersfield, West Yorkshire, HD3 3WJ

      IIF 188
  • Andrew Smith
    British born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 13 La Traviata, Proteka Straat 1, Doringkloof, 0157, South Africa

      IIF 189
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 190
  • Burns, Andrew James
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 191
  • Mr Andrew James Burns
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 192
    • 2, Hardwicke Mews, London, WC1X 9AE, England

      IIF 193
    • 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 194
  • Smith, Andrew Howard, Mr.
    English,british

    Registered addresses and corresponding companies
    • Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 195
    • Courtlands, Churchstoke, Montgomeryshire, Powys, SY15 6AH, Wales

      IIF 196
  • Smith, Andrew John
    born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr Andrew John Smith
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 30, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 200
    • Valmont House, Valmont Road, Nottingham, NG5 1GA, England

      IIF 201
  • Mr Andrew John Smith
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castlehill House, Eaglesham, Glasgow, G76 0PT, Scotland

      IIF 202
  • Smith, Andrew
    English born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 203
  • Andrew Sarel Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Street, Slough, SL1 1PQ, England

      IIF 204
  • Mr Andrew James Burns
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foxglove Way, Chichester, West Sussex, PO20 2NJ, England

      IIF 205
    • 13, Holmwood Drive, West Wittering, Chichester, PO20 8AR, England

      IIF 206 IIF 207 IIF 208
  • Smith, Andrew Sarel

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 209
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 210 IIF 211
  • Smith, Andrew
    South African businessman born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 212
  • Smith, Andrew
    South African director born in April 1960

    Resident in South Africa

    Registered addresses and corresponding companies
    • 113 Mount Street, Bryanston, Sandton, 2190, South Africa

      IIF 213 IIF 214
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 215
  • Smith, Andrew
    South African business owner born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • Postnet Suite 50, Private Bag X855, Villieria, 0186, South Africa

      IIF 216
  • Smith, Andrew John

    Registered addresses and corresponding companies
    • 2, Valmont Road, Nottingham, NG5 1GA

      IIF 217
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 218
    • 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 219
  • Mr Andrew Smith
    English born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 220
  • Smith, Andrew Howard, Mr.
    English,british born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Priory Works, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 221
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT

      IIF 222
    • Priory Works 66, Moseley Street, Birmingham, B12 0RT, England

      IIF 223
  • Smith, Andrew Howard, Mr.
    English,british broom pusher born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Priory Works, 66 Moseley Street, Birmingham, B12 0RT, England

      IIF 224
  • Mr Andrew James Burns
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, Crawley, RH10 9XA, England

      IIF 225
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 275 Bryanston Drive, Sandton, Johannesburg, 2190, South Africa

      IIF 226
    • 5 Floor, 6 Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 227
    • 6, Andrews Street, Kensington, London, EC4A 3AE, United Kingdom

      IIF 228
    • 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 229
    • No 9, Mountain View Dr, Pecan Wood Estate, HARTEBEESPOORT, South Africa

      IIF 230
    • No. 2, Three Oaks 275 Bryanston Drive, Sandton, 2191, South Africa

      IIF 231
  • Burns, Andrew James

    Registered addresses and corresponding companies
    • 10, Castlewood Road, London, N16 6DW, England

      IIF 232
  • Murray, James Andrew Oliver
    British cafe proprietor born in January 1956

    Registered addresses and corresponding companies
    • 33a Griffin Close, Shepshed, Loughborough, Leicestershire, LE12 9QQ

      IIF 233
  • Van Der Merwe, Frederick Johannes

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 234
    • Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 235
  • Van Der Merwe, Frederick Johannes
    South African company director born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 236
    • 818, Dennyssen Avenue, Suiderberg, Pretoria, South Africa, South Africa

      IIF 237
  • Mr Frederick Johannes Van Der Merwe
    South African born in July 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, 290 Lizjohn Street, Lynnwood Ridge, Pretoria, 0181, South Africa

      IIF 238
child relation
Offspring entities and appointments 161
  • 1
    2020 FRANCHISING LTD
    - now 03248728
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (22 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 135 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 40 - Director → ME
  • 2
    A JONES SOCIAL LIMITED
    07384444
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF 164 - Director → ME
  • 3
    A SWEET SURPRISE LTD
    06542792
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-25 ~ 2012-04-18
    IIF 180 - Secretary → ME
  • 4
    A.S. SERVICES (LEEDS) LTD
    11417728
    132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    AARN ENGINEERING LIMITED
    12052038
    Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 6
    ABROAD PORTAL EDU SERVICES LTD
    16045877
    1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 225 - Right to appoint or remove directors OE
  • 7
    ADVANTAGE PARTS SOLUTIONS LTD
    - now 02975547
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (15 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    2024-11-21 ~ now
    IIF 122 - Director → ME
  • 8
    AFRICA WORLD SERVICES LIMITED
    06050747
    4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 65 - Director → ME
  • 9
    AGHOCO 1022 LIMITED
    07200489 07404809... (more)
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 41 - Director → ME
  • 10
    AJ & DS PROPERTY DEVELOPMENT LTD
    08791630
    Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    2013-11-27 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AJS SWIFT LIMITED
    10704173
    5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    2017-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    AJS WELDING LIMITED
    04393531
    Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ANDREW G JONES LTD
    12829229
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    ANSA UK LIMITED
    - now 03545210
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (32 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 34 - Director → ME
  • 15
    ARTS IN MERKINCH LTD
    SC408162
    C/o, 14 Grant Street, Inverness
    Dissolved Corporate (15 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 101 - Director → ME
  • 16
    BAUGHTON PROPERTY COMPANY LTD
    14635488
    27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BCG TECHNICAL SERVICES LIMITED
    06068778
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 182 - Secretary → ME
  • 18
    BEEGAS NOMINEES LIMITED
    01903377
    1-3 Strand, London
    Active Corporate (44 parents)
    Officer
    2008-06-17 ~ 2009-12-17
    IIF 133 - Director → ME
  • 19
    BIDLIFE CONSULTANCY LIMITED
    07630538
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 18 - Director → ME
    2011-05-11 ~ dissolved
    IIF 211 - Secretary → ME
  • 20
    BIDMED MEDICAL LIMITED
    07631783
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 17 - Director → ME
    2011-05-12 ~ dissolved
    IIF 210 - Secretary → ME
  • 21
    BLUE BEAN CAFE DINER LTD
    11008014
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 127 - Has significant influence or control OE
  • 22
    BLUE BEAN CAFE LTD
    11088098
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    BLUU SQUARE PROJECTS LIMITED - now
    LENDING SCREEN LIMITED
    - 2020-09-30 11818023
    C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    2019-02-11 ~ 2019-10-25
    IIF 3 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BONTEC SERVICES LTD
    06300070
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    2007-07-03 ~ dissolved
    IIF 175 - Secretary → ME
  • 25
    BOTLEY ROAD LIMITED
    09699532
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 68 - Director → ME
  • 26
    CARGO 360 LTD
    - now 07875468
    NEXIS LOGISTICS LTD
    - 2013-02-12 07875468
    Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    2011-12-08 ~ dissolved
    IIF 66 - Director → ME
  • 27
    CARGO SERVICES INTERNATIONAL LIMITED
    04026521
    124 City Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    2013-06-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 28
    CASH NOW PAYDAY UK LTD
    07101481
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ 2012-01-01
    IIF 165 - Director → ME
  • 29
    CASTLEGATE 792 LIMITED - now
    INDEPENDENT INSPECTIONS LIMITED
    - 2022-04-22 02832192
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (26 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 31 - Director → ME
  • 30
    CASTLEGATE 795 LIMITED - now
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED
    - 2022-04-22 04575239
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 26 - Director → ME
  • 31
    CASTLEGATE 796 LIMITED - now
    ANSA UTILITIES LIMITED
    - 2022-06-10 03792812
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (23 parents, 2 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 44 - Director → ME
  • 32
    CASTLEGATE 797 LIMITED - now
    ANSA SURVEYING LIMITED
    - 2022-06-13 03792572
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (26 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 27 - Director → ME
  • 33
    CASTLEHILL PROPERTIES GLASGOW LTD
    - now SC533445
    CONSORT 100 LTD
    - 2016-05-18 SC533445
    Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 111 - Director → ME
  • 34
    CASTLEHILL RENTALS LIMITED
    SC547574
    Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    2016-10-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 35
    CHEM-DRY FRANCHISING LIMITED
    - now 02199693
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (31 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 137 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 29 - Director → ME
  • 36
    CHEM-DRY MIDLANDS AND LONDON LIMITED
    - now 02388832
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (28 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 139 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 38 - Director → ME
  • 37
    CITY SHIELDS INCIDENT MANAGEMENT LIMITED
    03670549
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (24 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2010-02-16 ~ 2010-08-31
    IIF 140 - Director → ME
    2016-04-18 ~ 2016-10-05
    IIF 25 - Director → ME
  • 38
    CITYWIDE EXPRESS LIMITED
    07862040
    40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ 2012-08-01
    IIF 61 - Director → ME
  • 39
    CLIFTON COBS LIMITED
    04786151
    2 Valmont Road, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    2003-10-28 ~ now
    IIF 184 - Secretary → ME
  • 40
    COLLECTORS ART ADVISERS (B) LLP
    OC303693 OC303706
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (30 parents)
    Officer
    2004-04-06 ~ 2009-04-05
    IIF 197 - LLP Member → ME
    2009-04-05 ~ 2013-07-01
    IIF 88 - LLP Member → ME
  • 41
    COLLECTORS ART ADVISERS LLP
    OC303706 OC303693
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (31 parents)
    Officer
    2009-04-05 ~ 2013-07-01
    IIF 198 - LLP Member → ME
    2004-04-06 ~ 2009-04-05
    IIF 199 - LLP Member → ME
  • 42
    COMMERCIAL & RETAIL INVESTMENTS LIMITED
    09430337
    Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 212 - Director → ME
    2015-02-09 ~ dissolved
    IIF 226 - Secretary → ME
  • 43
    CONCEPT DOCUMENT RECOVERY LIMITED
    04047384
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (22 parents)
    Officer
    2010-02-16 ~ 2010-06-04
    IIF 141 - Director → ME
  • 44
    CROWNQUEST LIMITED
    03014882
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 146 - Director → ME
  • 45
    CUILLIN SOUND MUSIC
    09799435
    2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    2015-09-29 ~ now
    IIF 219 - Secretary → ME
  • 46
    CYBER EXERCISING LTD
    13696280
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 47
    DIAHANN CONSULTING LTD
    16427214
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 48
    DOCTOR 4 U PRACTICE MANAGERS LIMITED
    13047146
    M C L Group Ltd, 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 49 - Director → ME
  • 49
    DOMINIZZA LIMITED
    - now SC212023
    LANCASTER SHELF 39 LIMITED - 2001-01-22
    2 Maggie's Wood Loan, Falkirk
    Dissolved Corporate (6 parents)
    Officer
    2001-06-08 ~ dissolved
    IIF 116 - Director → ME
  • 50
    DP NEWCASTLE AND SUNDERLAND LIMITED
    05490460
    Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-27 ~ 2016-05-16
    IIF 113 - Director → ME
  • 51
    ELECTRIC SOFA MEDIA LIMITED
    07299360
    22 Horselers, Nash Mills, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -40,451 GBP2018-05-31
    Officer
    2010-06-29 ~ dissolved
    IIF 124 - Director → ME
  • 52
    ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED
    - now 03792893
    A S G MIDLANDS LIMITED - 2001-02-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (25 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 35 - Director → ME
  • 53
    EPAYPRO UK LIMITED
    09252026
    99 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ 2015-07-01
    IIF 7 - Director → ME
  • 54
    EUROCASPIAN SERVICES LIMITED
    - now 04103467
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    2008-08-04 ~ 2009-04-21
    IIF 64 - Director → ME
  • 55
    EUROPLAW UK LIMITED
    15661413
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 56
    EVANDER GLAZING AND LOCKS LIMITED
    - now 01484358
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (62 parents, 2 offsprings)
    Officer
    2009-11-10 ~ 2009-12-31
    IIF 142 - Director → ME
  • 57
    EXIL LIMITED
    06781538
    Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2008-12-31 ~ 2010-08-06
    IIF 166 - Director → ME
  • 58
    EXTERNAL SERVICES GROUP LIMITED
    - now 03731379 04138804
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (26 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 36 - Director → ME
  • 59
    FENGARI INTERNATIONAL LIMITED
    11771339
    5 Floor 6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 95 - Director → ME
    2019-01-16 ~ dissolved
    IIF 227 - Secretary → ME
  • 60
    FENGARI PROPERTIES U.K. LIMITED
    11771754
    6 Andrews Street, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 96 - Director → ME
    2019-01-16 ~ dissolved
    IIF 228 - Secretary → ME
  • 61
    FILM24 LIMITED
    05654941
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 151 - Director → ME
  • 62
    FLAMEFAST LIMITED
    03023688
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (30 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 149 - Director → ME
  • 63
    FLEET SOURCE LIMITED
    08325898
    Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (9 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    2019-01-29 ~ 2020-09-30
    IIF 24 - Director → ME
  • 64
    FLOCKTON LIMITED
    01794637
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 150 - Director → ME
  • 65
    GAP ENTREPRENEUR LIMITED
    07997599
    Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 216 - Director → ME
  • 66
    GAVIN JONES LIMITED
    - now 02222355
    LONGHEATH LIMITED - 1988-05-17
    Nursery Court, London Road, Windlesham, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2002-09-25 ~ 2019-03-31
    IIF 89 - Director → ME
  • 67
    GCC EXCHANGE UK LIMITED
    - now 06030454
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    2017-10-01 ~ 2020-04-01
    IIF 8 - Director → ME
  • 68
    GENYSYS LTD
    07184356
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 100 - Director → ME
  • 69
    GILDERSOME SURFACE REPAIR LIMITED
    10153322
    18 Town Street Gildersome, Morley, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 106 - Director → ME
  • 70
    GLOBAL AVIATION LOGISTICS LTD
    04610515
    5sf Maxwelton House, 41-43 Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2004-08-15 ~ dissolved
    IIF 59 - Director → ME
  • 71
    GLOBAL MERCHANT FINANCE LIMITED
    07445494 09575635
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 215 - Director → ME
    2010-11-19 ~ dissolved
    IIF 231 - Secretary → ME
  • 72
    GLOBAL MERCHANT FINANCE LIMITED
    09575635 07445494
    5th Floor No 6 St Andrew, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 73
    GLOBAL MERCHANT SERVICES LTD
    12712412
    85 Bamford Rd, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 74
    GM MANAGEMENT SERVICES (UK) LTD
    06455874
    2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2007-12-18 ~ 2011-09-06
    IIF 176 - Secretary → ME
  • 75
    GREENOCK PIZZA COMPANY LTD.
    - now SC300745
    ARDENKIRK LIMITED
    - 2006-05-08 SC300745 SC265810
    4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-05-08 ~ 2011-08-30
    IIF 115 - Director → ME
  • 76
    GREENPRISM LIMITED
    06939379
    4 The Nurseries, Tytherington, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 98 - Director → ME
  • 77
    HOME AND COMFORTS HOLDINGS LIMITED
    - now 06433014
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (23 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 37 - Director → ME
  • 78
    HOME AND COMFORTS LIMITED
    - now 07783953 06433014
    AGHOCO 1066 LIMITED - 2012-01-26
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (14 parents)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 42 - Director → ME
  • 79
    IGUK EBT TRUSTEES LIMITED
    - now 05022288
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 43 - Director → ME
  • 80
    IGUK LIMITED
    - now 05069243
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    2016-03-18 ~ 2016-10-05
    IIF 39 - Director → ME
  • 81
    IGUK SUPPORT SERVICES LIMITED
    - now 04275760
    ANSA GROUP LIMITED - 2011-10-21
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (26 parents, 4 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 30 - Director → ME
  • 82
    INDEPENDENT GROUP (UK) LIMITED
    - now 06732498
    INHOCO 3504 LIMITED - 2011-04-12
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (30 parents, 9 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 32 - Director → ME
  • 83
    INVESTMENT PROPERTY FORUM
    - now 02763992 02721128
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (89 parents)
    Officer
    2010-06-17 ~ 2015-04-01
    IIF 56 - Director → ME
  • 84
    JEFF NEWMAN BUILDING SERVICES LTD
    04728069
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2003-04-22 ~ dissolved
    IIF 185 - Secretary → ME
  • 85
    KEYSTART LIMITED
    03012037
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 148 - Director → ME
  • 86
    LANARKSHIRE SMITH PROPERTIES LTD
    SC616167
    17 Torridon Gardens, Newton Mearns, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    2019-06-15 ~ now
    IIF 108 - Director → ME
  • 87
    LANSMITH GLOBAL PARTNERS LIMITED - now
    VINCO GLOBAL PARTNERS LIMITED
    - 2022-01-18 12216196
    King's Court, London Road, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    2019-09-19 ~ 2021-10-31
    IIF 6 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-06-05
    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
  • 88
    LDX LTD
    - now 03318099
    LOGISTICS DIRECT LTD
    - 2022-03-17 03318099 09259704
    AIRBRIDGE INTERNATIONAL (UK) LIMITED
    - 2017-01-30 03318099
    RBCO 228 LIMITED - 1997-02-25
    124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    2015-11-12 ~ now
    IIF 152 - Director → ME
    2012-02-14 ~ 2013-06-12
    IIF 62 - Director → ME
    2012-02-14 ~ 2012-12-31
    IIF 232 - Secretary → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 89
    LEXOMET LIMITED
    03477432
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (26 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 145 - Director → ME
  • 90
    LIVECASH PAYDAY UK LTD
    07076672
    1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-14 ~ 2012-01-01
    IIF 163 - Director → ME
  • 91
    LOGISTICS DIRECT LTD
    - now 09259704 03318099
    KWANDA EXPRESS LTD
    - 2015-02-13 09259704
    Hch House Horton Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 63 - Director → ME
  • 92
    LONDON MERCHANT NOMINEES LIMITED
    13503963 14629887
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 93
    LONDON MERCHANT NOMINEES LIMITED
    14629887 13503963
    6 Saint Andrew Street London United Kingdom, 6 Saint Andrew Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ 2026-02-04
    IIF 128 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 94
    MABUHAY REMIT LIMITED
    09833912
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 95
    MANAGEMENT FACILITIES (NORTHERN) LIMITED
    03736467
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (24 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 33 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 138 - Director → ME
  • 96
    MD GROUP HOLDINGS LIMITED
    09561907
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    METROMAX LIMITED
    03017309
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (30 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 144 - Director → ME
  • 98
    MILIANA LIMITED
    08771775
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,991 GBP2023-11-30
    Officer
    2013-11-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    MILL CARPETS (YORKSHIRE) LIMITED
    01665330
    Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 2005-09-01
    IIF 161 - Director → ME
    1998-12-31 ~ 2005-09-01
    IIF 188 - Secretary → ME
  • 100
    MINERAL CUSTODIANS INTERNATIONAL LIMITED
    14631913 15878759
    6 Saint Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 101
    MINERAL CUSTODIANS INTERNATIONAL LTD
    15878759 14631913
    M C L Group Ltd, 6, St. Andrew Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 102
    MOLCO DEVELOPMENTS LIMITED
    08988419
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 214 - Director → ME
  • 103
    MONTAGU PROPERTY GROUP U.K LTD
    12483698
    5t Floor 6 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
  • 104
    MORRIS ENGINEERING HOLDINGS LIMITED
    - now 05320031
    BONDCO 1097 LIMITED - 2005-04-14
    C/p Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,018,919 GBP2024-04-30
    Officer
    2013-12-16 ~ 2023-07-31
    IIF 10 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 170 - Secretary → ME
  • 105
    MORRIS ENGINEERING LIMITED
    03725924
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,273,007 GBP2024-04-30
    Officer
    2002-05-03 ~ 2023-07-31
    IIF 12 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 168 - Secretary → ME
  • 106
    MOSAIC ISLAND LTD
    05882056
    St Brandon's House, 29 Great George Street, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    463,914 GBP2024-07-31
    Officer
    2009-08-01 ~ 2010-01-12
    IIF 102 - Director → ME
  • 107
    MTD MEDIA LTD
    12449912
    124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,656 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 108
    NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED
    06140457
    1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (68 parents, 8 offsprings)
    Officer
    2008-06-17 ~ 2009-10-09
    IIF 134 - Director → ME
  • 109
    NCS PROPERTY LIMITED
    - now 08493564
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2018-10-16 ~ 2019-01-15
    IIF 2 - Director → ME
  • 110
    NKD TRADING LIMITED
    16665037
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    NOTTINGHAM SPECIALISED TIMBER BUILDINGS LIMITED
    06045116
    2 Valmont Road, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    26,185 GBP2024-12-29
    Officer
    2007-01-08 ~ now
    IIF 174 - Secretary → ME
  • 112
    OJ BUSINESS SOLUTIONS LIMITED
    06270731
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 112 - Director → ME
    2007-06-06 ~ dissolved
    IIF 177 - Secretary → ME
  • 113
    OJ CELEBRATIONS LTD
    06514075
    8 Crossland Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 181 - Secretary → ME
  • 114
    OLIVER SMITH PRODUCTIONS LTD
    08762056
    2 Valmont Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,494 GBP2023-07-31
    Officer
    2013-11-05 ~ dissolved
    IIF 21 - Director → ME
    2013-11-05 ~ dissolved
    IIF 218 - Secretary → ME
  • 115
    OLIVER’S TOY CHEST LIMITED
    10439231
    2 Valmont Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,293 GBP2023-07-31
    Officer
    2016-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 116
    OVM INTERNATIONAL LTD
    - now 09942430
    OAKVILLE MARKETING LIMITED
    - 2018-10-31 09942430
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,153 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 205 - Ownership of shares – 75% or more OE
  • 117
    PACDEX AFRICA LTD
    - now 06475303
    BOLEYNBRIDGE LIMITED - 2008-03-10
    5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-18 ~ 2013-04-08
    IIF 117 - Director → ME
  • 118
    PIT STOP CAFE LIMITED
    04590952
    6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,110 GBP2017-04-05
    Officer
    2002-11-14 ~ 2006-01-02
    IIF 233 - Director → ME
  • 119
    PRIME HOSPITALITY & EVENTS LTD
    12283238
    304 Leicester Road Wigston, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -217,527 GBP2023-12-31
    Officer
    2022-03-22 ~ 2024-02-02
    IIF 82 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 84 - Has significant influence or control OE
  • 120
    PROFESSIONAL INTRODUCTIONS LIMITED
    11364226
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,964 GBP2023-10-31
    Officer
    2018-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 121
    PWR HUB LTD
    - now 11356234
    GREEN-GEN POWER LTD
    - 2019-06-06 11356234
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    REMEC ENGINEERING (PLYMOUTH) LIMITED
    - now 01401897
    LAYVARES LIMITED - 1979-12-31
    C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    60 GBP2016-04-30
    Officer
    2002-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 123
    REVIVAL BLUE LIMITED - now
    CHEM-DRY U.K. LIMITED
    - 2022-11-02 02788087
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (44 parents, 3 offsprings)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2016-04-18 ~ 2016-10-05
    IIF 28 - Director → ME
    2010-02-16 ~ 2010-08-31
    IIF 136 - Director → ME
  • 124
    RHENIUM CONSULTING LIMITED
    07749284
    C/o Westcas D2 White House Business Centre, Forest Road, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,458 GBP2015-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 125
    RMS PROPERTIES U.K. LIMITED
    07461064
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 119 - Director → ME
    2010-12-06 ~ 2011-06-01
    IIF 230 - Secretary → ME
  • 126
    RMS SECURITIES LIMITED
    08989813
    5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 213 - Director → ME
  • 127
    ROAD TRANSPORT INTERNATIONAL LIMITED
    03168733
    10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (23 parents)
    Officer
    1999-09-01 ~ 2003-03-24
    IIF 162 - Director → ME
  • 128
    ROYCE ASSET MANAGEMENT LTD
    - now 08610570
    ROYCE ASSET MANGEMENT LTD
    - 2015-04-25 08610570
    BHF ASSOCIATES LTD
    - 2015-03-18 08610570
    116 South Lane, Clanfield, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-07-31
    Officer
    2014-08-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Has significant influence or control OE
  • 129
    SANS SOUCI & ST PETERS COURT RESIDENTS MANAGEMENT COMPANY LTD
    14990567
    124-128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,052 GBP2025-07-31
    Officer
    2023-07-10 ~ 2024-03-28
    IIF 90 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-28
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    SECURLAB LTD
    16710989
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 131
    SEND IT 24-7 LTD
    - now 08446746
    CARGO 247 LTD
    - 2019-08-13 08446746
    Richmond House Whitemans Green, Cuckfield, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,765 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 58 - Director → ME
  • 132
    SILVERSTAND LIMITED
    03014988
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2004-02-09 ~ 2004-09-08
    IIF 147 - Director → ME
  • 133
    SL 2022 LTD
    - now 12994404
    STEPHENS LUBRICATION LTD
    - 2022-10-27 12994404
    Priory Works, 66 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ 2023-10-06
    IIF 224 - Director → ME
  • 134
    SMART PROPS LIMITED
    05058326
    C/o Morris Engineering Ltd Bell, Close Newnham Industrial Estate, Plympton, Devon
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,087,205 GBP2024-04-30
    Officer
    2005-05-01 ~ 2023-07-31
    IIF 9 - Director → ME
    2007-08-09 ~ 2023-07-31
    IIF 169 - Secretary → ME
  • 135
    SMITH FRANCIS (HOLDINGS) LIMITED
    00280894
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-06-11 ~ now
    IIF 222 - Director → ME
    1995-12-09 ~ now
    IIF 195 - Secretary → ME
  • 136
    SMITH FRANCIS INVESTMENTS LIMITED
    11245119
    66 Priory Works, Moseley Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-09 ~ now
    IIF 221 - Director → ME
  • 137
    SMITH FRANCIS TOOLS LIMITED
    00966302
    Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (5 parents)
    Officer
    2003-11-19 ~ now
    IIF 223 - Director → ME
    1995-12-09 ~ 2012-10-31
    IIF 196 - Secretary → ME
  • 138
    SMITH'S BOOKEEPING & ACCOUNTANCY SERVICES LIMITED
    04178657
    Valmont House, Valmont Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    970 GBP2024-07-31
    Officer
    2001-03-16 ~ now
    IIF 20 - Director → ME
    2001-03-16 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    SMITHS PIZZA COMPANY LIMITED
    - now SC319308
    DALGLEN (NO. 1091) LIMITED
    - 2007-06-25 SC319308 SC312966... (more)
    Skerrols House, Bridgend, Isle Of Islay, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-06-20 ~ 2016-05-16
    IIF 114 - Director → ME
  • 140
    SPRINTPRINT (PRESTON) LIMITED
    04435968
    The Old Fire Station Station Road, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    200,827 GBP2024-07-31
    Officer
    2002-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    STEPHENS LUBRICATION (SYSTEMS) LIMITED
    14414483
    Priory Works, 66 Moseley Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-10-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 142
    SUREVEST LIMITED
    07623059
    5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 118 - Director → ME
    2011-05-05 ~ dissolved
    IIF 209 - Secretary → ME
  • 143
    TECHNICA UK LIMITED
    03475331
    37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    1999-01-31 ~ 2005-03-11
    IIF 121 - Director → ME
  • 144
    THE CYBER SCHEME LIMITED
    08686981
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    205,178 GBP2025-03-31
    Officer
    2022-02-01 ~ 2025-08-12
    IIF 156 - Director → ME
  • 145
    THE FOUNDATIONS TRUST - now
    CHRISTIAN HERITAGE
    - 2022-03-29 03688829
    CAMBRIDGE SUMMER SCHOOL OF THEOLOGY - 2000-03-17
    The Round Church Vestry, Bridge Street, Cambridge, Cambridgeshire
    Active Corporate (33 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    138,518 GBP2024-12-31
    Officer
    2005-09-27 ~ 2011-07-19
    IIF 158 - Director → ME
  • 146
    THE HACKNEY FOODBANK
    07877042
    Wally Foster Community Centre Wally Foster Community Centre, Homerton Road, London, United Kingdom
    Active Corporate (37 parents)
    Equity (Company account)
    123,311 GBP2019-12-31
    Officer
    2012-01-12 ~ 2015-12-01
    IIF 159 - Director → ME
  • 147
    THE JOCKEY INN BAUGHTON LTD
    - now 14004906
    GEMINI (THE JOCKEY INN) LIMITED
    - 2024-04-26 14004906
    The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    2024-03-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 148
    THE RIGHT IMAGE (COG) LIMITED
    05301084
    Great Freeman Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2004-11-30 ~ 2007-12-13
    IIF 178 - Secretary → ME
  • 149
    THE SHOREDITCH TRUST
    - now 03894363
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    12 Orsman Road, London, England
    Active Corporate (75 parents, 2 offsprings)
    Officer
    2018-09-11 ~ now
    IIF 157 - Director → ME
  • 150
    TOPDRAW CORPORATE LTD
    15549612
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 151
    TRADERGATE (UK) LTD
    16446889
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ 2026-02-04
    IIF 46 - Director → ME
    2025-05-14 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 152
    TVGB LIMITED
    13415174
    11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 194 - Has significant influence or control OE
  • 153
    ULTRAMARINE (UNITED KINGDOM) LTD
    06387207
    2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ 2009-01-19
    IIF 179 - Secretary → ME
  • 154
    UNICORN VEHICLE AND ASSET FINANCE LIMITED
    07196963
    31 Hill Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 155
    UP WHERE PROPERTY LTD
    SC602458
    17 Torridon Gardens, Newton Mearns, Glasgow, East Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    40,786 GBP2024-07-31
    Officer
    2018-09-16 ~ 2025-08-15
    IIF 109 - Director → ME
  • 156
    WORLD LOGISTICS LTD
    04729130
    22 Wold Close, Gossops Green, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2004-07-27 ~ 2009-04-14
    IIF 67 - Director → ME
  • 157
    WORLDWIDE APPLICATIONS LTD
    07427691 09982743
    Brookwood Church Road, Burstow, Horley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ 2015-10-16
    IIF 237 - Director → ME
    2010-11-02 ~ 2013-05-02
    IIF 235 - Secretary → ME
  • 158
    WORLDWIDE APPLICATIONS LTD
    09982743 07427691
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 236 - Director → ME
    2016-02-02 ~ dissolved
    IIF 234 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 159
    YELLOW CITY LIMITED
    13676035 10437533
    3 Bridge Street, Kidwelly, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,629,738 GBP2024-10-31
    Officer
    2024-12-06 ~ 2024-12-30
    IIF 103 - Director → ME
    Person with significant control
    2024-12-06 ~ 2024-12-30
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 160
    YOUNG ELIZABETHAN YOUTH FOOTBALL LEAGUE
    09093902
    Cawley House, 149-155 Canal Street, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    121,119 GBP2024-05-31
    Officer
    2015-10-15 ~ 2024-10-09
    IIF 217 - Secretary → ME
  • 161
    YUM TUMS LTD
    05831401
    J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    2006-06-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.