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

Mrs Diana Jane Davidson-watts

    Related profiles found in government register
  • Mrs Diana Jane Davidson-watts
    British born in January 1975

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 1 IIF 2
  • Dr Ian Frank Davidson-watts
    British born in April 1971

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 3
  • Mr Ian Davidson-watts
    British born in April 1971

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 4
  • Davidson-watts, Diana Jane
    British ecologist born in January 1975

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 5 IIF 6
  • Ms Lisa Jane Kerslake
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 7
  • Mrs Lesley Jane Malpas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Tidestar, 46 - 48 High Street, Swanage, Dorset, BH19 2NX, England

      IIF 8
    • icon of address 7, London Row, Worth Matravers, Swanage, Dorset, BH19 3LH, England

      IIF 9
  • Ms. Rebecca Jane Nason
    British born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Law Lane, Lerwick, Shetland, ZE1 0EA, United Kingdom

      IIF 10
  • Davidson-watts, Ian
    British ecologist born in April 1971

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 11
  • Davidson-watts, Ian Frank, Dr
    British ecologist born in April 1971

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Suite 28, Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, England

      IIF 12
  • Mrs Catherine Joanne Gibson-poole
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Daiglen, Tillicoultry, Clackmannanshire, FK13 6QX

      IIF 13
    • icon of address 16, Daiglen, Tillicoultry, FK13 6QX, United Kingdom

      IIF 14
  • Miss Poppy Jane Hookings
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, EX5 1FY, England

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Dr Hazel Jane Burridge
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Langstone Road, Portsmouth, PO3 6BX, England

      IIF 19
  • Lynsey Joanne Robinson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Garden Cottages, Itchen Stoke, Alresford, SO24 0QU, England

      IIF 20
  • Mr David Barker
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Chichester Drive West, Saltdean, Brighton, BN2 8SF, England

      IIF 21
  • Mr Julian Robert Perrett
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 High Street, High Street, Ide, Exeter, EX2 9RN, England

      IIF 22
  • Mrs Susan Mary Searle
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 23
    • icon of address 2b St Peter Street, St. Peter Street, Tiverton, Devon, EX16 6NU, England

      IIF 24
    • icon of address 2b, St. Peter Street, Tiverton, Devon, EX16 6NU, United Kingdom

      IIF 25
    • icon of address 2c, St Peter Street, Tiverton, Devon, EX16 6NU, United Kingdom

      IIF 26
  • Davis, Fiona Jane
    British ecologist born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thurnham Oast, Aldington Lane, Thurnham, Maidstone, ME14 3LL, England

      IIF 27
  • Dr Kerry Jane Kennedy
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 186, Whitechurch Road, Ballywalter, Newtownards, BT22 2JZ, Northern Ireland

      IIF 28
  • Joanne Helen Wilson
    British born in February 1973

    Resident in England

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

      IIF 29
  • Jonathan Panter
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Middle Watch, Swavesey, Cambridge, CB24 4RW

      IIF 30
  • Miss Eleanor Jean Jones
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Penyfan Road, Brecon, LD3 8DB, Wales

      IIF 31
    • icon of address Bishop House, 10 Wheat Street, Brecon, Powys, LD3 7DG, Wales

      IIF 32
  • Miss Leonie Jeanne Alexander
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, School Brae Business Centre, Peebles, EH45 8AT

      IIF 33
  • Mr Jonathan William Spencer
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Copse, Winchester, SO22 5NR, United Kingdom

      IIF 34
  • Mr Julian Alfred Roger Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Everlands, Cam, Dursley, GL11 5NL, England

      IIF 35
  • Ms Jo Bates Keegan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Scandia Hus Business Park, Felcourt Road, Felcourt, East Grinstead, RH19 2LP, United Kingdom

      IIF 36
  • Saunders, Josef Daniel
    British ecologist born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 37
  • Tosney, Jonah
    British ecologist born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b Bayfield Brecks, Bayfield Brecks, Bayfield, Holt, Norfolk, NR25 7DZ, England

      IIF 38
  • Barker, David
    British ecologist born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Chichester Drive West, Saltdean, Brighton, BN2 8SF, England

      IIF 39
  • Carbray, Joanne Louise
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Banbury Road, Oxford, Oxfordshire, OX2 7ED, England

      IIF 40
  • Dr Stephanie Ellen Harper
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ten Ashes Lane, Cofton Hackett, Birmingham, B45 8PE, England

      IIF 41 IIF 42
  • Joanne Catherine Makin
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, Bedfordshire, MK40 3JY, England

      IIF 43
  • Joanne Cullis
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, MK43 0AL, England

      IIF 44
  • Makin, Joanne Catherine
    British consultant born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, Bedfordshire, MK40 3JY, England

      IIF 45
  • Mr Benjamin John Crossthwaite
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Drive, Penwortham, Preston, PR1 0RD, England

      IIF 46
  • Mrs Heather Petrina Marshall
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cragg Howe, Lyth, Kendal, Cumbria, LA8 8DF

      IIF 47
  • Mrs Rachael Iveson-brown
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langlands View, Arrathorne, Bedale, DL8 1NF, United Kingdom

      IIF 48
  • Prior, Anthony Vincent
    British ecologist born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Broom Park, Dartington, TQ9 6JR

      IIF 49
  • Ryan Campbell James Walker
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Pond Lane, Greetham, Oakham, LE15 7NW, England

      IIF 50
  • White, David George
    British ecologist born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robins Castle, Woodland, Bishop Auckland, DL13 5NH, England

      IIF 51
  • Clayton, Alexandra
    British ecologist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Farm House, Finches Lane Twyford, Winchester, SO21 1QE

      IIF 52
  • Dr John Douglas Stenson Birks
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 53
  • Dr Melanie Jane Hatcher
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Bristol, BS16 7FR, United Kingdom

      IIF 54
  • Freeborn, Janice Margaret
    British ecologist born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, DT6 6DQ, United Kingdom

      IIF 55
    • icon of address 47, Falconer Drive, Poole, Dorset, BH15 4QQ, England

      IIF 56
  • Johns, Timothy
    British ecologist born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 57
  • Lester, Joanne Marie, Dr
    British company director, the landscape partnership born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jonathan Scott Hall, Thorpe Road, Norwich, NR1 1UH, England

      IIF 58
  • Lester, Joanne Marie, Dr
    British ecologist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Building, Holland Court, The Close, Norwich, NR1 4DY, England

      IIF 59
  • Leonie Alexander
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Pilton Park, Edinburgh, EH5 2JB, Scotland

      IIF 60
  • Miss Emma Jane Douglas
    Welsh born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Orchard Close, Port Eynon, Swansea, SA3 1NZ, Wales

      IIF 61
  • Miss Jennifer Christine Bowen
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Herbert Road, Clevedon, Avon, BS21 7ND

      IIF 62
    • icon of address Flat 3, 7 Herbert Road, Clevedon, BS21 7ND, England

      IIF 63 IIF 64
    • icon of address Flat 3, 7 Herbert Road, Clevedon, North Somerset, BS21 7ND

      IIF 65
  • Mr Benjamin Gordon Mclean
    British born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakdene, 13 Michaels Walk, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4UR, Wales

      IIF 66
  • Mr Benjamin Scott Kettle
    British born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 67
  • Perrett, Julian Robert
    British ecologist born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Ide, Exeter, EX2 9RN, England

      IIF 68
  • Walsh, Jane Elizabeth
    British ecologist born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trefechan Farm, Llanynys, Denbigh, LL16 4NY

      IIF 69
  • Whitehorne, David George
    British ecologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Taylour Close, Colwall, Herefordshire, WR13 6RJ, England

      IIF 70
  • Wilson, Joanne Helen
    British company director born in February 1973

    Resident in England

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

      IIF 71
  • Agnew, Jonathan
    British ecologist born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, Bamff, Alyth, Blairgowrie, Perthshire, PH11 8LF, Scotland

      IIF 72
  • Agnew, Jonathan
    British none born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Electron Club, Cca, 350 Sauchiehall Street, Glasgow, North Lanarkshire, G2 3JD

      IIF 73
  • Agnew, Jonathan Michael
    British ecologist born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackhaugh Farmhouse, Spittalfield, Perth, PH1 4JZ, Scotland

      IIF 74
  • Agnew, Jonathan Michael
    British none born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackhaugh Farm, Spittalfield, Perth, Perth & Kinross, PH1 4JZ, United Kingdom

      IIF 75
  • Burridge, Hazel Jane, Dr
    British ecologist born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Langstone Road, Portsmouth, PO3 6BX, England

      IIF 76
  • Clayton, Alexandre
    British ecologist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gilbert Rooms Twyford Parish Hall, Hazeley Road, Twyford, Winchester, Hampshire, SO21 1QY

      IIF 77
  • Cullis, Joanne
    British ecologist born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, MK43 0AL, England

      IIF 78
  • Howes, Toby Jonathan Walter
    British ecologist born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 100 Cotham Brow, Bristol, BS6 6AP

      IIF 79
  • Jonathan Michael Agnew
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackhaugh Farmhouse, Spittalfield, Perth, PH1 4JZ, Scotland

      IIF 80
  • Kettle, Benjamin Scott
    British ecologist born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carreg Y Fedwen, Sling Tregarth, Bangor, Gwynedd, LL57 4RP

      IIF 81
  • Kettle, Benjamin Scott
    British property investment & development born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 82
  • Knowles, Christopher
    British ecologist born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Osprey Room, Broughton Primary School, Broughton Road, Edinburgh, EH7 4LD

      IIF 83
  • Makin, Joanne
    British ecologist born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Albany Road, Albany Road, Bedford, MK40 3PH, England

      IIF 84
  • Martin, Janice Amanda, Dr
    British ecologist born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Parc Ffos, Ffosyffin, Aberaeron, Dyfed, SA46 0HS

      IIF 85
  • Miss Poppy Jane Hookings
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy Sea Farm, Sea, Illminster, TA19 0SB, United Kingdom

      IIF 86
  • Mr Brady Grant Roberts
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, England

      IIF 87
  • Mr John Osborn Worthington-hill
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Hellesdon Road, Norwich, NR6 5EG, England

      IIF 88
  • Mr Jonathan Michael Maynard Ekstrom
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 89
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 90 IIF 91
  • Mr Jordan William Masters
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spelders Hill Farm, Spelders Hill, Brook, Ashford, TN25 5PB, England

      IIF 92
  • Mr Keiron John James Young
    Scottish born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 93
  • Mr Mark Timothy John Osborne
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Slaley, Hexham, NE47 0AA, United Kingdom

      IIF 94
  • Nason, Rebecca Jane
    British ecologist born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Law Lane, Lerwick, Shetland, ZE1 0EA, United Kingdom

      IIF 95
  • Osborne, Mark Timothy John
    British ecologist born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Panter, Jonathan
    British ecologist born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Middle Watch, Swavesey, Cambridge, CB24 4RW

      IIF 99
    • icon of address 15, The Grove, Moulton, Northampton, NN3 7UE

      IIF 100
  • Riley, Jonathan Charles
    British biodiversity expert born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, High Street, Lewes, BN7 1XG, England

      IIF 101
  • Riley, Jonathan Charles
    British ecological consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o London Wildlife Trust, Fivefields, 8-10 Grosvenor Gardens, Victoria, SW1W 0DH, United Kingdom

      IIF 102
  • Riley, Jonathan Charles
    British ecologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Wharf, 33a Bermondsey Wall West, London, SE16 4TQ, England

      IIF 103
  • Robinson, Lynsey Joanne
    British ecologist born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, Basingstoke Road, Old Alresford, Alresford, SO24 9DL, United Kingdom

      IIF 104
  • Roe, Steven Alan
    British ecologist born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 15, Cloisters House, Cloisters Business Centre, 8 Battersea Park Road, London, SW8 4BG, England

      IIF 105
  • Saunders, Josef
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ

      IIF 106
  • Somers-yeates, Robin Hugh
    British ecologist born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armada House, Odhams Wharf, Ebford, Exeter, EX3 0PB, England

      IIF 107
  • Spencer, Jonathan William
    British consultant ecologist born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spear House, 51 Victoria Street, Bristol, BS1 6AD, England

      IIF 108
  • Spencer, Jonathan William
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Copse, Winchester, Hampshire, SO22 5NR, United Kingdom

      IIF 109
  • Spencer, Jonathan William
    British ecologist born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c Votec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 110
  • Spencer, Jonathan William
    British independent environmental consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Victoria Street, Bristol, BS1 6AD, England

      IIF 111
  • Aldworth, Rosie Joan
    British ecologist born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Rutland Gardens, Hove, BN3 5PD, England

      IIF 112
  • Alexander, Leonie
    British ecologist born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Pilton Park, Edinburgh, EH5 2JB, Scotland

      IIF 113
  • Alexander, Leonie Jeanne
    British environment consultant born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lindenlea, Carlops, Penicuik, Midlothian, EH26 9NH

      IIF 114
  • Barker, Michael Andrew
    British environmental consultant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dover Place, Bennetts Lane, Bath, Avon, BA1 6DX

      IIF 115
  • Barker, Michael Andrew
    British ecologist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, 50 High Street, Swaffham Prior, Cambridge, CB25 0LD

      IIF 116
  • Bates-keegan, Joanna
    British ecologist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Rd, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 117
  • Bengtsson, Vikki-jane
    British ecologist born in February 1970

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Brian Paul Secretaries, Chase Green House 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 118
  • Bengtsson, Vikki-jane
    British ecologist/nature conservation consultant born in February 1970

    Resident in Sweden

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

      IIF 119
  • Bowen, Jennifer Christine
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bowen, Jennifer Christine
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, Somerset, BS21 7ND, United Kingdom

      IIF 122
  • Bowen, Jennifer Christine
    British outdoor instructor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, Avon, BS21 7ND

      IIF 123
  • Bowen, Jennifer Christine
    British tour leader born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, Avon, BS21 7ND

      IIF 124
  • Bowen, Jennifer Christine
    British tour operator born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, North Somerset, BS21 7ND, United Kingdom

      IIF 125
  • Brandon Jones, Elizabeth
    British ecologist born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Mount Pleasant, Norwich, NR2 2DH

      IIF 126
  • Brandon-jones, Elizabeth
    British landscape ecologist born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicksteed Park, Barton Road, Kettering, Northamptonshire, NN15 6NJ, United Kingdom

      IIF 127
  • Burnham, Janine
    British ecologist born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rudry Primary School, Rudry, Caerphilly, Mid Glamorgan, CF83 3DF

      IIF 128
  • Dr Colin Charles Townsley
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 129
    • icon of address 1, Buckley Chase, Milnrow, Rochdale, OL16 4BD, United Kingdom

      IIF 130
  • Hall, Richard
    British ecologist born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Aspen Walk, Rugby, CV21 1SJ, England

      IIF 131
  • Harper, Stephanie Ellen, Dr
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ten Ashes Lane, Cofton Hackett, Birmingham, B45 8PE, England

      IIF 132
  • Harper, Stephanie Ellen, Dr
    British environmental consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ten Ashes Lane, Cofton Hackett, Birmingham, B45 8PE, England

      IIF 133
  • Jones, Julian Alfred Roger
    British ecologist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Everlands, Cam, Dursley, GL11 5NL, England

      IIF 134
  • Kerslake, Lisa Jane
    British ecological consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor Court, Ampfield Hill, Ampfield, Romsey, SO51 9BD, England

      IIF 135
  • Kerslake, Lisa Jane
    British ecologist born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, England

      IIF 136
  • Knowles, Samuel James
    British ecologist born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chandlers Close, St Johns, Woking, GU21 8SD, England

      IIF 137
  • Malpas, Lesley Jane
    British ecologist born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, London Row, Worth Matravers, Swanage, Dorset, BH19 3LH, England

      IIF 138
  • Marshall, Heather Petrina
    British ecologist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cragg Howe, Lyth, Kendal, Cumbria, LA8 8DF

      IIF 139
  • Masters, Jordan William
    British ecologist born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spelders Hill Farm, Spelders Hill, Brook, Ashford, TN25 5PB, England

      IIF 140
  • Moore, Jonathan
    Irish freelance lecturer and journalist born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Beechcroft Court, Liskeard Gardens, London, SE3 0PJ, England

      IIF 141
  • Mr Ben Crossthwaite
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bawdlands, Clitheroe, BB7 2JZ, United Kingdom

      IIF 142
  • Mr Charles Peter Everton Raine
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Farm House, Stowting, Ashford, TN25 6BA, England

      IIF 143
  • Mr Christopher Neil Hall
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address High Pines, 5 Tan Y Bwlch, Maentwrog, Gwynedd, LL41 3YU

      IIF 144
  • Mr David George White
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robins Castle, Woodland, Bishop Auckland, DL13 5NH, England

      IIF 145
    • icon of address Office 64, Viewpoint, Derwentside Business Centre, Consett, County Durham, DH8 6BN, United Kingdom

      IIF 146
  • Mr Jonathan James Dennis Pedder
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Becksitch Lane, Belper, DE56 1UZ, England

      IIF 147
  • Mr Jonathan Matthew Lynch
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buffkyn Way, Maidstone, Kent, ME15 8FY, United Kingdom

      IIF 148
  • Mr Jonathan Moore
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St. Andrews Road, Nether Edge, Sheffield, South Yorkshire, S11 9AL, United Kingdom

      IIF 149
  • Mr Josef Saunders
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Justin Bernard Slowey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bank Road, Kingswood, Bristol, Avon, BS15 8LS

      IIF 152
  • Mrs Deborah Jane Millward
    United Kingdom born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Gooselands, Rathmell, Settle, North Yorks, BD24 0LT, United Kingdom

      IIF 153
  • Mrs Petronella Billings
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 154 IIF 155
  • Newell, Simon Christopher
    British ecologist born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 45 Park Road, Park Road, Wivenhoe, Colchester, Essex, CO7 9LS, England

      IIF 156
  • Saunders, Josef Daniel
    English ecologist born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, WR12 7LJ, England

      IIF 157
  • Seal, Elizabeth Jane
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Environment Partnership Limited, 401 Faraday Street, Birchwood, Warrington, WA3 6GA, United Kingdom

      IIF 158
  • Seal, Elizabeth Jane
    British ecologist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401, Faraday Street, Birchwood, Warrington, WA3 6GA, England

      IIF 159
    • icon of address C/o The Environment Partnership Limited, 401 Faraday Street, Birchwood, Warrington, WA3 6GA, United Kingdom

      IIF 160
  • Searle, Susan Mary
    British entrepreneur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, St. Peter Street, Tiverton, Devon, EX16 6NU, England

      IIF 161
  • Searle, Susan Mary
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, St. Peter Street, Tiverton, Devon, EX16 6NU, United Kingdom

      IIF 162
  • Bates-keegan, Jo
    British ecologist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 163
  • Bengtsson, Vikki Jane
    British ecologist born in February 1970

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 24, Purley Road, Cirencester, Gloucestershire, GL7 1EP, England

      IIF 164
  • Carbray, Joanne Louise
    British ecologist born in August 1972

    Registered addresses and corresponding companies
    • icon of address 22 Torrens Square, Stratford, London, E15 4NB

      IIF 165
  • Ekstrom, Jonathan Michael Maynard
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 166
  • Ekstrom, Jonathan Michael Maynard
    British ecologist born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3e, Kings Parade, Cambridge, CB2 1SJ, England

      IIF 167
  • Ekstrom, Jonathan Michael Maynard
    British ecologist/environmental manage born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3e, Kings Parade, Cambridge, CB2 1SJ, England

      IIF 168
  • Gibson-poole, Catherine Joanne
    British account manager born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Daiglen, Tillicoultry, FK13 6QX, United Kingdom

      IIF 169
  • Gibson-poole, Catherine Joanne
    British ecologist born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Daiglen, Tillicoultry, Clackmannanshire, FK13 6QX, Scotland

      IIF 170
  • Graham, Carlee
    British ecologist born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Whitney Road, Woolton, Liverpool, Merseyside, L25 5LS, England

      IIF 171
  • Hartley, Sue, Professor
    British ecologist born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Castle Howard, York, North Yorkshire, YO60 7DA

      IIF 172
  • Hogkins, Joanne Louise
    British ecologist born in May 1971

    Registered addresses and corresponding companies
    • icon of address 59b High Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0JB

      IIF 173
  • Hookings, Poppy Jane
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, EX5 1FY, England

      IIF 174 IIF 175
  • Hookings, Poppy Jane
    British consultant born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, EX5 1FY, England

      IIF 176
  • Hookings, Poppy Jane
    British director born in September 1991

    Resident in England

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

      IIF 177
  • Hookings, Poppy Jane
    British ecologist born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armada House, Odhams Wharf, Ebford, Exeter, EX3 0PB, England

      IIF 178
  • Howe, Michael Jonathon
    British ecologist born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembrokeshire Coast National Park Authority, Llanion Park, Pembroke Dock, Pembrokeshire, SA72 6DY, Wales

      IIF 179
  • Iveson-brown, Rachael
    British ecologist born in November 1981

    Resident in Scotland

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

      IIF 180
  • Jones, Eleanor Jean
    British ecologist born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bishop House, 10 Wheat Street, Brecon, Powys, LD3 7DG, Wales

      IIF 181
  • Jones, Eleanor Jean
    British electrician born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Penyfan Road, Brecon, LD3 8DB, Wales

      IIF 182
  • Jones, Eleanor Jean
    British retired born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lion House, Bethel Square, Brecon, Powys, LD3 7AY

      IIF 183
  • Kendrew, Jonathan Paul
    British ecologist born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Main Street, Leadhills, ML12 6XR, Scotland

      IIF 184
  • Mclean, Benjamin Gordon
    British ecologist born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakdene, 13 Michaels Walk, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4UR, Wales

      IIF 185
  • Mitchell, Jason
    British ecologist born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Winford Business Park, Winford, Bristol, Avon, BS40 8HJ, United Kingdom

      IIF 186
  • Mr Bede Robert Fife West
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ayr Street, Lancaster, Lancashire, LA1 3DT, United Kingdom

      IIF 187
  • Mr Jason Mitchell
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Winford Business Park, Winford, Bristol, Avon, BS40 8HJ, United Kingdom

      IIF 188
  • Mr John Peter Hartshorne
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Otterburn, Northumberland, NE19 1NP

      IIF 189
  • Mr Joshua Malpas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tide Star, 46 - 48 High Street, Swanage, Dorset, BH19 2NX, England

      IIF 190
  • Mr Richard Jonathan Neville Sands
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Preston St Mary, Sudbury, Suffolk, CO10 9ND, United Kingdom

      IIF 191
  • Mrs Kerry Louise Hiorns
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Princes Boulevard, Wirral, CH63 5LL, United Kingdom

      IIF 192
  • Raine, Charles Peter Everton
    British retired born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Woodland Road, Lyminge, Folkestone, CT18 8DW, England

      IIF 193
  • Saunders, Josef Daniel
    British ecologist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crossways House, The Square, Stow-on-the-wold, Gloucester, GL54 1AB, United Kingdom

      IIF 194
  • Seivwright, Linzi Jane, Dr
    British ecologist born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Califermoss, Califermoss, Forres, IV36 2RN, Scotland

      IIF 195
  • Walker, Ryan Campbell James
    British ecologist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Pond Lane, Greetham, Oakham, Rutland, LE15 7NW

      IIF 196
  • Walters, Jan Marie
    British ecologist born in September 1953

    Registered addresses and corresponding companies
    • icon of address 222 Mina Road, Bristol, BS2 9YP

      IIF 197
  • Agnew, Jonathan Michael
    Scottish ecologist born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackhaugh Farm, Spittalfield, Dunkeld, Perth & Kinross, PH1 4JZ, Scotland

      IIF 198
  • Crossthwaite, Benjamin John
    British ecologist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Drive, Penwortham, Preston, PR1 0RD, England

      IIF 199
  • Christopher Neil Hall
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 200
  • Doctor Duncan John Painter
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Gazeley Road, Trumpington, Cambridge, CB2 9HB, England

      IIF 201
  • Dr Stephanie Harper
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Ten Ashes Lane, Cofton Hackett, Bromsgrove, B45 8PE, United Kingdom

      IIF 202
  • Jones, Julian Alfred Roger
    British ecologist born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Warwick House, High Street, Llandrindod Wells, Powys, LD1 6AG

      IIF 203
  • Kennedy, Kerry Jane, Dr
    British ecologist born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 186, Whitechurch Road, Ballywalter, Newtownards, BT22 2JZ, Northern Ireland

      IIF 204
  • Mitchell, Jason
    British conpany director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 205
  • Mitchell, Jason
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Francis Bauchwitz Hesketh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, Birchwood Science Park, Birchwood, Warrington, WA3 7BH, United Kingdom

      IIF 210
    • icon of address Genesis Centre, Birchwood Science Park, Warrington, Cheshire, WA3 7BH

      IIF 211
    • icon of address Genesis Centre, Birchwood Science Park, Warrington, WA3 7BH

      IIF 212
  • Mr Jason Mitchell
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hartshorne
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Main Road, Otterburn, Noirthumberland, NE19 1NP, England

      IIF 218
  • Perry, Leonard Anthony
    British ecologist born in November 1936

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, Ridgeway Close, Connah's Quay, Flintshire, CH5 4LZ

      IIF 219
    • icon of address 10 Ridgeway Close, Deeside, Flintshire, CH5 4LZ

      IIF 220
  • Perry, Leonard Anthony
    British retired born in November 1936

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 17, Nant Alyn Road, Rhydymwyn, Mold, Flintshire, CH7 5HQ, Wales

      IIF 221
  • Searle, Susan Mary
    British ecologist born in May 1958

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 222
    • icon of address 2b St Peter Street, St. Peter Street, Tiverton, Devon, EX16 6NU, England

      IIF 223
  • Southey, Jane Mary
    Australian ecologist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Main Street, Bathley, Newark, Notts, NG23 6DJ

      IIF 224
    • icon of address Unit 9, Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, NG24 3JP, England

      IIF 225
  • Toledo, Alejandra
    Spanish ecologist born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98-100, Ilford Lane, Ilford, Essex, IG1 2LD

      IIF 226
  • Townsley, Colin Charles, Dr
    British ecologist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Buckley Chase, Milnrow, Rochdale, OL16 4BD, United Kingdom

      IIF 227
  • Townsley, Colin Charles, Dr
    British fencing erector born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 228
  • Wagner, Martin Anthony
    British ecologist born in January 1955

    Registered addresses and corresponding companies
    • icon of address 98 Eastern Avenue, Reading, Berkshire, RG1 5SF

      IIF 229
  • Walsh, Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Trefechan Farm, Llanynys, Denbigh, LL16 4NY

      IIF 230
  • White, David George
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 64, Viewpoint, Derwentside Business Centre, Consett, County Durham, DH8 6BN, United Kingdom

      IIF 231
  • Wolstenholme, Leander James
    British ecologist born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Helyg, Tir-y-gafel, Glandwr, Whitland, SA34 0YD, Wales

      IIF 232
  • Young, Keiron John James
    Scottish ecologist born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 233
  • Bird, Ellen Jane
    Scottish ecologist born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochaline Harbour Office, Lochaline, Morvern, Oban, Argyll, PA80 5XT

      IIF 234
  • Bird, Ellen Jane
    Scottish project manager born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Manse, Morvern, Oban, PA80 5UU, Scotland

      IIF 235
  • Birkinshaw, Christopher John
    British ecologist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denton's Cottage, 3 Priory Square, Walton, Wakefield, WF2 6NZ, England

      IIF 236
  • Birks, John Douglas Stenson, Dr
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Lower Dingle, Malvern, Worcestershire, WR14 4BQ, United Kingdom

      IIF 237
  • Birks, John Douglas Stenson, Dr
    British consultant ecologist born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Lower Dingle, Malvern, Worcestershire, WR14 4BQ

      IIF 238
    • icon of address Glen Cottage, Lower Dingle, Malvern, Worcestershire, WR14 4BQ, Uk

      IIF 239
  • Birks, John Douglas Stenson, Dr
    British ecologist born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, England

      IIF 240
  • Brooks, Elisabeth Selina Grace
    British ecologist born in December 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynheulog, Lon Maes Du, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2HH

      IIF 241
  • Brooke Molly Christine Waites
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Farm, Hempstead Lane, Hailsham, East Sussex, BN27 3AE, United Kingdom

      IIF 242
  • Christie, Susan, Dr
    British retired born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast, BT1 1RD

      IIF 243
  • Corker, Barbara Cranmer, Dr
    British ecologist born in April 1957

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Simon A Martin Accountants, Kerslake Court, King Street, Honiton, Devon, EX14 1DA

      IIF 244
  • Dr Jonathan Scott Walker
    Uk born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwmbychan Mawr, Commins Coch, Machynlleth, Powys, SY20 8LL, Wales

      IIF 245
  • Hatcher, Melanie Jane, Dr
    British ecologist born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, United Kingdom

      IIF 246
  • Hatcher, Melanie Jane, Dr
    British researcher born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockleaze, Chaingate Lane Iron Acton, Bristol, Avon, BS37 9XJ

      IIF 247
  • Hawkins, Alison Jayne
    British ecologist born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Westfield, Bradninch, Exeter, Devon, EX54QU

      IIF 248
  • Jackson, Nicholas James
    British ecologist born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 65-67 Passfield Avenue, Eastleigh, Hampshire, SO50 9NN

      IIF 249
  • Johnston, Mark Aidan, Dr
    British ecologist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Of The Hill, Hospital Road, Wicklewood, Wymondham, Norfolk, NR18 9PR, United Kingdom

      IIF 250
  • Kendrew, Jonathan Paul
    British ecologist

    Registered addresses and corresponding companies
    • icon of address 110, Main Street, Leadhills, ML12 6XR, Scotland

      IIF 251
  • Lynch, Jonathan Matthew
    British ecologist born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buffkyn Way, Maidstone, Kent, ME15 8FY, United Kingdom

      IIF 252
  • Moore, Jonathan
    British ecologist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St. Andrews Road, Nether Edge, Sheffield, South Yorkshire, S11 9AL, United Kingdom

      IIF 253
  • Miss Jennifer Christine Bowen
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, Somerset, BS21 7ND, United Kingdom

      IIF 254
  • Mr Benjamen Nelumbu
    Namibian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Pitchford Street, Stratford, London, E15 4RX

      IIF 255
  • Mr Joseph Lane
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beech Tree Meadow, Bridestowe, EX20 4EF, United Kingdom

      IIF 256
  • Ms Jacqueline Mary Wales
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K (gfleet Services Ltd), The Pump House, Coton Hill, Shrewsbury, Shropshire, SY1 2DP, England

      IIF 257
  • Pedder, Jonathan James Dennis
    British ecologist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 258
  • Reeve, Nigel James, Dr
    British ecologist born in May 1955

    Registered addresses and corresponding companies
    • icon of address 2 Paxton Gardens, Woking, Surrey, GU21 5TR

      IIF 259
  • Spencer, Jonathan William
    British ecologist born in August 1956

    Registered addresses and corresponding companies
    • icon of address 123 Greenham Road, Newbury, Berkshire, RG14 7JE

      IIF 260
  • Stenning, Martyn Jonathan, Doctor
    British ecologist born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Selby Rise, Uckfield, East Sussex, TN22 5EE

      IIF 261
  • Wales, Jacqueline Mary
    British ecologist born in July 1960

    Registered addresses and corresponding companies
  • Walker, Jonathan Scott, Dr
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwmbychan Mawr, Commins Coch, Machynlleth, Powys, SY20 8LL, Wales

      IIF 264
  • Walker, Jonathan Scott, Dr
    British ecologist born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Hardman Avenue, Rautenstall, Lancashire, BB4 6BB

      IIF 265
  • Walters, Jan Marie
    British ecologist

    Registered addresses and corresponding companies
    • icon of address 222 Mina Road, Bristol, BS2 9YP

      IIF 266
  • Watson, Janet
    British ecologist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Maffey Court, Union Street, Rugby, Warwickshire, CV22 6AW, United Kingdom

      IIF 267
  • Watson, Janet
    British feng shui e-commerce competitions health beauty born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 268
  • Wilson, Joanne Helen
    British ecologist born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horace Street, Swindon, SN2 2BH, United Kingdom

      IIF 269
  • Alexander, Leonie Jeanne
    British ecologist born in July 1955

    Registered addresses and corresponding companies
    • icon of address 4 Saxe Coburg Terrace, Edinburgh, Midlothian, EH3 5BU

      IIF 270
  • Barker, Michael Andrew
    British consultant born in June 1965

    Registered addresses and corresponding companies
    • icon of address Flat 1 11 New King Street, Bath, Avon, BA1 2BL

      IIF 271
  • Birks, John Douglas Stenson
    British conservation officer english n born in May 1956

    Registered addresses and corresponding companies
    • icon of address 3 Knell Cottages, Mathon, Malvern, Worcestershire, WR13 5PG

      IIF 272
  • Bowen, Jennifer Christine
    British ecologist born in January 1969

    Registered addresses and corresponding companies
    • icon of address Harvest House, 2, All Saints Close, Marcham, Nr Abingdon, Oxfordshire, OX13 6PE

      IIF 273
  • Brandon-jones, Elizabeth
    British landscape architect born in December 1957

    Registered addresses and corresponding companies
    • icon of address Staith Cottage, Woods End, Bramerton, Norwich, Norfolk, NR14 7ED

      IIF 274
  • Brooks, Rebecca Jane
    British ecologist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Carnau, Pen-y-bont, Carmarthen, Carmarthenshire, SA33 6QA

      IIF 275
  • Carbray, Joanne Louise
    British

    Registered addresses and corresponding companies
    • icon of address 22 Torrens Square, Stratford, London, E15 4NB

      IIF 276
  • Corker, Barbara Cranmer
    British director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 2 Five Bells, Offwell, Honiton, East Devon, EX14 9SB

      IIF 277
  • Elton, Deborah Jane
    British ecologist born in December 1955

    Registered addresses and corresponding companies
  • Elton, Deborah Jane
    British environmental consultant born in December 1955

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Frome St Quintin, Dorchester, Dorset, DT2 0HG

      IIF 281
  • Feakin, Nicola Jane
    British systems analyst born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat C 3 Ennismore Avenue, Chiswick, London, W4 1SE

      IIF 282
  • Greene, Eleanor Jane, Dr
    British ecologist born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rokeby Avenue, Redland, Bristol, BS6 6EL, United Kingdom

      IIF 283
  • Harper, Stephanie, Dr
    British ecologist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Ten Ashes Lane, Cofton Hackett, Bromsgrove, B45 8PE, United Kingdom

      IIF 284
  • Homer, Pauline
    British ecologist born in March 1946

    Registered addresses and corresponding companies
    • icon of address 3 The Inclosures, Weston Super Mare, Somerset, BS24 7EA

      IIF 285 IIF 286
  • James, Trevor John
    British ecologist born in September 1947

    Registered addresses and corresponding companies
    • icon of address 56 Back Street, Ashwell, Baldock, Hertfordshire, SG7 5PE

      IIF 287
  • James, Trevor John
    British senior countryside conservation officer born in September 1947

    Registered addresses and corresponding companies
    • icon of address 56 Back Street, Ashwell, Baldock, Hertfordshire, SG7 5PE

      IIF 288
  • Laing, Saskie Joanne Lovell
    British ecologist born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o London Wildlife Trust, Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 289
    • icon of address Ground Floor Skyline House, 200 Union Street, London, SE1 0LX

      IIF 290
  • Riley, Morgan Jon
    British ecologist born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 291
  • Roberts, Brady Grant
    British ecologist born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, England

      IIF 292
  • Robin Lucien Bhattacharyya-dickson
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 293
  • Saunders, Josef
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutcliffe, Anna Catherine
    British ecologist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullock Cottages, Dale, Haverfordwest, Pembrokeshire, SA62 3AS, United Kingdom

      IIF 298
  • Underhill, Jackie
    British ecologist born in January 1953

    Registered addresses and corresponding companies
    • icon of address 9 Snake Lane, Alvechurch, Birmingham, B48 7NT

      IIF 299
  • Worthington-hill, John Osborn
    British ecologist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Hellesdon Road, Norwich, NR6 5EG, England

      IIF 300
  • Billings, Petronella
    British ecologist born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 301
  • Bowen, Jennifer Christine
    British tour leader

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Herbert Road, Clevedon, Avon, BS21 7ND

      IIF 302
  • Christie Dr, Susan Janet
    Usa ecologist born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carnbang Road, Lisburn, Co Antrim, BT27 5NG

      IIF 303
  • Christopher Neil Hall
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, St. Asaph Business Park, C/o Sage & Company, St. Asaph, LL17 0JE, Wales

      IIF 304
  • Elton, Deborah Jane
    British retired born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Holne Cross, Ashburton, Newton Abbot, TQ13 7QU, England

      IIF 305
  • Fairchild, Gemma Jane
    British businesswoman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Main Road, Mudon, Maldon, CM9 6PB, United Kingdom

      IIF 306
  • Fairchild, Gemma Jane
    British ecologist born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Mundon, Maldon, Essex, CM9 6PB

      IIF 307
  • Fairchild, Gemma Jane
    British housewife born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge, Main Road, Mundon, Maldon, Essex, CM9 6PB, United Kingdom

      IIF 308
  • Jennings, Christopher John Pearson
    British ecologist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 309
  • Jennings, Christopher John Pearson
    British ecologist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 310
  • Malpas, Lesley
    British writer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Brownsea Road, Sandbanks, Poole, Dorset, BH13 7QP, England

      IIF 311
  • Malpas, Lesley Jane
    British author born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chantry, Iwerne Minster, Blandford Forum, Dorset, DT11 8NF, United Kingdom

      IIF 312
  • Malpas, Lesley Jane
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chantry, Old School Lane, Iwerne Minster, Blandford Forum, Dorset, DT11 8NF, England

      IIF 313
  • Malpas, Lesley Jane
    British conservation photojournalist born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, London Row, Worth Matravers, Swanage, Dorset, BH19 3LH, England

      IIF 314
  • Malpas, Lesley Jane
    British ecologist born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 7 London Row, Worth Matravers, Swanage, Dorset, BH19 3LH, England

      IIF 315
    • icon of address 25, East Lulworth, Wareham, BH20 5QN, England

      IIF 316
  • Mccarthy, Benjamin John Russell
    British ecologist born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest School Camps, Hill Row Causeway, Haddenham, Ely, Cambridgeshire, CB6 3PA

      IIF 317
    • icon of address John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire, HR8 2HF

      IIF 318
    • icon of address Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, Herefordshire, HR6 0PY

      IIF 319
    • icon of address 2 Hall Fold, Thurgoland, Sheffield, SE35 7EA

      IIF 320 IIF 321 IIF 322
  • Nelumbu, Benjamen
    Namibian ecologist born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Pitchford Street, Stratford, London, E15 4RX, United Kingdom

      IIF 323
  • Newell, Simon Christopher, Dr
    British ecologist born in October 1958

    Registered addresses and corresponding companies
    • icon of address 49a Station Road, Alresford, Colchester, Essex, CO7 8BU

      IIF 324
  • Painter, Duncan John, Doctor
    English environmental consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 325
  • Painter, Duncan John, Dr
    British ecologist born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Tenison Road, Cambridge, CB1 2DG

      IIF 326
  • Raine, Charles Peter Everton
    British ecologist born in April 1951

    Registered addresses and corresponding companies
    • icon of address Beechings End North Lyminge, Lyminge, Folkestone, Kent, CT18 8EF

      IIF 327
  • Raines, Charles Peter Everton
    British ecologist born in April 1951

    Registered addresses and corresponding companies
    • icon of address White Lodge Nash Hill, Lyminge, Kent, CT18 8ED

      IIF 328
  • Searle, Susan Mary
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Boyes Close, Halberton, Tiverton, Devon, EX16 7DB, England

      IIF 329
  • Thornback, Jane
    British ecologist born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alexandra Road, Kew, Richmond, Surrey, TW9 2BS, United Kingdom

      IIF 330
  • Wales, Jacqueline Mary
    British

    Registered addresses and corresponding companies
    • icon of address 23 Belle Vue Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7JG

      IIF 331
  • Wigglesworth, Thomas Brendon
    British ecologist born in March 1976

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Malthouse, 1 Fordington High Street, Dorchester, Dorset, DT1 1LA

      IIF 332
  • Barton, Jillian Mary Rose
    British charity manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Brook Road, Brook, Godalming, Surrey, GU8 5UP

      IIF 333
  • Barton, Jillian Mary Rose
    British ecologist born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Croft Road, Witley, Godalming, Surrey, GU8 5QX

      IIF 334
  • Birks, John Douglas Stenson, Dr
    British conservationist

    Registered addresses and corresponding companies
    • icon of address Glen Cottage, Lower Dingle, Malvern, Worcestershire, WR14 4BQ, Uk

      IIF 335
  • Bourne, Apthanny
    British ecologist born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Mains Farm House, Blainslie, Galshiels, Scottish Borders, TD1 2PN, United Kingdom

      IIF 336
  • Christie, Susan, Dr
    American director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 89, Loopland Drive, Belfast, BT6 9DW, Northern Ireland

      IIF 337
  • Corker, Barbara Cranmer
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Five Bells, Offwell, Honiton, East Devon, EX14 9SB

      IIF 338
  • Crossthwaite, Ben
    English ecologist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bawdlands, Clitheroe, BB7 2JZ, United Kingdom

      IIF 339
  • Douglas, Emma Jane
    Welsh ecologist born in March 1986

    Resident in Uk (wales)

    Registered addresses and corresponding companies
    • icon of address 19, Gelligaer Gardens, Cathays, Cardiff, CF24 4LT

      IIF 340
  • Ekstrom, Jonathan Michael Maynard
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 341
  • Elton, Deborah Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8, Holne Cross, Ashburton, Devon, TQ13 7QU, United Kingdom

      IIF 342
  • Feakin, Nicola Jane
    British ecologist

    Registered addresses and corresponding companies
    • icon of address Flat C 3 Ennismore Avenue, Chiswick, London, W4 1SE

      IIF 343
  • Hesketh, Francis Bauchwitz
    British chartered environmentalist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Barlow Moor Road, Didsbury Manchester, Lancashire, M20 6TR

      IIF 344
  • Hesketh, Francis Bauchwitz
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silverdale Road, Prenton, CH43 2JR, United Kingdom

      IIF 345
    • icon of address C/o The Environment Partnership Limited, 401 Faraday Street, Birchwood, Warrington, WA3 6GA, United Kingdom

      IIF 346
  • Hesketh, Francis Bauchwitz
    British ecologist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Road, Anfield, Liverpool, L4 0UF

      IIF 347
  • Hiorns, Kerry Louise
    British ecologist born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Princes Boulevard, Wirral, CH63 5LL, United Kingdom

      IIF 348
  • Hookings, Poppy Jane
    British consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy Sea Farm, Sea, Illminster, TA19 0SB, United Kingdom

      IIF 349
  • Iveson-brown, Rachael
    British ecologist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langlands View, Arrathorne, Bedale, DL8 1NF, United Kingdom

      IIF 350
  • Kerslake, Lisa Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 56, Lilburn Close, East Boldon, NE36 0TZ, United Kingdom

      IIF 351
  • Kerslake, Lisa Jane
    British ecologist

    Registered addresses and corresponding companies
    • icon of address 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, England

      IIF 352
  • Lane, Joseph
    British ecologist born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beech Tree Meadow, Bridestowe, EX20 4EF, United Kingdom

      IIF 353
  • Malpas, Joshua
    British personal trainer born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, East Lulworth, Wareham, BH20 5QN, England

      IIF 354
  • Raine, Charles Peter Everton
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swale House, East Street, Sittingbourne, Kent, ME10 3HT, United Kingdom

      IIF 355
  • Raine, Charles Peter Everton
    British local goverment born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 356
  • Raine, Charles Peter Everton
    British local government born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Farm House, Water Farm House, Stowting, Ashford, Kent, TN25 6BA

      IIF 357 IIF 358
  • Raine, Charles Peter Everton
    British local government officer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Farm House, Pilgrims Way, Stowting, Ashford, Kent, TN25 6BA, Uk

      IIF 359
  • Sands, Richard Jonathan Neville
    British ecologist born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Preston St Mary, Sudbury, Suffolk, CO10 9ND

      IIF 360
  • Sands, Richard Jonathan Neville
    British ecology consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Preston St Mary, Sudbury, Suffolk, CO10 9ND

      IIF 361
  • Searle, Susan Mary
    British ecologist

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Victoria Rooms, 2b St Peter Street, Tiverton, Devon, EX16 6NU, United Kingdom

      IIF 362
  • Searle, Susan Mary
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381, Topsham Road, Exeter, Devon, EX2 6HB, England

      IIF 363
  • Thornback, Lesley Jane
    British zoologist born in April 1953

    Registered addresses and corresponding companies
    • icon of address 44 Gledstanes Road, London, W14 9HU

      IIF 364
  • West, Bede Robert Fife
    British ecologist born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Reservoir Lane, Petersfield, Hampshire, GU32 2HY, United Kingdom

      IIF 365
  • Agnew, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address Blackhaugh Farm, Spittalfield, Perth, Perth & Kinross, PH1 4JZ, United Kingdom

      IIF 366
  • Alexander, Leonie Jeanne
    British

    Registered addresses and corresponding companies
    • icon of address 4 Saxe Coburg Terrace, Edinburgh, Midlothian, EH3 5BU

      IIF 367
  • Ashmode, Jean - Francois
    French ecologist born in April 1956

    Registered addresses and corresponding companies
    • icon of address 26 Avenuede Joinville, Nogent-sur-marne, 94130

      IIF 368
  • Barker, Michael Andrew
    British environmental consultant

    Registered addresses and corresponding companies
    • icon of address 9, Dover Place, Bennetts Lane, Bath, Avon, BA1 6DX

      IIF 369
  • Brackenbury, Sion Christopher
    British ecologist born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant-y-cwm School, Llanycefn, Clynderwen, Dyfed, SA66 7QJ

      IIF 370
  • Day, John Christopher Underhill, Dr
    British ecologist born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Office, Cold Harbour, Wareham, Dorset, BH20 7PA

      IIF 371
  • Douglas, Emma Jane
    Welsh manager born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, 16 Monksland Road, Scurlage, Swansea, SA3 1AY, Wales

      IIF 372
  • Hartshorne, John
    British ecologist born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Main Road, Otterburn, Noirthumberland, NE19 1NP, England

      IIF 373
  • Hartshorne, John
    British retired born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rtc Sports Centre, Otterburn, Newcastle Upon Tyne, NE19 1HE

      IIF 374
  • Hartshorne, John
    British teacher born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Otterburn, Northumberland, NE19 1NP, United Kingdom

      IIF 375
  • Howes, Toby Jonathan Walter

    Registered addresses and corresponding companies
    • icon of address Flat 4 100 Cotham Brow, Bristol, BS6 6AP

      IIF 376
  • Slowey, Justin Bernard
    Irish ecologist born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bank Road, Kingswood, Bristol, Avon, BS15 8LS

      IIF 377
  • Thornback, Lesley Jane
    British policy adviser on sustainability born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alexandra Road, Kew, Richmond, Surrey, TW9 2BS, United Kingdom

      IIF 378
  • Townsley, Colin Charles, Dr
    British fencing erector

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 379
  • Waites, Brooke Molly Christine
    British ecologist born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 380
  • Agnew, Jonathan

    Registered addresses and corresponding companies
    • icon of address The Electron Club, Cca, 350 Sauchiehall Street, Glasgow, North Lanarkshire, G2 3JD, Scotland

      IIF 381
  • Bhattacharyya-dickson, Robin Lucien
    British ecologist born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 382
  • Christie, Susan Janet, Dr
    American director born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carnbane Road, Lisburn, Co Antrim, BT27 5NG

      IIF 383
  • Christie, Susan Janet, Dr
    American director ni environment link born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carnbane Road, Lisburn, Northern Ireland, BT27 5NG

      IIF 384
  • Christie, Susan Janet, Dr
    American director, northern ireland environment link born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 89, Loopland Drive, Belfast, Co Antrim, BT6 9DW, Northern Ireland

      IIF 385
  • Christie, Susan Janet, Dr
    American geologist born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carnbane Road, Lisburn, BT27 5NG

      IIF 386
  • Christie, Susan Janet, Dr
    American retired born in March 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Carnbane Road, Lisburn, BT27 5NG

      IIF 387
  • Hall, Christopher Neil
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, St. Asaph Business Park, C/o Sage & Company, St. Asaph, LL17 0JE, Wales

      IIF 388
  • Hall, Christopher Neil
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sage And Company, 102 Bowen Court, St Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE

      IIF 389
  • Hall, Christopher Neil
    British ecologist born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Pines, 5 Tan Y Bwlch, Maentwrog, Gwynedd, LL41 3YU, United Kingdom

      IIF 390
  • Hesketh, Francis Bauchwitz
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silverdale Road, Prenton, Wirral, Merseyside, CH43 2JR

      IIF 391
  • Hobro, Frances Elisabeth (frankie)
    British ecologist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 392
  • Millward, Deborah Jane
    United Kingdom ecologist born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Thornton Rust, Leyburn, North Yorkshire, DL8 3AN

      IIF 393
  • Millward, Deborah Jane
    United Kingdom none born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Thornton Rust, Leyburn, North Yorkshire, DL8 3AN, Uk

      IIF 394
  • Sterling, Philip Howard, Dr
    British ecologist born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset, DT2 7AA

      IIF 395
    • icon of address 28 East Wyld Road, Weymouth, Dorset, DT4 0RP

      IIF 396
  • Sterling, Philip Howard, Dr
    British local government officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 East Wyld Road, Weymouth, Dorset, DT4 0RP

      IIF 397
  • Sterling, Philip Howard, Dr
    British project officer at butterfly conservation born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, East Wyld Road, Weymouth, DT4 0RP, England

      IIF 398
  • Thornback, Lesley Jane
    British

    Registered addresses and corresponding companies
    • icon of address 44 Gledstanes Road, London, W14 9HU

      IIF 399
  • Dr John Christopher Underhill-day
    Uk born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Office, Cold Harbour, Wareham, Dorset, BH20 7PA

      IIF 400
  • Jackson-matthews, Steven George Wilson
    British ecologist born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Chestnut Gait, Stewarton, Kilmarnock, Ayrshire, KA3 3DS, Scotland

      IIF 401
    • icon of address 250, Waterloo Road, London, SE1 8RD, England

      IIF 402
    • icon of address 10, Chestnut Gait, Stewarton, East Ayrshire, KA3 3DS, Scotland

      IIF 403
  • Kollar, Hans Peter, Dr
    Austrian ecologist born in August 1957

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Dorfstrasse 8, Haringsee, A-2286 Austria, FOREIGN

      IIF 404
  • Martin, Janice Amanda, Dr

    Registered addresses and corresponding companies
    • icon of address 6 Parc Ffos, Ffosyffin, Aberaeron, Dyfed, SA46 0HS

      IIF 405
  • Perry, Leonard Anthony

    Registered addresses and corresponding companies
    • icon of address 17, Nant Alyn Road, Rhydymwyn, Mold, Flintshire, CH7 5HQ, Wales

      IIF 406
  • Scoones, Ian Christopher, Professor
    British ecologist born in May 1962

    Registered addresses and corresponding companies
    • icon of address 42 Park Crescent, Brighton, East Sussex, BN2 3HB

      IIF 407
  • Bird, Ellen Jane

    Registered addresses and corresponding companies
    • icon of address Rhemore, Drimnin, Oban, PA80 5XZ, Scotland

      IIF 408
  • Cattanach, Frances Jane
    United Kingdom ecologist born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 409
  • Cattanach, Frances Jane
    United Kingdom manager born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 410
    • icon of address Bodfair, Valley Road, Llanfairfechan, Gwynedd, LL33 0SW

      IIF 411
  • Cattanach, Frances Jane
    United Kingdom trust director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 412
  • Brooks, Rebecca Jane

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Carnau, Pen-y-bont, Carmarthen, Carmarthenshire, SA33 6QA, Wales

      IIF 413
  • Christie, Susan Janet, Dr

    Registered addresses and corresponding companies
    • icon of address 49 Carnbane Road, Lisburn, BT27 5NG

      IIF 414
    • icon of address Titanic Suites, 55 - 59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 415
  • Knowles, Christopher

    Registered addresses and corresponding companies
    • icon of address Osprey Room, Broughton Primary School, Broughton Road, Edinburgh, EH7 4LD

      IIF 416
  • Cullis, Joanne

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, MK43 0AL, England

      IIF 417
  • Johns, Timothy

    Registered addresses and corresponding companies
    • icon of address 3, Murren Croft, Crowmarsh Gifford, Oxfordshire, OX10 8EZ

      IIF 418
  • Lane, Joseph

    Registered addresses and corresponding companies
    • icon of address 6, Beech Tree Meadow, Bridestowe, EX20 4EF, United Kingdom

      IIF 419
  • Dunbar-brunton, Catherine Theresa Mary
    British ecologist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Northgate, Hunstanton, Norfolk, PE36 6DS, England

      IIF 420
child relation
Offspring entities and appointments
Active 164
  • 1
    icon of address 7 Herbert Road, Clevedon, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 124 - Director → ME
    icon of calendar 2005-10-03 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2b St. Peter Street, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,494 GBP2018-04-30
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,627 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Englands Lane Business Centre 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,793 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Cottage, Main Road, Otterburn, Noirthumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 7
    BIODIVERSITY CONSULTING LIMITED - 2021-06-28
    icon of address 9 Goldington Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 64 Viewpoint, Derwentside Business Centre, Consett, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Fraser Terrace, Wanlockhead, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 184 - Director → ME
    icon of calendar 2008-11-05 ~ now
    IIF 251 - Secretary → ME
  • 10
    icon of address 64 Derwent Close, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 267 - Director → ME
  • 11
    icon of address Unit 10 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 268 - Director → ME
  • 12
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 342 - Secretary → ME
  • 13
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,261,140 GBP2024-06-30
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 201 - Has significant influence or control as a member of a firmOE
    IIF 201 - Has significant influence or controlOE
  • 14
    icon of address 3 Garden Cottages, Itchen Stoke, Alresford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -938 GBP2020-03-31
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 243 - Director → ME
  • 16
    icon of address 86 Pitchford Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    616 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mullock Cottages, Dale, Haverfordwest, Pembrokeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 298 - Director → ME
  • 18
    BLACKHAUGH FARM ACTION GROUP - 2023-04-11
    icon of address Blackhaugh Farmhouse, Spittalfield, Perth, Perthshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,204 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 75 - Director → ME
    icon of calendar 2016-09-09 ~ now
    IIF 366 - Secretary → ME
  • 19
    icon of address 53 Whitney Road, Woolton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 171 - Director → ME
  • 20
    icon of address Oakdene 13 Michaels Walk, Cosheston, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    icon of address 24 North Street, Ashburton, Newton Abbot, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 305 - Director → ME
  • 22
    icon of address 102 St. Asaph Business Park, C/o Sage & Company, St. Asaph, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53 GBP2021-05-31
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 102 Bowen Court St Asaph Business Park, St. Asaph, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,628 GBP2025-05-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 200 - Has significant influence or control as a member of a firmOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Chandlers Close, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 137 - Director → ME
  • 25
    icon of address High Pines, 5 Tan Y Bwlch, Maentwrog, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,910 GBP2017-08-31
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-30 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mha Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 27 - Director → ME
  • 28
    COCKAYNES WOOD TRUST LIMITED - 2008-07-30
    icon of address 45 Park Road, Wivenhoe, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,976 GBP2018-03-31
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 156 - Director → ME
  • 29
    icon of address 10 Bawdlands, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 28, Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,455,782 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 6 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 6 Barlow Moor Road, Didsbury Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 344 - Director → ME
  • 32
    DORSET NATURALISTS' TRUST LIMITED(THE) - 1985-11-25
    DORSET TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2017-12-14
    icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 395 - Director → ME
  • 33
    icon of address Suite 28, Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,420 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 5 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of address Armada House Odhams Wharf, Ebford, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 107 - Director → ME
  • 35
    icon of address 15 Broom Park, Dartington
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,731 GBP2024-04-30
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 49 - Director → ME
  • 36
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 61 Middle Watch, Swavesey, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Courtyard Carnau, Pen-y-bont, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 275 - Director → ME
    icon of calendar 2009-08-25 ~ now
    IIF 413 - Secretary → ME
  • 39
    icon of address 4 Horace Street, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 269 - Director → ME
  • 40
    icon of address Market Rise, Tavistock Road, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 329 - Director → ME
  • 41
    icon of address 29 St. Andrews Road, Nether Edge, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 58 Pilton Park, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    10,570 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 9 Bank Road, Kingswood, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,668 GBP2017-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 12 High Street High Street, Ide, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Spelders Hill Farm Spelders Hill, Brook, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 46
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,911 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT PLC - 2018-07-13
    icon of address 2c Votec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,438 GBP2024-12-31
    Officer
    icon of calendar 1996-02-28 ~ now
    IIF 404 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 110 - Director → ME
  • 48
    icon of address 44 Ten Ashes Lane, Cofton Hackett, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Ben Simon, 22 Galwally Park, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 303 - Director → ME
  • 50
    icon of address 19 Gelligaer Gardens, Cathays, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 340 - Director → ME
  • 51
    icon of address The Electron Club, Cca, 350 Sauchiehall Street, Glasgow, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 381 - Secretary → ME
  • 52
    GLOBAL BIODIVERSITY CONSERVATION LTD - 2013-01-23
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Unit 9 Fernwood Business Park, Cross Lane, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 225 - Director → ME
  • 54
    icon of address C/o The Environment Partnership Limited 401 Faraday Street, Birchwood, Warrington, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,652 GBP2024-07-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 158 - Director → ME
  • 55
    icon of address C/o The Environment Partnership Limited 401 Faraday Street, Birchwood, Warrington, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,183,441 GBP2024-07-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 160 - Director → ME
  • 56
    icon of address 16 Daiglen, 16 Daiglen, Tillicoultry, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 16 Daiglen, Tillicoultry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    259,951 GBP2020-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 102 - Director → ME
  • 59
    icon of address 44 Ten Ashes Lane, Cofton Hackett, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 60
    THE ENGLISH HEDGEROW TRUST - 2019-04-09
    icon of address 130 Prince Rupert Drive, Tockwith, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 131 - Director → ME
  • 61
    icon of address Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,079 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 62
    icon of address The Cottage, Otterburn, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,182 GBP2020-02-29
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Blackhaugh Farmhouse, Spittalfield, Perth, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 64
    MITCHELLS CAR VALETING LIMITED - 2018-04-10
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Unit 4b Winford Business Park, Winford, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 57 - Director → ME
    icon of calendar 2008-02-15 ~ now
    IIF 418 - Secretary → ME
  • 67
    icon of address 6 Beech Tree Meadow, Bridestowe, Okehampton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 19 Buffkyn Way, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 69
    icon of address 254a 254a, Kew Road, Richmond, County (optional), United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,739 GBP2024-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 378 - Director → ME
  • 70
    icon of address 85 Princes Boulevard, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 71
    VELOCITY 297 LIMITED - 2004-11-16
    icon of address 250 Waterloo Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 401 - Director → ME
  • 72
    icon of address 5 Penyfan Road, Brecon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,729 GBP2019-03-31
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 2000-03-27 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 47 Roman Way, Uckfield, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 261 - Director → ME
  • 75
    COMMUNITY TOP LTD - 2005-01-11
    icon of address Oakfield Road, Anfield, Liverpool
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 347 - Director → ME
  • 76
    icon of address The Forge, Mundon, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 307 - Director → ME
  • 77
    icon of address Unit 1, Shrine Barn, Sandling Road, Hythe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-14 ~ now
    IIF 291 - Director → ME
  • 78
    icon of address Cragg Howe, Lyth, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Merlindale House, Broughton, Biggar, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    208 GBP2023-04-30
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 336 - Director → ME
  • 81
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 82
    JASON MITCHELL LTD - 2018-04-10
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    47,765 GBP2020-03-31
    Officer
    icon of calendar 2010-09-12 ~ now
    IIF 56 - Director → ME
  • 86
    icon of address Monkton Wyld Court, Monkton Wyld, Bridport, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-23 ~ now
    IIF 55 - Director → ME
  • 87
    icon of address Rhemore, Drimnin, Oban, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    49,915 GBP2020-11-30
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 235 - Director → ME
  • 88
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,111 GBP2019-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 180 - Director → ME
  • 89
    WILD PURBECK LTD - 2023-07-28
    icon of address 6 Tidestar 46 - 48 High Street, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 89 Hellesdon Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 91
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -202,532 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 6 Alexandra Road, Kew, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ dissolved
    IIF 330 - Director → ME
  • 93
    icon of address 25 East Lulworth, Wareham, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 190 - Has significant influence or controlOE
  • 94
    icon of address Rockleaze-sdq, Chaingate Lane, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2022-07-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Unit 6 Bearl Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 96 - Director → ME
  • 96
    icon of address Unit 6 Bearl Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 97 - Director → ME
  • 97
    icon of address Unit 6 Bearl Farm, Stocksfield, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,057 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 98 - Director → ME
  • 98
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 381 Topsham Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 363 - LLP Designated Member → ME
  • 100
    icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 102
    icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 103
    icon of address C/o Coreus Financial Services Ltd, Winslade Park, Manor Drive, Clyst Saint Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 7 London Row, Worth Matravers, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address C/o Bridgestones Limited, 2 Cromwell Court Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    217 GBP2018-12-31
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    FOCUSCIRCLE COMPANY LIMITED - 1993-06-30
    icon of address Abbots House 6 Priory Square, Shay Lane Walton, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 236 - Director → ME
  • 107
    icon of address 17 Green Drive, Penwortham, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Simon A Martin Accountants Kerslake Court, King Street, Honiton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 244 - Director → ME
  • 109
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 297 - Director → ME
  • 110
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 294 - Director → ME
  • 111
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 112
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 356 - Director → ME
  • 115
    RICKARDS HARDY FERNS LIMITED - 2006-06-30
    GWYNEDD FERNS LIMITED - 2003-02-05
    icon of address Carreg Y Fedwen, Lon Rallt Pentir, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 81 - Director → ME
  • 116
    icon of address Rtc Sports Centre, Otterburn, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 374 - Director → ME
  • 117
    icon of address 6 Parc Ffos, Aberaeron, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,972 GBP2024-03-31
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 85 - Director → ME
    icon of calendar 1998-08-25 ~ now
    IIF 405 - Secretary → ME
  • 118
    icon of address Cwmbychan Mawr, Commins Coch, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    SENSE EARTH LIMITED - 2021-04-26
    icon of address Flat 3 7 Herbert Road, Clevedon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 120
    SENSE AFRICA LIMITED - 2021-04-26
    icon of address Flat 3 7 Herbert Road, Clevedon, North Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat 3 7 Herbert Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Flat 3 7 Herbert Road, Clevedon, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 123
    icon of address 14 Law Lane Lerwick, Shetland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 186 Whitechurch Road, Ballywalter, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 108 - Director → ME
  • 126
    SOLID SOLUTIONS 3D LIMITED - 2001-05-29
    icon of address 56 Lilburn Close, East Boldon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ dissolved
    IIF 351 - Secretary → ME
  • 127
    icon of address Bishop House, 10 Wheat Street, Brecon, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 1 Buckley Chase, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 129
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 333 - Director → ME
  • 131
    icon of address Well House 50 High Street, Swaffham Prior, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 116 - Director → ME
  • 132
    icon of address 66 High Street, Lewes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 101 - Director → ME
  • 133
    icon of address Office 64 Viewpoint, Derwentside Business Centre, Consett, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 134
    icon of address Blackhaugh Farm, Spittalfield, Dunkeld, Perth & Kinross
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 198 - Director → ME
  • 135
    icon of address 3 Taylour Close, Colwall, Malvern, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 70 - Director → ME
  • 136
    icon of address 112 Langstone Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Studio 15, Cloisters House Cloisters Business Centre, 8 Battersea Park Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-08 ~ now
    IIF 105 - Director → ME
  • 138
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,618,727 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 139
    icon of address 294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 40 - Director → ME
  • 140
    icon of address Dorset History Centre, Bridport Road, Dorchester
    Active Corporate (12 parents)
    Equity (Company account)
    254,273 GBP2021-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 398 - Director → ME
  • 141
    PJC ECOLOGY LIMITED - 2015-09-21
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,754 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 309 - Director → ME
  • 142
    icon of address 401 Faraday Street, Birchwood, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,149,306 GBP2024-07-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 159 - Director → ME
  • 143
    icon of address Genesis Centre, Birchwood Science Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 391 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address Resources For Learning, East Bridgwater Community Sch, Parkway, Bridgwater, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 112 - Director → ME
  • 145
    icon of address 16 16 Monksland Road, Scurlage, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    HEREFORDSHIRE AND RADNORSHIRE NATURE TRUST LIMITED(THE) - 1988-06-28
    THE HEREFORDSHIRE NATURE TRUST LIMITED - 2014-10-24
    icon of address Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, Herefordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 319 - Director → ME
  • 147
    icon of address Brynheulog Lon Maes Du, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-23 ~ now
    IIF 241 - Director → ME
  • 148
    icon of address Castle Chambers, Opie Street, Norwich
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 58 - Director → ME
  • 149
    icon of address 2c St. Peter Street, Tiverton, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,898 GBP2020-04-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 17 17 Gooselands, Rathmell, Settle, North Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address The Chantry Old School Lane, Iwerne Minster, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 313 - Director → ME
  • 152
    icon of address 51 Victoria Street, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 111 - Director → ME
  • 153
    icon of address 24 Osborne Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address No 7 London Row, Worth Matravers, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 315 - Director → ME
  • 155
    icon of address 6 School Brae Business Centre, Peebles
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Plas Helyg, Tir-y-gafel, Glandwr, Whitland, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,955 GBP2023-02-28
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 232 - Director → ME
  • 157
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,793 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Fox Farm House, Todenham, Moreton-in-marsh, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 250 - Director → ME
  • 159
    icon of address Wicksteed Park, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 126 - Director → ME
  • 160
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,049 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 32 Everlands, Cam, Dursley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 76 Chichester Drive West, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 2b St Peter Street, St. Peter Street, Tiverton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 48 Church Street, Whitstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ now
    IIF 193 - Director → ME
Ceased 113
  • 1
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2009-03-23
    IIF 271 - Director → ME
  • 2
    icon of address St Brandons House, 27-29 Great George Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2021-11-29
    IIF 283 - Director → ME
  • 3
    icon of address 44 Gledstanes Road, Barons Court, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 364 - Director → ME
    icon of calendar ~ 1996-01-01
    IIF 399 - Secretary → ME
  • 4
    icon of address 59a High Street, Waddesdon, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-06 ~ 2004-07-30
    IIF 173 - Director → ME
  • 5
    icon of address Block C Unit 1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ 2015-05-11
    IIF 385 - Director → ME
    icon of calendar 2003-11-07 ~ 2009-04-01
    IIF 384 - Director → ME
  • 6
    icon of address 37 Hilton Street, Over, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2013-01-01
    IIF 360 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    181,076 GBP2020-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2019-03-14
    IIF 164 - Director → ME
    icon of calendar 1999-05-20 ~ 2015-03-11
    IIF 118 - Director → ME
    icon of calendar 2020-10-20 ~ 2024-11-13
    IIF 119 - Director → ME
  • 8
    icon of address 228 Mina Road, St Werburghs, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,807 GBP2024-05-31
    Officer
    icon of calendar 2001-12-06 ~ 2011-10-05
    IIF 197 - Director → ME
    icon of calendar 2007-08-10 ~ 2014-05-15
    IIF 266 - Secretary → ME
  • 9
    THE NATIONAL FEDERATION OF BADGER GROUPS - 2008-12-29
    icon of address Citibase, 95 Ditchling Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    348,520 GBP2022-12-31
    Officer
    icon of calendar 2011-11-26 ~ 2012-04-13
    IIF 117 - Director → ME
    icon of calendar 2016-11-28 ~ 2024-05-09
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-08-01
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 10
    BRECKNOCK COUNTY NATURALISTS TRUST LIMITED(THE) - 1987-10-29
    icon of address The Nature Centre, Fountain Road, Tondu, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2015-08-04
    IIF 183 - Director → ME
  • 11
    icon of address Osprey Room, Broughton Primary School, Broughton Road, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2022-08-01
    IIF 83 - Director → ME
    icon of calendar 2016-11-08 ~ 2022-08-01
    IIF 416 - Secretary → ME
  • 12
    BUILDING WILDLIFE TRUST LIMITED - 2015-11-26
    icon of address Charter Court, 2 Well House Barns Chester Road, Bretton, Chester, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-01-12
    IIF 219 - Director → ME
  • 13
    icon of address The Estate Office, Castle Howard, York, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2022-02-02
    IIF 172 - Director → ME
  • 14
    icon of address High Pines, 5 Tan Y Bwlch, Maentwrog, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,910 GBP2017-08-31
    Officer
    icon of calendar 2005-09-02 ~ 2014-11-17
    IIF 230 - Secretary → ME
  • 15
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-30
    IIF 341 - Director → ME
  • 16
    icon of address Clevedon Tennis Club, Princes Road, Clevedon, North Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,675 GBP2024-12-31
    Officer
    icon of calendar 2008-02-06 ~ 2009-12-14
    IIF 123 - Director → ME
  • 17
    icon of address Concinnitas, The Laurels Church Hill, Olveston, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ 2011-07-01
    IIF 247 - Director → ME
  • 18
    ARINLODGE LIMITED - 1984-01-30
    CRABTREE PROPERTY MANAGEMENT LIMITED - 2010-03-24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 180 offsprings)
    Officer
    icon of calendar ~ 1996-10-23
    IIF 262 - Director → ME
    icon of calendar ~ 1992-12-23
    IIF 263 - Director → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2019-09-30
    IIF 84 - Director → ME
  • 20
    DORSET NATURALISTS' TRUST LIMITED(THE) - 1985-11-25
    DORSET TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2017-12-14
    icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ 2011-01-19
    IIF 397 - Director → ME
    icon of calendar 2004-10-27 ~ 2005-10-25
    IIF 278 - Director → ME
    icon of calendar 1995-07-21 ~ 1999-03-15
    IIF 279 - Director → ME
    icon of calendar ~ 1994-07-15
    IIF 280 - Director → ME
  • 21
    icon of address Armada House Odhams Wharf, Ebford, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-28 ~ 2023-07-07
    IIF 178 - Director → ME
  • 22
    icon of address 512 Blenheim Way, West Raynham Business Park, Fakenham, Norfolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2024-08-15
    IIF 420 - Director → ME
  • 23
    icon of address 22 Torrens Square, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ 2004-05-28
    IIF 165 - Director → ME
    icon of calendar 1998-04-03 ~ 2004-05-28
    IIF 276 - Secretary → ME
  • 24
    icon of address 12c Two Locks, Hurst Business Park, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-02-28
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-02-28
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,431 GBP2023-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-31
    IIF 103 - Director → ME
  • 26
    icon of address The Cokenach Estate, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2024-06-04
    IIF 194 - Director → ME
  • 27
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    869,848 GBP2020-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2024-06-04
    IIF 157 - Director → ME
  • 28
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    509,912 GBP2020-03-09 ~ 2020-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2024-06-04
    IIF 37 - Director → ME
  • 29
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,204,813 GBP2021-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2024-06-04
    IIF 106 - Director → ME
  • 30
    icon of address 15 Church Walk, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2007-10-24
    IIF 324 - Director → ME
  • 31
    NORTH WALES ENVIRONMENTAL SERVICES LIMITED - 2010-09-02
    icon of address Llys Garth, Garth Road, Bangor, Gwynedd, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,515 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2023-04-27
    IIF 409 - Director → ME
    icon of calendar 2002-03-01 ~ 2004-08-16
    IIF 411 - Director → ME
  • 32
    icon of address The Hillocks Tarland, Aboyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-09 ~ 2001-01-22
    IIF 270 - Director → ME
    icon of calendar 1999-10-13 ~ 2001-05-01
    IIF 367 - Secretary → ME
  • 33
    FOOTPRINT TRAINING & ECOLOGICAL CONSULTANCY LIMITED - 2007-04-05
    icon of address Forest Office, Cold Harbour, Wareham, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2018-08-17
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 400 - Has significant influence or control OE
  • 34
    icon of address C/o One Place East, 2nd Floor Ilford Chambers, Chapel Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2020-06-10
    IIF 226 - Director → ME
  • 35
    icon of address Forest School Camps Hill Row Causeway, Haddenham, Ely, Cambridgeshire
    Active Corporate (28 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-09-14
    IIF 317 - Director → ME
    icon of calendar 2000-06-14 ~ 2003-06-22
    IIF 322 - Director → ME
  • 36
    icon of address C/o The Environment Partnership Limited 401 Faraday Street, Birchwood, Warrington, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,183,441 GBP2024-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-11-30
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-11-30
    IIF 210 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    259,951 GBP2020-03-31
    Officer
    icon of calendar 2013-01-03 ~ 2022-04-25
    IIF 289 - Director → ME
  • 38
    GROUNDWORK MEDWAY SWALE - 2007-03-22
    icon of address The Old Weighbridge, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1997-07-25
    IIF 328 - Director → ME
  • 39
    icon of address 100 Cotham Brow, Cotham, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2012-03-01
    IIF 79 - Director → ME
    icon of calendar 2001-08-15 ~ 2007-03-17
    IIF 376 - Secretary → ME
  • 40
    HERTFORDSHIRE AND MIDDLESEX TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1987-07-15
    icon of address Grebe House, St. Michael's Street, St. Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1995-07-06
    IIF 288 - Director → ME
  • 41
    SUCCESSFUL PROMOTIONS LIMITED - 1992-05-22
    YOUR SUCCESS MAGAZINE LTD. - 2001-11-20
    WITHY (MAPLE 149) LTD - 2012-05-08
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents, 112 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2005-09-01
    IIF 286 - Director → ME
  • 42
    icon of address The Forge The Forge, Mundon, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,406 GBP2018-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-07-05
    IIF 308 - Director → ME
    icon of calendar 2017-09-19 ~ 2017-09-26
    IIF 306 - Director → ME
  • 43
    icon of address At The University Of Sussex, Falmer, Brighton
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-12-06 ~ 2006-12-05
    IIF 407 - Director → ME
  • 44
    icon of address Trefechan Farm, Llanynys, Denbigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-18 ~ 2014-12-11
    IIF 69 - Director → ME
  • 45
    icon of address John Masefield High School, Mabel's Furlong, Ledbury, Herefordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2017-04-26
    IIF 318 - Director → ME
  • 46
    ENVIRONMENTAL CAMPAIGNS (NORTHERN IRELAND) - 2008-04-02
    TIDY NORTHERN IRELAND - 2014-02-05
    icon of address Titanic Suites, 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2024-05-29
    IIF 387 - Director → ME
    icon of calendar 2024-05-29 ~ 2024-11-27
    IIF 415 - Secretary → ME
  • 47
    KEMERTON TRUSTEES LIMITED - 1999-06-25
    icon of address Kemerton Court, Kemerton, Tewkesbury, Glos
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1998-12-02
    IIF 272 - Director → ME
  • 48
    icon of address Governance And Law Room 2.82 2nd Floor Sessions House Kent County Council, County Hall, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2007-05-08
    IIF 357 - Director → ME
  • 49
    icon of address Placketts Hole Bicknor Lane, Bicknor, Sittingbourne, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-21 ~ 2017-06-10
    IIF 359 - Director → ME
  • 50
    PEAKWALK PROPERTIES LIMITED - 1991-08-30
    icon of address 250 Waterloo Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-16 ~ 2025-07-30
    IIF 402 - Director → ME
  • 51
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2007-03-29
    IIF 358 - Director → ME
  • 52
    icon of address Fivefields 8-10 Grosvenor Gardens, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-22 ~ 2013-11-14
    IIF 290 - Director → ME
  • 53
    icon of address Mr. R. Cooke, Flat 6 The Malthouse High Street, Fordington, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-10-10
    IIF 332 - Director → ME
  • 54
    icon of address International House, Longsmith Street, Gloucester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2015-03-28
    IIF 238 - Director → ME
    icon of calendar 2008-04-05 ~ 2008-04-05
    IIF 239 - Director → ME
    icon of calendar 2005-04-02 ~ 2008-04-05
    IIF 259 - Director → ME
  • 55
    icon of address Rhemore, Drimnin, Oban, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    49,915 GBP2020-11-30
    Officer
    icon of calendar 2024-11-26 ~ 2025-06-25
    IIF 408 - Secretary → ME
  • 56
    icon of address Llys Garth, Garth Road, Bangor, Gwynedd, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2025-01-15
    IIF 410 - Director → ME
  • 57
    icon of address Nant-y-cwm Steiner School, Llanycefn, Clunderwen, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,761 GBP2024-08-31
    Officer
    icon of calendar 2012-05-15 ~ 2016-06-28
    IIF 370 - Director → ME
  • 58
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-09-30
    IIF 287 - Director → ME
  • 59
    icon of address 62, Wenallt, Llanddeusant, Llandeilo, Carmarthenshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2014-02-12
    IIF 179 - Director → ME
  • 60
    WILD PURBECK LTD - 2023-07-28
    icon of address 6 Tidestar 46 - 48 High Street, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2017-04-28
    IIF 138 - Director → ME
    icon of calendar 2018-05-21 ~ 2024-11-04
    IIF 314 - Director → ME
  • 61
    NORTH WALES NATURALISTS' TRUST LIMITED (THE) - 1988-12-29
    icon of address Llys Garth, Garth Road, Bangor, Gwynedd, Wales
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2022-09-07
    IIF 412 - Director → ME
    icon of calendar 2008-04-25 ~ 2025-02-13
    IIF 392 - Director → ME
  • 62
    icon of address 22-24 Lombard Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-10-13 ~ 2014-03-31
    IIF 414 - Secretary → ME
  • 63
    icon of address 17 Loy Street, Cookstown, Co Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-07-31 ~ 2002-11-21
    IIF 383 - Director → ME
  • 64
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -202,532 GBP2021-09-30
    Officer
    icon of calendar 2009-02-09 ~ 2020-01-17
    IIF 196 - Director → ME
  • 65
    icon of address 25 East Lulworth, Wareham, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2024-11-09
    IIF 316 - Director → ME
  • 66
    icon of address 100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,591 GBP2023-03-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-10-30
    IIF 355 - Director → ME
  • 67
    icon of address Unit 6 Bearl Farm, Stocksfield, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,057 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-17 ~ 2023-02-24
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    icon of address Flat 5 65-67 Passfield Avenue, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2017-11-03
    IIF 249 - Director → ME
  • 69
    CHARIS (51) LIMITED - 1996-11-01
    PLANTLIFE - THE WILD-PLANT CONSERVATION CHARITY - 2002-12-17
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-24 ~ 1997-11-26
    IIF 260 - Director → ME
  • 70
    icon of address Bath Marina & Caravan Park, Brassmill Lane, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2010-03-30
    IIF 265 - Director → ME
  • 71
    icon of address Warwick House, High Street, Llandrindod Wells, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2019-01-10
    IIF 203 - Director → ME
  • 72
    NORFOLK RIVERS ECOLOGY LIMITED - 2022-03-29
    icon of address 15 Bayfield Brecks, Bayfield, Holt, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-01-01
    IIF 38 - Director → ME
  • 73
    icon of address Rudry Primary School, Rudry, Caerphilly, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2016-09-01
    IIF 128 - Director → ME
  • 74
    icon of address 38a Oldtown Street, Cookstown, Co Tyrone
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2006-09-29
    IIF 386 - Director → ME
  • 75
    icon of address School Lane, Pirbright, Woking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-08 ~ 2010-04-15
    IIF 334 - Director → ME
  • 76
    icon of address Unit K (gfleet Services Ltd) The Pump House, Coton Hill, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,602 GBP2022-04-30
    Officer
    icon of calendar 2001-05-15 ~ 2014-01-01
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    WILD MEDIA FOUNDATION - 2020-02-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-16 ~ 2023-03-24
    IIF 195 - Director → ME
  • 78
    DYLANA JEEVANTHE CHILDRENS TRUST - 2004-12-06
    icon of address 1 Chestnut Lane, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2005-04-30
    IIF 273 - Director → ME
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2024-02-26
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    BROMLEY MIND - 2013-11-15
    BROMLEY AND LEWISHAM MIND LIMITED - 2017-11-22
    BROMLEY, LEWISHAM & GREENWICH MIND LTD - 2024-01-25
    icon of address 5 Station Road, Orpington, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2023-09-27
    IIF 141 - Director → ME
  • 81
    SUSTAINABLE NORTHERN IRELAND PROGRAMME - 2003-08-07
    icon of address 385 Springfield Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2019-12-10
    IIF 337 - Director → ME
  • 82
    icon of address 10 Manor Park, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,504 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2018-04-06
    IIF 240 - Director → ME
    icon of calendar 2007-05-01 ~ 2021-03-31
    IIF 136 - Director → ME
    icon of calendar 2007-05-01 ~ 2021-03-31
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    THE ASSOCIATION OF ENVIRONMENTAL CLERKS OF WORKS LTD - 2020-09-16
    THE ASSOCIATION OF ENVIRONMENTAL AND ECOLOGICAL CLERK OF WORKS - 2011-10-10
    THE ASSOCIATION OF ENVIRONMENTAL AND ECOLOGICAL CLERKS OF WORKS - 2020-09-11
    THE ASSOCIATION OF ENVIRONMENTAL AND ECOLOGICAL CLERKS OF WORKS LTD - 2012-07-23
    icon of address C/o Envirocentre, 8 Eagle Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,850 GBP2024-06-30
    Officer
    icon of calendar 2019-03-15 ~ 2025-02-11
    IIF 403 - Director → ME
  • 84
    icon of address 145-157 St John Street, St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2011-01-26
    IIF 312 - Director → ME
  • 85
    icon of address 233 Kings Road, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2008-03-12
    IIF 229 - Director → ME
  • 86
    icon of address Dorset History Centre, Bridport Road, Dorchester
    Active Corporate (12 parents)
    Equity (Company account)
    254,273 GBP2021-03-31
    Officer
    icon of calendar 1993-08-01 ~ 2015-01-22
    IIF 396 - Director → ME
  • 87
    PJC ECOLOGY LIMITED - 2015-09-21
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,754 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-01-08
    IIF 310 - Director → ME
  • 88
    icon of address 401 Faraday Street, Birchwood, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,149,306 GBP2024-07-31
    Officer
    icon of calendar 2011-08-18 ~ 2023-11-30
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    THE EUROPEAN FORUM ON NATURE CONSERVATION AND PASTORIALISM LIMITED - 1996-11-08
    KELHOLM LIMITED - 1996-04-29
    icon of address C/ Dgl Jones, Penygraig, Llanfair Clydogau, Lampeter
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-06 ~ 2002-04-01
    IIF 368 - Director → ME
  • 90
    icon of address Grosvenor Court Ampfield Hill, Ampfield, Romsey, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131 GBP2025-03-31
    Officer
    icon of calendar 2002-11-16 ~ 2012-11-07
    IIF 115 - Director → ME
    icon of calendar 2010-11-03 ~ 2021-11-17
    IIF 135 - Director → ME
    icon of calendar 2006-11-15 ~ 2009-11-11
    IIF 224 - Director → ME
    icon of calendar 2007-08-01 ~ 2012-11-07
    IIF 369 - Secretary → ME
  • 91
    icon of address The Kingcombe Centre, Lower Kingcombe Toller Porcorum, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1998-01-12
    IIF 281 - Director → ME
  • 92
    icon of address Greenwood House, 15a St Cuthberts Street, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,130,947 GBP2024-05-31
    Officer
    icon of calendar 2013-01-08 ~ 2023-07-05
    IIF 59 - Director → ME
  • 93
    icon of address Lochaline Harbour Office Lochaline, Morvern, Oban, Argyll
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2024-09-11
    IIF 234 - Director → ME
  • 94
    THE RIVER RESTORATION PROJECT - 1998-04-01
    icon of address 2nd Floor Ziggurat Vincent Building 52a, Cranfield, Bedford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435,074 GBP2024-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-08-09
    IIF 78 - Director → ME
    icon of calendar 2002-05-28 ~ 2006-07-13
    IIF 326 - Director → ME
    icon of calendar 2020-10-13 ~ 2023-08-09
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2023-08-09
    IIF 44 - Has significant influence or control OE
  • 95
    TERRENCE HIGGINS TRUST LIMITED - 1988-07-13
    TERRENCE HIGGINS TRUST LIMITED - 1988-07-06
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-29 ~ 1997-12-18
    IIF 299 - Director → ME
  • 96
    icon of address 3 & 4 Bronsil Courtyard, Eastnor, Ledbury, Herefordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2007-09-10
    IIF 335 - Secretary → ME
  • 97
    R.S.N.C. (ENVIRONMENTAL SERVICES) LIMITED - 1996-08-19
    KERRICOURT LIMITED - 1990-11-05
    icon of address The Kiln Waterside, Mather Road, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1998-01-28
    IIF 327 - Director → ME
  • 98
    icon of address 3 Ennismore Avenue, Chiswick, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 2002-04-02
    IIF 282 - Director → ME
    icon of calendar 1993-10-15 ~ 1995-12-01
    IIF 343 - Secretary → ME
  • 99
    THURGOLAND PRE-SCHOOL - 2011-07-01
    icon of address Thurgoland Childcare Halifax Road, Thurgoland, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2008-10-22
    IIF 321 - Director → ME
  • 100
    icon of address Thurgoland Out Of School Club, The Youth Club Roper Lane, Thurgoland, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2011-04-07
    IIF 320 - Director → ME
  • 101
    icon of address 1 Barton View, Cove, Tiverton, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-11 ~ 2016-05-21
    IIF 248 - Director → ME
  • 102
    icon of address Down End Bourne Lane, Twyford, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2022-05-08
    IIF 52 - Director → ME
  • 103
    icon of address The Gilbert Rooms Twyford Parish Hall Hazeley Road, Twyford, Winchester, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-01-06
    IIF 77 - Director → ME
  • 104
    icon of address Loddington House, Main Street, Loddington, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-05-25
    IIF 100 - Director → ME
  • 105
    icon of address Wessex House, 66 High Street, Honiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-01-22 ~ 2003-11-21
    IIF 277 - Director → ME
    icon of calendar 1997-01-22 ~ 2003-11-21
    IIF 338 - Secretary → ME
  • 106
    DUNHAM LAW 01 - 2011-04-11
    DUNHAM LAW 01 LIMITED - 2011-04-07
    icon of address Wicksteed Park, Barton Road, Kettering, Northamptonshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-02 ~ 2014-11-21
    IIF 127 - Director → ME
  • 107
    WICK PARK LIMITED - 1981-12-31
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2001-04-06
    IIF 274 - Director → ME
  • 108
    DEESIDE URBAN WILDLIFE GROUP LIMITED - 2005-08-15
    NORTH EAST WALES WILDLIFE LTD - 2017-09-05
    icon of address 3-4 Plas Power Road, Tanyfron, Wrexham, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2013-01-12
    IIF 221 - Director → ME
    icon of calendar 1999-12-06 ~ 2008-04-30
    IIF 220 - Director → ME
    icon of calendar 2012-06-30 ~ 2013-02-18
    IIF 406 - Secretary → ME
  • 109
    icon of address Blackhaugh Farmhouse, Spittalfield, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,392 GBP2024-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2015-12-31
    IIF 72 - Director → ME
  • 110
    MAPLE (149) LIMITED - 2005-07-21
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2009-07-20
    IIF 285 - Director → ME
  • 111
    icon of address Lower Smite Farm, Hindlip, Worcester, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2021-04-12
    IIF 237 - Director → ME
  • 112
    icon of address 48 Church Street, Whitstable, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ 2020-09-24
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address 8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2014-03-06
    IIF 393 - Director → ME

The content of this website is protected by AgonGuard.

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

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