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

Mulvaney, Gerald Owen

    Related profiles found in government register
  • Mulvaney, Gerald Owen
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Danwood Group Ltd, Harrisson Place, Whisby Road, Lincoln, LN6 3DG, United Kingdom

      IIF 1
  • Mulvaney, Gerald Owen
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP

      IIF 2
  • Mulvaney, Gerald Owen
    British retired born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mapperely Hall Drice, Mapperley Park, Nottingham, NG3 5EP, United Kingdom

      IIF 3 IIF 4
  • Mr Clive Behagg
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE

      IIF 5
  • Mr Gerald Owen Mulvaney
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mapperely Hall Drice, Nottingham, NG3 5EP, United Kingdom

      IIF 6 IIF 7
  • Slater, Andrea
    British secretary born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Greenway, Kiveton, S26 6QR, United Kingdom

      IIF 8
  • Moore, Peter George
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, California Road, Mistley, Manningtree, CO11 1JE, United Kingdom

      IIF 9
    • icon of address 22 California Road, Mistley, Manningtree, Essex, CO11 1JE, United Kingdom

      IIF 10
  • Kennar, Eliezer John
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 11
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RR, United Kingdom

      IIF 12
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hants, SO41 0RR, United Kingdom

      IIF 13
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Verulam Place, Bournemouth, Dorset, BH1 1DW, England

      IIF 14
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 15 IIF 16
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, Great Britain

      IIF 17
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 18
  • Mr Peter George Moore
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, California Road, Mistley, Manningtree, CO11 1JE, United Kingdom

      IIF 19
  • Mrs Andrea Slater
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Greenway, Kiveton, S26 6QR, United Kingdom

      IIF 20
  • Andrew Slater
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Greenway, Kiveton, S26 6QR, United Kingdom

      IIF 21
  • Behagg, Clive, Professor
    British higher education principal born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Chichester, College Lane, Chichester, West Sussex, PO19 6PE, United Kingdom

      IIF 22
  • Kazal, Rudy
    British web designer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, United Kingdom

      IIF 23
  • Pillay, Gerald John, Professor
    British higher education principal born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Hope University, Hope Park, Liverpool, L16 9JD, United Kingdom

      IIF 24
  • Vaughan, Daryl Clive
    Welsh landlord born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Hunter Avenue, Shenfield, Essex, CM158PG, United Kingdom

      IIF 25
  • Kazal, Rudy
    English director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1171, Wimborne Road, Bournemouth, BH10 7BS, United Kingdom

      IIF 26 IIF 27
    • icon of address 8, Richmond Gardens, Bournemouth, BH1 1JE, England

      IIF 28
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 29 IIF 30
  • Kazal, Rudy
    English web design born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Road, Bournemouth, BH1 3AS, England

      IIF 31
  • Mr Rudy Kazal
    English born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Point, Oxford Point, 19 Oxford Road, Bournemouth, BH8 8GS, England

      IIF 32
    • icon of address Suite 320, 89 Commercial Road, Bournemouth, BH2 5RR, England

      IIF 33
    • icon of address Arena Business Centre, Holyrood Close, Poole, BH17 7FJ, United Kingdom

      IIF 34
  • Mr Gerald Mulvaney
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mapperley Hall Drive, Nottingham, NG3 5EP, England

      IIF 35
  • Tench, Keiron Richard
    English electrical installtion born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 211, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 36
  • Cole, Frances, Dr
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Mickley, Ripon, North Yorkshire, HG4 3JE

      IIF 37
  • Cole, Frances, Dr
    British retired born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grewelthorpe Village Hall, Lake Terrace, Grewelthorpe, Ripon, HG4 3BU, England

      IIF 38
  • Esler, Philip Francis, Professor
    British higher education principal born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's University College, Waldegrave Road, Twickenham, TW1 4SX, United Kingdom

      IIF 39
  • Baker, Robin William, Professor
    British former vice chancellor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London South Bank University, Technopark, 90 London Road, London, SE1 6LN, United Kingdom

      IIF 40
  • Baker, Robin William, Professor
    British higher education principal born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom

      IIF 41
  • Baker, Robin William, Professor
    British university vice chancellor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Christ Church University, North Holmes Road, Canterbury, Kent, CT1 1QU

      IIF 42
    • icon of address Canterbury Christchurch University, North Holmes Road, Canterbury, Kent, CT1 1QU, United Kingdom

      IIF 43
  • Baker, Robin William, Professor
    British vice chancellor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Orange Street, Canterbury, Kent, CT1 2JA, England

      IIF 44
    • icon of address 8, Orange Street, Canterbury, Kent, CT1 2JA, United Kingdom

      IIF 45
  • Richardson, Alistair Charles Myles
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Croft, Hollin Busk Farm, Deepcar, Sheffield, South Yorkshire, S36 1QP, United Kingdom

      IIF 46
    • icon of address Swallow Croft, Hollin Busk Farm, Hollin Busk Lane, Deepcar, Sheffield, South Yorkshire, S36 1QP, England

      IIF 47
    • icon of address Swallows Croft Hollin Busk Farm, Deepcar, Sheffield, South Yorkshire, S36 1QP

      IIF 48
    • icon of address Swallow Croft, Hollin Busk Farm, Deepcar, Sheffield., South Yorkshire., S36 1QP, United Kingdom

      IIF 49
  • Kennar, Eliezer John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Woodsford Green, Castle Lane West, Bournemouth, Dorset, BH8 9TP, United Kingdom

      IIF 50
  • Kennar, Eliezer John
    British retired solicitor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greenswood Court, Greenswood Road, Brixham, Devon, TQ5 9HL, England

      IIF 51
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compeer, 49 Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 52
    • icon of address Beacon House 15 Christchurch, Road, Bournemouth, Dorset, BH1 3LB

      IIF 53
  • Mr Daryl Vaughan
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Hunter Avenue, Shenfield, Essex, CM15 8PG

      IIF 54
  • Behagg, Clive, Professor
    British senior manager born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE

      IIF 55
  • Behagg, Clive, Professor
    British vice chancellor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 56
  • Behagg, Clive, Professor
    British vice-chancellor born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Chichester Multi Academy Trust, Room 2.18, Mordington House, Bognor Regis Campus, Upper Bognor Road, Bognor Regis, West Sussex, PO21 1HR, England

      IIF 57
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 58
  • Dr Frances Cole
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Mickley, Ripon, HG4 3JE, England

      IIF 59
  • Kazal, Rudy
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, 38 Park Cross Street, Leeds, LS1 2QH, England

      IIF 60
    • icon of address Unit 5, Ringwood Road, Poole, BH12 3PF, England

      IIF 61
  • Kazal, Rudy
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 320, 89 Commercial Road, Bournemouth, BH2 5RR, England

      IIF 62
  • Lutzeier, Peter Rolf, Professor
    German higher education principal born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newman University College, Genners Lane, Bartley Green, Birmingham, B32 3NT, United Kingdom

      IIF 63
  • Mr Keiron Richard Tench
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 64
    • icon of address Unit 19, Sandwell Business Development, Oldbury Road, Smethwick, B66 1NN, England

      IIF 65
    • icon of address Unit 207, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN

      IIF 66
  • Baker, Robin
    British pro vice chancellor born in October 1953

    Registered addresses and corresponding companies
    • icon of address 6 Orchard Street, Canterbury, Kent, CT2 8AP

      IIF 67
  • Garanganga, Pamela Pandora
    Zimbabwean director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Hope Park, Bromley, London, Kent, BR1 3RG, United Kingdom

      IIF 68
  • Moore, Peter George
    British retired born in December 1953

    Registered addresses and corresponding companies
    • icon of address 53 Wolseley Road, Romford, Essex, RM7 0BS

      IIF 69
  • Mr Eliezer John Kennar
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compeer, 49 Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 70
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset, BH22 9DE

      IIF 71 IIF 72
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 73
  • Pillay, Gerald John, Professor
    British rector born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Pillay, Gerald John, Professor
    British vice chancellor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Beech Lane, Calderstones, Liverpool, L18 3ER

      IIF 77
    • icon of address 90, Beech Lane, Liverpool, L18 3ER

      IIF 78
  • Pillay, Gerald John, Professor
    British vice-chancellor and rector born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Beech Lane, Calderstones, Liverpool, L18 3ER

      IIF 79
  • Slater, Andrea
    British administrator

    Registered addresses and corresponding companies
    • icon of address 15 Greenway, Kiveton, Sheffield, S26 6QR

      IIF 80
  • Grass, Andrew Robert
    British accountant born in October 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Estacion 7, 2e, Las Rozas De Madrid, Madrid 28231, Spain

      IIF 81
  • Grass, Andrew Robert
    British chartered accountant born in October 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, United Kingdom

      IIF 82
    • icon of address Calle Estacion 7, 2e, Las Rozas De Madrid, Madrid 28231, Spain

      IIF 83
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Registered addresses and corresponding companies
  • Moore, Peter George
    English retired born in March 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Reading Road South, Fleet, Hampshire, GU52 7TP, England

      IIF 87
  • Tench, Keiron Richard
    British electrical installation born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 88
  • Tench, Keiron Richard
    British security installer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Doulton Drive, Smethwick, West Midlands, B66 1RA, England

      IIF 89
    • icon of address 15, Doulton Drive, Smethwick, West Midlands, B66 1RA, United Kingdom

      IIF 90
    • icon of address Unit 207, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 91
  • Grass, Andrew Robert
    British

    Registered addresses and corresponding companies
  • Grass, Andrew Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Estacion 7 2e, Las Rozas De Madrid, Madrid 28231, Spain

      IIF 101
  • Grass, Andrew Robert
    Bristish accountant born in October 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 102
    • icon of address 82, Vallehermoso, Madrid, 28015, Spain

      IIF 103
  • Grass, Andrew Robert
    Bristish chartered accountant born in October 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 104
    • icon of address 82, Vallehermoso, Bajo Ext Izda, Madrid, 28015, Spain

      IIF 105
  • Kennar, Eliezer John
    British

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 106
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 107
  • Kennar, Eliezer John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8, Verulam Place, Bournemouth, Dorset, BH1 1DW, England

      IIF 108
    • icon of address 19 Mount Pleasant Road, Poole, BH15 1TU

      IIF 109 IIF 110
  • Grass, Andrew Robert
    Bristish chartered accountant

    Registered addresses and corresponding companies
    • icon of address 82, Vallehermoso, Bajo Izda, Madrid, 28015, Spain

      IIF 111
  • Lutzeier, Peter Rolf
    German principal & chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genners Lane, Bartley Green, Birmingham, West Midlands, B32 3NT

      IIF 112
  • Lutzeier, Peter Rolf
    German principal and chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospects House, Booth Street East, Manchester, M13 9EP

      IIF 113
  • Lutzeier, Peter Rolf
    German university vice-chancellor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

      IIF 114
  • Lutzeier, Peter Rolf
    German vice-chancellor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospects House, Booth Street East, Manchester, M13 9EP

      IIF 115
  • Lutzeier, Peter Rolf
    German vice-chancellor & principal born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newman University, Genners Lane, Bartley Green, Birmingham, West Midlands, B32 3NT, United Kingdom

      IIF 116
  • Grass, Andrew Robert
    born in October 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 82, Vallehermoso 82, Madrid, Spain, 28015, Spain

      IIF 117
  • Moore, Peter George

    Registered addresses and corresponding companies
    • icon of address 22 California Road, Mistley, Manningtree, Essex, CO11 1JE, United Kingdom

      IIF 118
  • Kennar, Eleizer John

    Registered addresses and corresponding companies
    • icon of address 19 Mount Pleasant Road, Poole, Dorset, BH15 2DU

      IIF 119
  • Kennar, Eliezer John

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 120 IIF 121
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 122 IIF 123
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, United Kingdom

      IIF 124
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hants, SO41 0RR, United Kingdom

      IIF 125
    • icon of address Chaldon, Barnes Lane, Milford-on-sea, Hampshire, SO41 0RR, Uk

      IIF 126
    • icon of address 19 Mount Pleasant Road, Poole, BH15 1TU

      IIF 127 IIF 128 IIF 129
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 131
  • Slater, Andrea

    Registered addresses and corresponding companies
    • icon of address 15, Greenway, Kiveton, S26 6QR, United Kingdom

      IIF 132
    • icon of address 15, Greenway, Kiveton Park, Sheffield, S26 6QR, England

      IIF 133
    • icon of address 15, Greenway, Kiveton, Sheffield, South Yorkshire, S26 6QR, England

      IIF 134
    • icon of address 15, Greenway, Kiveton, Sheffield., South Yorkshire., S26 6QR

      IIF 135
  • Grass, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address 82, Vallehermoso, Bajo Ext Izda, Madrid, 28015, Spain

      IIF 136
    • icon of address Vallehermoso 82, Calle Vallehermoso 82, Bajo, Ext, Izda, Madrid, Madrid, 28015, Spain

      IIF 137 IIF 138 IIF 139
  • Garanganga, Pamela Pandora
    Zimbabwean director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Garanganga, Pamela Pandora
    Zimbabwean finance officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Hope Park, Hope Park, Bromley, BR1 3RG, United Kingdom

      IIF 142
  • Garanganga, Pamela Pandora
    Zimbabwean operations manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 143
  • Grass, Andrew

    Registered addresses and corresponding companies
    • icon of address Vallehermoso 82, Bajo Izda, Madrid, 28015, Spain

      IIF 144
  • Lutzeier, Peter Rolf, Professor
    German principal chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Higher Education Academy, Innovation Way, York Science Park, York, YO10 5BR, Uk

      IIF 145
  • Lutzeier, Peter Rolf, Professor
    German university professor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 East Meads, Onslow Village, Guildford, Surrey, GU2 7SP

      IIF 146
  • Lutzeier, Peter Rolf, Professor
    German vice-chancellor, newman university born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Merstow Green, Evesham, Worcestershire, WR11 4BD

      IIF 147
  • Mr Peter Rolf Lutzeier
    German born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, St. Chads Queensway, Birmingham, B4 6EU

      IIF 148
    • icon of address Cathedral House, St. Chads Queensway, Birmingham, B4 6EU, England

      IIF 149 IIF 150 IIF 151
  • Richardson, Alistair Charles Myles
    British

    Registered addresses and corresponding companies
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, England

      IIF 152
  • Richardson, Alistair Charles Myles
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, United Kingdom

      IIF 153
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 154
  • Richardson, Alistair Charles Myles
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, England

      IIF 155
  • Richardson, Claire Lynsey

    Registered addresses and corresponding companies
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, England

      IIF 156
    • icon of address Swallow Croft, Hollin Busk Farm, Deepcar, Sheffield, South Yorkshire, S36 1QP, United Kingdom

      IIF 157
  • Esler, Philip Francis, Professor
    Australian And British principal born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys University College, Strawberry Hill, Twickenham, TW1 4SX

      IIF 158
    • icon of address St Mary's University College, Waldegrave Road, Twickenham, TW1 4SX

      IIF 159
    • icon of address Waldegrave Road, Strawberry Hill, Twickenham, London, TW1 4SX

      IIF 160
  • Esler, Philip Francis, Professor
    Australian And British university academic born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinlninian House, Kemback, Cupar, Fife, KY15 5TS

      IIF 161
  • Esler, Philip Francis, Professor
    Australian And British university vice principal born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinlninian House, Kemback, Cupar, Fife, KY15 5TS

      IIF 162
  • Ms Pamela Pandora Garanganga
    Zimbabwean born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hope Park, Bromley, BR1 3RG, England

      IIF 163
    • icon of address 103 Hope Park, Hope Park, Bromley, BR1 3RG, United Kingdom

      IIF 164
    • icon of address Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 165
  • Richardson, Alastair Charles Myles
    British director engineer born in November 1974

    Registered addresses and corresponding companies
    • icon of address Swallows Croft, Hollin Busk Farm Deepcar, Sheffield, S36 1QP

      IIF 166
  • Mr Alistair Charles Myles Richardson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, England

      IIF 167 IIF 168 IIF 169
    • icon of address Upper Intake Farm, Far Lane, Hepworth, Holmfirth, HD9 1RN, United Kingdom

      IIF 170
    • icon of address 364 - 366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 171
    • icon of address Advanced Stainless Fabrication Limited, Samson Works, Blagden Street, Sheffield, S2 5QT, England

      IIF 172
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Rowland House, Hinton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 122 - Secretary → ME
  • 2
    icon of address 211 Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -531 GBP2018-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 211 Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 207 Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 101 - Secretary → ME
  • 7
    icon of address Unit 19 Sandwell Business Development, Oldbury Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,567 GBP2024-11-30
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Langside School, Langside Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Upper Intake Farm, Far Lane, Holmfirth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2018-09-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Oxford Point Oxford Point, 19 Oxford Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,586 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address Suite 320 89 Commercial Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,460 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Compeer, 49 Heritage Way, Brixham, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Greenswood Court, Greenswood Road, Brixham, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address Grewelthorpe Village Hall Lake Terrace, Grewelthorpe, Ripon, England
    Active Corporate (9 parents)
    Equity (Company account)
    593,033 GBP2024-11-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Samson Works, Blagden Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 157 - Secretary → ME
  • 16
    icon of address Upper Intake Farm, Far Lane, Holmfirth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 17
    PAIN TOOLKIT LTD - 2023-01-05
    icon of address Apple Tree Cottage, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 103 Hope Park, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Park Court, 38 Park Cross Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,006 GBP2024-04-30
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 103 Hope Park, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 140 - Director → ME
  • 22
    icon of address 103 Hope Park Hope Park, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-23
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 17 Sussex Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 103 Hope Park, Bromley, London, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address 1171 Wimborne Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Sociedades Sin Fronteras, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 136 - Secretary → ME
  • 27
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 102 - Director → ME
  • 28
    icon of address 1171 Wimborne Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address 124 Hunter Avenue, Shenfield, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Upper Intake Farm, Far Lane, Holmfirth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,508 GBP2020-07-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 22 - Director → ME
    IIF 63 - Director → ME
  • 32
    icon of address Unit 5 Ringwood Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 61 - Director → ME
  • 33
    icon of address 15 Greenway, Kiveton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,777 GBP2025-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-04-05 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    TECHIDEAL LIMITED - 1998-03-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 75 - Director → ME
Ceased 90
  • 1
    icon of address Upper Intake Farm Far Lane, Hepworth, Holmfirth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,455 GBP2024-09-30
    Officer
    icon of calendar 2018-05-03 ~ 2024-05-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2024-05-01
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED - 2010-02-17
    DOORSAFE SECURITY LIMITED - 2003-12-24
    icon of address 8-10 Flat H Pont Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,000,000 GBP2019-06-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 97 - Secretary → ME
  • 3
    icon of address 34 Lynette Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-12-05
    IIF 106 - Secretary → ME
  • 4
    THE HIGHER EDUCATION ACADEMY - 2018-03-26
    icon of address Advance He Innovation Way, York Science Park, York, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2014-11-19
    IIF 145 - Director → ME
  • 5
    icon of address St Gregory's Catholic Primary School, Spring Garden Road, Longton, Stoke On Trent, Staffordshire
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    BANDENIA ASSET MANAGEMENT LTD - 2016-07-18
    EUROPEAN CREDIT CAPITAL MARKETS LTD - 2012-11-20
    EUROPEAN CREDIT INVESTMENT LTD - 2010-02-24
    ELENA & SONS LIMITED - 2009-06-23
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-30
    IIF 138 - Secretary → ME
  • 7
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    icon of address Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2010-02-22 ~ 2010-06-30
    IIF 144 - Secretary → ME
  • 8
    BANDENIA FINANCIAL GROUP PLC - 2014-10-23
    BANDENIA INTERNATIONAL GROUP PLC - 2012-03-14
    icon of address Wc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 96 - Secretary → ME
  • 9
    BANDENIA EAGLE ENERGY PLC - 2015-02-03
    BANDENIA ENERGY PLC - 2014-07-01
    VITRUBIO ENERGY PLC - 2013-02-11
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 92 - Secretary → ME
  • 10
    MERCANTILE CORPORATION CREDIT LTD - 2008-07-15
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,277,619 GBP2016-06-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 95 - Secretary → ME
  • 11
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 93 - Secretary → ME
  • 12
    FIN LONDON CREDIT & GUARANTEE CORP LIMITED - 2012-02-06
    ADVEST FINANCE LIMITED - 2003-12-24
    RAM DIRECT LIMITED - 2003-10-22
    icon of address 47 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 100 - Secretary → ME
  • 13
    icon of address Cathedral House, St. Chads Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-11-28
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 148 - Has significant influence or control OE
  • 14
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 99 - Secretary → ME
  • 15
    NEWMAN UNIVERSITY - 2023-08-02
    NEWMAN UNIVERSITY COLLEGE - 2013-02-11
    NEWMAN COLLEGE OF HIGHER EDUCATION - 2008-01-09
    icon of address Genners Lane, Bartley Green, Birmingham, West Midlands
    Active Corporate (19 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2016-12-31
    IIF 112 - Director → ME
  • 16
    BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY - 1989-02-09
    icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2005-04-25
    IIF 86 - Director → ME
  • 17
    icon of address 12a Woodsford Green, Castle Lane West, Bournemouth 12a Woodsford Green, Castle Lane West, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2023-06-28
    IIF 50 - Director → ME
  • 18
    QUAYSHELFCO 540 LIMITED - 1996-03-11
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-18
    IIF 84 - Director → ME
  • 19
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2012-10-19
    IIF 42 - Director → ME
  • 20
    CANTERBURY NEW THEATRE LIMITED - 1983-01-21
    icon of address 8 Orange Street, Canterbury, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    504,140 GBP2023-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-12-05
    IIF 44 - Director → ME
  • 21
    icon of address 3 Crofters Bank, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2012-03-05
    IIF 90 - Director → ME
  • 22
    COAST TO CAPITAL - 2024-05-22
    icon of address The Portland Building, 27 - 28 Church Street, Brighton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2016-06-30
    IIF 56 - Director → ME
  • 23
    SOCIETY FOR THE PROTECTION OF SCIENCE AND LEARNING LIMITED - 1999-06-24
    COUNCIL FOR ASSISTING REFUGEE ACADEMICS - 2014-03-17
    icon of address London South Bank University Technopark, 90 London Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2013-06-17
    IIF 40 - Director → ME
  • 24
    THE CREATIVE FOUNDATION - 2019-05-02
    icon of address Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2012-10-21
    IIF 43 - Director → ME
  • 25
    icon of address Upper Intake Farm, Far Lane, Holmfirth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2018-09-30
    Officer
    icon of calendar 2010-04-08 ~ 2018-04-10
    IIF 134 - Secretary → ME
  • 26
    icon of address C/o Bridgstones 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237,997 GBP2016-09-30
    Officer
    icon of calendar 2010-11-23 ~ 2012-06-15
    IIF 23 - Director → ME
  • 27
    DORSET SCOPE LIMITED - 2009-07-20
    DORSET SPASTICS SOCIETY LIMITED - 2004-10-29
    icon of address The Beehive Centre, 13 - 15 Manor Avenue, Poole, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2020-06-03
    IIF 17 - Director → ME
    icon of calendar 2011-11-08 ~ 2020-06-03
    IIF 124 - Secretary → ME
  • 28
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-30
    Officer
    icon of calendar 2015-10-15 ~ 2022-02-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    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
  • 29
    123456789 LIMITED - 2008-03-05
    icon of address Bunting Magnetics Europe Limited, Northbridge Road, Berkhamsted, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-02-27 ~ 2012-09-17
    IIF 48 - Director → ME
    icon of calendar 2008-02-27 ~ 2012-09-17
    IIF 135 - Secretary → ME
  • 30
    FIN ESPANA COMPANIA DE CAUZIONI FIDEIUSSIONI LEASING FINANZIAMENTI E.F.C. ESTABLECIMENTO FINANCIERODE CREDITO LIMITED - 2008-07-15
    BANDENIA PRIVATE EQUITY PARTNERS LTD - 2016-01-22
    icon of address 4385, 05911575 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,000,000 GBP2023-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-30
    IIF 137 - Secretary → ME
  • 31
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-03-09
    IIF 30 - Director → ME
  • 32
    icon of address Langside School, Langside Avenue, Poole, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,904 GBP2020-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2020-06-03
    IIF 16 - Director → ME
    icon of calendar 2012-04-18 ~ 2020-06-03
    IIF 107 - Secretary → ME
  • 33
    SAINT NICHOLAS OWEN CATHOLIC MULTI ACADEMY COMPANY - 2021-02-01
    EMMAUS CATHOLIC MULTI ACADEMY COMPANY LTD - 2021-02-05
    icon of address Hagley Catholic High School, Brake Lane, Hagley, Worcestershire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 150 - Right to appoint or remove directors OE
  • 34
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-04-17
    IIF 111 - Secretary → ME
  • 35
    icon of address 2 Farm Court, Wimborne Road West, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ 2003-05-20
    IIF 127 - Secretary → ME
  • 36
    FINANDENIA CREDIT & GUARANTEE LTD - 2012-08-24
    MERCANTILE CREDIT & FINANCE LIMITED - 2008-07-15
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2010-06-30
    IIF 94 - Secretary → ME
  • 37
    icon of address 2 & 3 The Barns Longham Farm Close, Ferndown, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,796 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-10-31
    IIF 53 - Director → ME
  • 38
    KENT MAN LIMITED - 2011-10-13
    icon of address Canterbury Christ Church University, Rochester House, St. Georges Place, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-04-15
    IIF 67 - Director → ME
  • 39
    CSU LIMITED - 2003-07-16
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    409,635 GBP2015-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-01
    IIF 115 - Director → ME
  • 40
    CAMBRIA 84 LTD - 2008-12-15
    icon of address 87 Bracebridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-20
    IIF 83 - Director → ME
  • 41
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,339,289 GBP2015-07-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-01-01
    IIF 113 - Director → ME
  • 42
    icon of address 6 Holly Close, West Moors, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2003-08-27 ~ 2005-03-15
    IIF 130 - Secretary → ME
  • 43
    BANDENIA FINANCIAL LEASING PLC - 2018-03-16
    EUROPEAN CREDIT PLC - 2012-11-20
    EUROPEAN CREDIT CAPITAL MARKETS PLC - 2010-02-24
    GRECO FINANCIAL GROUP PLC - 2008-09-01
    icon of address 57 Torquay Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-30
    IIF 139 - Secretary → ME
  • 44
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-16
    IIF 103 - Director → ME
  • 45
    icon of address 18-24 Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    273,233 GBP2024-05-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-12-03
    IIF 104 - Director → ME
  • 46
    PAIN TOOLKIT LTD - 2023-01-05
    icon of address Apple Tree Cottage, Mickley, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2017-01-24
    IIF 10 - Director → ME
    icon of calendar 2014-06-24 ~ 2017-01-24
    IIF 118 - Secretary → ME
  • 47
    icon of address 55 New Bird Street, Liverpool, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2013-10-03
    IIF 78 - Director → ME
  • 48
    icon of address Liverpool City Of Learning, Liverpool Hope University, Hope Park, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2013-07-31
    IIF 79 - Director → ME
  • 49
    icon of address Hope Park, Taggart Avenue, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    15,101 GBP2024-07-31
    Officer
    icon of calendar 2003-09-01 ~ 2025-06-30
    IIF 76 - Director → ME
  • 50
    LIVERPOOL INSTITUTE OF HIGHER EDUCATION - 1997-10-13
    LIVERPOOL HOPE - 2005-08-22
    icon of address Hope Park Liverpool
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2023-01-09
    IIF 74 - Director → ME
  • 51
    LITHO SUPPLIES (UK) LIMITED - 2010-01-15
    LITHO SUPPLIES LIMITED - 1993-10-19
    DRG LITHO SUPPLIES LIMITED - 1991-02-05
    TESTRICH LIMITED - 1990-01-26
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-31 ~ 2004-08-12
    IIF 2 - Director → ME
  • 52
    LYNDON GATE 'A' FREEHOLD COMPANY LIMITED - 2007-07-12
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2007-08-31
    IIF 119 - Secretary → ME
  • 53
    icon of address Bankside Works, Darnall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-05-08
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-07-10
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    OC330107 LLP - 2013-04-24
    icon of address Warren House Claremont Avenue, Hersham, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,329,338 GBP2018-07-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-07-31
    IIF 117 - LLP Designated Member → ME
  • 55
    icon of address 23 Richmond Drive, Mapperely Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-05-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2023-05-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    BACK PAIN ASSOCIATION - 1981-12-31
    BACK PAIN ASSOCIATION - 1987-07-06
    icon of address 29 Bridge Street Bridge Street, Hitchin, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    857,184 GBP2023-12-31
    Officer
    icon of calendar 1999-06-15 ~ 1999-08-17
    IIF 69 - Director → ME
  • 57
    NEW PARK SCHOOL LIMITED - 2007-12-28
    icon of address Edenbank House, Crossgate, Cupar, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2005-08-09
    IIF 161 - Director → ME
  • 58
    icon of address Birmingham Newman University, Genners Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,679 GBP2017-07-31
    Officer
    icon of calendar 2010-01-04 ~ 2016-12-31
    IIF 116 - Director → ME
  • 59
    icon of address 23 Richmond Drive, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2023-05-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-08-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-07-01 ~ 2022-12-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 4 Brockwood, St. Leonards, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,639 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2007-06-20
    IIF 129 - Secretary → ME
  • 61
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,163 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2005-12-07
    IIF 128 - Secretary → ME
  • 62
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,045 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2017-07-04
    IIF 147 - Director → ME
  • 63
    BRITISH FEDERATION OF PRINTING MACHINERY AND SUPPLIES LIMITED - 1993-01-01
    BRITISH PRINTING MACHINERY ASSOCIATION LIMITED - 1982-01-01
    icon of address The Old Manor House, Manningford Bruce, Pewsey, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2012-02-21
    IIF 1 - Director → ME
  • 64
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-25
    Officer
    icon of calendar 2001-04-11 ~ 2002-10-28
    IIF 120 - Secretary → ME
  • 65
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2016-01-19
    IIF 105 - Director → ME
  • 66
    RAWLINS DAVY PLC - 2014-08-05
    RAWLINSDAVYREEVES LIMITED - 2022-10-04
    RAWLINS DAVY LIMITED - 2022-10-04
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    478,043 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-01-31 ~ 2011-11-29
    IIF 11 - Director → ME
    icon of calendar 2008-01-31 ~ 2008-04-30
    IIF 126 - Secretary → ME
  • 67
    FACEL VEGA MOTORS LIMITED - 2017-06-28
    icon of address Unit 1c Chalwyn Industrial Estate, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -430,395 GBP2024-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2008-07-16
    IIF 121 - Secretary → ME
  • 68
    icon of address St Margaret's Garage, London Road, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,110 GBP2025-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2011-03-02
    IIF 123 - Secretary → ME
  • 69
    RAWLINS DAVY (PROPERTIES) LIMITED - 2014-08-07
    RAWLINS DAVY LIMITED - 2007-09-14
    ASHLEY 042 LIMITED - 2002-03-21
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2014-08-01
    IIF 14 - Director → ME
    icon of calendar 2002-03-20 ~ 2014-08-01
    IIF 108 - Secretary → ME
  • 70
    icon of address Sociedades Sin Fronteras, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2010-05-10
    IIF 81 - Director → ME
    icon of calendar 2010-10-14 ~ 2012-03-20
    IIF 82 - Director → ME
  • 71
    SCOTTISH ENTERPRISE FIFE LIMITED - 2000-08-08
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2003-05-12
    IIF 162 - Director → ME
  • 72
    EUROPEAN CREDIT SECURITY LTD - 2011-10-20
    SEAGOLD INTERNATIONAL LTD - 2009-08-06
    MARINE & AVIATION INTERNATIONAL LTD - 2008-12-22
    MARINE FINANCIAL SERVICES INTERNATIONAL LIMITED - 2006-04-04
    SUNSEA PREMIER LIMITED - 1998-08-10
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-23
    IIF 98 - Secretary → ME
  • 73
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,142 GBP2019-05-31
    Officer
    icon of calendar 2017-09-08 ~ 2019-07-04
    IIF 28 - Director → ME
  • 74
    icon of address The Old Office, Timsway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-07-09
    IIF 87 - Director → ME
  • 75
    icon of address 743 Christchurch Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2007-06-18
    IIF 85 - Director → ME
  • 76
    NEXTBID PUBLIC LIMITED COMPANY - 1992-01-31
    icon of address St Mary's University, Waldegrave Road, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-01-22
    IIF 159 - Director → ME
  • 77
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM - 2014-02-03
    icon of address Waldegrave Road, Strawberry Hill, Twickenham, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2013-01-22
    IIF 160 - Director → ME
    icon of calendar 2006-10-25 ~ 2007-03-15
    IIF 146 - Director → ME
  • 78
    H S (81) LIMITED - 2004-03-11
    icon of address Sterling Works Texas Street, Morley, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,500 GBP2015-12-31
    Officer
    icon of calendar 2004-02-05 ~ 2008-06-27
    IIF 166 - Director → ME
    icon of calendar 2007-04-13 ~ 2008-06-27
    IIF 80 - Secretary → ME
  • 79
    icon of address St Mary's University, Waldegrave Road, Twickenham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-01-22
    IIF 158 - Director → ME
  • 80
    icon of address The Granary 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,566 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-21
    IIF 13 - Director → ME
    icon of calendar 2011-12-01 ~ 2018-08-21
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    TALKING LEGAL PRACTISE LIMITED - 2013-10-01
    icon of address The Granary 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-08-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2004-04-30
    IIF 110 - Secretary → ME
  • 83
    icon of address 8 Orange Street, Canterbury, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    426,557 GBP2019-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 45 - Director → ME
  • 84
    icon of address The Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,508 GBP2020-07-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-07-01
    IIF 41 - Director → ME
    IIF 24 - Director → ME
    IIF 39 - Director → ME
  • 85
    icon of address 4 Marigold Drive, Bisley, Woking, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2014-11-21
    IIF 58 - Director → ME
  • 86
    icon of address Cardinal Wiseman Catholic School, Potters Green Road, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 87
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2017-05-01
    IIF 55 - Director → ME
  • 88
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2017-05-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 5 - Has significant influence or control OE
  • 89
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2002-05-30 ~ 2003-07-31
    IIF 109 - Secretary → ME
  • 90
    YORK ST JOHN ENDOWMENT - 2011-08-31
    YORK ST JOHN COLLEGE - 2002-12-17
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2010-08-31
    IIF 77 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.