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

Duncan, Caitriona Mary

    Related profiles found in government register
  • Duncan, Caitriona Mary
    Irish dietitian born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

      IIF 1
    • 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 2
  • Duncan, Caitriona Mary
    Irish director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mamma's Pizza, 30 Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 3
  • Duncan, Caitriona Mary
    British dietician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 4
  • Mrs Caitriona Mary Duncan
    Irish born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 5
    • Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 6
  • Mrs Caitriona Mary Duncan
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-88, Grassmarket, Edinburgh, EH1 2JR, Scotland

      IIF 7
    • Mamma's Pizza Co, 30, Grassmarket, Edinburgh, EH1 2JU, Scotland

      IIF 8
  • Dow, Maria Susan Anne
    British dietitian born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Roseacre Crescent, Turriff, Aberdeenshire, AB53 4LW, Scotland

      IIF 9
  • Hamilton, Vanessa Jane
    British dietitian born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Campie Road, Musselburgh, East Lothian, EH21 6QX

      IIF 10
  • Conway, Claire Ann
    British dietitian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon, PL7 5ET

      IIF 11
  • Haffner, Tanya Anne
    Irish dietitian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 12 IIF 13
  • Haffner, Tanya Anne
    Irish dietitian & nutritionist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26 Hill Top, London, NW11 6EE

      IIF 14
  • Phelan, Aisling Katherine
    Irish dietitian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 15
  • Rennie, Joanna Carol
    British dietitian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 16
  • Rennie, Joanna Carol
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 17
  • Afnan, Hassan
    British retired chartered building ser born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 18
  • Afnan, Hassan
    British retired chartered engineer born in September 1926

    Resident in England

    Registered addresses and corresponding companies
    • 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 19
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sagamore Lodge, Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NT

      IIF 20
  • Cannon, Hanah Emily
    British dietitian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Sherlock House, Manor Road, Wallasey, Merseyside, CH45 4JB

      IIF 21
  • Guest, Kathryn Ann
    British dietitian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 22
  • Hunter, Hannah Margaret
    British dietitian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 23
  • Hunter, Hannah Margaret
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Commons Road, Wokingham, Berkshire, RG41 1JG, England

      IIF 24
  • Jones, Alison Claire
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beech Lawn, 93 Simmondley Lane, Glossop, Derbyshire, SK13 6LU, United Kingdom

      IIF 25
  • Lawson, Caroline Suzanne
    British dietician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 26
  • Mackintosh, Michele
    British dietitian born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 13, 3 Braid Avenue, Cardross, Dumbarton, G82 5QF

      IIF 27
  • Simpson, Joanne Kate
    British dietitian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 28
  • Carr, Tanya Anne
    Irish dietitian born in April 1972

    Registered addresses and corresponding companies
    • 16 Brownlow Court, Lyttelton Road, London, N2 0EA

      IIF 29
  • Flanagan, Patricia Anne
    British dietitian born in April 1957

    Registered addresses and corresponding companies
    • 12 Park Crescent, Roundham, Leeds, West Yorkshire, LS8 1DH

      IIF 30
  • Jones, Alison
    British property lettings born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 31
  • Jones, Alison
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1-5, Nelson Street, Southend On Sea, Essex, SS1 1EF, England

      IIF 32
  • Kelly, Kathryn Ann
    English dietitian born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Boston High School, Spilsby Road, Boston, PE21 9PF, United Kingdom

      IIF 33
  • Mackay, Karina Ann
    British dietitian born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 34
  • Mrs Caroline Lawson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 35
  • Nahorniak, Hannah Marie
    British dietitian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Thatch Close, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 36
  • Nahorniak, Hannah Marie
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mapps Pool House, Llangrove, Ross-on-wye, HR9 6ET, England

      IIF 37
  • Norman, Deborah Anne
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Figures House, 24 Brighton Road, Salfords, RH1 5BX, England

      IIF 38
  • Norman, Deborah Anne
    British dietitian born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 126, Albert Road, Epsom, Surrey, KT17 4EL

      IIF 39
  • Atkinson, Gillian
    British dietitian born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Plessington Cottage, The Village, Burton, Neston, Wirral, CH64 5TH

      IIF 40
  • Barnard, Cassandra Yasmin
    British dietitian born in November 1991

    Resident in England

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

      IIF 41
  • Couch, Jacqueline Ann
    British dietitian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 42
  • Daniels, Anna
    British dietitian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, HG1 5LF, England

      IIF 43
  • Donelan, Anne Rosella
    British dietitian born in June 1947

    Registered addresses and corresponding companies
    • 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 44
  • Donelan, Anne Rosella
    British health service manager born in June 1947

    Registered addresses and corresponding companies
    • 40 Shefford Crescent, Wokingham, Berkshire, RG40 1YP

      IIF 45
  • Dr Stephanie Anne Fade
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

      IIF 46
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 47
  • Gorman, Brianna
    Irish dietitian born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roxborough Avenue, Harrow, HA1 3BT, England

      IIF 48
  • Mrs Jayne Anne Ash
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kit Lane, Checkendon, Reading, RG8 0TY, England

      IIF 49
  • Mrs Tanya Anne Haffner
    Irish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 50 IIF 51
  • Ms Caroline Ann Sale
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Royal Road, St. Albans, AL1 4LQ, England

      IIF 52
  • Stanford, Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS, England

      IIF 53
  • Appleton, Frank Stanley
    British retired born in May 1931

    Resident in England

    Registered addresses and corresponding companies
    • 27 Rutland Gate, London, SW7 1PD

      IIF 54
  • Bovey, Caroline Ann
    British dietitian born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 55
  • Bovey, Caroline Ann
    British nhs dietician born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, High Street, Cardiff, CF10 1PT

      IIF 56
  • Bovey, Caroline Ann
    British registered dietitian; company director (bda) born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 57
  • Heughan, Anne Margaret
    British

    Registered addresses and corresponding companies
    • Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 58
  • Siemicka, Monika Anna
    British dietitian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 59
  • Afnan, Hassan
    British

    Registered addresses and corresponding companies
    • 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 60
  • Afnan, Hassan
    British chartered engineer

    Registered addresses and corresponding companies
    • 92 Preston Road, Wembley, Middlesex, HA9 8NL

      IIF 61
  • Harborne, Jacqueline Ann
    British dietitian born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 62
  • Jones, Alison
    British dietitian born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 63
  • Kirby, Gillian Anne
    British dietitian born in December 1968

    Registered addresses and corresponding companies
    • 5 Grenadier Walk, Hardwick, Cambridge, Cambridgeshire, CB3 7XW

      IIF 64
  • Langan, Anne
    Irish dietitian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13, Fulham High Street, London, SW6 3JH, United Kingdom

      IIF 65
  • Lawrenson, Susan Elaine
    British dietitian born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 53, Aire Road, Wetherby, West Yorkshire, LS22 7UE, United Kingdom

      IIF 66
  • Lawson, Caroline Suzanne
    British dietitian

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 67
  • Middleton, Carole Ann
    British dietitian born in December 1953

    Registered addresses and corresponding companies
    • 13 Far Lane, Sheffield, South Yorkshire, S6 4FA

      IIF 68
  • Munt, Jacqueline Susan
    British proprietor bridal wear retail born in July 1951

    Registered addresses and corresponding companies
    • 507 Upper Brentwood Road, Gidea Park Romford, London, Borough Of Havering, RM2 6LD

      IIF 69
  • Mrs Anna Daniels
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, HG1 5LF, England

      IIF 70
  • Ms Aisling Katherine Phelan
    Irish born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Central Mill Apartment, Samuel Street, London, E8 4FR, England

      IIF 71
  • Ms Caroline Bovey
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor, Interchange Place, 151-165 Edmund Street, Birmingham, B3 2TA, England

      IIF 72
  • Ms Joanne Kate Simpson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 South Villas, Rye Road, Hawkhurst, Cranbrook, TN18 4JB, England

      IIF 73
  • Neaverson, Christina Helena
    British dietitian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 74
  • Barratt, Janice Ann
    British dietitian born in May 1953

    Registered addresses and corresponding companies
    • 69 Mill Hill Lane, Burton On Trent, Staffordshire, DE15 0BA

      IIF 75
  • Channing, Catharine Francis

    Registered addresses and corresponding companies
    • 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 76
  • Dear, Jennie Samantha
    British dietitian

    Registered addresses and corresponding companies
    • 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 77
  • Fade, Stephanie Anne, Dr
    British dietitian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 78
  • Fade, Stephanie Anne, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 79
  • Hewitt, Jacqueline Ann
    British dietitian born in March 1976

    Registered addresses and corresponding companies
    • 15b Miranda Road, London, N19 3RA

      IIF 80
  • Mulholland, Pauline Ann
    British dietitian born in November 1961

    Registered addresses and corresponding companies
    • 20 Drinnahilly Park, Newcastle, County Down, BT33 0HT

      IIF 81
  • Mrs Joanna Carol Rennie
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

      IIF 82
    • Lonsdale House, High Street, Lutterworth, Leics, LE17 4AD

      IIF 83
  • Ms Kathryn Ann Guest
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Birkin Close, Knutsford, WA16 8XR, England

      IIF 84
  • Salter, Jordanna Justine
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Fermor Villa, Fermor Road, Crowborough, TN6 3AP, England

      IIF 85
  • Angelinetta, Helen Ruth
    British dietitian born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Cuthbert Street, Wells, Somerset, BA5 2AW, England

      IIF 86
  • Donelan, Anne Rosella
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 4 Bretland Road, Tunbridge Wells, Kent, TN4 8PB

      IIF 87
  • Haffner, Tanya Anne
    Irish

    Registered addresses and corresponding companies
    • 26 Hill Top, London, NW11 6EE

      IIF 88
  • Haffner, Tanya Anne
    Irish dietitian

    Registered addresses and corresponding companies
    • 26 Hill Top, London, NW11 6EE

      IIF 89
  • Miss Alison Claire Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 90
    • In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 91
  • Miss Brianna Gorman
    Irish born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roxborough Avenue, London, Middlesex, HA1 3BT, England

      IIF 92
  • Stanford, Dell Samantha Jane
    British dietitian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winston Gardens, Berkhamsted, HP4 3NS, United Kingdom

      IIF 93
  • Wendon Daniels, Nicholas Elliott
    British dietitian born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, National Terrace, Bermondsey Wall East, London, SE16 4TZ

      IIF 94
  • Annan
    British dietitian born in November 1948

    Registered addresses and corresponding companies
    • 9 Villiers Road, London, NW2 5PL

      IIF 95
  • Ash, Jayne Anne
    British dietitian born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kit Lane, Checkendon, Oxfordshire, RG8 0TY, United Kingdom

      IIF 96
  • Coulson-woodley, Alison Jane
    British dietitian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 97
  • Heughan, Anne Margaret
    British dietitian born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 98
  • Heughan, Anne Margaret
    British nutrition manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtree Cottage Hull Lane, Terling, Chelmsford, Essex, CM3 2QB

      IIF 99
  • Howe, Tina Donna Amelia
    British dietitian born in March 1968

    Registered addresses and corresponding companies
    • 22b Eldon Road, Reading, Berkshire, RG1 4DL

      IIF 100
  • Jones, Vanessa Allison Rowena
    British dietitian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hallam Way, West Hallam, Ilkeston, DE7 6LE, England

      IIF 101
  • Mckiernan, Jane Felicity
    British dietitian born in November 1962

    Registered addresses and corresponding companies
    • Flat 1 64 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9QU

      IIF 102
  • Miss Jacqueline Ann Couch
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 48, Twemlow Avenue, Poole, BH14 8AN, England

      IIF 103
  • Mrs Jacqueline Ann Harborne
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 104 IIF 105
  • Mrs Samantha Jane Stanford
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winston Gardens, Berkhamsted, Hertfordshire, HP4 3NS

      IIF 106
  • Sale, Caroline Ann
    British dietitian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Burnham Road, St Albans, Hertfordshire, AL1 4QW

      IIF 107
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Damson Path, Swindon, SN25 1BW

      IIF 108
  • Tan, Khin Shwe Lin Charmain
    British dietitian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Damson Path, Swindon, SN25 1BW

      IIF 109
  • Abernethy, Edwina Stiven
    British dietitian

    Registered addresses and corresponding companies
    • 177, Butchers Lane, Mereworth, Maidstone, Kent, ME18 5QG, United Kingdom

      IIF 110
  • Barnard, Cassandra Yasmin, Miss.
    British director born in November 1991

    Resident in England

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

      IIF 111
  • Channing, Catharine Francis
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 112
  • Hewitt, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • 15b Miranda Road, London, N19 3RA

      IIF 113
  • Holland, Morag Ann
    British dietitian born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, England

      IIF 114
  • Lock Pullan, Penny Fiona
    British dietitian born in September 1964

    Registered addresses and corresponding companies
    • 37 Snake Lane, Alvechurch, Birmingham, B48 7NL

      IIF 115
  • Mackintosh, Michele Ann
    British dietitian born in April 1970

    Registered addresses and corresponding companies
    • 77 Russell Road, Duntocher, Clydebank, Dunbartonshire, G81 6JP

      IIF 116
  • Miss Justine Hannah Halperin
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 117
  • Miss Monika Anna Siemicka
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Alexandra Park Road, London, N10 2AE, United Kingdom

      IIF 118
  • Mrs Jordanna Justine Salter
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yarrow Close, Crowborough, East Sussex, TN6 2GP, England

      IIF 119
  • Van Randwiyk, Annelies, Dr
    Dutch doctor born in June 1961

    Registered addresses and corresponding companies
    • 20 Portland Place, Brighton, BN2 1DH

      IIF 120
  • Wendon Daniels, Nik
    British

    Registered addresses and corresponding companies
    • 21 Raven Wharf, 14 Lafone Street, London, SE1 2LR

      IIF 121
  • Ashworth, Frances Anne
    British dietitian born in July 1964

    Registered addresses and corresponding companies
    • 41 Stanlake Road, Shepherds Bush, London, W12 7HG

      IIF 122
  • Clark, Fiona Jane Florence
    British dietitian born in June 1962

    Registered addresses and corresponding companies
    • 35 Braidholm Road, Giffnock, Glasgow, Lanarkshire, G46 6HS

      IIF 123
  • Dear, Jennie Samantha
    British dietitian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b Elmbourne Road, Tooting Bec, London, SW17 8JS

      IIF 124
  • Harborne, Jacqueline Ann
    British dietitian

    Registered addresses and corresponding companies
    • Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 125
  • Holland, Morag Ann

    Registered addresses and corresponding companies
    • Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 126
  • Miss Christina Helena Neaverson
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barn, Kirkgate, Tydd St. Giles, Wisbech, PE13 5NE, England

      IIF 127
  • Miss Hannah Margaret Hunter
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Overcliff Road, London, SE13 7UB, England

      IIF 128
    • 47, Reeds Lane, Wirral, Merseyside, CH46 3RH, United Kingdom

      IIF 129
  • Miss. Cassandra Yasmin Barnard
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 132
  • Appleton, Frank Stanley
    British maintenance - u e a born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117e Ipswich Road, Norwich, Norfolk, NR4 6LD

      IIF 133
  • Beharry, June Lorraine Anne
    British dietitian

    Registered addresses and corresponding companies
    • Flat 2, 58 Church Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8AS

      IIF 134
  • Halperin, Justine Hannah
    British dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 135
  • Halperin, Justine Hannah
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 136
  • Halperin, Justine Hannah
    British paediatric dietitian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 137
  • Harborne, Jacqueline Ann

    Registered addresses and corresponding companies
    • Fishpools Farm, Main Street, Frankton, Warwickshire, CV23 9PB

      IIF 138
    • Fishpools Farm, Main Street, Frankton, Rugby, Warwickshire, CV23 9PB, United Kingdom

      IIF 139
  • Holland, Morag Ann
    Scottish director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 140
  • Mulholland, Pauline
    British dietitian born in November 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Kenway Drive, Bryansford Road, Newcastle, County Down, BT33 0TD

      IIF 141 IIF 142
    • 5th Floor Charles House, 148/149 Great Charles St, Queensway, Birmingham, B3 3HT

      IIF 143
  • Mrs Alison Jane Coulson-woodley
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stevenson Drive, Binfield, Bracknell, RG42 5TD, England

      IIF 144
  • Fitzgibbon, Anna
    British dietitian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Barrens Brae, Woking, Surrey, GU22 7JP, United Kingdom

      IIF 145
  • Kinnersley, Lauren Elizabeth
    British dietitian born in April 1968

    Registered addresses and corresponding companies
    • 22 Birrell Road, Forest Fields, Nottingham, NG7 6LL

      IIF 146
  • Trypiniotou Silva, Antonia
    Cypriot dietitian/brand manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 58 Inverness Terrace, London, W2 3LB, England

      IIF 147
  • Flynn, Antonia Elizabeth Claire
    British dietitian born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 148
  • Hibbert-jones, Elaine Anne

    Registered addresses and corresponding companies
    • Willow Cottage, 35 Mill Street, Caerleon, Newport, NP18 1BL

      IIF 149
  • James, Jennifer Anne, Mrs.
    British corporate financier born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Ocean House, 27a Welsh Street, Chepstow, Monmouthshire, NP16 5LN, Wales

      IIF 150
  • James, Jennifer Anne, Mrs.
    British dietitian born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 151
  • Mrs Morag Ann Holland
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Egerton Road, Prenton, Merseyside, CH43 1UJ, United Kingdom

      IIF 152
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 153
  • Scantlebury, Joanne Elizabeth
    British dietitian born in March 1966

    Registered addresses and corresponding companies
    • 10 Grange Court, North Grange Mount, Leeds, West Yorkshire, LS6 2BZ

      IIF 154
  • Van Zyl-louw, Maria Suzanne
    South African dietitian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 155
  • Williams, Jordanna Justine
    British dietitian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 156
  • Dlamini, Patience Nompumelelo
    British care nurse born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Graham Road, Mitcham, Surrey, CR4 2HA, United Kingdom

      IIF 157
  • Dlamini, Patience Nompumelelo
    South African dietitian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 54 Yenston Close, Morden, SM4 6FD, United Kingdom

      IIF 158
  • Mrs Justine Hannah Halperin
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 3, Prestige House, Acton Walk, London, N20 9BF, United Kingdom

      IIF 159
    • Flat 13, Prestige House, 3 Acton Walk, London, N20 9BF, England

      IIF 160
  • Hibbert-jones, Elaine Anne
    British dietitian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1BL, United Kingdom

      IIF 161
  • Hickman, Elizabeth Anne Victoria
    British dietitian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 162
  • Channing, Catharine Francis
    South African dietitian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brambling Road, Horsham, RH13 6AX, England

      IIF 163
  • Daniels, Anna Lily
    British,australian company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 164
  • Femi-obasan, Enitan Adebola
    Nigerian business born in December 1980

    Resident in United Kingdom

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

      IIF 165
  • Femi-obasan, Enitan Adebola
    Nigerian dietitian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Haresfield Lane, Hardwicke, Gloucester, Gloucestershire, GL2 4EX, United Kingdom

      IIF 166
  • Mrs. Antonia Elizabeth Claire Flynn
    British born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 55, Graigola Road, Glais, Swansea, SA7 9HS, Wales

      IIF 167
  • Ms Catharine Francis Channing
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brambling Close, Horsham, RH13 6AZ, United Kingdom

      IIF 168
  • Ms Jordanna Justine Williams
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex, TN6 3AP

      IIF 169
  • Mrs Antonia Trypiniotou Silva
    Cypriot born in April 1982

    Resident in United Kingdom

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

      IIF 170
  • Mrs Maria Suzanne Van Zyl-louw
    South African born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hogs Barn, 9 B Pipe Lane, Orton-on-the-hill, Atherstone, CV9 3NF, England

      IIF 171
  • Trypiniotou Silva, Antonia
    Cypriot dietitian born in April 1982

    Resident in United Kingdom

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

      IIF 172
  • Mrs Elaine Anne Hibbert-jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Cottage, 35 Mill Street, Caerleon, Gwent, WP18 1DC, United Kingdom

      IIF 173
  • Mrs Anna Lily Daniels
    British,australian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 174
  • Mrs Enitan Adebola Femi-obasan
    Nigerian born in December 1980

    Resident in United Kingdom

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

      IIF 175
child relation
Offspring entities and appointments
Active 68
  • 1
    2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Corporate (5 parents)
    Officer
    2024-08-03 ~ now
    IIF 162 - director → ME
  • 2
    53 Aire Road, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2015-10-31
    Officer
    2003-01-20 ~ dissolved
    IIF 66 - director → ME
  • 3
    47 Reeds Lane, Wirral, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2015-08-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    Lonsdale House, High Street, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    18,993 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    ASHRIDGE COMPUTING LIMITED - 1999-05-20
    1 Royal Road, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2023-07-31
    Officer
    1995-07-09 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 7
    AUTISM SPECTRUM SUPPORT ADVICE SERVICE - 2013-11-14
    21 High Street, Cardiff
    Corporate (8 parents)
    Officer
    2023-12-08 ~ now
    IIF 56 - director → ME
  • 8
    Flat 3 4 Bretland Road, Tunbridge Wells, Kent
    Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2011-11-10 ~ now
    IIF 87 - director → ME
  • 9
    Flat 13, 3, Prestige House Acton Walk, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 136 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 10
    In Accountancy Ltd 6 Station View, Hazel Grove, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2011-07-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    The Old Hogs Barn 9 B Pipe Lane, Orton-on-the-hill, Atherstone, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 155 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 12
    126 Albert Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 39 - director → ME
  • 13
    3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Corporate (15 parents)
    Equity (Company account)
    1,413,836 GBP2023-02-28
    Person with significant control
    2019-06-17 ~ now
    IIF 72 - Has significant influence or controlOE
  • 14
    5 Kit Lane, Checkendon, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 15
    5 Winston Gardens, Berkhamsted, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,752 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 17
    Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -44,249 GBP2024-01-31
    Officer
    2014-12-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    2 Stamford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 65 - director → ME
  • 19
    8 College Street, Gloucester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,356 GBP2023-12-31
    Officer
    2007-12-27 ~ now
    IIF 161 - director → ME
    2007-12-27 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    2 Damson Path, Swindon
    Corporate (2 parents)
    Equity (Company account)
    -2,911 GBP2023-08-31
    Officer
    2025-03-01 ~ now
    IIF 108 - director → ME
  • 21
    Manor Barn Kirkgate, Tydd St. Giles, Wisbech, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 22
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-12-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,011 GBP2023-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 24
    26 Hill Top, London
    Dissolved corporate (4 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 14 - director → ME
    2006-01-30 ~ dissolved
    IIF 88 - secretary → ME
  • 25
    6, 6 Barrens Brae, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 145 - director → ME
  • 26
    55 Graigola Road, Glais, Swansea, Wales
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 27
    FODFREE FOODS LIMITED - 2015-12-16
    22 Commons Road, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,868 GBP2017-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    15 Coronation Drive, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,419 GBP2017-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 29
    Fishpools Farm Main Street, Frankton, Rugby, Warwickshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-02 ~ now
    IIF 139 - secretary → ME
  • 30
    Fishpools Farm, Main Street, Frankton, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    317,499 GBP2023-08-31
    Officer
    1997-02-20 ~ now
    IIF 62 - director → ME
    1997-02-20 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Morgan Rose, 37 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 93 - director → ME
  • 32
    19 East Parade, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    Delta 606 Welton Road, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    81,550 GBP2023-12-31
    Officer
    2024-07-26 ~ now
    IIF 34 - director → ME
  • 34
    JOSIE ROSE LTD - 2020-10-22
    7 Princes Square, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    -47,597 GBP2023-01-31
    Officer
    2019-01-15 ~ now
    IIF 164 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 35
    Unit 1 Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,229 GBP2017-01-31
    Officer
    2015-01-15 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 36
    Flat 1 Fermor Villa, Fermor Road, Crowborough, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 37
    9 Birkin Close, Knutsford, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,138 GBP2021-07-31
    Officer
    2018-07-10 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 39
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-15 ~ now
    IIF 166 - director → ME
  • 40
    48 Twemlow Avenue, Poole, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    9,612 GBP2021-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    30 Grassmarket, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    201,006 GBP2024-01-31
    Officer
    2004-03-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    177 Butchers Lane, Mereworth, Maidstone
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,998 GBP2019-06-30
    Officer
    2008-10-14 ~ dissolved
    IIF 110 - secretary → ME
  • 43
    BROWNHAWK CAPITAL LIMITED - 2011-06-27
    11 Moor Street, Chepstow, Monmouthshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 150 - director → ME
  • 44
    1-5 Nelson Street, Southend On Sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 32 - director → ME
  • 45
    Thatch Close, Llangrove, Ross-on-wye, England
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 36 - director → ME
  • 46
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    1999-10-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 47
    The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    91,221 GBP2023-12-31
    Officer
    2007-11-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 48
    Flat 13 Prestige House, 3 Acton Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,494 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 49
    Mamma's Pizza Co, 30, Grassmarket, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -16,086 GBP2022-06-30
    Officer
    2016-04-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Flat 8 54 Yenston Close, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 158 - director → ME
  • 51
    11 Roxborough Avenue, Harrow, London, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    899 GBP2024-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    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
  • 52
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    668,322 GBP2024-03-31
    Officer
    2005-12-06 ~ now
    IIF 26 - director → ME
    2003-03-05 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 53
    5 Traprain Terrace, Haddington
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,645 GBP2024-04-30
    Officer
    2009-08-06 ~ now
    IIF 10 - director → ME
  • 54
    29 Brambling Road, Horsham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2015-05-14 ~ now
    IIF 76 - secretary → ME
  • 55
    14 Brambling Close, Horsham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-18 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 56
    70 Stevenson Drive, Binfield, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    7,902 GBP2023-12-31
    Officer
    2023-01-04 ~ now
    IIF 97 - director → ME
  • 57
    3 Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 11 - director → ME
  • 58
    Fishpools Farm, Main Street, Frankton, Warwickshire
    Corporate (3 parents)
    Officer
    1999-05-13 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    110b Alexandra Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 60
    2 South Villas Rye Road, Hawkhurst, Cranbrook, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 61
    TENOVUS - 2015-03-19
    TENOVUS LIMITED - 1996-04-12
    1st Floor Jones Court, Womanby Street, Cardiff, Wales
    Corporate (12 parents, 2 offsprings)
    Officer
    2022-11-23 ~ now
    IIF 57 - director → ME
  • 62
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    4 National Terrace, Bermondsey Wall East, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 94 - director → ME
  • 63
    Flat 1 Central Mill Apartment, Samuel Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,241 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 64
    Figures House, 24 Brighton Road, Salfords, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 38 - director → ME
  • 65
    3 Yarrow Close, Crowborough, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    24,890 GBP2023-05-31
    Officer
    2021-07-22 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Lonsdale House, High Street, Lutterworth, Leics
    Corporate (3 parents)
    Officer
    2010-08-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 67
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    203 GBP2024-02-29
    Officer
    2013-10-23 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 68
    3 Edde Cross Street, Ross-on-wye, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -223 GBP2023-05-31
    Officer
    2024-06-17 ~ now
    IIF 37 - director → ME
Ceased 39
  • 1
    The Courtyard, High Street, Ascot, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2001-04-18 ~ 2001-10-05
    IIF 100 - director → ME
  • 2
    Flat 1 Warren Drive, Wallasey, England
    Corporate (4 parents)
    Equity (Company account)
    830 GBP2024-03-31
    Officer
    2017-12-13 ~ 2019-08-21
    IIF 21 - director → ME
  • 3
    Flat 3, 58 Church Street, Charlton Kings, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    13,823 GBP2023-10-31
    Officer
    2009-05-07 ~ 2017-04-13
    IIF 134 - secretary → ME
  • 4
    Flat 8 58 Inverness Terrace, London
    Corporate (3 parents)
    Officer
    2021-07-01 ~ 2022-04-20
    IIF 147 - director → ME
  • 5
    64 Portland Road, Edgbaston, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-25
    Officer
    2001-08-10 ~ 2002-09-19
    IIF 102 - director → ME
  • 6
    9 Elmbourne Road, London
    Corporate (5 parents)
    Equity (Company account)
    4,215 GBP2024-03-31
    Officer
    2006-08-18 ~ 2011-08-25
    IIF 124 - director → ME
    2006-08-18 ~ 2011-08-25
    IIF 77 - secretary → ME
  • 7
    65-81 St. Petersgate, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    4,257 GBP2023-06-30
    Officer
    2008-03-07 ~ 2020-02-25
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-25
    IIF 90 - Ownership of shares – 75% or more OE
  • 8
    Boston High School, Spilsby Road, Boston
    Corporate (11 parents)
    Officer
    2013-07-01 ~ 2014-03-02
    IIF 33 - director → ME
  • 9
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (7 parents)
    Officer
    2002-01-31 ~ 2003-11-17
    IIF 18 - director → ME
  • 10
    3rd Floor Interchange Place, 151-165 Edmund Street, Birmingham, England
    Corporate (15 parents)
    Equity (Company account)
    1,413,836 GBP2023-02-28
    Officer
    2009-10-14 ~ 2012-05-17
    IIF 63 - director → ME
    1995-06-21 ~ 1997-06-21
    IIF 64 - director → ME
    2005-06-17 ~ 2014-06-05
    IIF 27 - director → ME
    1996-06-22 ~ 1999-06-19
    IIF 116 - director → ME
    ~ 1994-06-11
    IIF 68 - director → ME
    2012-07-18 ~ 2018-07-05
    IIF 143 - director → ME
    2009-09-18 ~ 2009-09-18
    IIF 142 - director → ME
    2009-09-18 ~ 2011-05-10
    IIF 141 - director → ME
    ~ 1993-06-19
    IIF 81 - director → ME
    1999-06-20 ~ 2000-06-17
    IIF 75 - director → ME
    2000-06-17 ~ 2001-06-17
    IIF 123 - director → ME
    2001-06-16 ~ 2002-06-22
    IIF 44 - director → ME
    1994-06-11 ~ 1996-06-22
    IIF 45 - director → ME
    1993-06-19 ~ 1996-06-22
    IIF 30 - director → ME
    2012-11-13 ~ 2024-10-15
    IIF 55 - director → ME
  • 11
    X+why, Fulwood Place, London, England, Fulwood Place, London, England
    Corporate (10 parents)
    Officer
    2003-11-20 ~ 2012-12-18
    IIF 99 - director → ME
  • 12
    5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Corporate (3 parents)
    Officer
    2001-04-01 ~ 2004-04-19
    IIF 29 - director → ME
  • 13
    18 Graham Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ 2012-01-03
    IIF 157 - director → ME
  • 14
    63 Finsbury Park Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,536 GBP2021-03-31
    Officer
    ~ 1992-11-01
    IIF 58 - secretary → ME
  • 15
    Red House, Parc Menai, Bangor, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-09 ~ 2023-04-07
    IIF 140 - director → ME
    2021-12-09 ~ 2023-04-07
    IIF 126 - secretary → ME
  • 16
    15 Miranda Rd, London
    Corporate (4 parents)
    Equity (Company account)
    2,320 GBP2024-03-31
    Officer
    2004-01-05 ~ 2006-08-16
    IIF 80 - director → ME
    2004-01-05 ~ 2006-08-16
    IIF 113 - secretary → ME
  • 17
    Riverside Chambers, Derwent Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    67 GBP2021-01-31
    Officer
    2018-12-21 ~ 2019-07-28
    IIF 101 - director → ME
  • 18
    28 Park Road, West Kirby, Wirral, England
    Corporate (6 parents)
    Equity (Company account)
    464 GBP2024-01-01
    Officer
    2009-04-13 ~ 2015-09-26
    IIF 40 - director → ME
  • 19
    2 Damson Path, Swindon
    Corporate (2 parents)
    Equity (Company account)
    -2,911 GBP2023-08-31
    Officer
    2025-03-01 ~ 2025-03-01
    IIF 109 - director → ME
  • 20
    Intercity Accommodation 21 Moor Road, Far Headingley, Leeds, England
    Corporate (15 parents)
    Equity (Company account)
    258,242 GBP2024-03-31
    Officer
    2002-02-05 ~ 2006-03-01
    IIF 154 - director → ME
  • 21
    Office 2, Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Officer
    2016-01-13 ~ 2021-05-14
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 22
    41 Stanlake Road, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1994-10-06 ~ 1996-07-29
    IIF 122 - director → ME
  • 23
    Queen Anne House 35, Oxford Street, Newbury, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    54,764 GBP2024-03-31
    Officer
    2000-10-05 ~ 2010-01-01
    IIF 20 - director → ME
  • 24
    NUTRIMPACT LIMITED - 2012-07-18
    TRANSCEND FREIGHT SERVICES LIMITED - 1999-10-07
    The Brentano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    223 GBP2018-04-30
    Officer
    1999-10-07 ~ 2007-05-05
    IIF 89 - secretary → ME
  • 25
    Avon House, 19 Stanwell Road, Penarth, Wales
    Corporate (3 parents)
    Officer
    2019-04-03 ~ 2025-03-02
    IIF 151 - director → ME
  • 26
    The Chandlery, Unit 702 50 Westminster Bridge Road, London, England
    Corporate (11 parents)
    Officer
    1997-01-01 ~ 1999-01-14
    IIF 115 - director → ME
  • 27
    29 Brambling Road, Horsham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2015-05-14 ~ 2022-11-02
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-30
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Has significant influence or control as a member of a firm OE
  • 28
    70 Stevenson Drive, Binfield, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    7,902 GBP2023-12-31
    Person with significant control
    2023-01-08 ~ 2023-12-21
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRENT LIMITED - 1998-03-17
    27 Rutland Gate, London
    Corporate (9 parents)
    Officer
    ~ 2002-04-21
    IIF 19 - director → ME
    ~ 1993-04-21
    IIF 95 - director → ME
    1993-04-26 ~ 1995-04-20
    IIF 61 - secretary → ME
  • 30
    SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF BRIGHTON AND HOVE LIMITED - 1997-06-26
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRIGHTON - 1997-05-30
    27 Rutland Gate, London
    Corporate (7 parents)
    Officer
    1993-04-20 ~ 1993-12-23
    IIF 120 - director → ME
  • 31
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING LIMITED - 1998-04-03
    27 Rutland Gate, London
    Corporate (10 parents)
    Officer
    1993-04-21 ~ 1994-04-21
    IIF 69 - director → ME
  • 32
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NORWICH LIMITED - 1999-09-01
    27 Rutland Gate, London
    Corporate (10 parents)
    Equity (Company account)
    2,624 GBP2023-03-31
    Officer
    1994-05-16 ~ 2022-09-15
    IIF 54 - director → ME
    ~ 1993-04-21
    IIF 133 - director → ME
  • 33
    BUXHAM LIMITED - 1982-09-27
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2012-06-29 ~ 2016-05-27
    IIF 86 - director → ME
  • 34
    33 Hungerhill Road, John Folman Business Centre, Nottingham, England
    Corporate (6 parents)
    Officer
    2003-03-11 ~ 2004-07-05
    IIF 146 - director → ME
  • 35
    DAVID WATSON MANAGEMENT SERVICES LIMITED - 2007-02-02
    ROLCO 186 LIMITED - 2003-05-28
    4 National Terrace, Bermondsey Wall East, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-01-23 ~ 2007-01-26
    IIF 121 - secretary → ME
  • 36
    TURRIFF PRESCHOOL PLAYGROUP LIMITED - 2022-01-17
    6 Duffus Lane, Hamilton Gardens, Elgin, Moray
    Corporate (9 parents)
    Officer
    2013-09-16 ~ 2014-11-03
    IIF 9 - director → ME
  • 37
    NATIONAL HEART FORUM - 2013-04-05
    NATIONAL FORUM FOR CORONARY HEART DISEASE PREVENTION - 2004-10-26
    Fleetbank House, 2-6 Salisbury Square, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    1992-07-14 ~ 1992-10-31
    IIF 98 - director → ME
  • 38
    Cavendish House Wellington Road, Mezanine Floor, London
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,377 GBP2024-04-29
    Officer
    ~ 1994-08-12
    IIF 60 - secretary → ME
  • 39
    EL TORO LOCO LIMITED - 2018-02-22
    86-88 Grassmarket, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,654 GBP2021-06-30
    Officer
    2016-06-15 ~ 2018-02-09
    IIF 3 - director → ME
    Person with significant control
    2016-06-15 ~ 2018-02-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.