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

Jones, Richard

    Related profiles found in government register
  • Jones, Richard
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 1
  • Jones, Richard
    British non executive director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 2
  • Jones, Richard
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 3
  • Jones, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 4
  • Jones, Richard
    British solution architect born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 5
  • Jones, Richard
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Brune Street, Coppergate House, London, E1 7NJ, United Kingdom

      IIF 6
  • Jones, Richard
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 7
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 10
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Strand, London, WC2N 5HR

      IIF 11
    • icon of address 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 12
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 13
  • Jones, Richard
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 14
  • Jones, Richard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 15
  • Jones, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside, L9 7BG, England

      IIF 16
  • Jones, Richard
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 17
  • Jones, Richard
    British operations director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 18
  • Jones, Richard
    British retailer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 19
  • Jones, Richard
    British self employed born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Gardens, Audenshaw, Manchester, M34 5BP, England

      IIF 20
  • Jones, Richard
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 21
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 22
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 23
    • icon of address 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 24
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 25 IIF 26
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 27
    • icon of address 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 28
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 29
    • icon of address 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 30 IIF 31
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 32
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 33
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 34 IIF 35
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 36 IIF 37
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 38
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 39
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 40
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 41
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 42
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 43
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 44
  • Jones, Richard
    British charity ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farm Street, Failsworth, Manchester, M35 0JR, England

      IIF 45
  • Jones, Richard
    British community worker born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department 4 C/o Salford Cvs, The Old Town Hall, 5 Irwell Place, Eccles, M30 0FN, England

      IIF 46
  • Jones, Richard
    British deputy security manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 47
  • Jones, Richard
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard
    British personal trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Grove, Sale, Cheshire, M33 3WD, England

      IIF 50
  • Jones, Richard
    British physical education trainer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ridgewood Manor, Kildare, County Kildare, Ireland

      IIF 51
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 52
  • Jones, Richard
    British burnell & jones born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 53
  • Jones, Richard
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 54
  • Jones, Richard
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Finchley, London, N3 2SB

      IIF 55
    • icon of address 4, Laleham House, Laleham Park, Staines-upon-thames, TW18 1ST, United Kingdom

      IIF 56
    • icon of address 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 57
    • icon of address Four Winds, St Georges Hill, Weybridge, Surrey, KT13 0QB

      IIF 58 IIF 59 IIF 60
  • Jones, Richard
    British director/entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 62
  • Jones, Richard
    British food wholesale born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP, United Kingdom

      IIF 63
  • Jones, Richard
    British broadcast engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 64
  • Jones, Richard
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Windsor Terrace, Leeds, Yorkshire, LS27 7EN

      IIF 65
    • icon of address 4, Windsor Terrace, Morley, Leeds, West Yorkshire, LS27 7EN, United Kingdom

      IIF 66
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Jones, Richard
    British teacher born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Terrace, Gildersome, Morley, Leeds, Yorkshire, LS27 7EN, England

      IIF 68
  • Jones, Richard
    British nhs nurse born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, OL10 2EN, England

      IIF 69
  • Jones, Richard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 70
  • Jones, Richard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Heathfield Gardens, Elliot Vale, Black Heath, London, SE3 0US, England

      IIF 71
    • icon of address 16 Brune Street, Coppergate House, London, E1 7NJ, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Jones, Richard
    British chartered surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 75
  • Jones, Richard
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 76
  • Jones, Richard
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 77
  • Jones, Richard
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haslucks Green Road, Shirley, Solihull, B90 2ED, England

      IIF 78
  • Jones, Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2RE, England

      IIF 79
  • Jones, Richard
    Bristish director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bemrose House, 100 Long Lane, Walton, Liverpool, L97BG, United Kingdom

      IIF 80
  • Jones, Richard
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 81
  • Jones, Richard
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 82
  • Jones, Richard
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 83
    • icon of address Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 84
  • Jones, Richard
    British engineer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 85
  • Jonas, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 86
  • Jones, Richard
    English engineering born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 87
  • Jones, Richard
    British farmer born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doune Cottage, Cawdor, Nairn, IV12 5XP, Scotland

      IIF 88
  • Jones, Richard
    British financial director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 89
  • Jones, Richard
    British journalist born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Victoria Buildings, High Street, Tain, IV19 1AE, Scotland

      IIF 90
  • Jones, Richard
    British businessman born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Chester Road, Gresford, Wrexham, LL12 8NE, Wales

      IIF 91
  • Jones, Richard
    British merchandiser born in November 1979

    Registered addresses and corresponding companies
    • icon of address 6 Eden Street, Horden, Peterlee, County Durham, SR8 4DH

      IIF 92
  • Jones, Richard Jw
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 93
  • Jones, Richard
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 2a, Church Lane, Twyford, Melton Mowbray, Leicestershire, LE14 2HW

      IIF 94
  • Jones, Richard
    British self employed born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 95
  • Jones, Richard
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 96
  • Jones, Richard
    English global sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor(south)building 2, Anchorage Quay, Salford Quays, Salford, Greater Manchester, M50 3XE

      IIF 97
  • Jones, Richard
    British mechanic born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Blakeys Mot Center, Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, CF48 2YG, United Kingdom

      IIF 98
    • icon of address Unit 7a, Cyfarthfa Industrial Estate, Merthyr Tydfil, CF47 8PE, United Kingdom

      IIF 99
    • icon of address Flat A, 116 Dumfries Street, Treherbert, Treorchy, CF42 5RB, Wales

      IIF 100
  • Jones, Richard Ian
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 101
    • icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 102
  • Jones, Richard John
    British armoured cars sales born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 103
  • Jones, Richard John
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pompleton House, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ, England

      IIF 104 IIF 105
  • Jones, Richard John
    British international family law consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Freer Close, Blaby, Leicestershire, LE8 4FX

      IIF 106
  • Jones, Richard John
    British lawyer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Cottage, Brixham Road, Kingswear, Dartmouth, TQ6 0BA, England

      IIF 107
  • Jones, Richard John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 108
  • Jones, Richard John
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Campbell Road, Stoke On Trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 109 IIF 110
  • Jones, Richard John
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 111
    • icon of address Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 112 IIF 113
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 114 IIF 115
  • Jones, Richard Mark
    British software tester born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedfordshire, MK44 2BU, United Kingdom

      IIF 116
  • Jones, Richard
    British community worker born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104 Walters Road, Llansamlet, Swansea, South Wales, SA7 9RW

      IIF 117
  • Jones, Richard
    British manager born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, Walters Road, Llansamlet, Swansea, SA7 9RW, Wales

      IIF 118
  • Jones, Richard
    British graphic designer born in October 1971

    Registered addresses and corresponding companies
    • icon of address 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 119
  • Jones, Richard
    British technician born in May 1971

    Registered addresses and corresponding companies
    • icon of address 16 Cherry Tree Close, Bedwas, Newport, Gwent, NP1 8HB

      IIF 120
  • Jones, Richard
    British plumber born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 121
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 122
  • Jones, Richard
    British director born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP, United Kingdom

      IIF 123
  • Jones, Richard
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard
    British catering born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 126
  • Jones, Richard Adam
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 127
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 128
  • Jones, Richard Bryan
    British music manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 129
  • Jones, Richard Graham
    British director born in January 1974

    Resident in England

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

      IIF 130
  • Jones, Richard Graham
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rastell Avenue, London, SW2 4XP, England

      IIF 131
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

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

      IIF 132
  • Jones, Richard James
    British painter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 133
  • Jones, Richard
    British director born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill, Farmhouse, St. Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 134
  • Jones, Richard
    British management consultant born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St Nicholas, Cardiff, CF5 6SJ, United Kingdom

      IIF 135
    • icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 136
    • icon of address 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 137
  • Jones, Richard
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 186 Blandford Road, Efford, Plymouth, Devon, PL3 6JY

      IIF 138
  • Jones, Richard
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 271-273, High Street, Blackwood, Gwent, NP12 1AW, Wales

      IIF 139
  • Jones, Richard
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 140
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 141
  • Jones, Richard
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 142
  • Jones, Richard
    British director born in June 1975

    Registered addresses and corresponding companies
    • icon of address 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 143
  • Jones, Richard
    British company director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 144
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 145
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 146
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 147 IIF 148 IIF 149
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 151 IIF 152 IIF 153
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 154
  • Jones, Richard
    British pt grout technician born in July 1980

    Resident in Wales

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

      IIF 155
  • Jones, Richard
    British teacher born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 156
  • Jones, Richard
    British director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU, Wales

      IIF 157
  • Jones, Richard
    British construction director born in March 1988

    Resident in Wales

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

      IIF 158
  • Jones, Richard Andrew
    British producer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 159 IIF 160
  • Jones, Richard Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 168
    • icon of address 2, Manning Road, Bourne, PE10 9HW, United Kingdom

      IIF 169
    • icon of address 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 170
  • Jones, Richard Anthony
    British finance and property executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, Park Road, Peterborough, PE1 2TA

      IIF 171
  • Jones, Richard Anthony
    British finance executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Brian
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 179 IIF 180
    • icon of address 14 Walton Avenue, Rowley Regis, West Midlands, B65 0BY

      IIF 181
    • icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 182
  • Jones, Richard Brian
    British installer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, Clwyd, LL15 2DE, Wales

      IIF 183
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Halesfield 19, Telford, Shropshire, TF7 4QT, England

      IIF 184
  • Jones, Richard
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Sampan Close, Warsash, Southampton, Hampshire, SO31 9BU

      IIF 185
  • Jones, Richard
    British director born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO31 9BU, United Kingdom

      IIF 186
  • Jones, Richard
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 187
  • Jones, Richard
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 188 IIF 189
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 190
    • icon of address Unit 14 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 191
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 192
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 193
  • Jones, Richard
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 194
  • Jones, Richard Michael
    British lecturer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 195
  • Jones, Richard Warlow
    British software engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 196
  • Jones, Richard William
    British assistant director of finance born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 197
    • icon of address University Of Sheffield, Firth Court, Western Bank, Sheffield, S10 2TN, United Kingdom

      IIF 198
  • Jones, Richard William
    British assistant finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firth Court, University Of Sheffield, Western Bank, Sheffield, S10 2TN, England

      IIF 199
  • Jones, Richard William
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 200
  • Jones, Richard William
    British finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard William
    British finance manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Marsh House Road, Sheffield, South Yorkshire, S11 9SQ, United Kingdom

      IIF 205
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 206
    • icon of address Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 207
  • Ellis, Richard John
    British company director born in May 1973

    Resident in England

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

      IIF 208
  • Ellis, Richard John
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 209
  • Ellis, Richard John
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 210
  • Jones, Richard
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, Worcestershire, DY10 3GH, United Kingdom

      IIF 211
  • Jones, Richard
    British engineer born in November 1970

    Resident in United Kingdom

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

      IIF 212
  • Jones, Richard John
    English company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 213
  • Jones, Richard John
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 214
  • Jones, Richard Maxwell
    British computer consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 215
  • Jones, Richard Stephen
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 216
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 217
  • Mr Richard Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 218
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

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

      IIF 219
  • Jones, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hundreds Close, Westgate On Sea, Kent, CT8 8HB

      IIF 220
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 221
  • Jones, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St Nicholas, Cardiff, South Glamorgan, CF5 6SJ, United Kingdom

      IIF 222
    • icon of address 24 Montpelier Terrace, Swansea, SA1 6JW

      IIF 223
  • Jones, Richard
    British finance director

    Registered addresses and corresponding companies
  • Jones, Richard
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 8 Jury Street, Warwick, Warwickshire, CV34 4EW

      IIF 226
  • Jones, Richard
    British property investor

    Registered addresses and corresponding companies
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 227
  • Jones, Richard
    British carpenter born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 228
  • Jones, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 229
  • Jones, Richard
    British builder born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Jones, Richard
    British builder born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vale House Drive, Hadfield, Glossop, Derbyshire, SK13 1DD, United Kingdom

      IIF 233
  • Jones, Richard
    British accountant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, CF48 1TU, Wales

      IIF 234
    • icon of address 8, Magden Park, Green Meadow Llantrisant, Pontyclun, Rct, CF72 8XT

      IIF 235
  • Jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Tunstall Studios, 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, SW9 8DA, United Kingdom

      IIF 236
  • Jones, Richard
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 237
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 238
  • Jones, Richard
    Welsh company director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 239
  • Jones, Richard Graham
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sloane Street, London, SW1X 9SH, United Kingdom

      IIF 240
  • Jones, Richard John, Mr.
    British builder born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 241
    • icon of address 1, 1 Fendley Close, Watlington, Kings Lynn, Norfolk, PE33 0TW, United Kingdom

      IIF 242
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 243
  • Jones, Richard John, Mr.
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 244
  • Jones, Richard John, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fendley Close, Wattlington, Kings Lynn, PE33 0TW, England

      IIF 245
  • Jones, Richard Piers
    British

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 246
  • Jones, Richard
    British gallery owner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Rhodrons Avenue, Chessington, Surrey, KT9 1BA

      IIF 247
  • Jones, Richard
    British journalist born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Rhodrons Avenue, Chessington, Surrey, KT9 1BA, United Kingdom

      IIF 248
  • Jones, Richard
    British publisher/retailer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clifford Road, Petersham, TW10 7EA, United Kingdom

      IIF 249
  • Jones, Richard
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sport Wales National Centre, Sophia Gardens, Cardiff, Cf11 9sw, CF11 9SW, United Kingdom

      IIF 250
  • Jones, Richard
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bluecoat, School Lane, Liverpool, Merseyside, L1 3BX

      IIF 251
  • Jones, Richard
    British executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 252
  • Jones, Richard
    British research & development born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-40, 2nd Floor, Empire Court, Museum Street, Warrington, WA1 1HU, England

      IIF 253
  • Jones, Richard
    British sales born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, Gressenhall, Dereham, Norfolk, NR20 4DT

      IIF 254
  • Jones, Richard
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Cottage, Newbury Lane, Compton, Newbury, RG20 6PB, United Kingdom

      IIF 255 IIF 256
  • Jones, Richard
    British management consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 257
  • Jones, Richard
    British music manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, Lancashire, M4 5JA, United Kingdom

      IIF 258
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 259
    • icon of address Band On The Wall, 25 Swan St, Northern Quarter, Manchester, Greater Manchester, M4 5JZ, United Kingdom

      IIF 260
  • Jones, Richard
    British music manager born in December 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Band On The Wall, 25 Swan Street, Manchester, M4 5JZ, England

      IIF 261
  • Jones, Richard
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British consultant born in June 1970

    Resident in United Kingdom

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

      IIF 268
  • Jones, Richard
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 269
  • Jones, Richard
    Welsh builder born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 270
  • Jones, Richard
    British chartered management accountant born in July 1972

    Resident in United Kingdom

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

      IIF 271
  • Jones, Richard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, Bedfordshire, MK44 2BU, United Kingdom

      IIF 272
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 273
  • Jones, Richard
    British general manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 274
  • Jones, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 275
  • Jones, Richard
    British managing director - corporate development born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ives Street, London, SW3 2ND, United Kingdom

      IIF 276
  • Jones, Richard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 277
    • icon of address 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 278
  • Jones, Richard
    British senior business analyst born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 279
  • Jones, Richard
    British maintenance manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Bryn Derwen, Swansea, SA2 9GX, United Kingdom

      IIF 280
  • Jones, Richard
    Welsh accounts manager born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 281
  • Jones, Richard
    British film director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 282
  • Jones, Richard
    British business consultant born in June 1976

    Resident in United Kingdom

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

      IIF 283
  • Jones, Richard
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 284
  • Jones, Richard
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 285
  • Jones, Richard
    British consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 286
  • Jones, Richard Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 287
  • Jones, Richard James
    British director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 288
    • icon of address 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 289
  • Jones, Richard James
    British executive director born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29d, Park Road, Barry, CF62 6NX, Wales

      IIF 290
  • Jones, Richard Piers
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Llan Coed Court, Darcy Business Park, Llandarcy, Neath, SA10 6FG, Wales

      IIF 291
  • Jones, Richard Piers
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Llancoed House, Llandarcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 292
  • Jones, Richard Piers
    British it consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 293
  • Jones, Richard Piers
    British software consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 294
  • Jones, Richard Samuel
    English marketing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 295
  • Jones, Richard Warlow
    British ceo

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 296
  • Mr Richard Jones
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, St. Johns Road, Hemel Hempstead, Hertfordshire, HP1 1QQ, England

      IIF 297
  • Mr Richard Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 298
  • Mr Richard Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fessey Road, Byfield, Daventry, Northants, NN11 6XG, United Kingdom

      IIF 299
  • Jones, Richard
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 300
    • icon of address 85a Laleham Road, Staines, Middlesex, TW18 2EA, United Kingdom

      IIF 301 IIF 302
  • Jones, Richard
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Myrddin Crescent, Carmarthen, Carmarthenshire, SA31 1DX

      IIF 303
  • Jones, Richard
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Riverdale Road, Erith, Kent, DA8 1PU, United Kingdom

      IIF 304
  • Jones, Richard
    British projects specialist born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 305
  • Jones, Richard
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 306
  • Jones, Richard
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 307
  • Jones, Richard
    British finance director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorshire, DL6 2NA, United Kingdom

      IIF 312
  • Jones, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 313
  • Jones, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 314
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 315
  • Jones, Richard
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caenant House, Mill Road, Caerphilly, CF83 3FE, Wales

      IIF 316
    • icon of address No 1 Heathfield Gardens, Eliot Vale Blackheath, London, SE3 0US

      IIF 317
  • Jones, Richard
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 318
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 319
  • Jones, Richard
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 320
  • Jones, Richard
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 321
  • Jones, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 322
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 323
  • Jones, Richard
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 324
  • Jones, Richard
    British financial trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Segrave & Partners, Turnpike House 1208-1210 London Road, Leigh-on-sea, SS9 2UA, England

      IIF 325
  • Jones, Richard
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, Kent, TN30 6EZ, United Kingdom

      IIF 326
  • Jones, Richard
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 327
    • icon of address 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 328 IIF 329
  • Jones, Richard
    British entertainer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 330
  • Jones, Richard
    British landlord born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queen's Avenue, Ilkeston, Derbyshire, DE7 4DL, United Kingdom

      IIF 331
  • Jones, Richard
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 332
  • Jones, Richard
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Draethen, Newport, Gwent, NP10 8GB, Wales

      IIF 333
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 334
  • Jones, Richard
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, Oxon, OX4 2HN, England

      IIF 335
  • Jones, Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 336
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 337
  • Jones, Richard
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 338 IIF 339
  • Jones, Richard
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 340
  • Jones, Richard
    British carpentry born in August 1980

    Resident in United Kingdom

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

      IIF 341
  • Jones, Richard
    United Kingdom sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 342
  • Jones, Richard
    British business owner born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 345
  • Jones, Richard
    British electrician born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 346
  • Jones, Richard
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Terrace, Rugby Road, Lutterworth, Leicestershire, LE17 4BW, United Kingdom

      IIF 347
  • Jones, Richard
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Caerau Road, Newport, NP20 4HJ, United Kingdom

      IIF 348
  • Jones, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 The Close, Portskewett, Caldicot, Gwent, NP26 5SN, United Kingdom

      IIF 349
  • Jones, Richard
    British consultant born in March 1983

    Resident in United Kingdom

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

      IIF 350
  • Jones, Richard
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Clayton Road, Risley, Cheshire, WA3 6NH, United Kingdom

      IIF 351
    • icon of address 232, Atlantic Road, Sheffield, South Yorkshire, S8 7GL, United Kingdom

      IIF 352
  • Jones, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton House, Farm, Horton Green Tilston, Malpas, SY14 7EX, United Kingdom

      IIF 353
  • Jones, Richard
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, United Kingdom

      IIF 354
  • Jones, Richard
    British finance advisory born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Manor Road, West Ealing, London, W13 0JA, United Kingdom

      IIF 355
  • Jones, Richard
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 356
  • Jones, Richard Andrew
    British accountant born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TU, United Kingdom

      IIF 357
  • Jones, Richard Anthony
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 358
  • Jones, Richard Brian

    Registered addresses and corresponding companies
  • Jones, Richard Brian
    British motor engineer born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafotty Issa, Penygarnedd, Llanrhaeadr Ym Mochnant, Powys, SY10 0AW

      IIF 388
  • Jones, Richard Piers
    British student born in September 1971

    Registered addresses and corresponding companies
    • icon of address 25 Glannant Way, Cimla Neath, Port Talbot, West Glamorgan, SA11 3YA

      IIF 389
  • Jones, Richard William
    British director born in November 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 390
  • Mr Richard Jones
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Optionis House, Ibis Court, Warrington, WA1 1RL, England

      IIF 391
  • Mr Richard Jones
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 397
  • Mr Richard Jones
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woodview Close, Wingerworth, Chesterfield, S42 6XG, England

      IIF 398 IIF 399
    • icon of address Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 400
  • Mr Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 401
  • Mr Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 402
  • Jones, Richard
    Uk company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DN

      IIF 403
  • Jones, Richard Bryan
    British company director sports agent born in December 1965

    Registered addresses and corresponding companies
    • icon of address Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 404
  • Jones, Richard Bryan
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Edenhurst, 87 Station Road, Marple, Cheshire, SK6 6NY

      IIF 405
  • Jones, Richard John Wookey
    British company director born in August 1966

    Resident in England

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

      IIF 406
  • Jones, Richard John Wookey
    British real estate born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 407
  • Jones, Richard John Wookey
    British surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Teddington Park, Teddington, Middlesex, TW11 8DE

      IIF 408
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 409
  • Mr Richard Jonas
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Martin Way, Morden, Surrey, SM4 4AW, England

      IIF 410
  • Mr Richard Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Laleham Road, Staines-upon-thames, Middlesex, TW18 2EA, United Kingdom

      IIF 411
  • Mr Richard Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Walnut Grove, Hemel Hempstead, Hertfordshire, HP2 4AP

      IIF 412
  • Mr Richard Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dk Group, Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, RM3 0JF, England

      IIF 413
  • Mr Richard Jones
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire., HD1 1ND

      IIF 414
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 415
  • Mr Richard Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 419
  • Mr Richard Jones
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, United Kingdom

      IIF 420
  • Mr Richard Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Long Row, High Street, Dunwich, Saxmundham, IP17 3DN, England

      IIF 421
  • Mr Richard Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 422
  • Mr Richard Jones
    British born in July 1982

    Resident in England

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

      IIF 423
  • Mr Richard Jones
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 424
  • Mr Richard Jones
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 425
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 426
    • icon of address Unit 7, The Caxton Centre, Porters Wood, St. Albans, AL3 6XT, England

      IIF 427
  • Richard Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6PY, England

      IIF 428
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 429
  • Richard Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 430
  • Richard Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 431
  • Richard Jones
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 432
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 433
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 434
    • icon of address 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 435
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG

      IIF 436 IIF 437
    • icon of address 24, The Uplands, Gerrards Cross, SL9 7JG, United Kingdom

      IIF 438
    • icon of address 37, Hartington Road, Gloucester, GL1 5TJ, United Kingdom

      IIF 439
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 440
    • icon of address 77, Carlford Close, Martlesham Heath, Ipswich, IP5 3TA

      IIF 441 IIF 442
    • icon of address 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 443
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW, United Kingdom

      IIF 444
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 445 IIF 446
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR, United Kingdom

      IIF 447 IIF 448
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 449
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 450
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 451
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 452
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 453
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 454
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 455
  • Richard Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Myers Pasture, Howden, Goole, East Riding Of Yorkshire, DN14 7YF

      IIF 456
  • Ellis, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Howitts Road, Bottesford, Nottinghamshire, NG13 0FX

      IIF 457 IIF 458
  • Jones, Richard
    English managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mulberry Court, Bourne Road, Crayford, Kent, DA1 4BF, United Kingdom

      IIF 459 IIF 460
  • Jones, Richard Warlow
    British ceo born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 461
  • Jones, Richard Warlow
    British software developer born in July 1982

    Resident in Gb-eng

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

      IIF 462
  • Mr Richard Jones
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossroads Barn, Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, LA13 0LZ, England

      IIF 463 IIF 464
  • Richard Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 465
  • Jones, Richard Warlow
    British ceo born in July 1982

    Registered addresses and corresponding companies
    • icon of address 86c Greenfield Road, London, E1 1EJ

      IIF 466
  • Jones, Richard Warlow
    British director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 15 Keats House, Roman Road, London, E2 0HT

      IIF 467
  • Jones, Richard William

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 468
  • Jones, James Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Maes Y Briallu, Morganstown, Cardiff, South Glamorgan, CF15 8FA

      IIF 469
  • Jones, Richard
    Welsh manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Gaer Park Hill, Newport, South Wales, NP20 3NP, United Kingdom

      IIF 470
  • Jones, Richard
    Welsh proffessional born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Gaer Park Hill, Newport, NP20 3NP, Wales

      IIF 471
  • Jones, Richard
    Welsh farmer born in June 1985

    Resident in United Kingdom

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

      IIF 472
  • Jones, Richard Ashliegh
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 473
  • Jones, Richard James
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, SA13 2PY, United Kingdom

      IIF 474
  • Jones, Richard James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 475
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 476
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 477
    • icon of address Unit F, Rainbow House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 478
  • Jones, Richard James
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 479
  • Jones, Richard James
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 480
  • Jones, Richard Maxwell

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 481
  • Jones, Timothy Richard
    British gallery owner born in February 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 1 Anglo Terrace, London Road, Bath, Bath And North East Somerset, BA1 5NH

      IIF 482
  • Mr Richard Jones
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Doune Cottage, Cawdor, Nairn, IV12 5XP, Scotland

      IIF 483
    • icon of address 8, Tower Street, Tain, IV19 1DY, Scotland

      IIF 484
    • icon of address First Floor, Victoria Buildings, High Street, Tain, Ross-shire, IV19 1AE, Scotland

      IIF 485
  • Mr Richard Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 486
  • Mr Richard Jw Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 487
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 488
  • Garmon Jones, Richard
    British

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 500
  • Garmon Jones, Richard
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 501 IIF 502
  • Garmon Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 503 IIF 504
  • Garmon-jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 505
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, OX25 5HA, United Kingdom

      IIF 506
    • icon of address 12, Shenley Lane, Birmingham, B29 5PL, England

      IIF 507
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 508
    • icon of address 52, Old Steine, Brighton, East Sussex, BN1 1NH, England

      IIF 509
    • icon of address The Green, Gressenhall, Dereham, Norfolk, NR20 4DT, United Kingdom

      IIF 510
    • icon of address 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 511
    • icon of address 4, Duncliffe View, East Stour, Gillingham, SP8 5JD, England

      IIF 512
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 513 IIF 514
    • icon of address 78, Addison Road, Hove, East Sussex, BN3 1TR

      IIF 515
    • icon of address 100, Long Lane, Liverpool, L9 7BG, United Kingdom

      IIF 516
    • icon of address 1, Heathfield Gardens, Elliot Vale Black Heath, London, SE3 0US, United Kingdom

      IIF 517 IIF 518
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 519
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 520
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 521
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 522 IIF 523
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 524
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 525
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 526
    • icon of address Crawford House, Crawford House, Booth Street East, Manchester, M13 9GH, England

      IIF 527
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 528
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, England

      IIF 529 IIF 530 IIF 531
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 537
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 538
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 539
  • Jones, Richard Wayne
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 540
  • Jones, Timothy Richard
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 541
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

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

      IIF 542
  • Mr Richard John Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 543
  • Mr Richard John Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jones
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 549
  • Mr Richard Jones
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, LL51 9AX, Wales

      IIF 550
  • Mr Richard Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 551
  • Mr Richard Jones
    British born in July 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Blakeys Mot Center, Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, CF48 2YG, United Kingdom

      IIF 552
    • icon of address Flat A, 116 Dumfries Street, Treherbert, Treorchy, CF42 5RB, Wales

      IIF 553
  • Mr Timothy Richard Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire, DE4 2QN

      IIF 554
  • Mr. Richard John Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fendley Close, Watlington, King's Lynn, PE33 0TW, England

      IIF 555
    • icon of address Unit 1, Fendley Close, Watlington, King's Lynn, Norfolk, PE33 0TW

      IIF 556
    • icon of address 1, Fendley Close, Watlington, Kings Lynn, PE33 0TW

      IIF 557
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 558
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 559
  • Garmon Jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 560
  • Garmon Jones, Richard
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garmon-jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 567
  • Jonas, Richard

    Registered addresses and corresponding companies
    • icon of address 7 Polybrook, Town Lane, Woodbury, Exeter, EX5 1NF, United Kingdom

      IIF 568
  • Jones, Richard Andrew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 569
  • Jones, Richard Andrew
    British technical director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Philips Mews, Hove, Brighton, East Sussex, BN3 5RL

      IIF 570
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 571
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 572
  • Jones, Richard Andrew
    British assistant director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle House, Long Load, Langport, Somerset, TA10 9LD

      IIF 573
  • Jones, Richard Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 574
  • Jones, Richard Anthony
    British wholesaler born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX

      IIF 575
  • Jones, Richard Anthony
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 576
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, Lincolnshire, PE10 9HW

      IIF 577
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 578
    • icon of address 7, The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom

      IIF 579
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 580
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 581
  • Jones, Richard Anthony
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Northorpe, Thurlby, Bourne, Lincolnshire, PE10 0HZ, England

      IIF 582 IIF 583
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 584
    • icon of address Unit 34, Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 585
    • icon of address Burch House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR

      IIF 586
  • Jones, Richard Anthony
    British non executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 587 IIF 588
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 589
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 590
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 591
  • Jones, Richard Irvine
    Welsh director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 592
  • Jones, Richard Irvine
    Welsh it consultant born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 593
  • Mr Richard Adam Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 594
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 595
  • Mr Richard Bryan Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, Lancashire, M4 5JA

      IIF 596
    • icon of address 52, Oak Street, Manchester, M4 5JA

      IIF 597
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

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

      IIF 598
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 599
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 600
  • Mr Richard Jones
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd, CH8 8AP

      IIF 601
  • Mr Richard Jones
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 602
  • Ademokun-jones, Richard
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 603
  • Jones, Richard
    United Kingdom operations director born in November 1979

    Resident in United Kingdom

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

      IIF 604
  • Mr Richard Anthony Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 605 IIF 606
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 607
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 608
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 609
  • Mr Richard Brian Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands, B65 0BY

      IIF 610
  • Mr Richard Jones
    British born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trehill Farmhouse, St. Nicholas, Cardiff, CF5 6SJ, Wales

      IIF 611
  • Mr Richard Jones
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C, 271-273, High Street, Blackwood, NP12 1AW, Wales

      IIF 612
    • icon of address 19, Denbigh Court, Caerphilly, Caerphilly, CF83 2UN, Wales

      IIF 613
  • Mr Richard Jones
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, LL15 2DE, Wales

      IIF 614
  • Mr Richard Jones
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 615
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 616
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 617
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 618
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 619
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 620 IIF 621 IIF 622
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 624 IIF 625 IIF 626
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 627
  • Mr Richard Jones
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU, Wales

      IIF 628 IIF 629
  • Mr Richard Michael Jones
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, DN14 7WA, England

      IIF 630
  • Ellis, John Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 631
  • Ellis, John Richard
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Beckhall, Welton, Lincolnshire, LN2 3LJ, United Kingdom

      IIF 632
  • Jones, Richard
    Northern Irish civil servant born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 633
  • Jones, Richard William
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard William
    English director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 637
  • Jones, Richard William
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 638
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 639
  • Mr Richard Jones
    British born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO319BU, United Kingdom

      IIF 640
  • Mr Richard Jones
    British born in November 1979

    Resident in United Kingdom

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

      IIF 641
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 642 IIF 643
  • Mr Richard Warlow Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 644
  • Power, Richard James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 645
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

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

      IIF 648 IIF 649
    • icon of address 4, Howitts Road, Bottesford, Nottingham, NG13 0FX, England

      IIF 650
  • Jones, Richard James
    Welsh director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 651
  • Mr Richard John Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 652
  • Mr Richard Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, DY10 3GH, United Kingdom

      IIF 653
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 654
  • Mr Richard Maxwell Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 655
  • Mr Richard Stephen Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 656
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 657
  • Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 658
  • Jones, Richard
    United Kingdom self employed born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 659
  • Jones, Richard Brian
    English accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Walton Avenue, Rowley Regis, B65 0BY, United Kingdom

      IIF 660
  • Mr Richard Jones
    British born in April 1969

    Resident in Norfolk Island

    Registered addresses and corresponding companies
  • Mr Richard Jones
    Welsh born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 103-104, Walter Road, Swansea, SA1 5QF, United Kingdom

      IIF 664
  • Mr Richard Jones
    Welsh born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Glan Yr Afon Gardens, Sketty, Swansea, SA2 9HX, United Kingdom

      IIF 665
  • Mr Richard Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Tunstall Studios, 34-44 Tunstall Road, London, SW9 8DA, United Kingdom

      IIF 666
  • Mr Richard Jones
    British born in January 1998

    Resident in United Kingdom

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

      IIF 667
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 668
  • Mr Richard Jones
    Welsh born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 669
  • Ellison, John Richard
    British electrician born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durham Avenue, London, RM2 6JS, England

      IIF 670
  • Mr Richard Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenters Cottage, Newbury Lane, Compton, Newbury, Berkshire, RG20 6PB, England

      IIF 671 IIF 672
    • icon of address 38, Stoney Lane, Winchester, SO22 6DP, England

      IIF 673
  • Mr Richard Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 674
  • Mr Richard Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, MK44 2BU, United Kingdom

      IIF 675
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 676
  • Mr Richard Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 677
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 678
  • Mr Richard Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 679 IIF 680
  • Mr Richard Piers Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 681
  • Mr Richard Samuel Jones
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lighthorne Drive, Southport, PR8 2SU, England

      IIF 682
  • Richard Jones
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 683
  • Garmon Jones, Richard

    Registered addresses and corresponding companies
  • Jones, Catherine Anne
    British teacher born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chernocke House, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DJ, United Kingdom

      IIF 699
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 700
  • Mr Richard Andrew Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TU, United Kingdom

      IIF 701
  • Mr Richard Brian Jones
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys, SY22 5BQ

      IIF 702
  • Mr Richard Jones
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 703
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 704
  • Mr Richard Jones
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Birch Court, 18 Lichfield Road, Walsall, WS4 2LZ, United Kingdom

      IIF 705
  • Mr Richard Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 706
  • Mr Richard Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 707
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 708
  • Mr Richard Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 709
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 710
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 711
  • Mr Richard Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, TN30 6EZ, United Kingdom

      IIF 712
  • Mr Richard Jones
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Street, Ilkeston, Derby, DE7 5GT

      IIF 713
    • icon of address 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT

      IIF 714
    • icon of address Chatterley House, Coronation Road, Cossall, Nottingham, NG16 2RU, England

      IIF 715
  • Mr Richard Jones
    British born in July 1980

    Resident in United Kingdom

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

      IIF 716
  • Mr Richard Jones
    British born in August 1980

    Resident in United Kingdom

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

      IIF 717
  • Mr Richard Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 718
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 719 IIF 720
  • Mr Richard Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 721
  • Mr Richard Jones
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, The Close, Portskewett, Caldicot, NP26 5SN, Wales

      IIF 722
  • Mr Richard Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 723
  • Mr Richard Jones
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Atlantic Road, Sheffield, S8 7GL, United Kingdom

      IIF 724
  • Richard Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 725
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 726
  • Richard Jones
    British born in March 1974

    Resident in United Kingdom

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

      IIF 727
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 728
  • Richard Jones
    British born in June 1976

    Resident in United Kingdom

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

      IIF 729
  • Richard Jones
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 730
  • Richard Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 731
  • Richard Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Twosixthirty, 32 Sunbridge Road, Bradford, BD1 2AA, United Kingdom

      IIF 732
  • Mr Richard John Wookey Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 733
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 734
  • Richard Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, SS5 6EJ, United Kingdom

      IIF 735 IIF 736
  • Richard Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Grove, Church Crescent, London, N20 0JW, United Kingdom

      IIF 737
  • Richard Jones
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 738
  • Jones, Richard William
    United Kingdom none born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 739
  • Mr John Richard Ellison
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Durham Avenue, Romford, RM2 6JS, England

      IIF 740
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 741
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 742
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 743
  • Richard Jones
    Welsh born in June 1985

    Resident in United Kingdom

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

      IIF 744
  • Mr Richard Irvine Jones
    Welsh born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Raby Street, Llanelli, SA15 3EY, Wales

      IIF 745
    • icon of address Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 746
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

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

      IIF 747
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 748
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 749
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 750
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

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

      IIF 751 IIF 752
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 753 IIF 754
    • icon of address 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 755
  • Mr Richard Anthony Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatws Bach, Cwm Pennant, Garndolbenmaen, Gwynedd, LL51 9AX, Wales

      IIF 756
    • icon of address 92-94, High Street, Porthmadog, LL49 9NW, Wales

      IIF 757
  • Mr Richard Fraser Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 758
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 759
  • Offord, Jonathan Leslie Richard
    British

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 760
  • Offord, Jonathan Leslie Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 761
  • Richard William Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 762
  • Jackson, Richard Francis William, Professor
    British university professor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Phoenix Riverside, Templeborough, Rotherham, South Yorkshire, S60 1FL

      IIF 763
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 764
  • Peters, Jonathan Denis Richard
    British merchandiser born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oxford Avenue, Southbourne., Bournemouth, BH6 5HS, England

      IIF 765
  • Mr Richard Jones
    Northern Irish born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Lisdead Road, Drumbegger, Derrygonnelly, Enniskillen, BT93 6HA, Northern Ireland

      IIF 766
  • Mr Richard William Jones
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Augustine Road, Southsea, PO4 9AA, England

      IIF 767
  • Mr Richard William Jones
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA11RG

      IIF 768
  • Mr Richard James Jones
    Welsh born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 769
  • Offord, Jonathan Leslie Richard
    British merchandiser born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 770
  • Offord, Jonathan Leslie Richard
    British retail consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 771
child relation
Offspring entities and appointments
Active 310
  • 1
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 536 - Secretary → ME
  • 2
    icon of address Caenant House, Mill Road, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -43,310 GBP2024-09-30
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 316 - Director → ME
  • 3
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,937 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit C, 271-273 High Street, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,564 GBP2016-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,544 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 31 Glan Yr Afon Gardens, Sketty, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,695 GBP2024-01-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 281 - Director → ME
    icon of calendar 2018-12-17 ~ now
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 665 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 9
    BESPOKE FLOORING LTD - 2011-01-17
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 228 - Director → ME
  • 10
    AGE CHECKED LIMITED - 2018-06-20
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -659,091 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 337 - Director → ME
  • 11
    icon of address Bemrose House, 100 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 80 - Director → ME
  • 12
    icon of address 3 Lon-y-rhyd, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 628 - Has significant influence or controlOE
    icon of calendar 2018-01-08 ~ dissolved
    IIF 629 - Has significant influence or controlOE
  • 13
    E.C. ENGINEERING SERVICES LIMITED - 2000-10-05
    icon of address 4 Mulberry Court, Bourne Road, Crayford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    3,590,094 GBP2024-12-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 460 - Director → ME
  • 14
    icon of address 19 Denbigh Court, Caerphilly, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -435 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 71 - Director → ME
  • 16
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 17
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    97,941 GBP2024-03-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 264 - Director → ME
    icon of calendar 2008-10-16 ~ now
    IIF 518 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 395 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    179 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 263 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 517 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 22
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 23
    icon of address B5 Chadwell Heath Industrial Estate, Kemp Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 390 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 468 - Secretary → ME
  • 24
    icon of address 7 The Rookery, Orton Wistow, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 579 - Director → ME
  • 25
    icon of address Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 26
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 210 - Director → ME
  • 27
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,750 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 548 - Has significant influence or controlOE
  • 30
    icon of address Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,438 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 652 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    AWARE GROUP LTD - 2023-09-07
    icon of address Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,927 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MAMIL GEAR LIMITED - 2016-10-24
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-06 ~ now
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Band On The Wall, 25 Swan Street, Manchester, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    172,437 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 261 - Director → ME
  • 34
    icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 246 - Secretary → ME
  • 35
    icon of address 58 Bryn Derwen, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 280 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 723 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 The Terrace, Rugby Road, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    359,188 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 721 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 14 Walton Avenue, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-05
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 366 - Secretary → ME
  • 39
    icon of address 12 Myers Pasture, Howden, Goole, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,357 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 354 - Director → ME
    icon of calendar 2017-09-15 ~ now
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Blakeys Mot Center Old Rhymney Rd Dowlais Top, Merthyr Tydfil Cf482yg, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 555 - Has significant influence or controlOE
  • 44
    RUNM20 LIMITED - 2016-07-11
    icon of address 3 The Grove, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 45
    icon of address 33a St. Johns Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 112 Arthur Road, Wimbledon Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 248 - Director → ME
  • 47
    icon of address 17 Aragon Close, Ashford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,066 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 283 - Director → ME
    icon of calendar 2025-07-16 ~ now
    IIF 522 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    161,482 GBP2024-10-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 142 - Director → ME
  • 50
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 220 - Secretary → ME
  • 51
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-19
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 372 - Secretary → ME
  • 52
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 23 Woodview Close, Wingerworth, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 54
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,023 GBP2024-07-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 716 - Ownership of shares – 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    128,766 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 12 Hatherley Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 7 The Caxton Centre, Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,146 GBP2025-04-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 3a Hilltop Road, Newmillerdam, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Edmund House, Sleepers Hill, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 644 - Right to appoint or remove directorsOE
  • 61
    icon of address 14 Walton Avenue, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 378 - Secretary → ME
  • 62
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,106 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Terminal 1 Hawkins Drive, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,730,930 GBP2024-07-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Creative & Artistic Storage Ltd, Unit 237, Heyford Park Base, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 330 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 506 - Secretary → ME
  • 65
    icon of address 29d Park Road, Barry, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,200 GBP2025-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 290 - Director → ME
  • 66
    icon of address 304 High Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,447 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 215 - Director → ME
    icon of calendar 2023-12-06 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Cwmroches, Penybont, Llandrindod Wells, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 367 - Secretary → ME
  • 68
    icon of address 2 Hilliards Court, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 353 - Director → ME
  • 69
    icon of address Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 478 - Director → ME
  • 70
    NORTH-WEST DISABILITY ARTS FORUM - 2008-10-13
    icon of address The Bluecoat, School Lane, Liverpool, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 251 - Director → ME
  • 71
    icon of address 16 Freer Close, Blaby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    IIF 106 - Director → ME
  • 72
    icon of address 14 Walton Avenue, Rowley Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 381 - Secretary → ME
  • 73
    icon of address 12 Shenley Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2025-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 507 - Secretary → ME
  • 74
    icon of address 10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 192 Warstock Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 360 - Secretary → ME
  • 76
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 598 - Has significant influence or control as a member of a firmOE
    IIF 598 - Right to appoint or remove directors as a member of a firmOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 84a Vyse Street, Hockley, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    486,293 GBP2024-03-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 380 - Secretary → ME
  • 78
    icon of address Dwyfor Oils Ltd, Zone 4 Cibyn Industrial Estate, Caernarfon, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    732,421 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 575 - Director → ME
    icon of calendar 2007-02-01 ~ now
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 756 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 8 Magden Park, Green Meadow Llantrisant, Pontyclun, Rct
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 235 - Director → ME
  • 80
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 6 Peach Avenue, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,612 GBP2025-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 529 - Secretary → ME
  • 82
    icon of address Jon Child & Co, 52 Oak Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 259 - Director → ME
  • 83
    icon of address Unit 1 The Workshops Phoenix Way, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 84
    FARMER JONES ACADEMY LTD - 2017-08-21
    icon of address First Floor, Victoria Buildings, High Street, Tain, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 90 - Director → ME
  • 85
    icon of address Doune Cottage, Cawdor, Nairn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 34 Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 585 - Director → ME
  • 87
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 578 - Director → ME
  • 88
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 12020885 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 617 - Has significant influence or controlOE
  • 90
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 329 - Director → ME
  • 93
    icon of address 18 Stafford Street, Tain, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    FUJITEC U K LIMITED - 1984-01-30
    icon of address 4 Mulberry Court Bourne Road, Crayford, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 459 - Director → ME
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2016-12-31
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 6 Charlotte Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    383,845 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 487 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 487 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address Birch House, Birch Walk, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 304 - Director → ME
  • 99
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 105 - Director → ME
  • 100
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Unit 6 Ebenezer Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 540 - Director → ME
  • 103
    icon of address 45 Hide Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,733 GBP2024-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 375 - Secretary → ME
  • 104
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 376 - Secretary → ME
  • 105
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-01-27 ~ now
    IIF 765 - Director → ME
  • 106
    icon of address 1 Heathfield Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2007-07-28 ~ now
    IIF 317 - Director → ME
  • 107
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,302 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,068 GBP2025-03-31
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 369 - Secretary → ME
  • 109
    icon of address 34 Kilmaine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 48 - Director → ME
  • 110
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 532 - Secretary → ME
  • 111
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 242 - Director → ME
  • 112
    icon of address Unit 1 Fendley Close, Watlington, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Has significant influence or controlOE
  • 113
    icon of address 1 Fendley Close, Watlington, Kings Lynn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 557 - Has significant influence or control over the trustees of a trustOE
    IIF 557 - Has significant influence or controlOE
    IIF 557 - Has significant influence or control as a member of a firmOE
  • 114
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 571 - Director → ME
  • 115
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 570 - Director → ME
  • 116
    icon of address 2 Colonel Stephens Way, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address Advent House Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    I-KOS DIGITAL SERVICES LIMITED - 2015-05-12
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 572 - Director → ME
  • 119
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 328 - Director → ME
  • 120
    icon of address 16 Queen Street, Ilkeston, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,217 GBP2024-11-30
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4 Howitts Road, Bottesford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,699 GBP2018-08-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 755 - Has significant influence or control as a member of a firmOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Right to appoint or remove directors as a member of a firmOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Band On The Wall, 25 Swan Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 260 - Director → ME
  • 125
    icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,116 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 319 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 711 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 711 - Right to surplus assets - More than 50% but less than 75%OE
  • 127
    icon of address 87 Park Road, Peterbrough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 771 - Director → ME
    icon of calendar 2004-02-03 ~ dissolved
    IIF 760 - Secretary → ME
  • 128
    KFF DEVELOPMENTS LTD - 2021-11-05
    icon of address 391 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 212 - Director → ME
  • 130
    icon of address 99 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,262 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,112 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 29 High Street High Street, Criccieth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,351 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 677 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 677 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,412 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 24 Withybed Lane, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2025-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 534 - Secretary → ME
  • 136
    icon of address 117 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,694 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 70 Lisdead Road, Derrygonnelly, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,890 GBP2024-06-30
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    85,490 GBP2025-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 602 - Has significant influence or controlOE
  • 139
    icon of address Trinity House, Thurston Road, Northallerton, North Yorshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,825 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 312 - Director → ME
  • 140
    icon of address The Coach House, Greensforge, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,760 GBP2023-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 595 - Ownership of shares – More than 50% but less than 75%OE
  • 141
    icon of address 10 Durham Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 23 Woodview Close, Wingerworth, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 21 Picton Grove, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2025-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 361 - Secretary → ME
  • 144
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -58,074 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 20 Walnut Grove, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,295 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 149
    LIFEBOAT CAPITAL LIMITED - 2020-01-16
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 356 - Director → ME
  • 150
    icon of address Pompleton House Main Street, Cotesbach, Lutterworth, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 104 - Director → ME
  • 151
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 324 - Director → ME
  • 152
    icon of address 4385, 10441585: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 604 - Director → ME
  • 153
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 739 - Director → ME
  • 154
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-07-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 156
    icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,438 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 188 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 514 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 736 - Right to appoint or remove directors as a member of a firmOE
    IIF 736 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 736 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 736 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -455,017 GBP2022-01-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,236 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 192 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 528 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2023-07-03 ~ dissolved
    IIF 513 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 735 - Right to appoint or remove directors as a member of a firmOE
    IIF 735 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 735 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 735 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 232 Atlantic Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Right to appoint or remove directorsOE
  • 161
    HARLEQUINS RUGBY LEAGUE FOUNDATION - 2011-12-29
    HARLEQUINS FOUNDATION - 2009-03-31
    LONDON BRONCOS RUGBY LEAGUE FOUNDATION - 2015-01-09
    icon of address C/- House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,181 GBP2024-11-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 131 - Director → ME
  • 162
    icon of address Dalnagairn Highfields, East Horsley, Leatherhead, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 421 - Right to appoint or remove directorsOE
  • 163
    icon of address 2 Eglwys Teg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 1st Floor(south)building 2 Anchorage Quay, Salford Quays, Salford, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    241,225 GBP2021-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 97 - Director → ME
  • 165
    icon of address 80 Marsh House Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 205 - Director → ME
  • 166
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339,980 GBP2017-08-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 136 - Director → ME
  • 168
    TEK 2 LIMITED - 2005-06-10
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2001-09-12 ~ dissolved
    IIF 222 - Secretary → ME
  • 169
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,144 GBP2025-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 85 Pembridge Close, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    303 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 359 - Secretary → ME
  • 171
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    759 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Cwmrochas, Penybont, Llandrindod Wells, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    528 GBP2025-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 364 - Secretary → ME
  • 173
    icon of address Office 3 66 Long Lane, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2015-06-02 ~ dissolved
    IIF 516 - Secretary → ME
  • 174
    icon of address Unit 7a Cyfarthfa Industrial Estate, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,517 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 99 - Director → ME
  • 175
    icon of address Unit 7a Cyfarthfa Industrial Estate, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 34 Kilmaine Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 177
    icon of address Oaken Cleave, Cobbaton, Umberleigh, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    1,859 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 573 - Director → ME
  • 178
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 707 - Has significant influence or control as a member of a firmOE
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 331 - Director → ME
  • 180
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 335 - Director → ME
  • 182
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 288 - Director → ME
  • 183
    icon of address Parkland Motor Group Ltd, Gorse Lane, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,896 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Dickinsons Yard, Gorse Lane, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 92-94 High Street, Porthmadog, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    153,795 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Active Corporate (11 parents)
    Equity (Company account)
    17,499 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 209 - Director → ME
  • 187
    icon of address 15 Fessey Road, Byfield, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 2 Manning Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 2 Manning Road, Bourne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 169 - Director → ME
  • 191
    icon of address Brambles Pound Farm Lane, Ash Green, Aldershot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 422 - Has significant influence or control over the trustees of a trustOE
    IIF 422 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 422 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 422 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,473 GBP2025-01-31
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 608 - Has significant influence or controlOE
  • 194
    icon of address 2 Manning Road, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 577 - Director → ME
  • 195
    BIG FISH PARTNERSHIP LLP - 2012-05-04
    FD PARTNERSHIP LLP - 2012-02-15
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 576 - LLP Designated Member → ME
  • 196
    icon of address Allia Future Business Centre, London Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,510 GBP2025-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Has significant influence or control as a member of a firmOE
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 173 Stourbridge Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 533 - Secretary → ME
  • 198
    icon of address 4385, 13308668: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 662 - Has significant influence or controlOE
  • 199
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 661 - Has significant influence or controlOE
  • 200
    icon of address St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 759 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 759 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 472 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 519 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    MAYO WORKWEAR (UK) LIMITED - 1997-02-19
    SELECTSMART LIMITED - 1988-06-29
    icon of address Unit 5 Fields End Business Park, Thurnscoe, Rotherham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 342 - Director → ME
  • 204
    AGHOCO 2164 LIMITED - 2022-02-24
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 323 - Director → ME
  • 205
    icon of address Heddwch, Bontuchel, Ruthin, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,090 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 206
    PJ DORMANT LIMITED - 2008-03-11
    PROPER JOB THEATRE COMPANY LIMITED - 2007-01-09
    PROPER JOB TRAINING LTD - 2008-10-31
    icon of address 48(a) Byram Arcade, Westgate, Huddersfield, West Yorkshire.
    Active Corporate (3 parents)
    Equity (Company account)
    -12,120 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 208
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 11 - Director → ME
  • 209
    icon of address 12 Ash Close, Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 486 - Has significant influence or controlOE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 31 Six Bells Estate, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 701 - Has significant influence or controlOE
  • 211
    icon of address Chatterley House Coronation Road, Cossall, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,711 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,402 GBP2025-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 530 - Secretary → ME
  • 213
    icon of address 103-104 Walter Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,431 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 664 - Ownership of shares – More than 50% but less than 75%OE
  • 214
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 233 - Director → ME
  • 215
    icon of address 320 Firecrest Court Centre Park, Warrington
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 10 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,514 GBP2023-05-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,559 GBP2025-03-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 610 - Has significant influence or controlOE
  • 219
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Streets, 87 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ dissolved
    IIF 770 - Director → ME
    icon of calendar 2003-10-07 ~ dissolved
    IIF 761 - Secretary → ME
  • 221
    icon of address 26 Red Oak Drive, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2025-04-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 2 Bryn Teg Estate, Brynford, Holywell, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    498 GBP2025-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,173 GBP2025-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 269 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 520 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 13 Marland Way, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 286 - Director → ME
    icon of calendar 2019-02-13 ~ dissolved
    IIF 508 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 10 Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,370 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 840 Optionis House Ibis Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,301 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 17 Belworth Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,197 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 594 - Right to appoint or remove directorsOE
  • 230
    icon of address Chernocke House Bedford Road, Aspley Guise, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,706 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 699 - Director → ME
  • 231
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directors as a member of a firmOE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 720 - Ownership of shares – 75% or more as a member of a firmOE
  • 232
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,847 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 77 - Director → ME
  • 233
    icon of address 63 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321,250 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 60 Chester Road, Gresford, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 91 - Director → ME
  • 235
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 109 - Director → ME
  • 237
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 546 - Has significant influence or controlOE
  • 238
    icon of address Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,034 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2022-03-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 19 St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,036 GBP2024-07-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 285 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 241
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,151 GBP2024-06-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 20 - Director → ME
  • 244
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,209 GBP2025-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 373 - Secretary → ME
  • 245
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    297,863 GBP2025-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 368 - Secretary → ME
  • 246
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,197 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 377 - Secretary → ME
  • 247
    icon of address The Firs, Draethen, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 333 - Director → ME
  • 248
    icon of address 38 Stoney Lane, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,752 GBP2020-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 32 Gaer Park Hill, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 471 - Director → ME
  • 251
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 457 - Secretary → ME
  • 252
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 253
    icon of address 3 St. Augustine Road, Southsea, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 29d Park Road, Barry, Vale Of Glam
    Active Corporate (4 parents)
    Equity (Company account)
    3,174,052 GBP2025-03-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 289 - Director → ME
  • 255
    icon of address C/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,019 GBP2019-01-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address Brambles Green End, Little Staughton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 75 - Director → ME
  • 258
    icon of address Stansfield Cottage East, Hole Bottom Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    258 GBP2019-05-31
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 68 - Director → ME
  • 259
    icon of address 16 Queen Street, Ilkeston, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,234 GBP2024-09-30
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 334 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address Meridian Court, North Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 118 - Director → ME
  • 261
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 379 - Secretary → ME
  • 262
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,587 GBP2024-12-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 130 - Director → ME
  • 263
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 659 - Director → ME
  • 264
    icon of address 5 Lighthorne Drive, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 682 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 8 Walwayne Field, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2023-03-31
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 6 - Director → ME
  • 267
    icon of address 141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 355 - Director → ME
  • 269
    icon of address 256 Martin Way, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,019 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 568 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address First Floor Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 111 - Director → ME
  • 271
    icon of address Station Building, Llanfyllin Industrial Estate, Llanfyllin, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    15,029 GBP2024-07-31
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 702 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 4 Hackney Croft, Darley House Estate, Darley Dale, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,136 GBP2024-11-30
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 474 - LLP Designated Member → ME
  • 274
    icon of address 11 11 Woodall Gate, Howden, Goole, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 160 - Director → ME
  • 276
    icon of address 1 Raby Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 11 Radstock Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 371 - Secretary → ME
  • 278
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2021-07-09 ~ dissolved
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,645 GBP2025-03-31
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 535 - Secretary → ME
  • 281
    icon of address 10 Clifford Road, Petersham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 249 - Director → ME
  • 282
    THE BULB PEOPLE LIMITED - 2018-06-06
    icon of address 4 Windsor Terrace, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 66 - Director → ME
  • 283
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 753 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    NM HOLDCO LIMITED - 2021-08-11
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    431,149 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    65,586 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 206 - Director → ME
  • 286
    icon of address 5 Peake Drive, Tipton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    159 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 384 - Secretary → ME
  • 287
    icon of address 80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    147,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 749 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 749 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address Highmead House, Corporation Avenue, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    69,625 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 746 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 746 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 240 - LLP Member → ME
  • 290
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,320 GBP2020-07-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 52 - Director → ME
  • 291
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787 GBP2025-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 3 Tudor Grove, Church Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 346 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF 521 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 57 Moorland Road, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,469 GBP2015-08-31
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 301 - Director → ME
  • 296
    icon of address 92-94 High Street, Porthmadog, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Right to appoint or remove directors as a member of a firmOE
    IIF 719 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 480 - Director → ME
  • 299
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 56 - Director → ME
  • 300
    icon of address C/o Dk Group Suite T2, Bates Business Centre, Church Road, Harold Wood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    361 GBP2024-06-24
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 413 - Has significant influence or controlOE
  • 301
    icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,084 GBP2021-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 268 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 303
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,838 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 769 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 769 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 5 Old Broad Street, London
    Active Corporate (89 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 125 - LLP Member → ME
  • 305
    icon of address 5 Old Broad Street, London
    Active Corporate (179 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 124 - LLP Member → ME
  • 306
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,329 GBP2024-07-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1997-04-06 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address 6 Charlotte Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,078,686 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 318 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 709 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    icon of address 26 Yarnbury Close, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 374 - Secretary → ME
  • 310
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
Ceased 195
  • 1
    icon of address Property Link Estates Ltd, 30 Charles Street, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2001-01-19 ~ 2003-01-14
    IIF 482 - Director → ME
  • 2
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-04-02
    IIF 408 - Director → ME
  • 3
    icon of address Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-07
    IIF 2 - Director → ME
  • 4
    AJS WEALTH MANAGEMENT LTD - 2008-03-17
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-21
    IIF 505 - Secretary → ME
  • 5
    icon of address 69/71 Newington Causeway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-12
    IIF 569 - Director → ME
  • 6
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    ARCS INTERNET LTD - 2011-09-06
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2014-05-06
    IIF 588 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-06-13 ~ 2018-02-08
    IIF 47 - Director → ME
  • 8
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2014-05-06
    IIF 589 - Director → ME
  • 9
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2014-05-06
    IIF 587 - Director → ME
  • 10
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    CHARMHIGH LIMITED - 1991-10-25
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 178 - Director → ME
  • 11
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    KNOWGARDEN LIMITED - 1995-03-24
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 173 - Director → ME
  • 12
    APRES SYSTEMS (WEB) LIMITED - 2012-01-25
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    97,941 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ 2009-03-16
    IIF 266 - Director → ME
  • 13
    WESTGATE DEPARTMENT STORES LIMITED - 2011-10-11
    COUNTINCOME LIMITED - 1991-09-17
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 177 - Director → ME
  • 14
    CONTACT ELECTRICAL SUPERSTORES LIMITED - 2011-10-11
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 172 - Director → ME
  • 15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-10-14
    IIF 461 - Director → ME
    icon of calendar 2004-06-22 ~ 2004-09-29
    IIF 466 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-05-30
    IIF 296 - Secretary → ME
  • 16
    icon of address 2 Lisburne Avenue, Offerton, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,619 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-09-03
    IIF 51 - Director → ME
  • 17
    icon of address 12 Myers Pasture, Howden, Goole, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-09-30
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2022-08-10
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-12
    IIF 663 - Has significant influence or control OE
  • 19
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    BRIGHTSIDE GROUP PLC - 2014-07-28
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2008-01-04
    IIF 336 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-09-27
    IIF 469 - Secretary → ME
  • 20
    icon of address 4 Morford Close, Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,761 GBP2018-12-31
    Officer
    icon of calendar 1994-04-23 ~ 1994-10-09
    IIF 138 - Director → ME
  • 21
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-19
    Officer
    icon of calendar 2014-06-19 ~ 2016-08-25
    IIF 383 - Secretary → ME
  • 22
    icon of address 316 Highters Heath Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-08-10
    IIF 531 - Secretary → ME
  • 23
    CARDIFF CITIZENS ADVICE BUREAU LIMITED - 1998-06-04
    CENTRAL CARDIFF CITIZENS ADVICE BUREAU - 1998-05-22
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2006-12-01
    IIF 117 - Director → ME
  • 24
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-05-25
    IIF 171 - Director → ME
  • 25
    icon of address 4 High Street, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,779 GBP2018-06-30
    Officer
    icon of calendar 2000-10-11 ~ 2004-12-23
    IIF 143 - Director → ME
    icon of calendar 2000-10-11 ~ 2003-06-01
    IIF 223 - Secretary → ME
  • 26
    icon of address Marsh Hammond Ltd, Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2008-12-18
    IIF 562 - Director → ME
    icon of calendar 2004-05-11 ~ 2009-06-01
    IIF 503 - Secretary → ME
  • 27
    icon of address Shared Space Initiative Ground Floor East Wing, Oakland House, Talbot Road, Old Trafford, Manchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    148,107 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ 2025-06-21
    IIF 45 - Director → ME
  • 28
    icon of address Horn Park Sports Ground, Eltham Road, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    373,109 GBP2015-09-30
    Officer
    icon of calendar 2013-04-02 ~ 2014-03-24
    IIF 267 - Director → ME
  • 29
    COMMERCIAL PICTURES LIMITED - 2011-11-10
    ZAKOUSKI LIMITED - 2000-10-19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,362 GBP2019-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2019-10-01
    IIF 282 - Director → ME
    icon of calendar 2000-10-10 ~ 2007-11-08
    IIF 287 - Secretary → ME
  • 30
    COOPER PARRY OFFICE SERVICES LIMITED - 2012-04-25
    PKF COOPER PARRY GROUP LIMITED - 2019-06-03
    COOPER PARRY GROUP LIMITED - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2019-02-15
    IIF 322 - Director → ME
  • 31
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2022-12-09
    IIF 321 - LLP Designated Member → ME
  • 32
    icon of address 6 Radnor Drive, Leigh, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2015-02-09
    IIF 351 - Director → ME
  • 33
    icon of address Sofia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,350 GBP2021-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2019-12-31
    IIF 348 - Director → ME
  • 34
    PSOURCE CAPITAL LIMITED - 2017-04-28
    CRAVEN STREET CAPITAL LIMITED - 2025-04-02
    icon of address Wilderwick Farm, Wilderwick Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,160,281 GBP2022-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2008-04-21
    IIF 497 - Secretary → ME
  • 35
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    icon of address 8 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-04-17
    IIF 79 - Director → ME
  • 36
    icon of address 2 Colonel Stephens Way, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-09-05
    IIF 325 - Director → ME
  • 37
    icon of address 1 Gloch Wen Close, Rhiwderin, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2017-06-05
    IIF 470 - Director → ME
  • 38
    GIGFINDERUK LIMITED - 2015-06-29
    icon of address 15 Llan Coed Court Darcy Business Park, Llandarcy, Neath, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-08-31
    IIF 291 - Director → ME
  • 39
    icon of address 3 Duncliffe View, East Stour, Gillingham, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-11-30
    Officer
    icon of calendar 2018-06-22 ~ 2021-06-15
    IIF 512 - Secretary → ME
  • 40
    icon of address 8 Magden Park, Green Meadow Llantrisant, Pontyclun, Rct
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2025-04-30
    IIF 234 - Director → ME
  • 41
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-04-21
    IIF 499 - Secretary → ME
  • 42
    HYDROPONIC WHOLESALE LIMITED - 2013-11-20
    icon of address Lifford Lane Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,346,086 GBP2023-12-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-10-31
    IIF 184 - Director → ME
  • 43
    icon of address 1st Floor 59 King Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2015-04-30
    IIF 303 - Director → ME
  • 44
    CLIFFORD DAY LIMITED - 1989-04-06
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 176 - Director → ME
  • 45
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-06-29
    IIF 167 - Director → ME
  • 46
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,017 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2019-02-11
    IIF 363 - Secretary → ME
  • 47
    FARMER JONES ACADEMY LTD - 2017-08-21
    icon of address First Floor, Victoria Buildings, High Street, Tain, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2021-05-27
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 48
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-11-05
    IIF 479 - Director → ME
  • 49
    GOOD PUDS LIMITED - 2012-12-10
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,749 GBP2018-01-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-07
    IIF 159 - Director → ME
  • 50
    icon of address Unit 5 Bemrose Industrial Estate, Long Lane, Liverpool, Merseyside
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,816 GBP2015-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2015-05-01
    IIF 16 - Director → ME
  • 51
    115CR (044) LIMITED - 2001-01-02
    ENLIGHTEN UK LIMITED - 2010-04-08
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 311 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 515 - Secretary → ME
  • 52
    icon of address 42 Mayfield Crescent, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2025-03-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-17
    IIF 179 - Director → ME
  • 53
    icon of address First Floor, Railway Cottage, 33 Collier Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-11-17
    IIF 252 - Director → ME
  • 54
    WESTCOAST PERIPHERALS LIMITED - 2025-03-05
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-02-03
    IIF 61 - Director → ME
  • 55
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2008-09-15
    IIF 501 - Secretary → ME
  • 56
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2008-09-15
    IIF 493 - Secretary → ME
  • 57
    icon of address 14 Walton Avenue, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2025-03-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-04-23
    IIF 180 - Director → ME
    icon of calendar 2019-05-13 ~ 2024-05-31
    IIF 387 - Secretary → ME
  • 58
    icon of address South Terrace, Horden, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2004-04-24
    IIF 92 - Director → ME
  • 59
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2021-06-08
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-06-18
    IIF 558 - Has significant influence or control OE
  • 60
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ 2023-06-29
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-06-29
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 61
    icon of address In-tend House 74 High Street, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,336,280 GBP2024-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2019-04-30
    IIF 763 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-04-30
    IIF 199 - Director → ME
  • 62
    INSTITUTE OF BRITISH SIGN LANGUAGE COMMUNITY INTEREST COMPANY - 2015-07-27
    icon of address 4385, 06201561 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,772 GBP2017-07-31
    Officer
    icon of calendar 2011-11-17 ~ 2017-05-10
    IIF 253 - Director → ME
  • 63
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-04-01
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,497,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 166 - Director → ME
  • 65
    icon of address Wey House, 15 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-02
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 66
    icon of address 24 Withybed Lane, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2025-03-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-04-10
    IIF 370 - Secretary → ME
  • 67
    WESTCOAST (HOLDINGS) LIMITED - 2011-06-29
    CHEERPOWER PLC - 1991-06-17
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-04-04
    IIF 634 - Director → ME
    icon of calendar 1993-12-17 ~ 1997-11-19
    IIF 636 - Director → ME
    icon of calendar ~ 1993-12-17
    IIF 60 - Director → ME
  • 68
    icon of address Suite 7 York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,469 GBP2024-04-05
    Officer
    icon of calendar 2021-04-29 ~ 2021-05-14
    IIF 40 - Director → ME
  • 69
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    488,640 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2017-12-11
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
  • 70
    KEY SPORTS AND ENTERTAINMENT LIMITED - 2003-06-18
    KEY SPORTS MANAGEMENT LIMITED - 2002-05-21
    icon of address Wasserman, 7th Floor Aldwych House, 71-91 Aldwych, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,084 GBP2019-06-30
    Officer
    icon of calendar 2000-01-01 ~ 2004-02-05
    IIF 404 - Director → ME
  • 71
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-07
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 73
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-05-18
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 75
    icon of address Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 76
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 77
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2006-03-09
    IIF 467 - Director → ME
  • 78
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2018-11-22
    IIF 306 - Director → ME
  • 79
    WAVESONG LIMITED - 1989-09-11
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    LEO LEARNING LIMITED - 2020-01-22
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 309 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 225 - Secretary → ME
  • 80
    EPIC GROUP LIMITED - 2020-01-08
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    EPIC GROUP PLC - 2013-10-16
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 310 - Director → ME
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 224 - Secretary → ME
  • 81
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    IN-DEED ONLINE LIMITED - 2011-06-02
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-03
    IIF 308 - Director → ME
    icon of calendar 2013-11-08 ~ 2014-11-03
    IIF 509 - Secretary → ME
  • 82
    icon of address 1st Floor 4 Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,133 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ 2017-02-06
    IIF 62 - Director → ME
  • 83
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 191 - Director → ME
  • 84
    icon of address 4 Acorn Close, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-02-05
    IIF 403 - Director → ME
  • 85
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    GALEHOLD LIMITED - 1986-10-23
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2008-09-15
    IIF 498 - Secretary → ME
  • 86
    BP DIAGNOSTIC ACOUSTIC SENSING LIMITED - 2019-08-02
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-14
    IIF 101 - Director → ME
  • 87
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-11-01
    IIF 55 - Director → ME
  • 88
    GEOFF MANNING LIMITED - 2016-03-25
    icon of address Greenwood Accountancy 5-7 Pellew Arcade, Teign Street, Teignmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,256 GBP2025-01-17
    Officer
    icon of calendar 2016-01-18 ~ 2017-02-15
    IIF 386 - Secretary → ME
  • 89
    icon of address 8 Jury Street, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    908,363 GBP2024-08-31
    Officer
    icon of calendar 2000-02-21 ~ 2016-03-31
    IIF 137 - Director → ME
    icon of calendar 2000-02-21 ~ 2016-02-01
    IIF 226 - Secretary → ME
  • 90
    HOUSEGRAIN LIMITED - 2005-03-29
    PSIGMA ASSET MANAGEMENT LIMITED - 2008-06-02
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2017-05-02
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2007-04-04
    IIF 563 - Director → ME
    icon of calendar 2008-06-05 ~ 2013-07-03
    IIF 567 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 686 - Secretary → ME
  • 91
    IO UNIT TRUST MANAGERS LIMITED - 2006-07-03
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2014-10-29
    icon of address 6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2013-07-03
    IIF 560 - Director → ME
    icon of calendar 2003-05-13 ~ 2008-04-21
    IIF 690 - Secretary → ME
  • 92
    icon of address 24 Rosafield Avenue, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-02-10
    IIF 385 - Secretary → ME
  • 93
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-27 ~ 2023-12-19
    IIF 202 - Director → ME
  • 94
    KINGSTON SMITH ADVISERS LIMITED - 2019-09-09
    KINGSTON SMITH LIMITED - 2006-01-23
    MOORE KINGSTON SMITH ADVISERS LIMITED - 2023-05-31
    icon of address St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,729 GBP2024-04-30
    Officer
    icon of calendar 2022-05-06 ~ 2023-12-19
    IIF 200 - Director → ME
  • 95
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-12-19
    IIF 203 - Director → ME
  • 96
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,831 GBP2024-04-30
    Officer
    icon of calendar 2022-03-17 ~ 2023-12-19
    IIF 204 - Director → ME
  • 97
    INSIGHT MSC LIMITED - 2016-04-01
    icon of address St James House, Vicar Lane, Sheffield, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,431 GBP2024-04-30
    Officer
    icon of calendar 2020-01-08 ~ 2023-12-19
    IIF 201 - Director → ME
  • 98
    icon of address Office No.3, Heritage House, 165 Green Lane, Heywood, Lancashire, England
    Active Corporate (11 parents)
    Equity (Company account)
    19,601 GBP2024-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2020-11-24
    IIF 69 - Director → ME
  • 99
    THRESHERS BARN EQUESTRIAN LIMITED - 2024-04-25
    icon of address Unit 2, Lower Henwick Farm, Turnpike Road, Thatcham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,418 GBP2024-05-31
    Officer
    icon of calendar 2013-02-11 ~ 2021-06-11
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-06-11
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ 2023-10-11
    IIF 102 - Director → ME
  • 101
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-05-30
    IIF 81 - Director → ME
  • 102
    OPEN HEALTHCARE COMMUNICATIONS LLP - 2011-01-10
    37 DEGREES HEALTH COMMUNICATIONS LLP - 2011-01-06
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-03
    IIF 187 - LLP Member → ME
  • 103
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-11-20
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 680 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    ORBITAL ELECTRICAL SOLUTIONS MIDLANDS LIMITED - 2025-03-26
    icon of address 26 Yarnbury Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-06-30
    IIF 365 - Secretary → ME
  • 105
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 561 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 490 - Secretary → ME
  • 106
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-18
    IIF 565 - Director → ME
    icon of calendar 2007-03-01 ~ 2008-04-21
    IIF 494 - Secretary → ME
  • 107
    icon of address Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2009-07-24
    IIF 119 - Director → ME
    icon of calendar 2007-05-31 ~ 2009-07-24
    IIF 511 - Secretary → ME
  • 108
    icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 109
    icon of address 13 Lundholme, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-25
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 110
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 111
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
  • 112
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    224 GBP2022-04-05
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-28
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 113
    icon of address Unit 6 Bordesley Hall, Farm Barns Storage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-05
    Officer
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 114
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2021-08-20
    IIF 231 - Director → ME
  • 115
    ITEMGRAND TRADING LIMITED - 1993-04-05
    icon of address The Green, Gressenhall, Dereham, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    2,301,846 GBP2018-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2024-03-29
    IIF 254 - Director → ME
    icon of calendar 2021-06-29 ~ 2024-03-29
    IIF 510 - Secretary → ME
  • 116
    P.S.K. TRUSTEES LIMITED - 2002-03-27
    CUSTOMSIDE LIMITED - 1988-11-11
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-30
    IIF 687 - Secretary → ME
  • 117
    ROBARTH SECURITIES LIMITED - 1999-01-28
    icon of address 11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2008-04-21
    IIF 491 - Secretary → ME
  • 118
    M M & S (3066) LIMITED - 2004-04-30
    SFS TRUSTEES LIMITED - 2006-07-03
    icon of address 11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2008-04-21
    IIF 693 - Secretary → ME
  • 119
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2008-06-02
    IO UNIT TRUST MANAGERS LIMITED - 2008-06-02
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2006-07-03
    NOTEFLOWER LIMITED - 2005-03-29
    icon of address Begbies Traynor (central) Llp, 40 31st Floor, Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2013-07-03
    IIF 566 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 504 - Secretary → ME
  • 120
    B G J & CO LIMITED - 2004-01-07
    LILYFAX LIMITED - 1993-09-10
    icon of address 11 Strand, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-01-15
    IIF 492 - Secretary → ME
  • 121
    PRECIS (2703) LIMITED - 2007-06-19
    CERTUS ONE LIMITED - 2016-09-23
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 695 - Secretary → ME
  • 122
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    MENDOLYN LIMITED - 2001-01-04
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    icon of address 11 Strand, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2008-03-18
    IIF 692 - Secretary → ME
  • 123
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-21
    IIF 697 - Secretary → ME
  • 124
    BONNEYSAVE LIMITED - 2020-07-06
    icon of address 11 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 688 - Secretary → ME
  • 125
    THE OPUS CONSULTING GROUP LIMITED - 2007-03-21
    C E HEATH FINANCIAL SERVICES LIMITED - 1999-03-01
    PSFM (OPUS) LIMITED - 2009-10-24
    PSFM SIPP LIMITED - 2022-03-31
    GREATWILL LIMITED - 1998-10-22
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2008-02-12
    IIF 691 - Secretary → ME
  • 126
    DIRECTAVENUE LIMITED - 2005-11-22
    PSFM TRUSTEES LIMITED - 2022-03-31
    icon of address 11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-11-01
    IIF 696 - Secretary → ME
  • 127
    PSIGMA INVESTMENT MANAGEMENT LIMITED - 2019-11-29
    FILMDISK LIMITED - 2005-03-29
    icon of address 88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-07-01
    IIF 564 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-04-21
    IIF 694 - Secretary → ME
  • 128
    icon of address 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -194 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Right to appoint or remove directors OE
  • 129
    CLEVEREARLY LIMITED - 1991-09-18
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 174 - Director → ME
  • 130
    icon of address 14 Walton Avenue, Rowley Regis, Warley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,559 GBP2025-03-31
    Officer
    icon of calendar 1998-04-20 ~ 2013-04-05
    IIF 181 - Director → ME
  • 131
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    icon of address 124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2008-09-15
    IIF 698 - Secretary → ME
  • 132
    P-SOLVE LIMITED - 2014-03-28
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    PSOLVE LIMITED - 2007-03-26
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 689 - Secretary → ME
  • 133
    PSIGMA GROUP LIMITED - 2014-03-28
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSBM HOLDINGS LIMITED - 1999-10-26
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 684 - Secretary → ME
  • 134
    icon of address Orchard House Church Gate, Colston Bassett, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    28,021 GBP2024-09-30
    Officer
    icon of calendar 2021-07-09 ~ 2025-05-01
    IIF 107 - Director → ME
  • 135
    icon of address Crossroads Barn Newton Cross Road, Newton In Furness, Barrow-in-furness, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,034 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-03-01
    IIF 464 - Ownership of shares – 75% or more OE
  • 136
    icon of address 192 Warstock Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2025-03-31
    Officer
    icon of calendar 2017-06-12 ~ 2025-01-01
    IIF 382 - Secretary → ME
  • 137
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,499,108 GBP2024-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2019-07-10
    IIF 305 - Director → ME
  • 138
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-12-17
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Ownership of shares – 75% or more OE
  • 139
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-09
    IIF 458 - Secretary → ME
  • 140
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-17 ~ 2022-07-15
    IIF 476 - Director → ME
  • 141
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    IO INVESTORS LIMITED - 2003-10-24
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    ALSTONEFIELD LIMITED - 1997-09-19
    icon of address 1 London Wall Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2008-01-23
    IIF 685 - Secretary → ME
  • 142
    icon of address 49 C/o Add Value Accountancy, Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,542 GBP2024-03-31
    Officer
    icon of calendar 1998-10-15 ~ 2000-01-31
    IIF 405 - Director → ME
  • 143
    icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124 GBP2023-04-05
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-16
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 144
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,587 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-03-20
    IIF 525 - Secretary → ME
  • 145
    SPORTS COLLEGE UK LTD - 2019-11-05
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,164 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-12-13
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    icon of address 70a Waterside Road, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-16
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 147
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,027 GBP2025-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2013-03-21
    IIF 586 - Director → ME
  • 148
    icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-15
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 149
    icon of address C/o Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,290,893 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-31
    IIF 276 - Director → ME
  • 150
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-24
    IIF 12 - Director → ME
    icon of calendar 2007-06-01 ~ 2008-04-21
    IIF 502 - Secretary → ME
  • 151
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-12 ~ 2021-11-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-11-17
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 152
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,046,958 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-12-11
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 153
    icon of address 88 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2015-02-26
    IIF 632 - Director → ME
  • 154
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,058 GBP2024-04-05
    Officer
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-11-17
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 155
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2014-01-15
    IIF 582 - Director → ME
  • 156
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2014-01-15
    IIF 583 - Director → ME
  • 157
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate
    Equity (Company account)
    14,148 GBP2020-02-28
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-09
    IIF 158 - Director → ME
  • 158
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 141 - Director → ME
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 8 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 221 - Secretary → ME
  • 159
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 9 - Director → ME
  • 160
    INTEGR8 M&E SERVICES LIMITED - 2018-04-04
    icon of address Mcs Group, Haywood Road, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2022-09-30
    Officer
    icon of calendar 2005-01-13 ~ 2009-03-31
    IIF 94 - Director → ME
  • 161
    icon of address Sunbaba House Vicarage Close, Dullingham, Newmarket, England
    Active Corporate (7 parents)
    Equity (Company account)
    35,804 GBP2025-01-31
    Officer
    icon of calendar 2005-02-17 ~ 2012-07-26
    IIF 247 - Director → ME
  • 162
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,187,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 165 - Director → ME
  • 163
    icon of address Federation Of Disability Sport Wales Sport Wales National Centre, Sophia Gardens, Cardiff, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-17 ~ 2019-03-31
    IIF 250 - Director → ME
  • 164
    icon of address Unit 14 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,221 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2020-06-23
    IIF 362 - Secretary → ME
  • 165
    icon of address Crawford House The University Precinct, Booth Street East, Manchester, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 527 - Secretary → ME
  • 166
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    TRAVELEX LIMITED - 2023-03-24
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2007-06-12
    IIF 162 - Director → ME
  • 167
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2009-06-05
    IIF 339 - Director → ME
  • 168
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2009-06-05
    IIF 338 - Director → ME
  • 169
    IBIS (922) LIMITED - 2005-04-19
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2007-06-21
    IIF 170 - Director → ME
  • 170
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-05-21
    IIF 161 - Director → ME
  • 171
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-15 ~ 2024-03-14
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-03-14
    IIF 705 - Ownership of shares – 75% or more OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Right to appoint or remove directors OE
  • 172
    TRAVELEX RAND TRAVELLERS CHEQUES LIMITED - 2023-12-15
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
    TOURMAJOR LIMITED - 1998-01-05
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-16
    IIF 164 - Director → ME
  • 173
    icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 197 - Director → ME
  • 174
    UK CLEANING SOLUTIONS (BLACKWOOD) LIMITED - 2014-08-08
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-03
    IIF 139 - Director → ME
  • 175
    PROUD & LOUD ARTS - 2025-03-20
    icon of address 24 Edge Fold Crescent, Worsley, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2022-10-18
    IIF 46 - Director → ME
  • 176
    icon of address University Of Sheffield Firth Court, Western Bank, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2019-12-09
    IIF 198 - Director → ME
  • 177
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382 GBP2022-04-05
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-20
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 178
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-02-07
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 742 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    icon of address 88 Welholme Rad, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 180
    icon of address 88 Welholme Rad, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-29
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 181
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2007-09-10
    IIF 500 - Secretary → ME
  • 182
    icon of address Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-09-29
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 183
    icon of address Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,578 GBP2023-04-05
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-29
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 184
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -714 GBP2024-04-05
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-30
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of shares – 75% or more OE
  • 185
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    ACD SERVICES LIMITED - 2007-08-30
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    DE FACTO 301 LIMITED - 1993-09-22
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    icon of address 3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-15
    IIF 488 - Director → ME
  • 186
    CAERPHILLY RAILWAY SOCIETY LIMITED - 2021-03-31
    icon of address Bronwydd Arms Station, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    393,119 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-10
    IIF 120 - Director → ME
  • 187
    WESCOT CREDIT SERVICES (SCOTLAND) LIMITED - 1988-11-22
    icon of address Kyleshill House, Glencairn Street, Saltcoats, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-06-26
    IIF 185 - Director → ME
  • 188
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-04-04
    IIF 635 - Director → ME
    icon of calendar ~ 1994-12-31
    IIF 58 - Director → ME
  • 189
    WEST COAST MAINTENANCE LIMITED - 1986-05-30
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 59 - Director → ME
  • 190
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2018-08-24
    IIF 660 - Director → ME
  • 191
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1993-05-26 ~ 1994-06-07
    IIF 389 - Director → ME
  • 192
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2008-04-21
    IIF 496 - Secretary → ME
  • 193
    PRIVATE CLIENT INSURANCE SERVICES LIMITED - 2008-06-16
    PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-21
    IIF 489 - Secretary → ME
  • 194
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    icon of address Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2008-04-21
    IIF 495 - Secretary → ME
  • 195
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-03-30
    IIF 175 - Director → ME

The content of this website is protected by AgonGuard.

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

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