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

Mr Richard Williams

    Related profiles found in government register
  • Mr Richard Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 1 IIF 2 IIF 3
  • Mr Richard Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 4
  • Mr Richard Williams
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Glyndefaid Cottags, Ynysmond Road Glais, Swansea, West Glamorgan, SA7 9JA, Great Britain

      IIF 5
  • Mr Richard Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloane Square House, 1 Holbein Place, London, SW1W8NS, United Kingdom

      IIF 6
  • Mr Richard Williams
    British born in October 1969

    Resident in United Kingdom

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

      IIF 7
  • Mr Richard Williams
    British born in September 1975

    Resident in United Kingdom

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

      IIF 8
  • Mr Richard Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 9
  • Mr Richard Williams
    British born in May 1985

    Resident in United Kingdom

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

      IIF 10
    • The Workary, 1 Dukes Avenue, London, W4 2AB, United Kingdom

      IIF 11
    • 1, 10 Foxglove Way, Wallington, SM6 7JJ, United Kingdom

      IIF 12
    • 46, Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ

      IIF 13
  • Mr Richard Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 14
  • Mr Richard Williams
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 15
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 16
  • Richard Williams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Williams, 28 Park Lane, Old Basing, Basingstoke, RG24 7HQ, United Kingdom

      IIF 17
  • Richard Williams
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 18
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 19
  • Mr Richard Williams
    Welsh born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AP, United Kingdom

      IIF 20
    • 30, King Street, Carmarthen, SA31 1BS, United Kingdom

      IIF 21
  • Mr Richard William Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, NE23 3FR, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 24
  • Smith, Richard William
    British chief executive officer born in July 1985

    Resident in United Kingdom

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

      IIF 25
  • Smith, Richard William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 26
  • Smith, Richard William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dearham Grove, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 27
  • Smith, Richard William
    British it consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 28
  • Mr Richard David Williams
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Whitegate Lane, Marton Le Moor, Ripon, HG4 5DJ, United Kingdom

      IIF 29
  • Mr Richard Anthony Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 33
  • Mr Richard Darren Williams
    British born in December 1968

    Resident in United Kingdom

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

      IIF 34
    • 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 35
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 36
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 37
  • Mr Richard Thomas Williams
    British born in September 1975

    Resident in United Kingdom

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

      IIF 38
  • Richard Williams
    English born in August 1959

    Resident in United Kingdom

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

      IIF 39
  • Mr Richard Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Richard Williams
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 66
  • Mr. Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arthurs Of Owestry, Lower Brook Street, Oswestry, Shropshire, SY11 2HJ, United Kingdom

      IIF 67
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 68
  • Mr Richard Williams
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Salon, Reading Road, Sherfield-on-loddon, Hook, RG27 0EZ, England

      IIF 69
  • Mr Richard Williams
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 70
  • Mr Richard Williams
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Pinkwell Avenue, Hayes, UB3 1NQ, England

      IIF 71
  • Mr Richard Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Tintern Close, Basingstoke, Hants, RG24 9HF, England

      IIF 72
  • Mr Richard Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 73
  • Mr Richard Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hinstock Road, Handsworth, Birmingham, B20 2EU, England

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Richard Williams
    British born in March 1979

    Resident in England

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

      IIF 76
  • Mr Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 77
  • Mr Richard Williams
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Abertawe Metal Recycling Ltd, Dyffryn Close, Swansea Enterprise Park, Swansea, SA6 8QG, Wales

      IIF 78
  • Mr Richard Williams
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windermere, Llwydcoed Road, Aberdare, CF44 0UW, Wales

      IIF 79
  • Mr Richard Williamson
    British born in May 1980

    Resident in England

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

      IIF 80
  • Richard Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Richard Williams
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wincham Road Transport Workshop (rtw), Chapel Street, Wincham, Northwich, CW9 6DA, England

      IIF 83
  • Williams, Richard David
    British local goverment officer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Rectory Drive, Bridge, St Columb, Cornwall, TR9 6BY

      IIF 84
  • Williams, Richard David
    British local government born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED

      IIF 85
  • Williams, Richard David
    British local government director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Torbay Council, Town Hall, Castle Circus, Torquay, TQ1 3DR, United Kingdom

      IIF 86
  • Williams, Richard David
    British local government officer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Rectory Drive, Bridge, St Columb, Cornwall, TR9 6BY

      IIF 87
  • Williams, Richard David
    British retired born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boslowen, Lower West Tolgus, Redruth, TR16 4JN, England

      IIF 88
    • Suite 1 Calenick House, Heron Way, Newham, Truro, TR1 2XN, England

      IIF 89
  • Williams, Richard Thomas
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 90
  • Mr Richard David Williams
    British,canadian born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Brondesbury Villas, London, NW6 6AG, England

      IIF 91
  • Mr Richard John Washington Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upavon House, 2 Andover Road, Upavon, Pewsey, Wilts, SN9 6EB, United Kingdom

      IIF 92
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 93
  • Richard Williams
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Marys Road, Boxgrove, Chichester, West Sussex, PO18 0EN, England

      IIF 94
  • Williams, Richard
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 95
  • Williams, Richard
    British manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Glyndefad Cottages, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA, Great Britain

      IIF 96
    • 2 Glyndefaid Cottage, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA

      IIF 97
    • 2 Glyndefaid Cottages, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA

      IIF 98 IIF 99
  • Williams, Richard
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Langton Road, Preston, PR4 2AR, England

      IIF 100
  • Williams, Richard
    British hairdresser born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HQ, United Kingdom

      IIF 101
  • Williams, Richard
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Mill Road, West Mersea, CO5 8RL, United Kingdom

      IIF 102
  • Williams, Richard Anthony
    British company director born in April 1961

    Resident in United Kingdom

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

      IIF 103
  • Williams, Richard Anthony
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 106
  • Williams, Richard David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cherwell Mews, London, SW11 1AF, England

      IIF 107 IIF 108
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 109
    • The Manor House, Whitegate Lane, Marton Le Moor, Ripon, North Yorkshire, HG4 5DJ, United Kingdom

      IIF 110
  • Williams, Richard David
    British property developer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ivory House Clove Hitch Qu, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 111
    • Flat 6c Thorney Crescent, Morgans Walk, London, SW11 3TR

      IIF 112 IIF 113
    • Flat 7d, Thorney Crescent, Morgans Walk, London, SW11 3TR

      IIF 114
  • Williams, Richard David
    British property director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW113TN, United Kingdom

      IIF 115
  • Williams, Richard Stuart
    British chartered accountant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 116
    • Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

      IIF 117
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 118
  • Mr Richard Peter Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Valley House, 18 Valley Lane, Holt, Norfolk, NR25 6SF, England

      IIF 119
  • Richards, William Scott
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 15a, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 120
  • Williams, Richard
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Pitman Close, Basingstoke, RG22 6LU

      IIF 121
  • Williams, Richard
    British director of information bmet born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Terrace Academy, Bridge Cross Road, Burntwood, Staffordshire, WS7 2DB, England

      IIF 122
  • Williams, Richard
    British metal worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloane Square House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 123
  • Williams, Richard
    British aircraft engineer born in October 1969

    Resident in United Kingdom

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

      IIF 124
  • Williams, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Boundary Lane, Saltney, Chester, Cheshire, CH4 8LW, England

      IIF 125
  • Williams, Richard
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 126
  • Williams, Richard
    British financial adviser born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 127
  • Williams, Richard
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 128
  • Williams, Richard
    British video editor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Fordwich Rise, Hertford, Hertfordshire, SG14 2BW, United Kingdom

      IIF 129
  • Williams, Richard
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 130
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131 IIF 132
    • 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 133
  • Williams, Richard
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Roonagh Court, Sittingbourne, ME101QS, United Kingdom

      IIF 134
  • Williams, Richard
    British company director born in May 1985

    Resident in United Kingdom

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

      IIF 135
  • Williams, Richard
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 10 Foxglove Way, Wallington, Surrey, SM6 7JJ, United Kingdom

      IIF 136
    • 46, Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ

      IIF 137
  • Williams, Richard
    British managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 10 Foxglove Way, Wallington, SM6 7JJ, United Kingdom

      IIF 138
  • Williams, Richard
    British technical director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workary, 1 Dukes Avenue, London, W4 2AB

      IIF 139
  • Williams, Richard
    British delivery driver born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 140
  • Williams, Richard Anthony
    British consultant born in January 1946

    Resident in United Kingdom

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

      IIF 141
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 142
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 143
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 146
  • Williams, Richard Darren
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 147
  • Williams, Richard Darren
    British sole born in December 1968

    Resident in United Kingdom

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

      IIF 148
  • Mr Richard David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard David Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fairway, Branston, Burton-on-trent, DE14 3EH, England

      IIF 151
  • Mr Richard John Williams
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, 216 Penarth Road, Cardiff, CF11 8NN, Wales

      IIF 152
  • Mr Richard Peter Williams
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 153 IIF 154
    • 53, Chislehurst Road, Orpington, Kent, BR6 0DF, England

      IIF 155
  • Mr Richard Williams
    Welsh born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 156 IIF 157
  • Mr Stuar Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Guisborough Court, Middlesbrough, Cleveland, TS6 9NL

      IIF 158
  • Mr William Scott Richards
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 15a, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 159
  • Williams, Richard
    British overseas development manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sens Close, Chester, Cheshire, CH1 2NF

      IIF 160
  • Williams, Richard
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 161
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 162
  • Mr Richard Melvin Williams
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 6, Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 163
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 164
    • Unit 3-5, Bramble Road, Techno Trading Estate, Swindon, SN2 8HB, England

      IIF 165
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 166
  • Mr Stuart Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 167
  • Mr. Richard John Williams
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 168
    • Unit3a, 216 Penarth Road, Cardiff, Glamorgen, CF11 8NN, United Kingdom

      IIF 169
  • Mr Richard Anthony Williams
    British born in January 1946

    Resident in England

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

      IIF 170
  • Mr Richard Michael Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 171 IIF 172
    • 124, City Road, London, EC1V 2NX, England

      IIF 173
    • 85 First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 174
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 175
  • Mr Richard Williams
    New Zealander born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 129 Whitechapel High Street, London, E1 7PT, England

      IIF 176
  • Williams, Richard
    English business owner born in August 1959

    Resident in United Kingdom

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

      IIF 177
  • Williams, Richard
    Welsh director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, King Street, Carmarthen, SA31 1BS, United Kingdom

      IIF 178
    • Henllan, Pumpsaint, Llanwrda, SA19 8AX, United Kingdom

      IIF 179
  • Williams, Richard
    Welsh national trade director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ

      IIF 180
  • Williams, Richard John Washington
    British programme director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 181
  • Mr Richard Anthony Williams
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 182
  • Mr Richard Huw Williams
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 183
  • Mr Richard Peter Williams
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 1 Primrose Close, Wallington, SM6 7HJ, England

      IIF 184
  • Williams, Richard
    Welsh plant driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Fernlea, Risca, Newport, NP11 6FW, United Kingdom

      IIF 185
  • Williams, Richard David
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6c, Thorney Crescent, Battersea Church Road, London, SW11 3TR

      IIF 186
  • Williams, Thomas Richard
    British office admin born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 187
  • Mr Darren Richard Williams
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 188
  • Mr Richard Joseph Williams
    Jamaican born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Percy Street, Hanley, ST1 1NA, United Kingdom

      IIF 189
  • Richards, William
    British investigations management born in September 1986

    Resident in Spain

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

      IIF 190
  • Williams, Richard
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Staniforth Place, Liverpool, L16 1LD, England

      IIF 191
  • Mr William Richards
    British born in September 1986

    Resident in Spain

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

      IIF 192
  • Williams, Richard
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 205
  • Williams, Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 206
    • 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 207
    • 1, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 208
  • Williams, Richard
    British surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British,canadian consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 230
  • Williams, Richard David
    British,canadian director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Brondesbury Villas, London, NW6 6AG, England

      IIF 231
  • Mr Richard Anthony Williams
    Welsh born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 232
  • Williams, Richard Melvin
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ladywood Avenue, Belper, Derbyshire, DE56 1HT, England

      IIF 233
  • Williams, Richard Melvin
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 234
  • Williams, Richard Melvin
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 235
    • Unit 3-5, Bramble Road, Techno Trading Estate, Swindon, SN2 8HB, England

      IIF 236
    • Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

      IIF 237
  • Williams, Richard Michael
    British brewer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 238
  • Williams, Richard Michael
    British company director born in February 1988

    Resident in England

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

      IIF 239
  • Williams, Richard Michael
    British managing director born in February 1988

    Resident in England

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

      IIF 240
    • Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 241
  • Mr Richard John Washington Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 242
  • Williams, Richard
    British hairdresser born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Flat Above The Salon, Old Reading Rd, Sherfield On Loddon, Hook, Hants., RG27 0EZ

      IIF 243
  • Williams, Richard
    British hgv technician born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Victoria Street, Selston, Nottingham, NG16 6AX, United Kingdom

      IIF 244
  • Williams, Richard
    United Kingdom manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit3a, 216 Penarth Road, Cardiff, Glamorgen, CF11 8NN, United Kingdom

      IIF 245
  • Williams, Richard
    British manager born in July 1985

    Resident in England

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

      IIF 246
  • Williams, Richard David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British property developer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British van driver born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Fairway, Branston, Burton-on-trent, DE14 3EH, England

      IIF 256
  • Williams, Richard Peter
    British lawyer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Valley House, 18 Valley Lane, Holt, NR25 6SF, England

      IIF 257
  • Williams, Richard Radway
    British banker born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 258
    • Sherborne House, 119, Cannon Street, London, EC4N 5AT, England

      IIF 259
  • Williams, Richard Radway
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Radway
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sherborne House, 119 Cannon Street, London, EC4N 5AT, Uk

      IIF 268
  • Williams, Richard Radway
    British finance director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Crescent, Barnes, London, SW13 0NN

      IIF 269
  • Williams, Richard Radway
    British independent non-executive director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7/f, 1 Bartholomew Lane, London, EC2N 2AX

      IIF 270
  • Williams, Richard Radway
    British investment banker born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Crescent, Barnes, London, SW13 0NN

      IIF 271
  • Williams, Richard Radway
    British retired born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Barnes Green Centre, Church Road, Barnes, London, SW13 9HE

      IIF 272
  • Williams, Richard Stuart
    British chartered accountant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 273
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 274 IIF 275
    • 9, Lower Brook Street, Oswestry, SY11 2HJ, England

      IIF 276
    • 9, Lower Brook Street, Oswestry, SY11 2HJ, United Kingdom

      IIF 277
  • Williams, Richard Stuart
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 278
  • Williams, Richard
    British operations manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Green, Middleton By Wirksworth, Matlock, Derbyshire, DE4 4LW

      IIF 279
  • Williams, Richard
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 286
  • Williams, Richard
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hinstock Road, Handsworth, Birmingham, B20 2EU, United Kingdom

      IIF 287
  • Williams, Richard
    British hgv technician born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wincham Road Transport Workshop (rtw), Chapel Street, Wincham, Northwich, CW9 6DA, England

      IIF 288
  • Williams, Richard
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 289
  • Williams, Richard Anthony
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 290
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rosslyn Hill, Hampstead, London, NW3 1NH, United Kingdom

      IIF 291
  • Williams, Richard Peter
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chislehurst Road, Orpington, Kent, BR6 0DF, England

      IIF 292
  • Williams, Richard Peter
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 293
  • Williams, Richard Peter
    British engineering consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 294
  • Williams, Richard, Dr
    United Kingdom associate professor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Henry Liddon Court, Marcham Road, Abingdon, OX14 1AF, United Kingdom

      IIF 295
  • Williams, Richard
    British director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Abertawe Metal Recycling Ltd, Dyffryn Close, Swansea Enterprise Park, Swansea, SA6 8QG, Wales

      IIF 296
  • Williams, Richard
    British scaffolder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Marys Road, Boxgrove, Chichester, West Sussex, PO18 0EN, England

      IIF 297
  • Williams, Richard David
    British local goverment born in July 1956

    Registered addresses and corresponding companies
    • 67 Polmear Road, Par, Cornwall, PL24 2AW

      IIF 298
  • Williams, Richard David
    British,canadian ceo born in December 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • C/o Strongbow Exploration Inc, 580 - 625 Howe Street, Vancouver, B.c., V6C 2T6, Canada

      IIF 299
    • 580-625, How Street, Vancouver, B.c., V6C2T6, Canada

      IIF 300
  • Williams, Richard Melvin
    British director born in March 1959

    Registered addresses and corresponding companies
    • 2 Ings View, Tollerton, York, North Yorkshire, YO61 1PR

      IIF 301 IIF 302
  • Williamson, Richard
    British technical director born in May 1980

    Resident in England

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

      IIF 303
  • Williams, Richard Anthony
    British sales born in April 1961

    Registered addresses and corresponding companies
    • No 5 Clifton Road,st Woolos, Newport, Gwent, NP20 4EW

      IIF 304
  • Williams, Richard Anthony
    British financial advisor born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 305
  • Williams, Richard David
    British accountant born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 26, Firecrest Road, Basingstoke, Hampshire, RG22 5UN, United Kingdom

      IIF 306
    • 3d, Dundee Road, Slough, Berkshire, SL1 4LG

      IIF 307
  • Williams, Richard John
    British car sales/social media born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 216, Penarth Road, Cardiff, CF11 8NN, Wales

      IIF 308
  • Williams, Richard John, Mr.
    British company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 309
  • Williams, Richard
    British manager born in March 1959

    Registered addresses and corresponding companies
    • 2 Ings View, Tollerton, York, North Yorkshire, YO61 1PR

      IIF 310
  • Williams, Richard Stuart, Mr.
    British chartered accountant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 311
  • Williams, Stuart Richard
    British social worker born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 312
  • Williams, Richard
    British solicitor born in October 1970

    Registered addresses and corresponding companies
    • Ground Floor Flat, 30 Kempsford Gardens, London, SW5 9LH

      IIF 313
  • Williams, Richard John Washington
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Upavon House, 2 Andover Road, Upavon, Pewsey, Wilts, SN9 6EB, United Kingdom

      IIF 314
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 315 IIF 316
  • Williams, Richard Peter
    English water treatment born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 1 Primrose Close, Wallington, SM6 7HJ, England

      IIF 317
  • Williams, Richard Radway
    British

    Registered addresses and corresponding companies
    • 4 The Crescent, Barnes, London, SW13 0NN

      IIF 318
    • Sherborne House, 119 Cannon Street, London, EC4N 5AT

      IIF 319
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 320 IIF 321
  • Williams, Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 322 IIF 323
  • Williams, John Richard, Mr.
    British artist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 324
  • Williams, Richard
    Welsh managing director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 325 IIF 326
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 327
  • Williams, Richard Anthony
    Welsh director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 328
  • Williams, Richard Huw
    Welsh company director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 329
  • Williams, Richard John Washington
    British civil servant born in March 1968

    Registered addresses and corresponding companies
    • 18 Saunders Meadow, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3FA

      IIF 330
  • Williams, Darren Richard
    English project manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 331
  • Williams, Richard
    New Zealander director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kinsale Road, London, SE15 4HJ, England

      IIF 332
    • Flat 8, 129 Whitechapel High Street, London, E1 7PT, England

      IIF 333
  • Williams, Richard Anthony

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 334
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 335
  • Williams, Richard Stuart, Mr.

    Registered addresses and corresponding companies
    • 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 336
  • Williams, Richard Peter

    Registered addresses and corresponding companies
    • Valley House, 18 Valley Lane, Holt, Norfolk, NR25 6SF, England

      IIF 337
  • Williams, Richard Radway

    Registered addresses and corresponding companies
    • 4, The Crescent, Barnes, London, SW13 0NN, United Kingdom

      IIF 338
  • Williams, Richard Stuart

    Registered addresses and corresponding companies
    • 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 339
    • 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 340
  • Williams, Richard

    Registered addresses and corresponding companies
    • Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 341
    • 36, Stretton Street, Adwick-le-street, Doncaster, DN6 7UJ, England

      IIF 342
    • Henllan, Pumpsaint, Llanwrda, SA19 8AX, United Kingdom

      IIF 343
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 344
    • Sherborne House, 119, Cannon Street, London, EC4N 5AT, England

      IIF 345
    • 23, Fernlea, Risca, Newport, NP11 6FW, United Kingdom

      IIF 346
    • Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HQ, United Kingdom

      IIF 347
  • Williams, Richard, Dr

    Registered addresses and corresponding companies
    • 12a, Henry Liddon Court, Marcham Road, Abingdon, OX14 1AF, United Kingdom

      IIF 348
child relation
Offspring entities and appointments
Active 159
  • 1
    C/o Unit 6, Heritage Business Centre, Derby Road, Belper, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,205 GBP2024-07-31
    Officer
    2012-07-06 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 2
    Windover House, St. Ann Street, Salisbury, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 315 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Upavon House 2 Andover Road, Upavon, Pewsey, Wilts, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 314 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    Valley House, 18 Valley Lane, Holt, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -1,872 GBP2023-12-31
    Officer
    2004-07-06 ~ now
    IIF 257 - director → ME
    2024-06-18 ~ now
    IIF 337 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 119 - Has significant influence or controlOE
  • 5
    AMERICAN & WORLDWIDE TRAVEL LTD. - 2009-06-18
    AA 2000 UK LIMITED - 1999-02-17
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,393 GBP2024-05-31
    Officer
    2000-04-12 ~ now
    IIF 214 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,215 GBP2017-02-28
    Officer
    2012-02-08 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Abertawe Metal Recycling Ltd Dyffryn Close, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    489,359 GBP2023-10-31
    Officer
    2014-10-17 ~ now
    IIF 296 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    2 Glyndefaid Cottage Ynysymond Road, Glais, Swansea, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 97 - director → ME
  • 9
    2 Glyndefaid Cottages Ynysymond Road, Glais, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 96 - director → ME
  • 10
    ROUGE SOLUTIONS LIMITED - 2024-07-12
    SIMTEX FASHION LTD - 2024-06-20
    Cobalt 15a Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 11
    84 Shell Road, Lewisham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,074 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    STARNES (UCKFIELD) LIMITED - 2001-01-19
    AGINCOURT PROPERTIES (HOLSWORTHY) LIMITED - 2000-02-11
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2023-05-31
    Officer
    1999-10-04 ~ now
    IIF 220 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 13
    2 Staniforth Place, Liverpool, England
    Dissolved corporate (7 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 191 - llp-designated-member → ME
  • 14
    53 Chislehurst Road, Orpington, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 294 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 15
    Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 16
    1 Charterhouse Mews, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 143 - director → ME
  • 17
    2 Dearham Grove, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Flat 8 129 Whitechapel High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2016-08-01 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    No 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2013-07-23 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 20
    Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 146 - director → ME
  • 21
    41 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 274 - director → ME
  • 22
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    41 Stanley Road, Carshalton, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -75,122 GBP2024-02-28
    Officer
    2022-10-17 ~ now
    IIF 311 - director → ME
    2022-10-17 ~ now
    IIF 336 - secretary → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    1 10 Foxglove Way, Wallington, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 136 - director → ME
  • 25
    WENDLE COURT (WANDSWORTH ROAD) LIMITED - 2012-07-02
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-04 ~ dissolved
    IIF 109 - director → ME
  • 26
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 252 - director → ME
  • 27
    CHERWELL RED TILES LIMITED - 2009-09-22
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 114 - director → ME
  • 28
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 111 - director → ME
  • 29
    1 Cherwell Mews, London
    Corporate (2 parents)
    Equity (Company account)
    820 GBP2023-03-31
    Officer
    2011-03-18 ~ now
    IIF 108 - director → ME
  • 30
    1 Cherwell Mews, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -537,982 GBP2018-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 281 - director → ME
  • 31
    CHERWELL (9 BATHGATE ROAD) LIMITED - 2013-09-04
    BLUESKY PROPERTY LTD - 2009-12-10
    1 Cherwell Mews, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,009,642 GBP2024-04-30
    Officer
    2009-11-20 ~ now
    IIF 247 - director → ME
  • 32
    1 Cherwell Mews, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    349,799 GBP2017-04-30
    Officer
    2014-09-29 ~ dissolved
    IIF 248 - director → ME
  • 33
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 251 - director → ME
  • 34
    14 Ivory House Clove Hitch Quay, London
    Dissolved corporate (4 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 186 - llp-designated-member → ME
  • 35
    CHERWELL (1 ROEDEAN CRESCENT) LIMITED - 2014-06-06
    1 Cherwell Mews, London
    Dissolved corporate (4 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 253 - director → ME
  • 36
    CHERWELL (7 CURRIE HILL CLOSE) LIMITED - 2010-11-19
    14 Ivory House Clove Hitch Quay, Plantation Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 115 - director → ME
  • 37
    CHERWELL NIGHTINGALE LIMITED - 2007-01-23
    BARNARD MEWS COMPANY FORMATION (NO.11) LIMITED - 2006-10-10
    1 Cherwell Mews, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2006-10-03 ~ now
    IIF 255 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    48 Mill Stream House, Norfolk Street, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-27 ~ dissolved
    IIF 295 - director → ME
    2017-02-27 ~ dissolved
    IIF 348 - secretary → ME
  • 39
    1 Cherwell Mews, London, England
    Dissolved corporate (5 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 107 - director → ME
  • 40
    1 Cherwell Mews, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    34,395 GBP2022-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    798 GBP2020-04-30
    Officer
    2019-01-14 ~ dissolved
    IIF 285 - director → ME
  • 42
    1 Cherwell Mews, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,679 GBP2018-04-30
    Officer
    2017-02-09 ~ dissolved
    IIF 284 - director → ME
  • 43
    Canberra Farm Moor Dike Road, Hatfield Woodhouse, Doncaster, England
    Corporate (7 parents)
    Equity (Company account)
    -1,017 GBP2023-06-30
    Officer
    2024-05-08 ~ now
    IIF 342 - secretary → ME
  • 44
    RWS IT CONSULTING LIMITED - 2017-11-20
    The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    885,998 GBP2023-12-31
    Officer
    2012-04-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    84 Shell Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,885 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 147 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,443 GBP2023-09-30
    Officer
    2018-08-07 ~ now
    IIF 177 - director → ME
    2018-08-07 ~ now
    IIF 344 - secretary → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-26 ~ now
    IIF 303 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    545,210 GBP2018-05-31
    Officer
    2010-09-30 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 49
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,425 GBP2024-05-31
    Officer
    2003-01-24 ~ now
    IIF 199 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 50
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    152-160 Kemp House City Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 53
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 328 - director → ME
    2019-11-06 ~ dissolved
    IIF 334 - secretary → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 54
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -37,932 GBP2020-04-30
    Officer
    2019-04-24 ~ now
    IIF 103 - director → ME
    2019-04-24 ~ now
    IIF 335 - secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 190 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 56
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -400 GBP2020-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2022-01-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 58
    102 Boundary Lane, Saltney, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 125 - director → ME
  • 59
    Barnes Green Centre Church Road, Barnes, London
    Corporate (8 parents)
    Equity (Company account)
    161,895 GBP2024-03-31
    Officer
    2022-11-29 ~ now
    IIF 272 - director → ME
  • 60
    STARNES (MANSTON) LIMITED - 2003-06-20
    FOREMANS CENTRE MANAGEMENT CO. LIMITED - 2003-06-11
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -279 GBP2018-05-31
    Officer
    1999-09-28 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 61
    72 Pinkwell Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-09 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 62
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2006-02-07 ~ dissolved
    IIF 99 - director → ME
  • 63
    STARNES (HAWKHURST) LIMITED - 2009-08-01
    HIGHLANDS (BATTLE) LIMITED - 2004-07-14
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,492 GBP2018-05-31
    Officer
    2004-06-15 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 64
    Suite 1 Calenick House Heron Way, Newham, Truro, England
    Corporate (5 parents)
    Equity (Company account)
    -493 GBP2024-03-31
    Officer
    2023-11-07 ~ now
    IIF 89 - director → ME
  • 65
    MATAHARI 305 LIMITED - 1993-04-14
    Ward Mackenzie, Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    1996-08-01 ~ dissolved
    IIF 203 - director → ME
  • 66
    66 Lausanne Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -209 GBP2016-12-31
    Officer
    2014-02-09 ~ dissolved
    IIF 226 - director → ME
  • 67
    Herne Hill Velodrome, 104 Burbage Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,022 GBP2023-12-31
    Officer
    2016-04-12 ~ now
    IIF 227 - director → ME
  • 68
    104 Burbage Road, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-10-07 ~ now
    IIF 225 - director → ME
  • 69
    17 Carlton House Terrace, London, England
    Corporate (3 parents)
    Officer
    2025-01-06 ~ now
    IIF 324 - director → ME
  • 70
    27 High Street, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    1,206 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 331 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 71
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -944,334 GBP2024-05-31
    Officer
    2005-12-12 ~ now
    IIF 228 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 72
    Windover House, St. Ann Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    66,012 GBP2017-06-30
    Officer
    2016-05-13 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 73
    2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Corporate (15 parents)
    Equity (Company account)
    379 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF 305 - director → ME
  • 74
    41 Stanley Road, Carshalton, England
    Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 278 - director → ME
    2019-04-01 ~ now
    IIF 339 - secretary → ME
  • 75
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,360 GBP2022-03-31
    Officer
    2018-12-24 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 76
    Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 77
    80 Rouncil Lane, Kenilworth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -844 GBP2020-02-28
    Officer
    2018-02-21 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    LANDORE CAR VEHICLE DE POLLUTION SPECIALISTS LIMITED - 2007-02-28
    2 Glyndefaid Cottages Ynysymond Road, Glais, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    1 Langton Road, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 100 - director → ME
  • 80
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    RODPULL LIMITED - 1989-02-08
    41 Stanley Road, Carshalton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    6,099,199 GBP2024-04-30
    Officer
    2019-01-05 ~ now
    IIF 116 - director → ME
  • 81
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 145 - director → ME
  • 82
    LISCOMBE PARK LIMITED - 2019-03-19
    PROVIDE DEVELOPMENTS LIMITED - 2008-07-14
    1 Lonsdale Gardens, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,296 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 208 - director → ME
  • 83
    1 Lonsdale Gardens, Tunbridge Wells, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    2021-11-08 ~ now
    IIF 229 - director → ME
  • 84
    Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 85
    2 St Marys Road, Boxgrove, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 86
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    199,715 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 87
    STARNES (LANGLEY) LIMITED - 2004-09-21
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,960 GBP2023-05-31
    Officer
    2001-10-08 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 88
    41 Stanley Rd, Carshalton, Sutton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,793 GBP2024-02-28
    Officer
    2022-11-02 ~ now
    IIF 273 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 89
    41 Stanley Road, Carshalton, England
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 275 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 90
    41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,774 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 118 - director → ME
    2019-02-04 ~ now
    IIF 340 - secretary → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 91
    168 City Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 309 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 92
    Mon Medics Unit 5a, Mona Industrial Park, Holyhead, Wales
    Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF 329 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 93
    Unit3a 216 Penarth Road, Cardiff, Glamorgen, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 94
    46 Dunsmore Road, Walton On Thames, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    332 GBP2019-12-31
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -63,934 GBP2024-03-31
    Officer
    2024-04-02 ~ now
    IIF 230 - director → ME
  • 96
    9 Lower Brook Street, Oswestry, England
    Corporate (5 parents)
    Officer
    2025-04-06 ~ now
    IIF 277 - director → ME
  • 97
    9 Lower Brook Street, Oswestry, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-29 ~ now
    IIF 276 - director → ME
  • 98
    1 10 Foxglove Way, Wallington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 99
    Flat 6 1 Primrose Close, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 100
    Dockside Outlet Centre, Street Food Warehouse, Chatham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 130 - director → ME
    2021-02-15 ~ dissolved
    IIF 341 - secretary → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 101
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,911 GBP2022-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 102
    11 Royal Star Arcade, High Street, Maidstone, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,570 GBP2022-10-31
    Officer
    2021-06-10 ~ now
    IIF 132 - director → ME
  • 104
    53 Chislehurst Road, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -132,642 GBP2023-06-30
    Officer
    2025-03-28 ~ now
    IIF 292 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 105
    85 First Floor Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 240 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 106
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 107
    Wincham Road Transport Workshop (rtw) Chapel Street, Wincham, Northwich, England
    Corporate (1 parent)
    Equity (Company account)
    51,150 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 288 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 108
    30 King Street, Carmarthen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    108a Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -546 GBP2023-09-30
    Officer
    2014-09-29 ~ now
    IIF 179 - director → ME
    2014-09-29 ~ now
    IIF 343 - secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 20 - Has significant influence or controlOE
  • 110
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    85a Brondesbury Villas, London, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 112
    Unit 2 Techno Trading Estate, Swindon, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    2,083,611 GBP2022-11-30
    Officer
    2024-08-06 ~ now
    IIF 237 - director → ME
  • 113
    RETRAC PRODUCTIONS LIMITED - 2023-04-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,265,408 GBP2022-11-30
    Officer
    2024-08-06 ~ now
    IIF 235 - director → ME
  • 114
    Unit 3-5 Bramble Road, Techno Trading Estate, Swindon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-04-30 ~ now
    IIF 236 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 115
    37 Fordwich Rise, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 129 - director → ME
  • 116
    23 Fernlea, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 185 - director → ME
    2014-09-19 ~ dissolved
    IIF 346 - secretary → ME
  • 117
    1 Lonsdale Gardens, Tunbridge Wells, England
    Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 204 - director → ME
  • 118
    Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 119
    59 Fairway, Branston, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 256 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 120
    GEAROPEN LIMITED - 2000-04-20
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,492 GBP2021-05-31
    Officer
    2000-04-20 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 121
    STARNES (CANTERBURY) LIMITED - 2025-04-24
    STARNES (CRANBROOK) LIMITED - 2010-08-04
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -35,489 GBP2023-05-31
    Officer
    2004-09-30 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 122
    STARNES (MINSTER) LIMITED - 2009-12-21
    SOUTHERNDEN LIMITED - 2003-12-05
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -43,527 GBP2023-05-31
    Officer
    2000-11-23 ~ now
    IIF 209 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 123
    HENRY STARNES PROPERTIES (HEADCORN) LIMITED - 2000-04-20
    PALACE (FORSTAL) LIMITED - 1999-08-20
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,509 GBP2024-05-31
    Officer
    1999-08-31 ~ now
    IIF 223 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 124
    STARNES (EDINBURGH) LIMITED - 2004-11-18
    STARNES (BATTLE) LIMITED - 2004-08-11
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,028 GBP2021-05-31
    Officer
    2004-06-07 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 125
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    91,122 GBP2018-05-31
    Officer
    2001-06-04 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 126
    HENRY STARNES PROPERTIES (LEYLAND) LIMITED - 1998-04-17
    TRANSACTION PROPERTIES LIMITED - 1997-07-15
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    265,845 GBP2021-05-31
    Officer
    1997-06-27 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 127
    STARNES (RYE) LIMITED - 2017-07-11
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,853 GBP2024-05-31
    Officer
    2005-02-23 ~ now
    IIF 222 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 128
    STARNES (MANSTON) LIMITED - 2003-08-27
    STARNES (CHARING) LIMITED - 2003-06-27
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,692 GBP2018-05-31
    Officer
    2002-02-18 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 129
    No 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    353,472 GBP2021-05-31
    Officer
    2000-06-15 ~ now
    IIF 219 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 130
    STARNES (WADHURST) LIMITED - 2009-09-13
    STARNES RESIDENTIAL ESTATES LIMITED - 2007-06-27
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,788 GBP2024-05-31
    Officer
    2000-07-04 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 131
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,404 GBP2024-05-31
    Officer
    1999-10-08 ~ now
    IIF 210 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 132
    Chase Terrace Academy, Bridge Cross Road, Burntwood, Staffordshire, England
    Corporate (8 parents)
    Officer
    2016-12-14 ~ now
    IIF 122 - director → ME
  • 133
    CO-ORDINATION (KENT) LIMITED - 2009-12-12
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,376 GBP2018-05-31
    Officer
    2002-05-28 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 134
    Bank Gallery, 13 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 135
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -276,396 GBP2018-10-31
    Officer
    2017-03-31 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    47 Guisborough Court, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,050 GBP2016-06-30
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 137
    44 Tintern Close, Basingstoke, Hants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2023-02-28
    Officer
    2005-02-23 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 138
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -129 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 139
    SMITH PROJECT SERVICES LIMITED - 2020-01-14
    2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,520 GBP2020-04-30
    Officer
    2018-10-25 ~ dissolved
    IIF 26 - director → ME
  • 140
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 141
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    809 GBP2020-07-29
    Officer
    2007-06-18 ~ now
    IIF 243 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 101 - director → ME
    2024-02-09 ~ now
    IIF 347 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 143
    CARBON AT SOURCE LTD. - 2013-04-24
    1 Charterhouse Mews, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 142 - director → ME
  • 144
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,901 GBP2022-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 145
    Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -10,101 GBP2023-12-31
    Officer
    2009-11-11 ~ now
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    Eva Lett House, 1 South Crescent, Ripon, England
    Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 147
    STARNES (SANDHURST) LIMITED - 2020-03-11
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,785 GBP2024-05-31
    Officer
    2001-07-04 ~ now
    IIF 216 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 148
    1 Lonsdale Gardens, Tunbridge Wells, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,803 GBP2024-03-31
    Officer
    1994-11-03 ~ now
    IIF 205 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 149
    53 Chislehurst Road, Orpington, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 293 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 150
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 144 - director → ME
  • 151
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    57,026 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 239 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 152
    HOPPING MAD MANAGEMENT LIMITED - 2019-08-28
    1 Lonsdale Gardens, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,409 GBP2024-05-31
    Officer
    2005-12-12 ~ now
    IIF 217 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 153
    57 Kensington Avenue, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 312 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 154
    WILLIAMS FINANCIAL SOLOUTIONS LTD - 2014-07-03
    Montrose House West Nash Road, Nash, Newport, Wales
    Corporate (2 parents)
    Officer
    2014-06-20 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 155
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    No 1 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,157 GBP2021-05-31
    Officer
    1999-11-01 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 157
    BIDOPEN LIMITED - 2000-03-28
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2000-03-03 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 158
    10 Roonagh Court, Sittingbourne, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 134 - director → ME
  • 159
    76 Hinstock Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,000 GBP2019-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Has significant influence or controlOE
    2017-03-05 ~ dissolved
    IIF 74 - Has significant influence or controlOE
Ceased 64
  • 1
    ROUGE SOLUTIONS LIMITED - 2024-07-12
    SIMTEX FASHION LTD - 2024-06-20
    Cobalt 15a Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-17 ~ 2024-07-24
    IIF 120 - director → ME
  • 2
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2016-11-08 ~ 2016-12-14
    IIF 140 - director → ME
    Person with significant control
    2016-11-08 ~ 2016-12-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ABOC (LONDON) LIMITED - 2011-12-08
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (5 parents)
    Officer
    2016-08-02 ~ 2019-01-31
    IIF 270 - director → ME
  • 4
    124 City Road, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,079,061 GBP2020-12-31
    Officer
    2017-01-20 ~ 2019-01-23
    IIF 260 - director → ME
  • 5
    HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
    UNITED HOUSE OF BRITAIN PLC - 2006-10-09
    20 Churchill Place Canary Wharf, London, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2006-11-28 ~ 2016-03-01
    IIF 258 - director → ME
    2007-06-21 ~ 2014-10-17
    IIF 319 - secretary → ME
  • 6
    CARBON ASSET MANAGEMENT LTD - 2012-06-22
    28 Rosslyn Hill, Hampstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ 2013-04-02
    IIF 291 - director → ME
  • 7
    2 Cornwall Street, Birmingham
    Corporate (1 parent)
    Officer
    2003-02-04 ~ 2004-03-31
    IIF 301 - director → ME
  • 8
    20 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents)
    Officer
    2008-05-12 ~ 2016-03-01
    IIF 261 - director → ME
    2008-05-12 ~ 2015-02-02
    IIF 338 - secretary → ME
  • 9
    BLME HOLDINGS LIMITED - 2013-10-30
    DE FACTO 2050 LIMITED - 2013-10-04
    20 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2016-03-01
    IIF 268 - director → ME
  • 10
    BLME HOLDINGS PLC - 2021-07-21
    20 Churchill Place, Canary Wharf, London, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2013-04-24 ~ 2016-03-01
    IIF 259 - director → ME
    2013-04-24 ~ 2014-10-17
    IIF 345 - secretary → ME
  • 11
    20 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents)
    Officer
    2007-06-19 ~ 2016-03-01
    IIF 265 - director → ME
    2007-06-19 ~ 2016-03-01
    IIF 318 - secretary → ME
  • 12
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    Royal Geographical Society, 1 Kensington Gore, London
    Corporate (8 parents)
    Officer
    2010-10-28 ~ 2016-04-13
    IIF 181 - director → ME
    2005-01-29 ~ 2008-02-04
    IIF 330 - director → ME
  • 13
    Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2005-12-12 ~ 2010-10-06
    IIF 160 - director → ME
  • 14
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ 2021-10-19
    IIF 106 - director → ME
  • 15
    1 Cherwell Mews, London
    Corporate (2 parents)
    Equity (Company account)
    3,417 GBP2023-04-30
    Officer
    2014-11-11 ~ 2025-01-01
    IIF 250 - director → ME
  • 16
    1 Cherwell Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    798 GBP2024-04-30
    Officer
    2018-10-15 ~ 2024-05-01
    IIF 280 - director → ME
    Person with significant control
    2018-10-15 ~ 2020-05-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHERWELL (LOWER EDGEBOROUGH ROAD) LIMITED - 2020-04-22
    1 Cherwell Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    -38,290 GBP2024-04-30
    Officer
    2016-04-26 ~ 2024-05-01
    IIF 283 - director → ME
  • 18
    CHERWELL (38 BATHGATE ROAD) LIMITED - 2010-11-25
    14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-28 ~ 2012-11-20
    IIF 112 - director → ME
  • 19
    BARNARD MEWS COMPANY FORMATION (NO.09) LIMITED - 2006-03-10
    1 Cherwell Mews, London
    Corporate (1 parent)
    Equity (Company account)
    -1,297,995 GBP2024-04-30
    Officer
    2006-03-10 ~ 2023-09-01
    IIF 254 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CONCIERGE EUROPEAN PROPERTIES LTD - 2016-05-11
    Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,743 GBP2020-02-28
    Officer
    2014-02-10 ~ 2017-05-02
    IIF 290 - director → ME
  • 21
    STRONGBOW EXPLORATION (UK) LIMITED - 2020-09-01
    Osprey House, Malpas Road, Truro, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    23,516,251 GBP2023-12-31
    Officer
    2016-02-25 ~ 2024-03-31
    IIF 299 - director → ME
  • 22
    The Elms 61 Green Lane, Redruth, Cornwall
    Corporate (11 parents)
    Officer
    2008-05-27 ~ 2009-07-23
    IIF 84 - director → ME
  • 23
    THE SCRAP STORE - 1999-06-09
    Drinnick No 8, Goonamarris, St. Austell, Cornwall
    Corporate (4 parents)
    Officer
    2007-02-13 ~ 2009-09-21
    IIF 87 - director → ME
  • 24
    The Elms, Green Lane, Redruth, England
    Corporate (8 parents)
    Equity (Company account)
    33,536 GBP2020-09-30
    Officer
    2018-05-21 ~ 2021-10-19
    IIF 88 - director → ME
  • 25
    CAREERS SOUTH WEST LIMITED - 2015-12-09
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    Poseidon House, Neptune Park, Plymouth, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-11-05 ~ 2014-06-30
    IIF 85 - director → ME
  • 26
    4 Barfield Road, West Mersea, Colchester, Essex, England
    Corporate (3 parents)
    Officer
    2023-03-29 ~ 2023-12-21
    IIF 102 - director → ME
  • 27
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,425 GBP2024-05-31
    Officer
    2003-01-24 ~ 2004-05-07
    IIF 323 - secretary → ME
  • 28
    Unit 3 216 Penarth Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-29 ~ 2021-12-08
    IIF 308 - director → ME
    Person with significant control
    2021-01-06 ~ 2021-12-08
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 29
    The Lightbox G.16, 111 Power Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,021 GBP2023-09-30
    Officer
    2018-09-26 ~ 2019-01-22
    IIF 139 - director → ME
    Person with significant control
    2018-09-26 ~ 2019-01-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    INGLEBY (917) LIMITED - 1996-09-20
    40 Fort Parkway, Birmingham
    Corporate (8 parents)
    Officer
    2009-04-30 ~ 2011-10-28
    IIF 279 - director → ME
  • 31
    152-160 Kemp House City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ 2020-06-12
    IIF 104 - director → ME
  • 32
    48 Mount Ephraim Tunbridge Wells, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2004-04-22 ~ 2006-08-07
    IIF 197 - director → ME
  • 33
    HOME DOORS (GB) LIMITED - 2004-11-09
    2 Cornwall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-02-04 ~ 2004-03-31
    IIF 302 - director → ME
  • 34
    MATAHARI 305 LIMITED - 1993-04-14
    Ward Mackenzie, Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    1998-10-15 ~ 1999-10-01
    IIF 321 - secretary → ME
  • 35
    CHERWELL (VENTURES) LIMITED - 2017-06-12
    1 Cherwell Mews, London
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,460,560 GBP2024-04-30
    Officer
    2014-09-29 ~ 2017-05-03
    IIF 249 - director → ME
  • 36
    Granite House, 31 Stockwell Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2004-03-08 ~ 2004-06-25
    IIF 313 - director → ME
  • 37
    CHERWELL 31B ARTERBERRY ROAD LIMITED - 2008-06-26
    10 John Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-28
    Officer
    2007-03-23 ~ 2008-06-05
    IIF 113 - director → ME
  • 38
    April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved corporate (2 parents)
    Officer
    2000-09-28 ~ 2002-02-28
    IIF 304 - director → ME
  • 39
    9 Lower Brook Street, Oswestry, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-12 ~ 2022-12-29
    IIF 117 - director → ME
  • 40
    15 Percy Street, Hanley, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-04-20 ~ 2024-11-28
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
  • 41
    41 Stanley Road, Carshalton, England
    Corporate (3 parents)
    Equity (Company account)
    -11,129 GBP2024-04-30
    Person with significant control
    2019-04-01 ~ 2022-03-17
    IIF 67 - Has significant influence or control OE
  • 42
    MARS DRINKS UK LIMITED - 2019-01-28
    3599TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-07-24
    Armstrong Road, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-02-23 ~ 2012-10-04
    IIF 307 - director → ME
  • 43
    10 Ardleigh Green Road, Hornchurch, Essex
    Dissolved corporate (3 parents)
    Officer
    2002-08-20 ~ 2004-02-27
    IIF 269 - director → ME
  • 44
    CYMAZ - 2021-04-14
    Krowji, West Park, Redruth, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    24,810 GBP2020-03-31
    Officer
    2006-01-10 ~ 2009-10-31
    IIF 298 - director → ME
  • 45
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -158,485 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    46 Dunsmore Road, Walton On Thames, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    332 GBP2019-12-31
    Officer
    2017-07-11 ~ 2018-07-08
    IIF 137 - director → ME
  • 47
    Peerland House, High St, Uckfield
    Corporate (2 parents)
    Officer
    2006-07-07 ~ 2009-09-23
    IIF 202 - director → ME
  • 48
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    Gateway House 28 The Quadrant, Richmond, Surrey
    Dissolved corporate (5 parents)
    Officer
    1999-04-30 ~ 2001-06-13
    IIF 271 - director → ME
  • 49
    20 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents)
    Officer
    2014-10-09 ~ 2016-03-01
    IIF 267 - director → ME
  • 50
    20 Churchill Place, Canary Wharf, London, England
    Corporate (3 parents)
    Officer
    2014-10-09 ~ 2016-03-01
    IIF 266 - director → ME
  • 51
    CORE CIDER LIMITED - 2016-09-01
    55 The Hill Avenue, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,811 GBP2019-01-31
    Officer
    2016-01-18 ~ 2020-01-30
    IIF 332 - director → ME
  • 52
    50 Colwood Crescent, Eastbourne, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    600 GBP2021-03-31
    Officer
    2010-10-18 ~ 2014-11-11
    IIF 306 - director → ME
  • 53
    1 Lonsdale Gardens, Tunbridge Wells, England
    Corporate (3 parents)
    Person with significant control
    2024-09-23 ~ 2024-09-23
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 54
    Roehampton Lane, Putney, London
    Corporate (15 parents)
    Officer
    2005-05-24 ~ 2011-06-06
    IIF 262 - director → ME
  • 55
    ATOMSTONE LIMITED - 1989-06-26
    Roehampton Lane, Putney, London
    Corporate (14 parents, 1 offspring)
    Officer
    2005-05-24 ~ 2011-06-06
    IIF 263 - director → ME
  • 56
    WESTERN UNITED MINES LIMITED - 2020-09-01
    BONDCO 1214 LIMITED - 2007-07-04
    Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    24,320,276 GBP2023-12-31
    Officer
    2016-07-08 ~ 2024-03-31
    IIF 300 - director → ME
  • 57
    HENRY STARNES PROPERTIES (HEADCORN) LIMITED - 2000-04-20
    PALACE (FORSTAL) LIMITED - 1999-08-20
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,509 GBP2024-05-31
    Officer
    1998-10-15 ~ 1999-08-31
    IIF 320 - secretary → ME
  • 58
    CO-ORDINATION (KENT) LIMITED - 2009-12-12
    1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,376 GBP2018-05-31
    Officer
    2002-05-28 ~ 2010-05-28
    IIF 322 - secretary → ME
  • 59
    1 Ashford Road, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    26,538 GBP2024-01-31
    Officer
    2008-01-14 ~ 2018-09-03
    IIF 201 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-09-03
    IIF 41 - Has significant influence or control OE
  • 60
    RRW LIMITED - 2003-08-20
    13 Fitzwilliam Avenue, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -61,643 GBP2024-04-30
    Officer
    1999-04-08 ~ 2008-01-31
    IIF 264 - director → ME
  • 61
    THE YORKSHIRE PANTRY LIMITED - 2004-05-14
    Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    16,713 GBP2024-03-31
    Officer
    2005-11-01 ~ 2007-08-02
    IIF 310 - director → ME
  • 62
    Torbay Council Town Hall, Castle Circus, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-07-08
    IIF 86 - director → ME
  • 63
    EIFIONYDD FARMERS LIMITED - 2013-07-24
    Eagle House, Llansantffraid Ym Mechain, Powys
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-17 ~ 2022-08-19
    IIF 180 - director → ME
  • 64
    Beehive Lofts Beehive Mill, Jersey Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-21 ~ 2018-03-26
    IIF 162 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-03-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.