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 Christopher Smith

    Related profiles found in government register
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 5
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 6
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 7
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 8
  • Mr Christopher Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 9
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 10
  • Mr Christopher Smith
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, 17 High Street, Newton-le-willows, WA12 9SP, United Kingdom

      IIF 11
  • Mr Christopher Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN, United Kingdom

      IIF 12
  • Mr Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 13
    • 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 14
  • Mr Christopher Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193b, Parrock Street, Gravesend, DA12 1EW, United Kingdom

      IIF 15
  • Mr Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 16
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 17
  • Mr Christopher Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, United Kingdom

      IIF 18
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 19
  • Mr Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 20
  • Mrs Christopher Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Manor Way, Borehamwood, WD6 1QX, United Kingdom

      IIF 21
  • Mr Christopher Smith
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 22
  • Mr Christopher Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 23
  • Mr Christopher Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 24
    • Unit F5 Sterling House, Denny End Road Waterbeach, Cambridge, CB25 9PB, England

      IIF 25
    • Grasshopper Fishery Park, Cambridge, London, CB25 9NN, England

      IIF 26
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 27
  • Mr Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 28 IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Christopher Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 31
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 32
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 33
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 34
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 35
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 36
  • Christopher Smith
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aughton Road, Southport, PR8 2AG, United Kingdom

      IIF 37
  • Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 38
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 44
  • Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 45
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 46
  • Mr Christopher Smith
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Drove, Weymouth, DT3 5FY, England

      IIF 47
  • Christopher Smith
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 48
  • Christopher Smith
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 High Street, Battle, East Sussex, TN33 0EE, England

      IIF 49
  • Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 61
  • Christopher Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 62
  • Christopher Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Nightall Road, Soham, Ely, CB7 5FE, England

      IIF 63
  • Mr Christopher David Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 64
    • 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 65
    • 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 66
  • Mr Christopher James Smith
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 67
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 68
  • Mr Christopher John Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 69
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 70
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 71
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 72
  • Mr Chris John Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 73
  • Mr Christopher Dean Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 74
    • 36, Rowley Avenue, Sidcup, Kent, DA15 9LB, United Kingdom

      IIF 75
  • Mr Christopher Graham Smith
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 76
  • Mr Christopher John Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 77
  • Mr Christopher Paul Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 78
  • Mr Christopher Peter Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 79 IIF 80
    • Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 81
  • Mr Christopher Lewis Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ

      IIF 82 IIF 83
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 84 IIF 85
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 86 IIF 87
    • Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 88
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 89
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 90
  • Smith, Christopher John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 91
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 92
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 93
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 94
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 95 IIF 96
  • Christopher James Smith
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hollie House, Houghton Close, Newton-le-willows, WA12 9QP, United Kingdom

      IIF 97
  • Mr Christopher Daniel Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 98 IIF 99
    • Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, YO25 9DJ, England

      IIF 100
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 101
    • Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 102
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 103
    • 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 104
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 105
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 106 IIF 107
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 108
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 109
  • Chris Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Herrick Close, Leicester, Leicester, LE19 4RU, United Kingdom

      IIF 110
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 111 IIF 112
  • Mr Christopher Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 137, Radway Road, Liverpool, L36 8HG, England

      IIF 113
  • Smith, Christopher David
    British bathroom & wetroom installation born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 114
  • Smith, Christopher David
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 7-9 Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 115
    • 148 Bury New Road, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 116
  • Smith, Christopher David
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Bury New Road, Whitefield, Manchester, M45 6AD, United Kingdom

      IIF 117
  • Smith, Christopher David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Settle Street, Little Lever, Bolton, BL3 1LE, United Kingdom

      IIF 118
  • Smith, Christopher David
    British kitchen supply and fitter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 119
  • Smith, Christopher David
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodlea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 120
  • Smith, Christopher David
    British property services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 121
  • Smith, Christopher James
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hollie House, Houghton Close, Newton-le-willows, WA12 9QP, United Kingdom

      IIF 122
  • Smith, Christopher Paul
    British market researcher born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 123
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 124
  • Mr Christopher Smith
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 125
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 126
  • Mr Christopher Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 127
  • Mr Christopher Smith
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Chapel House, Bentley Square, Leeds, LS26 8JH, United Kingdom

      IIF 128
  • Mr Christopher Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 129
  • Smith, Christopher
    British market researcher born in October 1961

    Resident in United Kingdom

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

      IIF 130
  • Smith, Christopher
    British computer software born in December 1969

    Resident in United Kingdom

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

      IIF 131
  • Smith, Christopher
    British control systems manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Scholars Green, Wigton, Cumbria, England And Wales, CA7 9BT, United Kingdom

      IIF 132
  • Smith, Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Thorpe Road, Kirby Cross, Frinton On Sea, Essex, CO13 0NQ, United Kingdom

      IIF 133
    • 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 134
  • Smith, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Kemberton Drive, Widnes, Cheshire, WA8 9FD, England

      IIF 135 IIF 136
    • 26 Kemberton Drive, Widnes, WA8 9FD, England

      IIF 137
  • Smith, Christopher
    British plumbing engineer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Greenhead Walk, Bolton, BL3 2TB, United Kingdom

      IIF 138
  • Smith, Christopher
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Manor Way, Borehamwood, Hertfordshire, WD6 1QX, United Kingdom

      IIF 139
  • Smith, Christopher
    British labourer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 140
  • Smith, Christopher
    British plasterer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, 17 High Street, Newton-le-willows, Merseyside, WA12 9SP, United Kingdom

      IIF 141
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 142
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 146
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 147
  • Smith, Christopher John
    British music publisher and composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 148
  • Smith, Christopher John
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 149
  • Smith, Christopher John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Hempland Lane, York, YO31 1AT, United Kingdom

      IIF 150
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 151
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 152
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 153
  • Smith, Christopher Paul
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Quartz Court Rayners Lane, Rayners Lane, Harrow, HA2 0BT, United Kingdom

      IIF 154
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 155
  • Smith, Christopher Peter
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crockford Bridge Farm House, New Haw Road, Addlestone, KT15 2BU, England

      IIF 156 IIF 157
    • Crockford Bridge Farm, New Haw Road, Addlestone, KT15 2BU, England

      IIF 158
  • Smith, Christopher Robin
    British chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL, United Kingdom

      IIF 159
  • Smith, Christopher Robin
    British retired chartered accountant born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wentworth Grange, The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NL

      IIF 160
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 133, St. John's Hill, London, SW11 1TD, England

      IIF 164
    • 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 165
  • Mr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20, Langdon Road, Bath, BA2 1LS, England

      IIF 166
  • Mr Christopher Smith
    British born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kelvin Avenue, London, N13 4TG, England

      IIF 177
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 178
  • Mr Christopher Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 179
  • Mr Christopher Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 180
  • Mr Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Leigh Court, Byron Hill, Harrow On The Hill, Middlesex, HA2 0HZ, England

      IIF 181
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 182
  • Mr Christopher Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 183
  • Smith, Christopher
    British builder born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dewsbury Road, Clekheaton, BD19 5DL, England

      IIF 184
  • Smith, Christopher
    British planning consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 185
  • Smith, Christopher
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stone Bank, Mansfield, Nottingham, Nottinghamshire, NG18 4GL, England

      IIF 186
  • Smith, Christopher
    British marketing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire, WD6 1FJ, United Kingdom

      IIF 187
  • Smith, Christopher
    British self employed born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193b, Parrock Street, Gravesend, Kent, DA12 1EW, United Kingdom

      IIF 188
  • Smith, Christopher
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 189
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 190
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 191
  • Smith, Christopher
    British managing partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 192
  • Smith, Christopher
    British print finisher born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Pym Court, Pym Street, Leeds, LS10 1PG, England

      IIF 193
  • Smith, Christopher
    British civil servant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Burnside, Ashington, NE63 9UB, United Kingdom

      IIF 194
  • Smith, Christopher
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 195
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 196
  • Smith, Christopher
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Coppers Close, Bury St. Edmunds, IP33 2JG, England

      IIF 197
  • Smith, Christopher
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 198
  • Smith, Christopher
    British property investor born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 199
  • Smith, Christopher Daniel
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 200
    • Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 201
  • Smith, Christopher Daniel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Daniel
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 213 IIF 214
    • Unit 9, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 215
    • 2, Gladstone Terrace, Stanningley, Pudsey, LS28 6NE, England

      IIF 216 IIF 217
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 218
    • 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 219
  • Smith, Christopher Dean
    British entrepeneur born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 220 IIF 221
  • Smith, Christopher John
    British commercial director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 222
  • Smith, Christopher John
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk Sykes Farm, Lothersdale, Keighley, West Yorks, BD20 8HX, United Kingdom

      IIF 223
  • Smith, Christopher John
    British retired born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tan House Court, Much Cowarne, Bromyard, Herefordshire, HR7 4JE, United Kingdom

      IIF 224
  • Smith, Christopher John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Church Meadows, Great Broughton, Cockermouth, CA13 0LF, United Kingdom

      IIF 225
  • Smith, Christopher John
    British electrical engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 226
  • Smith, Christopher John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Centrum House, 108-114 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 227
    • 5, 5 Allan Terrace, Musselburgh, Mid Lothian, EH21 6AQ, Scotland

      IIF 228
  • Smith, Christopher John
    British bookkeeper born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Village Court, 25a, Park Road, Cheam, Sutton, Surrey, SM3 8PY, United Kingdom

      IIF 229
  • Smith, Christopher John
    British businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Killester Gardens, Worcester Park, KT4 8UA, United Kingdom

      IIF 230
    • 21, Killester Gardens, Worcester Park, Middlesex, KT4 8UA, United Kingdom

      IIF 231
    • 21, Killester Gardens, Worcester Park, Surrey, KT4 8UA, United Kingdom

      IIF 232
  • Smith, Christopher John
    British engineer born in April 1988

    Resident in United Kingdom

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

      IIF 233
  • Smith, Christopher Lewis
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 234 IIF 235
    • Gdh House, Green Lane, Old Swan, Liverpool, Merseyside, L13 7GD, England

      IIF 236
  • Smith, Christopher Lewis
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 237 IIF 238
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 239 IIF 240
  • Smith, Christopher Lewis
    British solicitor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Union Court, Ground Floor, Liverpool, Merseyside, England

      IIF 241
    • Amber House, Green Lane, Liverpool, Merseyside, L13 7GD, England

      IIF 242
  • Smith, Christopher Paul
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 243
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 244
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Christopher Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 264
  • Mr Christopher Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 265
  • Mr Christopher Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ

      IIF 266
  • Mr Christopher Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 267
  • Mr Christopher Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 268
    • Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 269
    • 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 270
  • Mr Christopher Smith
    British born in November 1969

    Resident in Spain

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

      IIF 271
  • Mr Christopher Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 272
  • Mr Christopher Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gdh House, Green Lane, Old Swan, Liverpool, Merseyside, L13 7GD, England

      IIF 273
  • Mr Christopher Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 274
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 275
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 276
  • Mr Christopher Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD

      IIF 277
  • Mr Christopher Smith
    British born in March 1994

    Resident in England

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

      IIF 278
  • Smith, Christopher
    British hgv driver born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christmas Cottage, Grange Road, High Wycombe, HP15 6AD, United Kingdom

      IIF 279
  • Smith, Christopher
    British parking born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 280
  • Smith, Christopher
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 High Street, Battle, East Sussex, TN33 0EE, England

      IIF 281
  • Smith, Christopher
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 282
  • Smith, Christopher
    British floor fitter born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 283
  • Smith, Christopher
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 284
  • Smith, Christopher
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 285 IIF 286
    • Unit F5 Sterling House, Denny End Road, Cambridge, CB25 9PB, England

      IIF 287
  • Smith, Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Walkergate, Swabys Yard, Beverley, North Humberside, HU17 9BZ, United Kingdom

      IIF 288
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 289
  • Smith, Christopher
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 290
  • Smith, Christopher
    British project manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Canonbury Management, One Carey Lane, London, EC2V 8AE, England

      IIF 291
  • Smith, Christopher
    British consultant born in June 1986

    Resident in United Kingdom

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

      IIF 292
  • Smith, Christopher
    British integration engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 293
  • Smith, Christopher
    British roofer born in August 1993

    Resident in United Kingdom

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

      IIF 294
  • Smith, Christopher
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox And Hounds, Starbotton, Skipton, BD23 5HY, England

      IIF 295
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 296
    • Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, United Kingdom

      IIF 297 IIF 298
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA

      IIF 299
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 300 IIF 301
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 302
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 303 IIF 304
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 305
    • Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 306 IIF 307
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 308
    • Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 309
    • 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 310
    • 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 311
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 312
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 313
  • Christopher Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linden Avenue, Sale, M33 6RS, England

      IIF 314
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 315
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 316
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, TW9 4LH

      IIF 317
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 318
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 319
  • Mr Christopher Smith
    British born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • 1, Tucker Street, Watford, Hertfordshire, WD180AU, United Kingdom

      IIF 320
  • Smith, Christopher
    English company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Drove, Weymouth, DT3 5FY, England

      IIF 321
  • Smith, Christopher
    English filmmaker born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Victoria Street, Llandudno, LL30 1LX, United Kingdom

      IIF 322
  • Smith, Christopher Frederick
    British estate agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutley Lane, Reigate, Surrey, RH2 9HS, United Kingdom

      IIF 323
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 324
  • Christopher Smith
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Endwell Road, Bexhill-on-sea, TN40 1EA, England

      IIF 325
  • Mr Christopher John Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 326
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 327
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 328
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 329
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 330
  • Mr Christopher David Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 115 Miller House, 47-49 Market Street, Bolton, BL4 7NS, United Kingdom

      IIF 331 IIF 332
    • Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 333
    • 115, Bolton Road, Bury, BL8 2XW, England

      IIF 334
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 335
  • Mr Christopher James Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Kingscote Road, Chiswick, London, W4 5LJ, England

      IIF 336 IIF 337
    • International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 338
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 339
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 340
  • Mr Christopher John Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 341
    • Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 342
  • Mr Christopher John Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 343
    • Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 344
  • Mr Christopher Neil Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 345
  • Mr Christopher Paul Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 346
    • 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 347
  • Mr Christopher Smith
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Newtown Road, Eastleigh, SO50 9BZ, United Kingdom

      IIF 348
  • Mr Christopher Smith
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 349
    • Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 350
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 351
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 352
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 353
  • Mr Chris John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 354
  • Mr Chris Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 355
  • Mr Chris Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 356
  • Mr Christopher Dean Smith
    British born in September 1985

    Resident in England

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

      IIF 357
  • Mr Christopher John Smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Redhall Road, Dudley, DY3 2NL

      IIF 358
    • 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 359
  • Mr Christopher John Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 360 IIF 361 IIF 362
    • 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 363
    • 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 364 IIF 365
    • 75, Main Road, Newport, Brough, HU15 2PR, England

      IIF 366
    • Elmwood House, York Road, Kirk Hammerton, YO26 8DH, United Kingdom

      IIF 367
    • Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 368
  • Mr Christopher John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU

      IIF 369
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 370
  • Mr Christopher John Smith
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 371
    • 2, Stromness Gardens, Livingston, EH54 9EU, United Kingdom

      IIF 372
  • Mr John Christopher Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Dvs House, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 373
    • Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 374
  • Mr John Christopher Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dvs House, Suite 1, First Floor, 4 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 375
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 376
  • Smith, Chris
    British analyst born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Herrick Close, Leicester, Leicester, Leicestershire, LE19 4RU, United Kingdom

      IIF 377
  • Smith, Chris
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 378
  • Smith, Chris John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 379
  • Mr Chris Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elmwood House, York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH, England

      IIF 380
  • Mr Christopher Adrian Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 381
  • Mr Christopher James Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Willows Loch Lane, Watton, Thetford, Norfolk, IP25 6HE, England

      IIF 382
  • Mr Christopher Leigh Smith
    United Kingdom born in March 1969

    Resident in United Kingdom

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

      IIF 383
  • Mr Christopher Lewis Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 384
    • 300, St Marys Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 385
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 386
    • Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 387
    • Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 388
    • Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 389 IIF 390 IIF 391
  • Mr Christopher Norman Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Peter Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 394
    • 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 395
  • Mr Christopher Shaun Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 396
  • Smith, Christopher
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Salem Road, London, W2 4BU, United Kingdom

      IIF 397
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 398 IIF 399 IIF 400
    • Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 401
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 402 IIF 403 IIF 404
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 405
  • Smith, Christopher John
    British certified chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 406
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 407
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 408
    • East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 409
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 410 IIF 411
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 412
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 413 IIF 414
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 415
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 416
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 417
  • Smith, Christopher Mark
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 418
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 419
  • Smith, Christopher Mark
    British engineer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 420 IIF 421
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 422
    • Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 423 IIF 424 IIF 425
    • Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 426
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 427
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 428
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 429
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 430
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 431
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 432
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 433
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 434
    • Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 435
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 436
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 437
    • 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 438
    • 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 439
  • Smith, Samuel Christopher Penhaul
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 440
  • Mr Christopher Anthony Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fontwell Avenue, Eastergate, Chichester, PO20 3RU, England

      IIF 441
    • 3, Sea Serpent Road, Bracklesham Bay, Chichester, PO20 8GA, England

      IIF 442
    • 7 Thompson Grove, 7 Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 443
  • Mr Christopher Martin Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP

      IIF 444
  • Mr Christopher Michael Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Salisbury Avenue, Hindley, Wigan, WN2 4DU, England

      IIF 445
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 446
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 447
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 448
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 449
  • Smith, Christopher John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 450
    • Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NA, England

      IIF 451
    • Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 452
  • Smith, Christopher John
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5NA

      IIF 453
  • Smith, Richard Christopher
    British accountant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24b, Belvoir Road, Bristol, BS6 5DJ, England

      IIF 454
  • Smith, Richard Christopher
    British finance & operations director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 455
  • Chris Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 456
  • Christopher John Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 457
  • Mr Christopher John Smith
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Aughton Road, Southport, PR8 2AG, England

      IIF 458
  • Mr Christopher Richard Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 459
    • Birchwood Lodge, Kings Mill Road West, Sutton-in-ashfield, Nottinghamshire, NG17 1JG, England

      IIF 460
    • Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF

      IIF 461
    • Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 462 IIF 463
  • Mr Christopher William Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 464
    • Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 465
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 466
  • Smith, Christopher
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28 Fairway, Huyton, Liverpool, Merseyside, L36 1UD, England

      IIF 467
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE

      IIF 468
  • Smith, Christopher Charles
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 469
  • Smith, Christopher David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 470
  • Smith, Christopher David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 115 Miller House, 47-49 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 471 IIF 472
    • Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 473
    • 115, Bolton Road, Bury, BL8 2XW, England

      IIF 474
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 475
  • Smith, Christopher James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kingscote Road, London, W4 5LJ, United Kingdom

      IIF 476
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 477 IIF 478
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 479
  • Smith, Christopher James
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 480
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, England

      IIF 481
  • Smith, Christopher James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Generals, Main Road, Boreham, Chelmsford, CM3 3HJ, United Kingdom

      IIF 482
    • International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 483
  • Smith, Christopher James
    British shop keeper born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lower Street, Horning, Norwich, Norfolk, NR12 8AA, England

      IIF 484
  • Smith, Christopher John
    British community sports skills dev officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 485
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 486
  • Smith, Christopher John
    British operations director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52 Hurricane Way, Norwich, Norfolk, NR6 6JB

      IIF 487
  • Smith, Christopher John
    British operations manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 488
    • 52, Hurricane Way, Norwich, NR6 6JB

      IIF 489
  • Smith, Christopher John
    British operations manager & site leader born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52 Hurricane Way, Norwich Airport, Norwich, Norfolk, NR6 6JB

      IIF 490
  • Smith, Christopher John
    British production manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Market Place, Dereham, NR19 2AX, United Kingdom

      IIF 491
  • Smith, Christopher Leigh
    United Kingdom cto born in March 1969

    Resident in United Kingdom

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

      IIF 492
  • Smith, Christopher Neil
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 493
  • Smith, Christopher Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 494
  • Mr John Christopher Smith
    American born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39, Riffel Road, London, NW2 4PB, England

      IIF 495
  • Smith, Christopher
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 496
  • Smith, Christopher
    British/australian ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleming House, Kinnaird Park, Edinburgh, EH15 3RD

      IIF 497
  • Smith, Christopher
    British/australian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 1 Water Street, Leith, Edinburgh, EH6 6SU

      IIF 498
    • 3a Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7NB, United Kingdom

      IIF 499
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 500
  • Smith, Christopher
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 501
  • Smith, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 502
    • English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 503
  • Smith, Christopher
    British navy officer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire, S9 5DA

      IIF 504
  • Smith, Christopher
    British timber merchant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 505
  • Smith, Christopher
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Whyfield, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, United Kingdom

      IIF 506
  • Smith, Christopher
    British volunteer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Regent Road, Wallsend, NE28 8DP, United Kingdom

      IIF 507
  • Smith, Christopher
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hall Cliffe Road, Horbury, Wakefield, WF4 6BY, England

      IIF 508
  • Smith, Christopher
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 509
  • Smith, Christopher Adrian
    British software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33 City Approach, 190 City Road, London, EC1V 2QH, England

      IIF 510
  • Smith, Christopher Graham
    British plumber and gas engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 72, Denison Street, Beeston, Nottingham, NG9 1AX, England

      IIF 511
  • Smith, Christopher John
    British none born in November 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Head Office, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW

      IIF 512
  • Smith, Christopher John
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 513
  • Smith, Christopher John
    British vehicle technician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13b, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, United Kingdom

      IIF 514
  • Smith, Christopher John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 354, Tile Hill Lane, Tile Hill, Coventry, Midlands, CV4 9DJ, England

      IIF 515
  • Smith, Christopher John
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • No8, The Old Carnegie Library, Ormskirk Road, Wigan, WN5 9DQ, England

      IIF 516
    • Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 517
  • Smith, Christopher Paul
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 518
  • Smith, Christopher Paul
    British consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 519
  • Smith, Christopher Shaun
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 520
    • Woodland View, Eshton, Skipton, N. Yorkshire, BD23 3QE, England

      IIF 521
  • Smith, Christopher Shaun
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodland View, Eshton, Skipton, North Yorkshire, BD23 3QE, England

      IIF 522 IIF 523
  • Mr Christopher Frederick Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 524
    • 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 525
  • Smith, Christopher
    British chartered accountant born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 526
  • Smith, Christopher
    British retired born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 527
  • Smith, Christopher
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 133, St. John's Hill, Battersea, Wandsworth, London, SW11 1TD, England

      IIF 528
  • Smith, Christopher
    British decorator born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27 Longfellow Avenue, Bath, BA2 4SJ

      IIF 529
  • Smith, Christopher
    British business executive born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apt 11, Glenlyon Manor, 116-118 Church Road, Holywood, County Down, BT18 9BX, Northern Ireland

      IIF 530
  • Smith, Christopher
    British company director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 70, Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim, BT39 0JF, Northern Ireland

      IIF 531
    • 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 532
    • Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 533 IIF 534
    • 40, Station Road, Greenisland, Carrickfergus, BT38 8TP, Northern Ireland

      IIF 535 IIF 536 IIF 537
    • 2, Woodcroft Lane, Holywood, BT18 0QH, Northern Ireland

      IIF 539
    • 104a, Hill Street, Newry, BT34 1BT, Northern Ireland

      IIF 540
    • 75, Comber Road, Killinchy, Newtownards, BT23 6PF, Northern Ireland

      IIF 541 IIF 542 IIF 543
    • 75, Comber Road, Killinchy, Newtownards, Down, BT23 6PF, Northern Ireland

      IIF 547
  • Smith, Christopher
    British director born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 548
    • 12, Bluefield Close, Carrickfergus, Antrim, BT38 7XQ, Northern Ireland

      IIF 549
    • 40, Station Road, Greenisland, Carrickfergus, Co. Antrim, BT38 8TP, United Kingdom

      IIF 550
    • 104, Hill Street, Newry, County Down, BT34 1BT

      IIF 551
  • Smith, Christopher
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kelvin Avenue, London, N13 4TG, England

      IIF 552
  • Smith, Christopher
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office F1, Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham, DH9 9DB, United Kingdom

      IIF 553
  • Smith, Christopher
    British creative director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Adie Hunter, 15 Newton Terrace, Glasgow, G3 7PJ, Scotland

      IIF 554
  • Smith, Christopher
    British graphic designer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1b, Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, KA3 5AS, Scotland

      IIF 555
  • Smith, Christopher
    British driver born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 556
  • Smith, Christopher
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Radnor Bridge Road, Folkestone, Kent, CT20 1PA, England

      IIF 557
  • Smith, Christopher
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linden Avenue, Sale, M33 6RS, England

      IIF 558
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 559
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 560
  • Smith, Christopher
    British manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Willsbridge Court, Bibury Close, London, SE15 6QE, England

      IIF 561
  • Smith, Christopher Anthony
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fontwell Avenue, Chichester, PO20 3RU, United Kingdom

      IIF 562
    • 3, Sea Serpent Road, Bracklesham Bay, Chichester, PO20 8GA, England

      IIF 563
    • 1, Fontwell Avenue, Eastergate, West Sussex, PO20 3RU

      IIF 564
    • 7 Thompson Grove, 7 Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 565
    • 7, Thompson Grove, Littlehampton, West Sussex, BN17 7FP, England

      IIF 566
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher James
    British fencing contractor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Willows, Loch Lane Watton, Thetford, Norfolk, IP25 6HE, United Kingdom

      IIF 569
  • Smith, Christopher John
    British publisher born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Redhall Road, Dudley, DY3 2NL, United Kingdom

      IIF 570
    • 50 Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL

      IIF 571
    • 50, Redhall Road, Gornal Wood, Dudley, West Midlands, DY3 2NL, England

      IIF 572
  • Smith, Christopher John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 573 IIF 574
    • 12, Venn Hill, Milton Abbot, Tavistock, PL19 0NY, England

      IIF 575
    • Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, England

      IIF 576
  • Smith, Christopher John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bacchus Lane, South Cave, Brough, HU15 2ER, United Kingdom

      IIF 577 IIF 578
    • 56, Kingscroft Drive, Welton, Brough, HU15 1FL, England

      IIF 579
    • Toft Cottage, 37 Bacchus Lane, South Cave, Brough, East Yorkshire, HU15 2ER

      IIF 580
    • Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, United Kingdom

      IIF 581
    • Lamber Hey, 12 Venn Hill, Milton Abbot, Tavistock, Devon, PL19 0NY, United Kingdom

      IIF 582
    • Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 583
  • Smith, Christopher John
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bacchus Lane, South Cave, Brough, HU15 2ER, England

      IIF 584
  • Smith, Christopher John
    British property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Toft Cottage 37, Bacchus Lane, South Cave, Brough, East Riding Of Yorkshire, HU15 2ER

      IIF 585
  • Smith, Christopher John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mackrell, Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 586
  • Smith, Christopher John
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48/1, Albany Street, Edinburgh, EH1 3QR, United Kingdom

      IIF 587
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 588
    • 2, Stromness Gardens, Livingston, EH54 9EU, Scotland

      IIF 589
    • 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 590
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 591
  • Smith, Christopher John
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 592
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 593 IIF 594
  • Smith, Christopher John
    British entrepreneur born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 595
  • Smith, Christopher John
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 596
  • Smith, Christopher Lewis
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 597
    • Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 598
    • G D H House, Green Lane, Old Swan, Liverpool, L13 7GD, England

      IIF 599
  • Smith, Christopher Lewis
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Lewis
    British manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 605 IIF 606
    • 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 607
  • Smith, Christopher Lewis
    British solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amber House, Green Lane, Old Swan, Liverpool, L13 7GD, United Kingdom

      IIF 608
  • Smith, Christopher Martin
    British lecturer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP, England

      IIF 609
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 610
  • Smith, Christopher Michael
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Salisbury Avenue, Hindley, Wigan, WN2 4DU, England

      IIF 611
  • Smith, Christopher Michael
    British construction born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 612
  • Smith, Christopher Norman
    British business owner born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24 Kelvin Avenue, Palmers Green, London, N13 4TG, England

      IIF 613
  • Smith, Christopher Norman
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kelvin Avenue, London, N13 4TG, England

      IIF 614
  • Smith, Christopher Norman
    British media production born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kelvin Avenue, London, N13 4TG, England

      IIF 615
  • Smith, Christopher Peter
    British director and company secretary born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 616
  • Smith, Christopher Peter
    British trainer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 617
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher, Dr
    British consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 639
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 640
  • Smith, Christopher
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rakers Ridge, Horsham, West Sussex, RH12 5AE, United Kingdom

      IIF 641
  • Smith, Christopher
    British controller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Granary Way, Horsham, West Sussex, RH12 1LA, England

      IIF 642
  • Smith, Christopher
    British manager born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Granary Way, Horsham, RH12 1LA, United Kingdom

      IIF 643
  • Smith, Christopher
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Endwell Road, Bexhill-on-sea, TN40 1EA, England

      IIF 644
  • Smith, Christopher
    British electrical technician born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ashfield Road, Balby, Doncaster, South Yorkshire, DN4 8QB, England

      IIF 645
  • Smith, Christopher
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, LS27 7RZ, United Kingdom

      IIF 646
  • Smith, Christopher
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jm Estates, Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom

      IIF 647
    • 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 648
  • Smith, Christopher
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sparrowhawk Way, Apley, Telford, TF1 6NH, England

      IIF 649
  • Smith, Christopher
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 650
  • Smith, Christopher
    British director born in November 1969

    Resident in Spain

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

      IIF 651
  • Smith, Christopher
    British computer engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Brighton Forum, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, England

      IIF 652
  • Smith, Christopher
    British freelance it born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Brighton Forum, 95 Ditching Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 653
  • Smith, Christopher
    British bricklayer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 654
  • Smith, Christopher
    British builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dudley Road, Cambridge, CB5 8PJ, England

      IIF 655
  • Smith, Christopher
    British groundworker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 656
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 657
  • Smith, Christopher
    British installer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 658
  • Smith, Christopher
    British company director born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 659
  • Smith, Christopher
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 660
  • Smith, Christopher
    British quantity surveyor born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA

      IIF 661
    • Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, United Kingdom

      IIF 662
    • Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent, TN23 1EA

      IIF 663
  • Smith, Christopher James
    British self employed born in October 1970

    Registered addresses and corresponding companies
    • Flat 2, 53 Popes Grove, Twickenham, Middlesex, TW1 4JZ

      IIF 664
  • Smith, Christopher Richard
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, DE55 7RG, England

      IIF 665
    • Birchwood Lodge, Kings Mill Road West, Sutton In Ashfield, Nottinghamshire, NG17 1JG, England

      IIF 666
    • Hunton Lodge, Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, SO21 3PT, England

      IIF 667 IIF 668
  • Smith, Christopher Richard
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Units 1, & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 2RF, England

      IIF 669
  • Smith, Christopher William
    British chief executive office born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 670
  • Smith, Christopher William
    British chief executive officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 671
    • Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 672
  • Smith, Christopher William
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 673
    • 14, Kidmans Close, Hilton, Huntingdon, Cambs, PE28 9QB, England

      IIF 674
  • Smith, Christpher Lewis
    British solicitor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Amber House, Amber House, Green Lane, Liverpool, L13 7GD, United Kingdom

      IIF 675
  • Smith, Christopher
    American director born in December 1993

    Resident in United States

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

      IIF 676
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 677
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 678
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Salisbury Square, London, EC4Y 8AE

      IIF 679
  • Smith, Christopher
    British development officer born in February 1957

    Registered addresses and corresponding companies
    • Braeside Cottage, Newton Of Falkland, Fife, KY7 7RZ

      IIF 680
  • Smith, Christopher
    British it engineer born in August 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • 1, Tucker Street, Watford, Hertfordshire, WD18 0AU, United Kingdom

      IIF 681
  • Smith, Christopher Frederick
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 682
    • 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 683
  • Smith, Christopher John
    British managing director born in April 1953

    Registered addresses and corresponding companies
    • 11 Milverton Close, Halesowen, West Midlands, B63 3QL

      IIF 684
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 685
  • Smith, Christopher John
    English managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Aughton Road, Southport, PR8 2AG, England

      IIF 686
  • Smith, Christopher
    British chartered secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher
    British director born in September 1982

    Registered addresses and corresponding companies
    • 47, Pams Way, Epsom, Surry, KT19 0HG, United Kingdom

      IIF 709
  • Smith, Christopher
    Scottish development manager born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/38, Drummond Street, Edinburgh, EH8 9TT, Scotland

      IIF 710
  • Smith, Christopher Fletcher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
    • Pine Lodge, Grove Hill, Belstead, Suffolk, IP8 3LU

      IIF 711
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • Kirk Sykes Farm, Lothersdale, Keighley, BD20 8HX

      IIF 712
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 713
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 714
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 715
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 716
  • Smith, Christopher John
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RL, United Kingdom

      IIF 717
  • Smith, Christopher Martin
    British lecturer

    Registered addresses and corresponding companies
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 718
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 719
  • Smith, Chris John
    British construction manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, York Road, Wollaston, Northants, Northamptonshire, NN29 7SG, United Kingdom

      IIF 720
  • Smith, Christopher Daniel
    British

    Registered addresses and corresponding companies
    • Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 721
  • Smith, Chris
    British diretcor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 722
  • Smith, Chris
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Thompson Grove, Kingley Gate, Littlehampton, West Sussex, BN17 7FP, England

      IIF 723
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
  • Smith, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 7 The Squirrells, Capel St Mary, Ipswich, Suffolk, IP9 2XQ

      IIF 743
  • Smith, John Christopher
    British accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • 4 Skeena Hill, Southfields, London, SW18 5PL

      IIF 744
  • Smith, John Christopher
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dvs House, Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 745
    • 8, Castleton, Sherborne, Dorset, DT9 3SA, United Kingdom

      IIF 746
  • Smith, John Christopher
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Castleton House, Castleton, Sherborne, Dorset, DT9 3SA

      IIF 747
  • Smith, John Christopher
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Warren House, 10 - 12 Main Road, Hockley, SS5 4QS, England

      IIF 748
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 749
  • Smith, Chris
    Brittish analyst born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lime Kilns, Wigston, Leicestershire, LE18 3ST, United Kingdom

      IIF 750
  • Smith, Christopher, Dr
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 751
  • Smith, Samuel Christopher Penhaul
    British boat builder born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 752
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 753
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 754
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 755
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 756 IIF 757
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, John Christopher
    British company director born in April 1949

    Registered addresses and corresponding companies
    • 12 Lemon Street, Truro, Cornwall, TR1 2LS

      IIF 778
  • Smith, John Christopher
    Irish director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 19 Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 779
  • Smith, Christopher John

    Registered addresses and corresponding companies
    • 74, Church Meadows, Great Broughton, Cockermouth, Cumbria, CA13 0LF, United Kingdom

      IIF 780
  • Smith, Christopher Robin

    Registered addresses and corresponding companies
    • Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear, DH4 6PU

      IIF 781
  • Smith, John Christopher
    American director/ general counsel born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 782
  • Smith, John Christopher
    American lawyer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, England

      IIF 783
    • 39, Riffel Road, London, NW2 4PB, England

      IIF 784
  • Smith, John Christopher
    American solicitor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Care Of Brendan Keane, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 785
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 786
  • Smith, John Christopher
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39, Riffel Road, London, NW2 4PB, England

      IIF 787
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 788
  • Smith, Chris
    British

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 789
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 790
  • Fletcher Smith, Christopher
    British chartered secretary born in July 1956

    Registered addresses and corresponding companies
  • Fletcher Smith, Christopher
    British company secretary born in July 1956

    Registered addresses and corresponding companies
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Unit 2 Bells Bridge Business Park, 100, Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 829
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 830
    • 10 Kingscote Road, Chiswick, London, W4 5LJ, United Kingdom

      IIF 831
    • 9 Nightall Road, Doha, Ely, CB7 5FE, England

      IIF 832
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 833 IIF 834
    • 133, St. John's Hill, London, SW11 1TD, England

      IIF 835
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 836
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 837
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 838
    • Unit 6, Pendle Industrial Estate, Southfield Street, Nelson, Lancashire, BB9 0LD, United Kingdom

      IIF 839
    • 23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

      IIF 840
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 841
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 842 IIF 843 IIF 844
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 846 IIF 847 IIF 848
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom

      IIF 852 IIF 853
    • River House, Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 854
    • 32, Aughton Road, Southport, Merseyside, PR8 2AG, United Kingdom

      IIF 855
  • Fletcher Smith, Christopher
    British

    Registered addresses and corresponding companies
    • Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY, England

      IIF 856
  • Fletcher Smith, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • Pine Lodge, Grove Hill, Belstead, Ipswich, Suffolk, IP8 3LU

      IIF 857
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 858
  • Smith, Richard Christopher

    Registered addresses and corresponding companies
    • Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 859
  • Fletcher Smith, Christopher

    Registered addresses and corresponding companies
    • Pine Lodge, Grove Hill, Belstead, Ipswich, Suffolk, IP8 3LU

      IIF 860
  • Smith, Chris

    Registered addresses and corresponding companies
    • 33a, Stockmans Way, Belfast, BT9 7ET, Northern Ireland

      IIF 861
child relation
Offspring entities and appointments
Active 342
  • 1
    Flat 1 119 Grange Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 659 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
  • 2
    4-6 Swarbys Yard, Walkergate, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    -371 GBP2023-04-30
    Officer
    2019-04-23 ~ now
    IIF 203 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Gladstone Terrace, Stanningley, Pudsey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-11-13 ~ dissolved
    IIF 217 - director → ME
  • 4
    CS & ASSOCIATES LTD - 2020-05-11
    75 Comber Road, Killinchy, Newtownards, Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,945 GBP2023-08-31
    Officer
    2013-02-25 ~ now
    IIF 547 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 5
    75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 537 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    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
  • 6
    75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 536 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 7
    75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 8
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 541 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    2019-04-08 ~ now
    IIF 588 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 371 - Has significant influence or controlOE
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 290 - director → ME
    2024-07-31 ~ now
    IIF 833 - secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    123 Cross Lane East, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,287 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 283 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 760 - director → ME
  • 13
    THE ALLIANTISTS LIMITED - 2005-05-09
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,490,089 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 759 - director → ME
  • 14
    OCEANUS LIMITED - 2021-01-13
    Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 156 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -26,312 GBP2023-06-30
    Officer
    2020-03-06 ~ now
    IIF 607 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    24e Norwich Street, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -111,220 GBP2023-09-30
    Officer
    2003-09-09 ~ now
    IIF 569 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 17
    26 Pellitot Grove, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 199 - director → ME
    2020-02-12 ~ dissolved
    IIF 841 - secretary → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 294 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    FIRST BLUE RACING LIMITED - 2024-10-25
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (1 parent)
    Officer
    2022-04-11 ~ now
    IIF 258 - director → ME
    2022-04-11 ~ now
    IIF 764 - secretary → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 20
    10 Avenue Approach, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,387 GBP2023-10-31
    Officer
    2025-04-03 ~ now
    IIF 674 - director → ME
  • 21
    23 St. Swithins Road, Whitstable, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,106 GBP2024-07-31
    Officer
    2023-09-01 ~ now
    IIF 667 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Right to appoint or remove directorsOE
  • 23
    Barn 1 Richmond Hill Farm, Chiselhampton, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-10-17 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 24
    Hunton Lodge Hunton Down Lane, Sutton Scotney, Winchester, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 668 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
  • 25
    70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,104 GBP2023-07-31
    Officer
    2017-12-18 ~ now
    IIF 298 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 27
    BAGLEY PLASTERING CONTRACTORS LIMITED - 1984-07-02
    Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    91,881 GBP2024-01-31
    Officer
    2023-05-30 ~ now
    IIF 661 - director → ME
  • 28
    BAGLEY HOLDINGS LIMITED - 1984-07-02
    Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent
    Corporate (3 parents)
    Equity (Company account)
    255,034 GBP2024-01-31
    Officer
    2023-05-30 ~ now
    IIF 663 - director → ME
  • 29
    Cafe Station Cafe, Station Approach, Filey, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 30
    Amber House Amber House, Green Lane, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 675 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    50 Redhall Road, Dudley
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
  • 32
    BLOCKCHAIN MEDIA SOLUTIONS LTD - 2016-12-08
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,689,183 GBP2023-12-31
    Officer
    2024-01-30 ~ now
    IIF 676 - director → ME
  • 33
    BLUE ORANGE BAND MANAGEMENT LIMITED - 1999-02-11
    The Courtyard Cokenach Estate, Barkway, Royston, Herts
    Corporate (4 parents)
    Equity (Company account)
    1,601,195 GBP2024-02-29
    Officer
    2025-02-28 ~ now
    IIF 451 - director → ME
  • 34
    83 Friar Gate, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 599 - director → ME
  • 36
    83 Friar Gate, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 37
    English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    1,637,410 GBP2023-03-31
    Officer
    2024-05-15 ~ now
    IIF 502 - director → ME
  • 38
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-06-28 ~ now
    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
  • 39
    Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    LETS SHOP DIRECT LTD - 2010-09-15
    3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 330 - director → ME
  • 42
    14a Main Street, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    33,443 GBP2024-04-30
    Officer
    2007-05-11 ~ now
    IIF 225 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    126 Small Lode, Upwell, Wisbech, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,226 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,982 GBP2021-10-31
    Officer
    2017-08-08 ~ dissolved
    IIF 656 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 45
    CHRISTOPHER SMITH INC LTD - 2017-03-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    6,905,481 GBP2021-09-30
    Officer
    2012-11-22 ~ now
    IIF 592 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 46
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -16,030 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 616 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 394 - Ownership of shares – More than 50% but less than 75%OE
    IIF 394 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 394 - Right to appoint or remove directorsOE
  • 47
    Unit 13b Snaygill Industrial Estate, Keighley Road, Skipton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    29,312 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 514 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 48
    23 Newtown Road, Eastleigh, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 49
    Crockford Bridge Farm, New Haw Road, Addlestone, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 158 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 50
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,007 GBP2022-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,224 GBP2019-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 189 - director → ME
    2018-05-03 ~ dissolved
    IIF 836 - secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 52
    Grasshopper Fishery Park, Ely Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 53
    Grasshopper Fishery, Ely Road, Cambridge, England
    Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 285 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 54
    14 Kidmans Close, Hilton, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 673 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 55
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2015-06-19 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 303 - Has significant influence or controlOE
  • 56
    CAS ENVIROMENTAL SERVICES LTD - 2016-11-25
    28 Fairway Huyton, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    385,785 GBP2024-01-31
    Officer
    2010-12-10 ~ now
    IIF 467 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    24 Kelvin Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    666,835 GBP2024-03-31
    Officer
    2015-04-23 ~ now
    IIF 614 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    1 London Road, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    2015-10-19 ~ now
    IIF 410 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 59
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    2020-07-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 60
    23, Hollie House Houghton Close, Newton-le-willows, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 122 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 61
    Unit A1 Halesfield 11, Telford, Shropshire., Tf7 4ph.
    Dissolved corporate (6 parents)
    Officer
    ~ dissolved
    IIF 778 - director → ME
  • 62
    SOCCER PDP LIMITED - 2015-03-20
    Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 412 - director → ME
    2011-12-13 ~ dissolved
    IIF 838 - secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 63
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    149,428 GBP2024-03-31
    Officer
    2009-01-01 ~ now
    IIF 751 - llp-member → ME
  • 64
    23 Green Lane, Selby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,827 GBP2021-03-31
    Officer
    2016-01-04 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 65
    John Spibey Associates, 245, Bury New Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 66
    Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,617 GBP2017-12-31
    Officer
    2017-07-11 ~ dissolved
    IIF 681 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 67
    72 Denison Street, Beeston, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 511 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 68
    20 Langdon Road, Bath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2019-08-31
    Officer
    2002-08-08 ~ dissolved
    IIF 529 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 166 - Has significant influence or controlOE
  • 69
    300 St Mary's Road, Garston, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-11-10 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    8 Linden Avenue, Sale, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,731 GBP2020-03-31
    Officer
    2017-10-17 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 71
    8 Linden Avenue, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 72
    26 Herrick Close, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    -441 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 377 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Chandler House Ferry Road, Riversway, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-08-22 ~ now
    IIF 418 - director → ME
  • 74
    Seighford Hall, Clanford Road, Seighford, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 251 - director → ME
  • 75
    21 Market Place, Dereham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-13 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 76
    Suite 115 Miller House 47-49 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 77
    1b Dunlop Street, Stewarton, Kilmarnock, East Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    75 GBP2023-12-31
    Officer
    2017-01-10 ~ now
    IIF 555 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 78
    11 Maple Avenue, Disley, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 617 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Right to appoint or remove directorsOE
  • 79
    4 Notting Hill Manor, Malone Road, Belfast, Antrim
    Dissolved corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 550 - director → ME
  • 80
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-10-31
    Person with significant control
    2021-10-23 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    Haughton Grange, Haughton, Stafford
    Dissolved corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 719 - director → ME
  • 82
    70 - 72 Nottingham Road, Mansfield, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,401,162 GBP2023-07-31
    Officer
    2012-09-11 ~ now
    IIF 666 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    70-72 Nottingham Road, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 297 - director → ME
  • 84
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 284 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 85
    Flat 10 Willsbridge Court, Bibury Close, London, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 561 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 86
    33 Dewsbury Road, Clekheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-10 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 87
    No8, The Old Carnegie Library, Ormskirk Road, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    5,852 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 516 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 88
    23 Houghton Close, Newton-le-willows
    Dissolved corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    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
  • 89
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 557 - director → ME
  • 90
    26 Lime Kilns, Wigston, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 750 - director → ME
  • 91
    52 Settle Street, Little Lever, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 118 - director → ME
  • 92
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    2020-06-05 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 93
    PAVECLAIM LIMITED - 1984-09-05
    Fluke, 52 Hurricane Way, Norwich
    Corporate (4 parents)
    Officer
    2023-06-08 ~ now
    IIF 489 - director → ME
  • 94
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -75,302 GBP2024-02-29
    Officer
    2013-02-22 ~ now
    IIF 378 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 95
    1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 782 - director → ME
  • 96
    2a Acomb Court, Acomb, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,784 GBP2021-03-31
    Officer
    2013-03-21 ~ dissolved
    IIF 645 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 266 - Has significant influence or controlOE
  • 97
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,867 GBP2023-08-31
    Officer
    2016-08-01 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 98
    Ashmead Cottage Ashmead Lane, Denham, Uxbridge, England
    Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 552 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 99
    CRYSTAL AND GLASS GIFTS LIMITED - 2014-05-15
    Office F1 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co. Durham
    Dissolved corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 553 - director → ME
  • 100
    115 Bolton Road, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    19,060 GBP2024-01-31
    Officer
    2022-06-20 ~ now
    IIF 474 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 101
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 89 - director → ME
  • 102
    Crockford Bridge Farm House, New Haw Road, Addlestone, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 157 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    4385, 09910652: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 338 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    THE AMATEUR BOXING ASSOCIATION OF ENGLAND LIMITED - 2013-12-20
    The English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire
    Corporate (11 parents)
    Equity (Company account)
    133,076 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 504 - director → ME
  • 105
    SHERIDAN INTERNATIONAL GROUP LTD - 2022-05-11
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved corporate (5 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    10 Kingscote Road, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 107
    2 Grimsby Road, Swallow, Market Rasen, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    180,757 GBP2024-09-30
    Officer
    2020-09-03 ~ now
    IIF 518 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 108
    2 Grimsby Road, Swallow, Market Rasen, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 519 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 109
    CHRISTOPHER SMITH SHELF CO LIMITED - 2015-10-28
    C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 593 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    HUXLEY RESIDENTIAL SURVEYORS LIMITED - 2024-03-06
    33-35 High Street, Leatherhead, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 682 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 111
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 634 - director → ME
    2024-08-19 ~ now
    IIF 766 - secretary → ME
  • 112
    MOUTHPORT LIMITED - 1988-09-08
    Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 146 - director → ME
  • 113
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -814,875 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 623 - director → ME
    2023-02-13 ~ now
    IIF 769 - secretary → ME
  • 114
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2021-12-29 ~ now
    IIF 620 - director → ME
  • 115
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -91,547 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 631 - director → ME
    2023-01-19 ~ now
    IIF 772 - secretary → ME
  • 116
    FIRST BLUE FOSTERING LIMITED - 2024-08-28
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2021-12-29 ~ now
    IIF 618 - director → ME
  • 117
    FIRST BLUE LIMITED - 2019-06-19
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (3 parents, 20 offsprings)
    Officer
    2017-10-09 ~ now
    IIF 249 - director → ME
    2017-10-09 ~ now
    IIF 842 - secretary → ME
  • 118
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2019-03-11 ~ now
    IIF 256 - director → ME
  • 119
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2019-09-09 ~ now
    IIF 260 - director → ME
  • 120
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (6 parents)
    Officer
    2017-10-13 ~ now
    IIF 255 - director → ME
    2017-10-13 ~ now
    IIF 844 - secretary → ME
  • 121
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 638 - director → ME
    2023-11-07 ~ now
    IIF 773 - secretary → ME
  • 122
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2017-02-17 ~ now
    IIF 622 - director → ME
    2017-02-17 ~ now
    IIF 845 - secretary → ME
  • 123
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2019-05-14 ~ now
    IIF 619 - director → ME
    2019-05-14 ~ now
    IIF 843 - secretary → ME
  • 124
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (3 parents)
    Officer
    2020-06-02 ~ now
    IIF 259 - director → ME
  • 125
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (3 parents)
    Officer
    2020-09-23 ~ now
    IIF 254 - director → ME
    2020-09-23 ~ now
    IIF 765 - secretary → ME
  • 126
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    2022-12-06 ~ now
    IIF 633 - director → ME
    2022-12-06 ~ now
    IIF 775 - secretary → ME
  • 127
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 626 - director → ME
    2023-04-27 ~ now
    IIF 771 - secretary → ME
  • 128
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2019-07-23 ~ now
    IIF 250 - director → ME
  • 129
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 627 - director → ME
    2023-05-05 ~ now
    IIF 776 - secretary → ME
  • 130
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 625 - director → ME
    2025-01-16 ~ now
    IIF 777 - secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 131
    5 Union Court, Ground Floor, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 241 - director → ME
  • 132
    5/38 Drummond Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 710 - director → ME
  • 133
    114 Centrum House, 108-114 Dundas Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 227 - director → ME
  • 134
    Dvs House Newmans, Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -42,942 GBP2023-05-01 ~ 2024-04-30
    Officer
    2011-09-13 ~ now
    IIF 745 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    VEEDER-ROOT LIMITED - 2002-06-07
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    GULTON LIMITED - 1991-03-01
    GULTON EUROPE LIMITED - 1983-02-28
    52 Hurricane Way, Norwich, Norfolk
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 487 - director → ME
  • 136
    WAVETEK LIMITED - 2000-02-25
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    DATRON ELECTRONICS LIMITED - 1983-11-29
    PROGRESSWARE LIMITED - 1979-12-31
    52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Corporate (4 parents)
    Officer
    2020-04-10 ~ now
    IIF 490 - director → ME
  • 137
    1 London Road, Ipswich, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 400 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680 GBP2023-11-30
    Person with significant control
    2020-10-28 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    LIONHEARTS BOXING LIMITED - 2019-11-21
    English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -18,160 GBP2023-03-31
    Officer
    2024-05-15 ~ now
    IIF 503 - director → ME
  • 140
    1 London Road, Ipswich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2016-05-27 ~ now
    IIF 406 - director → ME
  • 141
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 403 - director → ME
  • 142
    GMS FRANCIS CLARKS LIMITED - 2019-07-01
    1 London Road, Ipswich
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,939 GBP2023-03-31
    Officer
    2011-06-28 ~ now
    IIF 399 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
  • 143
    CADDY SNACKS LIMITED - 2008-02-07
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 408 - director → ME
  • 144
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    2004-06-23 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    5 5 Allan Terrace, Musselburgh, Mid Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-06-28 ~ now
    IIF 228 - director → ME
  • 146
    23 St Swithins Road, Whitstable, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2013-11-22 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    Nile House, Nile Street, Brighton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 761 - director → ME
  • 148
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 762 - director → ME
  • 149
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 758 - director → ME
  • 150
    Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    528,558 GBP2024-01-31
    Officer
    2023-05-10 ~ now
    IIF 662 - director → ME
  • 151
    Unit F5 Sterling House Denny End Road, Waterbeach, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,469 GBP2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 494 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Right to appoint or remove directorsOE
  • 153
    Unit 7a Asquith Avenue Business Park, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 646 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 267 - Has significant influence or controlOE
  • 154
    Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -30,415 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 779 - director → ME
  • 155
    Capitol Building, Oldbury, Bracknell, England
    Corporate (4 parents)
    Officer
    2023-06-08 ~ now
    IIF 488 - director → ME
  • 156
    5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 157
    6 Walkfield Drive, Epsom, Surrey
    Corporate (9 parents)
    Equity (Company account)
    12,658 GBP2024-04-30
    Officer
    1998-01-05 ~ now
    IIF 123 - director → ME
    2024-09-04 ~ now
    IIF 790 - secretary → ME
  • 158
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2013-10-01 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    IXENTIA LIMITED - 2008-03-19
    EXENTIA LIMITED - 2006-11-02
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 402 - director → ME
  • 160
    224 Blackgate Lane, Tarleton, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Officer
    2016-02-08 ~ now
    IIF 421 - director → ME
  • 161
    224 Blackgate Lane, Tarleton, Preston, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,800 GBP2024-02-29
    Officer
    2007-02-02 ~ now
    IIF 420 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    19 Kings Road, Llandudno
    Dissolved corporate (2 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 322 - director → ME
  • 163
    Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -86,091 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 578 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -267 GBP2019-04-30
    Officer
    2014-03-01 ~ dissolved
    IIF 481 - director → ME
  • 165
    24 Hall Cliffe Road, Horbury, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    13,224 GBP2024-08-31
    Officer
    2016-08-11 ~ now
    IIF 508 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 166
    Elmwood House York Road, Kirk Hammerton, York, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,953 GBP2023-06-30
    Officer
    2015-06-25 ~ now
    IIF 583 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    GODREJ CONSUMER PRODUCTS (UK) LIMITED - 2018-09-14
    KEYLINE BRANDS LIMITED - 2013-07-05
    KEYLINE MANAGEMENT LIMITED - 1990-09-07
    The Capitol Building, Oldbury, Bracknell, England
    Corporate (6 parents)
    Equity (Company account)
    16,432,775 GBP2023-03-31
    Officer
    2024-06-19 ~ now
    IIF 450 - director → ME
  • 168
    Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 114 - director → ME
  • 169
    7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 120 - director → ME
  • 170
    7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 119 - director → ME
  • 171
    Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 121 - director → ME
  • 172
    2 St. Johns Road, Leeming, Northallerton, England
    Corporate (2 parents)
    Equity (Company account)
    354,823 GBP2023-12-31
    Officer
    2012-11-22 ~ now
    IIF 505 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 173
    1 Sparrowhawk Way, Apley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 649 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 174
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    16,541 GBP2024-03-31
    Officer
    2014-03-18 ~ now
    IIF 480 - director → ME
    2014-03-18 ~ now
    IIF 831 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 175
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    51 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 478 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 176
    52 Settle Street, Little Lever, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 135 - director → ME
  • 177
    148 Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 178
    148 Bury New Road Bury New Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 179
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 130 - director → ME
    2025-02-07 ~ now
    IIF 834 - secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 181
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 624 - director → ME
    2024-09-02 ~ now
    IIF 770 - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 182
    4 Rockford Avenue, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 152 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 183
    21 Quartz Court Rayners Lane, Rayners Lane, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 154 - director → ME
  • 184
    Little London Barber Company 3c, Little London, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    19,352 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 565 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    INFRASUP LIMITED - 2013-01-07
    Heritage House, 34b North Cray Road, Bexley, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-09-03 ~ dissolved
    IIF 652 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    49 Sunnyhill Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 835 - secretary → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 187
    9 Nightall Road, Soham, Ely, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-27 ~ dissolved
    IIF 293 - director → ME
    2017-02-27 ~ dissolved
    IIF 832 - secretary → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 188
    G D H House Green Lane, Old Swan, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 604 - director → ME
  • 189
    6 Coppers Close, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -179.26 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 197 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 190
    6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 328 - director → ME
  • 191
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 543 - director → ME
  • 192
    5 Allan Terrace, Musselburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-03-01 ~ now
    IIF 591 - director → ME
    Person with significant control
    2022-06-16 ~ now
    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
  • 193
    PETE MCKEE EVENTS LIMITED - 2024-02-18
    Ground Floor Omega Court, 360 Cemetery Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,918 GBP2023-05-31
    Officer
    2021-03-04 ~ now
    IIF 243 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    15 Granary Way, Horsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 643 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 195
    3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 280 - director → ME
  • 196
    Mm, Unit 2 Bells Bridge Business Park, 100 Ladas Drive, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 533 - director → ME
  • 197
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 479 - director → ME
  • 198
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,792 GBP2022-06-30
    Officer
    2020-06-10 ~ now
    IIF 477 - director → ME
  • 199
    75 Comber Road, Killinchy, Down, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 538 - director → ME
  • 200
    39 Riffel Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-12-09 ~ dissolved
    IIF 787 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Right to surplus assets - More than 25% but not more than 50%OE
  • 201
    CHRIS SMITH CONTRACTING SERVICES LTD - 2020-03-16
    3 Sea Serpent Road, Bracklesham Bay, Chichester, West Sussex, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    77,791 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF 723 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 202
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 621 - director → ME
  • 203
    Woodland View, Eshton, Skipton, N. Yorkshire, England
    Corporate (1 parent)
    Officer
    2021-11-01 ~ now
    IIF 521 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 204
    Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 602 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    75 Main Road, Newport, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    -71,930 GBP2023-10-31
    Person with significant control
    2024-11-01 ~ now
    IIF 366 - Ownership of shares – More than 50% but less than 75%OE
  • 206
    41 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    208,062 GBP2023-12-31
    Officer
    2020-01-27 ~ now
    IIF 134 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 207
    Uglow Farm Broadhead Road, Turton, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-10-31 ~ now
    IIF 473 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 208
    Unit 2 Pym Court, Pym Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 193 - director → ME
  • 209
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 210
    Unit 8a Escrick Business Park, Escrick, York, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 150 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 211
    23 St Swithins Road, Whitstable, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 438 - director → ME
  • 212
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-11-13 ~ now
    IIF 419 - director → ME
  • 213
    Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 603 - director → ME
  • 214
    Unit 9 Acre Ridge Industrial Estate, Salcombe Road, Alfreton, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    504,159 GBP2023-07-31
    Officer
    2021-02-15 ~ now
    IIF 665 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    11 The Drove, Weymouth, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 321 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 216
    M&A BROADCASTING LTD - 2024-07-12
    4-6 Swabys Yard, Beverley, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 213 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 217
    Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    301,854 GBP2024-03-31
    Officer
    2018-02-12 ~ now
    IIF 639 - director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 211 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 219
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 220
    1 Fontwell Avenue, Eastergate, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    57,654 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 564 - director → ME
  • 221
    1 Fontwell Avenue, Eastergate, Chichester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    578,346 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 566 - director → ME
  • 222
    23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 223
    SOUTHPORT ROAD LTD - 2020-02-19
    300 St Marys Road, Garston, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    133 GBP2023-07-31
    Officer
    2020-02-14 ~ dissolved
    IIF 606 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 513 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Right to appoint or remove directorsOE
  • 225
    Woodland View, Eshton, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2020-06-29 ~ now
    IIF 522 - director → ME
  • 226
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents)
    Equity (Company account)
    907,544 GBP2022-09-30
    Officer
    2014-06-24 ~ now
    IIF 520 - director → ME
    2014-05-01 ~ now
    IIF 839 - secretary → ME
  • 227
    Woodland View, Eshton, Skipton, North Yorkshire, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 523 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 228
    Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 245 - director → ME
    2017-03-20 ~ dissolved
    IIF 830 - secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 229
    32 Aughton Road, Southport, Merseyside, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,026 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 230
    SUMMERCOMBE 164 LIMITED - 2007-02-19
    24 Kelvin Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    102,821 GBP2024-06-30
    Officer
    2006-09-07 ~ now
    IIF 615 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 231
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    47,626 GBP2024-03-31
    Officer
    2021-11-10 ~ now
    IIF 440 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 232
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 636 - director → ME
    2024-10-07 ~ now
    IIF 767 - secretary → ME
  • 233
    83 Friar Gate, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 305 - Has significant influence or controlOE
  • 234
    32 Aughton Road, Southport, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,506 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 185 - director → ME
    2020-02-12 ~ now
    IIF 855 - secretary → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 235
    PERFECT STAYCATATION CATTERY LTD - 2023-03-29
    2 Grimsby Road, Swallow, Market Rasen, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,702 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 722 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    71 - 75 Shelton Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 567 - director → ME
  • 237
    71 - 75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 238
    1 Fontwell Avenue, Chichester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 562 - director → ME
  • 239
    19a Springfield Road, Baildon, Shipley, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 686 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 458 - Right to appoint or remove directorsOE
  • 240
    Unit 4 Ringmer Business Centre, Chamberlaines, Lewes, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 653 - director → ME
  • 241
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,684 GBP2017-06-30
    Officer
    1999-06-02 ~ dissolved
    IIF 448 - director → ME
  • 242
    2 Woodcroft Lane, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2012-08-28 ~ now
    IIF 539 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 243
    28 Church Road, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2017-05-31
    Officer
    2014-11-14 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-15 ~ now
    IIF 91 - director → ME
  • 245
    B3 INTERNATIONAL LIMITED - 2014-04-01
    HAMSARD 3137 LIMITED - 2008-10-13
    Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2022-04-01 ~ now
    IIF 453 - director → ME
  • 246
    JZ CONSUMER BRANDS LIMITED - 2024-08-07
    Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,111,023 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-06-19 ~ now
    IIF 452 - director → ME
  • 247
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 496 - director → ME
  • 248
    15 Granary Way, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-02-13 ~ dissolved
    IIF 642 - director → ME
  • 249
    3 Rakers Ridge, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 641 - director → ME
  • 250
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-10-31
    Officer
    2022-05-01 ~ now
    IIF 324 - llp-member → ME
  • 251
    Units 1 & 2, Blackwell Road Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Corporate (6 parents)
    Equity (Company account)
    5,664,280 GBP2023-07-31
    Officer
    2002-07-18 ~ now
    IIF 669 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    Amber House, Green Lane, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 598 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 253
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-21 ~ now
    IIF 206 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    49 High Street, Wigton, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,011 GBP2023-12-31
    Officer
    2016-09-13 ~ now
    IIF 132 - director → ME
  • 255
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 256
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 207 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 257
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 205 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 258
    4385, 14807651 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 210 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 259
    4385, 14807649 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 202 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 260
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 208 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 261
    4385, 14807647 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 212 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 262
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2019-02-13 ~ now
    IIF 247 - director → ME
    2019-02-13 ~ now
    IIF 837 - secretary → ME
  • 263
    FIRST BLUE LEISURE LIMITED - 2024-09-12
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2020-08-13 ~ now
    IIF 248 - director → ME
  • 264
    Dvs House First Floor, 4 Spring Villa Road, Edgware, Middlesex, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    33,681 GBP2023-02-01 ~ 2024-01-31
    Officer
    1997-09-12 ~ now
    IIF 746 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 265
    Gdh House Green Lane, Old Swan, Liverpool, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    598,123 GBP2023-02-28
    Officer
    2016-07-12 ~ now
    IIF 236 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 273 - Has significant influence or controlOE
  • 266
    300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    999 GBP2023-03-31
    Officer
    2019-03-20 ~ now
    IIF 239 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -679,264 GBP2023-03-30
    Officer
    2019-03-23 ~ now
    IIF 605 - director → ME
  • 268
    Amber House Green Lane, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Right to appoint or remove directorsOE
  • 269
    12 Bluefield Close, Carrickfergus, Antrim
    Dissolved corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 549 - director → ME
  • 270
    58 Eagle Gardens, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 271
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Officer
    2022-03-09 ~ now
    IIF 475 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 272
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 546 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    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
  • 273
    C/o Whyfield Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-17 ~ now
    IIF 506 - director → ME
  • 274
    47 Dudley Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 655 - director → ME
  • 275
    SMITH AND RHODES FABRICATION LTD - 2014-05-21
    Kirk Sykes Farm, Lothersdale, Keighley, West Yorks
    Corporate (2 parents)
    Officer
    2014-04-24 ~ now
    IIF 223 - director → ME
  • 276
    6 Endwell Road, Bexhill-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    -7,740 GBP2024-09-30
    Officer
    2023-04-17 ~ now
    IIF 644 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 325 - Has significant influence or controlOE
  • 277
    Elmwood House York Road, Kirk Hammerton, York, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 582 - director → ME
  • 278
    70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 640 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 279
    11 Salisbury Avenue, Hindley, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 280
    Fortress House, 301 High Road, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 596 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 281
    122 Feering Hill, Feering, Colchester, Essex
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove membersOE
  • 282
    44 High Street, Battle, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    17,036 GBP2024-03-31
    Officer
    2019-01-02 ~ now
    IIF 281 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    146 Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20 GBP2024-04-18
    Officer
    2020-07-16 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    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
  • 284
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 429 - director → ME
  • 285
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    880 GBP2018-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 286
    4 Prince Albert Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    SMITHS VEHICLE RECOVERY LTD - 2025-02-17
    13 Mansfield Road, Bognor Regis, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 198 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 288
    300 St. Marys Road, Garston, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    43,650 GBP2022-12-31
    Officer
    2017-12-20 ~ now
    IIF 597 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Right to appoint or remove directorsOE
  • 289
    300 St Marys Road, Garston, Liverpool, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 240 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    STRATEGIC SAFETY SOLUTIONS LIMITED - 2011-07-27
    77 York Road, Wollaston, Wellingborough, Northants
    Corporate (2 parents)
    Equity (Company account)
    -9,895 GBP2024-01-31
    Officer
    2013-03-06 ~ now
    IIF 720 - director → ME
  • 291
    FLIGHT CLUB SIMULATORS LTD - 2020-12-17
    4 Mead Close, Cranleigh, England
    Corporate (3 parents)
    Equity (Company account)
    43,100 GBP2023-11-30
    Person with significant control
    2023-11-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 192 - director → ME
  • 293
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-29 ~ now
    IIF 200 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,079 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    26 Pellitot Grove, Shinfield, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 296
    25 Victoria Street Victoria Street, Melbourne, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -52,684 GBP2024-08-31
    Officer
    2022-01-09 ~ now
    IIF 752 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 298
    40 March Banks, Rugeley, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 329 - director → ME
  • 299
    56 Kingscroft Drive, Welton, Brough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,984 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 300
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,644 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 195 - director → ME
    Person with significant control
    2022-03-10 ~ now
    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
  • 301
    Old Bank House, 57 Church Street, Staines, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -56,532 GBP2023-12-31
    Officer
    2008-08-18 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 302
    2 Tan House Court, Much Cowarne, Bromyard, Herefordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-08-20 ~ now
    IIF 224 - director → ME
  • 303
    BLUE OCTOPUS MARKETING LIMITED - 2023-08-11
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    1 London Road, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    2023-08-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 304
    FIRST365 LIMITED - 2021-01-08
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2020-04-15 ~ now
    IIF 252 - director → ME
  • 305
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 218 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 306
    The German Hospital, 26 Ritson Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 613 - director → ME
  • 307
    133 St. John's Hill, Battersea, Wandsworth, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 308
    13-17 High Beech Road, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 220 - director → ME
  • 309
    33 Burton Street, Brixham, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    15,677 GBP2023-12-31
    Officer
    2014-04-01 ~ now
    IIF 148 - director → ME
  • 310
    Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -27,707 GBP2023-04-05
    Officer
    2018-11-01 ~ now
    IIF 215 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 311
    TIGER TRAILERS LLP - 2014-10-13
    16 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 717 - llp-designated-member → ME
  • 312
    113 St. Johns Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 501 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Right to appoint or remove directorsOE
  • 313
    56 Kingscroft Drive, Welton, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    693,863 GBP2023-05-31
    Officer
    2018-05-15 ~ now
    IIF 581 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    Elmwood House, Elmwood House, York, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 574 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Right to appoint or remove directorsOE
  • 315
    56 Kingscroft Drive, Welton, Brough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 316
    13-17 High Beech Road, Loughton, England
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 221 - director → ME
  • 317
    22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 318
    4 Niton Road, Richmond
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 319
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44,129 GBP2018-09-30
    Officer
    2011-07-14 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 544 - director → ME
    Person with significant control
    2022-04-29 ~ now
    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
  • 321
    2 Stromness Gardens, Livingston, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 322
    39 Riffel Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-06-25 ~ dissolved
    IIF 784 - director → ME
  • 323
    4 Village Court 25a Park Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 229 - director → ME
  • 324
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2021-08-05 ~ now
    IIF 509 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 129 - Has significant influence or controlOE
  • 325
    WALTER ERISKIN LIMITED - 2019-10-15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    79,440 GBP2024-03-31
    Officer
    2019-05-02 ~ now
    IIF 289 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 326
    7 St. John Street, Mansfield, United Kingdom
    Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 658 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 327
    23 St Swithins Road, Whitstable, Kent
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    Forge House, 50 Redhall Road, Gornal Wood, Dudley
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 571 - director → ME
  • 329
    C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 594 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 370 - Ownership of shares – More than 50% but less than 75%OE
  • 330
    Mackrell Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    70,627 GBP2020-09-30
    Officer
    2016-06-21 ~ now
    IIF 586 - director → ME
  • 331
    11 Temple Walk, Welton, Brough, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 332
    YORKSHIRE RENEWABLES SYSTEMS LTD - 2024-06-18
    Elmwood House York Road, Kirk Hammerton, York, England
    Corporate (4 parents)
    Officer
    2023-08-03 ~ now
    IIF 573 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 361 - Has significant influence or control as a member of a firmOE
  • 333
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,354 GBP2023-05-31
    Officer
    2022-05-30 ~ now
    IIF 209 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 334
    TIBSHELF MAINTENANCE LIMITED - 2008-09-10
    SELECT WASTE LIMITED - 2008-03-22
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -82,612 GBP2022-08-01 ~ 2023-07-30
    Officer
    2022-07-28 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 335
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 635 - director → ME
  • 336
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 630 - director → ME
  • 337
    300 St Mary's Road, Garston, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,834 GBP2023-11-30
    Officer
    2015-11-09 ~ now
    IIF 237 - director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 629 - director → ME
  • 339
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 632 - director → ME
  • 340
    FIRST BLUE GAMING UK LIMITED - 2023-02-27
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Officer
    2021-07-23 ~ now
    IIF 253 - director → ME
  • 341
    Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 858 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 466 - Right to surplus assets - More than 25% but not more than 50%OE
  • 342
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    83 Friar Gate, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 241
  • 1
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2018-08-17 ~ 2019-05-03
    IIF 291 - director → ME
  • 2
    24 Belvoir Road, St Andrews, Bristol
    Corporate (3 parents)
    Equity (Company account)
    688 GBP2023-12-31
    Officer
    2016-01-08 ~ 2019-12-08
    IIF 454 - director → ME
  • 3
    4a Nutley Lane, Reigate, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    3,965 GBP2024-01-31
    Officer
    2012-01-23 ~ 2015-08-31
    IIF 323 - director → ME
  • 4
    Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    3,529 GBP2023-12-31
    Officer
    2004-06-14 ~ 2007-01-31
    IIF 664 - director → ME
  • 5
    C/o Julia Clark, 165 Gloucester Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    -304 GBP2024-02-28
    Officer
    1995-03-20 ~ 1996-02-22
    IIF 677 - director → ME
  • 6
    300 Malden Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2009-09-16
    IIF 709 - director → ME
  • 7
    AIRWAVE SAFETY COMMUNICATIONS LIMITED - 2007-05-09
    AIRWAVE O2 LIMITED - 2007-04-23
    AIRWAVE MMO2 LIMITED - 2005-03-14
    BT SIXTY-SIX LIMITED - 2001-09-06
    BT WIRELESS LIMITED - 2001-03-30
    Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Officer
    2002-02-15 ~ 2006-06-29
    IIF 695 - director → ME
  • 8
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    2014-04-02 ~ 2018-10-29
    IIF 590 - director → ME
  • 9
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 434 - director → ME
  • 10
    STOCKCREATE LIMITED - 2003-04-04
    3a Fleming Road, Kirkton Campus, Livingston
    Corporate (3 parents)
    Equity (Company account)
    2,228,605 GBP2024-03-31
    Officer
    2008-04-03 ~ 2022-11-15
    IIF 650 - director → ME
  • 11
    1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2012-07-05 ~ 2013-07-09
    IIF 485 - director → ME
  • 12
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 847 - secretary → ME
  • 13
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (8 parents)
    Officer
    2014-05-01 ~ 2015-06-30
    IIF 846 - secretary → ME
  • 14
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES LIMITED - 2009-11-05
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 849 - secretary → ME
  • 15
    THE AVENUES TRUST SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST - 2009-02-10
    THE AVENUES TRUST LIMITED - 2002-03-22
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 848 - secretary → ME
  • 16
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-21 ~ 2016-11-28
    IIF 279 - director → ME
  • 17
    WOOLWICH INDEPENDENT FINANCIAL ADVISORY SERVICES LIMITED - 2004-02-02
    WOOLWICH FINANCIAL ADVISORY SERVICES LIMITED - 1992-03-30
    WOOLWICH ENTERPRISES LIMITED - 1989-04-17
    1 Little New Street, London, Uk
    Dissolved corporate (5 parents)
    Officer
    1999-01-25 ~ 2000-12-30
    IIF 728 - secretary → ME
  • 18
    WOOLWICH PLAN NOMINEES LIMITED - 2003-09-09
    HACKREMCO (NO.1174) LIMITED - 1997-04-02
    1 Churchill Place, London
    Corporate (4 parents)
    Officer
    1999-03-01 ~ 2000-12-30
    IIF 732 - secretary → ME
  • 19
    BARCLAYS LIFE ASSURANCE COMPANY LIMITED - 2011-12-14
    WOOLWICH LIFE ASSURANCE COMPANY LIMITED - 2003-09-29
    PROPERTY GROWTH PENSIONS AND ANNUITIES LIMITED - 1990-09-17
    ATLANTIC ASSURANCE COMPANY,LIMITED(THE) - 1976-12-31
    Windsor House, Town Centre, Telford, Shropshire
    Corporate (4 parents)
    Officer
    1999-01-01 ~ 2000-12-30
    IIF 729 - secretary → ME
  • 20
    MTN GLOBAL UK LIMITED - 2010-11-17
    2nd Floor, 9 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-02-24 ~ 2023-12-31
    IIF 757 - director → ME
  • 21
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    2nd Floor, 9 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-02-16 ~ 2023-12-22
    IIF 756 - director → ME
  • 22
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    1 Vincent Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 435 - director → ME
  • 23
    1 Vincent Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 437 - director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 6 - Has significant influence or control OE
  • 24
    1 Vincent Square, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 432 - director → ME
  • 25
    1 Vincent Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 436 - director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 309 - Has significant influence or control OE
  • 26
    7 Bell Yard, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,990 GBP2023-09-30
    Person with significant control
    2019-10-01 ~ 2020-08-01
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS - 2010-05-14
    5a Bear Lane, Southwark, London, England
    Corporate (16 parents, 1 offspring)
    Equity (Company account)
    344,564 GBP2023-12-31
    Officer
    2008-12-14 ~ 2014-01-07
    IIF 143 - director → ME
  • 28
    THE BRITISH ATHLETES COMMISSION LIMITED - 2023-01-18
    1 London Road, Ipswich, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,570 GBP2023-12-31
    Officer
    2014-01-01 ~ 2021-12-31
    IIF 398 - director → ME
  • 29
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2015-08-17 ~ 2018-02-12
    IIF 196 - director → ME
  • 30
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 812 - director → ME
  • 31
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 697 - director → ME
  • 32
    A & J GLASS LIMITED - 2010-12-10
    FORTY EIGHT SHELF (193) LIMITED - 2007-09-03
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-27 ~ 2018-10-29
    IIF 595 - director → ME
    2007-08-10 ~ 2014-04-11
    IIF 587 - director → ME
  • 33
    EXTRAFUNNY LIMITED - 1995-11-23
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 687 - director → ME
  • 34
    FOLDMAKE LIMITED - 1996-09-25
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 804 - director → ME
  • 35
    WAYRA UK LIMITED - 2012-05-25
    CELLPHONES DIRECT LIMITED - 2012-01-20
    NEATFORM LIMITED - 1994-12-06
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 801 - director → ME
  • 36
    BT CELLULAR RADIO LIMITED - 1998-03-19
    BRITISH TELECOM CELLULAR RADIO LIMITED - 1992-04-01
    GAMELAND LIMITED - 1984-04-24
    UNITED SATELLITES LIMITED - 1983-07-15
    GAMELAND LIMITED - 1982-03-02
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 791 - director → ME
  • 37
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-27 ~ 2023-08-02
    IIF 559 - director → ME
  • 38
    CARTWRIGHT FLEET SERVICES LIMITED - 2020-10-02
    CARTWRIGHT TRAINING LIMITED - 2013-04-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    1,367,638 GBP2019-03-31
    Officer
    2013-04-15 ~ 2014-07-16
    IIF 512 - director → ME
  • 39
    35 Kimpton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,557 GBP2020-01-31
    Officer
    2019-01-04 ~ 2019-10-01
    IIF 188 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 40
    Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-23 ~ 2023-01-01
    IIF 226 - director → ME
    2018-01-23 ~ 2018-05-18
    IIF 780 - secretary → ME
  • 41
    Suite 11, Stanley Grange Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2019-07-31
    Officer
    2018-07-09 ~ 2020-01-21
    IIF 600 - director → ME
  • 42
    INCLUSIVE COMMUNITY FUTURES - 2010-06-17
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 852 - secretary → ME
  • 43
    ELECTRITE LIMITED - 2013-02-01
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    2021-03-30 ~ 2023-08-02
    IIF 262 - director → ME
  • 44
    33a Stockmans Way, Belfast
    Dissolved corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338 GBP2019-07-31
    Officer
    2011-08-04 ~ 2014-01-24
    IIF 548 - director → ME
  • 45
    THE CONSETT CHRISTMAS CO. LTD. - 2005-10-24
    Creative Park, Riverside Industrial Estate, Langley Park, Durham
    Corporate (2 parents)
    Equity (Company account)
    553,859 GBP2023-12-31
    Officer
    1999-09-16 ~ 2005-06-01
    IIF 526 - director → ME
  • 46
    75 Comber Road, Killinchy, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-10-31
    Officer
    2021-10-23 ~ 2025-04-11
    IIF 542 - director → ME
  • 47
    THE CIVIL SERVICE WIDOWS' AND ORPHANS' FUND - 2009-07-09
    1st Floor Gail House, Lower Stone Street, Maidstone, Kent, England
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,068,751 GBP2023-12-31
    Officer
    2022-09-21 ~ 2024-05-15
    IIF 194 - director → ME
  • 48
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,144 GBP2020-05-31
    Officer
    2017-05-24 ~ 2018-11-18
    IIF 115 - director → ME
  • 49
    RWE DEA GLOBAL LIMITED - 2015-03-23
    1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,156 GBP2015-12-31
    Officer
    2017-10-16 ~ 2019-04-30
    IIF 783 - director → ME
  • 50
    78a Tooting High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-03-21
    IIF 232 - director → ME
  • 51
    Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Corporate (7 parents)
    Profit/Loss (Company account)
    63,152 GBP2020-04-01 ~ 2021-03-31
    Officer
    2008-10-13 ~ 2021-02-11
    IIF 527 - director → ME
    2017-06-22 ~ 2021-02-11
    IIF 781 - secretary → ME
    2008-10-13 ~ 2009-03-31
    IIF 840 - secretary → ME
  • 52
    DURHAM COUNTY CONSERVATION TRUST LIMITED - 1988-06-07
    Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Corporate (11 parents, 1 offspring)
    Officer
    2000-11-06 ~ 2020-11-23
    IIF 159 - director → ME
  • 53
    The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 701 - director → ME
  • 54
    The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 690 - director → ME
  • 55
    PROFESSIONAL EDUCATION SERVICES LIMITED - 2013-01-22
    26 High Street, Rickmansworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    60,487 GBP2024-02-29
    Officer
    2005-12-13 ~ 2010-12-13
    IIF 713 - secretary → ME
  • 56
    EDINBURGH AND DISTRICT ENGINEERING TRAINING ASSOCIATION LIMITED - 2003-02-12
    Fleming House, Kinnaird Park, Edinburgh
    Corporate (7 parents)
    Officer
    2012-01-19 ~ 2015-12-03
    IIF 497 - director → ME
  • 57
    Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-05-03 ~ 2019-05-21
    IIF 754 - director → ME
  • 58
    EMMAUS ST ALBANS - 2024-03-12
    Hill End Lane, St Albans, Hertfordshire
    Corporate (10 parents)
    Officer
    2016-11-21 ~ 2019-05-21
    IIF 755 - director → ME
  • 59
    4385, 09910652: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Officer
    2015-12-10 ~ 2021-11-16
    IIF 483 - director → ME
  • 60
    LEVINGTON HORTICULTURE LIMITED - 1994-07-04
    FISONS FERTILIZERS LIMITED - 1982-05-24
    Plumtree Court, London
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ 1996-03-01
    IIF 691 - director → ME
    ~ 1996-03-01
    IIF 735 - secretary → ME
  • 61
    FIFE ALCOHOL ADVISORY SERVICE - 2004-11-08
    THE FIFE COUNCIL ON ALCOHOL - 1995-07-18
    24 Hill Street, Kirkcaldy, Fife, Scotland
    Corporate (6 parents)
    Officer
    1994-02-15 ~ 1996-06-27
    IIF 680 - director → ME
  • 62
    D C BUSINESS CONSULTANCY LTD - 2012-04-05
    2 Woodcroft Lane, Holywood, Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,322 GBP2023-11-30
    Officer
    2011-11-28 ~ 2014-12-01
    IIF 534 - director → ME
    2011-11-28 ~ 2014-12-01
    IIF 829 - secretary → ME
  • 63
    2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ 2018-09-06
    IIF 246 - director → ME
  • 64
    FIRST BLUE LIMITED - 2019-06-19
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (3 parents, 20 offsprings)
    Person with significant control
    2017-10-09 ~ 2025-03-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 65
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents, 6 offsprings)
    Person with significant control
    2019-03-31 ~ 2019-11-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 66
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Person with significant control
    2019-09-09 ~ 2019-09-09
    IIF 41 - Has significant influence or control OE
  • 67
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (6 parents)
    Person with significant control
    2017-10-13 ~ 2019-07-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 68
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Corporate (2 parents)
    Officer
    2021-05-04 ~ 2021-05-04
    IIF 263 - director → ME
    2021-03-31 ~ 2021-05-04
    IIF 657 - director → ME
    2021-03-31 ~ 2023-10-06
    IIF 244 - director → ME
  • 69
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    Seighford Hall, Clanford Road, Seighford, England
    Corporate (2 parents)
    Person with significant control
    2017-02-17 ~ 2019-11-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 70
    4th Floor 8 Princes Parade, Liverpool, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    673,339 GBP2024-04-30
    Officer
    2016-09-17 ~ 2023-06-28
    IIF 242 - director → ME
    Person with significant control
    2016-09-17 ~ 2023-06-28
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 71
    FIRSTPLUS FINANCIAL GROUP PLC - 2018-03-21
    FILBUK 428 LIMITED - 1997-04-14
    1 Churchill Place, London
    Corporate (5 parents)
    Officer
    1998-10-16 ~ 2000-12-30
    IIF 740 - secretary → ME
  • 72
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Corporate (2 parents)
    Officer
    1995-09-30 ~ 1996-03-31
    IIF 694 - director → ME
  • 73
    WEST NORFOLK FERTILISERS LIMITED - 1982-05-24
    Plumtree Court, London
    Dissolved corporate (3 parents)
    Officer
    1995-09-30 ~ 1996-03-01
    IIF 688 - director → ME
    ~ 1995-09-30
    IIF 727 - secretary → ME
  • 74
    GAS CHROMATOGRAPHY LIMITED - 1976-12-31
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1995-07-07 ~ 1996-03-31
    IIF 726 - secretary → ME
  • 75
    FISONS PLC - 1997-12-19
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    1995-04-25 ~ 1996-03-31
    IIF 738 - secretary → ME
  • 76
    FROOME MANAGEMENT LIMITED - 2009-11-18
    Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-08-28 ~ 2010-12-08
    IIF 401 - director → ME
  • 77
    Fox And Hounds, Starbotton, Skipton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,406 GBP2023-11-30
    Officer
    2017-10-12 ~ 2020-01-10
    IIF 295 - director → ME
  • 78
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680 GBP2023-11-30
    Officer
    2019-11-05 ~ 2020-10-28
    IIF 411 - director → ME
  • 79
    Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    30,886 GBP2023-08-31
    Officer
    2007-06-24 ~ 2025-04-10
    IIF 747 - director → ME
    Person with significant control
    2016-08-01 ~ 2025-04-10
    IIF 375 - Ownership of shares – 75% or more OE
  • 80
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    2022-08-01 ~ 2022-10-14
    IIF 108 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-10-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 81
    289 Somercotes Road, Laindon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ 2010-02-03
    IIF 138 - director → ME
  • 82
    O2 BIRCH LIMITED - 2008-10-30
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 794 - director → ME
  • 83
    O2 ASH LIMITED - 2009-09-08
    O2 COMMUNICATIONS LIMITED - 2008-11-10
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 792 - director → ME
  • 84
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    161,728 GBP2024-02-28
    Officer
    2016-09-06 ~ 2019-04-26
    IIF 647 - director → ME
  • 85
    13-17 High Beech Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ 2013-11-27
    IIF 219 - director → ME
  • 86
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,814,725 GBP2023-06-30
    Officer
    2021-02-15 ~ 2022-02-28
    IIF 455 - director → ME
    2021-02-15 ~ 2022-02-28
    IIF 859 - secretary → ME
  • 87
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ 2012-11-02
    IIF 140 - director → ME
  • 88
    122 Feering Hill, Feering, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    73,117 GBP2024-03-31
    Officer
    2004-02-18 ~ 2005-02-14
    IIF 414 - director → ME
    2004-02-18 ~ 2020-10-19
    IIF 714 - secretary → ME
  • 89
    122 Feering Hill, Feering, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2008-02-12 ~ 2020-10-19
    IIF 789 - secretary → ME
  • 90
    The Bull Yard, 75 High Street, Ashford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    733,632 GBP2023-01-31
    Officer
    2002-09-20 ~ 2004-03-17
    IIF 715 - secretary → ME
  • 91
    122 Feering Hill, Feering, Colchester, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    473,400 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-08-09
    IIF 417 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-08-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    SOLARDEV 1 LTD - 2017-03-08
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2017-06-30
    Officer
    2013-11-04 ~ 2016-05-20
    IIF 423 - director → ME
  • 93
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    CULLIGAN (UK) LIMITED - 2023-03-31
    LEITH WATER LIMITED - 2014-04-04
    Office 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    1,287,263 GBP2023-12-31
    Officer
    2014-02-27 ~ 2018-06-15
    IIF 499 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-12
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 269 - Ownership of voting rights - More than 50% but less than 75% OE
  • 94
    7 C/o Haylock Investment & Management Services, Bridge Street, Halstead, England
    Corporate (35 parents)
    Equity (Company account)
    111,925 GBP2023-09-30
    Officer
    2019-02-20 ~ 2020-02-14
    IIF 748 - director → ME
  • 95
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-07-13 ~ 2017-02-02
    IIF 426 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-02-02
    IIF 307 - Has significant influence or control OE
  • 96
    NORTHERN FINANCING LTD - 2014-11-14
    70 Rickamore Road Upper, Templepatrick, Ballyclare, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2013-10-07 ~ 2014-11-01
    IIF 531 - director → ME
  • 97
    Bray Accountants, 21 Angel Hill, Tiverton, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,180 GBP2023-02-28
    Officer
    2011-02-22 ~ 2012-03-08
    IIF 186 - director → ME
  • 98
    4 King Edwards Court, King Edwards Square, Sutton Coldfield, Birmingham
    Corporate (3 parents)
    Officer
    ~ 2012-04-02
    IIF 744 - director → ME
  • 99
    SHOO 794AA LIMITED - 2015-10-28
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,841,712 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 447 - director → ME
  • 100
    3 Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    7,585 GBP2023-08-31
    Officer
    2020-09-14 ~ 2024-04-11
    IIF 683 - director → ME
    Person with significant control
    2020-09-14 ~ 2024-04-11
    IIF 525 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Corporate (5 parents)
    Equity (Company account)
    -448,578 GBP2023-06-30
    Officer
    2017-11-16 ~ 2020-03-30
    IIF 753 - director → ME
  • 102
    Unity House, Westwood Park Drive, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ 2024-02-20
    IIF 517 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-02-20
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    230,732 GBP2017-07-31
    Officer
    2009-01-06 ~ 2011-05-01
    IIF 716 - secretary → ME
  • 104
    43a Liverpool Road South, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-13 ~ 2019-01-07
    IIF 153 - director → ME
    Person with significant control
    2018-11-13 ~ 2019-01-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    SAMPLE SERVICES LIMITED - 2007-06-21
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-03-02
    IIF 413 - director → ME
  • 106
    224 Blackgate Lane, Tarleton, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 104 - Has significant influence or control OE
  • 107
    21 South Glassford Street, Milngavie, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,235 GBP2023-09-30
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 589 - director → ME
  • 108
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ 2020-08-24
    IIF 95 - director → ME
  • 109
    20 Grafton Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-10-14 ~ 2017-10-15
    IIF 788 - llp-member → ME
  • 110
    SNRDCO 3154 LIMITED - 2014-03-07
    20 Grafton Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2014-03-06 ~ 2017-10-25
    IIF 786 - director → ME
  • 111
    LETTERONE PETROLEUM LIMITED - 2013-06-13
    Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-24 ~ 2019-02-20
    IIF 785 - director → ME
  • 112
    Unit 6 Toft Court, Skillings Lane, Brough, East Yorkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-01-21 ~ 2011-04-06
    IIF 585 - director → ME
  • 113
    3a Fleming Road, Kirkton Campus, Livingston
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,007,094 GBP2024-03-31
    Officer
    2008-01-09 ~ 2022-11-15
    IIF 648 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-15
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 826 - director → ME
  • 115
    104a Hill Street, Newry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ 2017-10-10
    IIF 540 - director → ME
  • 116
    MARTIN DAWES TELECOMMUNICATIONS HOLDINGS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS HOLDINGS LIMITED - 1994-08-10
    INHOCO 161 LIMITED - 1992-03-13
    260 Bath Road, Slough, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 800 - director → ME
  • 117
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    321 GBP2019-04-05
    Officer
    2017-02-17 ~ 2017-04-10
    IIF 292 - director → ME
    Person with significant control
    2017-02-17 ~ 2017-04-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 118
    Unilever House, 100 Victoria Embankment, London
    Corporate (3 parents)
    Officer
    2006-12-30 ~ 2010-06-24
    IIF 828 - director → ME
    2006-12-30 ~ 2010-06-24
    IIF 860 - secretary → ME
  • 119
    5 Allan Terrace, Musselburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-16 ~ 2024-02-10
    IIF 379 - director → ME
  • 120
    107 Gray's Inn Road, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2009-02-26 ~ 2011-06-29
    IIF 145 - director → ME
  • 121
    Unit 2 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -34,631 GBP2018-12-31
    Officer
    2011-12-07 ~ 2020-10-09
    IIF 235 - director → ME
    Person with significant control
    2016-12-05 ~ 2020-10-09
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 449 - director → ME
  • 123
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,792 GBP2022-06-30
    Person with significant control
    2020-06-10 ~ 2022-11-01
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    2015-06-26 ~ 2016-09-19
    IIF 151 - director → ME
  • 125
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2008-11-26 ~ 2010-08-31
    IIF 827 - director → ME
  • 126
    Justin Plaza, 341 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ 2013-04-24
    IIF 230 - director → ME
  • 127
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-11-19 ~ 2021-12-01
    IIF 439 - director → ME
  • 128
    O2 NOMINEES LIMITED - 2011-03-10
    O2 SECRETARIES LIMITED - 2009-11-10
    O2 LIMITED - 2001-09-03
    2020 DESIGNS LIMITED - 2001-06-27
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-19 ~ 2006-06-29
    IIF 699 - director → ME
  • 129
    MOVO HOLDINGS LIMITED - 2021-12-22
    Abax Allia Business Centre, London Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,173,682 GBP2023-12-31
    Officer
    2021-02-04 ~ 2023-12-08
    IIF 672 - director → ME
    Person with significant control
    2021-02-04 ~ 2023-12-08
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 130
    MOVIL ANALYTICS HOLDINGS LTD - 2016-11-01
    Abax Allia Business Centre, London Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,600,000 GBP2023-12-31
    Officer
    2018-03-08 ~ 2024-09-30
    IIF 671 - director → ME
  • 131
    MOVIL ANALYTICS LTD - 2016-11-01
    Abax Allia Business Centre, London Road, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    1,952,583 GBP2023-12-31
    Officer
    2018-06-28 ~ 2024-09-30
    IIF 670 - director → ME
  • 132
    104 Hill Street, Newry, County Down
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-11-01 ~ 2018-08-10
    IIF 551 - director → ME
  • 133
    75 Main Road, Newport, Brough, England
    Corporate (2 parents)
    Equity (Company account)
    -71,930 GBP2023-10-31
    Officer
    2017-05-01 ~ 2017-11-02
    IIF 576 - director → ME
  • 134
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SECTORFACTOR LIMITED - 1990-10-02
    C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Corporate (6 parents)
    Officer
    2006-04-28 ~ 2007-10-01
    IIF 498 - director → ME
  • 135
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2021-12-01 ~ 2025-03-18
    IIF 261 - director → ME
  • 136
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-16 ~ 2025-03-18
    IIF 628 - director → ME
    2025-01-16 ~ 2025-03-18
    IIF 774 - secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-18
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 137
    O2 HOLDINGS LIMITED - 2004-12-10
    BT WIRELESS INTERKOM HOLDINGS LIMITED - 2001-12-03
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 797 - director → ME
  • 138
    GENIE INTERNET LIMITED - 2002-04-19
    CELLSTREAM LIMITED - 1999-03-29
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-02-04 ~ 2006-06-29
    IIF 696 - director → ME
  • 139
    TELEFONICA O2 UK LIMITED - 2008-05-30
    V P COMMUNICATIONS LIMITED - 2008-01-08
    WAYNELL LIMITED - 1986-07-10
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 692 - director → ME
  • 140
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2003-02-26 ~ 2006-06-29
    IIF 803 - director → ME
  • 141
    O2 ASH LIMITED - 2008-11-10
    MMO2 LIMITED - 2001-09-12
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 693 - director → ME
  • 142
    MMO2 (UK) LTD - 2003-10-16
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 793 - director → ME
  • 143
    BT WIRELESS INTERNATIONAL HOLDINGS LIMITED - 2002-04-19
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2002-01-08 ~ 2006-06-29
    IIF 796 - director → ME
  • 144
    O2 BEECH LIMITED - 2008-10-30
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 806 - director → ME
  • 145
    CELLNET NETWORKS LIMITED - 2002-04-19
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    500 Brook Drive, Reading, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2004-09-14 ~ 2006-06-29
    IIF 802 - director → ME
  • 146
    TU PRODUCTS LIMITED - 2015-07-21
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2012-08-22
    TELEFONICA DIGITAL LIMITED - 2011-12-16
    TELEFONICA UK COMMUNICATIONS LIMITED - 2011-09-15
    O2 BEECH LIMITED - 2011-01-05
    O2 LIMITED - 2008-10-30
    TELEFONICA O2 EUROPE LIMITED - 2007-01-02
    MOBILITYLEADERS LIMITED - 2006-08-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2002-02-11 ~ 2006-06-29
    IIF 807 - director → ME
  • 147
    O2 UNIFY LIMITED - 2013-02-15
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    MINEVET LIMITED - 1989-06-30
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 700 - director → ME
  • 148
    CELLNET SOLUTIONS LIMITED - 2002-04-19
    CELLNET LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 689 - director → ME
  • 149
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    ADNOX 5 LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 798 - director → ME
  • 150
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-02 ~ 2025-03-18
    IIF 637 - director → ME
    2024-08-02 ~ 2025-03-18
    IIF 768 - secretary → ME
  • 151
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    450 Brook Drive, Green Park, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    13,452,000 GBP2023-12-31
    Officer
    2009-04-28 ~ 2017-04-28
    IIF 763 - director → ME
  • 152
    SOUTHWARK HOME CARE LIMITED - 2013-04-12
    ALTONWAY LIMITED - 2001-01-09
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 853 - secretary → ME
  • 153
    Avenues Trust Group, River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 850 - secretary → ME
  • 154
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    River House, Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 854 - secretary → ME
  • 155
    CYCLING SERVICES LIMITED - 2009-10-24
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    392,530 GBP2024-03-31
    Officer
    2009-09-17 ~ 2009-10-29
    IIF 416 - director → ME
  • 156
    1 Fontwell Avenue, Eastergate, Chichester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    578,346 GBP2023-12-31
    Person with significant control
    2019-04-01 ~ 2022-01-31
    IIF 441 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 441 - Right to appoint or remove directors as a member of a firm OE
  • 157
    3 Sea Serpent Road, Bracklesham Bay, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    166 GBP2024-08-31
    Officer
    2023-05-08 ~ 2024-07-24
    IIF 563 - director → ME
    Person with significant control
    2023-04-26 ~ 2023-06-09
    IIF 442 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 442 - Right to appoint or remove directors OE
  • 158
    Woodland View, Eshton, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2021-04-30 ~ 2021-06-28
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
  • 159
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents)
    Equity (Company account)
    907,544 GBP2022-09-30
    Person with significant control
    2016-07-01 ~ 2020-08-12
    IIF 277 - Ownership of shares – More than 50% but less than 75% OE
    IIF 277 - Ownership of voting rights - More than 50% but less than 75% OE
  • 160
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Corporate (11 parents)
    Officer
    2013-10-20 ~ 2018-03-12
    IIF 409 - director → ME
  • 161
    Goldings House, 2 Hays Lane, London, United Kingdom
    Corporate (26 parents, 6 offsprings)
    Officer
    2009-02-26 ~ 2009-02-26
    IIF 144 - director → ME
  • 162
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,686 GBP2018-10-31
    Officer
    2017-10-13 ~ 2017-11-02
    IIF 233 - director → ME
  • 163
    166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ 2015-10-18
    IIF 137 - director → ME
  • 164
    Platform Accounting, 53 Warwick Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-29 ~ 2009-10-30
    IIF 515 - director → ME
  • 165
    PROJECT VEEMEE LIMITED - 2014-02-25
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,139 GBP2018-03-31
    Officer
    2010-03-03 ~ 2010-03-03
    IIF 405 - director → ME
  • 166
    83 Friar Gate, Derby, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 433 - director → ME
  • 167
    S&D C COMPANY LIMITED - 2012-02-22
    Unit 10, Delta Court, Manor Way, Borehamwood, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    4,045,112 GBP2023-12-31
    Officer
    2012-02-23 ~ 2017-07-10
    IIF 187 - director → ME
  • 168
    71 - 75 Shelton Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    2020-11-18 ~ 2021-04-18
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 169
    Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved corporate (2 parents)
    Officer
    2008-09-22 ~ 2012-11-01
    IIF 749 - director → ME
    2008-09-22 ~ 2008-09-22
    IIF 376 - director → ME
  • 170
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED - 2022-02-11
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 93 - director → ME
  • 171
    ROMELLE SWIRE (CONTENT) LLP - 2016-02-10
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ 2016-03-11
    IIF 397 - llp-member → ME
  • 172
    Suite B1, 141 Cheetham Hill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2013-04-24
    IIF 231 - director → ME
  • 173
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2007-01-01 ~ 2023-03-20
    IIF 351 - director → ME
  • 174
    Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,444 GBP2015-09-30
    Officer
    2016-07-21 ~ 2016-09-01
    IIF 468 - director → ME
  • 175
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Person with significant control
    2019-02-13 ~ 2019-02-13
    IIF 446 - Ownership of shares – More than 50% but less than 75% OE
  • 176
    Hearne House, 23 Bilston Street, Dudley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    2020-06-22 ~ 2020-07-13
    IIF 257 - director → ME
  • 177
    FRACTAL CAPITAL LTD - 2024-08-01
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,711 GBP2023-07-31
    Officer
    2016-07-07 ~ 2024-04-02
    IIF 431 - director → ME
    Person with significant control
    2016-07-07 ~ 2024-04-02
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    24 Dukes Mead, Fleet, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,034 GBP2018-03-31
    Officer
    1993-04-14 ~ 1993-01-02
    IIF 684 - director → ME
  • 179
    Kirk Sykes Farm, Lothersdale, Keighley
    Dissolved corporate (1 parent)
    Officer
    2007-05-11 ~ 2014-01-01
    IIF 222 - director → ME
    2007-05-11 ~ 2014-01-01
    IIF 712 - secretary → ME
  • 180
    122 Feering Hill, Feering, Colchester, Essex
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Officer
    2012-04-02 ~ 2014-04-01
    IIF 685 - llp-designated-member → ME
  • 181
    2 2 Woodcroft Lane, Holywood, Down, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2011-11-30 ~ 2013-07-09
    IIF 532 - director → ME
    2011-11-30 ~ 2013-07-09
    IIF 861 - secretary → ME
  • 182
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -624,926 GBP2023-12-31
    Officer
    2013-11-04 ~ 2015-12-24
    IIF 425 - director → ME
  • 183
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Officer
    2013-11-05 ~ 2016-05-20
    IIF 424 - director → ME
  • 184
    LITTLEWOODS PERSONAL FINANCE LIMITED - 2004-09-21
    MORTGAGE CONNECTION LIMITED - 1999-07-09
    TOWN & COUNTRY MORTGAGES LIMITED - 1995-06-16
    C/o Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1996-11-01 ~ 1999-07-12
    IIF 706 - director → ME
    1996-11-01 ~ 1999-07-12
    IIF 734 - secretary → ME
  • 185
    18 Dunlop Road, Hunt End, Redditch, Worcestershire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    691,450 GBP2024-01-31
    Officer
    2011-01-21 ~ 2022-08-15
    IIF 609 - director → ME
    Person with significant control
    2016-10-23 ~ 2022-08-15
    IIF 444 - Ownership of shares – More than 50% but less than 75% OE
    IIF 444 - Ownership of voting rights - More than 50% but less than 75% OE
  • 186
    Unit 18, Hunt End Industrial, Redditch, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    313,591 GBP2024-01-31
    Officer
    1999-10-18 ~ 2022-08-15
    IIF 610 - director → ME
    1999-10-18 ~ 2022-08-15
    IIF 718 - secretary → ME
    Person with significant control
    2016-10-17 ~ 2022-08-15
    IIF 48 - Has significant influence or control OE
  • 187
    1 Paternoster Lane, St Paul's, London, United Kingdom
    Corporate (12 parents)
    Officer
    2017-09-27 ~ 2017-12-21
    IIF 679 - director → ME
  • 188
    GMS CLIENT SOLUTIONS LIMITED - 2015-12-08
    TEAM SPONSOR LIMITED - 2015-05-29
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    14,801 GBP2024-09-27
    Officer
    2015-05-21 ~ 2015-09-30
    IIF 407 - director → ME
  • 189
    8 Regent Road, Wallsend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ 2022-03-02
    IIF 507 - director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-02
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    56 Kingscroft Drive, Welton, Brough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,984 GBP2017-12-31
    Officer
    2016-06-01 ~ 2017-01-31
    IIF 575 - director → ME
  • 191
    INDEPENDENT CELLPHONES (AIRTIME) LIMITED - 2011-09-21
    SEARCHNOTICE LIMITED - 1992-02-14
    260 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 795 - director → ME
  • 192
    TELEFONICA UK LIMITED - 2011-04-27
    O2 BIRCH LIMITED - 2011-03-10
    GENIE INTERNET LIMITED - 2008-10-30
    O2 (ONLINE) LIMITED - 2002-04-19
    ONLINEO2 LIMITED - 2002-03-01
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 805 - director → ME
  • 193
    JAJAH LIMITED - 2016-11-04
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    TELEFONICA EUROPE LIMITED - 2008-05-30
    MM02 EUROPE LIMITED - 2008-01-14
    EVER 1199 LIMITED - 2003-06-19
    SUPERDUTY LIMITED - 1999-02-24
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-31 ~ 2006-06-29
    IIF 702 - director → ME
  • 194
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    KELSEY CARE LIMITED - 2009-02-23
    THE AVENUES TRUST LIMITED - 2000-02-07
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents, 4 offsprings)
    Officer
    2014-03-18 ~ 2015-06-30
    IIF 851 - secretary → ME
  • 195
    The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Corporate (10 parents)
    Equity (Company account)
    50,703 GBP2023-03-31
    Officer
    2014-06-21 ~ 2022-12-31
    IIF 486 - director → ME
    2013-09-01 ~ 2017-05-01
    IIF 415 - director → ME
  • 196
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2003-03-28 ~ 2006-06-29
    IIF 799 - director → ME
  • 197
    4385, 10500258: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2018-06-14 ~ 2020-07-14
    IIF 651 - director → ME
    Person with significant control
    2018-06-19 ~ 2020-07-14
    IIF 271 - Ownership of shares – 75% or more OE
  • 198
    Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -27,707 GBP2023-04-05
    Officer
    2015-12-01 ~ 2018-04-18
    IIF 216 - director → ME
  • 199
    29 Lower Street, Horning, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    58,707 GBP2024-03-31
    Officer
    2012-06-01 ~ 2022-02-13
    IIF 484 - director → ME
  • 200
    TONI & GUY (CANADA) LIMITED - 2010-03-10
    TIGI AMERICAS LIMITED - 1998-11-17
    TONI & GUY AMERICAS LIMITED - 1997-08-13
    ANGLEREFINE LIMITED - 1996-12-24
    Ernst And Young Llp 1, More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2009-04-01 ~ 2010-08-31
    IIF 825 - director → ME
  • 201
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2010-08-31
    IIF 808 - director → ME
  • 202
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2009-04-01 ~ 2010-08-31
    IIF 815 - director → ME
  • 203
    166 Parr Stocks Road, St. Helens, Merseyside, England
    Dissolved corporate
    Officer
    2014-10-30 ~ 2015-11-02
    IIF 136 - director → ME
  • 204
    11 Temple Walk, Welton, Brough, England
    Corporate (1 parent)
    Equity (Company account)
    -10,189 GBP2023-07-31
    Officer
    2018-07-04 ~ 2019-03-30
    IIF 579 - director → ME
    Person with significant control
    2018-07-04 ~ 2019-03-29
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 205
    Toft Court Unit 2 39, Skillings Lane, Brough, North Humberside
    Dissolved corporate (2 parents)
    Officer
    2009-11-08 ~ 2010-10-01
    IIF 580 - director → ME
  • 206
    CROWN PRESS (GLASGOW) LIMITED - 2002-03-14
    Alexander Stephen House, 91 Holmfauld Road, Glasgow
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,523 GBP2023-12-31
    Officer
    2010-01-04 ~ 2017-02-27
    IIF 554 - director → ME
  • 207
    Unit 20 Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-19 ~ 2014-04-01
    IIF 201 - director → ME
    2008-07-09 ~ 2014-04-01
    IIF 721 - secretary → ME
  • 208
    4 Niton Road, Richmond
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2004-10-18 ~ 2022-01-09
    IIF 469 - director → ME
  • 209
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 818 - director → ME
  • 210
    BROOKE BOND ASSAM ESTATES LIMITED - 2022-05-24
    MINEBID LIMITED - 1982-06-30
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 813 - director → ME
  • 211
    BROOKE BOND (UK) LIMITED - 2003-06-05
    BROOKE BOND LIEBIG (UK) LIMITED - 1982-04-15
    BROOKE BOND OXO GROCERY LIMITED - 1980-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2008-02-01 ~ 2010-08-31
    IIF 824 - director → ME
  • 212
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 809 - director → ME
  • 213
    UNILEVER ARABIA LIMITED - 1993-11-17
    CHEMICAL AND INDUSTRIAL INVESTMENT COMPANY LIMITED - 1991-07-29
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2008-02-01 ~ 2010-08-31
    IIF 819 - director → ME
  • 214
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2008-02-01 ~ 2010-10-01
    IIF 821 - director → ME
  • 215
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 823 - director → ME
    2006-12-30 ~ 2010-08-31
    IIF 857 - secretary → ME
  • 216
    BROOKE BOND GROUP LIMITED - 2022-05-23
    BROOKE BOND LIEBIG LIMITED - 1982-01-18
    Unilever House, 100 Victoria Embankment, London, England, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 816 - director → ME
  • 217
    UNILEVER EXPORT LIMITED - 1993-11-01
    Unilever House, 100 Victoria Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 814 - director → ME
  • 218
    UAC LIMITED - 1994-11-04
    MILLER BROTHERS (OF LIVERPOOL) LIMITED - 1978-12-31
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-02 ~ 2010-08-31
    IIF 820 - director → ME
  • 219
    100 Victoria Embankment, London, England
    Corporate (2 parents)
    Officer
    2008-02-01 ~ 2010-08-31
    IIF 711 - director → ME
  • 220
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 32 offsprings)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 822 - director → ME
  • 221
    BROOKE BOND SOUTH INDIA ESTATES LIMITED - 2022-06-29
    MENTBIR LIMITED - 1982-06-30
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 817 - director → ME
  • 222
    BESTFOODS UK LIMITED - 2002-07-15
    CPC (UNITED KINGDOM) LIMITED - 1998-03-30
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 810 - director → ME
  • 223
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-30 ~ 2010-08-31
    IIF 811 - director → ME
  • 224
    Unilever House, 100 Victoria Embankment, London
    Corporate (3 parents)
    Officer
    2006-12-30 ~ 2010-08-04
    IIF 856 - secretary → ME
  • 225
    VG INSTRUMENTS TELFORD LIMITED - 1986-11-20
    Plumtree Court, London
    Dissolved corporate (3 parents)
    Officer
    1994-03-19 ~ 1996-03-01
    IIF 739 - secretary → ME
  • 226
    Plumtree Court, London
    Corporate (3 parents)
    Officer
    1994-03-19 ~ 1996-03-01
    IIF 742 - secretary → ME
  • 227
    50 Redhall Road, Gornal Wood, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    15,534 GBP2024-03-31
    Officer
    2010-03-12 ~ 2019-04-30
    IIF 572 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-27
    IIF 359 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 359 - Right to appoint or remove directors OE
  • 228
    O2 SECRETARIES LIMITED - 2021-11-01
    O2 NOMINEES LIMITED - 2009-11-10
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    500 Brook Drive, Reading, United Kingdom
    Corporate (3 parents, 109 offsprings)
    Officer
    2002-01-28 ~ 2006-06-29
    IIF 698 - director → ME
  • 229
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Officer
    2016-04-13 ~ 2017-02-02
    IIF 422 - director → ME
    Person with significant control
    2016-04-13 ~ 2020-07-14
    IIF 310 - Has significant influence or control OE
  • 230
    2 Woodcroft Lane, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-10-16 ~ 2015-08-18
    IIF 530 - director → ME
  • 231
    South Shields Business Works, Henry Robson Way, South Shields, England
    Corporate (6 parents)
    Equity (Company account)
    6,720 GBP2024-03-31
    Officer
    2017-06-28 ~ 2021-10-13
    IIF 160 - director → ME
  • 232
    WOOLWICH HOUSING LIMITED - 1989-10-02
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-07-07 ~ 2001-02-08
    IIF 704 - director → ME
    1997-12-08 ~ 2000-12-30
    IIF 736 - secretary → ME
  • 233
    WOOLWICH HOMES LIMITED - 1989-10-09
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-07-07 ~ 2000-10-25
    IIF 707 - director → ME
    1997-12-08 ~ 2000-10-25
    IIF 730 - secretary → ME
  • 234
    WOOLWICH HOMES (1987) LIMITED - 1989-10-09
    1 Churchill Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-07-07 ~ 2001-02-08
    IIF 708 - director → ME
    1997-12-08 ~ 2000-12-30
    IIF 741 - secretary → ME
  • 235
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-21 ~ 2000-12-30
    IIF 737 - secretary → ME
  • 236
    WOOLWICH PLC - 2004-06-01
    WOOLWICH PLC - 2004-05-29
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1996-12-17 ~ 2000-12-14
    IIF 731 - secretary → ME
  • 237
    THE GUILDHALL MORTGAGE CORPORATION LIMITED - 1995-12-20
    SAW MORTGAGE COMPANY LIMITED - 1990-10-10
    LOTPRIZE LIMITED - 1989-10-09
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-07-07 ~ 2001-02-08
    IIF 705 - director → ME
    1997-07-31 ~ 2000-12-30
    IIF 725 - secretary → ME
  • 238
    HACKREMCO (NO.1163) LIMITED - 1997-04-02
    Hill House, 1 Little New Street, London, London
    Dissolved corporate (5 parents)
    Officer
    1999-03-01 ~ 2000-12-30
    IIF 733 - secretary → ME
  • 239
    WOOLWICH EQUITABLE LIMITED - 1998-05-11
    CAPGIFT LIMITED - 1990-08-08
    1 Churchill Place, London
    Corporate (5 parents)
    Officer
    1996-11-01 ~ 1998-05-26
    IIF 703 - director → ME
    1996-11-01 ~ 2000-12-30
    IIF 743 - secretary → ME
  • 240
    TOWN & COUNTRY VALUERS LIMITED - 1992-12-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (6 parents)
    Officer
    1999-01-25 ~ 2000-12-30
    IIF 724 - secretary → ME
  • 241
    Unit 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,997 GBP2023-05-31
    Officer
    2015-05-08 ~ 2016-09-09
    IIF 482 - director → ME
© 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.