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 Stephen Reginald Brown

    Related profiles found in government register
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Meadowpark Avenue, Bathgate, EH48 2SU, United Kingdom

      IIF 1
  • Mr Stephen Richard Brown
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • College Farm, Unit 3a, Bosty Lane, Walsall, WS9 0LF, England

      IIF 2
  • Mr Stephen Joshua Brown
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18a Hillside Avenue, Bristol, Somerset, BS15 8BW, England

      IIF 3
  • Mr Stephen Jeffrey Brown
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB

      IIF 4 IIF 5
  • Mr Stephen Jeffrey Brown
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 49, St. Albans Road, Darwen, Lancashire, BB3 0HS, England

      IIF 6
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 7
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 8
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 9
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 10
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 11
  • Mr Stephen Brown
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Brown
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Durham, DL5 6DA, United Kingdom

      IIF 17
  • Mr Stephen Brown
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 24
    • 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 25
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM166LJ

      IIF 26
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 27
  • Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 28
  • Mr Stephen Brown
    Scottish born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 29
  • Brown, Stephen Richard
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • College Farm, Unit 3a, Bosty Lane, Walsall, WS9 0LF, England

      IIF 30
  • Mr Stephen Brown
    British born in June 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Wendan Road, Thorne, South Yorkshire, DN8 5QX, England

      IIF 31
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

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

      IIF 32
  • Brown, Stephen Jeffrey
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB, England

      IIF 33
  • Brown, Stephen Jeffrey
    British auto electrician born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 34
  • Brown, Stephen Joshua
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18a Hillside Avenue, Bristol, Somerset, BS15 8BW, England

      IIF 35
  • Brown, Stephen Joshua
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Hillside Avenue, Kingswood, Bristol, BS15 8BW, United Kingdom

      IIF 36
  • Mr Stephen Brown
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Sanders Drive, Colchester, Essex, CO3 3SG, England

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Stephen Brown
    Irish born in October 1974

    Resident in Ireland

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

      IIF 39
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 43
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 44
  • Mr Stephen Brown
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, United Kingdom

      IIF 45
  • Brown, Stephen
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 46
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 47
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 48
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 49
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 50
  • Brown, Stephen
    British carpenter born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, SP1 2TJ, United Kingdom

      IIF 51
    • Danebury Works Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8HQ, United Kingdom

      IIF 52
  • Brown, Stephen
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 53
    • Danebury Works, Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8EA, England

      IIF 54
  • Brown, Stephen
    British joinery manufacturer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wilton Park School, The Hollows, Wilton, Salisbury, Wilts, SP2 0JE

      IIF 55
  • Brown, Stephen
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Danebury Works, Kentsboro, Middle Wallop, Stockbridge, Hampshire, SO20 8EA, England

      IIF 56
  • Brown, Stephen
    British partner of joinery business born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 57
  • Brown, Stephen
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Fairfield Road, Borough Green, Sevenoaks, TN15 8DN, England

      IIF 58
  • Brown, Stephen
    British plasterer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 59
  • Mr Stephen Brown
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 60
  • Mr Stephen Brown
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hayrick Close, Langdon Hills, Basildon, SS16 6SY, United Kingdom

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 63 IIF 64
    • 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 65
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 66
  • Mr Stephen Brown
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 67
    • Unit 18, Unit 18 Century Building, Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 68
    • Workshop & Premises, Unit 3, College Farm, Bosty Lane, Walsall, WS9 0LF, England

      IIF 69
  • Mr Stephen Brown
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Haydon Drive, Wallsend, NE28 0BG, England

      IIF 70
    • 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, England

      IIF 71
    • 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, United Kingdom

      IIF 72
  • Brown, Stephen
    British business executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 73
  • Brown, Stephen
    British ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 74
    • 141, 405 Kings Road, London, SW10 0BB, United Kingdom

      IIF 75
  • Brown, Stephen
    British producer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stephen
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 82 IIF 83
  • Brown, Stephen
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 84 IIF 85
  • Brown, Stephen
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Vanburgh Court, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PG, England

      IIF 86
  • Bromilow, John Stephen
    British chief information officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13b, St. George Wharf, London, SW8 2LE, England

      IIF 87 IIF 88
    • Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 89
  • Stephen Brown
    British born in August 1972

    Resident in United Kingdom

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

      IIF 90
  • Brown, Stephen
    English it consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England

      IIF 91
  • Stephen Brown
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Gipsy Lane, Kettering, NN16 8UB, England

      IIF 92
  • Stephen Brown
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pershore Road, Liverpool, L32 3XA, United Kingdom

      IIF 93
  • Mr Stephen Brown
    English born in April 1967

    Resident in United Kingdom

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

      IIF 94 IIF 95
  • Stephen Brown
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 96
  • Brown, Stephen
    British company director born in November 1956

    Resident in Canada

    Registered addresses and corresponding companies
    • 89, Flat 8,89 Roehampton Lane, London, Greater London, SW15 5FN, United Kingdom

      IIF 97
    • 89, Roehampton Lane, Unit 8, London, SW15 5FN, England

      IIF 98
  • Brown, Stephen
    British builder born in September 1959

    Registered addresses and corresponding companies
    • 501 High Road, Plaistow, London, E13

      IIF 99
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 100
    • 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 101
  • Brown, Stephen
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, SP1 2TJ, United Kingdom

      IIF 102
  • Brown, Stephen
    Irish property developer born in October 1974

    Resident in Ireland

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

      IIF 103
  • Brown, Stephen Jeffrey
    British director

    Registered addresses and corresponding companies
    • 105 Potton Road, Biggleswade, Bedfordshire, SG18 0EB

      IIF 104
  • Brown, Stephen
    British police officer born in August 1957

    Registered addresses and corresponding companies
    • 2 The Capels, The Broadway, Laleham, Staines, Middlesex, TW18 1SB

      IIF 105
  • Brown, Stephen
    British accountant born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British director born in April 1968

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 116
  • Brown, Stephen
    Scottish tyre consultant born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 117
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 118
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 119 IIF 120 IIF 121
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ash Walk, Henstridge, Templecombe, Somerset, BA8 0QD, England

      IIF 122
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 123 IIF 124
  • Brown, Stephen
    British engineer born in June 1958

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Wendan Road, Thorne, South Yorkshire, DN8 5QX, England

      IIF 125
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 126
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 127 IIF 128
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 129 IIF 130
    • 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Brown, Stephen Jeffrey
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Potton Road, Biggleswade, Bedfordshire, SG18 0EB

      IIF 134
  • Brown, Stephen Jeffrey
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Shortmead Street, Biggleswade, Bedfordshire, SG18 0BB, England

      IIF 135
    • Unit 3, Old Rowney Farm, Old Rowney, Bedfordshire, SG17 5QH

      IIF 136
  • Brown, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 137
  • Brown, Stephen
    British director

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 138
  • Brown, Stephen
    British police officer

    Registered addresses and corresponding companies
    • 2 The Capels, The Broadway, Laleham, Staines, Middlesex, TW18 1SB

      IIF 139
  • Brown, Stephen
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 140
  • Brown, Stephen
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 141
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 142
  • Brown, Stephen
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont, Shore Road, Kilcreggan, Helensburgh, G84 0HN, United Kingdom

      IIF 143
  • Brown, Stephen
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, SP1 2TJ, England

      IIF 144
  • Brown, Stephen
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 145
  • Brown, Stephen
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 146 IIF 147 IIF 148
    • Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, England

      IIF 149 IIF 150
  • Brown, Stephen
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Deacons Close, Heath Farm Croft, Warrington, Cheshire, WA3 7EN

      IIF 151
  • Brown, Stephen
    British ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 152
  • Brown, Stephen
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copia House, Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 153
  • Brown, Stephen
    British entrepreneur/executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 154
  • Brown, Stephen
    British executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Stephen
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Carlisle Business Centre, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 160
  • Brown, Stephen
    British director born in July 1957

    Resident in United Kingdom

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

      IIF 161
  • Brown, Stephen
    British chief information officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 162
  • Brown, Stephen
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hayrick Close, Langdon Hills, Basildon, SS16 6SY, United Kingdom

      IIF 163 IIF 164
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 165
  • Brown, Stephen
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 166
  • Brown, Stephen
    British general manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Hayrick Close, Langdon Hills, Basildon, Essex, SS16 6SY

      IIF 167
  • Brown, Stephen
    British it consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hayrick Close, Langdon Hills, Basildon, Essex, SS16 6SY, United Kingdom

      IIF 168
  • Brown, Stephen
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 169
  • Brown, Stephen
    English director born in April 1967

    Resident in United Kingdom

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

      IIF 170 IIF 171
  • Brown, Stephen
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bentley Road, Bentley, Doncaster, DN5 9QP, United Kingdom

      IIF 172
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 173
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 174
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 175
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 176
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 177
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 178 IIF 179
    • 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 180
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 181
  • Brown, Stephen
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Gipsy Lane, Kettering, NN16 8UB, England

      IIF 182
  • Brown, Stephen
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 183
    • 8, Allerdale Road, Clayhanger, Walsall, WS8 7SA, United Kingdom

      IIF 184
    • Workshop & Premises, Unit 3, College Farm, Bosty Lane, Walsall, WS9 0LF, England

      IIF 185
  • Brown, Stephen
    British electrician born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spital Park, Hexham, NE46 3RZ

      IIF 186
    • Hexham Golf Club, Spital Park, Hexham, NE46 3RZ

      IIF 187
    • Spital Park, Hexham, NE46 3RZ

      IIF 188
  • Brown, Stephen
    British engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Renwick Road, Liverpool, L9 2DD, England

      IIF 189
    • 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 190
  • Brown, Stephen
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Falmouth Drive, Jarrow, NE32 3TD, United Kingdom

      IIF 191
  • Brown, Stephen
    British pipe fitter born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 192
  • Brown, Stephen
    British company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, United Kingdom

      IIF 193
  • Brown, Stephen
    British mechanical engineer born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Brambles, New Hartley, Whitley Bay, NE25 0RQ, England

      IIF 194
  • Brown, Stephen
    British traffic management born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Haydon Drive, Wallsend, NE28 0BG, England

      IIF 195
  • Brown, Jeffrey Stephen
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curlew House, The Gables, Roberts Road, Fambridge, Essex, CM3 6LT

      IIF 196
  • Brown, Jeffrey Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, England

      IIF 197
    • The Gables, Roberts Rd, North Fambridge, Essex, CM3 6LT, United Kingdom

      IIF 198
  • Brown, Stephen
    Uk business man born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 199
  • Brown, Stephen
    Uk ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 200
  • Brown, Stephen
    Uk executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405, Kings Road, Chelsea, London, SW10 0BB, United Kingdom

      IIF 201
    • 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 202
  • Brown, Stephen

    Registered addresses and corresponding companies
    • 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, England

      IIF 203 IIF 204
    • 104, Leeds Road, Harrogate, North Yorkshire, HG2 8HB, United Kingdom

      IIF 205 IIF 206
    • 40, Meadow Crescent, Purdis Farm, Ipswich, Suffolk, IP3 8GD, England

      IIF 207
    • 16 Renwick Road, Liverpool, L9 2DD, England

      IIF 208
    • 20, Pershore Road, Liverpool, Merseyside, L32 3XA, United Kingdom

      IIF 209
    • 405, Kings Road, London, SW10 0BB, United Kingdom

      IIF 210
    • 476, Kings Road, London, SW10 0LF, United Kingdom

      IIF 211
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 212
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 213
    • Unit 3, Old Rowney Farm, Old Rowney, Bedfordshire, SG17 5QH

      IIF 214
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 215
    • 23b, Frith Close, Sheffield, South Yorkshire, S12 2ET, United Kingdom

      IIF 216
    • 8 Deacons Close, Heath Farm Croft, Warrington, Cheshire, WA3 7EN

      IIF 217
child relation
Offspring entities and appointments
Active 88
  • 1
    Unit 14 Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    2023-07-20 ~ now
    IIF 190 - director → ME
    2023-07-20 ~ now
    IIF 209 - secretary → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    SB JOINERY (SOUTH WEST) LIMITED - 2013-08-02
    8 Newbury Street, Andover, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 56 - director → ME
  • 3
    Insol House, Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2002-01-28 ~ dissolved
    IIF 134 - director → ME
    2002-01-28 ~ dissolved
    IIF 104 - secretary → ME
  • 4
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    310,275 GBP2023-12-31
    Officer
    2019-08-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    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
  • 6
    85 Shortmead Street, Biggleswade, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    80 Nightingale Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,000 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 120 - director → ME
  • 9
    BUSHWOOD ACCOUNTANTS LIMITED - 2010-01-09
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2004-09-16 ~ dissolved
    IIF 119 - director → ME
  • 10
    12 The Strait, Lincoln, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,971 GBP2024-01-31
    Officer
    2019-01-02 ~ now
    IIF 182 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 103 - director → ME
    2023-04-11 ~ now
    IIF 212 - secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 127 - director → ME
  • 13
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 14
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    27 The Brambles, New Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 86 - director → ME
  • 16
    ISIS LONDON IMAGING LIMITED - 2014-10-11
    80 Nightingale Lane, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -927 GBP2016-07-31
    Officer
    2017-01-23 ~ dissolved
    IIF 82 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 18
    Kallo Building Coopers Place, Combe Lane, Wormley, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    141 405 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    6 Hayrick Close, Langdon Hills, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 163 - director → ME
  • 21
    Exchange Place, Poseidon Way, Warwick
    Dissolved corporate (5 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 57 - director → ME
  • 22
    12 The Brambles, New Hartley, Whitley Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-03-26 ~ now
    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
  • 23
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-10-02 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 24
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 159 - director → ME
    2013-04-22 ~ dissolved
    IIF 205 - secretary → ME
  • 25
    Suite 3 41 Chalton Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-02 ~ dissolved
    IIF 126 - llp-designated-member → ME
  • 26
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 152 - director → ME
    2012-11-27 ~ dissolved
    IIF 203 - secretary → ME
  • 27
    Spital Park, Hexham
    Corporate (13 parents)
    Equity (Company account)
    702 GBP2023-09-30
    Officer
    2017-03-01 ~ now
    IIF 188 - director → ME
  • 28
    Spital Park, Hexham
    Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    7,382 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-02-10 ~ now
    IIF 186 - director → ME
  • 29
    Hexham Golf Club, Spital Park, Hexham
    Dissolved corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,069 GBP2015-09-30
    Officer
    2017-02-10 ~ dissolved
    IIF 187 - director → ME
  • 30
    80 Nightingale Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2021-05-27 ~ 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
  • 31
    EROS RECRUITMENT LIMITED - 2021-07-15
    80 Nightingale Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-09-20 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 32
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 158 - director → ME
  • 33
    INDEPENDENT FINANCING PARTNERS LTD - 2013-12-19
    INDEPENDENT FILM FUND LIMITED - 2013-12-16
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 156 - director → ME
    2013-02-28 ~ dissolved
    IIF 206 - secretary → ME
  • 34
    Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 199 - director → ME
  • 35
    Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,859 GBP2018-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 36
    Watson & Company, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    37,460 GBP2023-11-30
    Officer
    2009-11-19 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    JIM CONSTRUCTION LIMITED - 2021-11-23
    80 Nightingale Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -134,375 GBP2024-03-31
    Officer
    2021-08-14 ~ now
    IIF 213 - secretary → ME
  • 38
    17 Sylvan Avenue, Romford
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    DERRIES LIMITED - 1997-10-21
    40a Station Road, Upminster, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,538 GBP2015-12-31
    Officer
    1997-10-02 ~ dissolved
    IIF 196 - director → ME
  • 40
    Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 198 - director → ME
  • 41
    80 Nightingale Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,474 GBP2021-11-30
    Officer
    2021-12-31 ~ now
    IIF 177 - director → ME
  • 42
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,882 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    18a Hillside Avenue, Kingswood, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,484 GBP2018-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 191 - director → ME
  • 45
    Vantage, 20-24 Kirby Street, London
    Corporate (2 parents)
    Officer
    2001-09-21 ~ now
    IIF 100 - director → ME
  • 46
    6 Hayrick Close, Langdon Hills, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-21 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2022-08-21 ~ dissolved
    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
  • 47
    80 Nightingale Lane, Wanstead, County (optional), England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    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
  • 48
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 49
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-10-01 ~ dissolved
    IIF 166 - director → ME
  • 50
    467 Rainham Road South, Dagenham, England
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 51
    PRESTIGE RENDERING AND BUILDING SERVICES LIMITED - 2022-06-23
    NOLAN PLUMBING & HEATING SERVICES LIMITED - 2020-09-23
    467 Rainham Road South, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2024-01-31
    Officer
    2020-09-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 52
    80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 53
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-12-20 ~ now
    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
  • 54
    50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 148 - director → ME
  • 55
    College Farm Unit 3a, Bosty Lane, Walsall, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 56
    Workshop & Premises Unit 3, College Farm, Bosty Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    794 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 185 - director → ME
    Person with significant control
    2022-07-05 ~ 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
  • 57
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 174 - llp-member → ME
  • 58
    INSPIRE RESTAURANTS LIMITED - 2014-01-17
    R3 CORPORATE, LTD - 2013-11-26
    104 Leeds Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 155 - director → ME
    2012-10-29 ~ dissolved
    IIF 204 - secretary → ME
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -3,035 GBP2020-07-31
    Officer
    2012-07-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 61
    S B JOINERY LIMITED - 2014-04-08
    SBJ DANEBURY LIMITED - 2014-04-04
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,091,245 GBP2021-03-31
    Officer
    2012-11-30 ~ now
    IIF 51 - director → ME
  • 62
    23b Frith Close, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 192 - director → ME
    2021-05-05 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 63
    87 Haydon Drive, Wallsend, England
    Corporate (1 parent)
    Equity (Company account)
    2,718 GBP2018-08-31
    Officer
    2017-08-25 ~ now
    IIF 195 - director → ME
    Person with significant control
    2017-08-25 ~ 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
  • 64
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,051 GBP2023-12-30
    Officer
    2016-10-17 ~ now
    IIF 53 - director → ME
  • 65
    C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2016-03-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 66
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, England
    Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2019-03-31
    Officer
    2016-05-05 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 180 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 68
    S B JOINERY (UK) LLP - 2014-04-04
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    -69,496 GBP2017-03-31
    Officer
    2012-12-04 ~ dissolved
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    12 The Brambles, New Hartley, Whitley Bay, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 70
    8 Allerdale Road, Clayhanger, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 184 - director → ME
  • 71
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 162 - director → ME
  • 72
    46 Meadowpark Avenue, Bathgate, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 73
    80 Nightingale Lane, Wanstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    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
  • 74
    20 Pershore Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 75
    Unit 18 Unit 18 Century Building, Tower Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-03-31
    Officer
    2016-05-23 ~ now
    IIF 189 - director → ME
    2016-05-23 ~ now
    IIF 208 - secretary → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 76
    40 Meadow Crescent, Purdis Farm, Ipswich, Suffolk
    Corporate (3 parents)
    Total liabilities (Company account)
    49,836 GBP2022-06-30
    Officer
    2010-07-15 ~ now
    IIF 207 - secretary → ME
  • 77
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 121 - director → ME
  • 78
    THUMB PRINT MUSIC LIMITED - 2014-01-16
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 157 - director → ME
  • 79
    17e East King Street, Helensburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 143 - director → ME
  • 80
    145-157 St John Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 169 - director → ME
  • 81
    476 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 202 - director → ME
    2015-01-20 ~ dissolved
    IIF 211 - secretary → ME
  • 82
    405 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 200 - director → ME
    2016-02-02 ~ dissolved
    IIF 210 - secretary → ME
  • 83
    2 Wendan Road, Thorne, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    Sb Joinery (uk) Limited, Danebury Works Kentsboro, Middle Wallop, Stockbridge, Hampshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    475,612 GBP2017-08-31
    Officer
    2014-08-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 85
    Wilton Park School The Hollows, Wilton, Salisbury, Wilts
    Dissolved corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 55 - director → ME
  • 86
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 87
    Copia House Great Cliffe Court, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 153 - director → ME
  • 88
    6 Hayrick Close, Langdon Hills, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF 168 - director → ME
Ceased 56
  • 1
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2002-11-25 ~ 2010-11-30
    IIF 118 - director → ME
  • 2
    MUM'S THE WORD (LONDON) LIMITED - 2013-11-25
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ 2013-11-25
    IIF 128 - director → ME
  • 3
    MONARCH LETTINGS LIMITED - 2005-09-23
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-06-21 ~ 2003-06-07
    IIF 113 - director → ME
  • 4
    Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    165,319 GBP2017-12-30
    Officer
    1992-05-08 ~ 2013-08-01
    IIF 150 - director → ME
  • 5
    Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    144,937 GBP2017-12-30
    Officer
    2010-08-24 ~ 2013-08-01
    IIF 149 - director → ME
  • 6
    2 Sarbir Ind Estate, Cambridge, Road, Harlow, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-07-09 ~ 2002-08-08
    IIF 114 - director → ME
  • 7
    First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ 2009-10-20
    IIF 122 - director → ME
  • 8
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    Rima House, Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    2018-07-20 ~ 2021-01-06
    IIF 83 - director → ME
  • 9
    28 The Mall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-05 ~ 2019-10-17
    IIF 131 - director → ME
    Person with significant control
    2018-10-05 ~ 2019-10-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved corporate
    Officer
    2016-04-05 ~ 2017-05-19
    IIF 80 - director → ME
  • 11
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-17 ~ 2016-03-24
    IIF 172 - llp-designated-member → ME
  • 12
    Unit V103 Vox Studios, 1-45 Durham Street, London, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Officer
    2019-02-19 ~ 2022-03-03
    IIF 89 - director → ME
  • 13
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-24 ~ 2006-07-12
    IIF 116 - director → ME
    2006-04-24 ~ 2006-07-12
    IIF 138 - secretary → ME
  • 14
    BROWN SPORTS & ACCESSORIES LIMITED - 2006-12-14
    SJJ ENTERPRISES LIMITED - 2004-04-02
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -68,976 GBP2023-12-31
    Officer
    2003-09-30 ~ 2005-09-19
    IIF 111 - director → ME
  • 15
    141 405 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ 2017-08-18
    IIF 75 - director → ME
  • 16
    INPLAY MUSIC LTD - 2016-08-16
    Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved corporate
    Officer
    2016-04-11 ~ 2017-05-19
    IIF 76 - director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved corporate
    Officer
    2016-05-05 ~ 2017-05-19
    IIF 78 - director → ME
  • 18
    Suite 141 405 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-05-15
    IIF 77 - director → ME
    Person with significant control
    2017-05-02 ~ 2017-05-12
    IIF 18 - Ownership of shares – 75% or more OE
    2017-05-07 ~ 2017-05-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    MY SONG TV LTD - 2016-08-16
    Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved corporate
    Officer
    2016-04-11 ~ 2017-05-19
    IIF 81 - director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-18
    IIF 22 - Ownership of shares – 75% or more OE
    2017-05-06 ~ 2017-05-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    EROS RECRUITMENT LIMITED - 2021-07-15
    80 Nightingale Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-11-25 ~ 2021-07-01
    IIF 85 - director → ME
  • 21
    IFCZ PLC
    - now
    TAMALEESHAH HOLDING COMPANY PLC - 2014-08-22
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-29 ~ 2013-04-29
    IIF 154 - director → ME
  • 22
    JENNOR (PARTITIONS & CEILINGS) LIMITED - 2005-01-31
    Unit 3, Puma Court, Kings Business Park, Prescot, Knowsley, England
    Corporate (4 parents)
    Equity (Company account)
    1,927,823 GBP2024-04-30
    Officer
    ~ 2018-10-31
    IIF 151 - director → ME
  • 23
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    80 Nightingale Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    2016-07-20 ~ 2019-12-10
    IIF 84 - director → ME
    Person with significant control
    2016-07-20 ~ 2019-12-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-10-08 ~ 2002-10-08
    IIF 110 - director → ME
  • 25
    Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    79,348 GBP2017-12-30
    Officer
    2010-07-15 ~ 2013-08-01
    IIF 146 - director → ME
  • 26
    80 Nightingale Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    2001-12-06 ~ 2005-08-03
    IIF 137 - secretary → ME
  • 27
    SPECIALIST INTERIOR CONTRACTORS LTD - 2017-06-07
    LAMBRO INTERIORS LIMITED - 2017-02-10
    Unit 7a Radford Crescent, Billericay, England
    Corporate (3 parents)
    Equity (Company account)
    601,107 GBP2023-07-31
    Officer
    2012-07-11 ~ 2016-12-07
    IIF 197 - director → ME
  • 28
    30 Fearnville Road, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,732 GBP2017-03-31
    Officer
    2013-04-27 ~ 2013-08-27
    IIF 160 - director → ME
  • 29
    ADVANCED CHOICE LIMITED - 2001-02-15
    Ckr House, 70 East Hill, Dartford, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,578 GBP2023-05-31
    Officer
    2000-03-22 ~ 2001-06-01
    IIF 217 - secretary → ME
  • 30
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-01-01
    IIF 129 - director → ME
  • 31
    Summit House, Horsecroft Road, Harlow, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,823 GBP2022-09-30
    Officer
    2011-09-22 ~ 2014-06-29
    IIF 123 - director → ME
  • 32
    Vantage, 20-24 Kirby Street, London
    Corporate (2 parents)
    Officer
    2001-09-14 ~ 2001-09-21
    IIF 215 - secretary → ME
  • 33
    Summit House, Horsecroft Road, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -38,877 GBP2024-01-31
    Officer
    2002-07-09 ~ 2002-07-09
    IIF 106 - director → ME
  • 34
    FLEX WATCHES EUROPE LIMITED - 2015-01-30
    476 Kings Road, London, England
    Dissolved corporate
    Officer
    2014-12-10 ~ 2015-01-26
    IIF 201 - director → ME
  • 35
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-10-01
    IIF 124 - director → ME
  • 36
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-06-21 ~ 2002-06-21
    IIF 107 - director → ME
  • 37
    13b St. George Wharf, London, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2021-04-01 ~ 2023-12-31
    IIF 88 - director → ME
  • 38
    CHASEGRADE LIMITED - 1990-07-10
    13b St. George Wharf, London, England
    Corporate (13 parents, 319 offsprings)
    Officer
    2019-02-05 ~ 2023-12-31
    IIF 87 - director → ME
  • 39
    SUSTAINABLE UTILITIES SERVICES LIMITED - 2023-05-25
    80 Nightingale Lane, Wanstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,778 GBP2024-04-30
    Officer
    2022-04-20 ~ 2023-07-20
    IIF 181 - director → ME
    Person with significant control
    2022-04-20 ~ 2023-07-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 40
    Provincial House, 3 Goldington Road, Bedford, Beds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-01-14 ~ 2022-05-20
    IIF 33 - director → ME
    Person with significant control
    2017-02-01 ~ 2022-05-20
    IIF 5 - Has significant influence or control OE
  • 41
    Unit 3 Old Rowney Farm, Old Rowney, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ 2012-07-31
    IIF 136 - director → ME
    2010-09-10 ~ 2012-07-31
    IIF 214 - secretary → ME
  • 42
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-02 ~ 2016-05-02
    IIF 173 - llp-designated-member → ME
  • 43
    S B JOINERY LIMITED - 2014-04-08
    SBJ DANEBURY LIMITED - 2014-04-04
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,091,245 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-06-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SAFEHAVEN TAKAFUL LIMITED - 2022-06-14
    SAFECREST LTD - 2019-03-20
    4385, 10835886 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-05-02 ~ 2023-05-31
    IIF 97 - director → ME
    2022-06-27 ~ 2022-09-19
    IIF 98 - director → ME
  • 45
    CAVALCO ENTERPRISES LIMITED - 2002-12-18
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2,132 GBP2023-03-31
    Officer
    2002-09-18 ~ 2002-11-20
    IIF 108 - director → ME
  • 46
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    10 Booth Street, Salford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,835,296 GBP2023-12-31
    Officer
    2002-06-11 ~ 2002-06-11
    IIF 112 - director → ME
  • 47
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2001-11-19 ~ 2009-09-22
    IIF 101 - director → ME
  • 48
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2002-03-06 ~ 2009-12-02
    IIF 99 - director → ME
  • 49
    Four Oaks Gatering Lane, Sutton In Craven, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-10 ~ 2002-10-10
    IIF 167 - director → ME
  • 50
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-04-10
    IIF 130 - director → ME
  • 51
    STREAMLINE INSTALLATIONS LIMITED - 2020-04-17
    17 Sylvan Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-31 ~ 2020-09-01
    IIF 48 - director → ME
    2018-10-31 ~ 2021-01-15
    IIF 59 - director → ME
    Person with significant control
    2018-10-31 ~ 2021-01-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 52
    Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved corporate
    Officer
    2017-05-02 ~ 2017-05-19
    IIF 73 - director → ME
    2016-04-26 ~ 2017-03-05
    IIF 79 - director → ME
    Person with significant control
    2017-05-07 ~ 2017-05-17
    IIF 23 - Ownership of shares – 75% or more OE
  • 53
    50-54 Oswald Road, Scunthorpe, North Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    313,831 GBP2023-12-30
    Officer
    2012-04-30 ~ 2013-08-01
    IIF 147 - director → ME
  • 54
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    22,213 GBP2023-10-31
    Officer
    2002-10-07 ~ 2002-10-07
    IIF 115 - director → ME
  • 55
    2 The Broadway, Laleham, Staines-upon-thames, England
    Corporate (4 parents)
    Equity (Company account)
    -1,038 GBP2023-11-30
    Officer
    1999-10-04 ~ 2012-04-30
    IIF 105 - director → ME
    1999-10-04 ~ 2012-04-30
    IIF 139 - secretary → ME
  • 56
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2015-09-30
    Officer
    2002-09-18 ~ 2002-09-18
    IIF 109 - 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.