logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Herbert Smith

    Related profiles found in government register
  • Mr Paul Herbert Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 1
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, HP4 1EF, England

      IIF 2
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 3
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 4 IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 7
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 8 IIF 9
    • icon of address Clive Charles Construction Limited, 31a Frogmore, Park Street, St Albans, AL2 2NG, United Kingdom

      IIF 10
    • icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 11
    • icon of address Unit 5a, Shakespeare Ind Est, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 12
  • Smith, Paul Herbert
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 13
    • icon of address Clive Charles Construction Limited, 31a Frogmore, Park Street, St Albans, AL2 2NG, United Kingdom

      IIF 14
    • icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 15
    • icon of address Unit 5a, Shakespeare Ind Est, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 16
  • Smith, Paul Herbert
    British construction director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 17
  • Smith, Paul Herbert
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 18
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 19
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, HP4 1EF, England

      IIF 20
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 21
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 22
  • Smith, Paul Herbert
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Hertfordshire, HP4 3TP

      IIF 23
  • Smith, Paul Herbert
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Herts, HP4 3TP, United Kingdom

      IIF 24
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 25
  • Smith, Paul Herbert
    British shop fitter born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Herts, HP4 3TP, United Kingdom

      IIF 26
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 27
  • Mrs Janice Julie Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Boldero Road, Bury St. Edmunds, IP32 7BS, England

      IIF 28
  • Paul Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tetbury Road, Bristol, BS15 8AS, England

      IIF 29
  • Mr Paul Mccarthy
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Queen Street, Northwich, Cheshire, CW9 5JN

      IIF 30
  • Mrs Emma Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Broad Street, Stamford, PE9 1PG, England

      IIF 31
  • Miss Emma Smith
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kincraig Business Park, Kincraig Road, Bispham, Blackpool, FY2 0PJ, England

      IIF 32
  • Miss Emma Smith
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Broad Street, Stamford, PE9 1PG, England

      IIF 33
  • Mr Karl Sean Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Carters Way, Swavesey, Cambridge, CB24 4RZ, England

      IIF 34
  • Mr Paul John Smith
    British born in August 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3 Cedardean, Cedardean, Cinderford, GL14 2XW, England

      IIF 35
  • Mr Tony James Abbott
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lancaster Avenue, Ramsbottom, Bury, Lancashire, BL0 9QA, United Kingdom

      IIF 36
  • Miss Karen White
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 North Terrace, North Terrace, Gainford, Darlington, County Durham, DL2 3EE, United Kingdom

      IIF 37
  • Mr Iain John Watkins
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Messingham Road, Scunthorpe, North Lincolnshire, DN17 2QY, England

      IIF 38
    • icon of address 49a, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 39
  • Mr John Jenkins
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 40
  • Mr Tony Micheal Mosey
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Wren Road, Sidcup, Kent, DA14 4NQ, England

      IIF 41
  • Mrs Faye Marie Heal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jade Louise Booth
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Aldershaw Road, Birmingham, B26 1HN, England

      IIF 54
    • icon of address 3, Broadwell Road, Solihull, B92 8QH, England

      IIF 55
  • Mrs Pamela Jane Burns
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mortlake Close, Widnes, Cheshire, WA8 4FN, England

      IIF 56
  • Mrs Sarah Jane Lynch
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bay View, Sydenham Road, Swanage, Dorset, BH19 2BD, United Kingdom

      IIF 57
  • Mr Alan Bret Wilson
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Monks Close, Dunstable, Bedfordshire, LU5 4JR, England

      IIF 58 IIF 59
    • icon of address 92 Beecroft Way, Dunstable, Bedfordshire, LU6 1EF, England

      IIF 60
  • Mr Charlie Henry
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RB, England

      IIF 61
    • icon of address Unit 7, Parsons Green Industrial Estate, Boulton Road, Stevenage, SG1 4QG, United Kingdom

      IIF 62
  • Mr Chris Summers
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 63
  • Mr Daniel John King
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Treberth Avenue, Newport, NP19 9TA, Wales

      IIF 64 IIF 65
  • Mr David Rutledge
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, The Boxhill, Coventry, CV3 1EU, England

      IIF 66
  • Mr Graham Lauderdale
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Crosslands, Stantonbury, Milton Keynes, MK14 6DB, England

      IIF 67
    • icon of address 6b, Church Street, Stony Stratford, Milton Keynes, MK11 1BD, England

      IIF 68
  • Mr Jason Paul Roberts
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Snowberry Close, Bridgwater, Somerset, TA5 2GZ, United Kingdom

      IIF 69
    • icon of address 3, Snowberry Close, Bridgwater, TA5 2GZ, England

      IIF 70 IIF 71
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 72
  • Mr Jeton Percuku
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hickes House, Harben Road, London, NW6 4RP, United Kingdom

      IIF 73
  • Mr Joe Stanbridge
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 74
  • Mr John Russell Norman
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blanford Walk, Cambridge, CB4 3NQ, England

      IIF 75
    • icon of address 10, Blanford Walk, Cambridge, Cambs, CB4 3NQ

      IIF 76
  • Mr Lee Andrew Harris
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bevan Way, Aylesham, Canterbury, Kent, CT3 3DN, United Kingdom

      IIF 77
  • Mr Lee Darren Gillon
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 78
    • icon of address 255, Westferry Road, London, E14 3RS, England

      IIF 79
  • Mr Lee Hart
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnalea, Aylesbury Road, Buckinghamshire, HP18 0BS, England

      IIF 80
  • Mr Simon Jenkins
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstones, 7 Curzon Park North, Chester, Cheshire, CH4 8AP, England

      IIF 81
  • Mrs Julia Mademidis
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF

      IIF 82
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 83
  • Ms Jacklyn Shiru
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Croxley View, Watford, WD18 6PD, England

      IIF 84
  • Tucker, Robert John
    British cleaning services born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Heron Crescent, Melton Mowbray, LE13 1FT, England

      IIF 85
  • Harris, Peter Colin
    British operations director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.2 Central Point, Kirpal Road, Portsmouth, PO3 6FH, United Kingdom

      IIF 86 IIF 87
  • Jones, Amanda Sarah
    British cleaning services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Peacocks Field Walk, Hereford, HR2 6SA, England

      IIF 88
  • Miss Caroline White
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, East Way, Drayton, Oxon, OX14 4JZ

      IIF 89
  • Miss Emma Jane Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 90
  • Miss Emma Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Conway Place, Leeds, LS8 5HT, England

      IIF 91
  • Miss Julie Hay
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Maynard Close, Erith, DA8 2BQ, England

      IIF 92
  • Mr David John Rutledge
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, School Avenue, West Rainton, Houghton Le Spring, DH4 6SA, England

      IIF 93
  • Mr David John Wilmott
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103, 100 Westminster Bridge Road, London, SE1 7XB, United Kingdom

      IIF 94
    • icon of address Flat 103 The Perspective, Westminster Bridge Road, London, SE1 7XB, England

      IIF 95
    • icon of address Flat 3, 345 Upper Richmond Road West, London, SW14 8QN, England

      IIF 96
  • Mr Gary Jackson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mill Street, Birstall, Batley, WF17 9AX, England

      IIF 97
  • Mr Jason Thomas Carter
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 98
  • Mr Joe Stanbridge
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 99
  • Mr Justin Lee Mourton
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 100
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 101 IIF 102
  • Mr Mark Edward Harrison
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ

      IIF 103
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 104 IIF 105
    • icon of address Brownhills Glass, Beecham Close, Walsall, WS9 8UZ, England

      IIF 106
    • icon of address Unit 1, Open Barn Business Centre, Main Road Kempsey, Worcester, Worcestershire, WR5 3LW

      IIF 107
  • Mr Mark Harrison
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Kilbirnie Street, Glasgow, G5 8JD, Scotland

      IIF 108
  • Mr Martin Charles Matthews
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 109
  • Mr Neil Philip Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sandybank Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ER

      IIF 110
  • Mr Paul Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2c Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 111
  • Mr Peter Colin Harris
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.2 Central Point, Kirpal Road, Portsmouth, PO3 6FH, United Kingdom

      IIF 112
  • Mr Rakish Raju
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 High Street, High Street, Slough, SL1 1EL, England

      IIF 113
  • Mr Ryan James Ditchburn
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, London Road, Camberley, GU15 3HQ, England

      IIF 114
  • Mrs Glenda Joy King
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, Centre, Exchange Street, Attleborough, Norfolk, NR17 2AB

      IIF 115
  • Mrs Hayley Duckers
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Congleton Road, Stoke-on-trent, Staffordshire, ST7 3SY, England

      IIF 116
  • Mrs Hayley Williams
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Daymerslea Ridge, Leatherhead, Surrey, KT22 8TF, England

      IIF 117
    • icon of address Office 39, Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 118
  • Mrs Helen Lawrence
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, William Harper Road, Willenhall, WV13 2LT, United Kingdom

      IIF 119
  • Mrs Jacqueline Garvey
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boyton Mead, Eastleigh, Hampshire, SO50 4QD, Great Britain

      IIF 120
  • Mrs Joan Margaret Alfonso
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Porters Avenue, Dagenham, RM9 4LU, England

      IIF 121
  • Mrs Julie Ann Stanyer
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Skye Close, Wilnecote, Tamworth, B77 5AU, England

      IIF 122
  • Mrs June Linda Roberts
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Broad Inge Crescent, Chapeltown, Sheffield, S35 1RT, England

      IIF 123
  • Mrs Shelley Jenkins
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 124
  • Abbott, Tony James
    British cleaning services born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lancaster Avenue, Ramsbottom, Bury, Lancashire, BL0 9QA, United Kingdom

      IIF 125
  • Burns, Pamela Jane
    British cleaning services born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mortlake Close, Widnes, Cheshire, WA8 4FN

      IIF 126
  • Cole, Joelene Ann
    British cleaning services born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Ridgley Road, Coventry, West Midlands, CV4 9JX, United Kingdom

      IIF 127
  • Gayle, Lewis James
    British cleaning services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fullers Closee, Fullers Close, Milford, Belper, DE56 0SA, England

      IIF 128
  • Harris, Lee Andrew
    British cleaning services born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bevan Way, Aylesham, Canterbury, Kent, CT3 3DN, United Kingdom

      IIF 129
  • Howes, Karen Anne
    British cleaning company born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Old Hill, Chislehurst, Kent, BR7 5LZ, England

      IIF 130
  • Howes, Karen Anne
    British cleaning services born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Old Hill, Chislehurst, Kent, BR7 5LZ, England

      IIF 131
  • Jama, Hussein Ahmed
    British cleaning services born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Henshall Point, Bromley High Street, London, E3 3EJ, England

      IIF 132
  • Jasper, Scott Stephen
    British - born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Burgess Hill, RH15 9BB, England

      IIF 133
  • Jones, Karl Sean
    British cleaner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Carters Way, Swavesey, CB24 4RZ, United Kingdom

      IIF 134
  • Jones, Karl Sean
    British cleaning services born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Carters Way, Swavesey, Cambridge, CB24 4RZ, United Kingdom

      IIF 135
  • Lynch, Sarah Jane
    British cleaning services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bay View, Sydenham Road, Swanage, Dorset, BH19 2BD, United Kingdom

      IIF 136
  • Lewis Roach
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Nuthall Road, Nottingham, Nottinghamshire, NG8 5DS, England

      IIF 137
  • Michelle Lloyd
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witch Post Cottage, Glaisdale, Whitby, North Yorkshire, YO21 2PZ, England

      IIF 138
  • Miss Joelene Ann Cole
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, 209 Torrington Avenue, Unit 4a West Park, Coventry, CV4 9UT, England

      IIF 139
  • Miss Joyce Nene Igeze
    British born in September 1978

    Resident in England

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

      IIF 140
    • icon of address 1st Floor, Gibson House, 800, High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 141 IIF 142
  • Mr Aaron Fakolujo
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4109, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Mr Craig John Farrelly
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Catherine Street, Warrington, WA5 0LH, England

      IIF 144
  • Mr Eseli Christian Emasealu
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 145
  • Mr Jamie William Farmer
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, London Road, Wickford, SS12 0ET, England

      IIF 146
  • Mr Joseph Bambridge
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locking Road, Weston-super-mare, BS23 3BZ, England

      IIF 147 IIF 148
  • Mr Nicholas Olive
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Northenden Road, Northenden Road, Sale, Cheshire, M33 2PP, United Kingdom

      IIF 149
    • icon of address 327, Northenden Road, Sale, M33 2PP, England

      IIF 150
  • Mr Timothy Wesson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Caius Close, Heacham, King's Lynn, Norfolk, PE31 7HR, England

      IIF 151
  • Mr. David John Rutledge
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Burlington Road, Coventry, CV2 4QF, England

      IIF 152
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 153
  • Mrs Alisa Briggs
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Station Road, Blackrod, Bolton, Lancashire, BL6 5JE, England

      IIF 154
  • Mrs Joanne Riches
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatched Studio Breck Farm, Stody, Melton Constable, Norfolk, NR24 2EP, England

      IIF 155
    • icon of address Unit 1, No 5 The Depot, Army Road, Tatterset Business Park, Sculthorpe, Norfolk, NR21 7RQ, England

      IIF 156
  • Mrs Louise Marie Broad
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Roach, Lewis
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Nuthall Road, Nottingham, Nottinghamshire, NG8 5DS, England

      IIF 162
  • Smith, Janice Julie
    British cleaner born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SN

      IIF 163
  • Smith, Janice Julie
    British cleaning services born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SN

      IIF 164
  • Smith, Janice Julie
    British secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SN

      IIF 165
  • Booth, Jade Louise
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Aldershaw Road, Birmingham, B26 1HN, England

      IIF 166
  • Bott, Sara Jane
    British cleaning services born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pentland Gardens, Kings Acre, Hereford, HR4 0TJ, United Kingdom

      IIF 167
    • icon of address 5, Peacocks Field Walk, Hereford, HR2 6SA, England

      IIF 168
  • Buggs, Karen Elizabeth
    British cleaning services born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview Business Park, Old Ipswich Road, Ipswich, IP6 0AJ, United Kingdom

      IIF 169
  • Carter, Jason Thomas
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Chatfield Way, East Malling, Kent, ME19 6UE

      IIF 170
  • Chalk, Chloe Joanne
    British cleaning services born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU, England

      IIF 171
  • Chloe Joanne Chalk
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Warbler Close, Southampton, SO16 8HT, England

      IIF 172
  • Farmer, Jamie William
    British cleaning services born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, London Road, Wickford, SS12 0ET, England

      IIF 173
  • Garvey, Jacqueline
    British cleaning services born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royal Court, 29 Hursley Road, Chandlers Ford, Hampshire, SO53 1DA, England

      IIF 174
  • Gillon, Lee Darren
    British managing director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, England

      IIF 175
  • Gillon, Lee Darren
    British none born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Westferry Road, London, E14 3RS, England

      IIF 176
  • Harris, Lesley Ann
    British cleaning services born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Nansen Close, Rothwell, Kettering, Northamptonshire, NN14 6TZ, United Kingdom

      IIF 177
  • Hay, Julie
    British cleaning services born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Heal, Faye Marie
    British cleaning services born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Springfield Road, Chelmsford, Essex, CM2 6JB

      IIF 180
  • Heal, Faye Marie
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Heal, Faye Marie
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Kiln Road, Benfleet, SS7 1RU, United Kingdom

      IIF 187
    • icon of address 3 Martins Mews, Benfleet, Essex, SS7 5PQ

      IIF 188 IIF 189 IIF 190
    • icon of address 3, Martins Mews, Benfleet, Essex, SS7 5PQ, England

      IIF 191
    • icon of address 3, Martins Mews, Benfleet, SS7 5PQ, United Kingdom

      IIF 192
    • icon of address 3, Martins Mews, South Benfleet, Essex, SS7 5PQ, England

      IIF 193
  • Heal, Faye Marie
    British florist born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Martins Mews, Benfleet, Essex, SS7 5PQ, England

      IIF 194
  • Heal, Faye Marie
    British letting and estate agent born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Kiln Road, Benfleet, SS7 1RU, United Kingdom

      IIF 195
  • Henry, Charlie
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Parsons Green Industrial Estate, Boulton Road, Stevenage, SG1 4QG, United Kingdom

      IIF 196
  • Igeze, Joyce Nene
    British cleaning services born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 171 - 179, Belsize Road, Kilburn, London, NW6 4DU, England

      IIF 197
  • Igeze, Joyce Nene
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 171 - 179 Belsize Road, London, NW6 4DU, England

      IIF 198
    • icon of address 1st Floor, Gibson House, 800, High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 199
  • Jackson, Neil Philip
    British cleaning services born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Sandybank Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ER

      IIF 200
  • Jamal, Kadiri
    British cleaning services born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Everene House, Victoria Road Acocks Green, Birmingham, West Midlands, B27 7XZ, United Kingdom

      IIF 201
  • Jenkins, Simon
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 31 Fouberts Place, London, Greater London, W1F 7QG, United Kingdom

      IIF 202
  • Jenkins, Simon
    British management consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Curzon Park North, Chester, Cheshire, CH4 8AP, England

      IIF 203
  • King, Daniel John
    British cleaning services born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 The Perspective, Westminster Bridge Road, London, SE1 7XB, England

      IIF 204
  • King, Daniel John
    British healthcare born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103, 100 Westminster Bridge Road, London, SE1 7XB, United Kingdom

      IIF 205
  • King, Daniel John
    British quality support manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 The Perspective, 100 Westminster Bridge Road, London, London, SE1 7XB, United Kingdom

      IIF 206
  • Lauderdale, Graham
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 207
  • Lawrence, Helen
    British cleaning services born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, William Harper Road, Willenhall, WV13 2LT, United Kingdom

      IIF 208
  • Mademidis, Julia
    British cleaning services born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 209
  • Mademidis, Julia
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 210
  • Manderson, Lara Jayne
    British cleaning services born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Midsummer Grove, Midsummer Grove, Great Denham, Bedford, MK40 4SE, United Kingdom

      IIF 211
  • Manderson, Lara Jayne
    British dog walker/ sitter born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Midsummer Grove, Great Denham, Bedford, MK40 4SE, England

      IIF 212
  • Mcginty, Jennifer Louise
    British cleaning services born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hawfield Road, Tividale, Oldbury, West Midlands, B69 1LG, United Kingdom

      IIF 213
  • Mosey, Tony Micheal
    British air conditioning engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorchester Avenue, Bexley, Kent, DA5 3AH, England

      IIF 214
  • Mosey, Tony Micheal
    British building services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Wren Road, Sidcup, Kent, DA14 4NQ, England

      IIF 215
  • Mosey, Tony Micheal
    British cleaning services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorchester Avenue, Bexley, Kent, DA5 3AH, United Kingdom

      IIF 216
  • Mosey, Tony Micheal
    British mechanical services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorchester Avenue, Bexley, Kent, DA5 3AH, United Kingdom

      IIF 217
  • Mourton, Justin
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 218
  • Mark Harrison
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, High Street, Stewarton, Kilmarnock, KA3 5AA, Scotland

      IIF 219
  • Miss Lisa Margaret Haslem
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Roscoe Crescent, Weston Point, Runcorn, WA7 4ES, United Kingdom

      IIF 220
  • Mr Hussein Ahmed Jama
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Henshall Point, Bromley High Street, London, E3 3EJ, England

      IIF 221
  • Mr Jason Paul Jolley
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Woodhouse Lane, Wigan, WN6 7NR, England

      IIF 222
    • icon of address Unit 1-2, 263 Woodhouse Lane, Wigan, WN6 7NR, England

      IIF 223
  • Mr Joe Anthony Bambridge
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, Avon, BS22 9DN, England

      IIF 224
  • Mr Jonathan Paul Atkinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumblewind, Greenways, Lambourn, Hungerford, Berkshire, RG17 7LD, England

      IIF 225
  • Mr Paul Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 226
  • Mr Robert John Tucker
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Heron Crescent, Melton Mowbray, LE13 1FT, England

      IIF 227
  • Mr Timothy Jon Doherty
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Lane, Newcastle, ST5 9AH, England

      IIF 228
    • icon of address 1, Meadow Lane, Milehouse, Newcastle Under Lyme, ST5 9AH, United Kingdom

      IIF 229
  • Mrs Emma Louise Bennett
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Denver Drive, Great Sankey, Warrington, WA5 8DE, England

      IIF 230
  • Mrs Jane Marie Grace
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 West Beeches Road, Crowborough, TN6 2AQ, England

      IIF 231
  • Mrs Lara Jayne Manderson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Midsummer Grove, Great Denham, Bedford, MK40 4SE, England

      IIF 232
    • icon of address 6 Midsummer Grove, Midsummer Grove, Great Denham, Bedford, MK40 4SE, United Kingdom

      IIF 233
  • Mrs Lesley Ann Harris
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Nansen Close, Rothwell, Kettering, Northamptonshire, NN14 6TZ, United Kingdom

      IIF 234
  • Mrs Michelle Jane Lloyd
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 235
  • Mrs Sarah Joanne James
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Susan Stanbridge
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 238
    • icon of address Unit 777, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 239
  • Penny, Alex James
    British application development born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Brumana Close, Weybridge, KT13 8SP, England

      IIF 240
  • Penny, Alex James
    British cleaning services born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coachouse, 141 Hersham Road, Walton-on-thames, Surrey, KT12 1RW, United Kingdom

      IIF 241
  • Percuku, Jeton
    British cleaner born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clarence Gardens, London, NW1 3LJ

      IIF 242
  • Percuku, Jeton
    British cleaning services born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Clarence Gardens, London, NW1 3LJ

      IIF 243
  • Roberts, June Linda
    British cleaning services born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Broad Inge Crescent, Burncross, Sheffield, South Yorkshire, S35 1RT

      IIF 244
  • Roberts, June Linda
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Broad Inge Crescent, Burncross, Sheffield, South Yorkshire, S35 1RT

      IIF 245
  • Roberts, June Linda
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Broad Inge Crescent, Burncross, Sheffield, South Yorkshire, S35 1RT, United Kingdom

      IIF 246
  • Ryder, Jodie
    British cleaning services born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ash Court, Leeds, LS14 6GL, United Kingdom

      IIF 247
    • icon of address 5, Ash Court, Leeds, LS14 6GL, United Kingdom

      IIF 248
  • Smith, Emma
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Broad Street, Stamford, PE9 1PG, England

      IIF 249
  • Smith, Emma Jane
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 250
  • Smith, Paul
    British hgv driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tetbury Road, Bristol, BS15 8AS, England

      IIF 251
  • Smith, Paul John
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Sea Road, East Preston, Littlehampton, BN16 1NX, England

      IIF 252
  • Smith, Paul John
    British lettings director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Sea Road, Sea Road, East Preston, Littlehampton, BN16 1NX, England

      IIF 253
  • Summers, Chris
    British managing director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 254
  • Swann, Geoffrey James
    British cleaning services born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1-2, Skillion Business Centre, Littleburn Industrial Estate Langley Moor, Durham, DH7 8HG, England

      IIF 255
  • White, Karen
    British cleaning services born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 North Terrace, North Terrace, Gainford, Darlington, County Durham, DL2 3EE, United Kingdom

      IIF 256
  • White, Karen
    British ecommerce born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Terrace, Gainford, Darlington, County Durham, DL2 3EE, United Kingdom

      IIF 257
  • Booth, Jade
    British cleaning services born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 258
  • Burrows, Steve Michael
    British cleaning services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Upper Poole Road, Dursley, Gloucestershire, GL11 4JY

      IIF 259
    • icon of address 8, Upper Poole Road, Dursley, Gloucestershire, GL11 4JY, England

      IIF 260
  • Carter, Jason Thomas
    British cleaning services born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 261
  • Charles, Jason
    British cleaning services born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cowslip Road, Creekmore, Dorset, BH18 9QZ, England

      IIF 262
  • Clayton, John
    British joiner born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Drayton Road, Heysham, Morecambe, Lancashire, LA3 2HB

      IIF 263
  • Clayton, John Mark
    British cleaning services born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Wardown Crescent, Luton, LU2 7JT, United Kingdom

      IIF 264
  • Delaney, Stephen John
    British cleaning services born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Lytham Road, Warton, Preston, Lancashire, PR4 1TE

      IIF 265
  • Ditchburn, Ryan James
    British cleaning services born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, London Road, Camberley, GU15 3HQ, England

      IIF 266
  • Duckers, Hayley
    British commercial director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Congleton Road, Stoke-on-trent, Staffordshire, ST7 3SY, England

      IIF 267
  • Edwards, Jamie William
    British cleaning services born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Lane, The Lane Chalton, Luton, LU4 9UE, United Kingdom

      IIF 268
  • Emasealu, Eseli Christian
    British engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 269
  • Jenkins, John
    British cleaning services born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 270
  • Jason Charles
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cowslip Road, Creekmore, Dorset, BH18 9QZ, England

      IIF 271
  • King, Glenda Joy
    British cleaning services born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, Centre, Exchange Street, Attleborough, Norfolk, NR17 2AB

      IIF 272
  • Lloyd, Michelle Jane
    British cleaning services born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 273
  • Lloyd, Michelle Jane
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 274
  • Lloyd, Michelle Jane
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 275
  • Long, Emma Jayne
    British cleaning services born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 276
  • Mcardle, Janice Marie
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lime Drive, Leeds, LS14 6GR, England

      IIF 277
  • Mccarthy, Paul
    British cleaning services born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Queen Street, Northwich, Cheshire, CW9 5JN

      IIF 278
  • Mourton, Justin Lee
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 279
  • Mourton, Justin Lee
    British painter born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 280
  • Miss Emma Jayne Rostron
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 281
  • Miss Lindsey Hawken
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15203467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
  • Miss Solange Jean-pierre
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fordham Street, London, E1 1HS, United Kingdom

      IIF 283
  • Mr Andrew Christodoulides
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Abbey Road, Enfield, EN1 2QP, England

      IIF 284 IIF 285
    • icon of address Kefalas & Co Ltd, 37 Georges Wood Rd, Brookmans Park, Hatfield, AL9 7BX, England

      IIF 286
    • icon of address 1st Floor, 10 Hampden Square, Southgate, London, N14 5JR

      IIF 287
    • icon of address 1st, Floor Office, 10 Hampden Square, London, N14 5JR

      IIF 288
    • icon of address 25, Wilton Road, Kefco Pro, London, SW1V 1LW, England

      IIF 289
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 290
    • icon of address First Floor, 10 Hampden Square, London, N14 5JR

      IIF 291
    • icon of address Kefco Pro, 25 Wilton Road, London, SW1V 1LW, England

      IIF 292
  • Mr Daniel James Rimmer
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornel Way, Liverpool, L36 0XN, England

      IIF 293
    • icon of address 54, St. James Street, Liverpool, Merseyside, L1 0AB, England

      IIF 294
  • Mr Jason Christopher Paphitis
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 989-991, Tyburn Road, Erdington, Birmingham, B24 0TJ, England

      IIF 295
    • icon of address Apollo House, 3 Wheeleys Road, Edgbaston, Birmingham, B15 2LD, United Kingdom

      IIF 296
    • icon of address First Floor, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ, United Kingdom

      IIF 297
    • icon of address 31, Ashfurlong Crescent, Sutton Coldfield, B75 6EN, England

      IIF 298
  • Mr John Clayton
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX

      IIF 299
  • Mr Michael Graham Sutherland
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Oxen Lease, Ashford, Kent, TN23 4GU, England

      IIF 300
  • Mr Paul Anthony Oakley
    British born in November 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penar, High Street, St. Dogmaels, Cardigan, Ceredigion, SA43 3EJ

      IIF 301
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 302
  • Mr Russell Lee Alan Wilson
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Beecroft Way, Dunstable, Bedfordshire, LU6 1EF, England

      IIF 303
    • icon of address 11 Craster Road, Houghton Regis, Bedfordshire, LU5 6RG, England

      IIF 304 IIF 305
  • Mr Shane Woodjetts
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pirbright Crescent, New Addington, Croydon, CR0 0RT, England

      IIF 306
  • Mr Timothy Charles Wesson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rolfe Crescent, Heacham, King's Lynn, PE31 7SF, England

      IIF 307
  • Mrs Jayne Anne Uretta Tingay
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Colchester, Essex, CO4 3RN, England

      IIF 308
  • Mrs Jill Carolyn Hulme
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fitzharris Avenue, Bournemouth, Dorset, BH9 1BZ, United Kingdom

      IIF 309
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 310
  • Ms Michaela Gillon
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Goodwood Crescent, Gravesend, DA12 5EZ, England

      IIF 311
  • Norman, John Russell
    British cleaning services born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blanford Walk, Cambridge, Cambridgeshire, CB4 3NQ

      IIF 312
  • Peirson, Jack
    British cleaning services born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 4, Defiant Close, Hawkinge, Folkestone, Kent, CT18 7SU, United Kingdom

      IIF 313
  • Rutledge, David John
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Robert Cramb Avenue, Coventry, CV4 9LA, England

      IIF 314
    • icon of address 11 Robert Cramb Avenue, Robert Cramb Avenue, Coventry, CV4 9LA, England

      IIF 315
  • Rutledge, David John
    British security born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Robert Cramb Avenue, Coventry, CV4 9LA, United Kingdom

      IIF 316
  • Stanbridge, Joe
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 317
  • Stanbridge, Joe
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 318
  • Stanbridge, Susan
    British cleaning services born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 319
  • Stanbridge, Susan
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 777, Milton Keynes Business Centre, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 320
  • Stanyer, Julie Ann
    British cleaning services born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Skye Close, Wilnecote, Tamworth, B77 5AU, England

      IIF 321
  • Taylor, Nicola Jane
    British cleaning services born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Garden Street, Stafford, Staffordshire, ST17 4DD

      IIF 322
  • Taylor, Nicola Jane
    British retailer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Cannock Road, Stafford, Staffordshire, ST17 0QH

      IIF 323
  • Watkins, Iain John
    British cleaning services born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Messingham Road, Scunthorpe, South Humberside, DN17 2QY, England

      IIF 324
  • Watkins, Iain John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 325
  • Wilson, Alan Bret
    British cleaning services born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Monks Close, Dunstable, Bedfordshire, LU5 4JR, England

      IIF 326
    • icon of address 92 Beecroft Way, Dunstable, Bedfordshire, LU6 1EF, England

      IIF 327
  • Wilson, Alan Bret
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Monks Close, Dunstable, Bedfordshire, LU5 4JR, England

      IIF 328
  • Wilson, Laura
    British cleaning services born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanford Mews, St. Columb Major, Cornwall, TR9 6RE

      IIF 329
  • Alfonso, Joan Margaret
    British live in carer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Porters Avenue, Dagenham, RM9 4LU, England

      IIF 330
  • Anderson, Joseph
    British cleaning services born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Perry Rise, Forest Hill, London, SE20 7BJ

      IIF 331
  • Bambridge, Joseph
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Locking Road, Weston-super-mare, BS23 3BZ, England

      IIF 332 IIF 333
  • Briggs, Alisa
    British cleaning services born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Station Road, Blackrod, Bolton, Lancashire, BL6 5JE, England

      IIF 334
  • Broad, Louise Marie
    British chief executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reverend Close, Copcut, Droitwich, WR9 7GU, England

      IIF 335
  • Broad, Louise Marie
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Augustines Close, Droitwich, WR9 8QW, England

      IIF 336
  • Broad, Louise Marie
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Augustines Close, Droitwich, WR9 8QW, England

      IIF 337
    • icon of address 4 Reverend Close, Copcut, Droitwich, WR9 7GU, England

      IIF 338
  • Broad, Louise Marie
    British therapist born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Augustines Close, Droitwich, WR9 8QW, England

      IIF 339
  • Butcher, Stephen Donald
    British cleaning services born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Oak Apple Drive, Wembdon, Bridgwater, Somerset, TA6 3UW

      IIF 340
  • Challis, Christine Anne
    British cleaning services born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seekings, 95 Paddock Street, Soham, Ely, Cambridgeshire, CB7 5JA

      IIF 341
  • Challis, Geoffrey Richard
    British cleaning services born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seekings, 95 Paddock Street, Soham, Ely, Cambridgeshire, CB7 5JA

      IIF 342
  • Doherty, Timothy Jon
    British business owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Lane, Newcastle, ST5 9AH, England

      IIF 343
  • Doherty, Timothy Jon
    British cleaning services born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Lane, Milehouse, Newcastle Under Lyme, ST5 9AH, United Kingdom

      IIF 344
  • Downham, Peter John
    English cleaning services born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, Meadow Bank, Police Station Road, West Malling, Kent, ME19 6TS, United Kingdom

      IIF 345
  • Fakolujo, Aaron
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4109, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 346
  • Farrelly, Craig John
    British cleaning services born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Catherine Street, Warrington, WA5 0LH, England

      IIF 347
  • Farrelly, Craig John
    British coffee shop owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Welsby Close, Fearnhead, Warrington, WA2 0DW, United Kingdom

      IIF 348
  • Harrison, Mark Edward
    British accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownhills Glass Co Ltd, Beecham Close, Walsall, WS9 8UZ

      IIF 349
  • Harrison, Mark Edward
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownhills Glass, Beecham Close, Walsall, WS9 8UZ, England

      IIF 350
  • Harrison, Mark Edward
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 10 & 11, Rigby Lane, Hayes, UB3 1EY, England

      IIF 351
    • icon of address Beecham Close, Aldridge, Walsall, WS9 8UZ, England

      IIF 352
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 353 IIF 354
  • Harrison, Mark Edward
    British finance director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PQ

      IIF 355
  • Harrison, Mark Edward
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownhills Glass Co Limited, Beecham Close, Walsall, WS9 8UZ, England

      IIF 356
  • Harrison, Mark Edward
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Open Barn Business Centre, Main Road Kempsey, Worcester, Worcestershire, WR5 3LW, England

      IIF 357
  • Haslam, Lisa Margaret
    British cleaning services born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Roscoe Crescent, Weston Point, Runcorn, WA7 4ES, United Kingdom

      IIF 358
  • Hawken, Lindsey
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15203467 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
  • Jackson, Gary
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mill Street, Birstall, Batley, WF17 9AX, England

      IIF 360
  • Jackson, Martin Lee
    British cleaning services born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422 Ring Road, Beeston Park, Leeds, LS10 4NX

      IIF 361
  • James, Sarah Joanne
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dunoon Drive, Wolverhampton, WV4 6BS, England

      IIF 362
  • James, Sarah Joanne
    British director and company secretary born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dunoon Drive, Wolverhampton, WV4 6BS, England

      IIF 363
  • Jean-pierre, Solange
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Fordham Street, London, E1 1HS, United Kingdom

      IIF 364
  • Jenkins, Shelley
    British cleaning services born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 365
  • Johnson, Adewale
    British cleaning services born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Hogarth House, Gallery Gardens, Northolt, Middlesex, UB5 5NZ

      IIF 366
  • Jolley, Jason Paul
    British cleaning ser4vices born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Woodhouse Lane, Wigan, WN6 7NR, England

      IIF 367
  • Jolley, Jason Paul
    British cleaning services born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Platt Lane, Hindley, Wigan, Lancashire, WN2 3RA, United Kingdom

      IIF 368
  • Jolley, Jason Paul
    British commercial cleaning services born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thompson Street, Wigan, Lancashire, WN1 3PH, United Kingdom

      IIF 369
  • Jolley, Jason Paul
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 263 Woodhouse Lane, Woodhouse Lane, Wigan, WN6 7NR, England

      IIF 370
  • Jolley, Jason Paul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Douglas Mill, Bradley Lane, Standish, Lancs, WN6 0XF, Uk

      IIF 371
  • Jolley, Jason Paul
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, 263 Woodhouse Lane, Wigan, WN6 7NR, England

      IIF 372
  • Jolley, Jason Paul
    British project manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 373
  • Lodhia, Janki Mukesh
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hanson Drive, Loughton, IG10 2EB, England

      IIF 374
  • Matthews, Martin Charles
    British it consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 375
  • Miss Janki Mukesh Lodhia
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hanson Drive, Loughton, IG10 2EB, England

      IIF 376
  • Mr David Jamieson
    British born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Acumen Accountants And Advisors Limited, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 377
    • icon of address Neospace, Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 378
  • Mr David Mather Walker
    British born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, West George Street, Coatbridge, Scotland, ML5 2BY, United Kingdom

      IIF 379
    • icon of address 9, Laberge Gardens, New Stevenston, Motherwell, ML1 4FD, Scotland

      IIF 380
    • icon of address 9, Laberge Gardens, New Stevenston, Motherwell, ML1 4FD, United Kingdom

      IIF 381 IIF 382
  • Mr Johann Gottfried Techman
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lays Farm, Tarrington, Hereford, Herefordshire, HR1 4EX, England

      IIF 383
  • Mr Joseph Anthony Bambridge
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, New Charlton Way, Bristol, BS10 7TN, England

      IIF 384
    • icon of address 3-6, Wadham Street, Weston-super-mare, BS23 1JY, England

      IIF 385
    • icon of address 5, Pine Hill, Weston-super-mare, BS22 9DN, United Kingdom

      IIF 386 IIF 387
    • icon of address Shelfstone, Pine Hill, Weston-super-mare, BS22 9DN, England

      IIF 388
    • icon of address The Stable, 3-6, Wadham Street, Weston-super-mare, BS23 1JY, England

      IIF 389
  • Mr Lee Francis Hart
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Claret Road, Grangemouth, FK3 9LR, Scotland

      IIF 390
  • Mr Ross Kevin Haldane
    British born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 100 Easter Warriston, Edinburgh, Lothian, EH7 4QZ, United Kingdom

      IIF 391
  • Mr Scott Jasper
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Edenbrook Place, Hayes, Blindley Heath, Lingfield, Surrey, BR2 7LT, England

      IIF 392
  • Mr Stephen Donald Butcher
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Oak Apple Drive, Wembdon, Bridgwater, Somerset, TA6 3UW, England

      IIF 393
  • Mrs Christine Anne Challis
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seekings, 95 Paddock Street, Soham, Ely, Cambridgeshire, CB7 5JA

      IIF 394
  • Mrs Joanna Trew
    Polish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Snowdrop Close, Chelmsford, CM1 6XD, England

      IIF 395
  • Ms Joanna Lincoln
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 396
  • Ms Kathryn Charlotte Easton
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowan Close, Banstead, Surrey, SM7 1BL, England

      IIF 397
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 398
  • Oladipo, Julianna
    British pensions professional born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 399
  • Riches, Joanne
    British cleaning services born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatched Studio Breck Farm, Stody, Melton Constable, Norfolk, NR24 2EP, England

      IIF 400
  • Riches, Joanne
    British washing and drying services born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, No 5 The Depot, Army Road, Tatterset Business Park, Sculthorpe, Norfolk, NR21 7RQ, England

      IIF 401
  • Roberts, Jason Paul
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Snowberry Close, Bridgwater, Somerset, TA5 2GZ, United Kingdom

      IIF 402
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 403
  • Roberts, Jason Paul
    British it professional born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Jason Paul
    British owner born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Snowberry Close, Bridgwater, TA5 2GZ, England

      IIF 407
  • Rostron, Emma Jayne
    British cleaning services born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 408
  • Shiru, Jacklyne
    British cleaning services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Croxley View, 165 Croxley View, Watford, WD18 6PD, United Kingdom

      IIF 409
  • Williams, Hayley
    British cleaning services born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Daymerslea Ridge, Leatherhead, Surrey, KT22 8TF

      IIF 410
  • Atkinson, Jonathan Paul
    British cleaning services born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumblewind, Greenways, Lambourn, Hungerford, Berkshire, RG17 7LD, United Kingdom

      IIF 411
  • Atkinson, Jonathan Paul
    British general business born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tumblewind, Greenways, Lambourn, Hungerford, Berkshire, RG17 7LD, England

      IIF 412
  • Bambridge, Joe Anthony
    British cleaning services born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, Avon, BS22 9DN, England

      IIF 413
  • Bambridge, Joseph Anthony
    British e-commerce born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 30-32 The Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 414
  • Bambridge, Joseph Anthony
    British handyman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, BS22 9DN, United Kingdom

      IIF 415
  • Bambridge, Joseph Anthony
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, New Charlton Way, Bristol, BS10 7TN, England

      IIF 416
    • icon of address 3-6, Wadham Street, Weston-super-mare, BS23 1JY, England

      IIF 417
    • icon of address The Stable, 3-6, Wadham Street, Weston-super-mare, BS23 1JY, England

      IIF 418
  • Bambridge, Joseph Anthony
    British web developer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shelfstone, Pine Hill, Weston-super-mare, BS22 9DN, England

      IIF 419
  • Bennett, Emma Louise
    British carer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Denver Drive, Great Sankey, Warrington, WA5 8DE, England

      IIF 420
  • Gillon, Michaela
    British consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Goodwood Crescent, Gravesend, DA12 5EZ, England

      IIF 421
  • Jacques, Catherine Elizabeth
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lab Office 1, The Grainstore, Shaftesbury Lane, Blandford Forum, DT11 7EG, United Kingdom

      IIF 422
  • Jacques, Catherine Elizabeth
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, DT11 9HN, United Kingdom

      IIF 423
  • Jasper, Scott Stephen
    English builder born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edenbrook Place, Blindley Heath, Lingfield, Surrey, RH7 6AT

      IIF 424
  • Jasper, Scott Stephen
    English cleaning services born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St Winifreds Road, Biggin Hill, Westerham, TN16 3HP, England

      IIF 425
  • Jasper, Scott Stephen
    English company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edenbrook Place, Blindley Heath, Lingfield, Surrey, RH7 6AT, England

      IIF 426
  • Jasper, Scott Stephen
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cherry Walk, Bromley, BR2 7LT, England

      IIF 427
    • icon of address 6, Edenbrook Place, Blindley Heath, Lingfield, RH7 6AT, England

      IIF 428
    • icon of address 6, Edenbrook Place, Blindley Heath, Lingfield, Surrey, RH7 6AT, England

      IIF 429
  • Jeylani, Muna Abas
    British cleaning services born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 184 Kingfisher Heights, Bramwell Way, London, E16 2GR, United Kingdom

      IIF 430
  • Jeylani, Muna Abas
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 184, Kingfisher Heights, London, E16 2GR, England

      IIF 431
  • Jeylani, Muna Abas
    British secretary born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 184, 2 Bramwell Way, London, E16 2GR, England

      IIF 432
  • M/s Jane Margaret Butler
    British born in January 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 25, Holland Road, London, E6 2EW, England

      IIF 433
    • icon of address 400, Cable Street, London, E1 0AF, England

      IIF 434 IIF 435
  • Miss Muna Abas Jeylani
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 184, 2bramwell Way, London, E16 2GR, England

      IIF 436
    • icon of address Flat 184, Kingfisher Heights, London, E16 2GR, England

      IIF 437
  • Miss Olayinka Ogunbowale
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devon Road, Droylsden, Manchester, M43 7PJ, England

      IIF 438
  • Mr Daniel John King
    British born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Fields Avenue, Pontnewydd, Cwmbran, NP44 1RS, Wales

      IIF 439
  • Mr Geoffrey Richard Challis
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seekings, 95 Paddock Street, Soham, Ely, Cambridgeshire, CB7 5JA

      IIF 440
  • Mr John Charles Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Weald Hall Cottages, Weald Hall Lane, Thornwood, Epping, CM16 6ND, England

      IIF 441
  • Mr Scott Stephen Jasper
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Edenbrook Place, Blindley Heath, Lingfield, Surrey, RH7 6AT

      IIF 442
  • Mrs Sarah Jane Buckland
    English born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southland Close, Colchester, Essex, CO4 0QH, United Kingdom

      IIF 443
  • O'hara, Donna Sharlene
    British cleaning services born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Canley Close, Higher Hillgate, Stockport, Cheshire, SK1 3QB, United Kingdom

      IIF 444
  • Ogunbowale, Olayinka
    British cleaning services born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devon Road, Droylsden, Manchester, M43 7PJ, United Kingdom

      IIF 445
  • Ogunbowale, Olayinka
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devon Road, Droylsden, Manchester, M43 7PJ, England

      IIF 446
  • Olive, Nicholas
    British cleaning services born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Northenden Road, Sale, Cheshire, M33 2PP, United Kingdom

      IIF 447
  • Olive, Nicholas
    British painter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Northenden Road, Northenden Road, Sale, Cheshire, M33 2PP, United Kingdom

      IIF 448
    • icon of address 327, Northenden Road, Sale, M33 2PP, England

      IIF 449
  • Olive, Nicholas
    British painting born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Northenden Road, Sale, M33 2PP, United Kingdom

      IIF 450
  • Pragnell, Aiden James
    British cleaning services born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Africa Queen, Priory Boatyard, Pettinger Gardens, Southampton, Hants, SO17 2WL, England

      IIF 451
  • Ringrose, Marcus James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shaftesbury Centre, Suite 36, Percy Street, Swindon, Wiltshire, SN2 2AZ, United Kingdom

      IIF 452
  • Smith, Emma
    English loan administrator born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Conway Place, Leeds, LS8 5HT, England

      IIF 453
  • Tingay, Jayne Anne Uretta
    British cleaner born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Greenstead Estate, Essex, CO43RN, United Kingdom

      IIF 454
  • Tingay, Jayne Anne Uretta
    British cleaning services born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Colchester, Essex, CO4 3RN, England

      IIF 455
  • Tingay, Jayne Anne Uretta
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Greenstead Estate, Colchester, Essex, CO4 3RN, Uk

      IIF 456
  • Turtill, Garry James
    English cleaning services born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Townfield Lane, Barnton, Northwich, Cheshire, CW8 4LH, United Kingdom

      IIF 457
  • Wesson, Timothy Charles
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rolfe Crescent, Heacham, King's Lynn, PE31 7SF, England

      IIF 458
  • Wesson, Timothy Charles
    British window cleaning born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rolfe Crescent, Rolfe Crescent, Heacham, King's Lynn, PE31 7SF, England

      IIF 459
  • Wilmott, David John
    British cleaning services born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 The Perspective, Westminster Bridge Road, London, SE1 7XB, England

      IIF 460
  • Wilmott, David John
    British health care management born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella Accountants, Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 461
  • Wilmott, David John
    British healthcare born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103, 100 Westminster Bridge Road, London, SE1 7XB, United Kingdom

      IIF 462
  • Wilson, Russell Lee Alan
    British cleaning services born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Beecroft Way, Dunstable, Bedfordshire, LU6 1EF, England

      IIF 463
    • icon of address 11 Craster Road, Houghton Regis, Bedfordshire, LU5 6RG, England

      IIF 464
  • Wilson, Russell Lee Alan
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Craster Road, Houghton Regis, Bedfordshire, LU5 6RG, England

      IIF 465
  • Christodoulides, Andrew
    British cleaning services born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 662-664, Holloway Road, Holloway, London, N19 3NU, United Kingdom

      IIF 466
  • Christodoulides, Andrew
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Office, 10 Hampden Square, London, N14 5JR

      IIF 467
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 468
  • Christodoulides, Andrew
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 10 Hampden Square, London, N14 5JR, England

      IIF 469
    • icon of address 1st, Floor, 10 Hampden Square Southgate, London, N14 5JR, England

      IIF 470
    • icon of address First Floor, 10 Hampden Square, London, N14 5JR, England

      IIF 471
  • Christodoulides, Andrew
    British entrepreneur born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Abbey Road, Enfield, EN1 2QP, England

      IIF 472
    • icon of address Kefco Pro, 25 Wilton Road, London, SW1V 1LW, England

      IIF 473
    • icon of address Studio 310, Regent Studios, 1 Thane Villas, Holloway, London, N7 7PH, England

      IIF 474 IIF 475
  • Christodoulides, Andrew
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Abbey Road, Enfield, EN1 2QP, England

      IIF 476
  • Crampton, Jeffrey James
    English cleaning services born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Latymer Close, Braybrooke, Market Harborough, Northamptonshire, LE16 8LN, England

      IIF 477
  • Ditch, Janine
    English cleaning services born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Diamond Way, Blandford Forum, Dorset, DT11 7WD, England

      IIF 478
  • Eilish Julie Meredith
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Heol Islwyn, Fforestfach, Swansea, SA5 4NZ, Wales

      IIF 479
  • Farnell, Christopher John
    British cleaning services born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hulton Street, Off Town Road, Hanley, Stoke On Trent, Staffordshire, ST1 6AU, England

      IIF 480
  • Fenton, Mark James
    English cleaning services born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Burrowfield Mews, Nottingham Road, Spondon, Derby, DE21 7SJ, England

      IIF 481
  • Fenton, Mark James
    English contracts manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fairlawns, Duffield, Derbyshire, DE56 4GB

      IIF 482
  • Fenton, Mark James
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairlawns, Duffield, Belper, DE56 4GB, England

      IIF 483
  • Gillon, Lee Darren
    English cleaning services born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pine Rise, Meopham, Gravesend, Kent, DA13 0JA, England

      IIF 484
  • Grace, Jane Marie
    English cleaning services born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 West Beeches Road, Crowborough, TN6 2AQ, England

      IIF 485
  • Hart, Lee Francis
    British company director born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Claret Road, Grangemouth, FK3 9LR, Scotland

      IIF 486
  • Minkina Trew, Joanna
    Polish cleaning services born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Snowdrop Close, Chelmsford, CM1 6XD, England

      IIF 487
  • Mr Ali Jelow
    Somali born in January 1976

    Resident in England

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

      IIF 488
  • Mr Jaun Carlos Ocampo Molina
    Spanish born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Brighton Road, South Croydon, CR2 6AN, England

      IIF 489
  • Mr Jordan Ross Hayes-collier
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maes Knoll Drive, Whitchurch, Bristol, BS14 0FF, England

      IIF 490 IIF 491
    • icon of address Unit 8, 33 Barry Road, Oldland Common, Bristol, BS30 6QX, England

      IIF 492
  • Mr Joseph Mbuthia
    Kenyan born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Edgehill Close, Basingstoke, RG22 5AD, England

      IIF 493
  • Mr Paul Oluwaseye Shodunke
    Nigerian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144a, Eltham High Street, London, SE9 1BJ, England

      IIF 494
  • Mr Plamen Chobanov
    Bulgarian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lodore Gardens, London, NW9 0DR, England

      IIF 495
  • Mrs Emma Smith
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Alma Road, Snettisham, King's Lynn, Norfolk, PE31 7NY, England

      IIF 496
    • icon of address Unit 3, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 497
  • Mrs Jennifer Anne Mcarthur
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Moray Park Terrace, Culloden, Inverness, IV2 7RW, Scotland

      IIF 498
  • Mrs Jodie Michelle Ryder-evill
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Court, Selby, YO8 8BF, England

      IIF 499
  • Ms Katarzyna Barbara Wujek
    Polish born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Hillbrook Road, London, SW17 8SG, England

      IIF 500
  • Rimmer, Daniel James
    English company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornel Way, Liverpool, L36 0XN, England

      IIF 501
  • Stephen, Susanne
    British cleaning services born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 173, Gordons Mills Road, Aberdeen, AB24 2XS, Scotland

      IIF 502
  • Buckland, Sarah Jane
    English cleaning services born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southland Close, Colchester, Essex, CO4 0QH, United Kingdom

      IIF 503
  • Christodoulides, Andrew
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 10 Hampden Square Southgate, London, N14 5JR, England

      IIF 504
  • Downham, Peter John
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 9 Garden Way, Kings Hill, West Malling, Kent, ME19 4FH

      IIF 505
  • Easton, Kathryn Charlotte
    British beautician born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowan Close, Banstead, Surrey, SM7 1BL, England

      IIF 506
  • Easton, Kathryn Charlotte
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 507
  • Easton, Kathryn Charlotte
    British executive assistant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowan Close, Banstead, Surrey, SM7 1BL, England

      IIF 508
  • Golofit, Jacek
    Polish cleaning services born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gipton Wood Road, Leeds, LS8 3AQ, England

      IIF 509
  • Golofit, Jacek
    Polish none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Roundhay Road, Leeds, West Yorkshire, LS8 5NA, United Kingdom

      IIF 510
  • Harrison, Mark
    British broadcasting born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Moray Place, Newton Mearns, Glasgow, Glasgow, G77 6UA, Scotland

      IIF 511
    • icon of address 2, Laburnum Place, Greenock, PA15 2RS, Scotland

      IIF 512
  • Harrison, Mark
    British cleaning services born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Poplar Street, Greenock, PA15 2RA, Scotland

      IIF 513
  • Harrison, Mark
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, High Street, Stewarton, Kilmarnock, KA3 5AA, Scotland

      IIF 514
  • Johns, Christopher Michael
    British cleaning services born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 515
  • Johns, Christopher Michael
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, England

      IIF 516
  • Johns, Christopher Michael
    British it consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, United Kingdom

      IIF 517
  • Johns, Karl
    English cleaning services born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cannon Hill Road, Coventry, CV4 7DE, England

      IIF 518
  • Laptas, Jaroslaw
    Polish cleaning services born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Howards Grove, Southampton, SO15 5PU, England

      IIF 519
  • Long, Jason David
    English cleaning contractor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutts Close, Common Road, Eton Wick, Windsor, Berkshire, SL4 6QY, England

      IIF 520
  • Long, Jason David
    English cleaning services born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutts Close, Common Road, Eton Wick, Windsor, Berkshire, SL4 6QY, England

      IIF 521
  • Mcarthur, Jennifer Anne
    British cleaning services born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Moray Park Terrace, Culloden, Inverness, IV2 7RW, Scotland

      IIF 522
  • Mcarthur, Jennifer Anne
    British director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Moray Park Terrace, Culloden, Inverness, IV2 7RW, Scotland

      IIF 523
  • Miss Emma Smith
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mistley End, Basildon, Essex, SS16 4BA, United Kingdom

      IIF 524
  • Miss Joanna Minkina Trew
    Polish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Snowdrop Close, Chelmsford, CM1 6XD, England

      IIF 525
  • Mr Christopher Michael Johns
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HN, England

      IIF 526
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, England

      IIF 527
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, United Kingdom

      IIF 528 IIF 529
  • Mr James Templeton Marsden
    British born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 530
  • Mr Lee David James Simmons
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hertford Close, Bicester, OX26 4UX, United Kingdom

      IIF 531
  • Mr Mark Harrison
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Moray Place, Newton Mearns, Glasgow, G77 6UE, United Kingdom

      IIF 532
  • Mr Nicolae Grajdeanu
    Romanian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Regents Court, Stonegrove, Edgware, HA8 8AD, England

      IIF 533
  • Mr Stephen Thompson-white
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Milton Road, Weston-super-mare, BS23 2SW, England

      IIF 534
  • Mrs Catherine Elizabeth Jacques
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lab Office 1, The Grainstore, Shaftesbury Lane, Blandford Forum, DT11 7EG, United Kingdom

      IIF 535
    • icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, Dorset, DT11 9HN, England

      IIF 536
  • Mrs Cathy Elizabeth Jacques
    English born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, 64 Diamond Way, Blandford Forum, Dorset, DT11 7WD, United Kingdom

      IIF 537
  • Ms Emma Smith
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairview Avenue, Hutton, Brentwood, CM13 1NX, England

      IIF 538
  • Ms Joyce Nene Igeze
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gibson House, 800 High Road, Tottenham, London, N17 0DH

      IIF 539
  • Paphitis, Jason Christopher
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Birmingham Road, Sutton Coldfield, B72 1YG, England

      IIF 540
  • Paphitis, Jason Christopher
    British company secretary/director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ashfurlong Crescent, Sutton Coldfield, B75 6EN, England

      IIF 541
  • Rutledge, David John, Mr.
    British company director born in June 1984

    Resident in England

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

      IIF 542
  • Rutledge, David John, Mr.
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Coombe Street, Coventry, West Midlands, CV3 1GG, United Kingdom

      IIF 543 IIF 544 IIF 545
    • icon of address 58, Burlington Road, Coventry, CV2 4QF, England

      IIF 546
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 547
  • Simonds, Mark John
    English cleaning services born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, May Gardens, Bournemouth, BH11 8PJ, United Kingdom

      IIF 548
  • Smith, Garry John
    British cleaning services born in June 1968

    Registered addresses and corresponding companies
    • icon of address 11 Northwood Close, Cinderford, Gloucestershire, GL14 2QS

      IIF 549
  • Trew, Joanna
    Polish professional coach born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Snowdrop Close, Chelmsford, CM1 6XD, England

      IIF 550
  • Turtill, Jane
    English cleaning services born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Townfield Lane, Barnton, Northwich, Cheshire, CW8 4LH, United Kingdom

      IIF 551
  • Woodjetts, Shane
    English engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pirbright Crescent, New Addington, Croydon, CR0 0RT, England

      IIF 552
  • Conroy, John
    British cleaning services born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Parkdyke, Stirling, FK7 9LS, Scotland

      IIF 553
  • Dziechciarz, Jolanta
    Polish cleaning services born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgehill Road, Mitcham, Surrey, CR4 2HY, England

      IIF 554
  • Flanagan, Damon Brian James
    British cleaning services born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Camp Road, St. Albans, Hertfordshire, AL1 5PA, United Kingdom

      IIF 555
  • Flanagan, Damon Brian James
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Maples, Granville Road, St Albans, Hertfordshire, AL1 5BU, England

      IIF 556
  • Haldane, Ross Kevin
    British cleaning services born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100/1, Easter Warriston, Edinburgh, EH7 4QZ, Scotland

      IIF 557
  • Haldane, Ross Kevin
    British private hire driver born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1, 100 Easter Warriston, Edinburgh, Lothian, EH7 4QZ, United Kingdom

      IIF 558
  • Harrison, Mark
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beecham Close, Brownhills Glass Co Ltd, Walsall, WS9 8UZ, England

      IIF 559
  • Hulme, Jill Carolyn
    English administrator born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fitzharris Avenue, Bournemouth, Dorset, BH9 1BZ, England

      IIF 560
  • Hulme, Jill Carolyn
    English cleaning manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fitzharris Avenue, Bournemouth, BH9 1BZ, England

      IIF 561
  • Hulme, Jill Carolyn
    English cleaning services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fitzharris Avenue, Bournemouth, Dorset, BH9 1BZ, United Kingdom

      IIF 562
  • Hulme, Jill Carolyn
    English self employed born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 563
  • Igeze, Joyce Nene
    Italian business born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Broadfield, Broadhurst Gardens, Westhamstead, London, NW6 3BP, England

      IIF 564
  • Igeze, Joyce Nene
    Italian cleaning services born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broadfield, Broadhurst Gardens, London, NW6 3BP, United Kingdom

      IIF 565
  • Jamieson, David
    British consultant born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Neospace, Neo House, Riverside Drive, Aberdeen, AB11 7LH, Scotland

      IIF 566
  • Johnstone, Patricia
    British cleaning services born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Shore Street, Anstruther, KY10 3EA, Scotland

      IIF 567
  • Jurevica, Adelina
    Latvian musician born in February 1994

    Resident in England

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

      IIF 568
  • Jurys, Michal
    Polish cleaning services born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St. Chads Road, Romford, RM66JB, England

      IIF 569
  • Karimatsenga, Yemurai Shallom
    British healthcare assistant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Bracken Road, Sheffield, South Yorkshire, S5 6FJ, United Kingdom

      IIF 570
  • Karimatsenga, Yemurai Shallom
    British manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Bracken Road, Sheffield, S5 6FJ, England

      IIF 571
  • King, Daniel John
    British company director born in July 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Fields Avenue, Pontnewydd, Cwmbran, NP44 1RS, Wales

      IIF 572
  • Kolev, Hristiyan
    Bulgarian industrial cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Geere Road, London, E15 3PN, England

      IIF 573
  • Matthews, Martin Charles
    English cleaning services born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cow Barn, Fearby Cross, Masham, North Yorkshire, HG4 4NE, United Kingdom

      IIF 574
  • Matthews, Martin Charles
    English network monitoring and maintenance services born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cow Barn, The Old Cow Barn, Fearby Cross, Masham, North Yorkshire, HG4 4NE, United Kingdom

      IIF 575
  • Miss Jessie Beryl Shepherd
    English born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Charles Street, Nelson, BB9 8SP, England

      IIF 576
  • Mr David Mather Walker
    Scottish born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, Dunalastair Drive, Glasgow, G33 6LY, Scotland

      IIF 577
  • Mr Eseli Christian Emasealu
    Nigerian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Goldsworthy Gardens, London, SE16 2TB, England

      IIF 578
    • icon of address Flat 10 Kingsfield House, Lambscroft Avenue, London, SE9 4PG, England

      IIF 579
  • Mr Ian Leslie Jackson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Middleton Park Crescent, Leeds, West Yorkshire, LS10 4BW, United Kingdom

      IIF 580
  • Mr James Templeton Marsden
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Cardigan Outboards, Gwbert Road, Cardigan, SA43 1PN

      IIF 581
  • Mr John Paul Smith
    Irish born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 02, Hazelbank Drive, Kilkeel, Newry, BT34 4WG, Northern Ireland

      IIF 582
  • Mr Michael Stephen Workman
    British born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Purcell Avenue, Port Talbot, West Glamorgan, SA12 7PQ, Wales

      IIF 583
  • Mr Pavel Atanasov Sharaliev
    Bulgarian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215 B1, Acton Lane, Chiswick, London, W4 5DA, England

      IIF 584
  • Mr Simon Benedict Whitehead
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Corn Yd, Llanddona, Beaumaris, LL58 8UR, Wales

      IIF 585
  • Mrs Alaba Modinat Bakare
    Nigerian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Slade Green Road, Erith, DA8 2HX, England

      IIF 586
  • Pirie, Wilson
    British cleaning services born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58 Castle Road, Ellon, Aberdeenshire, AB41 9FY

      IIF 587
  • Smith, Paul John
    British cleaning services born in August 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3 Cedardean, Cinderford, Gloucestershire, GL14 2XW

      IIF 588
  • Sutherland, Michael Graham
    British cleaning services born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Oxen Lease, Ashford, Kent, TN23 4GU

      IIF 589
  • Thompson-white, Stephen
    English accounts assistant/driver born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Milton Road, Weston-super-mare, BS23 2SW, England

      IIF 590
  • Walker, David Mather
    British company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Laberge Gardens, New Stevenston, Motherwell, ML1 4FD, United Kingdom

      IIF 591 IIF 592
  • Walker, David Mather
    British director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Laberge Gardens, New Stevenston, Motherwell, ML1 4FD, Scotland

      IIF 593
  • Walker, David Mather
    British managing director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, West George Street, Coatbridge, Scotland, ML5 2BY, United Kingdom

      IIF 594
  • Whitehead, Simon Benedict
    British cleaning services born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mainwaring Terrace, Manchester, M23 0EW, United Kingdom

      IIF 595
  • Carter, Jason Thomas
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Great Barn, Baynards Green, Bicester, Oxfordshire, OX27 7SR, United Kingdom

      IIF 596
  • Carlos Jimenez Carrasco
    Spanish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, Colliers Wood, London, Merton, SW19 2DU, England

      IIF 597
    • icon of address 18, Clarendon Road, London, SW19 2DU, England

      IIF 598
  • Jacques, Cathy Elizabeth
    English cleaning services born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, Dorset, DT11 9HN, England

      IIF 599
  • Jacques, Cathy Elizabeth
    English company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, 64 Diamond Way, Blandford Forum, Dorset, DT11 7WD, United Kingdom

      IIF 600
  • Jelow, Ali
    Somali cleaning services born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Arundel Close, London, E15 1UH, United Kingdom

      IIF 601
  • Jelow, Ali
    Somali company director born in January 1976

    Resident in England

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

      IIF 602
  • Jenkins, Simon
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 603
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 604
  • Mbuthia, Joseph
    Kenyan cleaning services born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Edgehill Close, Basingstoke, RG22 5AD, England

      IIF 605
  • Morrison, Niall Michael
    British cleaning services born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Cartha Crescent, Paisley, PA2 7HD, United Kingdom

      IIF 606
  • Mark Harrison
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 607
  • Mr Christian James Shanahan
    Irish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Westbury-on-trym, Bristol, BS9 3DZ

      IIF 608
    • icon of address 7, Holmesdale Road, Bristol, BS3 4QL, England

      IIF 609
    • icon of address 7, Holmesdale Road, Bristol, BS3 4QL, United Kingdom

      IIF 610
    • icon of address 7 Holmsdale Road, Holmesdale Road, Bristol, BS3 4QL, United Kingdom

      IIF 611
    • icon of address 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW

      IIF 612
  • Mr Daniel King
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Drake Close, Newport, Gwent, NP19 9FT, United Kingdom

      IIF 613
  • Mr Eseli Christian Emasealu
    Nigerien born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Leatherbottle Green, Erith, DA18 4HP, England

      IIF 614
  • Mr Geoffrey Swann
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southern Way, Farnham, GU9 8DF, England

      IIF 615
    • icon of address Southern House, 1 Southern Way, Farnham, Surrey, England, GU9 8DF, England

      IIF 616
  • Mr Geoffrey Swann
    British born in September 1988

    Resident in United Kingdom

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

      IIF 617
  • Mr Ian James Whitelaw
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Boyd Street Crosshill, Glasgow, Scotland, G42 8AF, Great Britain

      IIF 618
  • Mr Jamie Harbour
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Butterworth Close, Wesham, Preston, PR4 3DU, United Kingdom

      IIF 619
  • Mr Jay Horwood
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashridge Drive, Watford, London, WD19 6TL

      IIF 620
    • icon of address 40, Ashridge Drive, Watford, WD19 6TL, United Kingdom

      IIF 621
  • Mr Lewis Roach
    British born in July 1994

    Resident in United Kingdom

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

      IIF 622
  • Mrs Caroline White
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA

      IIF 623
  • Oakley, Paul Anthony
    British director born in November 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penar, High Street, St Dogmaels, Pembrokeshire, SA43 3EJ

      IIF 624
  • Oakley, Paul Anthony
    British marine engineer born in November 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penar, High Street, St. Dogmaels, Cardigan, Dyfed, SA43 3EJ, Wales

      IIF 625
    • icon of address Penar, High Street, St Dogmaels, Pembrokeshire, SA43 3EJ

      IIF 626 IIF 627 IIF 628
  • Peacock Quinney, Tracie Ann
    British accountant/retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PN, England

      IIF 629
  • Plamen Chobanov
    Bulgarian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Elfyn Owen
    British carpet cleaner born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 632
  • Rees, Elfyn Owen
    British cleaning services born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guildhall, Pendre, Cardigan, Ceredigion, SA43 1JL, Wales

      IIF 633
  • Rees, Elfyn Owen
    British maintenance company manager born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9, Old Station Yard, Cardigan, Ceredigion, SA43 3AD, Wales

      IIF 634
  • Shepherd, Jessie Beryl
    English cleaning services born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Charles Street, Nelson, BB9 8SP, England

      IIF 635
  • Sheppard, Andrew John
    British cleaning services born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Tunnel Terrace, Newbridge, Newport, Gwent, NP11 4GW

      IIF 636
  • Simmons, Lee David James
    English cleaning services born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hertford Close, Bicester, OX26 4UX, United Kingdom

      IIF 637
  • Wenman, Peter Charles Ross
    English company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Building 53a, Third Avenue Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XG, England

      IIF 638
  • Wilson, Laura
    British social researcher born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hare & Billet Road, Charlton, London, SE3 0RB, United Kingdom

      IIF 639
  • Winchcombe, Mark James
    British pub operator born in May 1965

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 3 Bathwick Street, Bath, BA2 6NX

      IIF 640
  • Agyapong, Stephen Kwaku
    Ghanaian cleaning services born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Baker Street, Enfield, Middlesex, EN1 3LA, United Kingdom

      IIF 641
  • Agyapong, Stephen Kwaku
    Ghanaian director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Eastbourne Road, East Ham, London, E66AT, England

      IIF 642
  • Agyapong, Stephen Kwaku
    Ghanaian personal training born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Baker Street, Enfield, Middlesex, EN1 3LA, United Kingdom

      IIF 643
  • Bankole, Nurudeen Lanre
    Nigerian cleaning services born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canberra Street, Manchester, M11 4NL, United Kingdom

      IIF 644
  • Bankole, Nurudeen Lanre
    Nigerian janitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canberra Street, Manchester, M11 4NL, England

      IIF 645
  • Butler, Jane Margaret, M/s
    British cleaning services born in January 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 25, Holland Road, London, E6 2EW, England

      IIF 646
  • Butler, Jane Margaret, M/s
    British dry cleaning born in January 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 400, Cable Street, London, E1 0AF, England

      IIF 647
  • Butler, Jane Margaret, M/s
    British retail born in January 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 72, Marsh Wall, London, E14 9SL, United Kingdom

      IIF 648
  • Butler, Jane Margaret, M/s
    British retailer born in January 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 23, Pepper Street, Glengall Bridge, London, E14 9RP, United Kingdom

      IIF 649
  • Croft, Glynis Jean
    British cleaning services born in September 1951

    Registered addresses and corresponding companies
    • icon of address Ironsides Rest Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA

      IIF 650
  • Croft, Glynis Jean
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address Myles Place, 68 The Close, Salisbury, Wiltshire, SP1 2EN

      IIF 651
    • icon of address Ironsides Rest Manor Farm Green, Twyford, Winchester, Hampshire, SO21 1RA

      IIF 652
  • Emasealu, Eseli Christian
    Nigerian engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Kingsfield House, Lambscroft Avenue, London, SE9 4PG, England

      IIF 653
  • Emasealu, Eseli Christian
    Nigerian lift engineer born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Goldsworthy Gardens, London, SE16 2TB, England

      IIF 654
  • Gillon, Michaela Rosemary
    English cleaning services born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pine Rise, Meopham, Gravesend, Kent, DA13 0JA, England

      IIF 655
  • Hayes-collier, Jordan Ross
    British accountant born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maes Knoll Drive, Whitchurch, Bristol, BS14 0FF, England

      IIF 656
  • Hayes-collier, Jordan Ross
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 33 Barry Road, Oldland Common, Bristol, BS30 6QX, England

      IIF 657
  • Hayes-collier, Jordan Ross
    British consultant born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maes Knoll Drive, Whitchurch, Bristol, BS14 0FF, England

      IIF 658
  • Hayes-collier, Jordan Ross
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James Street, Mangotsfield, Bristol, BS16 9HD, England

      IIF 659
    • icon of address Unit 8, 33 Barry Road, Oldland Common, Bristol, Bristol, BS30 6QX, United Kingdom

      IIF 660
  • Jimenez Carrasco, Carlos
    Spanish cleaning services born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, London, SW19 2DU, England

      IIF 661
  • Jimenez Carrasco, Carlos
    Spanish investor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, Colliers Wood, London, Merton, SW19 2DU, England

      IIF 662
  • Jason Paul Roberts
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Snowberry Close, Bridgwater, TA5 2GZ, England

      IIF 663
  • Kalengayi, Angeline Chiratidzo
    British cleaning services born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Norwood End, Basildon, Essex, SS14 2SD, United Kingdom

      IIF 664
  • Kalengayi, Angeline Chiratidzo
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Norwood End, Basildon, SS14 2SD, England

      IIF 665
  • Marsden, James Templeton
    British director born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Island View, Gwbert On Sea, Cardigan, SA43 1PR

      IIF 666
  • Marsden, James Templeton
    British retired born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 667
  • Mathews, James Ernest
    British cleaning services born in February 1941

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage The Green, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX

      IIF 668 IIF 669
  • Mathews, James Ernest
    British managing director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage The Green, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX

      IIF 670
  • Meredith, Eilish Julie
    British cleaning services born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46, Ael-y-bryn Road, Fforestfach, Swansea, SA5 8JB, Wales

      IIF 671
  • Miss Yemurai Shallom Karimatsenga
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ulley Road, Sheffield, S13 8BB, England

      IIF 672
  • Mr Arwyn Morys Reed
    Welsh born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, St Mary Street, Cardigan, Ceredigion, SA43 1HB

      IIF 673
  • Mr Chris Joseph Summers
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Valley Road, Kippax, Leeds, LS25 7DB, United Kingdom

      IIF 674
  • Mr Craig James Irving
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grange Avenue, Stockton-on-tees, TS18 4LU, United Kingdom

      IIF 675
  • Mr Graham Lauderdale
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 676
  • Mr Henry Peter Harrison
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Worle, Weston-s-mare, Somerset, BS22 9DN, United Kingdom

      IIF 677
    • icon of address 5, Worle, Weston-s-mare, North Somerset, BS22 9DN, Great Britain

      IIF 678
    • icon of address 5, Pine Hill, Weston-super-mare, BS22 9DN, England

      IIF 679
    • icon of address Shelfstone, 5 Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN

      IIF 680
    • icon of address Shelfstone, 5 Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 681
  • Mr Jan Koppl
    Czech born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Shore Lane, Aberdeen, AB11 5BF, Scotland

      IIF 682
  • Mr Jason Marchant
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Close, Swindon, SN5 4GJ, United Kingdom

      IIF 683
  • Mr Julian Alexander
    British born in May 1989

    Resident in United Kingdom

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

      IIF 684
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 685
  • Mr Nurudeen Lanre Bankole
    Nigerian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canberra Street, Manchester, M11 4NL, England

      IIF 686
  • Mr Peter Graham Sellen
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Theo House, Bastins Close, Park Gate, Southampton, Hampshire, SO31 1DY, United Kingdom

      IIF 687
  • Mr Stuart Stanyer
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Canmore Way, Tain, Ross-shire, I19 1LR, United Kingdom

      IIF 688
  • Mr Wilson Pirie
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Castle Road, Ellon, Aberdeenshire, AB41 9EY, United Kingdom

      IIF 689
    • icon of address Goldwells House, Grange Road, Peterhead, AB42 1WN, Scotland

      IIF 690
  • Ms Valentina Chobanova
    Bulgarian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lodore Gardens, London, NW9 0DR, England

      IIF 691
  • Ocampo Molina, Juan Carlos
    Spanish cleaning services born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Brighton Road, South Croydon, CR2 6AN, England

      IIF 692
  • Shanahan, Christian James
    Irish ceo born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmesdale Road, Bristol, BS3 4QL, United Kingdom

      IIF 693
  • Shanahan, Christian James
    Irish cleaning services born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Holmesdale Road, Victoria Park Bedminster, Bristol, Avon, BS3 4QL

      IIF 694
  • Shanahan, Christian James
    Irish company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Westbury-on-trym, Bristol, BS9 3DZ, England

      IIF 695
    • icon of address 7, Holmesdale Road, Bristol, BS3 4QL, England

      IIF 696
    • icon of address 7 Holmesdale Road, Victoria Park Bedminster, Bristol, Avon, BS3 4QL

      IIF 697
    • icon of address 222, Bishopsgate, London, EC2M 4QD

      IIF 698
  • Shanahan, Christian James
    Irish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Holmsdale Road, Holmesdale Road, Bristol, BS3 4QL, United Kingdom

      IIF 699
  • Shanahan, Christian James
    Irish managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmesdale Road, Victoria Park, Bristol, Avon, BS3 4QL, United Kingdom

      IIF 700
  • Shanahan, Christian James
    Irish none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmesfale Road, Victoria Park, Bristol, BS3 4QL, England

      IIF 701
  • Wekwete, Rebecca-joy Nozipho
    British cleaning services born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castleview Drive, Edinburgh, Midlothian, EH16 4BF, Scotland

      IIF 702
  • Whitehead, Simon Benedict
    Biritsh cleaning services born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Pasture Field Road, Manchester, M22 5JU, England

      IIF 703
  • Workman, Michael Stephen
    British cleaning services born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Purcell Avenue, Port Talbot, West Glamorgan, SA12 7PQ, Wales

      IIF 704
  • Workman, Michael Stephen
    British director born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 3, Sandfields Business Centre, Purcell Avenue, Port Talbot, SA12 7PQ, United Kingdom

      IIF 705
  • Wujek, Katarzyna Barbara
    Polish cleaning services born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hillbrook Road, London, SW17 8SG, United Kingdom

      IIF 706
  • Wujek, Katarzyna Barbara
    Polish dispensing optician born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Hillbrook Road, London, SW17 8SG, England

      IIF 707
  • Wujek, Katarzyna Barbara
    Polish optician born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Farm Lane, Fulham Broadway, London, SW6 1PP, England

      IIF 708
  • Challis, Christine Anne
    British

    Registered addresses and corresponding companies
    • icon of address The Seekings, 95 Paddock Street, Soham, Ely, Cambridgeshire, CB7 5JA

      IIF 709
  • Chobanov, Plamen
    Bulgarian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Chobanova, Valentina
    Bulgarian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Leas Drive, Iver, SL0 9RP, England

      IIF 712
  • Emasealu, Eseli Christian
    Nigerien project manager born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Leatherbottle Green, Erith, DA18 4HP, England

      IIF 713
  • Gill, Baljinder Singh
    British cleaning services born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cannock Crescent, Desborough, Kettering, NN14 2WG, England

      IIF 714
  • Harris, Peter Colin
    British cleaning services born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Purbrook Way, Havant, Portsmouth, Hants, PO9 3SF

      IIF 715
  • Harrison, Mark Edward
    British accountant born in July 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 1, Open Barn Business Centre, Main Road Kempsey, Worcester, Worcestershire, WR5 3LW, England

      IIF 716
  • Jackson, Neil Philip
    British cleaning services

    Registered addresses and corresponding companies
    • icon of address 41 Sandybank Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ER

      IIF 717
  • Mathews, James Ernest
    British

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage The Green, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX

      IIF 718
  • Mathews, James Ernest
    British director

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage The Green, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX

      IIF 719
  • Miss Jacklyne Shiru
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Croxley View, Watford, WD18 6PD, England

      IIF 720
  • Mr Aaron Femi Fakolujo
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Leben Court, Sutton Court Road, Sutton, SM1 4FF, England

      IIF 721
    • icon of address Flat 55, Leben Court, Sutton Court Road, Sutton, Surrey, SM1 4FF, United Kingdom

      IIF 722
  • Mr Benjamin Blu Price
    Welsh born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 156, Cae Morfa, Neath, SA10 6EH, Wales

      IIF 723
  • Mr Ciaran David Kelly
    British born in May 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Fountain Court, Downpatrick, Co Down, BT30 6HT, Northern Ireland

      IIF 724
  • Mr David John Ward
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Soanes Court, Lyng, Norwich, NR9 5RE, England

      IIF 725
    • icon of address 11, Soanes Court, Lyng, Norwich, NR9 5RE, United Kingdom

      IIF 726 IIF 727
  • Mr Gary Jackson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Torre Road, Horton Bank Top, Bradford, West Yorkshire, BD6 3PF, United Kingdom

      IIF 728
  • Mr Jason Lloyd Miles
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 729
  • Mr Jason Paul Roberts
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M2 5WA

      IIF 730
    • icon of address 46, Allanson Road, Northenden, Manchester, M22 4WW, United Kingdom

      IIF 731
  • Mr Kyle Holland
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Warbreck Dr, Bispham, Blackpool, FY2 9RY, United Kingdom

      IIF 732
  • Mr Mark Edward Harrison
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 62, Imperial Hall, 104-122 City Road, London, EC1V 2NR, United Kingdom

      IIF 733
  • Mr Mark Edward Harrison
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Open Barn Business Centre, Main Road, Kempsey, Worcester, Worcestershire, WR5 3LW, England

      IIF 734
  • Mr Richard Elliker
    United Kingdom born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hogs Barn Industrial Yard, 2 Station Road, Scredington, Sleaford, NG34 0AA, United Kingdom

      IIF 735
  • Mrs Caroline Rose Baker
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 736
  • Mrs Hayley Duckers
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Highfield Drive, Stoke On Trent, ST3 2BX, United Kingdom

      IIF 737
  • Mrs Joan Margaret Alfonso
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Warrington Square, Dagenham, RM8 3JJ, United Kingdom

      IIF 738
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 739
  • Ms Vanya Bozhanova Koleva
    Bulgarian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Blackshaw Road, London, SW17 0DD, England

      IIF 740
  • Pearson, Jennifer
    British cleaning services born in June 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Victory House, 24 Elmsway, Bramhall, Stockport, Cheshire, SK7 2AE

      IIF 741
  • Pearson, Jennifer
    British director born in June 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW, England

      IIF 742
  • Pereira, Jasira
    Portuguese cleaning services born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farm House Court, 81 Bunns Lane, London, NW7 2EX, England

      IIF 743
  • Smith, Emma Jane
    British

    Registered addresses and corresponding companies
    • icon of address 1, Poole Court, St Peters Way, London, N1 4SG, United Kingdom

      IIF 744
  • Smith, Paul
    British cleaning services born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stonehills Court, Runcorn, Cheshire, WA7 5XU, United Kingdom

      IIF 745
  • Smith, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coopers Row, Iver, Buckinghamshire, SL0 0HP, United Kingdom

      IIF 746
    • icon of address Unit 2c Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 747
  • Smith, Paul
    British heating engineer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, The Mead, Watford, WD19 5BU, England

      IIF 748
  • Smith, Paul
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Penates, Littleworth Common Road, Esher, Surrey, KT10 0EL, United Kingdom

      IIF 749
  • Southern, John Michael
    British retired born in July 1931

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 750
  • Valentina Chobanova
    Bulgarian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Leas Drive, Iver, SL0 9RP, England

      IIF 751
  • Barzdzius, Jonas
    Lithuanian cleaning services born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Woodward Road, Dagenham, RM9 4SJ, England

      IIF 752
  • Croft, Glynis Jean
    British secretary

    Registered addresses and corresponding companies
    • icon of address Foredown House, High Street Winterbourne Stoke, Salisbury, Wiltshire, SP3 4TB

      IIF 753
  • Garvey, Jacqueline
    British cleaning services

    Registered addresses and corresponding companies
    • icon of address 49 Western Road, Chandlers Ford, Hampshire, SO53 5DD

      IIF 754
  • Grajdeanu, Nicolae
    Romanian cleaning services born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Regents Court, Highcroft, London, NW9 0SE, England

      IIF 755
  • Harrison, Henry Peter
    British cleaning born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelfstone, 5 Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 756
    • icon of address Shelfstone, Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 757
  • Harrison, Henry Peter
    British fibreglass roofing born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Pine Hill, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 758
  • Harrison, Henry Peter
    British managing director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, BS22 9DN, England

      IIF 759
  • Harrison, Henry Peter
    British painter & decorator born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 760
  • Harrison, Henry Peter
    British plumb repair born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelfstone, 5 Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 761
  • Jasper, Scott Stephen
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 762
  • Johns, Christopher Michael
    British

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England

      IIF 763
  • Joshua, Funmilola Eniola
    Nigerian cleaning services born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ballards Road, London, NW2 7UE, England

      IIF 764
  • Kolev, Hristiyam
    born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Geere Road, London, E15 3PN, United Kingdom

      IIF 765
  • Manson, Michele Kathryn
    British cleaning born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 766
  • Manson, Michele Kathryn
    British cleaning services born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Melbourne Street, Stalybridge, Cheshire, SK15 2JE, England

      IIF 767
  • Manson, Michele Kathryn
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JD, England

      IIF 768
    • icon of address 11, Breckland Close, Stalybridge, Cheshire, SK15 2QQ, United Kingdom

      IIF 769
    • icon of address 9, Melbourne Street, Stalybridge, SK15 2JE, United Kingdom

      IIF 770
  • Miller, Joseph Andrew
    British cleaning services born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lawton Close, Pentire, Newquay, Cornwall, TR7 1QF, United Kingdom

      IIF 771
  • Miss Jenine Carlson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 772
  • Miss Yoana Velcheva Velcheva
    Bulgarian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Campbell Avenue, Ilford, Essex, IG6 1EB, England

      IIF 773
  • Mr Antony James Howe
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mill Lane Crescent, Southport, PR9 7PF, England

      IIF 774
  • Mr James Thomas Blair
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bevan Way, Aylesham, Canterbury, Kent, CT3 3DN, United Kingdom

      IIF 775
  • Mr Lewis Daniel Harry Roach
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Alfreton Road, Nottingham, NG7 3NS, England

      IIF 776
  • Mr Marcus Ringrose
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kingshill Road, Swindon, SN1 4LJ, United Kingdom

      IIF 777
    • icon of address The Shaftesbury Centre, Suite 36, Percy Street, Swindon, Wiltshire, SN2 2AZ, United Kingdom

      IIF 778
  • Mr Philip Rosoke Muhenda
    British born in April 1990

    Resident in United Kingdom

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

      IIF 779
  • Mr Scott Stephen Jasper
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 780
  • Mr Stephen Kwaku Agyapong
    Ghanaian born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Baker Street, Enfield, Middlesex, EN1 3LA, United Kingdom

      IIF 781 IIF 782
  • Mr Thomas Conrad Tudor Parry
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 783
  • Mrs Louise Broad
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Centenary Way, Copcut Rise, Droitwich Spa, WR9 7TD, United Kingdom

      IIF 784
  • Mrs Sarah Joanne Halford-james
    English born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dunoon Drive, Wolverhampton, WV4 6BS, England

      IIF 785
  • Norman, John Russell
    British cleaning services

    Registered addresses and corresponding companies
    • icon of address 10 Blanford Walk, Cambridge, Cambridgeshire, CB4 3NQ

      IIF 786
  • Reed, Arwyn Morys
    Welsh solicitor born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arwel, Llwyncelyn, Aberaeron, Ceredigion, SA46 0HF, United Kingdom

      IIF 787
    • icon of address Arwel, Llwyncelyn, Aberaeron, Dyfed, SA46 0HF

      IIF 788
    • icon of address Cardigan Castle, Green Street, Cardigan, Ceredigion, SA43 1JA

      IIF 789 IIF 790
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 791
  • Sellen, Peter Graham
    British businessman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Theo House, Bastins Close, Park Gate, Southampton, Hampshire, SO31 1DY, United Kingdom

      IIF 792
    • icon of address Flat 5 Theo House, Bastins Close Park Gate, Southampton, SO31 1DY

      IIF 793
  • Sellen, Peter Graham
    British cleaning services born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bastins Close, Park Gate, Southampton, SO31 1DY, United Kingdom

      IIF 794
  • Sheppard, Constance June
    British cleaning services

    Registered addresses and corresponding companies
    • icon of address 8 Tunnel Terrace, Newbridge, Newport, Gwent, NP11 4GW

      IIF 795
  • Shodunke, Paul Oluwaseye
    Nigerian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144a, Eltham High Street, London, SE9 1BJ, England

      IIF 796
  • Smith, Emma
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mistley End, Basildon, Essex, SS16 4BA, United Kingdom

      IIF 797
    • icon of address 5, Fairview Avenue, Hutton, Brentwood, CM13 1NX, England

      IIF 798
  • Smith, Emma
    British fish & chip shop own born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Greevegate, Hunstanton, Norfolk, PE36 6AA, England

      IIF 799
  • Smith, Emma
    British proprietor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Greevegate, Hunstanton, PE36 6AA, England

      IIF 800
  • Smith, Janice Julie
    British cleaner

    Registered addresses and corresponding companies
    • icon of address 50 Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SN

      IIF 801
  • Smith, Janice Julie
    British shop keeper

    Registered addresses and corresponding companies
    • icon of address 50 Newmarket Road, Bury St. Edmunds, Suffolk, IP33 3SN

      IIF 802
  • Southern, John Michael
    British business advisor born in July 1931

    Registered addresses and corresponding companies
    • icon of address 87 Hamilton Street, Cardiff, CF1 9BQ

      IIF 803
  • Stores, Emma Leigh
    British cleaning services born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lingwood House, The Green, Stanford-le-hope, Essex, SS17 0EX, England

      IIF 804
  • Sutherland, Sandra Jean
    British cleaning services born in July 1954

    Registered addresses and corresponding companies
    • icon of address 146 Southdown Road, Bath, Avon, BA2 1JL

      IIF 805
  • Walker, David Mather
    Scottish cleaning services born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, Dunalastair Drive, Glasgow, G33 6LY, Scotland

      IIF 806
  • Walker, David Mather
    Scottish director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 807
  • Walker, David Mather
    Scottish managing director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor Maxim Business Park Eurocentral, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 808
  • Brock, Julie
    British cleaning services born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Orchard Place, Westbury, Brackley, Northamptonshire, NN13 5JT, United Kingdom

      IIF 809
  • Byrne, Ricky James
    British cleaning services born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hampsfell Drive, Morecambe, Lancashire, LA4 4TU, United Kingdom

      IIF 810
  • Campbell, Sharon Jane
    British cleaner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Jackson Street, Derby, Derbyshire, DE22 3RZ

      IIF 811
  • Campbell, Sharon Jane
    British cleaning services born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Copes Way, Chaddesden, Derby, DE21 4NT, United Kingdom

      IIF 812
  • Carlson, Jenine
    British cleaning services born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Wellington Road North, Stockport, SK4 2LP, England

      IIF 813
  • Danby, Juliet Angela
    British cleaning services born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calalevante, Vicarage Hill, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0DG, Great Britain

      IIF 814
  • Danby, Juliet Angela
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calalevante, Vicarage Hill, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0DG

      IIF 815
  • Davidson, Emma
    British cleaning services born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kirkstone Close, Ambleside, LA22 9LB, United Kingdom

      IIF 816
  • Djemal, Bulent
    British cleaning services born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Cullesden Road, Kenley, Surrey, CR8 5LR, United Kingdom

      IIF 817
  • Djemal, Bulent
    British executive born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B 12 Northcote Road, London, SW11 1NX

      IIF 818
  • Duckers, Hayley Amanda
    British cleaning services born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Highfield Drive, 41 Highfield Drive, Blurton, Stoke-on-trent, Staffordshire, ST3 2BX, United Kingdom

      IIF 819
  • Ezikwa, Charlotte Ellice
    British cleaning services born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Maybank, Birmingham, B9 5FF, England

      IIF 820
  • Henry, Charlie
    British cleaning services born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chancellors Road, Stevenage, Herts, SG1 4TZ, England

      IIF 821
  • Hulse, Michael Peter
    British cleaning services born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Sunnymoor Road, Wallisdown, Bournemouth, Dorset, BH11 8RQ

      IIF 822
  • Hulse, Michael Peter
    British industrial cleaner born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 823
  • Irving, Craig James
    British cleaning services born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grange Avenue, Stockton-on-tees, TS18 4LU, United Kingdom

      IIF 824
  • Jackson, Ian Leslie
    British cleaning services born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Middleton Park Crescent, Leeds, West Yorkshire, LS10 4BW

      IIF 825
  • Jackson, Ian Leslie
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Middleton Park Crescent, Leeds, West Yorkshire, LS10 4BW, United Kingdom

      IIF 826
  • Johns, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, England

      IIF 827
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, United Kingdom

      IIF 828
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 829
  • Kelly, Ciaran David
    British cleaning services born in May 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Fountain Court, Downpatrick, Co Down, BT30 6HT, Northern Ireland

      IIF 830
  • Koleva, Vanya Bozhanova
    Bulgarian cleaning services born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Blackshaw Road, London, SW17 0DD, England

      IIF 831
  • Koppl, Jan
    Czech cleaning services born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Shore Lane, Aberdeen, AB11 5BF, Scotland

      IIF 832
  • Koppl, Jan
    Czech director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Shore Lane, Aberdeen, AB11 5BF, United Kingdom

      IIF 833
  • Lauderdale, Graham
    British cleaning services born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Church Street, Stony Stratford, Milton Keynes, MK11 1BD, England

      IIF 834
  • Lauderdale, Graham
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 835
  • Lauderdale, Graham
    British domestic window cleaning born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Crosslands, Stantonbury, Milton Keynes, MK14 6DB, England

      IIF 836
  • Magor, Natalie Jane
    Welsh director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Greenwood Drive, Henllys, Cwmbran, Gwent, NP44 6EA, Wales

      IIF 837
  • Maidment, Kirsty Louise
    British cleaning services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Clyst Valley Road, Clyst St. Mary, Exeter, Devon, EX5 1DE, United Kingdom

      IIF 838
  • Maidment, Kirsty Louise
    British fashion retailer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 High Street, Crediton, Devon, EX17 3LB, England

      IIF 839
  • Marchant, Jason
    British cleaning services born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Close, Purton, Swindon, Wiltshire, SN5 4GJ, United Kingdom

      IIF 840
  • Mathews, James Ernest
    Australian company director born in February 1941

    Registered addresses and corresponding companies
    • icon of address 41 Avenue Road, Royal Leamington Spa, Warwickshire, CV31 3PF

      IIF 841
  • Mathews, James Ernest
    Australian manager born in February 1941

    Registered addresses and corresponding companies
  • Mathews, James Ernest
    Australian managing director born in February 1941

    Registered addresses and corresponding companies
  • Matthews, Luci
    British transportation network solutions born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices @ The Old Cow Barn, Fearby Cross, Ripon, North Yorkshire, HG4 4NE, United Kingdom

      IIF 857
  • Merry, Paula Jane
    British cleaning services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridges Close, Horley, RH6 9SG, England

      IIF 858
  • Miles, Jason Lloyd
    British cleaning services born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ, United Kingdom

      IIF 859
  • Miles, Jason Lloyd
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 860
  • Murfet, Timothy John
    British cleaning services born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Wisbech Road, Littleport, Cambridgeshire, CB6 1JH

      IIF 861
  • Mr Chris John Farnell
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hulton Street, Off Town Road, Hanley, Stoke On Trent, Staffordshire, ST1 6AU, England

      IIF 862
  • Mr Julian Spinola Beynon-lewis
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Office, The Guild Hall, Pendre, Cardigan, Ceredigion, SA43 1JL

      IIF 863
    • icon of address First Floor, The Guildhall, Pendre, Cardigan, Ceredigion, SA43 1JL, Wales

      IIF 864
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 865
  • Mrs Elsa Myrna Roberts-jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 866
  • Mrs Funmilola Eniola Joshua
    Nigerian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ballards Road, London, NW2 7UE, England

      IIF 867
  • Mrs Sharon Jane Campbell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Copes Way, Chaddesden, Derby, DE21 4NT

      IIF 868
  • Mrs Vikki Wilson
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moorcroft, Rochdale, OL11 2HS, United Kingdom

      IIF 869
  • Ms Syuleya Biserova Chakarova
    Bulgarian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Brantwood Road, London, N17 0DT, England

      IIF 870
  • Ochu, Kelly
    British cleaning services born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Longfield Avenue, Huddersfield, HD5 9LE, United Kingdom

      IIF 871
  • Oladipo, Julianna
    British

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 872 IIF 873
  • Parry, Thomas Conrad Tudor
    British operations director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tiverton House, Llechryd, Cardigan, Ceredigion, SA43 2NU, Wales

      IIF 874
  • Poole, John
    British cleaning services born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, School Lane, Hill Ridware, Rugeley, WS15 3QN, United Kingdom

      IIF 875
  • Raju, Rakish
    British cleaning services born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, 95 High Street, Slough, Berkshire, SL1 1DH, England

      IIF 876
  • Rimmer, Daniel James
    British case handler born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Primary Avenue, Bootle, Liverpool, L30 8SE, England

      IIF 877
  • Rimmer, Daniel James
    British cleaning services born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Primary Avenue, Bootle, Merseyside, L30 8SE, United Kingdom

      IIF 878
  • Sherry, Jack Phillip
    British cleaning services born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Soanes Court, Lyng, Norwich, Norfolk, NR9 5RE, United Kingdom

      IIF 879
  • Simonds, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 8 May Gardens, Bournemouth, Dorset, BH11 8PJ

      IIF 880
  • Smith, Emma
    British co owner born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kincraig Business Park, Kincraig Road, Bispham, Blackpool, FY2 0PJ, England

      IIF 881
  • Smith, Emma Jane
    British cleaning services born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poole Court, St Peters Way, London, N1 4SG, United Kingdom

      IIF 882
  • Smith, Paul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 883
  • Stanyer, Stuart John
    British cleaning services born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Canmore Way, Tain, Ross-shire, IV19 1LR, United Kingdom

      IIF 884
  • Summers, Chris Joseph
    British managing director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Valley Road, Kippax, Leeds, LS25 7DB, United Kingdom

      IIF 885
  • Swann, Geoffrey
    British retired airline employee born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southern House, 1 Southern Way, Farnham, Surrey, GU9 8DF, England

      IIF 886
  • Swann, Geoffrey
    British retired fleet dir british airw born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southern Way, Farnham, Surrey, GU9 8DF

      IIF 887
  • Swann, Geoffrey
    British director born in September 1988

    Resident in United Kingdom

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

      IIF 888
  • White, Caroline
    British cleaning services born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, East Way, Drayton, Oxon, OX14 4JZ

      IIF 889
  • White, Caroline
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA

      IIF 890
  • Winchcombe, Mark James
    British cleaning services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliff Cottage, 144 Calton Road, Lyncombe Hill, Bath, Avon & Somerset, BA2 4PP, England

      IIF 891
  • Winchcombe, Mark James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliff Cottage 144 Calton Road, Lyncombe Hill, Bath, Avon, BA2 4PP

      IIF 892
  • Zelazny, Joanna
    Polish cleaning services born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Claymore Avenue, Portlethen, Aberdeenshire, AB12 4RF, Scotland

      IIF 893
  • Alexander, Julian
    British cleaner born in May 1989

    Resident in United Kingdom

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

      IIF 894
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 895
  • Alexander, Julian
    British cleaning services born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Queenswood Avenue, Queenswood Avenue, Thornton Heath, CR7 7HZ, United Kingdom

      IIF 896
  • Baker, Caroline Rose
    British cleaning services born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Grove, Bearsted, Maidstone, Kent, ME14 4JB

      IIF 897
  • Baker, Caroline Rose
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 898
  • Danby, Juliet Angela

    Registered addresses and corresponding companies
    • icon of address Calalevante, Vicarage Hill, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0DG, Great Britain

      IIF 899
  • Duckers, Hayley
    British dental nurse born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Highfield Drive, Blurton, Stoke On Trent, ST3 2BX, United Kingdom

      IIF 900
  • David John Rutledge
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Coombe Street, Coventry, West Midlands, CV3 1GG, United Kingdom

      IIF 901 IIF 902 IIF 903
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 904
  • David Mather Walker
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Palladium Place, Whiteinch, Glasgow, G14 9UX, Scotland

      IIF 905
  • Easton, Kathryn Charlotte
    British cleaning services born in December 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Parthia Close, Tadworth, Surrey, KT20 5LB, England

      IIF 906
  • Easton, Kathryn Charlotte
    British project manager born in December 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address North House, 31 North Street, Carshalton, Surrey, SM5 2HW, United Kingdom

      IIF 907
  • Ezikwa, Charlotte-ellice
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Farnol Road, Birmingham, B26 2AF, United Kingdom

      IIF 908
  • Fakolujo, Aaron Femi
    British cleaning services born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Leben Court, Sutton Court Road, Sutton, Surrey, SM1 4FF, United Kingdom

      IIF 909
  • Fakolujo, Aaron Femi
    British estate agent born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Leben Court, Sutton Court Road, Sutton, SM1 4FF, England

      IIF 910
  • Halford-james, Sarah Joanne
    English cleaning services born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dunoon Drive, Wolverhampton, WV4 6BS, United Kingdom

      IIF 911
  • Harbour, Jamie
    British cleaning services born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Butterworth Close, Wesham, Preston, PR4 3DU, United Kingdom

      IIF 912
  • Harris, Anthea Jane
    British cleaning services born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 913
  • Harris, Lee
    British cleaning services born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Deansfield Road, Wolverhampton, WV1 2JU, United Kingdom

      IIF 914
  • Harrison, Mark
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 915
  • Hart, Lee
    British cleaning services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Main Street, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7PW, United Kingdom

      IIF 916
  • Hart, Lee
    British floor screeder born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applegarth, Bacombe Lane, Wendover, Aylesbury, HP22 6EQ, United Kingdom

      IIF 917
  • Hawken, Lindsey Marie
    British accountancy services born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 918
  • Hawken, Lindsey Marie
    British cleaning services born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Carn Bargus, Whitemoor, Nanpean, St. Austell, Cornwall, PL26 7XF, England

      IIF 919
  • Hawken, Lindsey Marie
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 920
    • icon of address 10330324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 921
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 922
  • Hawken, Lindsey Marie
    British property management born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 923
  • Howe, Antony James
    British cleaning services born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 188 Liscard Road, Liscard, Merseyside, CH44 5TN, United Kingdom

      IIF 924
  • Howe, Antony James
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mill Lane Crescent, Southport, PR9 7PF, England

      IIF 925
  • Howe, Antony James
    British none born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whalley Court, Bootle, Merseyside, L30 0PQ

      IIF 926
  • Jamieson, Hugh Derek
    British cleaning services born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Thetford Grove, Glenboig, Coatbridge, Lanarkshire, ML5 2TH, United Kingdom

      IIF 927
  • Jenkins, Bobbi
    British cleaning services born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53c, Chapel Road, Dersingham, Norfolk, PE31 6PJ, United Kingdom

      IIF 928
  • Jenkins, Simon
    British cleaning services born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tanners Grove, Longford, Coventry, CV6 6QD, England

      IIF 929
  • Jenkins, Simon
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tanners Grove, Longford, Coventry, CV6 6QD, England

      IIF 930
  • Jones, Alan Edwin
    British cleaning services born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tonbridge Close, Banstead, Surrey, SM7 3JD, England

      IIF 931
  • Jordanova, Yanitsa Mitkova
    Bulgarian cleaning services born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Pit Crescent, Chery Court, London, SW19 8HT, England

      IIF 932
  • King, Laura Jane
    British cleaning services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Doe Walk, Hedge End, Southampton, SO30 2QE, United Kingdom

      IIF 933
  • Morgan, Hayley
    Welsh cleaning services born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Celtic Road, Whitchurch, Cardiff, Glamorgan, CF14 1EG, Wales

      IIF 934
  • Morgan, Hayley
    Welsh director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16, Celtic Road, Cardiff, Cardiff, CF14 1EG, United Kingdom

      IIF 935
  • Mourton, Justin Lee
    British cleaning services born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 5 Spen Road, Leeds, LS16 5AL, England

      IIF 936
  • Mourton, Justin Lee
    British sales director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Rocella House 5 Spen Road, West Park, Leeds, West Yorkshire, LS16 5AL

      IIF 937
  • Miss Rebecca-joy Nozipho Wekwete
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castleview Drive, Edinburgh, EH16 4BF, Scotland

      IIF 938
  • Miss Solange Jean-pierre
    British born in May 1987

    Resident in United Kingdom

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

      IIF 939
    • icon of address Kemp House, 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 940
  • Mr Christopher Joseph Summers
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Valley Road, Kippax, Leeds, LS25 7DB, United Kingdom

      IIF 941
  • Mr Jan Jan Koppl
    Czech born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Shore Lane, Aberdeen, AB11 5BF, United Kingdom

      IIF 942
  • Mr Jason Carl Blackaller
    British born in October 1991

    Resident in United Kingdom

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

      IIF 943
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 944
    • icon of address The Main Gate House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, United Kingdom

      IIF 945
    • icon of address 36, Phillips Close, Wokingham, RG41 4ER, England

      IIF 946
  • Mr Jason Paphitis
    English born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ashfurlong Crescent, Sutton Coldfield, B75 6EN, England

      IIF 947
  • Mr Timothy Charles Wesson
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Burghley Road, South Wootton, King's Lynn, PE30 3TU, United Kingdom

      IIF 948
  • Mrs Kirsty Louise Maidment
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 High Street, Crediton, Devon, EX17 3LB, England

      IIF 949
  • Mrs Michele Kathryn Manson
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 950 IIF 951
    • icon of address 9, Melbourne Street, Stalybridge, Cheshire, SK15 2JE

      IIF 952
  • Mrs Ranjit Kaur
    Indian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Deverills Way, Slough, SL3 8WN, England

      IIF 953
  • Price, Benjamin Blu
    British cleaning services born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Cae Morfa, Neath, SA10 6EH, United Kingdom

      IIF 954
  • Price, Benjamin Blu
    Welsh company director born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 156, Cae Morfa, Neath, SA10 6EH, Wales

      IIF 955
  • Quigg, Jamie
    British cleaning services born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SA, United Kingdom

      IIF 956
  • Rana, Phiroj
    British cleaning services born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Katherine Road, London, E6 1EN, England

      IIF 957
  • Sharaliev, Pavel Atanasov
    Bulgarian cleaning services born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Acton Lane, Flat B1, London, W4 5DA, England

      IIF 958
  • Stanbridge, Joe
    British cleaning services born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Langcliffe Drive, Heelands, Milton Keynes, MK13 7LA, United Kingdom

      IIF 959
  • Taylor, Sian
    British cleaning services born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Goddard Court, Mapperley Plains, Nottingham, NG3 5RP, United Kingdom

      IIF 960
  • Velcheva, Yoana Velcheva
    Bulgarian cleaning services born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Campbell Avenue, Ilford, Essex, IG6 1EB, England

      IIF 961
  • Ward, David John
    British cleaning services born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Soanes Court, Lyng, Norwich, NR9 5RE, England

      IIF 962
  • Ward, David John
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Soanes Court, Lyng, Norwich, NR9 5RE, United Kingdom

      IIF 963 IIF 964
  • Ward, James Edward
    British cleaning services born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Stonehill Crescent, Rochdale, Lancashire, OL12 7JW, United Kingdom

      IIF 965
  • Ward, James Edward
    British property services born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Stonehill Crescent, Rochdale, Lancashire, OL12 7JW, United Kingdom

      IIF 966
  • Whitehead, Simon Benedict
    British cleaner born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Corn Yd, Llanddona, Beaumaris, LL58 8UR, Wales

      IIF 967
  • Whitelaw, Ian James
    British cleaning services born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 3/1 Boyd Street, Crosshill, Glasgow, G42 8AF, United Kingdom

      IIF 968
  • Whitelaw, Ian James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1, 9 Boyd Street, Croshill, Glasgow, Scotland, G42 8AF, United Kingdom

      IIF 969
  • Wilson, Gordon Jerram
    British cleaning services born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rossall Street, Ashton-on-ribble, Preston, PR2 2RS, United Kingdom

      IIF 970
  • Wilson, Vikki
    British cleaning services born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moorcroft, Rochdale, OL11 2HS, United Kingdom

      IIF 971
  • Woodjetts, Shane
    British cleaning services born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Portsmouth, PO6 4BE, United Kingdom

      IIF 972
  • Woodjetts, Shane
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Portsmouth, Hampshire, PO6 4BE

      IIF 973
  • Alfonso, Joan Margaret
    British checkout operator born in June 1963

    Resident in United Kingdom

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

      IIF 974
  • Alfonso, Joan Margaret
    British cleaning services born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Warrington Square, Dagenham, RM8 3JJ, United Kingdom

      IIF 975
  • Bakare, Alaba Modinat

    Registered addresses and corresponding companies
    • icon of address 9, Gunton Mews, Nightingale Grove, Lewsham London, London, SE13 6AU, England

      IIF 976
  • Barlow, James Jeffrey
    British cleaning services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kensington Road, Southport, Merseyside, PR9 0RY, United Kingdom

      IIF 977
  • Beynon-lewis, Julian Spinola
    British company director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Office, The Guild Hall, Pendre, Cardigan, Ceredigion, SA43 1JL, United Kingdom

      IIF 978
    • icon of address The Guildhall, Pendre, Cardigan, Ceredigion, SA43 1JL

      IIF 979
  • Beynon-lewis, Julian Spinola
    British director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gilwendeg, Cae Dolwen, Aberporth, Cardigan, Dyfed, SA43 2DE, Wales

      IIF 980
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 981
  • Blair, James Thomas
    British cleaning services born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bevan Way, Aylesham, Canterbury, Kent, CT3 3DN, United Kingdom

      IIF 982
  • Blair, James Thomas
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thanet Gardens, Folkestone, Kent, CT19 6DF, United Kingdom

      IIF 983
  • Broad, Louise
    British holistic therapist born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Centenary Way, Copcut Rise, Droitwich Spa, WR9 7TD, United Kingdom

      IIF 984
  • Broad, Louise Marie
    British cleaning services born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Calder Close, Droitwich Spa, WR9 8DU, United Kingdom

      IIF 985
  • Brown, Lisa Marie
    British cleaning services born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hope Street, Cheltenham, Gloucestershire, GL51 9BQ, England

      IIF 986
  • Chakarova, Syuleya Biserova
    Bulgarian cleaning services born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Brantwood Road, London, N17 0DT, England

      IIF 987
  • Crawford, Joel
    British cleaning services born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 A, Pampisford Road, South Croydon, CR02 6DF, United Kingdom

      IIF 988
  • Dersahagyan, Diliana Emilova
    Bulgarian cleaning services born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lucerne Road, Thornton Heath, Surrey, CR7 7BB, England

      IIF 989
  • Dersahagyan, Diliana Emilova
    Bulgarian none born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lucerne Road, Thornton Heath, London, Surrey, CR7 7BB, United Kingdom

      IIF 990
  • Eaton, James
    British cleaning services born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, The Roundhouse, Gunwharf Quays, Portsmouth, Hampshire, PO1 3SG, England

      IIF 991
  • Eaton, James
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mafeking Road, Southsea, Hampshire, PO4 9BE, United Kingdom

      IIF 992
  • Grimsley, Joseph
    British cleaning services born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Trefoil House, 128 Christchurch Way, London, SE10 0TL, United Kingdom

      IIF 993
  • Harrison, Mark Edward
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 62, Imperial Hall, 104-122 City Road, London, EC1V 2NR, United Kingdom

      IIF 994
  • Harrison, Mark Edward
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Open Barn Business Centre, Main Road, Kempsey, Worcester, Worcestershire, WR5 3LW, England

      IIF 995
  • Harrison, Mark Edward
    British finance director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelsley Walsh, Worcester, Worcestershire, WR6 6RP

      IIF 996
  • Holland, Kyle
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Warbreck Dr, Bispham, Blackpool, FY2 9RY, United Kingdom

      IIF 997
  • Holland, Kyle
    British cleaning services born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Warbreck Drive, Blackpool, FY2 9RY, United Kingdom

      IIF 998
  • Horrigan, Jeannette Linda
    British cleaner born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Yewlands Close, Banstead, Surrey, SM7 3DB, United Kingdom

      IIF 999
  • Horrigan, Jeannette Linda
    British cleaning services born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Road, Builth Wells, Powys, LD2 3BU, United Kingdom

      IIF 1000
  • Horwood, Jay
    British cleaning services born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashridge Drive, Watford, London, WD19 6TL, United Kingdom

      IIF 1001
  • Horwood, Jay
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashridge Drive, Watford, Hertfordshire, WD19 6TL

      IIF 1002
  • Horwood, Jay
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashridge Drive, Watford, WD19 6TL, United Kingdom

      IIF 1003
  • Jackson, Gary
    British cleaning services born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Torre Road, Horton Bank Top, Bradford, West Yorkshire, BD6 3PF, United Kingdom

      IIF 1004
  • Jamieson, David
    British cleaning services born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Stonemere Drive, Radcliffe, Manchester, M26 1QY, England

      IIF 1005
  • Jean-pierre, Solange
    British cleaning services born in May 1987

    Resident in United Kingdom

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

      IIF 1006
  • Jean-pierre, Solange
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 1007
  • Johnson, Martin George
    British joiner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55b Barkby Road, Leicester, LE4 7HN

      IIF 1008
    • icon of address 17, Houghton Close, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QL, United Kingdom

      IIF 1009
  • Jorsling -grant, Joy
    British cleaning services born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Norwood Gardens, Hayes, UB4 9LU, United Kingdom

      IIF 1010
  • Lodhia, Janki Mukesh
    British cleaning services born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Dufton Road, Quinton, Birmingham, B32 2PY, England

      IIF 1011
  • Matthews, Lucinda Claire
    British cleaning services born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Barn, Fearby Cross, Masham, North Yorkshire, HG4 4NE, United Kingdom

      IIF 1012
  • Matthews, Lucinda Claire
    British mobile it solutions born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices @ The Old Cow Barn, Fearby Cross, Masham, North Yorkshire, HG4 4NE, England

      IIF 1013
  • Matthews, Lucinda Claire
    British network monitoring and maintenance services born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 1014
  • Matthews, Lucinda Claire
    British restaurant / bar born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cow Barn, Fearby Cross, Fearby, Ripon, North Yorkshire, HG4 4NE, England

      IIF 1015
  • Matthews, Lucinda Claire
    British transport media solutions born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices @ The Old Cow Barn, Fearby Cross, Fearby, Ripon, North Yorkshire, HG4 4NE, United Kingdom

      IIF 1016
  • Mcarthur, Jennifer Anne

    Registered addresses and corresponding companies
    • icon of address 74, Moray Park Terrace, Culloden, Inverness, IV2 7RW, Scotland

      IIF 1017
  • Muhenda, Philip Rosoke
    British cleaning services born in April 1990

    Resident in United Kingdom

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

      IIF 1018
  • Mr Jabir Bodheea
    Mauritian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Ufton Court, Canberra Drive, Northolt, UB5 6JQ, United Kingdom

      IIF 1019
  • Mr James Jeffrey Barlow
    English born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Otterstye View, Scarisbrick, Southport, Merseyside, PR8 5BH

      IIF 1020
  • Mr Zygmunt Jan Bytomski
    Polish born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Hillmorton Road, Rugby, CV22 5BH, England

      IIF 1021
    • icon of address 283, Hillmorton Road, Rugby, CV22 5BH, United Kingdom

      IIF 1022
  • Mrs Lucinda Claire Matthews
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 1023
    • icon of address The Old Cow Barn, Fearby Cross, Fearby, Ripon, North Yorkshire, HG4 4NE, England

      IIF 1024
    • icon of address The Old Cow Barn, Fearby Cross, Masham, Ripon, North Yorkshire, HG4 4NE, England

      IIF 1025
  • Ms Diliana Emilova Dersahagyan
    Bulgarian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lucerne Road, Thornton Heath, London, Surrey, CR7 7BB

      IIF 1026
    • icon of address 25, Lucerne Road, Thornton Heath, Surrey, CR7 7BB, England

      IIF 1027
  • Paphitis, Jason Christopher

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 1028
  • Randall, Stephen Michael
    British cleaning services born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopton Corner House, Hopton Lane, Alfrick, Worcester, WR6 5HP, United Kingdom

      IIF 1029
  • Rutledge, David John
    Britsh cleaning services born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robert Cramb Avenue, Coventry, CV4 9LA, England

      IIF 1030
  • Shiru, Jacklyne
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Croxley View, Watford, WD18 6PD, England

      IIF 1031
  • Simonds, Mark
    British cleaning manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 May Gardens, Bournemouth, Dorset, BH11 8PJ

      IIF 1032
  • Smith, John Charles
    British cleaning services born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Weald Hall Cottages, Weald Hall Lane, Thornwood, Epping, CM16 6ND, England

      IIF 1033
  • Sutor, Jade Elizabeth

    Registered addresses and corresponding companies
    • icon of address 95, Arundel Way, Ipswich, Suffolk, IP3 8QH, United Kingdom

      IIF 1034
  • Sutor, Jade Elizabeth
    British cleaning services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nursery Cottages, Foxhall, Ipswich, Suffolk, IP10 0AN, United Kingdom

      IIF 1035
  • Sutor, Jade Elizabeth
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Arundel Way, Ipswich, Suffolk, IP3 8QH, United Kingdom

      IIF 1036
  • Taylor, Alexandra Helen
    British cleaning services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broken Cross, Macclesfield, Cheshire, SK11 8TZ, United Kingdom

      IIF 1037
  • Taylor, Alexandra Helen
    British wedding and event planners born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broken Cross, Macclesfield, Cheshire, SK11 8TZ, United Kingdom

      IIF 1038
  • Thompson-white, Stephen
    British cleaning services born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stowe Crescent, Stowe Crescent, Ruislip, Middlesex, HA4 7SS, England

      IIF 1039
  • Troman, David John
    British cleaning services born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 17, Marshes Fold, 10 Parsonage Road Worsley, Manchester, M28 3SD, United Kingdom

      IIF 1040
  • Walker, David Mather
    British manager born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Palladium Place, Whiteinch, Glasgow, G14 9UX, Scotland

      IIF 1041
  • Amaya Pelaez, Erick Joan
    British cleaning services born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St. Andrews Road, London, W3 7NE, England

      IIF 1042
  • Amaya Pelaez, Erick Joan
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Tunis Road, London, W12 7EZ, United Kingdom

      IIF 1043
  • Bambridge, Joseph Anthony
    British cleaning born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, BS22 9DN, United Kingdom

      IIF 1044
    • icon of address Shelfstone, Pine Hill, Worle, Weston-super-mare, Somerset, BS22 9DN, United Kingdom

      IIF 1045
  • Bambridge, Joseph Anthony
    British cleaning services born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, The Boulevard, Weston-super-mare, North Somerset, BS23 1NF, United Kingdom

      IIF 1046
  • Bambridge, Joseph Anthony
    British digital marketing born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Hill, Weston-super-mare, Avon, BS22 9DN, United Kingdom

      IIF 1047
  • Bennett, Emma Louise
    British cleaning services born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Manhattan Gardens, Great Sankey, Warrington, WA5 8GS, United Kingdom

      IIF 1048
  • Doherty, Timothy

    Registered addresses and corresponding companies
    • icon of address 8, Thomas Ward Place, Penkhull, Stoke On Trent, ST4 7LW, United Kingdom

      IIF 1049
  • Erick Joan Amaya Pelaez
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Tunis Road, London, W12 7EZ, United Kingdom

      IIF 1050
  • Haleta, Maria
    Romanian cleaning services born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Balmoral Court, Priory Field Drive, Edgware, Middlesex, HA8 9QT, United Kingdom

      IIF 1051
  • Haslam, Lisa Margaret

    Registered addresses and corresponding companies
    • icon of address 6, Secker Avenue, Warrington, WA4 2RE, United Kingdom

      IIF 1052
  • Hristova, Hristina Nikolaeva

    Registered addresses and corresponding companies
    • icon of address 53, Millard Terrace, Heathway, Dagenham, RM10 8RG, England

      IIF 1053
  • Johnson, Martin George

    Registered addresses and corresponding companies
    • icon of address 55b Barkby Road, Leicester, LE4 7HN

      IIF 1054
    • icon of address 17, Houghton Close, Asford Hill, Melton Mowbray, Leicestershire, LE14 3QL, England

      IIF 1055
  • Kaur, Ranjit
    Indian cleaning services born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Deverills Way, Slough, SL3 8WN, England

      IIF 1056
  • Lawrence, Chennel Delcina
    British cleaning services born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Grenville Road, New Addington, Croydon, CR0 0NY, United Kingdom

      IIF 1057
  • Lyons, Elizabeth Jacolyn
    British cleaning services born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Alyth Road, Bournemouth, BH3 7DG, United Kingdom

      IIF 1058
  • Lyons, Elizabeth Jacolyn
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Alyth Road, Bournemouth, Dorset, BH3 7DG, United Kingdom

      IIF 1059
  • Manson, Michele

    Registered addresses and corresponding companies
    • icon of address 11, Breckland Close, Stalybridge, Cheshire, SK15 2QQ, United Kingdom

      IIF 1060
  • Marsden, James Templeton

    Registered addresses and corresponding companies
    • icon of address C/o Cardigan Outboards, Gwbert Road, Cardigan, SA43 1PN

      IIF 1061
  • Miss Hayley Morgan
    Welsh born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Celtic Road, Whitchurch, Cardiff, Glamorgan, CF14 1EG, Wales

      IIF 1062
  • Miss Lindsey Marie Hawken
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 1063
    • icon of address 10330324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1064
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 1065
  • Mr Daniel Stewart Orde Bloodworth
    Welsh born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Ffordd Y Bedol, Coed-y-cwm, Pontypridd, CF37 3JA, United Kingdom

      IIF 1066
    • icon of address 11 Ffordd-y-bedol, Coed-y-cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JA, Wales

      IIF 1067
    • icon of address 38, Cynan Close, Beddau, Pontypridd, CF38 2TL, Wales

      IIF 1068 IIF 1069
  • Mr Erick Joan Amaya Pelaez
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St. Andrews Road, London, W3 7NE, England

      IIF 1070
  • Mr Jason Lloyd Miles
    British Virgin Islander born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Bishopsteignton, Shoeburyness, Southend-on-sea, Essex, SS3 8BQ, England

      IIF 1071
  • Mrs Elizabeth Jacolyn Lyons
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Alyth Road, Bournemouth, BH3 7DG, United Kingdom

      IIF 1072
  • Ms Adelina Jurevica
    Latvian born in February 1994

    Resident in United Kingdom

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

      IIF 1073
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1074
  • Rajski, Andrzej Tomasz
    Polish cleaning services born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Tudor Court, 99 Tudor Court, Tipton, DY4 8UW, England

      IIF 1075
  • Reed, Arwyn Morys

    Registered addresses and corresponding companies
    • icon of address Arwel, Llwyncelyn, Aberaeron, Ceredigion, SA46 0HF, United Kingdom

      IIF 1076
  • Ringrose, Marcus
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kingshill Road, Swindon, SN1 4LJ, United Kingdom

      IIF 1077
  • Ringrose, Marcus
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ringrose, Marcus James
    British cleaning services born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Lewis Daniel Harry
    British cleaning services born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Alfreton Road, Nottingham, NG7 3NS, United Kingdom

      IIF 1083
  • Roach, Lewis Daniel Harry
    British window cleaner born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Alfreton Road, Nottingham, NG7 3NS, England

      IIF 1084
  • Roberts, Jason Paul
    British cleaning services born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Allanson Road, Manchester, M22 4WW, United Kingdom

      IIF 1085
  • Roberts, Jason Paul
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Allanson Road, Northenden, Manchester, M22 4WW, United Kingdom

      IIF 1086
  • Roberts, Jason Paul
    British director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Snowberry Close, Bridgwater, TA5 2GZ, England

      IIF 1087
  • Roden, Dominic James, Nr
    British cleaning services born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Weaver Street, Nantwich, Cheshire, CW5 5EA

      IIF 1088
  • Shanahan, Christian James
    Irish cleaning services

    Registered addresses and corresponding companies
    • icon of address 7 Holmesdale Road, Victoria Park Bedminster, Bristol, Avon, BS3 4QL

      IIF 1089
  • Smith, John Paul
    Irish company director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Main Street, Newcastle, Down, BT33 0AE, Northern Ireland

      IIF 1090
  • Summers, Chris Joseph

    Registered addresses and corresponding companies
    • icon of address 29a Valley Road, Kippax, Leeds, LS25 7DB, United Kingdom

      IIF 1091
  • Summers, Christopher Joseph
    British cleaning services born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Valley Road, Kippax, Leeds, LS25 7DB, United Kingdom

      IIF 1092
  • Sutherland, Sandra Jean

    Registered addresses and corresponding companies
    • icon of address 146 Southdown Road, Bath, Avon, BA2 1JL

      IIF 1093
  • Walsh, Garry Robert
    English cleaning services born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Moor Gate, Portishead, Bristol, North Somerset, BS20 7FL

      IIF 1094
  • Wenman, Peter Charles Ross
    British cleaning services born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Building 53a, Third Avenue Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7XG, England

      IIF 1095
  • Wenman, Peter Charles Ross
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Hawksmoor Drive, Perton, Wolverhampton, West Midlands, WV6 7TL

      IIF 1096
  • Wesson, Timothy Charles
    British cleaning services born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Burghley Road, South Wootton, King's Lynn, Norfolk, PE30 3TU, United Kingdom

      IIF 1097
  • Wesson, Timothy Charles
    British sales director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Burghley Road, South Wootton, King's Lynn, PE30 3TU, United Kingdom

      IIF 1098
  • Wilson, Edwina Patricia
    British cleaning services born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rossall Street, Ashton-on-ribble, Preston, PR2 2RS, United Kingdom

      IIF 1099
  • Alexander, Julian

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

      IIF 1100
  • Atkinson, Edward Leonard
    British cleaning services born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longlands Avenue, Heysham, Morecambe, Lancashire, LA3 2NU, United Kingdom

      IIF 1101
  • Atkinson, Edward Leonard
    British railway engineering consultancy born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longlands Avenue, Heysham, Morecambe, Lancashire, LA3 2NU, United Kingdom

      IIF 1102
  • Blackaller, Jason Carl

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

      IIF 1103
  • Christodoulides, Andrew
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 10, Hampden Square, London, N14 5JR, England

      IIF 1104
    • icon of address 1st Floor, 10 Hampden Square, Southgate, London, N14 5JR

      IIF 1105
  • Constantine, Philp John
    British cleaning services born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lillechurch Road, Dagenham, Essex, RM8 2DZ, United Kingdom

      IIF 1106
  • Drzyzga, Iwona Aleksandra

    Registered addresses and corresponding companies
    • icon of address Office 5, 5 College Road, Windermere, Cumbria, LA23 1BU, United Kingdom

      IIF 1107
  • Gillon, Michaela Rosemary
    British recruitment born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Westferry Road, London, E14 3RS, United Kingdom

      IIF 1108
  • Gillon, Michaela Rosemary
    British recruitment consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 1109
  • Gillon, Michaela Rosemary
    British recruitment director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 1110
  • Goraj, Gheorghe
    Romanian cleaning services born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Craven Street, Middlesbrough, TS1 4JX, United Kingdom

      IIF 1111
  • Hristova, Hristina Nikolaeva
    Bulgarian cleaning services born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Crane Close, Dagenham, RM10 8PL, England

      IIF 1112
  • Jenkins, Simon

    Registered addresses and corresponding companies
    • icon of address 18, Tanners Grove, Longford, Coventry, CV6 6QD, England

      IIF 1113
  • Johnson, Dannielle
    British cleaning services born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Millard Road, London, SE8 3GB, United Kingdom

      IIF 1114
  • Karimatsenga, Yemurai Shallom

    Registered addresses and corresponding companies
    • icon of address 169, Bracken Road, Sheffield, South Yorkshire, S5 6FJ, United Kingdom

      IIF 1115 IIF 1116
  • Lawrence, Chennel Delcina

    Registered addresses and corresponding companies
    • icon of address 54, Grenville Road, New Addington, Croydon, CR0 0NY, United Kingdom

      IIF 1117
  • Lincoln, Joanna
    British cleaning services born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Higher Dean Street, Radcliffe, Manchester, M26 3TE, United Kingdom

      IIF 1118
  • Minkina, Joanna
    Polish director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49b, Chobham Road, London, E15 1LU, England

      IIF 1119
  • Minkina, Joanna
    Polish manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49b, Chobham Road, London, E15 1LU, United Kingdom

      IIF 1120
  • Mr Gheorghe Goraj
    Romanian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Craven Street, Middlesbrough, TS1 4JX, United Kingdom

      IIF 1121
  • Mr Paul Oluwaseye Shodunke
    Nigerian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Vijay Micklewright
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lilac Grove, Wednesbury, WS100BW, England

      IIF 1124
  • Mr Timothy Jon Doherty
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Edgbaston Drive, Stoke-on-trent, ST4 8FJ, United Kingdom

      IIF 1125
  • Mrs Frances Elizabeth Johnstone
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Easterbank, Easterbank, Forfar, DD8 2BN, United Kingdom

      IIF 1126
  • Mrs Jodie Michelle Ryder-evill
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Badgers Mount, Leeds, LS15 8XB, England

      IIF 1127
  • Rajski, Andrzej Tomasz

    Registered addresses and corresponding companies
    • icon of address 142, Marsh Lane, West Bromwich, United Kingdom, B71 2DA, England

      IIF 1128
  • Roberts, Jason Paul

    Registered addresses and corresponding companies
    • icon of address 3 Snowberry Close, Bridgwater, TA5 2GZ, England

      IIF 1129
  • Stokoe, Ann Frances

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 1130
  • Techman, Johann Gottfried
    British cleaning services born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bulmer Avenue, Hereford, HR1 1EH, United Kingdom

      IIF 1131
  • Wekwete, Rebecca-joy Nozipho
    British company secretary born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castleview Drive, Edinburgh, EH16 4BF, Scotland

      IIF 1132
  • Wujek, Katarzyna Barbara

    Registered addresses and corresponding companies
    • icon of address 42, Hillbrook Road, London, SW17 8SG, United Kingdom

      IIF 1133
  • Blackaller, Jason Carl
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Main Gate House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, United Kingdom

      IIF 1134
  • Blackaller, Jason Carl
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 1135
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1136
    • icon of address 36, Phillips Close, Wokingham, RG41 4ER, England

      IIF 1137
  • Bodheea, Jabir

    Registered addresses and corresponding companies
    • icon of address 210 Ufton Court, Canberra Drive, Northolt, UB5 6JQ, United Kingdom

      IIF 1138
  • Bodheea, Jabir
    Mauritian cleaning services born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Ufton Court, Canberra Drive, Northolt, UB5 6JQ, United Kingdom

      IIF 1139
  • Bytomski, Zygmunt Jan
    Polish cleaning services born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Hillmorton Road, Rugby, Warwickshire, CV22 5BH, England

      IIF 1140
  • Bytomski, Zygmunt Jan
    Polish freight transport by road born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Blossom Way, Rugby, CV22 5LN, England

      IIF 1141
  • Carrico, Djavan
    Italian cleaning services born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lansdowne Hill, London, SE27 0LP, United Kingdom

      IIF 1142
  • Dulko, Joanna Sylwia
    Polish cleaning services born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ballinger Way, Northolt, Middlesex, UB5 6FA, England

      IIF 1143
  • Harrison, Mark

    Registered addresses and corresponding companies
    • icon of address 12 Moray Place, Newton Mearns, Glasgow, Glasgow, G77 6UA, Scotland

      IIF 1144
    • icon of address 2, Laburnum Place, Greenock, PA15 2RS, Scotland

      IIF 1145
    • icon of address 124, Whitechapel Road, 124 Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1146
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 1147
  • Hart, Lee

    Registered addresses and corresponding companies
    • icon of address Donnalea, Aylesbury Road, Buckinghamshire, HP18 0BS, England

      IIF 1148
  • Jackson, Jay
    English cleaning services born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Marlpool Lane, Kidderminster, Worcestershire, DY11 5HR, United Kingdom

      IIF 1149
  • Johns, Christopher Michael
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sedgemoor, Shoeburyness, Essex, SS3 8AX, United Kingdom

      IIF 1150
  • Johns, Christopher Michael
    British it consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England

      IIF 1151
  • Johns, Christopher Michael
    British retail sales born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sedgemoor, Shoeburyness, Southend-on-sea, SS3 8AX, United Kingdom

      IIF 1152
  • Johnstone, Frances Elizabeth
    British cleaning services born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Easterbank, Easterbank, Forfar, DD8 2BN, United Kingdom

      IIF 1153
  • Juska, Ceslovas
    Lithuanian cleaning services born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Station Road, London, E7 0EU, England

      IIF 1154
  • Micklewright, Richard Vijay
    British cleaning services born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lilac Grove, Wednesbury, WS100BW, England

      IIF 1155
  • Miss Michaela Rosemary Gillon
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Westferry Road, London, E14 3RS, United Kingdom

      IIF 1156
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 1157
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 1158
  • Mr Christopher Michael Johns
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England

      IIF 1159
  • Mr Julian Spinola Beynon-lewis
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guildhall, Pendre, Aberteifi, SA43 1JL, United Kingdom

      IIF 1160
  • Mrs Jayne Anne Uretta Tingay
    English born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Greenstead Estate, Colchester, Essex, CO4 3RN, United Kingdom

      IIF 1161
  • Mrs Natalja Muhhina
    Estonian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Plumstead High Street, Plumstead, SE18 1SB, England

      IIF 1162
  • Ohwesi, Olatokunbo Temitope
    British cleaning services born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheshire Rise, Bletchley, Milton Keynes, MK3 7WE, United Kingdom

      IIF 1163
  • Ohwesi, Olatokunbo Temitope
    British contract manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheshire Rise, Bletchley, Milton Keynes, MK3 7WE, United Kingdom

      IIF 1164
  • Ohwesi, Olatokunbo Temitope
    British it consulting born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheshire Rise, Bletchley, Milton Keynes, MK3 7WE, United Kingdom

      IIF 1165
  • Ohwesi, Olatokunbo Temitope
    British law researcher born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Drive, Erith, London, DA8 1ED, United Kingdom

      IIF 1166
  • Ohwesi, Olatokunbo Temitope
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheshire Rise, Bletchley, MK3 7WE, Uk

      IIF 1167
    • icon of address Unit 8a, 500, Elder Gate, Milton Keynes, MK9 1BB, England

      IIF 1168
  • Paphitis, Jason Christopher
    British cleaning services born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 1169
  • Paphitis, Jason Christopher
    British gentleman's grooming lounge born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Kibworth, Leicester, Leicestershire, LE8 0HQ

      IIF 1170
  • Parry, Thomas Conrad Tudor

    Registered addresses and corresponding companies
    • icon of address The Guildhall, High Street, Cardigan, Ceredigion, SA43 1JL

      IIF 1171
  • Roberts-jones, Elsa Myrna
    Welsh cleaning services born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 1172
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 5 Penates, Littleworth Common Road, Esher, Surrey, KT10 0EL, United Kingdom

      IIF 1173
  • Thompson, Mandy Jane
    English cleaning services born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Burdett Grove, Whittlesey, Peterborough, Cambs, PE7 1JG, United Kingdom

      IIF 1174
  • Turner, John
    Australian cleaning services born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, North End Road, West Kensington, London, W14 9EP, United Kingdom

      IIF 1175
  • Woodjetts, Shane
    White British security born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Morland Road, Croydon, Surrey, CR0 6HB, United Kingdom

      IIF 1176
  • Barlow, James Jeffrey
    English director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Otterstye View, Scarisbrick, Southport, Merseyside, PR8 5BH

      IIF 1177
  • Birt, Jonathan
    English cleaning services born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Crabb Street, Rushden, Northamptonshire, NN10 0RH, United Kingdom

      IIF 1178
  • Doherty, Timothy Jon
    English electrician born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Edgbaston Drive, Stoke-on-trent, Staffordshire, ST4 8FJ, United Kingdom

      IIF 1179
  • Gheorge, Majaru
    Romainian cleaning services born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Moss Lane, Orrell Park, Liverpool, L9 8AN, United Kingdom

      IIF 1180
  • Johnson, Martin George
    English cleaning services born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Carnarvon Grove, Gedling, Nottingham, NG4 3HF, United Kingdom

      IIF 1181
  • Johnson, Martin George
    English director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Carnarvon Grove, Gedling Village, Nottingham, NG4 3HF, England

      IIF 1182
  • Jurevica, Adelina
    Latvian chief operating officer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1183
  • Jurevica, Adelina
    Latvian cleaning services born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portgate Close 28, Portgate Close 28, London, W9 3DL, United Kingdom

      IIF 1184
  • Kolev, Hristiyan
    Bulgarian cleaning services born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Geere Road, London, E15 3PN, United Kingdom

      IIF 1185
  • Kolev, Hristiyan
    Bulgarian company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kolev, Hristiyan
    Bulgarian director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whitear Walk, London, E15 1QH, England

      IIF 1189
    • icon of address 13, The Square, Woodford Green, Essex, IG8 0UJ, England

      IIF 1190
  • Laszlo, Sandor
    Hungarian cleaning services born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon Arms, Gordon Road, High Wycombe, HP13 6ER, United Kingdom

      IIF 1191
  • Maddox, Michelle Natalie
    English cleaning services born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Corve Gardens, Wolverhampton, WV6 9NU, England

      IIF 1192
  • Muhhina, Natalja
    Estonian cleaning services born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Plumstead High Street, Plumstead, SE18 1SB, England

      IIF 1193
  • Mr Hristiyan Kolev
    Bulgarian born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ojuade, Adenike Funmike
    Nigerian cleaning services born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Parade, Dagenham, Essex, RM10 9LS, United Kingdom

      IIF 1198
  • Oladipo, Julianna
    Nigerian cleaning services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Carnarvon Road, London, E18 2NU, England

      IIF 1199
  • Ryder-evill, Jodie Michelle
    British business manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Badgers Mount, Leeds, LS15 8XB, England

      IIF 1200
  • Ryder-evill, Jodie Michelle
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Court, Selby, YO8 8BF, England

      IIF 1201
  • Tingay, Jayne

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Greenstead Estate, Essex, CO43RN, United Kingdom

      IIF 1202
  • Whitelaw, Ian James

    Registered addresses and corresponding companies
    • icon of address 9, 3/1 Boyd Street, Crosshill, Glasgow, G42 8AF, United Kingdom

      IIF 1203
  • Williams, Hayley

    Registered addresses and corresponding companies
    • icon of address 16 Daymerslea Ridge, Leatherhead, Surrey, KT22 8TF, England

      IIF 1204
  • Beynon-lewis, Julian Spinola
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caemorgan Mansion, Caemorgan Road, Cardigan, Dyfed, SA43 1QU

      IIF 1205
    • icon of address First Floor, The Guildhall, Pendre, Cardigan, Ceredigion, SA43 1JL, Wales

      IIF 1206
  • Beynon-lewis, Julian Spinola
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guildhall, Pendre, Aberteifi, SA43 1JL, United Kingdom

      IIF 1207
  • Beynon-lewis, Julian Spinola
    British retailer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caemorgan Mansion, Caemorgan Road, Cardigan, Dyfed, SA43 1QU

      IIF 1208
  • Bloodworth, Daniel Stewart Orde
    Welsh cleaning services born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Ffordd Y Bedol, Coed-y-cwm, Pontypridd, Mid Glamorgan, CF37 3JA, Wales

      IIF 1209
  • Bloodworth, Daniel Stewart Orde
    Welsh company director born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Cynan Close, Beddau, Pontypridd, CF38 2TL, Wales

      IIF 1210
  • Bloodworth, Daniel Stewart Orde
    Welsh director born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Ffordd-y-bedol, Coed-y-cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JA, Wales

      IIF 1211
  • Bloodworth, Daniel Stewart Orde
    Welsh general manager born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Cynan Close, Beddau, Pontypridd, CF38 2TL, Wales

      IIF 1212
  • Bloodworth, Daniel Stewart Orde
    Welsh managing director born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Ffordd Y Bedol, Coed-y-cwm, Pontypridd, CF37 3JA, United Kingdom

      IIF 1213
    • icon of address 11, Ffordd Y Bedol, Coed-y-cwm, Pontypridd, CF37 3JA, Wales

      IIF 1214
  • Chobanov, Plamen
    Bulgarian cleaning services born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lodore Gardens, London, NW9 0DR, England

      IIF 1215
  • Chobanov, Plamen
    Bulgarian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lodore Gardens, London, NW9 0DR, United Kingdom

      IIF 1216
  • Laszlo, Sandorne
    Hungarian cleaning services born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon Arms, Gordon Road, High Wycombe, HP13 6ER, United Kingdom

      IIF 1217
  • Mcardle, Janice Marie
    White British cleaning services born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47, Osmondthorpe Lane, Leeds, LS9 0LJ, England

      IIF 1218
  • Mujtaba, Raja Hassan
    Pakistan cleaning services born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Road, Cowley, Oxford, OX4 2EN, England

      IIF 1219
  • Tingay, Jayne Anne Uretta
    English cleaner born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tulip Walk, Greenstead Estate, Colchester, Essex, CO4 3RN, United Kingdom

      IIF 1220
  • Bakare, Alaba Modinat
    Nigerian cleaning services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Slade Green Road, Erith, DA8 2HX, England

      IIF 1221
  • Bakare, Alaba Modinat
    Nigerian secretary born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gunton Mews, Nightingale Grove, Lewsham, London, SE13 6AU, England

      IIF 1222
  • Chobanova, Valentina
    Bulgaria cleaning services born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lodore Gardens, London, NW9 0DR, England

      IIF 1223
  • Elliker, Richard Michael Stephen
    United Kingdom cleaning services born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hogs Barn Industrial Yard, 2 Station Road, Scredington, Sleaford, NG34 0AA, United Kingdom

      IIF 1224
  • Emasealu, Eseli Christian
    Nigerian cleaning services born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Leatherbottle Green, Erith, DA18 4HP, United Kingdom

      IIF 1225
  • Hayes-collier, Jordan Ross
    British cleaning services born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whistle Road, Mangotsfield, Bristol, BS16 9QX, United Kingdom

      IIF 1226
  • Hristova, Hristina Nikolaeva
    Bulgarian manager born in November 1987

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 53, Millard Terrace, Heathway, Dagenham, RM10 8RG, England

      IIF 1227
  • Kondrotiene, Jolita
    Lithuanian cleaning services born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hillside Road, Southall, Middlesex, UB1 2PE, United Kingdom

      IIF 1228
  • Matthews, Martin Charles
    Australian ceo born in February 1981

    Resident in Australia

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

      IIF 1229
  • Ms Valentina Chobanova
    Bulgarian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raja, Hassan Mujtaba
    Pakistani self employed born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Louis Street, Hull, HU3 1LZ, England

      IIF 1232
  • Blackaller, Jason Carl
    English cleaning services born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Close, Wokingham, Berkshire, RG41 4ER, United Kingdom

      IIF 1233
  • Blackaller, Jason Carl
    English traffic safety officer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Close, Workingham, Berkshire, RG41 4ER, England

      IIF 1234
  • Chobanova, Valentina
    Bulgarian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Capell Brooke, Annabel Lucy
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Mill Bills, 63 Church Street, Nassington, Peterborough, Northants, PE8 6QG, United Kingdom

      IIF 1237
  • De Capell Brooke, Annabel Lucy
    British solicitor fundraising born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Church Street, Nassington, Peterborough, Northants, PE8 6QG, Uk

      IIF 1238
  • Gabor, Attila Jozsef
    Hungarian cleaning services born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Chipping Norton, Oxfordshire, OX7 5AD, United Kingdom

      IIF 1239
  • Gaji, Florina Iovana
    Romanian cleaning services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 1240
  • Haralampiev, Ivan Sashov
    Bulgaria cleaning services born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485, Rochfords Gardens, Slough, SL2 5XF, United Kingdom

      IIF 1241
  • Mrs Florina Iovana Gaji
    Romanian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 1242
  • Paphitis, Jason Christopher
    English barber born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 989-991, Tyburn Road, Erdington, Birmingham, B24 0TJ, England

      IIF 1243
  • Paphitis, Jason Christopher
    English company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, 3 Wheeleys Road, Edgbaston, Birmingham, B15 2LD, United Kingdom

      IIF 1244
    • icon of address First Floor, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ, United Kingdom

      IIF 1245
  • Paphitis, Jason Christopher
    English company secretary/director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ashfurlong Crescent, Sutton Coldfield, B75 6EN, England

      IIF 1246
  • Shodunke, Paul Oluwaseye
    Nigerian cleaning services born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Nithdale Road, London, SE18 3PA, England

      IIF 1247
  • Shodunke, Paul Oluwaseye
    Nigerian director born in February 1981

    Resident in United Kingdom

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

      IIF 1248
  • Shodunke, Paul Oluwaseye
    Nigerian security born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Nithdale Road, London, SE18 3PA, United Kingdom

      IIF 1249
  • Swann, Geoffrey
    United Kingdom director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat F 24 Allergate Durham, Allergate, Durham City, DH1 4ET, England

      IIF 1250
  • Boruszewska, Magdalena Anna
    Polish cleaning services born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sydenham Avenue, Grace House, London, SE26 6UJ, United Kingdom

      IIF 1251
  • Boruszewska, Magdalena Anna
    Polish none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219a, Kirkdale Road, London, Greater London

      IIF 1252
  • Drzyzga, Iwona Aleksandra
    Polish cleaning services born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 1253
    • icon of address Office 5, 5 College Road, Windermere, Cumbria, LA23 1BU, United Kingdom

      IIF 1254
  • Johnson, Adewale
    Sierra Leonean company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Collingwood Road, Rainham, RM13 8SZ, England

      IIF 1255
  • Machado Rodrigues Da Rocha, Afonso
    Portuguese cleaning services born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Etloe Road, London, E10 7BT, England

      IIF 1256
  • Da Cruz Sequeira, Jose Andre
    Portuguese director born in January 1977

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Box11, Avenue Louise 65, Belgiun, 1050, Belgium

      IIF 1257
  • Ostafie, Loredana Mihaela
    Romania cleaning services born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gairloch Avenue, Bletchley, Milton Keynes, MK2 3DH, United Kingdom

      IIF 1258
  • Ms Yanitsa Mitkova Jordanova
    Bulgarian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Pitt Crescent, London, SW19 8HT, England

      IIF 1259
  • Rodriguez Pena, Roger Arturo, Mister
    Spanish cleaning services born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, St. Dunstans Hill, Cheam, Sutton, SM1 2UE, England

      IIF 1260
  • Little, Jacqueline Maria
    United Kingdom cleaning services born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, ,coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1261
  • Salawudeen, Adebayo Sherif, Mr.
    Nigerian cleaning services born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Princess Alice Way, Woolwich, London, SE28 0HQ, United Kingdom

      IIF 1262
  • Da Cruz Sequeira, Jose Andre
    Portuguese cleaning services born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Westbourne Grove, Hove, BN3 5PJ, England

      IIF 1263
  • Goncalves, Emanuel Marques, Jose
    Portuguese cleaning services born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Waterloo Road, Aldershot, GU12 4NS, England

      IIF 1264
  • Karimatsenga, Yemurai Shallom
    Zimbabwean cleaning services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Bracken Road, Sheffield, South Yorkshire, S5 6FJ

      IIF 1265
  • Karimatsenga, Yemurai Shallom
    Zimbabwean general merchandise/services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Scotia Drive, Sheffield, S2 1HN, United Kingdom

      IIF 1266
  • Goncalves, Jose Emanuel Marques
    Portuguese fabrication specialist born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Marrowbrook Lane, Farnborough, GU14 0AD, England

      IIF 1267
  • Miss Yemurai Shallom Karimatsenga
    Zimbabwean born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Bracken Road, Sheffield, South Yorkshire, S5 6FJ

      IIF 1268
  • Contreras Gutierrez, Jaime Ricardo, Mister
    Spanish cleaning services born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, St. Ann's Road, London, N15 3TA, United Kingdom

      IIF 1269
child relation
Offspring entities and appointments
Active 619
  • 1
    icon of address 49b Chobham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1120 - Director → ME
  • 2
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 02 Hazelbank Drive, Kilkeel, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 582 - Has significant influence or controlOE
  • 4
    A&R EXTERIOR CLEANING SERVICES LTD - 2021-04-14
    icon of address 5 Monks Close, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 326 - Director → ME
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 92 Beecroft Way, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 327 - Director → ME
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 184 Kingfisher Heights Bramwell Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 430 - Director → ME
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Snowberry Close, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Thanet Gardens, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 983 - Director → ME
  • 10
    icon of address 12 Butterworth Close, Wesham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 Snowdrop Close, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Millard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 1114 - Director → ME
  • 13
    icon of address 41 Oak Apple Drive, Wembdon, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,169 GBP2024-03-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 39 Canberra Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Portgate Close 28 Portgate Close 28, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1184 - Director → ME
  • 16
    icon of address 4 4 Princess Alice Way, Woolwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 1262 - Director → ME
  • 17
    icon of address 39 Canberra Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 644 - Director → ME
  • 18
    icon of address Broyan House, Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,686 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 624 - Director → ME
  • 19
    icon of address 142 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 510 - Director → ME
  • 20
    icon of address 38 Hanson Drive, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 3 Edgehill Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 554 - Director → ME
  • 22
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 311 - Has significant influence or controlOE
  • 23
    icon of address 30 Corve Gardens, Wolverhampton, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 1192 - Director → ME
  • 24
    icon of address 124 City Road, Alphamain Property Services Limited, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Corn Yd, Llanddona, Beaumaris, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 125 Leas Drive, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 99 Tudor Court 99 Tudor Court, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-24
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 1075 - Director → ME
    icon of calendar 2019-08-20 ~ dissolved
    IIF 1128 - Secretary → ME
  • 28
    icon of address Hand And Co Accountants Manor House Offices, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,325 GBP2020-04-30
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1029 - Director → ME
  • 29
    icon of address 15 Dorchester Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 216 - Director → ME
  • 30
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 2nd Floor, Hanover House 30 Charlotte Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 1102 - Director → ME
  • 32
    icon of address 107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 252 - Director → ME
  • 33
    icon of address 2 Stanford Mews, St. Columb Major, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 329 - Director → ME
  • 34
    icon of address 46 St James Park, Baddesley Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 174 - Director → ME
    icon of calendar 2003-03-04 ~ now
    IIF 754 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 11 Soanes Court, Lyng, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 6 High Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 1239 - Director → ME
  • 37
    icon of address 14 Torre Road, Horton Bank Top, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 239-241 Kennington Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,032 GBP2025-03-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 817 - Director → ME
  • 39
    icon of address Dairy Farm Thiefgate Lane, Saddle Bow, Kings Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 928 - Director → ME
  • 40
    icon of address 1 The Grove, Bearsted, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 897 - Director → ME
  • 41
    icon of address 7 Brantwood Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 870 - Has significant influence or controlOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1136 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 1103 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Right to appoint or remove directorsOE
  • 43
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 10 St. Helens Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 49b Chobham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1119 - Director → ME
  • 46
    icon of address High Ash Villa Mansfield Road, Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 246 - Director → ME
  • 47
    BRENNAN AND CHATTERTON PROPERTY MANAGEMENT LIMITED - 2023-03-17
    icon of address 113 Sea Road, East Preston, Littlehampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,796 GBP2025-02-28
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 253 - Director → ME
  • 48
    icon of address 99 Wellington Road North, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 772 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 19 Farm House Court, 81 Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 743 - Director → ME
  • 50
    icon of address 3-4 Westbourne Grove, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 1263 - Director → ME
  • 51
    icon of address 7 Holmesdale Road, Holmesdale Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,554 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 700 - Director → ME
  • 52
    icon of address 50 Newmarket Road, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 163 - Director → ME
    icon of calendar 2006-02-03 ~ now
    IIF 801 - Secretary → ME
  • 53
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,829,634 GBP2024-11-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 54
    TUFWELL GLASS LIMITED - 2014-09-26
    MARK HARRISON CONSULTING LIMITED - 2015-01-29
    icon of address Brownhills Glass Co Ltd, Beecham Close, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,071 GBP2024-11-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 349 - Director → ME
  • 55
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 3 Martins Mews, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 129 Green Lanes, Newington Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 818 - Director → ME
  • 59
    icon of address 1 Russell Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 60
    icon of address 57 Lancaster Avenue, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 61
    icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Lab Office 1 The Grainstore, Shaftesbury Lane, Blandford Forum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 25 Holland Road, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,166 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 434 - Has significant influence or controlOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Joanna's Services, 21-23 Clifton Road, Rugby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,933 GBP2017-09-30
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 29 Main Street, Linlithgow Bridge, Linlithgow, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 916 - Director → ME
  • 66
    icon of address 7 Holmesdale Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 15 Fountain Court, Downpatrick, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,245 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 724 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,605 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Goldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-02 ~ now
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 34 Kingshill Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1078 - Director → ME
  • 71
    icon of address 34 Kingshill Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1079 - Director → ME
  • 72
    icon of address The Shaftesbury Centre Suite 36, Percy Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,909 GBP2018-09-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 778 - Right to appoint or remove directors as a member of a firmOE
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 46 Allanson Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 25 Holland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 649 - Director → ME
  • 75
    CANONBURY CLEANING SERVICES LIMITED - 2016-01-04
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,228 GBP2016-12-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 76
    icon of address Office 4u, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 414 - Director → ME
  • 77
    icon of address Penar, High Street, St. Dogmaels, Cardigan, Ceredigion
    Dissolved Corporate (5 parents)
    Equity (Company account)
    507 GBP2018-12-31
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 301 - Has significant influence or controlOE
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address C/o Begbies Traynor (central)llp Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,065 GBP2022-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
  • 81
    ROSECHOW KENNELS LIMITED - 2017-10-26
    icon of address 16 16, Celtic Road, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 935 - Director → ME
  • 82
    icon of address 263 Woodhouse Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,865 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 1-2 263 Woodhouse Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 84
    CHALK AND CHEESE EVENTS LIMITED - 2016-04-05
    icon of address 1-2 Clarendon Court Over Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,439 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 121 Whistle Road, Mangotsfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 1226 - Director → ME
  • 86
    icon of address 14 Carnarvon Grove, Gedling, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 1181 - Director → ME
  • 87
    icon of address Unit 8 33 Barry Road, Oldland Common, Bristol, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 660 - Director → ME
  • 88
    icon of address Unit 8 33 Barry Road, Oldland Common, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,795 GBP2024-02-28
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 492 - Ownership of shares – More than 50% but less than 75%OE
    IIF 492 - Ownership of voting rights - More than 50% but less than 75%OE
  • 89
    icon of address 5 Pine Hill, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 387 - Has significant influence or controlOE
  • 90
    icon of address Aaron Fakolujo, Flat 55, Leben Court, Sutton Court Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 722 - Has significant influence or controlOE
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 240 - Director → ME
  • 92
    icon of address 570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,672 GBP2017-08-31
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 20 Grange Avenue, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 46 Ael-y-bryn Road, Fforestfach, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,620 GBP2023-10-31
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Office 5, 5 College Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 1254 - Director → ME
    icon of calendar 2012-03-12 ~ dissolved
    IIF 1107 - Secretary → ME
  • 96
    icon of address 107 Warbreck Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 998 - Director → ME
  • 97
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 42 Hillbrook Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 706 - Director → ME
  • 99
    icon of address 32 Snowdrop Close, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 525 - Right to appoint or remove directors as a member of a firmOE
    IIF 525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 525 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 525 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 100
    icon of address The Old School, 188 Liscard Road, Liscard, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 924 - Director → ME
  • 101
    icon of address 17 Mill Lane Crescent, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 774 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 5 Whiley Close, Clifton Upon Dunsmore, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 899 - Secretary → ME
  • 103
    icon of address 11 Ffordd Y Bedol, Coed-y-cwm, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 1066 - Has significant influence or control as a member of a firmOE
    IIF 1066 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1066 - Right to appoint or remove directorsOE
    IIF 1066 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1066 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1066 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Avery House, 8 Avery Hill Road, New Eltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 973 - Director → ME
  • 105
    ROOM CANDY LIMITED - 2020-05-01
    icon of address Clive Charles Construction Limited 31a Frogmore, Park Street, St Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,322 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,417 GBP2019-03-31
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 1151 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 763 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1159 - Right to appoint or remove directorsOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 19 Tetbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,677 GBP2021-01-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 7 Rossall Street, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 1099 - Director → ME
    IIF 970 - Director → ME
  • 109
    icon of address 42 Hillbrook Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172 GBP2020-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 500 - Has significant influence or controlOE
  • 110
    icon of address 155 Wren Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 40 Parkdyke, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 553 - Director → ME
  • 112
    icon of address 4385, 10330324 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -61,368 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 1064 - Ownership of shares – 75% or moreOE
    IIF 1064 - Has significant influence or controlOE
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 3 Castleview Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    WEST COUNTRY GLASS LIMITED - 2013-03-15
    LANCASTER PROPERTY MANAGEMENT LIMITED - 2013-02-18
    icon of address Unit 1 Open Barn Business Centre Main Road, Kempsey, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,545 GBP2018-02-28
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address 36 Queen Street, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,372 GBP2024-07-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Unit D Old Brewery Stables, 5 Bourne Road, Bexley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,386 GBP2024-07-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 214 - Director → ME
  • 118
    icon of address 43 West Beeches Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-20
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 119
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1257 - Director → ME
  • 120
    icon of address Office 39, Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 17 Dunoon Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Unit 1 Building 53a, Third Avenue Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 638 - Director → ME
  • 123
    icon of address 38 Cynan Close, Beddau, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 11 Ffordd Y Bedol, Coed-y-cwm, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-07-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 1214 - Director → ME
  • 125
    icon of address 38 Cynan Close, Beddau, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-17 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 7 Primary Avenue, Bootle, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 877 - Director → ME
  • 127
    icon of address 58 Burlington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 128
    icon of address 207a Baker Street, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 782 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 913 - Director → ME
  • 130
    icon of address 1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Unit 1 Open Barn Business Centre, Main Road Kempsey, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 716 - Director → ME
  • 132
    icon of address 356 Camp Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 555 - Director → ME
  • 133
    icon of address 1 Meadow Lane, Milehouse, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 344 - Director → ME
    icon of calendar 2016-05-09 ~ dissolved
    IIF 1049 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 64 64 Diamond Way, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 3 Martins Mews, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 8 Orchard Place, Westbury, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 809 - Director → ME
  • 137
    icon of address 95 Arundel Way, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 1035 - Director → ME
  • 138
    icon of address Unit 8a 500 Elder Gate, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 1164 - Director → ME
  • 139
    icon of address 53 Stonemere Drive, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 1005 - Director → ME
  • 140
    DALEX CLEANING SERVICES LTD - 2020-07-07
    icon of address 54 St. James Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 294 - Has significant influence or controlOE
  • 141
    icon of address 1 Drake Close, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Flat 3 Weaver Street, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1088 - Director → ME
  • 143
    icon of address 11 Soanes Court, Lyng, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 3 Rowan Close, Banstead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address Suite 1-2 Skillion Business Centre, Littleburn Industrial Estate Langley Moor, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 255 - Director → ME
  • 146
    icon of address 367 London Road, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Gilwendeg Cae Dolwen, Aberporth, Cardigan, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 980 - Director → ME
  • 148
    icon of address 123 Charles Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Flat 3 345 Upper Richmond Road West, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,749 GBP2019-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 276 - Director → ME
  • 151
    icon of address Flat 1 100 Easter Warriston, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 22 St. Andrews Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Flat 4 Shore Street, Anstruther, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 567 - Director → ME
  • 155
    icon of address 52 Cowslip Road, Creekmore, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Tumblewind Greenways, Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 411 - Director → ME
  • 157
    icon of address Tumblewind Greenways, Lambourn, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2018-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 100/1 Easter Warriston, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 557 - Director → ME
  • 159
    icon of address 1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 21 Broadfield, Broadhurst Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 565 - Director → ME
  • 161
    icon of address 92 Waterloo Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 1264 - Director → ME
  • 162
    icon of address Studio 310 Regent Studios, 1 Thane Villas, Holloway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    BUSY? LIZZIE'S CLEANING SERVICES LTD - 2017-10-03
    icon of address 30 Alyth Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 58a Moss Lane, Orrell Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1180 - Director → ME
  • 165
    icon of address Flat 184 Kingfisher Heights, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    SECURE & CLEAN SERVICES LIMITED - 2005-10-20
    icon of address Flat 3 5 Spen Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 936 - Director → ME
  • 167
    icon of address The Coachouse, 141 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 241 - Director → ME
  • 168
    icon of address 98 Leatherbottle Green, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 151 Dunalastair Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 577 - Has significant influence or control as a member of a firmOE
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 577 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 577 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 9 Laberge Gardens, New Stevenston, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 380 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 7 Holmsdale Road, Holmesdale Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 83 High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 1 More London Place, London, England
    Active Corporate (840 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 604 - LLP Member → ME
  • 174
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 603 - LLP Member → ME
  • 175
    icon of address 26 Mafeking Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 992 - Director → ME
  • 176
    icon of address 2 Laburnum Place, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 512 - Director → ME
    icon of calendar 2010-08-02 ~ dissolved
    IIF 1145 - Secretary → ME
  • 177
    icon of address 36 Phillips Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Flat 55, Leben Court, Sutton Court Road, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 721 - Right to appoint or remove directors as a member of a firmOE
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Suite 4109 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 28 Carters Way, Swavesey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -971 GBP2019-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Thatched Studio Breck Farm, Stody, Melton Constable, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 182
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 12 Farnol Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 908 - Director → ME
  • 184
    icon of address Unit 4b Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 165 - Director → ME
    icon of calendar 2000-09-20 ~ now
    IIF 802 - Secretary → ME
  • 185
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,257 GBP2018-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 769 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 1060 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 951 - Has significant influence or controlOE
  • 186
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 950 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 1248 - Director → ME
  • 188
    icon of address 1 Abbots Court, Selby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 12 Badgers Mount, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1127 - Has significant influence or controlOE
  • 190
    icon of address 9 Melbourne Street, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,411 GBP2016-07-31
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 952 - Has significant influence or control as a member of a firmOE
  • 191
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,533 GBP2021-03-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 192
    icon of address 37 Cheshire Rise, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 1165 - Director → ME
  • 193
    icon of address 485 Rochfords Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 1241 - Director → ME
  • 194
    icon of address Unit 9 Old Station Yard, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 634 - Director → ME
  • 195
    icon of address 41 Highfield Drive, Blurton, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 11 Robert Cramb Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 316 - Director → ME
  • 198
    icon of address Flat 29, Henshall Point, Bromley High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 221 - Has significant influence or controlOE
  • 199
    icon of address 80 Eastbourne Road, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 642 - Director → ME
  • 200
    icon of address 6 Oakdale Road, West Ewell, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,551 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 616 - Ownership of shares – More than 50% but less than 75%OE
  • 201
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 1169 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 1028 - Secretary → ME
  • 202
    icon of address 38 Claret Road, Grangemouth, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 203
    CANTONA ARMSTRONG HOLDINGS LIMITED - 2012-03-13
    CANTANA ARMSTRONG HOLDINGS LIMITED - 2010-10-19
    icon of address 22 The Bramhall Centre, Bramhall, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 742 - Director → ME
  • 204
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 4a 209 Torrington Avenue, Unit 4a West Park, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,148 GBP2018-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 3 Martins Mews, Benfleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 207
    icon of address Unit 777 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Has significant influence or controlOE
  • 208
    icon of address 22 Norwood End, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 664 - Director → ME
  • 209
    icon of address 47 Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 1218 - Director → ME
  • 210
    icon of address 31 Hertford Close, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 531 - Has significant influence or control over the trustees of a trustOE
    IIF 531 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 531 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 531 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 531 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 43 Ballards Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ now
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
  • 212
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 939 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 939 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 423 - Director → ME
  • 214
    icon of address 41 Sandybank Avenue, Rothwell, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,376 GBP2024-10-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 361 - Director → ME
    IIF 200 - Director → ME
    icon of calendar 1999-10-11 ~ now
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 18 Clarendon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 598 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 155 Higher Dean Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 1118 - Director → ME
  • 217
    icon of address 14c Catherine Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,922 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 8 Upper Poole Road, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,408 GBP2017-06-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 259 - Director → ME
  • 219
    icon of address 3 Martins Mews, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    icon of address 3 Martins Mews, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 4385, 15203467 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 222
    icon of address 30 Alyth Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,700 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 1059 - Director → ME
  • 223
    icon of address The Old Post Office Main Street, Twyford, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 748 - Director → ME
  • 224
    icon of address The Seekings 95 Paddock Street, Soham, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 341 - Director → ME
    IIF 342 - Director → ME
    icon of calendar 2008-02-25 ~ dissolved
    IIF 709 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address Grand Cleaning Services Limited, 10 Blanford Walk, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,353 GBP2025-03-31
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 312 - Director → ME
    icon of calendar 2003-07-21 ~ now
    IIF 786 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 662-664 Holloway Road, Holloway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 466 - Director → ME
  • 227
    icon of address 327 Northenden Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 228
    icon of address 22 Arterial Avenue, Rainham, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 665 - Director → ME
  • 229
    icon of address 48 Denver Drive, Great Sankey, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 230
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 823 - Director → ME
  • 231
    icon of address 30 Roscoe Crescent, Weston Point, Runcorn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,540 GBP2021-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 220 - Has significant influence or controlOE
  • 232
    icon of address 7 Maes Knoll Drive, Whitchurch, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 41 Highfield Drive 41 Highfield Drive, Blurton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 819 - Director → ME
  • 234
    icon of address 7 Fields Avenue, Pontnewydd, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 235
    icon of address 75 Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 8 Devon Road, Droylsden, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 445 - Director → ME
  • 237
    icon of address 169 Bracken Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 1115 - Secretary → ME
  • 238
    icon of address 44 Geere Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1197 - Has significant influence or controlOE
  • 239
    icon of address Office 3 Sandfields Business Centre, Purcell Avenue, Port Talbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 705 - Director → ME
  • 240
    HOME TOUCH CLEANING AND SECURITY LTD - 2018-02-19
    HOME TOUCH CLEANING SERVICES LTD - 2018-02-15
    HOME TOUCH PROPERTY MAINTENANCE SERVICES LTD - 2017-06-14
    HOME TOUCH CLEANING SERVICES LTD - 2016-06-10
    icon of address 115 The Boxhill, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-06-22 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 241
    icon of address 6 Midsummer Grove, Great Denham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 232 - Has significant influence or control as a member of a firmOE
    IIF 232 - Has significant influence or control over the trustees of a trustOE
    IIF 232 - Right to appoint or remove directors as a member of a firmOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 232 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 232 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 8 Lime Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 277 - Director → ME
  • 243
    icon of address 178 Eltham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 171 Roding Lane North, Woodford Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1195 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 171 Roding Lane North, Woodford Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1196 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 10 William Harper Road, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,933 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 247
    icon of address 36 Phillips Close, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1233 - Director → ME
  • 248
    icon of address 45 Goddard Court, Mapperley Plains, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 960 - Director → ME
  • 249
    ITEC BUILDING INNOVATION LIMITED - 2020-01-20
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Mark Simonds, 8 May Gardens, High Howe, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 1032 - Director → ME
    icon of calendar 2008-02-20 ~ dissolved
    IIF 880 - Secretary → ME
  • 251
    icon of address 8 May Gardens, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 548 - Director → ME
  • 252
    IDSOMERSET LIMITED - 2022-01-11
    icon of address 3 Snowberry Close, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 25 Lucerne Road, Thornton Heath, London, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Flat 103 100 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 205 - Director → ME
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 255
    icon of address 52 Tunis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 19 Deansfield Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 914 - Director → ME
  • 257
    icon of address 28 Bagdale, Whitby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 275 - Director → ME
  • 258
    icon of address First Floor Office The Guild Hall, Pendre, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,579 GBP2019-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
  • 259
    icon of address First Floor The Guildhall, Pendre, Cardigan, Ceredigion, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 260
    icon of address The Guildhall, Pendre, Aberteifi, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 1160 - Ownership of shares – 75% or moreOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Right to appoint or remove directorsOE
  • 261
    icon of address 83 High Street, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,324 GBP2019-12-31
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 92 The Roundhouse, Gunwharf Quays, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 991 - Director → ME
  • 264
    icon of address 79 Campbell Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 773 - Has significant influence or controlOE
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 31 Ashfurlong Crescent, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 20 Longlands Avenue, Heysham, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 1101 - Director → ME
  • 267
    icon of address 25 Holland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 2 Weald Hall Cottages Weald Hall Lane, Thornwood, Epping, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    JOANNA ZELAZNY CLEANING SERVICES LTD. - 2013-08-12
    icon of address 41 Claymore Avenue, Portlethen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 893 - Director → ME
  • 270
    JAY H MAINTENANCE LTD - 2017-11-20
    icon of address 40 Ashridge Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 31 Sedgemoor, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 1152 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 828 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 529 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 272
    icon of address 5 Pine Hill, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 5 Marsh Close, Purton, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 16 Gipton Wood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 509 - Director → ME
  • 275
    icon of address 156 Cae Morfa, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Unit 4b Boldero Road, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-08-04 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 277
    MHAW LIMITED - 2015-04-20
    icon of address 36 Phillips Close, Workingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 1234 - Director → ME
  • 278
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2021-03-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 730 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 40 Ashridge Drive, Watford, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 210 Ufton Court Canberra Drive, Northolt, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1139 - Director → ME
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 59 Union Street, Dunstable
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 31 Ashfurlong Crescent, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 3 Snowberry Close, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 407 - Director → ME
    icon of calendar 2016-05-25 ~ dissolved
    IIF 1129 - Secretary → ME
  • 284
    icon of address 18 North Road, Builth Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 1000 - Director → ME
  • 285
    icon of address 7 North Terrace, Gainford, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 257 - Director → ME
  • 286
    icon of address 29 Arundel Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 601 - Director → ME
  • 287
    icon of address 144 London Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,241 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 98 Marlpool Lane, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 1149 - Director → ME
  • 289
    icon of address 19 Bulmer Avenue, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 1st Floor 10 Hampden Square, Southgate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,685 GBP2017-04-30
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 21 Abbey Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2019-03-31
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 1st Floor, 10 Hampden Square Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 470 - Director → ME
  • 293
    JIGSAW PROPERTY SALES LIMITED - 2011-12-07
    icon of address 1st Floor, 10 Hampden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 469 - Director → ME
  • 294
    icon of address 1st Floor 10 Hampden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 1104 - Director → ME
  • 295
    icon of address 25 Wilton Road, Kefco Pro, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,248 GBP2019-03-31
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 253 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 61 Hillside Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1228 - Director → ME
  • 298
    icon of address 31 Sedgemoor, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,697 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 31 Locking Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 8 Bailey Lane, Heysham, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 263 - Director → ME
  • 301
    icon of address Unit 3a, 9-10 Salter Street, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 323 - Director → ME
  • 302
    icon of address 92 Easterbank Easterbank, Forfar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-06 ~ dissolved
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 12 Mead Crescent, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 12 Mead Crescent, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 178 - Director → ME
  • 305
    icon of address 36 Norwood Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1010 - Director → ME
  • 306
    icon of address 156 Cae Morfa, Neath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 954 - Director → ME
  • 307
    icon of address 24a Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 540 - Director → ME
  • 308
    icon of address 40 Fitzharris Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 37 Cheshire Rise, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 1163 - Director → ME
  • 310
    icon of address 3 St. Chads Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 569 - Director → ME
  • 311
    icon of address 27 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 953 - Has significant influence or control as a member of a firmOE
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 953 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 953 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 57 Clyst Valley Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 838 - Director → ME
  • 313
    icon of address 4 Southland Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 443 - Has significant influence or control as a member of a firmOE
    IIF 443 - Has significant influence or control over the trustees of a trustOE
    IIF 443 - Has significant influence or controlOE
  • 314
    icon of address 107 Warbreck Dr, Bispham, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 3 Snowberry Close, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,291 GBP2023-11-12
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 316
    icon of address Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 561 - Director → ME
  • 317
    icon of address 165 Croxley View 165 Croxley View, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 409 - Director → ME
  • 318
    icon of address 165 Croxley View, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 26a Farley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 1154 - Director → ME
  • 320
    icon of address 171 Roding Lane North, Woodford Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 35 Crane Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 1112 - Director → ME
  • 322
    icon of address 7 North Terrace North Terrace, Gainford, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 324
    MFG COMPANY FORMATIONS 107 LIMITED - 2011-03-09
    LANCASTER PROPERTY DEVELOPMENTS (UK) LIMITED - 2011-08-12
    icon of address Unit 1 Open Barn Business Centre, Main Road Kempsey, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,864 GBP2025-02-28
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    MARCHJOY PROPERTY MANAGEMENT LIMITED - 2003-03-19
    icon of address 1 London Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 623 - Has significant influence or controlOE
  • 326
    icon of address 8 Everene House, Victoria Road Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 201 - Director → ME
  • 327
    icon of address 8 The Drive, Erith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 1166 - Director → ME
  • 328
    icon of address 53 Kilbirnie Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 329
    icon of address 327 Northenden Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 447 - Director → ME
  • 330
    icon of address 21 Abbey Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,726 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 331
    icon of address Highfield House, Congleton Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address Courtwood House, Silver Street Head, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address Lingwood House, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 804 - Director → ME
  • 334
    icon of address In Accountancy Ltd, 6 Station View, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2019-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 58 Howards Grove, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,221 GBP2024-11-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 519 - Director → ME
  • 336
    icon of address 1 Gairloch Avenue, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 1258 - Director → ME
  • 337
    icon of address 13 Canley Close, Higher Hillgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 444 - Director → ME
  • 338
    icon of address Units 10 & 11 Rigby Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,693 GBP2024-11-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 351 - Director → ME
  • 339
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,291 GBP2024-06-28
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1229 - Director → ME
  • 340
    icon of address Suite 2 5 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 918 - Director → ME
  • 341
    icon of address 114 Gainsford Crescent, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 53 Queenswood Avenue Queenswood Avenue, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 896 - Director → ME
  • 343
    icon of address Flat 9 150 Pampisford Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 894 - Director → ME
    icon of calendar 2025-02-28 ~ now
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 9 Laberge Gardens, New Stevenston, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 381 - Ownership of shares – More than 50% but less than 75%OE
  • 346
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,016 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 347
    ECOCLEEN (SOUTH EAST) LIMITED - 2018-05-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,839 GBP2019-12-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 515 - Director → ME
    IIF 859 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 829 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1071 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1071 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 41 Townfield Lane, Barnton, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 457 - Director → ME
    IIF 551 - Director → ME
  • 349
    icon of address 41 Burdett Grove, Whittlesey, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1174 - Director → ME
  • 350
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 568 - Director → ME
  • 352
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 1073 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1074 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1074 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 98 Leatherbottle Green, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 1225 - Director → ME
  • 355
    icon of address 5 Ash Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 248 - Director → ME
  • 356
    icon of address 25 Ash Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 247 - Director → ME
  • 357
    icon of address 18 Warrington Square, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 34 Kingshill Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1080 - Director → ME
  • 359
    icon of address 34 Windermere Avenue, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 42 Station Road, Penge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 331 - Director → ME
  • 361
    icon of address 66b Broadfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1057 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1117 - Secretary → ME
  • 362
    icon of address 6 Midsummer Grove Midsummer Grove, Great Denham, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 363
    icon of address The Old Cow Barn, Fearby Cross, Masham, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1012 - Director → ME
    IIF 574 - Director → ME
  • 364
    icon of address The Guildhall, High Street, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,389 GBP2024-06-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 874 - Director → ME
  • 365
    icon of address 17 Dunoon Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 12 Greenwood Drive, Henllys, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 837 - Director → ME
  • 367
    icon of address Shelsley Walsh, Worcester, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 996 - Director → ME
  • 368
    icon of address 31 Sedgemoor, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,811 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 516 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 827 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 1 Lawton Close, Pentire, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 771 - Director → ME
  • 370
    MINDFUL TOUCH LTD - 2021-02-10
    icon of address 11 Centenary Way, Copcut, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 11 Centenary Way, Copcut Rise, Droitwich Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2018-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 372
    JOHN WOOD (FLOWERS) LIMITED - 1985-06-10
    MAUREENS (STAFFORD) LIMITED - 1983-02-10
    icon of address 57 Garden Street, Stafford, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 322 - Director → ME
  • 373
    icon of address 16a St. Dunstans Hill, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 1260 - Director → ME
  • 374
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 1253 - Director → ME
  • 375
    icon of address C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 4385, 07641497 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,967 GBP2018-05-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 286b Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,117 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 378
    icon of address 4 Reverend Close, Copcut, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 161 - Right to appoint or remove directorsOE
  • 379
    icon of address 16 Celtic Road, Whitchurch, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,253 GBP2018-01-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1062 - Has significant influence or control as a member of a firmOE
    IIF 1062 - Has significant influence or control over the trustees of a trustOE
    IIF 1062 - Has significant influence or controlOE
    IIF 1062 - Right to appoint or remove directors as a member of a firmOE
    IIF 1062 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1062 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1062 - Ownership of shares – 75% or moreOE
  • 380
    icon of address West View Scotchman Lane, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address 1 Dryburgh Place, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 606 - Director → ME
  • 382
    TOP HAT CARPET CARE (UK) LIMITED - 2011-11-01
    icon of address 9 Sinclair Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 1175 - Director → ME
  • 383
    icon of address 18 Clarendon Road, Colliers Wood, London, Merton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 11 Ffordd Y Bedol, Coed-y-cwm, Pontypridd, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 1209 - Director → ME
  • 385
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1157 - Right to appoint or remove directorsOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 3 Tulip Walk, Greenstead Estate, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 454 - Director → ME
  • 387
    icon of address 3 Tulip Walk, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 75a Plumstead High Street, Plumstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 40 Petersfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 390
    NADYK LTD
    - now
    08014667 LIMITED - 2019-12-02
    icon of address 1st Floor Office, 10 Hampden Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address 96 High Street, Crediton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 949 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 949 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 74 Moray Park Terrace, Culloden, Inverness, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 522 - Director → ME
  • 393
    icon of address 31 Locking Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-23 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 5 Pine Hill, Weston-super-mare, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1047 - Director → ME
  • 395
    icon of address The Stable, 3-6 Wadham Street, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 31 Locking Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 398
    NO MESS' IN CLEANING SERVICES LTD - 2023-06-06
    icon of address 74 Moray Park Terrace, Culloden, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,326 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 49a Newdown Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 1 Meadow Lane, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 2nd Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
  • 403
    icon of address 32 Coombe Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-05 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 405
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 904 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 32 Coombe Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 407
    icon of address M332pp, 327 Northenden Road Northenden Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 327 Northenden Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 450 - Director → ME
  • 409
    STOCK COMPANY TWO LIMITED - 2009-01-27
    PALM SERVICE LIMITED - 2008-09-10
    STOCK COMPANY TWO LIMITED - 2008-09-04
    icon of address Victory House 24 Elmsway, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 741 - Director → ME
  • 410
    icon of address 17 Conway Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 411
    icon of address 4 Reverend Close, Copcut, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 412
    icon of address Maple House, 95 High Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 7 Maes Knoll Drive, Whitchurch, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address The Main Gate House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    icon of address 6 Edenbrook Place, Blindley Heath, Lingfield, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 442 - Ownership of shares – More than 50% but less than 75%OE
  • 416
    icon of address 18 Cherry Walk, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 427 - Director → ME
  • 417
    icon of address 6 Edenbrook Place, Blindley Heath, Lingfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 2 Sydenham Avenue, Grace House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 1251 - Director → ME
  • 419
    icon of address 16 Stonehill Crescent, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 965 - Director → ME
  • 420
    icon of address 4385, 08011272: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 966 - Director → ME
  • 421
    icon of address 29 Cannon Hill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 518 - Director → ME
  • 422
    icon of address 8 Devon Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 423
    icon of address Flat 3 1, 9 Boyd Street, Croshill, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 969 - Director → ME
  • 424
    icon of address First Floor, 10 Hampden Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address 9 3/1 Boyd Street, Crosshill Cathcart, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 968 - Director → ME
    icon of calendar 2013-10-03 ~ now
    IIF 1203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 618 - Has significant influence or control as a member of a firmOE
    IIF 618 - Has significant influence or control over the trustees of a trustOE
    IIF 618 - Has significant influence or controlOE
  • 426
    icon of address Unit 7 Parsons Green Industrial Estate, Boulton Road, Stevenage, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 427
    icon of address 3 Martins Mews, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,614 GBP2022-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 3 Martins Mews, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 3 Martins Mews, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 124 Whitechapel Road, 124 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 915 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 607 - Has significant influence or controlOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 3 Snowberry Close, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 5 Penates Littleworth Common Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,373 GBP2024-04-30
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 749 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 1173 - Secretary → ME
  • 433
    TOTAL SHINE MK LTD - 2013-10-02
    TOTAL SHINE CLEANING SERVICES LTD - 2014-02-13
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 434
    icon of address 6 Secker Avenue, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,765 GBP2020-06-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 1052 - Secretary → ME
  • 435
    PETER LEE GLASS COMPANY LIMITED - 1978-12-31
    icon of address Brownhills Glass, Beecham Close, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,103 GBP2023-11-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 436
    icon of address Brownhills Glass Co Limited, Beecham Close, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,113 GBP2023-11-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 356 - Director → ME
  • 437
    icon of address 50 Lillechurch Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 1106 - Director → ME
  • 438
    icon of address C/o Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 439
    icon of address 17 Longfield Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 871 - Director → ME
  • 440
    PINNACLE WALL SYSTEMS LIMITED - 2024-11-28
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,371 GBP2024-12-31
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 441
    icon of address 15 Heron Crescent, Melton Mowbray, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 442
    icon of address Shelfstone 5 Pine Hill, Worle, Weston-super-mare, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 680 - Has significant influence or control as a member of a firmOE
    IIF 680 - Has significant influence or control over the trustees of a trustOE
    IIF 680 - Has significant influence or controlOE
  • 443
    icon of address 3 Martins Mews, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 444
    icon of address Flat F Meadow Bank, Police Station Road, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 345 - Director → ME
  • 445
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 396 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 396 - Ownership of shares – More than 50% but less than 75%OE
  • 446
    icon of address 8 Tunnel Terrace, Newbridge, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 636 - Director → ME
    icon of calendar 2005-04-21 ~ dissolved
    IIF 795 - Secretary → ME
  • 447
    icon of address 146 Third Avenue, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 1198 - Director → ME
  • 448
    icon of address Beecham Close, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,553,496 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 352 - Director → ME
  • 449
    icon of address 6b High Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 14 Palladium Place, Whiteinch, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 905 - Ownership of voting rights - 75% or moreOE
  • 451
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,964 GBP2021-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
  • 452
    icon of address Kerry Butcher Accountancy Services, Exchange House Centre, Exchange Street, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,757 GBP2017-03-31
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address Flat 6 144a Eltham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 1122 - Has significant influence or control as a member of a firmOE
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Flat 9, 4 Defiant Close, Hawkinge, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 313 - Director → ME
  • 455
    icon of address The Bungalow, East Way, Drayton, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,267 GBP2024-09-30
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 139 Morland Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 1176 - Director → ME
  • 457
    icon of address 1st Floor Maxim Business Park Eurocentral 2 Parklands Way, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 808 - Director → ME
  • 458
    icon of address 65 St Mary Street, Chippenham, Wilts, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 892 - Director → ME
  • 459
    icon of address 207a Baker Street, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 781 - Has significant influence or controlOE
  • 460
    icon of address 72 Broken Cross, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 1037 - Director → ME
  • 461
    icon of address First Floor 359 High Street, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 752 - Director → ME
  • 462
    icon of address 69 Pit Crescent, Chery Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 463
    QUALITECH CLEANINIG SERVICES LTD - 2014-03-21
    icon of address 23 Lansdowne Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 1142 - Director → ME
  • 464
    icon of address 77 West George Street, Coatbridge, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 465
    BLINK-PHOTOS LIMITED - 2010-03-23
    VIZUAL-EYES LIMITED - 2006-04-11
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 193 - Director → ME
  • 466
    icon of address 23 Burghley Road, South Wootton, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1097 - Director → ME
  • 467
    icon of address 11 Rolfe Crescent, Heacham, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 468
    HAMILTON&CO CLEANING SERVICES LTD. - 2016-03-03
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,319 GBP2023-08-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
  • 469
    PESTAWAY (ESSEX) LIMITED - 2009-09-23
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,523 GBP2019-03-31
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    icon of address Donnalea, Aylesbury Road, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 917 - Director → ME
    icon of calendar 2014-05-29 ~ now
    IIF 1148 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 80 - Has significant influence or controlOE
  • 471
    icon of address 44 Geere Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 573 - Director → ME
  • 472
    icon of address 41 Hampsfell Drive, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 810 - Director → ME
  • 473
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 1150 - Director → ME
  • 474
    icon of address Reflections House, 3 Cedardean, Cinderford, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,547 GBP2018-03-31
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 475
    icon of address The Tannery, 91 Kirkstall Road, Kirkstall, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
  • 476
    REJUVENATE CARPET CLEANING LIMITED - 2015-11-09
    icon of address 3 Mortlake Close, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2019-10-31
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 477
    PC TRANSPORT SERVICES LIMITED - 2021-05-13
    icon of address 125 Leas Drive, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 478
    REVOR LTD
    - now
    EXCELSIOR CLEANING SERVICES LIMITED - 2014-05-06
    icon of address 259-269 Old Marylebone Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 564 - Director → ME
  • 479
    icon of address 71-75 Shelton House Shelton Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 43 Louis Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1232 - Director → ME
  • 481
    icon of address 1a Lilac Grove, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 1 Cornel Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 293 - Has significant influence or controlOE
    IIF 293 - Has significant influence or control as a member of a firmOE
  • 483
    icon of address 58 Welsby Close, Fearnhead, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 348 - Director → ME
  • 484
    icon of address 7 Nansen Close, Rothwell, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,097 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 3 Rowan Close Banstead, Rowan Close, Banstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 508 - Director → ME
  • 486
    BOOTHDENE LIMITED - 1990-10-11
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 487
    icon of address 118 Aldershaw Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,322 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    icon of address 25 Lucerne Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691 GBP2019-11-30
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1027 - Has significant influence or controlOE
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Neospace Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,534 GBP2025-04-05
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 490
    icon of address Mrs K Day, 2 Stowe Crescent, Stowe Crescent, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 1039 - Director → ME
  • 491
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 492
    icon of address Shelfstone 5 Pine Hill, Worle, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 756 - Director → ME
  • 493
    icon of address First Floor 40 Vicarage Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,397 GBP2021-02-28
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 494
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 32 Coombe Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 903 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 8 Bay View, Sydenham Road, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 36 Phillips Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
    IIF 946 - Right to appoint or remove directorsOE
  • 498
    icon of address 12 Collingwood Road, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1255 - Director → ME
  • 499
    icon of address 10 Skye Close, Wilnecote, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 500
    icon of address Flat 6 144a Eltham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1123 - Has significant influence or control as a member of a firmOE
    IIF 1123 - Right to appoint or remove directorsOE
    IIF 1123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1123 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 34 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 608 - Ownership of shares – More than 50% but less than 75%OE
    IIF 608 - Right to appoint or remove directors as a member of a firmOE
    IIF 608 - Ownership of voting rights - More than 50% but less than 75%OE
  • 502
    icon of address 7 Holmesdale Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 503
    icon of address 19 Balmoral Court Priory Field Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 1051 - Director → ME
  • 504
    SHINEEZE RECRUITMENT LTD - 2022-08-01
    SHINEEZE LIMITED - 2022-06-28
    icon of address 10 St. Augustines Close, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 505
    icon of address Gordon Arms, Gordon Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 1191 - Director → ME
    IIF 1217 - Director → ME
  • 506
    icon of address 14 Poplar Street, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 513 - Director → ME
  • 507
    icon of address 109 Broad Inge Crescent, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,115 GBP2024-03-31
    Officer
    icon of calendar 2008-02-16 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 173 Gordons Mills Road Gordons Mills Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 502 - Director → ME
  • 509
    icon of address 18 Tanners Grove, Longford, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 930 - Director → ME
    icon of calendar 2013-07-02 ~ dissolved
    IIF 1113 - Secretary → ME
  • 510
    icon of address 18 Tanners Grove, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 929 - Director → ME
  • 511
    icon of address Kemp House, 160 City Road, London, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2020-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 940 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 17 Fordham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,033 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address Flat 10 Kingsfield House, Lambscroft Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    icon of address Lisa Brown, 39 Hope Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 986 - Director → ME
  • 516
    icon of address 15 Pentland Gardens, Kings Acre, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 167 - Director → ME
  • 517
    icon of address 3 Manhattan Gardens, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 1048 - Director → ME
  • 518
    icon of address Cliff Cottage 144 Calton Road, Lyncombe Hill, Bath, Avon & Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 891 - Director → ME
  • 519
    icon of address 53 Yewlands Close, Banstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 999 - Director → ME
  • 520
    icon of address Flat 103 The Perspective Westminster Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 204 - Director → ME
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 521
    icon of address 45 Hawfield Road, Tividale, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 213 - Director → ME
  • 522
    icon of address Apartment 17 Marshes Fold, 10 Parsonage Road Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 1040 - Director → ME
  • 523
    SPOTLESS PC'S LIMITED - 2005-03-01
    AGS DORMANT 41 LIMITED - 2004-05-06
    icon of address Unit 1 Building 53a, Third Avenue Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 1095 - Director → ME
  • 524
    icon of address 3 Tulip Walk, Greenstead Estate, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 525
    icon of address 25 Scotia Drive, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 1266 - Director → ME
  • 526
    icon of address 169 Bracken Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1268 - Has significant influence or control as a member of a firmOE
    IIF 1268 - Has significant influence or control over the trustees of a trustOE
    IIF 1268 - Right to appoint or remove directors as a member of a firmOE
    IIF 1268 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1268 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1268 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 2.2 Central Point Kirpal Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,245 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 86 - Director → ME
  • 528
    SSH CLEANING & FACILITIES MANAGEMENT LTD - 2016-05-19
    SOUTHERN SERVICE (HAMPSHIRE) LIMITED - 2013-04-24
    icon of address 2.2 Central Point Kirpal Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,671 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 87 - Director → ME
  • 529
    icon of address Beecham Close, Brownhills Glass Co Ltd, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 559 - Director → ME
  • 530
    icon of address 10 Knockbreck Street, Tain, Ross-shire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address Room 1, 4 Etloe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 1256 - Director → ME
  • 532
    icon of address 118 Aldershaw Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,075 GBP2021-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 533
    icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,438,306 GBP2018-12-31
    Officer
    icon of calendar 1995-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 535
    icon of address Alexandra Taylor, 72 Broken Cross, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 1038 - Director → ME
  • 536
    icon of address 3 Martins Mews, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 191 - Director → ME
  • 537
    icon of address 11c Alma Road, Snettisham, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 1 Westbury Close, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 972 - Director → ME
  • 539
    icon of address 23 Pirbright Crescent, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 540
    icon of address Flat F 24 Allergate Durham, Allergate, Durham City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 1250 - Director → ME
  • 541
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 617 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 542
    TOTAL SHINE MK LIMITED - 2022-12-14
    icon of address 115 Crosslands, Stantonbury, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,762 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 543
    icon of address 7 Curzon Park North, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360 GBP2018-01-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 544
    icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 861 - Director → ME
  • 545
    icon of address 86 Slade Green Road, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address 154 Yews Lane, Kendray, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 765 - LLP Designated Member → ME
  • 547
    icon of address Apollo House 3 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    icon of address 27 School Lane, Hill Ridware, Rugeley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 875 - Director → ME
  • 549
    icon of address 6 Kirkstone Close, Ambleside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 816 - Director → ME
  • 550
    AGS DORMANT 24 LIMITED - 2003-08-05
    icon of address Unit 1 Building 53a, Third Avenue Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 1096 - Director → ME
  • 551
    icon of address The Old Cow Barn Fearby Cross, Fearby, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,289 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 779 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 44 Calder Close, Droitwich Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 985 - Director → ME
  • 554
    icon of address 25 Holland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,818 GBP2018-01-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 555
    icon of address Kitchener Street Wishaw, Kitchener Street, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 12 The Lane, The Lane Chalton, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 268 - Director → ME
  • 557
    icon of address 1 More London Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 399 - Director → ME
  • 558
    GOOD EATS LIMITED - 2011-02-10
    icon of address 16 The Parade, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 1002 - Director → ME
  • 559
    icon of address Unit 1, No 5 The Depot, Army Road, Tatterset Business Park, Sculthorpe, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 560
    icon of address Accountants R Us Ltd, 520 Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 484 - Director → ME
    IIF 655 - Director → ME
  • 561
    icon of address 60 Kensington Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 977 - Director → ME
  • 562
    icon of address 9 Hare & Billet Road, Charlton, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 639 - Director → ME
  • 563
    icon of address Unit 777 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 564
    icon of address 21 Clay Gardens, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 9 Burrowfield Mews Nottingham Road, Spondon, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 481 - Director → ME
  • 567
    icon of address 7 Fairlawns, Duffield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 482 - Director → ME
  • 568
    icon of address 7 Fairlawns, Duffield, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 483 - Director → ME
  • 569
    icon of address 23 Edgehill Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 493 - Has significant influence or controlOE
  • 570
    icon of address Simon Whitehead, 10 Mainwaring Terrace, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 595 - Director → ME
  • 571
    icon of address 24a Pasture Field Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 703 - Director → ME
  • 572
    icon of address 14 Carnarvon Grove, Gedling Village, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 1182 - Director → ME
  • 573
    icon of address The Offices @ The Old Cow Barn Fearby Cross, Fearby, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 1016 - Director → ME
  • 574
    icon of address The Offices @ The Old Cow Barn, Fearby Cross, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 857 - Director → ME
  • 575
    icon of address The Offices @ The Old Cow Barn, Fearby Cross, Masham, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,590 GBP2018-01-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 26 Mill Street, Birstall, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 20 Bevan Way, Aylesham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 982 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 775 - Right to appoint or remove directors as a member of a firmOE
    IIF 775 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 775 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 775 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 775 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 578
    icon of address 17 Otterstye View, Scarisbrick, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 3 Martins Mews, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 194 - Director → ME
  • 580
    RAM 1002 LIMITED - 2014-10-01
    icon of address Church Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,458,775 GBP2024-11-30
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 581
    TYRE PRO TYRES AND RECOVERY LTD - 2023-01-18
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,371 GBP2024-05-07
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address 29a Valley Road Kippax, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 674 - Right to appoint or remove directorsOE
  • 583
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,425 GBP2024-09-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 310 - Has significant influence or control over the trustees of a trustOE
    IIF 310 - Has significant influence or controlOE
    IIF 310 - Has significant influence or control as a member of a firmOE
  • 584
    icon of address 6 Doe Walk, Hedge End, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,152 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 933 - Director → ME
  • 585
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,668,363 GBP2024-11-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 354 - Director → ME
  • 586
    icon of address 4 Stonehills Court, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 745 - Director → ME
  • 587
    icon of address 17 Latymer Close, Braybrooke, Market Harborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,249 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 477 - Director → ME
  • 588
    icon of address 10 St. Augustines Close, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 60a Leytonstone Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 125 Leas Drive, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 14 Shore Lane, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,733 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 5 Monks Close, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 328 - Director → ME
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 3-6 Wadham Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 4 Blackshaw Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 740 - Has significant influence or controlOE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 48 Hogarth House Gallery Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 366 - Director → ME
  • 596
    icon of address 3 Moorcroft, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 597
    icon of address Hillier Hopkins Llp, 32 Duke Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 598
    icon of address 8 Lodore Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914 GBP2020-01-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - 75% or moreOE
    IIF 1231 - Ownership of shares – 75% or moreOE
  • 599
    icon of address Kefco Pro, 25 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 14 Poplar Street, Greenock, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,249 GBP2021-04-05
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 511 - Director → ME
    icon of calendar 2010-10-19 ~ now
    IIF 1144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 44 Rivermead Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,792 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1267 - Director → ME
  • 602
    R C CLEAN LTD - 2023-03-09
    icon of address 11 Rolfe Crescent Rolfe Crescent, Heacham, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 23 Burghley Road, South Wootton, King's Lynn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 4u, 30-32 The Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 1046 - Director → ME
  • 605
    icon of address 5 Pine Hill, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 224 - Has significant influence or control as a member of a firmOE
    IIF 224 - Has significant influence or control over the trustees of a trustOE
    IIF 224 - Has significant influence or controlOE
  • 606
    icon of address 3 Castleview Drive, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 702 - Director → ME
  • 607
    icon of address 29a Valley Road Kippax, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,173 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 1092 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 1091 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 941 - Right to appoint or remove directorsOE
  • 608
    icon of address 66 Milton Road, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 534 - Has significant influence or control as a member of a firmOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 36a Carnarvon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1199 - Director → ME
  • 610
    icon of address Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ dissolved
    IIF 793 - Director → ME
  • 611
    icon of address 16 Daymerslea Ridge, Leatherhead
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,539 GBP2023-11-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 1204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    icon of address 68 Copes Way, Chaddesden, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 868 - Has significant influence or control as a member of a firmOE
  • 613
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 746 - Director → ME
  • 614
    icon of address 8 Lodore Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2017-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 615
    icon of address Cardigan Castle, Green Street, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 789 - Director → ME
  • 616
    icon of address 209 A Pampisford Pampisford, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 988 - Director → ME
  • 617
    icon of address 201 Kilbourne Road Belper Kilbourne Road, Belper, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 128 - Director → ME
  • 618
    icon of address 18 Blossom Way, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2021-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1022 - Right to appoint or remove directorsOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 619
    Company number 06021317
    Non-active corporate
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 694 - Director → ME
    icon of calendar 2006-12-11 ~ now
    IIF 1089 - Secretary → ME
Ceased 176
  • 1
    icon of address Unit 8a 500, Elder Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2013-12-01
    IIF 1168 - Director → ME
  • 2
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-15 ~ 2013-04-04
    IIF 24 - Director → ME
  • 3
    icon of address 3 Bathwick Street, Bath, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-05-19 ~ 2005-11-10
    IIF 640 - Director → ME
  • 4
    icon of address 10 Median Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-06-01
    IIF 1167 - Director → ME
  • 5
    CENTRAL PARK DOMESTIC CLEANING LIMITED - 2022-05-16
    icon of address Unit 2, 263 Woodhouse Lane Woodhouse Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,605 GBP2022-01-31
    Officer
    icon of calendar 2022-05-14 ~ 2022-06-24
    IIF 370 - Director → ME
  • 6
    A BETTER CLEANER LTD - 2016-10-17
    icon of address 14 Charlottes Row, Rushden, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2017-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2016-04-01
    IIF 1178 - Director → ME
  • 7
    icon of address 3 Snowberry Close, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2025-05-23
    IIF 1087 - Director → ME
  • 8
    MERIDIAN MAIL LIMITED - 2002-09-20
    icon of address Rear Entrance 145-147 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,845 GBP2020-09-30
    Officer
    icon of calendar 2005-05-02 ~ 2007-02-05
    IIF 170 - Director → ME
  • 9
    icon of address 22 Sparkford, Yeovil, Somerset, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2014-08-17
    IIF 1045 - Director → ME
    icon of calendar 2012-12-03 ~ 2014-08-16
    IIF 757 - Director → ME
  • 10
    icon of address One, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 847 - Director → ME
  • 11
    icon of address Broyan House, Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,686 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2021-04-24
    IIF 666 - Director → ME
    icon of calendar 2010-11-01 ~ 2021-04-25
    IIF 1061 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-24
    IIF 581 - Has significant influence or control OE
  • 12
    THE RICANNA COMPANY LIMITED - 2024-01-05
    icon of address Hogs Barn Industrial Yard Unit 2 Station Road, Scredington, Sleaford, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2023-12-15
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2023-12-15
    IIF 735 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ARCHGATE (SERVICES) LIMITED - 2001-02-09
    icon of address 45a Station Road, Willington, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2007-12-03
    IIF 719 - Secretary → ME
  • 14
    ATLAS CLEANING AND SUPPORT SERVICES LIMITED - 2002-03-22
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2007-12-03
    IIF 669 - Director → ME
  • 15
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-07
    IIF 18 - Director → ME
  • 16
    icon of address 2 Stanford Mews, St. Columb Major, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2013-01-01
    IIF 919 - Director → ME
  • 17
    icon of address 40 Trefoil House 128 Christchurch Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2017-05-03
    IIF 993 - Director → ME
  • 18
    icon of address Unit 9 Kincraig Business Park Kincraig Road, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2024-11-30
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2024-11-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    ACURA RESIN FLOORING LTD - 2016-03-03
    icon of address 18 Cherry Walk, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2016-03-01
    IIF 429 - Director → ME
  • 20
    icon of address Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,413 GBP2024-06-30
    Officer
    icon of calendar 2013-08-03 ~ 2017-06-14
    IIF 629 - Director → ME
  • 21
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,829,634 GBP2024-11-30
    Officer
    icon of calendar 2012-04-17 ~ 2016-08-16
    IIF 1147 - Secretary → ME
  • 22
    BUBBLYCLEANERS LIMITED - 2016-06-30
    icon of address 26 Shaftesbury Street, High Wycombe, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ 2017-07-25
    IIF 956 - Director → ME
  • 23
    icon of address Office 7, West Barn, Wimborne Road, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2017-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-14
    IIF 478 - Director → ME
  • 24
    icon of address 12 Bridges Close, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -442 GBP2017-04-04
    Officer
    icon of calendar 2016-02-11 ~ 2017-02-08
    IIF 858 - Director → ME
  • 25
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,605 GBP2020-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2018-12-19
    IIF 188 - Director → ME
  • 26
    icon of address The Shaftesbury Centre Suite 36, Percy Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,909 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2017-03-06
    IIF 1082 - Director → ME
  • 27
    icon of address 11c Alma Road, Snettisham, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2021-11-01
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CANONBURY CLEANING SERVICES LIMITED - 2016-01-04
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,228 GBP2016-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-03
    IIF 882 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-06-22
    IIF 744 - Secretary → ME
  • 29
    icon of address The Guildhall, Pendre, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2013-03-12
    IIF 979 - Director → ME
  • 30
    icon of address Guildhall, Pendre, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    1,228,806 GBP2021-03-31
    Officer
    icon of calendar 2005-12-05 ~ 2007-07-09
    IIF 788 - Director → ME
    icon of calendar 2010-12-15 ~ 2014-07-21
    IIF 633 - Director → ME
  • 31
    icon of address Cardigan Castle, Green Street, Cardigan, Ceredigion
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2018-08-21
    IIF 790 - Director → ME
  • 32
    icon of address Penar, High Street, St. Dogmaels, Cardigan, Ceredigion
    Dissolved Corporate (5 parents)
    Equity (Company account)
    507 GBP2018-12-31
    Officer
    icon of calendar 2008-01-16 ~ 2010-06-14
    IIF 1205 - Director → ME
  • 33
    icon of address 122 Coombe Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,425 GBP2019-08-31
    Officer
    icon of calendar 2014-02-12 ~ 2018-06-26
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 489 - Has significant influence or control OE
  • 34
    icon of address 123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2024-01-28
    IIF 270 - Director → ME
  • 35
    icon of address 263 Woodhouse Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,865 GBP2020-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2023-04-07
    IIF 367 - Director → ME
  • 36
    CUBOEN LTD - 2017-03-15
    icon of address 4385, 07157294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-20 ~ 2017-03-14
    IIF 1222 - Director → ME
    icon of calendar 2010-02-15 ~ 2017-03-14
    IIF 976 - Secretary → ME
  • 37
    CHALK AND CHEESE EVENTS LIMITED - 2016-04-05
    icon of address 1-2 Clarendon Court Over Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,439 GBP2019-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-12-13
    IIF 171 - Director → ME
  • 38
    icon of address Flat 1 Poole Court, St. Peter's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-04
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-06-04
    IIF 524 - Right to appoint or remove directors OE
  • 39
    icon of address 5 Peacocks Field Walk, Hereford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-31
    IIF 168 - Director → ME
    IIF 88 - Director → ME
  • 40
    icon of address 10 Farm Lane, Fulham Broadway, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2016-07-15
    IIF 708 - Director → ME
  • 41
    icon of address 5 Whiley Close, Clifton Upon Dunsmore, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2012-09-27
    IIF 814 - Director → ME
  • 42
    TAYLORPLAN DISTRIBUTION SERVICES LIMITED - 2001-02-21
    FOX & CO. (DISTRIBUTORS) LIMITED - 1986-06-13
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 853 - Director → ME
  • 43
    icon of address 83 Dufton Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-03-13
    IIF 1011 - Director → ME
  • 44
    icon of address 124 To 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,237 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-10-11
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2018-10-14
    IIF 1065 - Right to appoint or remove directors OE
    IIF 1065 - Ownership of voting rights - 75% or more OE
    IIF 1065 - Ownership of shares – 75% or more OE
  • 45
    icon of address 230 Station Road, Blackrod, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2022-06-04
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2022-06-04
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Right to appoint or remove directors OE
  • 46
    DUNRAVEN HOUSE MANAGE MENT COMPANY LIMITED - 2023-06-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1996-12-12
    IIF 844 - Director → ME
  • 47
    E & W TRUSTEES LIMITED - 1990-05-11
    W.M.TRUSTEES LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-12-12
    IIF 873 - Secretary → ME
    icon of calendar 2011-07-23 ~ 2011-12-31
    IIF 872 - Secretary → ME
  • 48
    icon of address 169 Bracken Road, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2023-11-17
    IIF 1116 - Secretary → ME
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2023-01-29
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-01-29
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1125 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ 2025-05-01
    IIF 133 - Director → ME
    icon of calendar 2015-05-26 ~ 2016-06-30
    IIF 426 - Director → ME
  • 51
    icon of address 42 Castle St, Farnham, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,692 GBP2024-05-31
    Officer
    icon of calendar 2002-11-14 ~ 2024-10-19
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-10-17
    IIF 615 - Has significant influence or control OE
  • 52
    icon of address Unit 777 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ 2025-06-30
    IIF 319 - Director → ME
    icon of calendar 2016-04-13 ~ 2017-04-28
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2025-06-30
    IIF 238 - Ownership of shares – 75% or more OE
  • 53
    icon of address 19 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2025-02-01
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2025-02-01
    IIF 1121 - Ownership of shares – 75% or more OE
  • 54
    icon of address 190 Sussex House, South Coast Road, Peacehaven, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-08 ~ 2012-09-04
    IIF 1094 - Director → ME
  • 55
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-06-05
    IIF 1036 - Director → ME
    icon of calendar 2011-12-02 ~ 2013-06-05
    IIF 1034 - Secretary → ME
  • 56
    icon of address 41 Sandybank Avenue, Rothwell, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,376 GBP2024-10-31
    Officer
    icon of calendar 1999-10-11 ~ 2003-02-05
    IIF 825 - Director → ME
  • 57
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ 2021-08-31
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-08-31
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 30 Platt Lane, Hindley, Wigan, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-04 ~ 2016-10-10
    IIF 368 - Director → ME
  • 59
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-16 ~ 2023-04-19
    IIF 373 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-02-01
    IIF 371 - Director → ME
  • 60
    icon of address 1 Thompson Street, Wigan, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-28 ~ 2012-07-04
    IIF 369 - Director → ME
  • 61
    icon of address 8 Upper Poole Road, Dursley, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,408 GBP2017-06-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-01-01
    IIF 260 - Director → ME
  • 62
    icon of address Grand Cleaning Services Limited, 10 Blanford Walk, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,353 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    ANGELICO IT LIMITED - 2018-02-16
    icon of address 61 Oulton Road, Rugby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-16 ~ 2015-04-10
    IIF 815 - Director → ME
  • 64
    icon of address Nutts Close Common Road, Eton Wick, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,120 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-07-22
    IIF 520 - Director → ME
    icon of calendar 2015-07-07 ~ 2015-07-07
    IIF 521 - Director → ME
  • 65
    icon of address 989-991 Tyburn Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,529 GBP2020-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2020-10-28
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-10-28
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    GROUNDWORK NORTH NORTHAMPTONSHIRE - 2010-10-06
    icon of address The Business Exchange, Rockingham Road, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-11-01
    IIF 1237 - Director → ME
  • 67
    icon of address Cardigan Outboards, Gwbert Road, Cardigan, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-10-01
    IIF 626 - Director → ME
  • 68
    icon of address C/o Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909 GBP2024-06-30
    Officer
    icon of calendar 2007-11-21 ~ 2022-06-24
    IIF 760 - Director → ME
  • 69
    icon of address 169 Bracken Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-03-27
    IIF 570 - Director → ME
  • 70
    icon of address 317, Lytham Road, Warton, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2019-02-22
    IIF 265 - Director → ME
  • 71
    HOME CLEANING VALLEYS LTD. - 2016-09-19
    icon of address Sandfields Business Centre Purcell Avenue, Cedar Way, Baglan, Neath Port Talbot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2021-02-02
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-02-02
    IIF 583 - Ownership of shares – 75% or more OE
  • 72
    HOME TOUCH CLEANING AND SECURITY LTD - 2018-02-19
    HOME TOUCH CLEANING SERVICES LTD - 2018-02-15
    HOME TOUCH PROPERTY MAINTENANCE SERVICES LTD - 2017-06-14
    HOME TOUCH CLEANING SERVICES LTD - 2016-06-10
    icon of address 115 The Boxhill, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-30
    Officer
    icon of calendar 2017-06-01 ~ 2017-07-10
    IIF 314 - Director → ME
    icon of calendar 2015-10-07 ~ 2016-06-15
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-01-01
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 73
    icon of address 19 Bramley Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-01-01
    IIF 1227 - Director → ME
    icon of calendar 2010-03-16 ~ 2011-01-01
    IIF 1053 - Secretary → ME
  • 74
    icon of address 2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-06
    IIF 770 - Director → ME
  • 75
    icon of address 2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-06
    IIF 768 - Director → ME
  • 76
    icon of address 15 Manor Farm Green, Twyford, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2000-01-10
    IIF 651 - Director → ME
  • 77
    icon of address Priory Boatyard, Pettinger Gardens, Southampton, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,627 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-01-12
    IIF 451 - Director → ME
  • 78
    icon of address Unit 4 Eastcote Industrial Estate, Field End Road, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,669,627 GBP2024-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2019-02-01
    IIF 1143 - Director → ME
  • 79
    icon of address 1st Floor, 10 Hampden Square Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-05
    IIF 504 - Director → ME
  • 80
    icon of address 23 Archerfield Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2015-05-13
    IIF 927 - Director → ME
  • 81
    icon of address 2 St. James Street, Mangotsfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-01
    IIF 659 - Director → ME
  • 82
    icon of address 40 Fitzharris Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-03-16
    IIF 562 - Director → ME
  • 83
    icon of address 206 Seely Road, Tooting Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-09-22
    IIF 1133 - Secretary → ME
  • 84
    icon of address Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-26
    IIF 560 - Director → ME
  • 85
    icon of address Unit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,665 GBP2021-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2014-08-15
    IIF 135 - Director → ME
  • 86
    icon of address L'homme Gentleman's Grooming Lounge, 19 Allandale Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,254 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-07
    IIF 1170 - Director → ME
  • 87
    icon of address Flat 34 Beach House, 3 Sackett Road, Barking, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-09 ~ 2024-05-15
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-05-15
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 494 - Right to appoint or remove directors OE
  • 88
    icon of address Unit F1, Northumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ 2018-12-01
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2021-01-01
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 89
    icon of address 61 Avon Road Curbridge, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2014-10-01
    IIF 794 - Director → ME
  • 90
    icon of address 152-160 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -32,748 GBP2018-11-30
    Officer
    icon of calendar 2014-06-23 ~ 2018-03-31
    IIF 923 - Director → ME
  • 91
    icon of address The Shaftesbury Centre Suite 36, Percy Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ 2017-03-06
    IIF 1081 - Director → ME
  • 92
    icon of address 23 Cannock Crescent, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2016-09-30
    IIF 714 - Director → ME
  • 93
    icon of address 24 Jackson Street, Derby, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2013-06-07
    IIF 811 - Director → ME
  • 94
    icon of address 304-308 Prince Of Wales Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,124 GBP2023-04-30
    Officer
    icon of calendar 2009-04-30 ~ 2009-11-01
    IIF 245 - Director → ME
  • 95
    icon of address The Guildhall, High Street, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,389 GBP2024-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2019-01-30
    IIF 981 - Director → ME
    icon of calendar 2014-07-21 ~ 2016-10-31
    IIF 667 - Director → ME
    icon of calendar 2013-06-04 ~ 2016-10-31
    IIF 625 - Director → ME
    icon of calendar 2006-05-24 ~ 2010-05-24
    IIF 627 - Director → ME
    icon of calendar 2019-01-30 ~ 2022-06-01
    IIF 791 - Director → ME
    icon of calendar 2004-09-15 ~ 2012-11-22
    IIF 632 - Director → ME
    icon of calendar 2008-03-30 ~ 2013-06-04
    IIF 750 - Director → ME
    icon of calendar 2016-11-04 ~ 2019-01-30
    IIF 1171 - Secretary → ME
    icon of calendar 2011-07-25 ~ 2016-11-11
    IIF 1130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 530 - Has significant influence or control OE
    IIF 302 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2025-08-24
    IIF 865 - Has significant influence or control OE
    IIF 783 - Has significant influence or control OE
  • 96
    icon of address 16a St. Dunstans Hill, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2016-08-24
    IIF 1269 - Director → ME
  • 97
    icon of address 4385, 07641497 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,967 GBP2018-05-31
    Officer
    icon of calendar 2011-05-20 ~ 2017-11-17
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 1156 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 7 St Mary Street, Cardigan, Ceredigion
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2020-07-01
    IIF 787 - Director → ME
    icon of calendar 2009-10-20 ~ 2020-07-01
    IIF 1076 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-07-01
    IIF 673 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address 3 Tulip Walk, Greenstead Estate, Colchester, United Kingdom, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2011-08-03
    IIF 456 - Director → ME
  • 100
    icon of address 3 Tulip Walk, Greenstead Estate, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-12-12
    IIF 1202 - Secretary → ME
  • 101
    icon of address 74 Moray Park Terrace, Culloden, Inverness, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2024-08-26
    IIF 1017 - Secretary → ME
  • 102
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,988,312 GBP2023-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2014-01-01
    IIF 575 - Director → ME
    icon of calendar 2013-10-29 ~ 2025-05-08
    IIF 1014 - Director → ME
    icon of calendar 2022-01-18 ~ 2025-05-08
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-20
    IIF 1023 - Ownership of shares – 75% or more OE
    IIF 1023 - Ownership of voting rights - 75% or more OE
    IIF 1023 - Right to appoint or remove directors OE
    icon of calendar 2022-01-18 ~ 2024-11-20
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 103
    STAR CLEANER LTD - 2016-01-11
    icon of address 11 Hickes House Harben Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-07-31
    Officer
    icon of calendar 2009-01-10 ~ 2017-07-20
    IIF 243 - Director → ME
    icon of calendar 2008-07-11 ~ 2008-11-12
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-07-19
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address 171 Roding Lane North, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2014-11-10
    IIF 1190 - Director → ME
    icon of calendar 2012-10-23 ~ 2012-10-29
    IIF 1189 - Director → ME
  • 105
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2019-03-08
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 106
    icon of address Hillview Business Park, Old Ipswich Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2018-03-28
    IIF 169 - Director → ME
  • 107
    icon of address 23 Maybank, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2015-11-02
    IIF 820 - Director → ME
  • 108
    icon of address 21-25 Imperial House, North Street, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2013-08-13
    IIF 425 - Director → ME
  • 109
    icon of address Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2013-05-01
    IIF 1252 - Director → ME
  • 110
    icon of address 55b Barkby Road, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,322 GBP2024-09-30
    Officer
    icon of calendar 2012-01-18 ~ 2015-06-26
    IIF 1009 - Director → ME
    icon of calendar 2012-01-18 ~ 2015-06-26
    IIF 1055 - Secretary → ME
  • 111
    icon of address Hillier Hopkins, 3rd Floor North 32 Duke Street, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ 2015-02-11
    IIF 26 - Director → ME
  • 112
    PINNACLE WALL SYSTEMS LIMITED - 2024-11-28
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,371 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-11-27
    IIF 280 - Director → ME
  • 113
    BELGRAVE MEWS PROPERTIES LIMITED - 2020-06-20
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,407 GBP2024-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-06-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-06-02
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    H2OX LLP - 2021-12-24
    OXFORD HYDROTECHNICS LLP - 2014-07-18
    H2OX LLP - 2012-11-28
    LLP FORMATIONS NO 57 LLP - 2011-04-15
    icon of address Suite 2 The Great Barn, Baynards Green, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2015-01-30
    IIF 596 - LLP Member → ME
  • 115
    icon of address 271a Vicarage Road Vicarage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2015-09-01
    IIF 957 - Director → ME
  • 116
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2023-01-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-01-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2018-08-03
    IIF 207 - Director → ME
  • 118
    CYMRU -WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LTD - 2002-11-04
    CARDIFF & VALE CO-OPERATIVE DEVELOPMENT ASSOCIATIONLIMITED - 1995-12-15
    SOUTH WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LIMITED - 2000-07-24
    WALES CO-OPERATIVE DEVELOPMENT ASSOCIATION LTD - 2000-12-01
    icon of address 17 West Bute Street, Cardiff, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-25 ~ 1996-11-20
    IIF 803 - Director → ME
  • 119
    icon of address 55b Barkby Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,186 GBP2024-09-30
    Officer
    icon of calendar 2012-04-11 ~ 2015-06-26
    IIF 1008 - Director → ME
    icon of calendar 2012-04-11 ~ 2015-06-26
    IIF 1054 - Secretary → ME
  • 120
    HAMILTON&CO CLEANING SERVICES LTD. - 2016-03-03
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,319 GBP2023-08-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-10-12
    IIF 879 - Director → ME
  • 121
    icon of address Reflections House, 3 Cedardean, Cinderford, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,547 GBP2018-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-26
    IIF 549 - Director → ME
  • 122
    icon of address 3 Martins Mews, South Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2014-07-24
    IIF 190 - Director → ME
  • 123
    icon of address 71-75 Shelton House Shelton Street, London
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-05-02
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 124
    icon of address 43 Louis Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-27
    IIF 1219 - Director → ME
  • 125
    ROCKSPIRE LIMITED - 2007-12-06
    icon of address The Old School House, School Lane, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379,794 GBP2018-12-31
    Officer
    icon of calendar 2002-04-26 ~ 2002-09-26
    IIF 650 - Director → ME
    icon of calendar ~ 2001-10-10
    IIF 652 - Director → ME
    icon of calendar 2002-09-26 ~ 2007-01-01
    IIF 753 - Secretary → ME
  • 126
    icon of address 5 5 Pine Hill, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2021-07-19
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    IIF 678 - Has significant influence or control as a member of a firm OE
    IIF 678 - Has significant influence or control over the trustees of a trust OE
    IIF 678 - Has significant influence or control OE
    icon of calendar 2016-06-16 ~ 2021-10-25
    IIF 679 - Ownership of shares – 75% or more OE
  • 127
    icon of address 3 Rowan Close Banstead, Rowan Close, Banstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2013-03-26
    IIF 907 - Director → ME
  • 128
    BOOTHDENE LIMITED - 1990-10-11
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-08-13
    IIF 805 - Director → ME
    icon of calendar ~ 1997-08-13
    IIF 1093 - Secretary → ME
  • 129
    STOCKMANTLE LIMITED - 2000-02-10
    icon of address One, Southampton Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 845 - Director → ME
  • 130
    icon of address Neospace Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,534 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    GAG328 LIMITED - 2011-03-22
    icon of address The Pound London Road, St Ippolyts, Hitchin, Herts
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-05-13
    IIF 1238 - Director → ME
  • 132
    icon of address 7 Tonbridge Close, Banstead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2012-04-16
    IIF 931 - Director → ME
  • 133
    icon of address Shelfstone 5 Pine Hill, Worle, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2018-09-14
    IIF 681 - Has significant influence or control over the trustees of a trust OE
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 681 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 681 - Ownership of voting rights - 75% or more OE
    IIF 681 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 681 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 681 - Ownership of shares – 75% or more OE
  • 134
    icon of address 34 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-05-24
    IIF 697 - Director → ME
  • 135
    icon of address 14 Shore Lane, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2018-05-01
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-05-01
    IIF 682 - Ownership of shares – 75% or more OE
  • 136
    icon of address 6-8 Broad Street, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-06 ~ 2021-11-12
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-06 ~ 2021-06-28
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    TAYLORPLAN (INDUSTRIAL CATERING) LIMITED - 1986-07-07
    MARRIOTT HEALTHCARE SERVICES LIMITED - 1998-02-10
    SODEXHO CARE SERVICES LIMITED - 2008-01-25
    GARDNER MERCHANT HEALTHCARE SERVICES LIMITED - 2000-02-22
    TAYLORPLAN CATERING LIMITED - 1991-09-04
    TAYLORPLAN HOSPITAL SERVICES LIMITED - 1996-09-18
    icon of address One, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 851 - Director → ME
  • 138
    MARRIOTT CATERING SERVICES LIMITED - 1998-02-10
    GARDNER MERCHANT CATERING SERVICES LIMITED - 2000-02-22
    SODEXHO CATERING SERVICES LIMITED - 2008-01-25
    TAYLORS (NORTHERN) LIMITED - 1993-05-27
    TAYLORPLAN CATERING LIMITED - 1996-09-18
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 850 - Director → ME
  • 139
    SODEXHO DEFENCE SERVICES LIMITED - 2008-01-23
    BERKELEY-TAYLORPLAN SERVICES LIMITED - 1986-07-24
    TAYLORPLAN CLEANING SERVICES LIMITED - 1996-09-18
    VICTORY CLEANING LIMITED - 1983-11-30
    SODEXHO COMMERCIAL SERVICES LIMITED - 2001-12-18
    GARDNER MERCHANT COMMERCIAL SERVICES LIMITED - 2000-02-22
    MARRIOTT COMMERCIAL SERVICES LIMITED - 1998-02-09
    REDOPAL LIMITED - 1983-03-21
    icon of address One, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-16 ~ 1996-09-26
    IIF 852 - Director → ME
  • 140
    GARDNER MERCHANT (LAND TECHNOLOGY) LIMITED - 2000-02-22
    MARRIOTT LAND TECHNOLOGY LIMITED - 1998-02-10
    TAYLORPLAN (LAND TECHNOLOGY) LIMITED - 1996-09-18
    SODEXHO LAND TECHNOLOGY LIMITED - 2008-01-23
    LAND TECHNOLOGY LIMITED - 1994-07-15
    MINIPALM LIMITED - 1989-10-16
    icon of address One, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1996-09-26
    IIF 854 - Director → ME
  • 141
    TAYLORPLAN CATERING(SCOTLAND)LIMITED - 1992-06-30
    SODEXHO OVERSEAS SERVICES LIMITED - 2008-01-25
    TAYLORPLAN OVERSEAS SERVICES LIMITED - 1996-09-18
    GARDNER MERCHANT OVERSEAS SERVICES LIMITED - 2000-02-22
    MARRIOTT OVERSEAS SERVICES LIMITED - 1998-02-10
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 849 - Director → ME
  • 142
    TAYLORPLAN CATERING LIMITED - 1986-07-07
    MARRIOTT SERVICES LIMITED - 1998-02-11
    TAYLORPLAN SERVICES LIMITED - 1996-09-18
    SODEXHO SERVICES COMPANY LIMITED - 2008-01-23
    GARDNER MERCHANT SERVICES COMPANY LIMITED - 2000-02-22
    icon of address One, Southampton Row, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-08-31
    Officer
    icon of calendar 1993-02-16 ~ 1996-09-26
    IIF 848 - Director → ME
  • 143
    STATUS FLEET LIMITED - 1991-06-28
    GARDNER MERCHANT SERVICES (SCOTLAND) LIMITED - 2000-02-22
    MARRIOTT SERVICES (SCOTLAND) LIMITED - 1998-02-10
    SODEXHO SERVICES SCOTLAND LIMITED - 2008-02-09
    TAYLORPLAN SERVICES (SCOTLAND) LIMITED - 1996-09-23
    icon of address Suite 12 Buchanan Business Centre Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-29 ~ 1996-09-26
    IIF 842 - Director → ME
  • 144
    TAYLORPLAN VENDING SERVICES LIMITED - 1996-09-18
    SODEXHO VENDING LIMITED - 2008-01-25
    MARRIOTT VENDING SERVICES LIMITED - 1998-02-10
    TAYLORS VENDING SERVICES LIMITED - 1986-06-27
    GARDNER MERCHANT VENDING LIMITED - 2000-02-22
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 843 - Director → ME
  • 145
    MAIDSTONE CLEANING SERVICES LIMITED - 2001-01-23
    UFTONGATE LIMITED - 1978-12-31
    icon of address 4 Glen Court, Canada Road, Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2007-12-03
    IIF 670 - Director → ME
  • 146
    icon of address 259 Otley Road, West Park, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2014-06-23
    IIF 937 - Director → ME
  • 147
    icon of address Flat 103 The Perspective Westminster Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address 2.2 Central Point Kirpal Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,245 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-23 ~ 2025-08-12
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    SSH CLEANING & FACILITIES MANAGEMENT LTD - 2016-05-19
    SOUTHERN SERVICE (HAMPSHIRE) LIMITED - 2013-04-24
    icon of address 2.2 Central Point Kirpal Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,671 GBP2025-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2010-07-22
    IIF 715 - Director → ME
  • 150
    icon of address 1 Whalley Court, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2018-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2019-03-10
    IIF 926 - Director → ME
  • 151
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-01-16
    IIF 807 - Director → ME
  • 152
    icon of address 11c Alma Road, Snettisham, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2025-04-05
    IIF 799 - Director → ME
  • 153
    icon of address 25 Parthia Close, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2014-10-30
    IIF 906 - Director → ME
  • 154
    BERKELEY SANITATION LIMITED - 1992-06-11
    TAYLORPLAN BUILDING SERVICES LIMITED - 1997-02-13
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-05-11 ~ 1996-09-26
    IIF 846 - Director → ME
  • 155
    icon of address 106a Southland Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2015-05-22
    IIF 217 - Director → ME
  • 156
    icon of address 1 Hall Barns, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2013-01-04
    IIF 556 - Director → ME
  • 157
    icon of address 2nd Floor 130 Fleet Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,858 GBP2024-12-31
    Officer
    icon of calendar 1993-11-29 ~ 1995-12-13
    IIF 856 - Director → ME
  • 158
    CONTRACT CLEANING AND MAINTENANCE ASSOCIATION - 1990-11-26
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,451 GBP2024-12-31
    Officer
    icon of calendar 1993-03-17 ~ 1993-11-09
    IIF 855 - Director → ME
    icon of calendar ~ 1991-10-31
    IIF 841 - Director → ME
  • 159
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2014-11-01
    IIF 131 - Director → ME
  • 160
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,904 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2014-01-31
    IIF 130 - Director → ME
  • 161
    icon of address Unit 777 Milton Keynes Business Centre, Linford Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2025-06-30
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2025-06-30
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Right to appoint or remove directors OE
  • 162
    THEATR MWLDAN LTD - 1994-08-22
    icon of address Theatr Mwldan, Cardigan, Ceredigion
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-03-30 ~ 1995-09-01
    IIF 1208 - Director → ME
  • 163
    icon of address 54 Bondgate, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ 2020-05-28
    IIF 1261 - Director → ME
  • 164
    icon of address The Shaftesbury Centre Suite 36, Percy Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-06-18
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-05-01
    IIF 777 - Right to appoint or remove directors OE
    IIF 777 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 777 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    icon of address Gate C, Rushenden Road, Queenborough, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2005-06-10
    IIF 505 - Director → ME
  • 166
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,668,363 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 167
    icon of address 8 Lodore Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-29
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-05-29
    IIF 1230 - Right to appoint or remove directors OE
    IIF 1230 - Ownership of voting rights - 75% or more OE
    IIF 1230 - Ownership of shares – 75% or more OE
  • 168
    icon of address 60a Leytonstone Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2024-06-25
    IIF 432 - Director → ME
  • 169
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2012-10-12
    IIF 822 - Director → ME
  • 170
    icon of address 222 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-03-30
    IIF 698 - Director → ME
  • 171
    icon of address 8 Lodore Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914 GBP2020-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-06-24
    IIF 1216 - Director → ME
  • 172
    ARCHGATE HOLDINGS LIMITED - 2001-03-27
    COLESLAW 413 LIMITED - 1999-01-14
    icon of address 45a Station Road, Willington, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2007-12-03
    IIF 668 - Director → ME
    icon of calendar 1998-12-09 ~ 2007-12-03
    IIF 718 - Secretary → ME
  • 173
    icon of address 5 Pine Hill, Weston-super-mare, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-10-22
    IIF 419 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-07-19
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-10-29
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-22 ~ 2021-07-19
    IIF 677 - Ownership of shares – 75% or more OE
  • 174
    icon of address Flat 2 31 Fouberts Place, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-07-01
    IIF 202 - Director → ME
  • 175
    icon of address 83 High Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458,181 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2022-04-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-04-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    icon of address 8 Lodore Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2017-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2017-01-26
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-01-27
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.