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

Brooks, Richard Charles William

    Related profiles found in government register
  • Brooks, Richard Charles William
    British chartered tax advisor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 1
  • Brooks, Richard Charles William
    British tax consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, BA4 4RZ, England

      IIF 2
    • icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, BA4 4RZ, United Kingdom

      IIF 3 IIF 4
  • Brooks, Richard Charles William
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 5 IIF 6
  • Brooks, Richard Charles William
    British tax director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Arbre Vue, La Route Orange, St Brelade, Jersey Je3 8gt, Channel Islands

      IIF 7
  • Mr Richard Charles William Brooks
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Street Farm, Dean, Shepton Mallet, BA4 4RZ, United Kingdom

      IIF 8 IIF 9
    • icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, BA4 4RZ, England

      IIF 10
  • Docherty, Paul William
    British chartered tax advisor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 11
  • Docherty, Paul William
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 12
  • Heinicke, Michael William
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheathead Barn Wheathead Lane, Blacko, Nelson, Lancashire, BB9 6PD

      IIF 13
  • Kirk, Thomas Williams
    British chartered tax advisor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bowden Lane, High Wycombe, Buckinghamshire, HP11 1DL, United Kingdom

      IIF 14
  • Knight, Christopher Phillip
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knight, Christopher Phillip
    British chartered certified accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents Place, 338 Euston Road, 8th Floor, London, NW1 3BH

      IIF 21
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, Berkshire, SL6 3UD, United Kingdom

      IIF 22
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 23
  • Knight, Christopher Phillip
    British chartered tax adviser born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knight, Christopher Phillip
    British chartered tax advisor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, Canary Wharf, London, E14 5LH, England

      IIF 32
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 33
  • Knight, Christopher Phillip
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mcgraw-hill, Companies, 20 Canada Square, London, E14 5LH

      IIF 34
  • Knight, Christopher Phillip
    British senior director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgraw-hill House, Shoppenhangers Road, Maidenhead, Berkshire, SL6 2QL, United Kingdom

      IIF 35 IIF 36
  • Knight, Christopher Phillip
    British senior director, tax born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mcgraw-hill Building, 20 Canada Square, Canary Wharf, London, E14 5LH

      IIF 37
  • Meredith, Stephen Robert William
    British chartered tax advisor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT

      IIF 38
  • Meredith, Stephen Robert William
    British solicitor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Govilon, Abergavenny, Monmouthshire, NP7 9RN

      IIF 39
  • Killa, Julia Catherine
    British chartered tax advisor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood Court, Tawe Business, Village, Swansea Enterprise, Park, Swansea, SA7 9LA

      IIF 40
  • Beard, Phillip
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 41
  • Beard, Phillip
    British tax accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old School Gardens, Eaton Socon, St Neots, Cambridgeshire, PE19 8JB

      IIF 42
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 43
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 44
  • Brooks, Richard Charles William

    Registered addresses and corresponding companies
    • icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, BA4 4RZ, England

      IIF 45 IIF 46
  • Hall, David Christopher
    British chartered tax advisor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL8 5XF

      IIF 47
  • Hall, David Christopher
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, SL8 5XF, United Kingdom

      IIF 48
  • Kirk, Thomas James
    British accountant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Office, 9 The Crescent, Plymouth, PL1 3AB, England

      IIF 49
  • Kirk, Thomas James
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harvey Road, Newham, Truro, TR1 2XW, England

      IIF 50
  • Mr Thomas James Kirk
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harvey Road, Newham, Truro, TR1 2XW, England

      IIF 51
  • Salmon, Julie Catherine
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, St George's House, 30, Coptic Street, London, WC1A 1NS, United Kingdom

      IIF 52
  • Shila Tailor
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ingleby Road, Ilford, IG1 4RX, England

      IIF 53
  • Callowhill, Andrew Ian
    British chartered tax adviser born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172d Station Road, Westcliff On Sea, Essex, SS0 7SB

      IIF 54
  • Callowhill, Andrew Ian
    British chartered tax advisor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172d, Station Road, Westcliff-on-sea, SS0 7SB, United Kingdom

      IIF 55
  • Callowhill, Andrew Ian
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172d, Station Road, Westcliff-on-sea, Essex, SS0 7SB, United Kingdom

      IIF 56
  • Thomas James Kirk
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtleigh House, 74-75 Lemon Street, Truro, TR1 2PN, United Kingdom

      IIF 57
  • Haria, Viral
    British accountant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dene Gardens, Stanmore, Middx, HA7 4TD, England

      IIF 58
  • Haria, Viral
    British businessman born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Park Avenue, Bushey, Hertfordshire, WD23 2DR, England

      IIF 59
  • Mr Thomas Williams Kirk
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bowden Lane, High Wycombe, HP11 1DL, United Kingdom

      IIF 60
  • Atherton, Phillip John
    British cta born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Martlets, Rustington, West Sussex, BN16 2TY, United Kingdom

      IIF 61
  • Burchill, Steven Matthew
    British chartered tax advisor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, West Lothian, EH54 9JS, Scotland

      IIF 62
  • Burchill, Steven Matthew
    British tax consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Drumcross Steading, Bathgate, EH48 4JZ

      IIF 63
  • Mr Phillip Beard
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 64
  • Docherty, Paul William
    British chartered tax advisor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD, England

      IIF 65
  • Docherty, Paul William
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

      IIF 66
  • Jones, Rhys William
    British chartered tax advisor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Kartway House, Lugwardine, Hereford, HR1 4AE, England

      IIF 67
  • Jones, Rhys William
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 68
    • icon of address 195-197, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 69 IIF 70 IIF 71
  • Mr Phillip John Atherton
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Martlets, Rustington, BN16 2TY, United Kingdom

      IIF 72
  • Mr Stephen Robert William Meredith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT

      IIF 73
  • Hinkley, Lewis Ballantine
    United Kingdom

    Registered addresses and corresponding companies
  • Atherton, Phillip John
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, High Street, Godalming, Surrey, GU7 1EB, England

      IIF 77
  • Gull, William Edward Dayitch
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 78
    • icon of address 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 79
  • Atherton, Phillip John
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Martletts, Rustington, Littlehampton, West Sussex, BN16 2DY

      IIF 80
  • Dunn, Charles William Lefeaux
    British chartered tax advisor

    Registered addresses and corresponding companies
    • icon of address 17 Wellington Gardens, Battle, East Sussex, TN33 0HD

      IIF 81
  • Dunn, Charles William Lefeaux
    British chartered tax advisor born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Wellington Gardens, Battle, East Sussex, TN33 0HD

      IIF 82
  • Dunn, Charles William Lefeaux
    British tax consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Wellington Gardens, Battle, East Sussex, TN33 0HD

      IIF 83
  • Haria, Viral Jayantilal
    British businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 146, 176 Station Road, Harrow, Middlesex, HA1 2RH, United Kingdom

      IIF 84
  • Haria, Viral Jayantilal
    British chartered tax advisor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Park Avenue, Bushey, Hertfordshire, WD23 2DR, United Kingdom

      IIF 85
  • Heinicke, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address Wheathead Barn Wheathead Lane, Blacko, Nelson, Lancashire, BB9 6PD

      IIF 86
  • Atherton, John Phillip
    British carpet contractor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Calder Road, Blackpool, Lancashire, FY2 9TX

      IIF 87
  • Atherton, John Phillip
    British carpet fitter born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Calder Road, Blackpool, Lancashire, FY2 9TX

      IIF 88
  • Beard, Phillip
    British chartered tax advisor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 89
  • Beard, Phillip
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 90 IIF 91
  • Collis, Sophie Natasha
    British chartered tax advisor born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonegate, Stonegate Lane, Aston By Budworth, Northwich, CW9 6NE, England

      IIF 92
  • Dunney, John Hill
    British accountant born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Manse Street, Galashiels, Selkirkshire, TD1 1NE

      IIF 93
  • Dunney, John Hill
    British chartered tax adviser born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, EH45 9BU, United Kingdom

      IIF 94
  • Dunney, John Hill
    British chartered tax advisor born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, EH45 9BU, Scotland

      IIF 95
  • Heinicke, Michael William
    English chartered accountant born in August 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lord Warden's Dell, Bangor, BT19 1YP, Northern Ireland

      IIF 96 IIF 97
  • Heinicke, Michael William
    English chartered tax advisor born in August 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Sandholes Road, Cookstown, BT80 9AR, Northern Ireland

      IIF 98
  • Heinicke, Michael William
    English company director born in August 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Midenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 99
  • Heinicke, Michael William
    English director born in August 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lord Warden's Dell, Bangor, BT19 1YP, Northern Ireland

      IIF 100
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 101
  • Kirk, Thomas James
    British accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Officers Quarters, Crownhill Fort Road, Plymouth, PL6 5BX, England

      IIF 102
  • Kirk, Thomas James
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Homer Water Park, St. Stephen, St. Austell, PL26 7PL, England

      IIF 103
  • Kirk, Thomas James
    British finance director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Office, 9 The Crescent, Plymouth, PL1 3AB, England

      IIF 104
  • Meredith, Stephen Robert William
    British solicitor born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SH

      IIF 105
    • icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SH, United Kingdom

      IIF 106
  • Mr Roy Chillery
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bluebell Walk, Stockton Park, Fleet, GU51 4ST, England

      IIF 107
  • Mr Thomas James Kirk
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Homer Water Park, St. Stephen, St. Austell, PL26 7PL, England

      IIF 108
  • Ms Shila Syam Tailor
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Salmon, Julie Catherine
    British chartered tax adviser born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox Studios, Room W106, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 111
  • Tailor, Shila Syam
    British accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakthorpe Road, London, N13 5JL

      IIF 112
  • Tailor, Shila Syam
    British chartered tax advisor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latest Free Stuff, We Work 6th Floor, International House, 1 St Katherine's Way, London, E1W 1UN, England

      IIF 113
    • icon of address 11 Ingleby Road, Ilford, Essex, IG1 4RX

      IIF 114 IIF 115
    • icon of address 11, Ingleby Road, Ilford, Essex, IG1 4RX, England

      IIF 116
    • icon of address 11, Ingleby Road, Ilford, Essex, IG1 4RX, United Kingdom

      IIF 117 IIF 118
  • Gull, William Edward Dayitch
    British chartered tax advisor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY, England

      IIF 119
  • Mr John Hill Dunney
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, EH45 9BU, United Kingdom

      IIF 120
  • Mr Thomas Kirk
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Office, 9 The Crescent, Plymouth, PL1 3AB, England

      IIF 121
  • Mr Viral Jayantilal Haria
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Park Avenue, Bushey, Hertfordshire, WD23 2DR, England

      IIF 122
    • icon of address Suite 1460, 28a Church Road, Stanmore, HA7 4AW, United Kingdom

      IIF 123
  • Mrs Mary Elizabeth Willoughby
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, The Avenue, Pinner, Middlesex, HA5 5BJ, United Kingdom

      IIF 124
  • Pack, Hilary Rosalind
    English chartered tax adviser born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 14 Woodcote Road, Caversham Heights, Reading, Berkshire, RG4 7BA

      IIF 125
  • Pack, Hilary Rosalind
    English chartered tax advisor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Network House, Basing View, Basingstoke, Hants, RG21 4HG, Uk

      IIF 126
  • Pack, Hilary Rosalind
    English tax accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 14 Woodcote Road, Caversham Heights, Reading, Berkshire, RG4 7BA

      IIF 127
  • Atherton, Phillip John
    British tax advisor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Martlets, Rustington, Littlehampton, BN16 2TY, England

      IIF 128
  • Atherton, Phillip John
    United Kingdom chartered tax advisor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Martletts, Rustington, Littlehampton, West Sussex, BN16 2DY

      IIF 129
  • Atherton, Phillip John
    United Kingdom director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 130
  • Atherton, Phillip John
    United Kingdom tax advisor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 131
  • Atherton, Phillip John
    United Kingdom tax consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Meadow Way, Littlehampton, BN17 6BL, United Kingdom

      IIF 132
  • Bladen, Kathleen Michelle
    British chartered accountant born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, Clytha Park Road, C/o Vaughans Accountancy, Newport, NP20 4PB, Wales

      IIF 133
  • Bladen, Kathleen Michelle
    British chartered tax advisor born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 134
  • Bladen, Kathleen Michelle
    British director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 135
  • Burchill, Steven Matthew
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, West Lothian, EH54 9JS, Scotland

      IIF 136
  • Burchill, Steven Matthew
    British tax consultant born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, EH54 9JS, Scotland

      IIF 137
  • Meredith, Stephen Robert William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Govilon, Abergavenny, Monmouthshire, NP7 9RN

      IIF 138
  • Mr John Phillip Atherton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Calder Road, Blackpool, Lancashire, FY2 9TX, England

      IIF 139
  • Mr Paul William Docherty
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

      IIF 140
    • icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 141
  • Mr Phillip Beard
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 142
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 143
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 144 IIF 145
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 146
  • Mr Rhys William Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 147
    • icon of address 195-197, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 148 IIF 149
  • Mr William Edward Dayitch Gull
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY, England

      IIF 150
  • Salmon, Julie
    British chartered tax advisor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 151
  • Salmon, Julie
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ashford Road, Tenterden, Kent, TN30 6LR, United Kingdom

      IIF 152
  • Salmon, Julie Catherine
    British chartered tax adviser born in April 1967

    Registered addresses and corresponding companies
    • icon of address 20 Tally Road, Oxted, Surrey, RH8 0TG

      IIF 153
  • Salmon, Julie Catherine
    British chartered tax advisor born in April 1967

    Registered addresses and corresponding companies
    • icon of address 94a The Chase, Clapham, London, SW4 0NF

      IIF 154
  • Williams, David Richard George
    British chartered tax advisor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington School, Wellington Road, Timperley, Altrincham, Cheshire, WA15 7RH, United Kingdom

      IIF 155
  • Willoughby, Mary Elizabeth
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Courtlands Close, Ruislip, Middlesex, HA4 8AX, England

      IIF 156
  • Willoughby, Mary Elizabeth
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Courtlands Close, Ruislip, Middlesex, HA4 8AX

      IIF 157
  • Willoughby, Mary Elizabeth
    British chartered tax adviser born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Courtlands Close, Ruislip, Middlesex, HA4 8AX

      IIF 158
  • Willoughby, Mary Elizabeth
    British chartered tax advisor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Courtlands Close, Ruislip, Middlesex, HA4 8AX

      IIF 159
  • Willoughby, Mary Elizabeth
    British retired born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx, HA6 2QW

      IIF 160
  • Mr Charles William Lefeaux Dunn
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colt House, Biddenden, Ashford, TN27 8ET, England

      IIF 161
    • icon of address 17 Wellington Gardens, Battle, East Sussex, TN33 0HD

      IIF 162
  • Mr Phillip John Atherton
    United Kingdom born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 163
  • Mr Steven Matthew Burchill
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, EH54 9JS, Scotland

      IIF 164 IIF 165
  • Mrs Kathleen Michelle Bladen
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12a, Clytha Park Road, C/o Vaughans Accountancy, Newport, NP20 4PB, Wales

      IIF 166
  • Ms Kathleen Michelle Bladen
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 167
    • icon of address 12a, Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 168
  • Atherton, John Phillip
    British

    Registered addresses and corresponding companies
    • icon of address 24 Calder Road, Blackpool, Lancashire, FY2 9TX

      IIF 169
  • Beard, Phillip
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address 1, Old School Gardens, Eaton Socon, St Neots, Cambridgeshire, PE19 8JB

      IIF 170
  • Brooks, Richard

    Registered addresses and corresponding companies
    • icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, BA4 4RZ, England

      IIF 171
  • Pack, Hilary Rosalind
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hilltop Road, Caversham, Reading, Berkshire, RG4 7HR, England

      IIF 172
  • Atherton, Phillip John
    British tax manager born in December 1961

    Registered addresses and corresponding companies
    • icon of address 65 Lansdowne Lane, Charlton, London, SE7 8TN

      IIF 173
  • Chillery, Roy
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Reynolds Street, Fleet, Hampshire, GU51 1LG

      IIF 174
    • icon of address The Wellingtonia Suite, Stockton House, Stockton Avenue, Fleet, Hampshire, GU51 4NS, United Kingdom

      IIF 175
  • Chillery, Roy
    British tax consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Reynolds Street, Fleet, Hampshire, GU51 1LG

      IIF 176
  • Hinkley, Lewis Ballantine
    United Kingdom chartered tax adviser born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Compton Avenue, Brighton, BN1 3PN, United Kingdom

      IIF 177
  • Hinkley, Lewis Ballantine
    United Kingdom chartered tax advisor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Compton Avenue, Brighton, East Sussex, BN1 3PN, England

      IIF 178
    • icon of address 30, Compton Avenue, Brighton, East Sussex, BN1 3PN, United Kingdom

      IIF 179
  • Hinkley, Lewis Ballantine
    United Kingdom tax adviser born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 30 Compton Avenue, Brighton, East Sussex, BN1 3PN

      IIF 180
  • Meredith, Stephen Robert William
    born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SH

      IIF 181
  • Mr Phillip John Atherton
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 182 IIF 183
  • Ms Hilary Rosalind Pack
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 -14 Woodcote Road, Caversham Heights, Reading, Berkshire, RG4 7BA

      IIF 184
  • Salmon, Julie Catherine
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Lower Buckhurst Cottages, Biddenden Road Frittenden, Cranbrook, Kent, TN17 2BG

      IIF 185
  • Tailor, Shila Syam
    British chartered tax advisor

    Registered addresses and corresponding companies
    • icon of address 11 Ingleby Road, Ilford, Essex, IG1 4RX

      IIF 186
  • Dunney, John Hill
    born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Manse Street, Galashiels, Selkirkshire, TD1 1NE

      IIF 187
  • Kearsey, Phillip Bernard
    English tax accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Stephens Mews, Rochester, Kent, ME1 2TE, England

      IIF 188
  • Mr Lewis Ballantine Himkley
    United Kingdom born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Compton Avenue, Brighton, East Sussex, BN1 3PN

      IIF 189
  • Mr Lewis Ballantine Hinkley
    United Kingdom born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Compton Avenue, Brighton, East Sussex, BN1 3PN

      IIF 190
  • Mr Michael William Heinicke
    English born in August 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lord Warden's Dell, Bangor, BT19 1YP, Northern Ireland

      IIF 191
    • icon of address Unit A, 82 James Carter Road, Midenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 192
  • Pack, Hilary Rosalind
    English

    Registered addresses and corresponding companies
    • icon of address Flat 2 14 Woodcote Road, Caversham Heights, Reading, Berkshire, RG4 7BA

      IIF 193
  • Willoughby, Mary Elizabeth
    British

    Registered addresses and corresponding companies
  • Gull, William Edward Dayitch

    Registered addresses and corresponding companies
    • icon of address 5 Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY, England

      IIF 199
  • Mr Phillip Bernard Kearsey
    English born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 St Stephens Mews, Rochester, Kent, ME1 2TE, England

      IIF 200
  • Burchill, Steven Matthew
    born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, West Lothian, EH54 9JS, Scotland

      IIF 201
  • Chillery, Roy
    British chartered tax advisor born in February 1946

    Registered addresses and corresponding companies
    • icon of address 2 Abbots Close, Fleet, Hampshire, GU51 3RF

      IIF 202
  • Chillery, Roy
    British tax consultant born in February 1946

    Registered addresses and corresponding companies
  • Hinkley, Lewis
    British

    Registered addresses and corresponding companies
    • icon of address 30 Compton Avenue, Brighton, East Sussex, BN1 3PN

      IIF 206
  • Kearsey, Phillip Bernard

    Registered addresses and corresponding companies
    • icon of address 4, St Stephens Mews, Rochester, Kent, ME1 2TE, England

      IIF 207
  • Killa, Julia Catherine

    Registered addresses and corresponding companies
    • icon of address Redwood Court, Tawe Business, Village, Swansea Enterprise, Park, Swansea, SA7 9LA

      IIF 208
  • Burchill, Steven Matthew

    Registered addresses and corresponding companies
    • icon of address 12, Silverbirch Glade, Livingston, West Lothian, EH54 9JS, Scotland

      IIF 209
  • Chillery, Roy
    British

    Registered addresses and corresponding companies
    • icon of address 2 Abbots Close, Fleet, Hampshire, GU51 3RF

      IIF 210
    • icon of address 2 Reynolds Street, Fleet, Hampshire, GU51 1LG

      IIF 211
  • Tailor, Shila Syam

    Registered addresses and corresponding companies
    • icon of address 11 Ingleby Road, Ilford, Essex, IG1 4RX

      IIF 212
  • Callowhill, Andrew Ian

    Registered addresses and corresponding companies
    • icon of address Suite 3, Weston Chambers, Weston Road, Southend-on-sea, SS1 1AT, England

      IIF 213
  • Tailor, Shila

    Registered addresses and corresponding companies
    • icon of address Latest Free Stuff, We Work 6th Floor, International House, 1 St Katherine's Way, London, E1W 1UN, England

      IIF 214
    • icon of address 11, Ingleby Road, Ilford, Essex, IG1 4RX, United Kingdom

      IIF 215
    • icon of address 1, We Work, International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 216
  • Hinkley, Lewis

    Registered addresses and corresponding companies
  • Hinckley, Lewes Ballantine, Mr
    British chartered tax advisor born in October 1958

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 30, Compton Avenue, Brighton, East Sussex, BN1 3PN, United Kingdom

      IIF 219
  • Chillery, Roy

    Registered addresses and corresponding companies
    • icon of address 35 Soho Square, London, W1D 3QX

      IIF 220
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address Stonegate Stonegate Lane, Aston By Budworth, Northwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 92 - Director → ME
  • 2
    icon of address 11 Ingleby Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    525,930 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ now
    IIF 114 - Director → ME
    icon of calendar 2009-12-31 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    STEPHENSON COATES LIMITED - 2012-04-02
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address Basement Office, 9 The Crescent, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,761 GBP2019-12-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Wellington Gardens, Battle, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    17,042 GBP2025-02-28
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,723 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sunny Lodge, 16 Belmont Close, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,419 GBP2018-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 156 - Director → ME
  • 8
    icon of address 30 Compton Avenue, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    366 GBP2015-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,175 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 95 - Director → ME
  • 10
    icon of address 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    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
  • 12
    icon of address Basement Office, 9 The Crescent, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 172d Station Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 12 Silverbirch Glade, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,041 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 97 - Director → ME
  • 16
    icon of address 26 Oakthorpe Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 112 - Director → ME
  • 17
    CLAIMS FINANCIAL MANAGEMENT LIMITED - 2014-10-07
    icon of address East Lodge Kartway House, Lugwardine, Hereford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,056 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 67 - Director → ME
  • 18
    icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 45 - Secretary → ME
  • 19
    icon of address The Granary Dean Street Farm, Dean, Shepton Mallet, Somerset
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Beech Tree Close, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,955 GBP2025-03-31
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 58 - Director → ME
  • 21
    MOSAIC PROFESSIONAL (SOUTH EAST) LLP - 2014-01-17
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,331 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Has significant influence or control as a member of a firmOE
    IIF 183 - Has significant influence or control over the trustees of a trustOE
    IIF 183 - Has significant influence or controlOE
  • 22
    icon of address 4 The Martlets, Rustington, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,041 GBP2016-12-31
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Latest Free Stuff We Work 6th Floor, International House, 1 St Katherine's Way, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,698,363 GBP2024-03-31
    Officer
    icon of calendar 2016-04-17 ~ now
    IIF 113 - Director → ME
    icon of calendar 2013-04-24 ~ now
    IIF 214 - Secretary → ME
  • 25
    icon of address Basement Office, 9 The Crescent, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,621 GBP2024-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 104 - Director → ME
  • 26
    icon of address 4 Bowden Lane, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    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
  • 27
    icon of address 4 The Martlets, Rustington, Littlehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,393 GBP2018-06-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 128 - Director → ME
  • 28
    INSPIRED TAX PARTNERS LTD - 2022-02-04
    icon of address 14 Sandholes Road, Cookstown, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 98 - Director → ME
  • 29
    icon of address 6 Lord Warden's Dell, Bangor, Northern Ireland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    711,649 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 100 - Director → ME
  • 30
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,615 GBP2024-05-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 151 - Director → ME
  • 32
    icon of address 4 St Stephens Mews, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2011-03-03 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    KPMG NO 2 LLP - 2024-07-04
    KPMG NEW HORIZON LLP - 2024-01-25
    icon of address 15 Canada Square, London, United Kingdom
    Active Corporate (567 parents, 15 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 79 - LLP Member → ME
  • 34
    icon of address 15 Canada Square, London
    Active Corporate (443 parents, 15 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 78 - LLP Member → ME
  • 35
    icon of address 1 We Work, International House, 1 St. Katharines Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 216 - Secretary → ME
  • 36
    icon of address 30 Compton Avenue, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-08-31
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 12 Silverbirch Glade, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,599 GBP2015-06-30
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 62 - Director → ME
  • 38
    icon of address 12 Silverbirch Glade, Livingston, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 209 - Secretary → ME
  • 39
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 21 - Director → ME
  • 40
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 23 - Director → ME
  • 41
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 22 - Director → ME
  • 42
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 31 - Director → ME
  • 43
    icon of address 13 Ingleby Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,627 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 11 Ingleby Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33,265 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 45
    MHA MONAHANS AUDIT LLP - 2022-04-01
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (11 parents)
    Turnover/Revenue (Company account)
    1,602,715 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 46
    MHA MONAHANS GROUP LLP - 2022-04-01
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 6 - LLP Designated Member → ME
  • 47
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 1 - Director → ME
  • 48
    icon of address 16b High Street, Godalming, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 129 - Director → ME
  • 49
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-01-24 ~ dissolved
    IIF 170 - Secretary → ME
  • 50
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - Has significant influence or controlOE
  • 51
    icon of address 20 Homer Water Park, St. Stephen, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    969 GBP2024-04-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Colt House, Biddenden, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,470 GBP2019-03-31
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    OGHANI LIMITED - 2025-05-13
    icon of address 6 Lord Warden's Dell, Bangor, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    173,719 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit A 82 James Carter Road, Midenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    CLARKE SKELTON & WRIGHT PUBLISHING LIMITED - 1988-09-15
    CLARKE SKELTON & WRIGHT LIMITED - 1997-08-04
    CAROLOU LIMITED - 1988-07-27
    CLARKE SKELTON & WRIGHT LIMITED - 1997-08-01
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 33 - Director → ME
  • 57
    icon of address 287 Park Avenue, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 84 - Director → ME
  • 58
    PSION COMPUTERS PLC - 2001-03-30
    PSION NO: 1 LIMITED - 1996-07-02
    PCO 135 LIMITED - 1996-06-03
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 48 - Director → ME
  • 59
    icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,783 GBP2024-11-30
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-08-16 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 60
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,616 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    THE PERSONAL TAX NETWORK LTD - 2023-02-17
    icon of address 195-197 Whiteladies Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,347 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 195-197 Whiteladies Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,978 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Old Tweed Mill, Dunsdale Road, Selkirk, Selkirkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 187 - LLP Member → ME
  • 64
    icon of address Peter Horne, 25 Meadow Way, Littlehampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 132 - Director → ME
  • 65
    icon of address 287 Park Avenue, Bushey, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59 GBP2022-04-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 66
    icon of address St George's House, 30 Coptic Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,250 GBP2024-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 52 - Director → ME
  • 67
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,250 GBP2023-09-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    MANAGING ACCOUNTS LIMITED - 2012-04-02
    icon of address West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    517,070 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
  • 69
    icon of address No 2 Reynolds Street, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 211 - Secretary → ME
  • 70
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent, 33 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 12a Clytha Park Road, Newport, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,740 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 168 - Has significant influence or controlOE
  • 72
    STEVE MEREDITH LIMITED - 2012-02-10
    icon of address Network House Thorn Office Centre, Rotherwas, Hereford
    Active Corporate (1 parent)
    Equity (Company account)
    48,250 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 195 Whiteladies Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 287 Park Avenue, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    422,072 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 39 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Right to surplus assets - More than 25% but not more than 50%OE
  • 76
    icon of address 195-197 Whiteladies Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 69 - Director → ME
  • 77
    icon of address Wheathead Barn Wheathead Lane, Blacko, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-10-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 78
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 79
    icon of address 2 Bluebell Walk, Stockton Park, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2023-05-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,290 GBP2025-03-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Wellington School Wellington Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 155 - Director → ME
  • 82
    icon of address 106 The Avenue, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,331 GBP2018-04-30
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 83
    icon of address Flat 2 -14 Woodcote Road, Caversham Heights, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-03-31
    Officer
    icon of calendar 1988-03-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 76
  • 1
    icon of address 18a Wilbury Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    16,770 GBP2024-01-31
    Officer
    icon of calendar 2012-09-17 ~ 2015-01-27
    IIF 177 - Director → ME
  • 2
    GABB & CO (SOLICITORS) LIMITED - 2016-03-25
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    122,121 GBP2016-03-30
    Officer
    icon of calendar 2006-11-01 ~ 2010-06-30
    IIF 39 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-06-30
    IIF 138 - Secretary → ME
  • 3
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,727 GBP2018-06-30
    Officer
    icon of calendar ~ 1995-12-13
    IIF 88 - Director → ME
    icon of calendar ~ 1993-07-01
    IIF 169 - Secretary → ME
  • 4
    THE CAPITAL ALLOWANCES PARTNERSHIP LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2019-03-08
    IIF 136 - Director → ME
  • 5
    icon of address 30 Tottenham Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2012-05-04
    IIF 175 - Director → ME
  • 6
    THE ABBEYFIELD TENTERDEN SOCIETY LIMITED - 2016-08-16
    icon of address 82 High Street, Tenterden, Kent
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    729,300 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2014-03-24
    IIF 152 - Director → ME
  • 7
    STARTSITE PROPERTY MANAGEMENT LIMITED - 2000-03-20
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2025-06-13
    IIF 66 - Director → ME
  • 8
    icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,270 GBP2018-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-02-23
    IIF 55 - Director → ME
    icon of calendar 2011-02-23 ~ 2013-04-15
    IIF 213 - Secretary → ME
  • 9
    ZONEUNIT PROPERTY MANAGEMENT LIMITED - 1990-03-13
    icon of address 6 Burnt House, Pudding Lane, Chigwell, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,719 GBP2024-12-31
    Officer
    icon of calendar 2012-07-22 ~ 2018-05-31
    IIF 119 - Director → ME
    icon of calendar 2012-07-22 ~ 2018-05-31
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 150 - Has significant influence or control OE
  • 10
    icon of address 29 Byron Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2006-02-23
    IIF 157 - Director → ME
    icon of calendar 2004-01-01 ~ 2006-02-23
    IIF 198 - Secretary → ME
  • 11
    TONSBRIDGE LIMITED - 1999-06-07
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2001-06-23
    IIF 76 - Secretary → ME
  • 12
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-04-14
    IIF 195 - Secretary → ME
  • 13
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,264 GBP2016-09-29
    Officer
    icon of calendar 2003-09-29 ~ 2017-05-08
    IIF 197 - Secretary → ME
  • 14
    icon of address 17 Hilltop Road, Caversham, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-14
    IIF 172 - LLP Designated Member → ME
  • 15
    icon of address 26 Oakthorpe Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2016-10-20
    IIF 116 - Director → ME
    icon of calendar 2004-08-08 ~ 2010-05-02
    IIF 115 - Director → ME
  • 16
    icon of address Dean Street Farm, Dean, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-02-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Granary Dean Street Farm, Dean, Shepton Mallet, Somerset
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2025-03-07
    IIF 3 - Director → ME
    icon of calendar 2022-05-12 ~ 2025-03-07
    IIF 46 - Secretary → ME
  • 18
    MCGRAW-HILL INDICES GUARANTEE CO (UK) LIMITED - 2015-10-09
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2013-09-17
    IIF 20 - Director → ME
  • 19
    MCGRAW-HILL FINANCE (UK) LIMITED - 2015-10-09
    MICROPAL GROUP LIMITED - 2009-06-09
    OPAL GROUP LIMITED - 1992-10-20
    GOODGECLOSE LIMITED - 1988-02-24
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 24 - Director → ME
  • 20
    icon of address Flat 1 5, Glenmore Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-18
    IIF 56 - Director → ME
  • 21
    MOSAIC PROFESSIONAL (SOUTH EAST) LLP - 2014-01-17
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    88,331 GBP2016-12-31
    Officer
    icon of calendar 2011-10-25 ~ 2014-04-14
    IIF 77 - LLP Designated Member → ME
  • 22
    PRO EXECUTIVE TRAVEL LIMITED - 2017-09-08
    TRAVEL LEADERS GROUP UK, LTD - 2021-01-08
    icon of address 101 St. Martin's Lane, London
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    24,344,203 GBP2023-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2012-11-30
    IIF 174 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-11-30
    IIF 220 - Secretary → ME
  • 23
    icon of address 195 Fulham Palace Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -112,441 GBP2024-03-31
    Officer
    icon of calendar 2009-04-17 ~ 2009-12-08
    IIF 186 - Secretary → ME
  • 24
    CHURTON MANAGEMENT LIMITED - 2009-10-10
    icon of address 40 Churton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ 2009-11-18
    IIF 219 - Director → ME
  • 25
    HAMLYNS LIMITED - 2008-08-01
    icon of address Sundial House, 98 High Street, Horsell Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-09 ~ 2005-11-28
    IIF 204 - Director → ME
  • 26
    icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2001-06-11 ~ 2005-11-28
    IIF 210 - Secretary → ME
  • 27
    L.O.M. LIMITED - 2009-03-16
    SPARKLES HOME CARE SERVICES LIMITED - 2002-05-15
    HFS HAMLYNS LIMITED - 2009-03-26
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,997 GBP2021-06-30
    Officer
    icon of calendar 2002-03-19 ~ 2005-11-28
    IIF 205 - Director → ME
  • 28
    INSPIRED TAX INCENTIVES LTD - 2022-04-25
    icon of address 100 Liverpool Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    393,948 GBP2024-07-31
    Officer
    icon of calendar 2022-01-04 ~ 2025-05-30
    IIF 101 - Director → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-09-17
    IIF 34 - Director → ME
  • 30
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,641 GBP2017-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2017-02-20
    IIF 194 - Secretary → ME
  • 31
    icon of address 10 Parklands Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    122,841 GBP2024-12-31
    Officer
    icon of calendar 2002-10-20 ~ 2003-03-30
    IIF 218 - Secretary → ME
  • 32
    icon of address 10 Parklands Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2002-06-10 ~ 2003-12-31
    IIF 74 - Secretary → ME
  • 33
    icon of address 9 Burrard Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2012-02-29
    IIF 125 - Director → ME
  • 34
    MARY WARD LEGAL AND FINANCIAL ADVICE CENTRE LIMITED - 1995-08-09
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-02-03 ~ 1998-05-08
    IIF 173 - Director → ME
  • 35
    ALLTRADING LTD - 2008-09-01
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 25 Shaftesbury Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2005-06-07
    IIF 193 - Secretary → ME
  • 36
    icon of address Mcgraw-hill Education, Shoppenhangers Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2013-03-22
    IIF 16 - Director → ME
  • 37
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-03-19
    IIF 17 - Director → ME
  • 38
    icon of address Mcgraw-hill Education, Shoppenhangers Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2013-03-22
    IIF 19 - Director → ME
  • 39
    icon of address 11 Ingleby Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33,265 GBP2024-06-30
    Officer
    icon of calendar 2010-12-19 ~ 2020-07-22
    IIF 215 - Secretary → ME
  • 40
    icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-03-03 ~ 2017-06-02
    IIF 105 - Director → ME
  • 41
    icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2016-06-03
    IIF 106 - Director → ME
  • 42
    icon of address Adam House, Birmingham Road, Kidderminster, Worcestershire
    Active Corporate (39 parents, 6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-06-02
    IIF 181 - LLP Member → ME
  • 43
    icon of address Unit 5, Riverside Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,099 GBP2024-05-31
    Officer
    icon of calendar 2006-12-18 ~ 2020-05-29
    IIF 206 - Secretary → ME
  • 44
    icon of address 1 Harvey Road, Newham, Truro, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2019-04-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-04-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 45
    icon of address The Club House, Northwood Golf Club, Rickmansworth Rd, Northwood Middx
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2021-10-21
    IIF 160 - Director → ME
  • 46
    icon of address The Colt House, Biddenden, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,470 GBP2019-03-31
    Officer
    icon of calendar 2009-09-08 ~ 2018-10-01
    IIF 82 - Director → ME
  • 47
    CLARKE SKELTON & WRIGHT PUBLISHING LIMITED - 1988-09-15
    CLARKE SKELTON & WRIGHT LIMITED - 1997-08-04
    CAROLOU LIMITED - 1988-07-27
    CLARKE SKELTON & WRIGHT LIMITED - 1997-08-01
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-03-13
    IIF 37 - Director → ME
  • 48
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2022-02-24
    IIF 111 - Director → ME
  • 49
    TAX RETURN SERVICES LIMITED - 2002-03-06
    THE PAYROLL & BOOKKEEPING SUPPORT COMPANY LIMITED - 2006-01-05
    icon of address 98 High Street, Horsell, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar 1996-04-12 ~ 2005-11-28
    IIF 203 - Director → ME
  • 50
    icon of address 109 Lexden Drive, Seaford, East Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2010-03-15
    IIF 217 - Secretary → ME
  • 51
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2013-09-17
    IIF 15 - Director → ME
  • 52
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    44,798 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2013-09-17
    IIF 32 - Director → ME
  • 53
    icon of address Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2015-02-24
    IIF 7 - Director → ME
  • 54
    icon of address Ty Caer Wyr Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    87,991 GBP2023-10-31
    Officer
    icon of calendar 2004-05-25 ~ 2015-03-01
    IIF 40 - Director → ME
    icon of calendar 2004-05-25 ~ 2015-03-01
    IIF 208 - Secretary → ME
  • 55
    MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED - 2016-06-17
    STEEL BUSINESS BRIEFING LIMITED - 2013-12-19
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-09-17
    IIF 35 - Director → ME
  • 56
    MCGRAW-HILL HOLDINGS EUROPE LIMITED - 2016-06-09
    MCGRAW-HILL HOLDINGS (U.K.) LIMITED - 2001-01-05
    ROWCLUB LIMITED - 1981-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 29 - Director → ME
  • 57
    MCGRAW-HILL FINANCE EUROPE LIMITED - 2016-06-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 28 - Director → ME
  • 58
    S&P GLOBAL LIMITED - 2023-05-31
    WAGONCREST LIMITED - 1985-07-26
    OPAL STATISTICS LIMITED - 1988-11-04
    THE MCGRAW-HILL COMPANIES, LIMITED - 2016-07-16
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 27 - Director → ME
  • 59
    SPLAD LIMITED - 2009-02-06
    DIVIDEND ANALYSIS LIMITED - 2000-02-18
    MCGRAW-HILL HOLDINGS (U.K.) LIMITED - 2016-06-09
    DIRECTPORT LIMITED - 1980-12-31
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 26 - Director → ME
  • 60
    MCGRAW-HILL INDICES U.K. LIMITED - 2016-06-09
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2013-09-17
    IIF 18 - Director → ME
  • 61
    MCGRAW-HILL BOOK COMPANY (U K) LIMITED - 1991-03-28
    MCGRAW-HILL INTERNATIONAL (U.K.) LIMITED - 2016-06-09
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-09-17
    IIF 25 - Director → ME
  • 62
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,668 GBP2023-10-31
    Officer
    icon of calendar 2006-10-10 ~ 2009-06-20
    IIF 80 - Secretary → ME
  • 63
    icon of address St George's House, 30 Coptic Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,250 GBP2024-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2009-09-08
    IIF 153 - Director → ME
    icon of calendar 2007-02-20 ~ 2009-09-08
    IIF 185 - Secretary → ME
  • 64
    icon of address 23 Scotts Place, Selkirk, United Kingdom
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2016-09-08
    IIF 93 - Director → ME
  • 65
    HEIGHTGREEN PROPERTY MANAGEMENT LIMITED - 2003-04-22
    icon of address 25 Inglethorpe Street, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-05 ~ 2012-05-04
    IIF 126 - Director → ME
  • 66
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2002-02-06
    IIF 154 - Director → ME
  • 67
    icon of address 2 The Orchard, Clyro, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2005-01-11 ~ 2008-06-01
    IIF 196 - Secretary → ME
  • 68
    PABSCO LIMITED - 2006-01-05
    icon of address Sundial House, 98 High Street Horsell, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2005-10-28
    IIF 202 - Director → ME
  • 69
    icon of address 21 Austenway, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,505 GBP2021-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2010-08-20
    IIF 159 - Director → ME
  • 70
    icon of address The Spice Shop, 1a Blenheim Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,031 GBP2024-04-30
    Officer
    icon of calendar 2011-09-21 ~ 2017-10-27
    IIF 179 - Director → ME
  • 71
    icon of address The Spice Shop, 1a Blenheim Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,941 GBP2024-04-30
    Officer
    icon of calendar 2000-04-27 ~ 2020-05-29
    IIF 75 - Secretary → ME
  • 72
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-09-17
    IIF 36 - Director → ME
  • 73
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2023-04-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2023-04-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 74
    icon of address Thomas Quinn, 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,255 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2023-04-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-04-01
    IIF 142 - Has significant influence or control OE
  • 75
    SHACKLETON 14 LIMITED - 2022-02-01
    MAI RECRUITMENT LIMITED - 2020-01-14
    icon of address Courtleigh House 1st Floor Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,210 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-02 ~ 2022-01-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ 2022-07-13
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.