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 David Christopher Hughes

    Related profiles found in government register
  • Mr David Christopher Hughes
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hope Street, Liverpool, L1 9BZ, England

      IIF 1
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 2
  • Mr David Christopher Hughes
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 3 IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr David Robert Hughes
    British born in October 1964

    Resident in England

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

      IIF 6
    • icon of address Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 7
  • Hughes, David Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Rodney Street, Rodney Street, Liverpool, L1 2TQ, England

      IIF 8
    • icon of address 60, Hope Street, Liverpool, L1 9BZ, England

      IIF 9
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 10
    • icon of address 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 11
  • Hughes, David Christopher
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11202685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr David Hughes
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 13
  • Mr David Ian Hughes
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 14
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 15
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 16
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 17
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 18
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 19
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 20
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 21
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 24
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • icon of address Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 27
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 28
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 29 IIF 30
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 31
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 32
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 33
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 34
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 35
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 36
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 37
    • icon of address Office 3 And 4 Minister Street, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 38
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 39
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 40
  • Mr David Hughes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 41
  • Mr David Hughes
    English born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 42
  • Mr David Robert Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 43
  • David Hughes
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 44
  • Mr David Hughes
    American born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 45
  • Hughes, David Christopher
    British mortgage consultant born in September 1973

    Registered addresses and corresponding companies
    • icon of address 15 Duncansby Drive, West Craigs, Blantyre, G72 0GH

      IIF 46
  • Hughes, David
    British actuary born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AB, England

      IIF 47 IIF 48
  • Hughes, David Christopher
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 49
  • Hughes, David Christopher
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Square Business Centre, Coventry, CV2 2QJ

      IIF 50
    • icon of address 7, Lavender Crescent, Prescot, Liverpool, L34 5AH, United Kingdom

      IIF 51
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 52
    • icon of address 16-18 West Street, Rochford, SS4 1AJ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Hughes, David Christopher
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12369084 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Hughes, David Christopher
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 57
  • Hughes, David Robert
    British company director born in October 1964

    Resident in England

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

      IIF 58
  • Hughes, David Robert
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Glen, Halstead Lane, Knockholt, Sevenoaks, Kent, TN14 7JY, England

      IIF 59
  • Hughes, David Robert
    British managing director born in October 1964

    Resident in England

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

      IIF 60
  • Mr David Hughes
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 61
    • icon of address 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 62
  • Mr David Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 63
  • Mr David Hughes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 64
  • Hughes, David
    British film & tv editor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Ivies, Farndon Road, Newark, NG24 4SR, United Kingdom

      IIF 65
  • Hughes, David Ian
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 66
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS, United Kingdom

      IIF 67
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 68
    • icon of address 41, Valentines Close, Bristol, BS14 9ND

      IIF 69
    • icon of address Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 70
    • icon of address 53a, College St, Camborne, TR14 7LA

      IIF 71
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 72
    • icon of address 20 Ingwood Parade, Greetland, Halifax, HX4 8DE, United Kingdom

      IIF 73
    • icon of address 66, Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ, United Kingdom

      IIF 74 IIF 75
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 76
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 77
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 78
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, England

      IIF 79
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 80
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 81
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 82
    • icon of address Stable Office, Swiss Cottage, 28 Willows Road, Walsall, WS1 2DR, United Kingdom

      IIF 83
    • icon of address 42, Station Drive, Wisbech St. Mary, Wisbech, PE13 4RX, England

      IIF 84
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 85
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 88
    • icon of address West View Broadgreen, Broadwas, Worcester, WR6 5NW, United Kingdom

      IIF 89
  • Hughes, David Ian
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 90
    • icon of address Unit 1921, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 91
    • icon of address 10, Acorn Street, Lees, Oldham, Lancashire, OL4 3LX, England

      IIF 92
  • Hughes, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Stonebridge Lane, Warsop, Mansfield, Nottinghamshire, NG20 0DS, England

      IIF 93
  • Hughes, David
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, DN2 4RA, England

      IIF 94
  • Hughes, David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL, England

      IIF 95
    • icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DL

      IIF 96
    • icon of address 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 97
  • Hughes, David
    British integrated communications services consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, BA14 7UN, England

      IIF 98
  • Hughes, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Penhale Close, Orpington, Kent, BR6 9XS, England

      IIF 99
  • Hughes, David
    British printers engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Penhale Close, Orpington, BR6 9XS, England

      IIF 100
  • David Hughes
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 101
  • Hughes, David
    British charity director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5 Stedham Place, London, WC1A 1HU

      IIF 102
  • Hughes, David
    British chief executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Cross Lane, Cambridge, CB2 0QU

      IIF 103
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 104 IIF 105 IIF 106
    • icon of address 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 107
    • icon of address Fourth Floor, 157-197 Buckingham Palace Road, Victoria, London, England, SW1W 9SP, England

      IIF 108
  • Hughes, David
    British chief executive officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-5, Stedham Place, London, WC1A 1HU, England

      IIF 109
  • Mr David Hughes
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 110
  • Hughes, David Robert
    American director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 111
  • Hughes, David Robert
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Glen, Halstead Lane, Knockholt, Kent, TN14 7JY

      IIF 112
  • Estate Of Mr David Hughes
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 7-9 Wagg Street, Congleton, Cheshire, CW12 4BA, United Kingdom

      IIF 113
    • icon of address Villa Mura, Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH, United Kingdom

      IIF 114
  • Hughes, David
    English company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 115
    • icon of address 58, Winnie Street, Moston, Manchester, M40 9LR, England

      IIF 116
  • Hughes, David
    English managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Maxholm Road, Sutton Coldfield, B74 3SU, United Kingdom

      IIF 117
  • Hughes, David Robert
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, England

      IIF 118
    • icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 119
  • Hughes, David Robert
    British self employed born in October 1964

    Registered addresses and corresponding companies
    • icon of address 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 120
  • Mr David Robert Hughes
    British,american born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 121
    • icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 122
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address 15, Peel Street, London, W8 7PA, England

      IIF 126 IIF 127
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 128
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 129
  • Hughes, David Robert
    British self employed

    Registered addresses and corresponding companies
    • icon of address 132 Widmore Road, Bromley, Kent, BR1 3BE

      IIF 130
  • Hughes, David
    British recruitment born in December 1976

    Registered addresses and corresponding companies
    • icon of address 24 Belgrave House, 1-7 Clapham Road, London, SW9 0JP

      IIF 131
  • Hughes, David
    British writer born in July 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 513 Bunyan Court, Barbican, London, EC2Y 8DH, England

      IIF 132
  • Hughes, David Robert
    British,american

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 133
  • Hughes, David Robert
    British,american company director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 134 IIF 135
  • Hughes, David Robert
    British,american director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 136
  • Hughes, David Robert
    British,american managing director

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 137 IIF 138
  • Hughes, David, Estate Of Mr
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 139 IIF 140
  • Hughes, David, Estate Of Mr
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, England

      IIF 141
    • icon of address Villa Mura Scotland Lane, Horsforth, Leeds, Yorshire, LS18 5HH

      IIF 142
  • Hughes, David, Estate Of Mr
    British retired born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Mura, Scotland Lane, Horsforth, Leeds, LS18 5HH, United Kingdom

      IIF 143
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address 57 Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 144
  • Hughes, David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, Glasgow, G72 0GH, Scotland

      IIF 145
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 146
  • Hughes, David
    British electrical test engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tyndall Ave, Moston, Manchester, Lancs, M40 9PP, United Kingdom

      IIF 147
  • Hughes, David
    British mortgage consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Duncansby Drive, Blantyre, G72 0GH, Scotland

      IIF 148
  • Hughes, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, Uk

      IIF 149
  • Hughes, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British haulage born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG, United Kingdom

      IIF 153
  • Hughes, David
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J Accountants, 2a Alfred Street, Blackpool, Lancashire, FY1 4LH, United Kingdom

      IIF 154
  • Hughes, David
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ansty Park, Pilot Way, Ansty, Coventry, West Midlands, CV7 9JU

      IIF 155
  • Hughes, David
    British retiree born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 156
  • Hughes, David
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Welshampton, Ellesmere, SY12 0PG, United Kingdom

      IIF 157
    • icon of address Oakfield, Welshampton, Ellesmere, Shropshire, SY12 0PG, United Kingdom

      IIF 158
  • Hughes, David
    British business executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Shakespeare Tower, Barbican, London, EC2Y 8DR, United Kingdom

      IIF 159
  • Hughes, David
    British programmer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

      IIF 160
  • Hughes, David
    Irish writer born in September 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 513 Bunyan Court, 513 Bunyan Court, Barbican, London, Select, EC2Y 8DH, United Kingdom

      IIF 161
  • Hughes, David
    Irish senior financial analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Crowther Close, Coomer Place, Fulham, London, SW6 7EY, United Kingdom

      IIF 162
  • Hughes, David Robert

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 163
  • Hughes, David Robert
    British,american accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 164
  • Hughes, David Robert
    British,american accountant/company secretary born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 165
  • Hughes, David Robert
    British,american company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 176
    • icon of address Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

      IIF 177
    • icon of address Chesters, Low Road, Debenham, Stowmarket, IP14 6QU, United Kingdom

      IIF 178
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 179 IIF 180
    • icon of address Chesters, Low Road, Debenham, Stowmarket, Suffolk, IP14 6QU, United Kingdom

      IIF 181 IIF 182
  • Hughes, David Robert
    British,american managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David Robert
    British,american property developer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT, England

      IIF 191
    • icon of address Cardinal House 46, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 192
    • icon of address Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT, United Kingdom

      IIF 193
    • icon of address Chesters, Low Road Debenham, Stowmarket, Suffolk, IP14 6QU

      IIF 194 IIF 195 IIF 196
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 2
    icon of address Cardinal House, St. Nicholas Street, Ipswich
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 193 - Director → ME
  • 3
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    PETALGIFT LIMITED - 1994-08-09
    AOC CREATE LIMITED - 2020-06-03
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 104 - Director → ME
  • 4
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 106 - Director → ME
  • 5
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 105 - Director → ME
  • 6
    icon of address 4385, 11202685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 4385, 12369084 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address 1 Red Cross Lane, Cambridge
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 103 - Director → ME
  • 9
    icon of address 53 Millards Close, Hilperton Marsh, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,154 GBP2021-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address North House 17 North John Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 189 - Director → ME
  • 11
    icon of address 15 Duncansby Drive, Blantyre, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    586,490 GBP2024-03-31
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address 7-9 Wagg Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 139 - Director → ME
  • 14
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2005-07-12 ~ dissolved
    IIF 144 - Secretary → ME
  • 15
    icon of address 40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,341 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    icon of address 9 Penhale Close, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address The Gate High Street, Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 93 - Director → ME
  • 18
    icon of address 40 Maxholm Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000,100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 162 - Director → ME
  • 21
    icon of address 3 Candymill Lane, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,951 GBP2018-03-31
    Officer
    icon of calendar 1995-11-27 ~ dissolved
    IIF 160 - Director → ME
  • 23
    icon of address Cardinal House, St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 24
    icon of address 15 Peel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    JENVILLE LIMITED - 2005-02-08
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 185 - Director → ME
  • 26
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ dissolved
    IIF 166 - Director → ME
  • 27
    HIGHLAND PROPERTY LIMITED - 2003-07-07
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 184 - Director → ME
  • 28
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 101 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 119 - LLP Designated Member → ME
  • 30
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 183 - Director → ME
  • 32
    icon of address 10 Acorn Street, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,572 GBP2021-12-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address Heath Glen Halstead Lane, Knockholt, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 3 The Old Yard, Rectory Lane Brasted, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 36
    THE LU BAN WORKSHOP CO LTD - 2019-11-11
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    222 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    icon of address 31 The Ivies, Farndon Road, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,010 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address King Edwards Wharf, 25 Sheepcote Street, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 48 - Director → ME
  • 40
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 52 - Director → ME
  • 41
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 53 - Director → ME
  • 42
    icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    1,201,552 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 43
    icon of address 60 Hope Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -986 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82 GBP2018-06-26
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    796 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 54 - Director → ME
  • 46
    icon of address Oakfield, Welshampton, Ellesmere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 9 Penhale Close, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 99 - Director → ME
  • 48
    TAKE A MOMENT LTD - 2025-04-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-21 ~ now
    IIF 161 - Director → ME
  • 50
    icon of address 16-18 West Street, Rochford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -757 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 55 - Director → ME
  • 51
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 52
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 142 - Director → ME
  • 53
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Suit 101 Mark Warren Estates, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-16 ~ dissolved
    IIF 154 - Director → ME
  • 55
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 149 - Director → ME
  • 56
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    789,663 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 57
    icon of address 2-5 Stedham Place, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 102 - Director → ME
  • 58
    icon of address Cardinal House 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 192 - Director → ME
  • 59
    INVANCE LIMITED - 2020-07-23
    LU BAN KITCHEN LTD - 2022-11-11
    icon of address 16-18 West Street, Rochford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,804 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 11 - Director → ME
  • 60
    icon of address Unit 1921 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 61
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 72
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-04-01
    IIF 167 - Director → ME
  • 2
    icon of address 15 Peel Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,372 GBP2024-05-31
    Officer
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 191 - Director → ME
    icon of calendar 2009-12-17 ~ 2023-04-01
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 127 - Has significant influence or control OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20 Ingwood Parade Greetland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2023-04-05
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    AOSEC.
    - now
    SOUTHERN REGIONAL COUNCIL FOR EDUCATION AND TRAINING - 2000-11-29
    icon of address 2-5 Stedham Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2021-01-06
    IIF 109 - Director → ME
  • 6
    icon of address Association Of Colleges Stedham Place, Off New Oxford Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2021-01-31
    IIF 107 - Director → ME
  • 7
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-09-30
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2023-04-05
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1998-11-03
    IIF 179 - Director → ME
    icon of calendar 1996-12-05 ~ 1998-09-30
    IIF 136 - Secretary → ME
  • 11
    icon of address Encore Estate Management Limited, 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1993-04-05 ~ 1994-04-05
    IIF 170 - Director → ME
  • 12
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-05
    Officer
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 2 Chesters, Coddenham Road, Needham Market, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,954 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2017-02-23
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address 96 Clyde Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-06
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2023-04-05
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Equity (Company account)
    -61,723 GBP2025-02-28
    Officer
    icon of calendar 2006-01-17 ~ 2009-10-22
    IIF 194 - Director → ME
  • 19
    icon of address Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2009-10-22
    IIF 195 - Director → ME
  • 20
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2022-04-05
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    DENCORA CONSTRUCTION LIMITED - 1989-01-12
    SAS - SECURITY ALARM SYSTEMS LIMITED - 1982-07-06
    EAST ANGLIA EXHIBITIONS LIMITED - 1985-12-06
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,758 GBP2024-10-31
    Officer
    icon of calendar 1992-02-13 ~ 1999-10-08
    IIF 165 - Director → ME
    icon of calendar ~ 1999-10-08
    IIF 133 - Secretary → ME
  • 22
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2015-03-11
    IIF 108 - Director → ME
  • 24
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    523 GBP2022-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-17
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 3 Or Suite 4 First Floor 18 East Parade, 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-18
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    icon of address 16 Tyndall Avenue, Moston, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-21 ~ 2015-05-11
    IIF 116 - Director → ME
    icon of calendar 2010-03-24 ~ 2015-01-20
    IIF 147 - Director → ME
  • 31
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2010-11-30
    IIF 151 - Director → ME
  • 32
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    25,785 GBP2025-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2019-09-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2023-07-15
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 1995-09-19 ~ 1998-04-29
    IIF 173 - Director → ME
  • 34
    FARADAY 2000 LIMITED - 2008-12-05
    HIGHLAND PROJECT CONSULTANCY LTD - 2009-03-03
    icon of address 15 Peel Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-11-20
    IIF 196 - Director → ME
  • 35
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-08-06
    IIF 135 - Secretary → ME
  • 36
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-03
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Right to surplus assets - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 37
    HIGHLAND LIMITED - 2003-07-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -923,349 GBP2024-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2016-03-29
    IIF 190 - Director → ME
  • 38
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-30
    IIF 97 - Director → ME
  • 39
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,806 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-09-11
    IIF 57 - Director → ME
  • 40
    icon of address 26 Daines Way, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-01
    IIF 50 - Director → ME
  • 41
    icon of address 335 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1994-04-19 ~ 1996-01-08
    IIF 169 - Director → ME
  • 42
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2015-11-13
    IIF 188 - Director → ME
    icon of calendar 2001-02-13 ~ 2003-10-17
    IIF 138 - Secretary → ME
  • 43
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    icon of calendar 2005-12-01 ~ 2010-04-21
    IIF 186 - Director → ME
  • 44
    THE MTC - ADVANCED MANUFACTURING TRAINING CENTRE LIMITED - 2023-01-18
    icon of address Ansty Park Pilot Way, Ansty, Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2021-12-06
    IIF 155 - Director → ME
  • 45
    icon of address 68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    icon of calendar 1997-02-12 ~ 1999-08-31
    IIF 174 - Director → ME
    icon of calendar 1997-02-12 ~ 2002-01-30
    IIF 134 - Secretary → ME
  • 46
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    72 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1998-01-29
    IIF 180 - Director → ME
  • 47
    DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
    BACKCHECK LIMITED - 1998-01-08
    DUMPALL SKIP HIRE LIMITED - 2003-07-03
    icon of address Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,203 GBP2018-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2024-12-31
    IIF 94 - Director → ME
  • 48
    REMONDIS JBT LIMITED - 2019-06-14
    JBT WASTE SERVICES LIMITED - 2017-11-01
    icon of address Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2024-12-31
    IIF 96 - Director → ME
  • 49
    MOVEIDEAL LIMITED - 1992-04-22
    RETHMANN DIRECT FORCE LIMITED - 1995-04-21
    DIRECTFORCE LIMITED - 1994-09-14
    EKO-PUNKT (UK) LTD. - 2010-03-10
    RETHMANN RECYCLING (UK) LIMITED - 2005-10-31
    icon of address Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ 2024-12-31
    IIF 95 - Director → ME
  • 50
    icon of address 2 Hills Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2015-11-13
    IIF 187 - Director → ME
    icon of calendar 2001-02-27 ~ 2003-10-17
    IIF 137 - Secretary → ME
  • 51
    icon of address 513 Bunyan Court 513 Bunyan Court, Barbican, London, Select, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-21 ~ 2021-02-23
    IIF 132 - Director → ME
  • 52
    icon of address Lennerton Lane, Sherburn In Elmet
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,020,452 GBP2024-10-31
    Officer
    icon of calendar ~ 1992-04-15
    IIF 140 - Director → ME
  • 53
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,434 GBP2024-03-30
    Officer
    icon of calendar 2022-02-17 ~ 2024-02-17
    IIF 158 - Director → ME
  • 54
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,642 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-15
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 56
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-11-30
    IIF 150 - Director → ME
  • 57
    icon of address 1391 London Road, Leigh On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-12-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 58
    icon of address 53a College St, Camborne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 59
    icon of address Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2023-11-30
    Officer
    icon of calendar 2010-08-06 ~ 2021-07-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-09
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,658 GBP2023-04-05
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-11-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 61
    icon of address Stable Office Swiss Cottage, 28, Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2023-04-05
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 62
    icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2021-12-17
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 63
    icon of address Kja Kilner Johnson Limited, Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    120,956 GBP2024-08-31
    Officer
    icon of calendar 2009-10-20 ~ 2011-07-12
    IIF 143 - Director → ME
  • 64
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-01-12 ~ 1996-04-12
    IIF 171 - Director → ME
  • 65
    THE GRANERY (WOODBRIDGE) LIMITED - 1998-11-25
    SONAMADE PROPERTY MANAGEMENT LIMITED - 1998-11-17
    icon of address The Granary, Tide Mill Way, Woodbridge, Suffolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    12,567 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2021-09-09
    IIF 159 - Director → ME
  • 66
    icon of address 3 Candymill Lane, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,145 GBP2024-11-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-03-02
    IIF 146 - Director → ME
  • 67
    icon of address The Widmore Lodge Management Company, Southern Counties Management Ltd Eden House Enterprise Way, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2002-06-29
    IIF 120 - Director → ME
    icon of calendar 1997-03-27 ~ 2002-06-29
    IIF 130 - Secretary → ME
  • 68
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    582,511 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-04-18
    IIF 131 - Director → ME
  • 69
    PROJECT COLIN LIMITED - 2020-12-16
    icon of address 28 Rodney Street Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-13
    IIF 8 - Director → ME
  • 70
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-10 ~ 2010-11-30
    IIF 152 - Director → ME
  • 71
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-11
    IIF 164 - Director → ME
  • 72
    icon of address Fordham House 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 1994-09-05 ~ 1996-03-05
    IIF 172 - 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.