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 Brown

    Related profiles found in government register
  • Mr David Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 1
  • Mr David Brown
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
  • Mr David Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxleigh House, Trerhyngyll, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 3
  • Mr David Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camellia Close, Doncaster, United Kingdom

      IIF 4
  • Mr David Brown
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Queensgate House, 48, Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr David Brown
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, IP24 2DT, United Kingdom

      IIF 7
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 8
  • Mr David Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hollow, Station Road, Chobham, Surrey, GU24 8AZ, United Kingdom

      IIF 9 IIF 10
  • Mr David Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Darwen Road, Bromley Cross, BL7 9BT, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Mr David Brown
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, OL4 4LY, England

      IIF 14
  • Mr David Brown
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 15
  • Mr David Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lothian Street, Dalkeith, EH22 1DS, United Kingdom

      IIF 16
    • icon of address 4, Lothian Street, Dalkeith, Midlothian, EH22 1DS

      IIF 17
    • icon of address 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS, United Kingdom

      IIF 18 IIF 19
  • Mr David Brown
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Redmarle Road, Leicester, LE3 1PJ, England

      IIF 20
  • Mr David Brown
    British born in March 1977

    Resident in United Kingdom

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

      IIF 21
  • Mr David Brown
    British born in May 1978

    Resident in United Kingdom

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

      IIF 22
  • Mr David Brown
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Villiers Road, Watford, Hertfordshire, WD19 4AJ, United Kingdom

      IIF 23
  • Mr David Brown
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 24
  • Mr David Brown
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Mr David Brown
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sudbury Hall Stables, Gilling West, Richmond, North Yorkshire, DL10 5LQ, England

      IIF 26
  • Mr David Brown
    British born in June 1989

    Resident in United Kingdom

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

      IIF 27
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address Unit 19 Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 29
  • Mr David Brown
    British born in March 1993

    Resident in United Kingdom

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

      IIF 30
  • Mr David Brown
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kingsmead, Biggin Hill, Westerham, TN16 3UB, England

      IIF 31
    • icon of address 28, Kingsmead, Westerham, TN16 3UB, United Kingdom

      IIF 32
  • Mr David Brown
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 33
  • Mr David Brown
    British born in October 1974

    Resident in United Kingdom

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

      IIF 34
  • Mr David Brown
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • David Brown
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Baglan Heights, Port Talbot, SA12 8UF, United Kingdom

      IIF 37
  • Mr Dave Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camellia Close, Conisbrough, Doncaster, DN12 2DX, England

      IIF 38
    • icon of address 6 Camellia Close, Doncaster, DN12 2DX, United Kingdom

      IIF 39
  • David Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heber Lodge, Panorama Drive, Ilkley, LS29 9RA, United Kingdom

      IIF 40
  • David Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • David Brown
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Styvechale Avenue, Coventry, West Midlands, CV5 6DW

      IIF 42
  • David Brown
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Raby Gardens, Jarrow, NE32 5DD, England

      IIF 43
  • David Brown
    British born in May 1978

    Resident in United Kingdom

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

      IIF 44
  • David Brown
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 45
  • Mr David Brown
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alva House, Valley Drive, Gravesend, DA12 5UE, United Kingdom

      IIF 46
  • Mr David Brown
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Princes Avenue, Hull, HU5 3QG, United Kingdom

      IIF 47
  • Mr David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 48
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 49
  • Mr David Andrew Brown
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Gatwick Road, Crawley, West Sussex, RH10 9RD, England

      IIF 50
  • Brown, David Norman
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 51
  • Brown, David Norman
    British electrical engineer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Martindale Grove, Beechwood, Runcorn, Cheshire, WA7 2TU

      IIF 52
  • David Norman Brown
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 53
  • Mr David Michael Brown
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 54
  • Mr David Stanley Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 55
  • Brown, David
    British commissioning management born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Woodview Avenue, Chingford, Essex, E4 9SL

      IIF 56
  • Brown, David
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 57
  • David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 58
  • Dr David Stanley Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HN, United Kingdom

      IIF 59
  • Brown, David Andrew
    British commercial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 60
  • Brown, David Andrew
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 61
  • Brown, David Andrew
    British developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 62
  • Brown, David Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 82 IIF 83
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 84
  • David Leslie Brown
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 85
  • Mr David Brown
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA

      IIF 86
  • Mr David Brown
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address FK5

      IIF 87
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 88
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Brown, David
    British building superviser born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Larchwood, Lancaster, Lancashire, LA1 4QG

      IIF 90
  • Brown, David
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374 Upminster Road North, Rainham, Essex, RM13 9RZ

      IIF 91
  • Brown, David
    British joiner born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Larchwood, Lancaster, Lancashire, LA1 4QG

      IIF 92
  • Brown, David
    British landlord born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, 9 High Street, Tring, Hertfordshire, HP23 5TE, United Kingdom

      IIF 93
  • Brown, David
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, United Kingdom

      IIF 94
  • Brown, David
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 95
  • Brown, David
    British none stated born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 96
  • Brown, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 97
  • Brown, David
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 98
  • Brown, David Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 99
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 100
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 101
  • Brown, David Paul
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hollow, Station Road, Chobham, Surrey, GU24 8AZ, United Kingdom

      IIF 102
    • icon of address Fox Hollow, Station Road, Chobham, Woking, Surrey, GU24 8AZ

      IIF 103
  • Mr David Brown
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jobling House, Vane Terrace, Seaham, County Durham, SR7 7AU

      IIF 104
  • Mr David Brown
    British born in January 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1 Soho Mills, Wooburn Green, High Wycombe, HP10 0PF, England

      IIF 105
  • Mr David Brown
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cross Green, Basildon, SS16 5QW, England

      IIF 106
  • Mr David Brown
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Forge Garage, White Apron Street, South Kirkby, Pontefract, West Yorkshire, WF9 3HQ, England

      IIF 107
  • Mr David Brown
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brigandine Close, Hartlepool, TS25 1ET, England

      IIF 108
    • icon of address 39, Culverley Road, London, SE6 2LD, England

      IIF 109
    • icon of address 91, Clementina Road, London, E10 7LT, United Kingdom

      IIF 110
  • Mr David Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 111
    • icon of address 12/13 The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 112 IIF 113
  • Mr David Brown
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 114
  • Mr David Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118b, Oxford Road, Reading, RG1 7NG

      IIF 115
  • Mr David Brown
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 116
  • Mr David Brown
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 117
  • Mr David Brown
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Campden Crescent, Dagenham, RM8 2RR, England

      IIF 118
    • icon of address 12 Garleigh Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6FJ, United Kingdom

      IIF 119
  • Mr David Brown
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 120
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 121
    • icon of address 17, Law Place, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 122
    • icon of address 17, Law Place, East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 123
    • icon of address 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL

      IIF 124
    • icon of address Cairnmuir House, Cairnmuir Road, East Kilbride, Glasgow, G74 4GY, Scotland

      IIF 125
    • icon of address Scotdor 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QL

      IIF 126
  • Mr David Brown
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent, DA14 5NL, England

      IIF 127
  • Mr David Brown
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 128
  • Mr David Brown
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15888707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Brown, David
    British none born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wynnstay Road, Colwyn Bay, Conwy, LL29 8NB

      IIF 130
  • Brown, David
    British dairyman/farmer born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Burdon Hamlet, Burdon, Seaham, County Durham, SR7 0NW

      IIF 131
  • Brown, David
    British club secretary born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, United Kingdom

      IIF 132
  • Brown, David
    British carpet fitter born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX, United Kingdom

      IIF 133
  • Brown, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX, United Kingdom

      IIF 134
    • icon of address Unit11, Denaby Lane Ind Estate, Denaby, Doncaster, South Yorkshire, DN12 4LH, United Kingdom

      IIF 135
  • Brown, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Culverley Road, Catford, SE6 2LD, United Kingdom

      IIF 136
    • icon of address Queensgate House, Queensgate House, 48, Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 137
  • Brown, David
    British mechanical engineer born in February 1963

    Resident in United Kingdom

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

      IIF 138
  • Brown, David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3TH, United Kingdom

      IIF 139
  • Brown, David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, TW4 6DH, United Kingdom

      IIF 140
  • Brown, David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, IP24 2DT, United Kingdom

      IIF 141
  • Brown, David
    British recruitment born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 5th Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 142
  • Brown, David
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 143 IIF 144
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 145
  • Brown, David
    British retailer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Darwen Road, Bromley Cross, BL7 9BT, United Kingdom

      IIF 146
  • Brown, David
    British sales born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Northgate Street, Chester, CH1 2HT, England

      IIF 147
  • Brown, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, OL4 4LY, England

      IIF 148
  • Brown, David
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 149
  • Brown, David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Styvechale Avenue, Coventry, West Midlands, CV5 6DW

      IIF 150
  • Brown, David
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 151
  • Brown, David
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Craiglockhart Drive South, Edinburgh, EH14 1JA

      IIF 152
  • Brown, David
    British chartered accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lothian Street, Dalkeith, EH22 1DS, United Kingdom

      IIF 153 IIF 154
    • icon of address 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS, United Kingdom

      IIF 155 IIF 156
  • Brown, David
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tiled House Lane, Brierley Hill, West Midlands, DY5 4LJ, United Kingdom

      IIF 157
  • Brown, David
    British chartered engineer born in March 1977

    Resident in United Kingdom

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

      IIF 158
  • Brown, David
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 159 IIF 160
  • Brown, David
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Villiers Road, Watford, Hertfordshire, WD19 4AJ, United Kingdom

      IIF 161
  • Brown, David
    British salesman born in March 1981

    Resident in United Kingdom

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

      IIF 162
  • Brown, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 163
    • icon of address Scotdor 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 164
  • Brown, David
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 165
  • Brown, David
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 166
  • Brown, David
    British chief technical officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 167
  • Brown, David
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 168
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 169
  • Brown, David
    British director born in March 1993

    Resident in United Kingdom

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

      IIF 170
  • Brown, David Leslie
    British company owner born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 171
  • Mr David Brown
    British born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, Wales

      IIF 172
  • Mr David Brown
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Paxdale, Hull, HU7 6DB, United Kingdom

      IIF 173
    • icon of address 141, Paxdale, Sutton Park, Hull, East Yorkshire, HU7 6DB

      IIF 174
    • icon of address 95, Princes Avenue, Hull, HU5 3QP, England

      IIF 175
  • Mr David Brown
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 176
    • icon of address 984, Pollokshaws Road, Glasgow, G41 2HA

      IIF 177 IIF 178
    • icon of address 984 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 179
    • icon of address Studio 150, Abbey Mill Business Centre, Paisley, PA1 1TJ, Scotland

      IIF 180
  • Mr David Brown
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vale Walk, Knottingley, WF11 8JW, England

      IIF 181
  • Mr David Brown
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 182
  • Mr David Brown
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Worcester Road, Middleton, Manchester, M24 1WZ, England

      IIF 183 IIF 184 IIF 185
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire, M24 2LX

      IIF 186
  • Mr David Brown
    British born in January 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Michelin (scotland) Innovation Parc, Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 187
  • Mr David Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 188
  • Mr David Brown
    British born in November 1991

    Resident in Scotland

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

      IIF 189
  • Mr. David Brown
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 190
  • Brown, Dave
    British administrator born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camellia Close, Conisbrough, Doncaster, DN12 2DX, England

      IIF 191
  • Brown, Dave
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Camellia Close, Doncaster, DN12 2DX, United Kingdom

      IIF 192
  • Brown, David
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kingsmead, Westerham, TN16 3UB, United Kingdom

      IIF 193
  • Brown, David
    British manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 150, Abbey Mill Business Centre, Paisley, PA1 1TJ, Scotland

      IIF 194
  • Brown, David
    British sales director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kingsmead, Biggin Hill, Westerham, TN16 3UB, England

      IIF 195
  • Brown, David
    British leadership development consult born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 196
  • Brown, David
    British laminator born in October 1974

    Resident in United Kingdom

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

      IIF 197
  • Brown, David
    British hgv class 1 driver born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 198
  • Brown, David
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 199
  • Brown, David Michael
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 200
  • Brown, David Stanley
    British dental surgeon born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW, England

      IIF 201
  • Brown, David Stanley
    British dentist born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heber Lodge, Panorama Drive, Ilkley, LS29 9RA, United Kingdom

      IIF 202
  • David Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Moss Lane, Macclesfield, SK11 7XH, United Kingdom

      IIF 203
  • Mr David Brown
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 96, Northgate Street, Chester, CH1 2HT, England

      IIF 204
    • icon of address 96, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 205
  • Mr David Brown
    Scottish born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Union Street, Glasgow, G1 3TA, Scotland

      IIF 206
    • icon of address Generator Studios, Trafalagr Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 207
    • icon of address 57, Kilnside Road, Flat 2/2, Paisley, PA1 1RP, Scotland

      IIF 208
  • Mr David Brown
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 209
  • Mr David Brown
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mayfield Crescent, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0NQ

      IIF 210
  • David Brown
    British born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 211
  • Mr David Brown
    Swiss born in February 1970

    Resident in Switzerland

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

      IIF 212
  • Mr David Brown
    Scottish born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, South Lanarkshire, G74 4QL

      IIF 213
  • Sutton, Carrina Joan
    British laser technician born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Repton Close, Broadstairs, Kent, CT10 2UZ, England

      IIF 214 IIF 215
  • Brown, David
    English director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 216
  • Brown, David
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alva House, Valley Drive, Gravesend, DA12 5UE, United Kingdom

      IIF 217
  • Mr David Brown
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Beverley Drive, Edgware, HA8 5NH, England

      IIF 218
  • Mr David Brown
    English born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 219
  • White, Moira Reid
    British head teacher born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Amhurst, 90 St Cross Road, Winchester, Hampshire, SO23 9PX, United Kingdom

      IIF 220
  • White, Moira Reid
    British headteacher born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Links Ap Academy, Woolam Crescent, St Albans, Hertfordshire, AL3 6EJ, United Kingdom

      IIF 221
  • Brown, David
    English manager director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Princes Avenue, Hull, HU5 3QG, United Kingdom

      IIF 222
  • Brown, David Andrew
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ

      IIF 223
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 224
  • Brown, David Stanley, Dr
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HN, United Kingdom

      IIF 225
  • Mr David Alan Brown
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam, CF71 7TN

      IIF 226
  • Mr David Andrew Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 227 IIF 228
  • Mr David James Brown
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 229
  • Brown, David
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, England

      IIF 230
  • Mr David Andrew Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 231
    • icon of address St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 232
  • Mr David Andrew Brown
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 233
  • Brown, David
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX

      IIF 234 IIF 235
  • Brown, David
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Blythe Vale, Catford, London, SE6 4NR, United Kingdom

      IIF 236
    • icon of address 6, Whiteside Avenue, St Helens, Merseyside, WA11 9RQ, United Kingdom

      IIF 237
  • Brown, David
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Broad Street, Barry, Vale Of Glamorgan, CF62 7AG, United Kingdom

      IIF 238
  • Mr David Patrick Brown
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Islay Street, Antrim, BT41 2TS, Northern Ireland

      IIF 239
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 240
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 241
    • icon of address 2, Balloan Gardens, Inverness, IV2 4PB, Scotland

      IIF 242 IIF 243 IIF 244
    • icon of address 2, Bolloan Gardens, Inverness, IV2 4PB, United Kingdom

      IIF 245
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 246
  • Brown, David
    British self-employeed born in October 1974

    Resident in United States

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

      IIF 247
  • Mr David John Brown
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hartburn Court, Middlesbrough, TS5 8SJ, England

      IIF 248
  • Brown, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, West Street, Sheffield, South Yorkshire, S1 4EP, England

      IIF 249
  • Brown, David
    United Kingdom computer software consultancy and supply born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rowberrie Close, Rednal, Birmingham, B45 8RW, United Kingdom

      IIF 250
  • Brown, David Andrew
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 251 IIF 252
    • icon of address Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 253
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 254
  • Mr David James Brown
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 255
  • Brown, David
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, DN5 7XD

      IIF 256
  • Brown, David
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, DN5 7XD

      IIF 257 IIF 258
  • Brown, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 259
  • Brown, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 260
  • Brown, David
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones Associates, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, England

      IIF 261
  • Brown, David
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Redman Court, Bell Street, Princes Risborough, Bucks, HP27 0AA

      IIF 262
  • Brown, David
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 263
  • Brown, David
    British commercial manager build born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Swarbrick Avenue, Tun Brook Manor Grimsargh, Preston, Lancashire, PR2 5JJ

      IIF 264
  • Brown, David
    British director of cic best practice born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fern Valley, Crook, DL15 9PZ, England

      IIF 265
  • Brown, David
    British creative director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 266
  • Brown, David
    British design director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Moss Lane, Macclesfield, SK11 7XH, United Kingdom

      IIF 268
  • Brown, David
    British director born in August 1965

    Resident in Scotland

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

      IIF 269
  • Brown, David Alan
    British company director born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Shaldra, Well Lane, St. Nicholas, Cardiff, CF5 6SG, Wales

      IIF 270
  • Brown, David Alan
    British salesman born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam, CF71 7TN

      IIF 271
  • Brown, David Andrew
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pyle Hill, Greenham Road, Newbury, Berkshire, RG14 7SW

      IIF 272
  • Brown, David Andrew
    British cleaning contractor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Meriden Close, Bromley, Kent, BR1 2UF

      IIF 273
    • icon of address 69, Gatwick Road, Crawley, West Sussex, RH10 9RD

      IIF 274
    • icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 275
  • Brown, David Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shaws, 47 Forest Drive, Keston Park, Keston, Kent, BR2 6EE, England

      IIF 276
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 277
  • Brown, David, Mr.
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 278
  • Brown, David
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Nutholt Lane, Ely, Cambridgeshire, CB7 4EE

      IIF 279
  • Brown, David
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvoir House, 1 Rous Road, Newmarket, Suffolk, CB8 8DH

      IIF 280
  • Brown, David
    British mechanic born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Forge Garage, White Apron Street, South Kirkby, Pontefract, West Yorkshire, WF9 3HQ, England

      IIF 281
  • Brown, David
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Clementina Road, Leyton, London, E10 7LT, United Kingdom

      IIF 282
  • Brown, David
    British electrician born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brigandine Close, Hartlepool, TS25 1ET, England

      IIF 283
  • Brown, David
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA

      IIF 284
  • Brown, David
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 285
  • Brown, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 286
  • Brown, David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David
    British employment born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Williams Road, Southall, Middlesex, UB2 5QD

      IIF 291
  • Brown, David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RY

      IIF 292
  • Brown, David
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Way, Swanwick, Alfreton, DE55 1DY, England

      IIF 293
  • Brown, David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Money Lane, West Drayton, Middlesex, UB7 7NU

      IIF 294
  • Brown, David
    British education born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halterworth Primary School, Halterworth Lane, Romsey, Hampshire, SO51 9AD, England

      IIF 295
  • Brown, David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1805, Streamlight Towel, London, E14 9PE, England

      IIF 296
  • Brown, David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 297
  • Brown, David
    British head teacher born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 26 Commercial Way, Woking, Surrey, GU21 6EN

      IIF 298
  • Brown, David
    British managing director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 299
  • Brown, David
    British graphic designer & sales born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Campden Crescent, Dagenham, RM8 2RR, England

      IIF 300
  • Brown, David
    British instrument technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Garleigh Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6FJ, United Kingdom

      IIF 301
  • Brown, David
    British business person born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 302
    • icon of address 17, Law Place, Nerston, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 303
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 304
  • Brown, David
    British businessman born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 305
    • icon of address Cairnmuir House, Cairnmuir Road, East Kilbride, Glasgow, G74 4GY, Scotland

      IIF 306
  • Brown, David
    British company director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 307
  • Brown, David
    British director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 308
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 309
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, G74 4QL, Scotland

      IIF 310
    • icon of address Scotdor, 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 311
  • Brown, David
    British head office services born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Law Place, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 312
  • Brown, David
    British teacher born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Barn, Mount Sorrell, Broad Chalke, Salisbury, SP5 5HQ

      IIF 313
  • Brown, David
    British approved electrician born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 314
  • Brown, David
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15888707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 315
  • Brown, David Alan
    British director secretary born in January 1959

    Registered addresses and corresponding companies
    • icon of address Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 316
  • Brown, David Patrick
    British coach driver born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David Patrick
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 319
    • icon of address 2, Balloan Gardens, Inverness, IV2 4PB, Scotland

      IIF 320
  • Brown, David Patrick
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 321
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 322
  • Brown, David Patrick
    British managing director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Islay Street, Antrim, BT41 2TS, Northern Ireland

      IIF 323
  • Brown, David Patrick
    British recruitment born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bolloan Gardens, Inverness, IV2 4PB, United Kingdom

      IIF 324
  • Brown, David
    British retired born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, Wales

      IIF 325
  • Brown, David
    British electrician born in September 1956

    Registered addresses and corresponding companies
    • icon of address 24 Newsham Road, Sheffield, South Yorkshire, S8 9EA

      IIF 326
  • Brown, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Princes Avenue, Hull, HU5 3QP, England

      IIF 327
  • Brown, David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Paxdale, Sutton Park, Hull, East Yorkshire, HU7 6DB

      IIF 328
    • icon of address 141, Paxdale, Sutton Park, Hull, North Humberside, HU7 6DB, United Kingdom

      IIF 329
  • Brown, David
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David
    British housing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Procure Plus, Duckworth House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 333
  • Brown, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 334
  • Brown, David
    British business consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 335
  • Brown, David
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton Road, West Derby, Liverpool, L12 2AP

      IIF 336
  • Brown, David
    British company director born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 337
  • Brown, David
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Worcester Road, Middleton, Manchester, M24 1WZ, England

      IIF 338 IIF 339
  • Brown, David
    British laser technician born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Worcester Road, Middleton, Manchester, M24 1WZ, England

      IIF 340
  • Brown, David
    British nurse born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Worcester Road, Middleton, Manchester, M24 1WZ, England

      IIF 341
  • Brown, David
    British business executive born in January 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Michelin (scotland) Innovation Parc, Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 342
  • Brown, David
    British ceo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 343
  • Brown, David
    British it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 344
  • Brown, David
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 345
    • icon of address 14/16, Glencairn Square, Kilmarnock, Ayrshire, KA1 4AH, Scotland

      IIF 346
  • Brown, David John
    English instrument technician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hartburn Court, Middlesbrough, TS5 8SJ, England

      IIF 347
  • Brown, David
    British company director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 King Charles Court, Lord Warden Avenue, Walmer, Deal, Kent, CT14 7LD

      IIF 348 IIF 349
  • Brown, David
    British none born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 350
  • Brown, David
    British cleaning contractor born in August 1965

    Registered addresses and corresponding companies
    • icon of address 13 Larkholme Avenue, Fleetwood, FY7 7PN

      IIF 351
  • Brown, David
    British sales representative born in August 1965

    Registered addresses and corresponding companies
    • icon of address Wayside Cottage, Dumgoyne, Glasgow, Lanarkshire, G63 9QP

      IIF 352
  • Brown, David
    British company director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 96, Northgate Street, Chester, CH1 2HT, England

      IIF 353
  • Brown, David
    Scottish company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Kilnside Road, Flat 2/2, Paisley, PA1 1RP, Scotland

      IIF 354
  • Brown, David
    Scottish director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, Union Street, Glasgow, G1 3TA, Scotland

      IIF 355
  • Brown, David
    British company director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 356
  • Brown, David Andrew
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 3 Woodlands Drive, Chester, Cheshire, CH2 3QQ

      IIF 357
  • Brown, David Andrew
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 358
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 359
  • Brown, David Andrew
    British finance director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 360
  • Brown, David
    British director born in October 1940

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 361
  • Brown, David
    British retired civil servant born in March 1943

    Registered addresses and corresponding companies
    • icon of address 23 St Trillos Court, Colwyn Bay, Clwyd, LL28 4PY

      IIF 362
  • Brown, David
    British accountant born in August 1943

    Registered addresses and corresponding companies
  • Brown, David
    British chartered accountant born in August 1943

    Registered addresses and corresponding companies
    • icon of address The Manor House, 66 High Street, Tarporley, Cheshire, CW6 0AG

      IIF 366
  • Brown, David
    British managing director born in March 1944

    Registered addresses and corresponding companies
  • Brown, David
    British managing director born in August 1946

    Registered addresses and corresponding companies
    • icon of address Beggars Roost, Beggars Lane Longworth, Abingdon, Oxfordshire, OX13 5BL

      IIF 371 IIF 372
  • Brown, David
    English safety consultant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mayfield Crescent, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0NQ, England

      IIF 373
  • Brown, David
    British national health service manage born in February 1966

    Registered addresses and corresponding companies
    • icon of address 111 Perry Walk, Blackrock Road, Birmingham, B23 7XL

      IIF 374
  • Brown, David Alan
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 375
  • Brown, David Alan
    British salesman

    Registered addresses and corresponding companies
    • icon of address Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 376
  • Brown, David Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 377
    • icon of address The Shaws, 47 Forest Drive, Keston Park, Keston, Kent, BR2 6EE, England

      IIF 378
  • Brown, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 379
  • Brown, David James
    English businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Killearn Road, Catford, London, SE6 1BN, United Kingdom

      IIF 380
  • Brown, David James
    English developer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 381
  • Brown, David James
    English financial investment consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Killearn Road, London, SE6 1BN, United Kingdom

      IIF 382
  • Brown, David James
    English hr director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Killearn Rd, London, SE6 1BN, United Kingdom

      IIF 383
  • Brown, David
    British retired ca born in November 1913

    Registered addresses and corresponding companies
    • icon of address 3 Abbotsford Flats, Kentsford Road Kents Bank, Grange Over Sands, Cumbria, LA11 7AP

      IIF 384
  • Brown, David
    British company director born in October 1940

    Registered addresses and corresponding companies
    • icon of address 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 385
  • Brown, David
    British manager born in October 1940

    Registered addresses and corresponding companies
    • icon of address 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 386
  • Brown, David
    Swiss engineer born in February 1970

    Resident in Switzerland

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

      IIF 387
  • Brown, David
    Scottish dryice consultant born in November 1991

    Resident in Scotland

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

      IIF 388
  • Brown, David
    British

    Registered addresses and corresponding companies
  • Brown, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 408
  • Brown, David
    British contracts director

    Registered addresses and corresponding companies
    • icon of address 13 Larkholme Avenue, Fleetwood, FY7 7PN

      IIF 409
  • Brown, David
    British manager

    Registered addresses and corresponding companies
    • icon of address 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 410
  • Brown, David
    British managing director

    Registered addresses and corresponding companies
    • icon of address Beggars Roost, Beggars Lane Longworth, Abingdon, Oxfordshire, OX13 5BL

      IIF 411
  • Brown, David
    English director born in May 1952

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 4, Guldove, Kastel, 21212, Croatia

      IIF 412
    • icon of address 4, Guldove, Kastel, Sucurac, 21212, Croatia

      IIF 413
  • Brown, David
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Beverley Drive, Edgware, HA8 5NH, England

      IIF 414
  • Brown, David
    English company director born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 25, The Crescent, Ampthill, Bedford, MK45 2QS, England

      IIF 415
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 416
  • Brown, David Andrew
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowle Wood Road, Dorridge Solihull, Birmingham, B93 8JJ

      IIF 417
  • Brown, David
    born in January 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1 Soho Studios, Town Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF, England

      IIF 418
  • Brown, David
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Killearn Road, London, SE6 1BN, England

      IIF 419
  • Brown, David
    born in November 1991

    Resident in Scotland

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

      IIF 420
  • Brown, David
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vale Walk, Knottingley, West Yorkshire, WF11 8JW, United Kingdom

      IIF 421
  • Brown, David
    born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Inglewood Crescent, East Kilbride, Glasgow, South Lanarkshire, G75 8QD, Scotland

      IIF 422
  • Brown, David
    born in May 1983

    Resident in England

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

      IIF 423
  • Brown, David Patrick
    born in February 1963

    Resident in North Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2 Merton House, Fernbrook Road, Penmaenmawr, Conwy, LL34 6DF

      IIF 424
  • Brown, David
    born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 425
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • icon of address 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 426
    • icon of address 25, Monks Lane, Newbury, Berkshire, RG14 7HE, England

      IIF 427
    • icon of address 63, Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 428 IIF 429 IIF 430
  • Brown, David Leslie

    Registered addresses and corresponding companies
    • icon of address 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 431
  • Brown, David

    Registered addresses and corresponding companies
    • icon of address 11, Cross Green, Basildon, Essex, SS16 5QW, United Kingdom

      IIF 432
    • icon of address 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 433
    • icon of address 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS

      IIF 434
    • icon of address 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 435
    • icon of address Flat 2 Aranmor, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7LY, England

      IIF 436
    • icon of address 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 437
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 438
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 439
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 440
    • icon of address C/o Devonports Las Accountants Ltd, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 441
    • icon of address 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, United Kingdom

      IIF 442
    • icon of address 3, Old Burdon Hamlet, Burdon, Seaham, County Durham, SR7 0NW

      IIF 443
    • icon of address 24 Newsham Road, Sheffield, South Yorkshire, S8 9EA

      IIF 444
child relation
Offspring entities and appointments
Active 180
  • 1
    A.B. IMPORTS LIMITED - 1998-09-25
    icon of address Almac House, Church Lane, Bisley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338,174 GBP2024-11-30
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 East Shaw Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 345 - Director → ME
  • 3
    icon of address Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,427 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove membersOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367,977 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,402 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 302 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    64,822 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 286 - Director → ME
  • 9
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Albermarle House 1, Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 291 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 52-54 West Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 249 - Director → ME
  • 13
    icon of address 18 Campden Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 14
    FRDG LLP - 2012-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 236 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 111 - Right to appoint or remove membersOE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 140 - Director → ME
  • 16
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 412 - Director → ME
  • 18
    icon of address 22 Martindale Grove, Beechwood, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 96 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Has significant influence or controlOE
    IIF 205 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address Flat 2 Aranmor, Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 436 - Secretary → ME
  • 21
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 78 - Director → ME
    icon of calendar 2022-03-28 ~ now
    IIF 429 - Secretary → ME
  • 22
    icon of address Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,374,374 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 23
    icon of address Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 226 - Has significant influence or controlOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 96 Northgate Street, Chester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 96 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Martins Barn Mount Sorrell, Broad Chalke, Salisbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 313 - Director → ME
  • 28
    icon of address 12 Garleigh Close Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 96 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 441 - Secretary → ME
  • 31
    icon of address 141 Paxdale, Sutton Park, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 413 - Director → ME
  • 33
    icon of address 4385, 15888707 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 4 Lothian Street, Dalkeith, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4 Lothian Street, Dalkeith, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2019-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 13 Downlands, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 47 Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 139 - Director → ME
  • 40
    icon of address 6 South Parade, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 234 - LLP Designated Member → ME
  • 41
    icon of address 18 Worcester Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1st Floor 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 46
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,271 GBP2022-03-31
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    52,722 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3 Raby Gardens, Jarrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2019-02-05 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20 Mayfield Crescent, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,621 GBP2018-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 54 Brigandine Close, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 2 Balloan Gardens, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Scotdor 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 311 - Director → ME
  • 54
    icon of address Scotdor 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,868,393 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 95 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 98 - Director → ME
  • 56
    icon of address 12 Hartburn Court, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,710 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 6 Camellia Close, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 17 Rowberrie Close, Rednal, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 250 - Director → ME
  • 59
    icon of address 90 Moss Lane, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 984 Pollokshaws Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 61
    icon of address C/o Brett Nicholls Associates, Herbert House, 24 Herbert Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 314 - Director → ME
    icon of calendar 2015-06-15 ~ now
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 984 Pollokshaws Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 21 - Has significant influence or controlOE
  • 64
    icon of address 16 Islay Street, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 65
    icon of address 18 Worcester Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 66
    STOFORD LIVING LIMITED - 2016-04-02
    REVURBAN DEVELOPMENTS LIMITED - 2007-02-19
    FOLDERDREAM LIMITED - 2003-10-27
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300,144 GBP2018-09-30
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 84 - Director → ME
  • 67
    icon of address 19 Baglan Heights, Baglan, Port Talbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 94 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 56 Loxley Avenue Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 235 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2008-11-14 ~ dissolved
    IIF 390 - Secretary → ME
  • 71
    icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2019-08-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,272 GBP2024-05-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 261 - Director → ME
  • 73
    icon of address 2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 974 Pollokshaws Road, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937,538 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 77
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 78
    IAN J BROWN AND COMPANY C.A. LTD - 2023-05-02
    icon of address 4 Lothian Street, Dalkeith, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,186 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 79
    INTERCLEANSE CLEANING SERVICES LIMITED - 2024-04-12
    icon of address 69 Gatwick Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,405 GBP2024-10-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 275 - Director → ME
  • 81
    icon of address 69 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,377,138 GBP2024-10-31
    Officer
    icon of calendar 2001-02-23 ~ now
    IIF 276 - Director → ME
    icon of calendar 2006-08-14 ~ now
    IIF 378 - Secretary → ME
  • 82
    icon of address 14/16 Glencairn Square, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 346 - Director → ME
  • 83
    icon of address Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 361 - Director → ME
  • 84
    icon of address Alva House, Valley Drive, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    JCD COURIER LOGISTICS DIVISION LTD LTD - 2018-11-16
    JCD COURIERS UK LTD - 2018-10-09
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Queensgate House Queensgate House, 48 Queen Street, Queensgate House, 48 Queen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 321 Darwen Road, Bromley Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Goole Boathouse, Dutch River Side, Goole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 421 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,144,001 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 121 - Has significant influence or controlOE
  • 91
    icon of address 84 Crantock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 247 - Director → ME
  • 93
    icon of address 984 Pollokshaws Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 94
    icon of address Fulford Lodge 1 Heslington Lane, Fulford, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address Heber Lodge, Panorama Drive, Ilkley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 96
    icon of address 25 The Crescent, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-18 ~ now
    IIF 415 - Director → ME
  • 97
    icon of address Fulford Lodge 1 Heslington Lane, Fulford, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,284,819 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 201 - Director → ME
  • 98
    icon of address 4 Lothian Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 153 - Director → ME
  • 99
    icon of address 4 Lothian Street, Dalkeith, Midlothian
    Active Corporate (1 parent, 22 offsprings)
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 17 - Has significant influence or controlOE
  • 100
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 419 - LLP Member → ME
  • 102
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 79 - Director → ME
    icon of calendar 2023-05-13 ~ now
    IIF 428 - Secretary → ME
  • 103
    icon of address 1 Soho Mills, Wooburn Green, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    STOFORD LIMITED - 2016-04-02
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,551 GBP2024-09-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 289 - Director → ME
  • 109
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,313,356 GBP2024-09-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    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
  • 110
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,510 GBP2024-09-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 287 - Director → ME
  • 111
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 285 - Director → ME
  • 112
    icon of address Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 113
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Stiddard, 90/92 King Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ dissolved
    IIF 91 - Director → ME
  • 115
    icon of address St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    icon of address St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 100 - Director → ME
  • 117
    icon of address 55 Styvechale Avenue, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 2 Balloan Gardens, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 56 Princes Avenue, Hull, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -93,821 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 28 Kingsmead, Biggin Hill, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,581 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 124
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 333 - Director → ME
  • 125
    MONCKTON COURT LIMITED - 2003-08-21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,117 GBP2024-09-28
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 96 - Director → ME
  • 126
    icon of address 18 Worcester Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 127
    SHOO 48 LIMITED - 2004-01-26
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 128
    icon of address Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 83 - Director → ME
  • 129
    icon of address 17 Law Place, Nerston, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,530 GBP2024-02-28
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 303 - Director → ME
  • 130
    icon of address Almac House, Church Lane, Bisley, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 422 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address 61 Keswick Drive, Lightwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 5 Chestnut Way, Swanwick, Alfreton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 293 - Director → ME
  • 134
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 135
    icon of address Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 425 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address 17 Law Place, East Kilbride, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    729,751 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 61 Keswick Drive, Lightwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
  • 138
    icon of address Soho Studios 1 Soho Mills, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 418 - LLP Designated Member → ME
  • 139
    icon of address Ffordd Las, Llanfairtalharain, Abergele, Denbighshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 424 - LLP Designated Member → ME
  • 140
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-05-13 ~ now
    IIF 430 - Secretary → ME
  • 143
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 73 - Director → ME
  • 144
    SHOO 309 LIMITED - 2007-03-19
    icon of address 30 Oxford Street, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 76 - Director → ME
  • 145
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 223 - LLP Designated Member → ME
  • 146
    icon of address Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 77 - Director → ME
  • 147
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 64 - Director → ME
  • 148
    STOFORD RESIDENTIAL LIMITED - 2000-12-21
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 72 - Director → ME
  • 149
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 65 - Director → ME
  • 150
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 417 - LLP Designated Member → ME
  • 151
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 70 - Director → ME
  • 152
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 153
    icon of address 3 Repton Close, Broadstairs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 215 - Director → ME
  • 154
    icon of address 3 Repton Close, Broadstairs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 214 - Director → ME
  • 155
    icon of address 17 Law Place, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,658 GBP2023-10-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 63 Grange Road, Dorridge, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 80 - Director → ME
  • 157
    icon of address 118b Oxford Road, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 158
    icon of address The Counting House, 9 High Street, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,038 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 93 - Director → ME
  • 159
    icon of address 15 Fern Valley, Crook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 265 - Director → ME
  • 160
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 263 - Director → ME
  • 161
    icon of address 28 Kingsmead, Westerham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 103a High Street, Lees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 3 Raby Gardens, Jarrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 151 - Director → ME
    icon of calendar 2021-05-04 ~ now
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 165
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 438 - Secretary → ME
  • 166
    NEW ROOM INVESTMENTS LIMITED - 2008-11-18
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 67 - Director → ME
  • 167
    icon of address 19 Baglan Heights, Baglan, Port Talbot, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Halterworth Primary School, Halterworth Lane, Romsey, Hampshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 295 - Director → ME
  • 169
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 56 - Director → ME
  • 170
    icon of address Michelin (scotland) Innovation Parc, Baldovie Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 171
    icon of address 111 Union Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,016 GBP2019-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 57 Kilnside Road, Flat 2/2, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    529,350 GBP2023-10-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 11 Cross Green, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 432 - Secretary → ME
  • 177
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 219 - Ownership of shares – More than 50% but less than 75%OE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 50% but less than 75%OE
  • 178
    icon of address Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 392 - Secretary → ME
  • 179
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 162 - Director → ME
  • 180
    BROOKSON (5418H) LIMITED - 2008-07-02
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 113
  • 1
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2003-02-07
    IIF 384 - Director → ME
  • 2
    icon of address Eaton Road, West Derby, Liverpool
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2020-11-10
    IIF 336 - Director → ME
  • 3
    icon of address 5 Amhurst 90 St. Cross Road, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-11-04
    IIF 220 - Director → ME
  • 4
    ENFRANCHISE 322 LIMITED - 1999-07-26
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2005-06-08
    IIF 360 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-06-08
    IIF 377 - Secretary → ME
  • 5
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-10-16
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 6
    B & B (FORK LIFT TRUCK ATTACHMENTS) LIMITED - 1987-11-06
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 2005-06-08
    IIF 358 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-06-08
    IIF 379 - Secretary → ME
  • 7
    icon of address 473 Chester Road, Trafford, Trafford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2013-06-01
    IIF 389 - Secretary → ME
  • 8
    JR NORTHWEST LIMITED - 2006-07-31
    BEDSPACE NORTHWEST LIMITED - 2003-12-15
    icon of address Batchworth House, Batchworth, Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2008-02-27
    IIF 405 - Secretary → ME
  • 9
    ORBIKEY LIMITED - 2002-08-20
    icon of address 473 Chester Road, Trafford, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,090,552 GBP2024-06-29
    Officer
    icon of calendar 2003-06-02 ~ 2006-04-02
    IIF 386 - Director → ME
    icon of calendar 2002-08-20 ~ 2005-01-01
    IIF 410 - Secretary → ME
  • 10
    icon of address Flat 7 Langford House, Evelyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-08-31
    IIF 383 - Director → ME
  • 11
    BROWN'S COACHES (SOUTH KIRBY) LIMITED - 1988-01-22
    icon of address Old Forge Garage White Apron Street, South Kirkby, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,084 GBP2024-08-31
    Officer
    icon of calendar 2014-12-03 ~ 2025-03-25
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 394 - Secretary → ME
  • 13
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Converted / Closed Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    495,900 GBP2018-10-31
    Officer
    icon of calendar 2006-11-08 ~ 2018-03-08
    IIF 280 - Director → ME
  • 14
    icon of address Unit 8 Dumballs Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-30 ~ 2025-05-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2025-05-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-04-22
    IIF 376 - Secretary → ME
  • 16
    icon of address Jasmine House, Lancaster Road Slyne, Lancaster, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-20 ~ 2021-10-13
    IIF 90 - Director → ME
    icon of calendar 1997-01-09 ~ 2001-11-21
    IIF 92 - Director → ME
  • 17
    CB HOUNSLOW SPORTS CLUB LIMITED - 2011-12-30
    icon of address 2 Bakers Yard, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2018-12-14
    IIF 142 - Director → ME
  • 18
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    icon of address Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    icon of calendar 2002-05-14 ~ 2003-09-30
    IIF 365 - Director → ME
  • 19
    STANWEST LIMITED - 1988-01-18
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    icon of calendar 2002-05-14 ~ 2003-09-30
    IIF 364 - Director → ME
  • 20
    icon of address 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,659 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-11-17
    IIF 304 - Director → ME
  • 21
    icon of address 68 High Street, Tarporley, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2004-10-27
    IIF 407 - Secretary → ME
  • 22
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-20
    IIF 61 - Director → ME
    icon of calendar 2012-02-27 ~ 2012-10-10
    IIF 69 - Director → ME
  • 23
    WOKING CITIZENS ADVICE BUREAU - 2015-12-24
    icon of address Provincial House, 26 Commercial Way, Woking, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-11 ~ 2025-04-11
    IIF 298 - Director → ME
  • 24
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-06-24
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-06-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    CV RETAIL LIMITED - 2015-12-21
    MANAGEMENT ACCOUNTANCY SERVICES LIMITED - 1998-01-06
    INVESTBACK LIMITED - 1997-10-16
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,170,759 GBP2019-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-04-30
    IIF 401 - Secretary → ME
  • 26
    icon of address 17 Redmarle Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ 2020-04-19
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2020-03-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 24 Mancetter Square, Werrington, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-12-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-12-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    INSIGHT DFK LIMITED - 2012-09-06
    CHANTREY VELLACOTT DFK PROFESSIONAL DEVELOPMENT LIMITED - 2000-09-11
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 400 - Secretary → ME
  • 29
    COUNTERBOOKS LIMITED - 2015-12-21
    icon of address Chancery House, 53/64 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2007-04-30
    IIF 395 - Secretary → ME
  • 30
    NAMEJEWEL LIMITED - 1992-09-14
    icon of address Uhy Hacker Young T&r, St James Building 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-25 ~ 2011-01-26
    IIF 256 - Director → ME
  • 31
    BEDSPACE MANAGEMENT LIMITED - 2011-06-28
    DB RENTALS LIMITED - 2001-08-22
    icon of address Batchworth House Batchworth, Place Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2008-01-14
    IIF 385 - Director → ME
  • 32
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2024-04-19
    IIF 230 - LLP Member → ME
  • 33
    icon of address The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,352 GBP2024-07-31
    Officer
    icon of calendar 2007-02-20 ~ 2008-04-21
    IIF 316 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-04-21
    IIF 375 - Secretary → ME
  • 34
    COACH & BUS DRIVER'S RECRUITMENT (UK) LTD - 2019-06-06
    icon of address 4 Beer Road, Seaton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,856 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-11-06
    IIF 321 - Director → ME
    icon of calendar 2017-02-23 ~ 2017-07-24
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-07-24
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 35
    icon of address 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106 GBP2024-03-31
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-26
    IIF 310 - Director → ME
  • 36
    icon of address Foxleigh House, Trerhyngyll, Cowbridge, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2012-09-26
    IIF 270 - Director → ME
  • 37
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-02 ~ 2009-01-12
    IIF 349 - Director → ME
  • 38
    icon of address The Grange, Nutholt Lane, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2019-10-07
    IIF 279 - Director → ME
  • 39
    SEAHAM AND DISTRICT ADULT TRAINING TRUST LIMITED - 1999-06-01
    SEAHAM AND DISTRICT TRAINING TRUST LIMITED - 2010-01-27
    icon of address Jobling House, Vane Terrace, Seaham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    195,193 GBP2020-03-31
    Officer
    icon of calendar ~ 2019-10-15
    IIF 131 - Director → ME
    icon of calendar ~ 2009-10-01
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2019-10-15
    IIF 104 - Has significant influence or control OE
  • 40
    EAZYLETTS LIMITED - 2013-07-15
    EAZY LETS 4 U LIMITED - 2013-07-16
    icon of address Studio 150 Abbey Mill Business Centre, Paisley, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2025-04-14
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2025-04-14
    IIF 180 - Ownership of shares – 75% or more OE
  • 41
    icon of address D Brown, Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2007-09-06
    IIF 257 - Director → ME
  • 42
    icon of address 15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2015-08-28
    IIF 135 - Director → ME
  • 43
    icon of address Unit 2 Lyndons Farm Poolhead Lane, Earlswood, Solihull
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,876 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ 2015-04-20
    IIF 133 - Director → ME
  • 44
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-04-15 ~ 2018-03-28
    IIF 380 - Director → ME
    icon of calendar 2013-10-04 ~ 2013-10-25
    IIF 382 - Director → ME
  • 45
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2014-12-10
    IIF 253 - Director → ME
  • 46
    icon of address 1 Atholl Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2011-06-09
    IIF 434 - Secretary → ME
  • 47
    icon of address Heath Farm, Whites Lane, Weston, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2009-04-20
    IIF 259 - Director → ME
    icon of calendar 2007-03-26 ~ 2009-04-20
    IIF 408 - Secretary → ME
  • 48
    icon of address Acacia House Whites Lane, Weston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2009-02-05
    IIF 260 - Director → ME
  • 49
    icon of address 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937,538 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2022-11-17
    IIF 163 - Director → ME
  • 50
    icon of address 58 Fulwood Row, Fulwood, Preston
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2009-11-26
    IIF 264 - Director → ME
  • 51
    icon of address Unit 19 Millmead Business Centre, Millmead Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,580 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-01-21
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-01-21
    IIF 29 - Has significant influence or control OE
  • 52
    icon of address The Courtyard Unit 3, Holmbush Farm Crawley Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2016-01-31
    IIF 273 - Director → ME
  • 53
    icon of address C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2024-08-09
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-12
    IIF 406 - Secretary → ME
  • 55
    JCD BUS DIVISION LTD - 2018-02-27
    JUST COACH DRIVERS LTD - 2018-02-27
    WTS DRIVER HIRE TEAM LTD - 2016-07-01
    WTS TRAINING ACADEMY LTD - 2016-03-12
    WTS JUST TRAINING LTD - 2015-10-14
    WYVERN DRIVER TRAINING AND CONSULTANCY LIMITED - 2014-11-24
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4 Beer Road, Seaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-10-05
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-09-29
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 57
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2017-10-12
    IIF 350 - Director → ME
    icon of calendar 2002-10-19 ~ 2007-11-14
    IIF 348 - Director → ME
  • 58
    icon of address Fulford Lodge 1 Heslington Lane, Fulford, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,284,819 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 59
    LINKS ACADEMY TRUST - 2019-07-26
    icon of address 1 Hixberry Lane, St. Albans, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2014-08-31
    IIF 221 - Director → ME
  • 60
    LIVER SKETCH CLUB LIMITED - 2019-10-11
    icon of address Unit 4 Hurricane Drive, Speke, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2021-11-30
    IIF 132 - Director → ME
  • 61
    icon of address Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,144 GBP2023-11-30
    Officer
    icon of calendar 2023-02-14 ~ 2023-02-15
    IIF 216 - Director → ME
  • 62
    icon of address Unit 2 New Mills Ind Estate, Post Office Road Inkpen, Hungerford, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,391 GBP2023-12-31
    Officer
    icon of calendar 1997-03-18 ~ 2005-06-08
    IIF 359 - Director → ME
    icon of calendar 2000-02-01 ~ 2005-06-08
    IIF 426 - Secretary → ME
  • 63
    icon of address 15 Cardwell Drive, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2011-06-29
    IIF 444 - Secretary → ME
  • 64
    icon of address 6 Penfold Way, Morton, Alfreton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2001-06-28
    IIF 326 - Director → ME
  • 65
    MOTAN C.L.S. LIMITED - 1991-04-11
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-01 ~ 2007-08-31
    IIF 372 - Director → ME
    icon of calendar 2004-04-17 ~ 2007-09-03
    IIF 411 - Secretary → ME
  • 66
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2003-09-30
    IIF 363 - Director → ME
  • 67
    STOFORD LIMITED - 2016-04-02
    icon of address Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-14 ~ 2013-01-30
    IIF 82 - Director → ME
  • 68
    icon of address Ty Croes, Abergwyngregyn, Llanfairfechan, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2018-08-17
    IIF 130 - Director → ME
  • 69
    icon of address 12/13 The Crescent, Wisbech, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,551 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-30
    IIF 420 - LLP Member → ME
  • 71
    icon of address 3 Lynette Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ 2023-01-24
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-01-24
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 72
    ON SITE SHREDDING LTD. - 2010-12-10
    icon of address Paper Shredding Services Limited, 3 Wellfield Court, Ibrox Business Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    575,565 GBP2024-02-29
    Officer
    icon of calendar 2000-05-17 ~ 2000-10-03
    IIF 352 - Director → ME
  • 73
    icon of address 2 Balloan Gardens, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 74
    LEVELBAR PROPERTIES LIMITED - 1989-09-04
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2001-07-31
    IIF 374 - Director → ME
  • 75
    PINNER HILL GOLF CLUB (1947) LIMITED - 1997-08-29
    icon of address Pinner Hill Golf Club, South View Road, Pinner, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ 2023-05-01
    IIF 284 - Director → ME
  • 76
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ 2023-06-09
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2022-11-21
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 77
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2024-03-27
    IIF 307 - Director → ME
  • 78
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2018-08-14
    IIF 335 - Director → ME
  • 79
    TAMAS LIMITED - 1989-05-18
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    icon of address 65 Sussex Street, Glasgow, Scotland
    Active Corporate (55 parents, 155 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2007-08-10
    IIF 357 - Director → ME
  • 80
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 403 - Secretary → ME
  • 81
    CHANTREY VELLACOTT DFK (GIBRALTAR) LIMITED - 2015-05-01
    CHANTRY VELLACOTT DFK (GIBRALTAR) LIMITED - 2000-05-11
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 396 - Secretary → ME
  • 82
    CHANTREY VELLACOTT LIMITED - 2015-05-01
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-11 ~ 2007-04-30
    IIF 399 - Secretary → ME
  • 83
    CHANTREY VELLACOTT DFK (2005) - 2015-05-01
    CHANTREY VELLACOTT DFK - 2005-05-06
    CHANTREY VELLACOTT - 1998-11-26
    TAKEFLUSH LIMITED - 1988-11-08
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 398 - Secretary → ME
  • 84
    CHANTREY VELLACOTT INTERNATIONAL - 2015-05-01
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 404 - Secretary → ME
  • 85
    CVDFK LIMITED - 2015-05-01
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 397 - Secretary → ME
  • 86
    HILL VELLACOTT TRUSTEE COMPANY - 2015-05-01
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-30
    IIF 402 - Secretary → ME
  • 87
    CHANTREY VELLACOTT TRUSTEES LIMITED - 2015-05-01
    CHANTREY BUTTON TRUSTEES LIMITED - 1996-02-19
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-02 ~ 2007-04-30
    IIF 393 - Secretary → ME
  • 88
    icon of address 7 Warwick Close, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-11-20
    IIF 297 - Director → ME
    icon of calendar 2020-09-04 ~ 2020-11-20
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 116 - Ownership of shares – 75% or more OE
  • 89
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-11-14
    IIF 362 - Director → ME
  • 90
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2016-07-12
    IIF 62 - Director → ME
  • 91
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -771 GBP2024-06-30
    Officer
    icon of calendar 2007-10-04 ~ 2016-01-11
    IIF 74 - Director → ME
    icon of calendar 2002-03-11 ~ 2007-04-04
    IIF 254 - Director → ME
  • 92
    STOFORD DARLINGTON LIMITED - 2013-11-25
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2018-09-26
    IIF 71 - Director → ME
  • 93
    STOFORD DARLINGTON LIMITED - 2013-02-07
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2018-04-30
    IIF 60 - Director → ME
  • 94
    NEW SL LIMITED - 2011-12-09
    icon of address 26-28 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (5 parents, 62 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,269,291 GBP2024-06-30
    Officer
    icon of calendar 2011-11-15 ~ 2016-02-08
    IIF 68 - Director → ME
  • 95
    DUNWILCO (1476) LIMITED - 2007-11-02
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2016-07-13
    IIF 66 - Director → ME
  • 96
    STREAM LIGHT LONDON TRASPORT LIMITED - 2014-09-22
    icon of address 1805 Streamlight Tower Province Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-08
    IIF 296 - Director → ME
  • 97
    icon of address 14 Park Road, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-29 ~ 2006-10-23
    IIF 366 - Director → ME
  • 98
    DBIS (SOFTWARE AND AUTOMATION) LIMITED - 2017-05-05
    SALEMANGE LIMITED - 1979-12-31
    D.B. CONTROLS LIMITED - 2011-04-05
    icon of address 4 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,999,444 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-01-26
    IIF 258 - Director → ME
    icon of calendar ~ 2001-09-04
    IIF 391 - Secretary → ME
  • 99
    ETCETERA TRADING LTD - 2012-10-19
    TRIANGLE PRODUCTS LTD - 2016-08-09
    icon of address Streamline House 7 Queen Anne Drive, Newbridge, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 100
    PLASTICS MACHINERY DISTRIBUTORS ASSOCIATION LIMITED(THE) - 2000-08-21
    icon of address 6 The Terrace, Rugby Road, Lutterworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,697 GBP2024-09-30
    Officer
    icon of calendar 1995-11-23 ~ 1998-11-19
    IIF 371 - Director → ME
  • 101
    VEONCO GROUP LTD - 2021-11-19
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-05-01
    IIF 159 - Director → ME
    icon of calendar 2019-03-15 ~ 2019-05-01
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-05-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 102
    icon of address 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2016-04-05
    IIF 238 - LLP Designated Member → ME
  • 103
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,719 GBP2018-04-05
    Officer
    icon of calendar 2014-06-03 ~ 2014-07-03
    IIF 237 - LLP Designated Member → ME
  • 104
    icon of address Cairnmuir House Cairnmuir Road, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,856,295 GBP2025-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2025-07-02
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2025-07-02
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 105
    LEGIBUS 404 LIMITED - 1984-04-13
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-20 ~ 2002-09-30
    IIF 369 - Director → ME
  • 106
    LEGIBUS 403 LIMITED - 1984-04-13
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-20 ~ 2002-09-30
    IIF 367 - Director → ME
  • 107
    UNIVERSAL-MATTHEY PRODUCTS LIMITED - 1986-01-08
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2002-09-30
    IIF 370 - Director → ME
  • 108
    EVERFINE LIMITED - 1998-03-10
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2002-09-30
    IIF 368 - Director → ME
  • 109
    icon of address 111 Union Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2023-05-04
    IIF 355 - Director → ME
  • 110
    icon of address Pyle Hill, Greenham Road, Newbury, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,187,168 GBP2024-04-30
    Officer
    icon of calendar 2013-08-23 ~ 2018-09-26
    IIF 272 - Director → ME
    icon of calendar 2013-08-23 ~ 2014-11-12
    IIF 427 - Secretary → ME
  • 111
    icon of address 57 Kilnside Road, Flat 2/2, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2022-04-01
    IIF 354 - Director → ME
  • 112
    icon of address Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2006-04-18
    IIF 351 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-06-05
    IIF 409 - Secretary → ME
  • 113
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF 423 - LLP Member → 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.