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

Mrs Seona Margaret Kemp

    Related profiles found in government register
  • Mrs Seona Margaret Kemp
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Fyfe Park, Kemnay, Inverurie, AB51 5NG, Scotland

      IIF 1 IIF 2
  • Kemp, Seona Margaret
    British driver born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Fyfe Park, Kemnay, Inverurie, AB51 5NG, Scotland

      IIF 3
  • Kemp, Seona Margaret
    British payroll manager born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Fyfe Park, Kemnay, Inverurie, AB51 5NG, Scotland

      IIF 4
  • Mrs Karen Louise Reid
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Larkwood Close, Carrbrook, Stalybridge, Cheshire, SK15 3NL

      IIF 5
  • Mrs Renuka Suresh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Denecroft Crescent, Uxbridge, Middlesex, UB10 9HZ

      IIF 6
    • icon of address 105, Denecroft Crescent, Uxbridge, UB10 9HZ, England

      IIF 7 IIF 8
  • Mrs Carole Ann Greenwood
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Glorney Mead, Badshot Lea, Farnham, GU9 9NL, England

      IIF 9
  • Mrs Louise Jaeban
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sharleen-joan Carol Purvis
    British born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Knockenlee, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 12
  • Miss Lisa Jane Burrell
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Queens Road, Tunbridge Wells, TN4 9LU, England

      IIF 13
  • Mr James Paul Priestley
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glentworth Road, Kexby, Gainsborough, DN21 5NA, England

      IIF 14
    • icon of address Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 15
  • Mr James Paul Pristley
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glentworth Road, Kexby, Gainsborough, DN21 5NA, England

      IIF 16
  • Mrs Irene Leanor Gennings
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lowes Chase, Walton On The Naze, CO14 8SQ, England

      IIF 17
  • Mrs Janette Allatt
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Valley Cottage, Doncaster Road, Billingley, Barnsley, S72 0JE, England

      IIF 18
  • Mrs Marion Audrey Watts
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Baldock, Hertfordshire, SG7 6AZ, United Kingdom

      IIF 19
  • Patterson, Mhairi Fiona
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Dalgety Road, Edinburgh, EH7 5UH, Scotland

      IIF 20
    • icon of address 94a, Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 21
  • Patterson, Mhairi Fiona
    British payroll manager born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Dalgety Road, Edinburgh, EH7 5UH, Scotland

      IIF 22
  • Townsend, Carrie Therese
    British payroll manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tower View, High Street, Hemel Hempstead, HP1 3AB, England

      IIF 23
  • Allatt, Janette
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Valley Cottage, Doncaster Road, Billingley, Barnsley, S72 0JE, England

      IIF 24
  • Hornsey, Lee Charles
    British payroll manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Capstan Square, Stewart Street, Isle Of Dogs, London, E14 3EU

      IIF 25
  • Humphrey, Lindsey Emma
    British payroll manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sandwich Close, Huntingdon, Cambs, PE29 1NB, United Kingdom

      IIF 26
  • Miss Claire Hennessy
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 27
  • Mrs Jane Harriet Fenton Walsh
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Barton, South Huish, Nr Kingsbridge, Devon, TQ7 3EH

      IIF 28
  • Mrs Lindsey Emma Humphrey
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sandwich Close, Huntingdon, Cambs, PE29 1NB

      IIF 29
  • West, Pamela
    British retired born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caresco Centre, Green End Road, Sawtry, Huntingdon, Cambs, PE28 5UX, England

      IIF 30
  • Anja Kristin Green
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates House, 830 Harrogate Road, Bradford, BD10 0RA, England

      IIF 31
  • Greenwood, Carole Ann
    British payroll manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Glorney Mead, Badshot Lea, Farnham, Surrey, GU9 9NL, United Kingdom

      IIF 32
  • Haig, Kenneth Stewart
    Scottish procurement born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brag Enterprises, Thomson House, Harbour View, Methil, Fife, KY8 3RW

      IIF 33
  • Jones, Andrew Steven
    British head of mechanical born in June 1986

    Resident in England

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

      IIF 34
  • Moreton, Stephen
    British payroll manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancastrian Office Centre, Talbot Rd, Stretford, Manchester, M32 0FP

      IIF 35
  • Mr Andrew Stephen Jones
    British born in June 1986

    Resident in England

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

      IIF 36
    • icon of address 30, Newmarket Avenue, Northolt, UB5 4HA, England

      IIF 37 IIF 38 IIF 39
  • Mr Andrew Steven Jones
    British born in June 1986

    Resident in England

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

      IIF 40
  • Mrs Anja Kristin Green
    Swedish born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Near Crook, Thackley, Bradford, West Yorkshire, BD10 8WA, United Kingdom

      IIF 41
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 42
    • icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 43
  • Mrs Laura Christine Johnson
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Pickersleigh Road, Malvern, WR14 2RT

      IIF 44
  • Mrs Marie-louise Samantha Nichol
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Millhill Cottages, Newtongrange Dalkeith, Edinburgh, EH22 4TJ

      IIF 45
  • Ms Brooke Ebony Smith
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royds Enterprise Park, Future Fields, Bradford, West Yorkshire, BD6 3EW, United Kingdom

      IIF 46
  • Priestley, James Paul
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glentworth Road, Kexby, Gainsborough, DN21 5NA, England

      IIF 47 IIF 48
  • Priestley, James Paul
    British payroll manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cavendish Drive, Gainsborough Lea, Lincolnshire, DN21 5HY, England

      IIF 49
  • Reid, Karen Louise
    British payroll manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Larkwood Close, Carrbrook, Stalybridge, Cheshire, SK15 3NL

      IIF 50
    • icon of address 1, Larkwood Close, Carrbrook, Stalybridge, Cheshire, SK15 3NL, United Kingdom

      IIF 51
  • Watts, Marion Audrey
    British payroll manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Mansfield Road, Baldock, Hertfordshire, SG7 6EB, England

      IIF 52
    • icon of address The Maltings, Mansfield Road, Baldock, Herts, SG7 6EB, United Kingdom

      IIF 53
  • West, Pamela
    British payroll manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Sandy Lane, South Cheam, Surrey, SM2 7EP, United Kingdom

      IIF 54
  • Burrell, Lisa Jane
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Queens Road, Tunbridge Wells, TN4 9LU, England

      IIF 55
  • Burrell, Lisa Jane
    British payroll manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 A Queens Road, Queens Road, Tunbridge Wells, TN4 9LU, England

      IIF 56
  • Burrell, Lisa Jane
    British unknown born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Southborough Lane, Bromley, BR2 8AL, England

      IIF 57
  • Green, Anja Kristin
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates House, 830 Harrogate Road, Bradford, BD10 0RA, England

      IIF 58
  • Hennessy, Claire
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 59
  • Johnson, Laura Christine
    British payroll manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Pickersleigh Road, Malvern, WR14 2RT, United Kingdom

      IIF 60
  • Jones, Andrew Stephen
    British operations manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Newmarket Avenue, Northolt, UB5 4HA, England

      IIF 61
  • Jones, Andrew Stephen
    British payroll manager born in June 1986

    Resident in England

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

      IIF 62
  • Jones, Andrew Stephen
    British plumbing born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Newmarket Avenue, Northolt, UB5 4HA, England

      IIF 63
  • Jones, Andrew Stephen
    British plumbing and heating born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Newmarket Avenue, Northolt, Middlesex, UB5 4HA, United Kingdom

      IIF 64
  • Kemp, Penelope Margaret
    British payroll manager born in October 1951

    Registered addresses and corresponding companies
    • icon of address 141 Woodpecker Mount, Pixton Way, Croydon, Surrey, CR0 9JB

      IIF 65
  • Kemp, Penelope Margaret
    British payroll supervisor born in October 1951

    Registered addresses and corresponding companies
    • icon of address 27 Bellfield, Pixton Way, Croydon, Surrey, CR0 9JW

      IIF 66 IIF 67
  • Miss Derinsola Taiwo Aderinto
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 385, Erith Road, Northumberland Heath, Erith, DA8 3LU, England

      IIF 68
  • Priestley, James
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 69
  • Smith, Brooke Ebony
    British payroll manager born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhead House, Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD

      IIF 70
  • Suresh, Renuka
    British admin assistant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Denecroft Crescent, Uxbridge, Middlesex, UB10 9HZ

      IIF 71
  • Suresh, Renuka
    British finance director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Denecroft Crescent, Uxbridge, UB10 9HZ, England

      IIF 72
  • Suresh, Renuka
    British payroll manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Denecroft Crescent, Uxbridge, Middlesex, UB10 9HZ, England

      IIF 73
  • Suresh, Renuka
    British senior payroll admin born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Denecroft Crescent, Uxbridge, UB10 9HZ, England

      IIF 74
  • Wilson, Ian Lawrence Thomas
    British consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Burnington Drive, Willington, Crook, County Durham, DL15 0HY, England

      IIF 75
  • Wilson, Ian Lawrence Thomas
    British procurement born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Burnington Drive, Willington, Crook, County Durham, DL15 0HY, England

      IIF 76
  • Gennings, Irene Eleanor
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lowes Chase, Walton On The Naze, CO14 8SQ, England

      IIF 77
  • Green, Joyce
    British administrator born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Pear Tree Avenue, Coppull, Chorley, Lancashire, PR7 4NL, England

      IIF 78
  • Green, Joyce
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Pear Tree Avenue, Coppull Chorley, Lancashire, PR7 4NL

      IIF 79
  • Green, Joyce
    British payroll manager born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Pear Tree Avenue, Coppull, Chorley, Lancashire, PR7 4NL, England

      IIF 80
  • Hennessy, Claire-louise
    British payroll manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 81
  • Jaeban, Louise
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jaeban, Louise Clair
    British payroll manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BH, United Kingdom

      IIF 84
    • icon of address Unit 1, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BH

      IIF 85 IIF 86
    • icon of address Unit 1, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, HP2 7BH

      IIF 87
  • Mrs Anja Green
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Near Crook, Thackley, Bradford, BD10 8WA, England

      IIF 88
  • Nichol, Marie-louise Samantha
    British procurement born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Millhill Cottages, Newtongrange Dalkeith, Edinburgh, Midlothian, EH22 4TJ, Scotland

      IIF 89
    • icon of address 2, Millhill Cottages, Newtongrange Dalkeith, Edinburgh, Scotland, EH224TJ, United Kingdom

      IIF 90
  • Patterson, Mhairi Fiona
    Scottish director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 258, Lady Nairne Crescent, Edinburgh, EH8 7PF, Scotland

      IIF 91
  • Patterson, Mhairi Fiona
    Scottish operations director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lady Nairne Crescent, Edinburgh, EH8 7PF, United Kingdom

      IIF 92
  • Purvis, Sharleen-joan Carol
    British director born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Knockenlee, Dalleagles, New Cumnock, Cumnock, KA18 4QP, Scotland

      IIF 93
  • Smith, Kieran Charles
    British payroll manager born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Broad Street, Spalding, PE11 1TB, England

      IIF 94
  • Aderinto, Derinsola Taiwo
    British payroll manager born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 385, Erith Road, Northumberland Heath, Erith, DA8 3LU, England

      IIF 95
  • Evans, Andrew Brian
    British payroll manager born in February 1968

    Registered addresses and corresponding companies
    • icon of address 1-3 Strand, London, WC2N 5EH

      IIF 96
  • Hines, Geoffrey Alan
    British payroll manager born in September 1957

    Registered addresses and corresponding companies
    • icon of address Po Box 4, C/o Basf Plc, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

      IIF 97
  • Miss Claire-louise Hennessy
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 98
  • Mr Ian Lawrence Thomas Wilson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Burnington Drive, Willington, Crook, County Durham, DL15 0HY, England

      IIF 99
  • Mr Luke Christopher Soanes
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Russell Road, Salisbury, SP2 7LR, England

      IIF 100
  • Robertson, Fiona Margaret
    British payroll manager born in November 1971

    Registered addresses and corresponding companies
    • icon of address 9 Christie Road, Elgin, Morayshire, IV30 4HA

      IIF 101
  • Barrett, Nigel Spencer
    British payroll manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 6 Merton House, 3-5 Merton Road, Portsmouth, Hampshire, PO5 2AE

      IIF 102
  • Bradley, Michael Denis
    British payroll manager

    Registered addresses and corresponding companies
    • icon of address 33 Governors Hill, Douglas, Isle Of Man, IM2 7AT

      IIF 103
  • Ms Suzanne Taylor Dreaves
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 104
  • Naarden, Simon Steven
    Dutch director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NH, England

      IIF 105 IIF 106
  • Naarden, Simon Steven
    Dutch payroll manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, James
    British payroll manager born in February 1944

    Registered addresses and corresponding companies
    • icon of address 129 Crown Road, Borehamwood, Hertfordshire, WD6 5JL

      IIF 109
  • Soanes, Luke Christopher
    British payroll manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Russell Road, Salisbury, SP2 7LR, England

      IIF 110
  • Green, Anja Kristin
    Swedish manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Near Crook, Thackley, Bradford, West Yorkshire, BD10 8WA, United Kingdom

      IIF 111
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, BD10 0NP, England

      IIF 112
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, BD10 0NR, England

      IIF 113
    • icon of address The Cottage, Apperley Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NR

      IIF 114
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 115
    • icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 116
  • Jones, Dennis Albert
    British payroll manager born in July 1947

    Registered addresses and corresponding companies
    • icon of address 1 Flaunden Close, Allesley Park, Coventry, West Midlands, CV5 9HN

      IIF 117
  • Jones, Dennis Albert
    British wages office manager born in July 1947

    Registered addresses and corresponding companies
    • icon of address 83 Dalton Road, Bedworth, Nuneaton, Warwickshire, CV12 8SE

      IIF 118
  • Reid, Karen Louise
    British payroll manager

    Registered addresses and corresponding companies
    • icon of address 1 Larkwood Close, Carrbrook, Stalybridge, Cheshire, SK15 3NL

      IIF 119
  • Sharma, Renu
    Indian director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 216 Chertsey Lane, Staines, Middlesex, TW18 3NF

      IIF 120
  • Sharma, Renu
    Indian payroll manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Chertsey Lane, Staines-upon-thames, Middlesex, TW18 3NF, England

      IIF 121
  • Wilson, Lawrence Thomas Ian
    British

    Registered addresses and corresponding companies
    • icon of address 26 Chillingham Road, Newton Hall, Durham, DH1 5NA

      IIF 122
  • Allatt, Janette
    British company secretary born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Valley Cottage, Doncaster Road, Billingley, Little Houghton, Barnsley, South Yorkshire, S72 0JE, United Kingdom

      IIF 123
  • Allatt, Janette
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Valley Cottage, Doncaster Road, Billingley, Barnsley, S72 0JE, England

      IIF 124
  • Greenwood, Carole Ann
    British

    Registered addresses and corresponding companies
    • icon of address 19 Glorney Mead, Badshot Lea, Farnham, Surrey, GU9 9NL

      IIF 125
  • Jaeban, Louise
    British manager born in April 1977

    Registered addresses and corresponding companies
    • icon of address 10 Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, Leicestershire, LE4 8AS

      IIF 126
  • Lowen, Susan Irene
    British payroll manager

    Registered addresses and corresponding companies
    • icon of address 4 Swallow Court, 12b Grove Road West, Enfield, Middlesex, EN3 5SY

      IIF 127
  • Lowen, Susan Irene
    British retired born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Swallow Court, 12b Grove Road West, Enfield, Middlesex, EN3 5SY

      IIF 128
  • Ms Lorraine Audrey Wooders
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Andrew Richard
    British payroll manager born in April 1963

    Registered addresses and corresponding companies
    • icon of address 30 Admiralty Road, Felpham, Bognor Regis, West Sussex, PO22 7DW

      IIF 131
  • Onis, Nicolette
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spear Close, Luton, LU3 2DT, England

      IIF 132
  • Smales, Sharlein Allison May
    British commercial manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Buckthorn Grove, Middlesbrough, TS8 9BF, England

      IIF 133
  • Smales, Sharlein Allison May
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Kildare Street, Middlesbrough, TS1 4RE, England

      IIF 134
    • icon of address Albert Park Visitor Centre, , Linthorpe Road, Middlesbrough, TS1 3LB, United Kingdom

      IIF 135
    • icon of address 5, Orion Close, Stockton-on-tees, TS18 3WH, England

      IIF 136
  • Stowe, Irene Ann
    British payroll manager born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Manor Court, Church Lane, Barrow On Trent, Derby, Derbyshire, DE73 8FW

      IIF 137
  • Watson, Linda Christine
    British

    Registered addresses and corresponding companies
    • icon of address 32 Marian Drive, Bill Quay, Gateshead, Tyne & Wear, NE10 0TL

      IIF 138
  • Hodgson, Roslyn Irene
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Burn Hall, Darlington Road, Durham, DH1 3SR, United Kingdom

      IIF 139
  • Hodgson, Roslyn Irene
    British payroll manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor North Point, Faverdale North, Darlington, County Durham, DL3 0PH, United Kingdom

      IIF 140
  • Jaeban, Louise Clair
    British

    Registered addresses and corresponding companies
    • icon of address Unit 10, Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, LE4 8AS

      IIF 141
  • Louise Jaeban
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Leagrave Road, Luton, LU3 1RF, United Kingdom

      IIF 142
  • Mcilwaine, Martin Sydney
    British procurement born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Charlestown Drive, Carn Industrial Area, Craigavon, Co.armagh, BT63 5GA

      IIF 143
  • Miss Nicolette Onis
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spear Close, Luton, LU3 2DT, England

      IIF 144
  • Miss Sharlein Allison May Smales
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Buckthorn Grove, Middlesbrough, TS8 9BF, England

      IIF 145
    • icon of address Albert Park Visitor Centre, , Linthorpe Road, Middlesbrough, TS1 3LB, United Kingdom

      IIF 146
  • Mr Christopher Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213 Stephendale Road, Fulham, London, London, SW6 2PR, United Kingdom

      IIF 147
  • Mrs Gabrielle Morgan Mary Owen
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 148
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 149 IIF 150
  • West, Pamela
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 151
  • Wilson, Lawrence Thomas Ian
    British local government officer born in September 1954

    Registered addresses and corresponding companies
    • icon of address 26 Chillingham Road, Newton Hall, Durham, DH1 5NA

      IIF 152
  • Budeanu, Carmen-cristina
    Romanian payroll manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 153
  • Drury, Sandra Elaine
    British payroll manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 154
  • Green, Joyce
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Pear Tree Avenue, Coppull Chorley, Lancashire, PR7 4NL

      IIF 155
  • Jaeban, Louise
    British

    Registered addresses and corresponding companies
    • icon of address 10 Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, Leicestershire, LE4 8AS

      IIF 156
  • Jaeban, Louise
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, Leicestershire, LE4 8AS

      IIF 157
  • Purvis, Sharleen
    British payroll manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4HY, United Kingdom

      IIF 158
  • Tonkinson, Christine Elizabeth
    British retired payroll manager born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Family Services 35, West Sunniside, Sunderland, SR1 1BU, England

      IIF 159
  • Wooders, Lorraine Audrey
    British manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chatteris, PE16 6NP, United Kingdom

      IIF 160
  • Wooders, Lorraine Audrey
    British payroll born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Sandringham Court, Slough, SL1 6JU, England

      IIF 161
  • Wooders, Lorraine Audrey
    British payroll manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chatteris, PE16 6NP, United Kingdom

      IIF 162
  • Ahi Francois Ebrottie
    Canadian born in March 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4543, Pasqua Street, Regina, Saskatchewan, S4S 6H1, Canada

      IIF 163
  • Christine Helen Nettleship
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mallard Close, Burnham, Slough, SL1 7DT, United Kingdom

      IIF 164
  • Green, Anja
    British payroll manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Near Crook, Thackley, Bradford, BD10 8WA, England

      IIF 165
  • Jones, Christopher Ian
    British procurement born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 213, Stephendale Road, Fulham, SW6 2PR, United Kingdom

      IIF 166
  • Mrs Suzanne Elaine Taylor-dreaves
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Daneswell Drive, Moreton, Wirral, Wirral, CH46 1QD, England

      IIF 167
    • icon of address 45, Daneswell Drive, Wirral, CH46 1QD, United Kingdom

      IIF 168
  • Owen, Gabrielle Morgan Mary
    British accounts manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Unit 5, Maesbury Road Industrial Estate, Oswestry, Shropshire, SY10 8HA, England

      IIF 169
  • Owen, Gabrielle Morgan Mary
    British company secretary born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 170
  • Owen, Gabrielle Morgan Mary
    British director born in June 1991

    Resident in United Kingdom

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

      IIF 171
  • Owen, Gabrielle Morgan Mary
    British payroll manager born in June 1991

    Resident in United Kingdom

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

      IIF 172
  • Roberts, Cheryl Brenda Louise
    British

    Registered addresses and corresponding companies
    • icon of address St. Davids House, St. Davids Lane, Denbigh, Denbighshire, LL16 3EP

      IIF 173
  • Walsh, Harriet Jane Fenton
    British payroll manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Court Barton, South Huish, Kingsbridge, Devon, TQ7 3EH, United Kingdom

      IIF 174
  • Watson, Linda Christine
    British payroll manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Marian Drive, Bill Quay, Gateshead, Tyne & Wear, NE10 0TL

      IIF 175
  • Yesenia Audryd Garcia Morey
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 176
  • Miss Gillian Catherine Leicester
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 177
  • Sharma, Renu
    Indian

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 216 Chertsey Lane, Staines, Middlesex, TW18 3NF

      IIF 178
  • Cartwright, Sylvia Kathleen
    British payroll manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Grange Drive, Melton Mowbray, Leicestershire, LE13 1EZ

      IIF 179
  • Jaeban, Louise
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Leagrave Road, Luton, LU3 1RF, United Kingdom

      IIF 180
  • Leicester, Gillian Catherine
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 181
  • Leicester, Gillian Catherine
    British procurement born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 182
  • Mr Sem Onam Emeric Mondenou Sossah
    French born in October 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Jefferson Close, Ilford, IG2 6RZ, United Kingdom

      IIF 183
  • Mrs Agnieszka Renata Czyrek-escalona
    Polish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 184 IIF 185
  • Mrs Cheryl Brenda Louise Roberts
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, LL16 3EP, United Kingdom

      IIF 186
    • icon of address St. Davids House, St. Davids Lane, Denbigh, LL16 3EP, Wales

      IIF 187
  • Nettleship, Christine Helen
    British payroll manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mallard Close, Burnham, Slough, SL1 7DT, United Kingdom

      IIF 188
  • Onis, Nicolette Martha Oluwaseun

    Registered addresses and corresponding companies
    • icon of address 10 Spear Close, Luton, LU3 3QY, England

      IIF 189
  • Owen, Gabrielle Diandra Morgan Mary

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 190
  • Patterson, Mhairi Fiona

    Registered addresses and corresponding companies
    • icon of address 28, Lady Nairne Crescent, Edinburgh, EH8 7PF, Scotland

      IIF 191
  • Sossah, Sem Onam Emeric Mondenou
    French payroll manager born in October 1991

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Jefferson Close, Ilford, IG2 6RZ, United Kingdom

      IIF 192
  • Tonkinson, Christine Elizabeth
    British payroll manager born in January 1947

    Registered addresses and corresponding companies
    • icon of address 2 Dalla Street, South Hylton, Sunderland, Tyne & Wear, SR4 0QP

      IIF 193
  • Ebrottie, Ahi Francois
    Canadian payroll manager born in March 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4543, Pasqua Street, Regina, Saskatchewan, S4S 6H1, Canada

      IIF 194
  • Humphrey, Lindsey Emma

    Registered addresses and corresponding companies
    • icon of address 15, Sandwich Close, Huntingdon, Cambs, PE29 1NB, United Kingdom

      IIF 195
  • Jaeban, Louise Clair

    Registered addresses and corresponding companies
    • icon of address Unit 10, Pinfold Road, Lakeside Business Park, Thurmaston, LE4 8AS, England

      IIF 196
    • icon of address Unit 10, Pinfold Road, Lakeside Business Park, Thurmaston, Leicester, LE4 8AS

      IIF 197
  • Onis, Nicolette Martha Oluwaseun
    British beautician born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Spear Close, Luton, LU3 3QY, England

      IIF 198
  • Onis, Nicolette Martha Oluwaseun
    British carer born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Spear Close, Luton, LU3 3QY, England

      IIF 199
  • Onis, Nicolette Martha Oluwaseun
    British director born in September 1988

    Resident in United Kingdom

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

      IIF 200
    • icon of address 10, Spear Close, Luton, Bedfordshire, LU3 3QY, United Kingdom

      IIF 201 IIF 202
    • icon of address 10, Spear Close, Luton, LU3 3QY, England

      IIF 203 IIF 204 IIF 205
  • Onis, Nicolette Martha Oluwaseun
    British payroll manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Owen, Gabrielle

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

      IIF 208
  • Purvis, Sharleen

    Registered addresses and corresponding companies
    • icon of address 115a, Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4HY, United Kingdom

      IIF 209
  • Czyrek-escalona, Agnieszka Renata
    Polish payroll business partner born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 210
  • Czyrek-escalona, Agnieszka Renata
    Polish payroll manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 211
  • Miss Nicolette Martha Oluwaseun Onis
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, James

    Registered addresses and corresponding companies
    • icon of address Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 222
  • Roberts, Cheryl Brenda Louise
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Davids House, St. Davids Lane, Denbigh, LL16 3EP, Wales

      IIF 223
  • Roberts, Cheryl Brenda Louise
    British consultant born in April 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 35 Llys Gwydyr, Parc Nant, Denbigh, LL16 3ET

      IIF 224
  • Roberts, Cheryl Brenda Louise
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, LL16 3EP, United Kingdom

      IIF 225
  • Roberts, Cheryl Brenda Louise
    British payroll manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Davids House, St. Davids Lane, Denbigh, Clwyd, LL16 3EP, Wales

      IIF 226
  • Smales, Sharlein Allison May
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kildare Street, Middlesbrough, Cleveland, TS1 4RF, United Kingdom

      IIF 227
  • Smales, Sharlein Allison May
    British payroll manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kildare Street, Middlesbrough, Cleveland, TS1 4RF, England

      IIF 228
  • Smales, Sharlein Allison May
    British procurement born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kildare Street, Ts1 4rf, Cleveland, TS1 4RF, Great Britain

      IIF 229
  • Garcia Morey, Yesenia Audryd
    British payroll manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 230
  • Reichardt, Christopher Nicholas
    British payroll manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Bentley House, 15-21 Headstone Drive, Wealdstone, Harrow, HA3 5QX, United Kingdom

      IIF 231
  • Taylor-dreaves, Suzanne Elaine
    British manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 232
  • Taylor-dreaves, Suzanne Elaine
    British payroll manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Daneswell Drive, Moreton, Wirral, Wirral, CH46 1QD, England

      IIF 233
  • Taylor-dreaves, Suzanne Elaine
    British payroll specialist born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Daneswell Drive, Wirral, CH46 1QD, United Kingdom

      IIF 234
  • Borsberry, Anisa
    United Kingdom director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bredon Close, Washington, Tyne And Wear, NE38 0PQ, United Kingdom

      IIF 235
  • Gennings, Irene Eleanor
    British payroll manager born in November 1946

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

    Registered addresses and corresponding companies
    • icon of address 9 St James Crescent, Belton, Norfolk, NR31 9JN

      IIF 236
child relation
Offspring entities and appointments
Active 102
  • 1
    icon of address Double Moorings Hadlow Park, Hadlow, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,486 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 1 Charlestown Drive, Carn Industrial Area, Craigavon, Co.armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 143 - Director → ME
  • 3
    icon of address 40 Fyfe Park, Kemnay, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 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
  • 4
    icon of address 30 Newmarket Avenue, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    ALDERSHOT BUSINESS CENTRE LIMITED - 2006-03-30
    icon of address 19 Glorney Mead, Badshot Lea, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,739 GBP2018-01-31
    Officer
    icon of calendar 2002-01-08 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Mallard Close, Burnham, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Lowes Chase, Walton On The Naze, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,102 GBP2023-03-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 8 Burn Hall, Darlington Road, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 139 - Director → ME
  • 9
    icon of address 30 Newmarket Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 10
    PRIMEX SYNERGY LTD - 2010-02-19
    icon of address 216 Chertsey Lane, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,186 GBP2021-07-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 1998-05-18 ~ dissolved
    IIF 178 - Secretary → ME
  • 11
    icon of address 45 Daneswell Drive, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,349 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 112 - Director → ME
  • 14
    icon of address 16a Queens Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 18 Capstan Square, London, United Kingdom, 18 Capstan Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    14,223 GBP2024-08-31
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 21 Shaw Hall Close, Greenfield, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address Caresco Centre Green End Road, Sawtry, Huntingdon, Cambs, England
    Active Corporate (7 parents)
    Equity (Company account)
    215,307 GBP2024-03-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Rose Valley Cottage Doncaster Road, Billingley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,393 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 151 - Director → ME
  • 21
    icon of address 1 Larkwood Close, Carrbrook, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2018-10-31
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2002-09-18 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 15 Bredon Close, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 235 - Director → ME
  • 23
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,996 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,770 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    COURT BARTON RESIDENTS COMPANY LIMITED - 2011-03-02
    icon of address Court Barton, South Huish, Nr Kingsbridge, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    19,247 GBP2024-03-31
    Officer
    icon of calendar 2014-04-26 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 26
    icon of address 33 Jefferson Close, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-06-28
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PARTY TUB LTD - 2017-10-24
    GOODS-UK LTD - 2017-04-24
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,916 GBP2019-07-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 385 Erith Road, Northumberland Heath, Erith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Redhouse Square, Duncan Close Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 154 - Director → ME
  • 30
    icon of address Parkin S Booth And Co, Abbeydale 24 Trinity Square, Llandudno, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 224 - Director → ME
  • 31
    icon of address 2 Millhill Cottages, Newtongrange Dalkeith, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -121,581 GBP2024-03-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Louise Nichol, 2 Millhill Cottages, Newtongrange Dalkeith, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 89 - Director → ME
  • 33
    icon of address Unit 10 Unit Pinfold Road, Lakeside Business Park, Thurmaston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 156 - Secretary → ME
  • 34
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-28 ~ dissolved
    IIF 157 - Secretary → ME
  • 35
    icon of address 5 Orion Close, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 136 - Director → ME
  • 36
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 80 - Director → ME
  • 37
    icon of address The Cottage Apperley Lane, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 114 - Director → ME
  • 38
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,854 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 115a Nine Mile Ride, Finchampstead, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 158 - Director → ME
  • 40
    icon of address Ground Floor Bentley House, 15-21 Headstone Drive, Wealdstone, Harrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 231 - Director → ME
  • 41
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 42
    icon of address The Day Centre For The Elderly, Half Moon Yard High St, Hemel Hempstead, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    217,290 GBP2024-03-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 23 - Director → ME
  • 43
    icon of address Flat 2, 184 Southborough Lane, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-07
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 57 - Director → ME
  • 44
    CLH PAYROLL & BOOKKEEPING SERVICES LTD - 2022-09-13
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,711 GBP2025-01-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,651 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 182 - Director → ME
  • 47
    icon of address Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,477 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 69 - Director → ME
    icon of calendar 2009-10-15 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 358 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 180 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 171 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address First Floor 213 Stephendale Road, Fulham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 52
    icon of address St. Davids House, St. Davids Lane, Denbigh, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 15 Sandwich Close, Huntingdon, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    -4,651 GBP2021-06-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-06-11 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Brag Enterprises Thomson House, Harbour View, Methil, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 55
    icon of address 9-11 Victoria Street, St. Albans, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 153 - Director → ME
  • 56
    icon of address 216 Chertsey Lane, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -834 GBP2015-07-31
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 120 - Director → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 49 Sandringham Court, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 161 - Director → ME
  • 59
    icon of address 15 Burnington Drive, Willington, Crook, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2018-07-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 11 High Street, Baldock, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 52 - Director → ME
  • 63
    icon of address 11 High Street, Baldock, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,461 GBP2017-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 64
    HANOVER PLACE RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    icon of address 2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    210 GBP2024-06-24
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 105 - Director → ME
  • 65
    HANOVER PLACE FLATS RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    HANOVER PLACE FLATS ASSOC. (RICHMOND) LIMITED - 1996-03-22
    icon of address 2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-24
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 106 - Director → ME
  • 66
    icon of address 104 Pickersleigh Road, Malvern
    Active Corporate (2 parents)
    Equity (Company account)
    108,208 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 2 Glentworth Road, Kexby, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,137 GBP2024-10-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 68
    MACKIE'S ICE CREAM LIMITED - 2023-09-04
    icon of address 40 Fyfe Park, Kemnay, Inverurie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,550 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    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
  • 69
    icon of address 28 Lady Nairne Crescent, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2015-09-18 ~ dissolved
    IIF 191 - Secretary → ME
  • 70
    icon of address 35/3 Dalgety Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 71
    icon of address 35/3 Dalgety Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 72
    icon of address Bank House, Broad Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 94 - Director → ME
  • 73
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 74
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 75
    icon of address St Davids House, St. Davids Lane, Denbigh, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 173 - Secretary → ME
  • 76
    icon of address Lancastrian Office Centre, Talbot Rd, Stretford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,933 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 35 - Director → ME
  • 77
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 25 Kildare Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 227 - Director → ME
  • 79
    ARETE (SARUM) LTD - 2017-09-22
    icon of address 10 Russell Road, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,584 GBP2025-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 2 Glentworth Road, Kexby, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 45 Daneswell Drive, Moreton, Wirral, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 82
    RD PLANT HIRE YORKSHIRE LTD - 2024-06-17
    icon of address 4 Royds Enterprise Park, Future Fields, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,642 GBP2024-09-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 83
    REACT CONSULTANCY LIMITED - 2016-07-19
    icon of address 48 The Pastures, Coulby Newham, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 229 - Director → ME
  • 84
    icon of address 105 Denecroft Crescent, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 67 High Street, Chatteris, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 67 High Street, Chatteris, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 105 Denecroft Crescent, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2008-09-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 89
    icon of address 10 Spear Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 105 Denecroft Crescent, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 91
    icon of address St Davids House, St Davids Lane, Denbigh, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231,055 GBP2024-08-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Albert Park Visitor Centre , Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 95
    icon of address 10 Spear Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 41 Buckthorn Grove, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 97
    icon of address 10 Spear Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 98
    icon of address 10 Spear Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 10 Spear Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 5 Unit 5, Maesbury Road Industrial Estate, Oswestry, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,615 GBP2024-05-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 169 - Director → ME
  • 101
    icon of address The Cottage Stansfield Arms, Apperley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,578 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Greengates House, 830 Harrogate Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2005-03-31
    IIF 97 - Director → ME
  • 2
    icon of address The Dipping Well, Back Lane, Billingley, Barnsley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    214,262 GBP2019-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-09-27
    IIF 123 - Director → ME
  • 3
    icon of address 5a Waterloo Square, Bognor Regis, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-17 ~ 2007-10-01
    IIF 131 - Director → ME
  • 4
    icon of address Club Building, Theobald Street, Boreham Wood, Hertfordshire.
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-07-08
    IIF 109 - Director → ME
  • 5
    SCENIC VIEW LIMITED - 1999-10-14
    icon of address 1st Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2001-08-01 ~ 2007-08-01
    IIF 103 - Secretary → ME
  • 6
    icon of address Binstore, Burn Hall, Darlington Road, Durham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28 GBP2024-10-31
    Officer
    icon of calendar 2012-02-05 ~ 2015-03-16
    IIF 140 - Director → ME
  • 7
    icon of address Rose Valley Cottage Doncaster Road, Billingley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,393 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2024-09-25
    IIF 124 - Director → ME
  • 8
    icon of address 384 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (2 parents, 44 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2010-11-23
    IIF 228 - Director → ME
  • 9
    icon of address 94a Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-19
    IIF 21 - Director → ME
  • 10
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2009-04-03
    IIF 236 - Director → ME
  • 11
    icon of address Littleburn, Langley Moor, Durham
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    512,405 GBP2024-10-31
    Officer
    icon of calendar ~ 2009-01-22
    IIF 152 - Director → ME
    icon of calendar ~ 2009-01-22
    IIF 122 - Secretary → ME
  • 12
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-01
    IIF 196 - Secretary → ME
  • 13
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2009-11-30
    IIF 126 - Director → ME
  • 14
    icon of address 1096 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,483 GBP2024-05-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-05-03
    IIF 73 - Director → ME
  • 15
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    44,394 GBP2024-06-30
    Officer
    icon of calendar 2003-07-17 ~ 2012-10-08
    IIF 79 - Director → ME
    icon of calendar 2003-07-17 ~ 2019-06-30
    IIF 155 - Secretary → ME
  • 16
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2019-01-30
    IIF 54 - Director → ME
  • 17
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,531 GBP2022-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2019-02-01
    IIF 32 - Director → ME
  • 18
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-04-24
    IIF 113 - Director → ME
  • 19
    icon of address Po Box 290 Gainsborough, Gainsborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-05
    IIF 49 - Director → ME
  • 20
    icon of address 28 Lady Nairne Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-05
    IIF 92 - Director → ME
  • 21
    SUNDERLAND AND SOUTH TYNESIDE FAMILY MEDIATION SERVICE - 2008-08-01
    icon of address Unit 122 South Shields Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-01
    IIF 159 - Director → ME
    icon of calendar 2003-06-04 ~ 2007-01-31
    IIF 193 - Director → ME
  • 22
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,651 GBP2025-01-31
    Officer
    icon of calendar 2020-08-06 ~ 2024-01-31
    IIF 59 - Director → ME
  • 23
    SMH RENTALS LIMITED - 2018-06-22
    SOUTH MIDLANDS HIRE LIMITED - 2017-11-14
    icon of address 34 Second Floor, Cambridge Road, Hastings, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -188,474 GBP2024-06-30
    Officer
    icon of calendar 2022-03-01 ~ 2023-01-11
    IIF 82 - Director → ME
    icon of calendar 2015-10-09 ~ 2015-12-18
    IIF 86 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-06-09
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-01-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    BUSINESS SUPPORT SERVICES (NORTH) LIMITED - 2001-05-17
    MORAY FIRTH BOOK-KEEPING SERVICES LIMITED - 1988-10-28
    JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED - 2011-06-01
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2011-05-31
    IIF 101 - Director → ME
  • 25
    icon of address Hiveworks, 16 Cross Green Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2024-01-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-02-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-29 ~ 2024-01-10
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,566 GBP2018-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 226 - Director → ME
  • 27
    icon of address 34 Secod Floor, Cambridge Road, Hastings, East Sussex, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -443,010 GBP2024-09-30
    Officer
    icon of calendar 2019-01-02 ~ 2023-01-11
    IIF 83 - Director → ME
    icon of calendar 2015-10-09 ~ 2015-12-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-01-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit H28 The Avenues, Eleventh Avenue North, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,228 GBP2022-02-28
    Officer
    icon of calendar 2006-03-23 ~ 2012-12-31
    IIF 175 - Director → ME
    icon of calendar 2006-03-23 ~ 2012-12-31
    IIF 138 - Secretary → ME
  • 29
    icon of address 15 Burnington Drive, Willington, Crook, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2018-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-08-07
    IIF 76 - Director → ME
  • 30
    HANOVER PLACE RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    icon of address 2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    210 GBP2024-06-24
    Officer
    icon of calendar 2007-08-01 ~ 2010-04-19
    IIF 108 - Director → ME
  • 31
    HANOVER PLACE FLATS RES. ASSOC. (RICHMOND) LIMITED - 2005-09-12
    HANOVER PLACE FLATS ASSOC. (RICHMOND) LIMITED - 1996-03-22
    icon of address 2 Kingston Hill, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-24
    Officer
    icon of calendar 2007-08-06 ~ 2010-04-19
    IIF 107 - Director → ME
  • 32
    CORALBLADE LIMITED - 1994-04-28
    icon of address 19 Manor Court Church Lane, Barrow On Trent, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,020 GBP2024-09-28
    Officer
    icon of calendar 2002-08-14 ~ 2010-04-22
    IIF 137 - Director → ME
  • 33
    icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, England
    Active Corporate (7 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2009-08-13
    IIF 102 - Director → ME
  • 34
    BOONSCALE LIMITED - 1988-04-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 118 - Director → ME
  • 35
    OLD WHITE HART PAYROLL LTD - 2017-12-13
    OLD WHITE HORSE PAYROLL LTD - 2019-04-04
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2019-04-03
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-04-03
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 36
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2023-12-02
    IIF 62 - Director → ME
  • 37
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    375 GBP2021-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-02-23
    IIF 78 - Director → ME
  • 38
    icon of address 48 The Pastures, Coulby Newham, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-18 ~ 2018-03-01
    IIF 134 - Director → ME
  • 39
    SUBJECT PROFESSIONAL PAYROLLS LIMITED - 2018-01-02
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,407.06 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2022-12-31
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-12-31
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1 Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2015-12-18
    IIF 84 - Director → ME
  • 41
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,169,696 GBP2016-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2015-12-18
    IIF 85 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-06-09
    IIF 141 - Secretary → ME
  • 42
    icon of address 2 Swallow Court, 12b,grove Road West, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2024-03-31
    Officer
    icon of calendar 2001-01-20 ~ 2017-12-30
    IIF 128 - Director → ME
    icon of calendar 2001-01-20 ~ 2017-12-30
    IIF 127 - Secretary → ME
  • 43
    icon of address Suite 102 Newton House, Birchwood Business Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,026,214 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-05-15
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-15
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 115a Nine Mile Ride, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2020-12-31
    IIF 209 - Secretary → ME
  • 45
    DOWN BY THE RIVERBANK LTD - 2017-09-22
    icon of address 11 Tweed Drive, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,352 GBP2024-07-31
    Officer
    icon of calendar 2009-08-23 ~ 2020-09-24
    IIF 179 - Director → ME
  • 46
    USERIMPORT LIMITED - 1997-02-12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2021-06-30
    IIF 96 - Director → ME
  • 47
    SOCPEN TRUSTEES LIMITED - 2003-12-18
    icon of address 5th Floor 3 South Brook Street, Leeds, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2007-02-28
    IIF 117 - Director → ME
  • 48
    icon of address 1 Central Avenue, Welling, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1993-10-13 ~ 1994-02-02
    IIF 67 - Director → ME
    icon of calendar ~ 1995-05-29
    IIF 66 - Director → ME
  • 49
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    700 GBP2024-07-31
    Officer
    icon of calendar 2000-09-20 ~ 2004-07-27
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

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