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

Williams, Mark

    Related profiles found in government register
  • Williams, Mark
    British financial controller born in March 1963

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s born in March 1963

    Registered addresses and corresponding companies
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 8 IIF 9
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 10
  • Williams, Mark
    British consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Chestnuts, 9a Oaklands Road, Bromley, Kent, BR1 3SJ

      IIF 11
  • Williams, Mark
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 85 Richmond Road, London, E8 3AA

      IIF 12
  • Williams, Mark
    British recruitment consultant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 85 Richmond Road, London, E8 3AA

      IIF 13
  • Williams, Mark
    British manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address 21 Pontardulais Road, Gorseinon, Swansea, West Glamorgan, SA4 4FE

      IIF 14
  • Williams, Mark
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 15
  • Williams, Mark
    British company director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 148a Gipsy Road, London, SE27 9RE

      IIF 16
  • Williams, Mark
    British consultant born in July 1972

    Registered addresses and corresponding companies
    • icon of address 19 Windermere House, Eric Street, Bow, London, E3 4TD

      IIF 17
  • Williams, Mark
    British insurance clain adjuster born in August 1975

    Registered addresses and corresponding companies
    • icon of address 44 Chaucer Drive, Bermondsey, London, SE1 5TA

      IIF 18
  • Williams, Mark
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address North View, Chantry Close Nailsea, Bristol, Avon, BS48 4FN

      IIF 19
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • icon of address 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 20
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Twyn Y Rhyd, Tressilian Place, Abercynon, Rhondda Cynon Taff, CF45 4PD

      IIF 21
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 22
    • icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

      IIF 23
    • icon of address The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 24
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 25
    • icon of address 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 26 IIF 27 IIF 28
    • icon of address 38, Blythwood Gardens, Stansted, Essex, CM24 8HH, England

      IIF 30
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 31 IIF 32 IIF 33
    • icon of address 8 Fairlight Avenue, Windsor, Berkshire, SL4 3AL

      IIF 40
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 41
  • Williams, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 42
  • Williams, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Everest Road, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 43
  • Williams, Mark
    British financial controller

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller walkers s

    Registered addresses and corresponding companies
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 49 IIF 50
  • Williams, Mark
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 51
  • Williams, Mark
    British executive manager born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bilail House, 260 Picton Road, Liverpool, Merseyside, L15 4LP

      IIF 52
  • Williams, Mark
    British none born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 173-174, Cheetham Hill Road, Manchester, M8 8LG

      IIF 53
  • Williamson, Mark
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 54 IIF 55
  • Williamson, Mark
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 88 Hazelhurst Road, Worsley, Manchester, Lancashire, M28 2SP

      IIF 56
    • icon of address 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 57
  • Williamson, Mark
    British financial controller born in November 1965

    Registered addresses and corresponding companies
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 65
  • Williams, Mark
    British care home service pr born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 66
  • Williams, Mark
    British * born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Bay, Cary Road, Torquay, TQ2 5DR

      IIF 67
  • Williams, Mark
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queen Street, Exeter, Devon, EX4 3SN, United Kingdom

      IIF 90
  • Williams, Mark
    British risk management consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Carlton Road, Carlton, Saxmundham, IP17 2QE, England

      IIF 91
  • Williamson, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 92
    • icon of address 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 93
    • icon of address Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 94 IIF 95
    • icon of address 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 96 IIF 97 IIF 98
    • icon of address 5b Barton Road, Worsley, Manchester, Lancashire, M28 2PD

      IIF 100 IIF 101
    • icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 102
  • Williams, Mark
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 9, Mortimer Trading Centre, Mortimer Road, Hereford, HR4 9SP, United Kingdom

      IIF 103
  • Williams, Mark
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Everest Road, Cheltenham, Gloucestershire, GL53 9LG, England

      IIF 104
    • icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 105
  • Williams, Mark
    British head of centres born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lumley Drive, Tickhill, Doncaster, South Yorkshire, DN11 9QE, England

      IIF 106
  • Williams, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 107 IIF 108
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 109
  • Williams, Mark
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 110
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 153
  • Williams, Mark
    British financial director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 154
  • Williams, Mark
    British plumber born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 155
  • Williams, Mark
    British operations born in June 1974

    Resident in Wales

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

      IIF 156
  • Williams, Mark
    British director born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen - Y - Parc Farm, Raglan, Monmouthshire, NP15 2BX, United Kingdom

      IIF 157
  • Williams, Mark Charles
    British

    Registered addresses and corresponding companies
    • icon of address 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 158
  • Williams, Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 159
    • icon of address Crow Holes Farm, Foxstones Lane, Cliviger, Burnley, Lancashire, BB10 4RS, England

      IIF 160
  • Williams, Mark
    British teacher born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Coombe Road, New Malden, KT3 4QS, England

      IIF 161
    • icon of address 84, Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 162
  • Williams, Mark
    British administrator/driver born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 163
  • Williams, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 164
  • Williams, Mark
    British electrical services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB

      IIF 165
  • Williams, Mark
    British independent adviser born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 166
  • Williams, Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 167
  • Williams, Mark
    British company director born in March 1970

    Resident in England

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

      IIF 168
  • Williams, Mark
    British fire and security born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 169
  • Williams, Mark
    British retail proprietor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, Chester, Cheshire, CH1 1NG

      IIF 170
  • Williams, Mark
    British civil servant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cerney, St. Leonards Road, Croydon, CR0 4BN, England

      IIF 171
  • Williams, Mark
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Palmerston Crescent, Palmers Green, London, Greater London, N13 4UA, England

      IIF 172
  • Williams, Mark
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 173
  • Williams, Mark
    British builder born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bugbrook Feilds Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 174
  • Williams, Mark
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lonesome Caravan Site, Leonard Road, London, SW16 5TH, United Kingdom

      IIF 175
  • Williams, Mark
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonesome Caravan Site, 14, Leonard Road, London, SW16 5TH, England

      IIF 176
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 177
    • icon of address 33, Clement Way, Cawston, Rugby, CV22 7FH, United Kingdom

      IIF 178
  • Williams, Mark Duncan
    British account manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 18 Ashdown Court, Oak Tree Way, Horsham, West Sussex, RH13 6TE

      IIF 179
  • Williams, Mark
    British construction born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Berries Mount, Bude, Cornwall, EX23 8AP, England

      IIF 180
  • Williams, Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 181
  • Williams, Mark
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 203
  • Williams, Mark
    British optician born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British construction planner born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Hey, Storeton Lane, Wirral, Merseyside, CH61 1DA, England

      IIF 210
  • Williams, Mark
    British curriculum & quality director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 211
  • Williams, Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase, Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 212
  • Williams, Mark
    British trader born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Hotblack Road, Norwich, NR24HN, United Kingdom

      IIF 213
  • Williams, Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 214
    • icon of address Unit 67, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 215
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 216
  • Williams, Mark
    British electrician born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Frinton Close, Rushden, NN10 9JJ, England

      IIF 217
  • Williams, Mark
    British restauranteur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 218
  • Williams, Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, Old Gloucester Street, London, WC1N 3AX, England

      IIF 219
  • Williams, Mark
    British it born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southborough Close, Surbiton, Surrey, KT6 6BW, United Kingdom

      IIF 220
  • Williams, Mark
    British co director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moray Drive, Slough, SL2 5RB, England

      IIF 221
  • Williams, Mark
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, City West One Office Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 222
  • Williams, Mark
    British surveyor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Front Street, Sherburn Hill, Durham, Durham, DH6 1PA, England

      IIF 225
  • Williams, Mark
    British employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 226
  • Williamson, Mark
    British company director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Canolfan Tryweryn, Frongoch, Bala, Gwynedd, LL23 7NU

      IIF 227
    • icon of address The Hamilton Suite, Beaufort Arms Court, Monmouth, NP25 3UA

      IIF 228
  • Williamson, Mark
    British director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Agincourt Street, Monmouth, NP25 3DZ, Wales

      IIF 229
  • Williamson, Mark
    British retail born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Hamilton Suite, Beaufort Arms Court, Monmouth, Monmouthshire, NP25 3UA

      IIF 230
  • Williams, Mark
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 231
  • Williams, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JA

      IIF 232
  • Williams, Mark
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 233
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 234
  • Williams, Mark
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 235
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 236
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 237
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 238 IIF 239 IIF 240
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 241
    • icon of address Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 242
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 243
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 244
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 245
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 246
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 247
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

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

      IIF 248
  • Williams, Mark
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 249
  • Williams, Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 250
  • Williams, Mark Edward John

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, Bristol, BS1 6HL, England

      IIF 251
  • Williamson, Mark
    British maintainance, repair and installation of parking e born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 252
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 253
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 254
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 255 IIF 256
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM24 8HH

      IIF 257
    • icon of address North View, Chantry Close Nailsea, Bristol, Avon, BS48 4FN

      IIF 258
    • icon of address Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX, England

      IIF 259
    • icon of address 100, Foregate Street, Chester, CH1 1HB, United Kingdom

      IIF 260
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 261
    • icon of address 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 262 IIF 263 IIF 264
    • icon of address Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 266
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 267
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 268
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 269
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 270
    • icon of address 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 271
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 272
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 273
    • icon of address 6 Setter Combe, Warfield, Berkshire, RG42 2FD

      IIF 274 IIF 275 IIF 276
  • Williams, Mark
    British mechanic born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 5, Greenhill Road, Rutherglen, Glasgow, G73 2JZ, Scotland

      IIF 279
  • Williams, Mark
    Welsh production manager born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Tai Yr Efail, Pant, Merthyr Tydfil, CF48 2DP, Wales

      IIF 280 IIF 281
  • Williams, Mark
    Welsh project manager born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Heol Y Celyn, Swansea Vale, Swansea, SA7 0NT, Wales

      IIF 282
  • Williamson, Mark
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 283
  • Williamson, Mark
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 284 IIF 285
  • Williamson, Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 286
    • icon of address Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 287
    • icon of address 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 288
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 289
    • icon of address Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 290 IIF 291
    • icon of address 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 292 IIF 293 IIF 294
    • icon of address No. 1, St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 296
    • icon of address 3rd Floor Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 297
    • icon of address 3rd Floor Giant's Basin, Potato Wharf, Manchester, M3 4NB, England

      IIF 298
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 299
    • icon of address Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 300
    • icon of address Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 301
    • icon of address Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 302
    • icon of address Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 303
    • icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 304
    • icon of address Commercial Wharf, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 305
    • icon of address Giants Basin, Potato Wharf, Castlefield, Manchester, M3 4NB, United Kingdom

      IIF 306 IIF 307
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 308
    • icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 309
    • icon of address 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 310
    • icon of address Suite H3 Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 311
  • Williamson, Mark
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 312
  • Williams, Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 313
  • Williams, Mark
    born in May 1988

    Resident in United Kingdom

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

      IIF 314
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 315
  • Williams, Mark Simon
    British journalist born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Godwyn House, Broad Street, Presteigne, LD8 2SE, Wales

      IIF 316
  • Williamson, Mark

    Registered addresses and corresponding companies
    • icon of address Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 317
  • Mann, William
    British banking born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat A, 73 Nightingale Lane, London, SW12 8LY

      IIF 318
  • Williams, Mark
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 319
  • Williams, Mark
    British sales born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bordesley Street, Birmingham, B5 5PG, United Kingdom

      IIF 320
  • Williams, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 321
    • icon of address 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 322
  • Williams, Mark
    British drilling fluids engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 323
  • Williams, Mark Denman
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LA

      IIF 324
    • icon of address 12a, Clytha Park Road, C/o Bdhc Chartered Accountants, Newport, NP20 4PB, Wales

      IIF 325
  • Williams, Mark Denman
    British manager born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakwood Court, Pwllmeyric, Chepstow, Monmouthshire, NP16 6LA

      IIF 326
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • icon of address The, Barn, Cheldon, Chulmleigh, EX18 7JB, United Kingdom

      IIF 327
  • Mark, Wiliams
    British

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 328
  • Williams, Mark
    British cad designer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Liddell Avenue, Liverpool, L31 1BT, United Kingdom

      IIF 329
  • Williams, Mark
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Liddell Avenue, Liverpool, L31 1BT, United Kingdom

      IIF 330
  • Williams, Mark
    British computer consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 331
  • Williams, Mark
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 332 IIF 333 IIF 334
  • Williams, Mark
    British programmer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU, England

      IIF 335
    • icon of address 56, Grand Avenue, Berrylands, Surbiton, Surrey, KT5 9HU, United Kingdom

      IIF 336
  • Williams, Mark
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 337
  • Williams, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Close, Lowgate Sutton, Hull, East Yorkshire, HU7 4FH, England

      IIF 338
  • Williams, Mark
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 339
  • Williams, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Church End, Renhold, Bedfordshire, MK41 0LU

      IIF 340
  • Williams, Mark
    British roofer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Church End, Renhold, Bedfordshire, MK41 0LU

      IIF 341
  • Williams, Mark
    British admin born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cross Foxes, 21-25 Boughton, Chester, CH3 5AF, United Kingdom

      IIF 342
  • Williams, Mark
    British business executive born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 343
  • Williams, Mark
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 344
  • Williams, Mark
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 345
  • Williams, Mark
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 346
    • icon of address Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 347 IIF 348
  • Williams, Mark
    British charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 349
  • Williams, Mark
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 350
    • icon of address Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 351
  • Williams, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 352
    • icon of address Apex Court, Ruddington Lane, Wilford, Nottinghamshire, NG11 7DD, United Kingdom

      IIF 353
  • Williams, Mark
    British police officer born in September 1964

    Resident in United Kingdom

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

      IIF 354
  • Williams, Mark
    British police officer met police born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, East Park Street, Chatteris, Cambridgeshire, PE16 6LD

      IIF 355
  • Williams, Mark
    British retired police officer & charity ceo born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 356
  • Williams, Mark
    British retired solicitor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ropery, Wilne Lane, Shardlow, Derbyshire, DE72 2HA, United Kingdom

      IIF 357
  • Williams, Mark
    British building contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 358
  • Williams, Mark
    British chartered surveyor born in May 1965

    Resident in United Kingdom

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

      IIF 359
  • Williams, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 360 IIF 361
  • Williams, Mark
    British redering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British rendering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British joiner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 366
  • Williams, Mark
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG

      IIF 367
  • Williams, Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG, United Kingdom

      IIF 368
  • Williams, Mark
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 369
  • Williams, Mark
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 370
  • Williams, Mark
    British estate agent born in September 1969

    Resident in United Kingdom

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

      IIF 371
  • Williams, Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 372
    • icon of address 32, Parkside Road, Wirral, Merseyside, CH63 7NR, England

      IIF 373
  • Williams, Mark
    British consul born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 374
  • Williams, Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 375
    • icon of address Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 376
    • icon of address 32, Parkside Road, Wirral, Merseyside, CH63 7NR, United Kingdom

      IIF 377
  • Williams, Mark
    British fire and security born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Swinton Hall Road, Swinton, Manchester, M27 4UB, England

      IIF 378
  • Williams, Mark
    British mortgage broker born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 379
  • Williams, Mark
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 380
  • Williams, Mark
    British training consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 381
  • Williams, Mark
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lonesome Way, Streatham Vale, London, SW16 5TH, United Kingdom

      IIF 382
  • Williams, Mark Duncan
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 383
    • icon of address Seven Pines, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0SN, England

      IIF 384
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, Uk

      IIF 385
    • icon of address Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 386
  • Williams, Mark Duncan
    British commercial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 387
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 388 IIF 389
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 390
  • Williams, Richard
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 391
  • Williams, Richard
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereland Road, Didcot, Oxfordshire, OX11 8BA

      IIF 392
  • Williamson, Mark
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Barton Road, Worsley, Manchester, M28 2PD

      IIF 393
  • Williams, Mark
    British chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 394
  • Williams, Mark
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 395
  • Williams, Mark
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 396
    • icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 397
  • Williams, Mark
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 398
  • Williams, Mark
    Australian director born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 399
  • Williams, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Tritton Fields, Kennington, Ashford, Kent, TN24 9HL, United Kingdom

      IIF 400
  • Williams, Mark
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lanwood Road, Pontypridd, Mid Glamorgan, CF37 2EP, United Kingdom

      IIF 401
  • Williams, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British ifa born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 408
  • Williams, Mark
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 409
  • Williams, Mark
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 410
  • Williams, Mark
    British hgv driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 411
  • Williams, Mark
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 412
  • Williams, Mark
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 413
    • icon of address 2, Terminus Place, Hailsham, East Sussex, BN27 2BJ

      IIF 414
  • Williams, Mark
    British it consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Terminus Place, Hailsham, BN27 2BJ, United Kingdom

      IIF 415
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 416
  • Williams, Mark
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hawleys Lane, Warrington, Cheshire, WA5 0EJ, United Kingdom

      IIF 417
  • Williams, Mark
    British professional business coach born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 418
  • Williams, Mark
    British constructor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Jerningham Apartments, 10 Park Street, Shifnal, TF11 9BG, United Kingdom

      IIF 419
  • Williams, Mark
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 420
    • icon of address 179 High Road, Leavesden, Watford, Hertfordshire, WD25 7DU, England

      IIF 421
  • Williams, Mark
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Newtown, Little Neston, Neston, CH64 4BP, England

      IIF 422
  • Williams, Mark
    British ltmo born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 423
  • Williams, Mark
    British manufacturing technician born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ravenhill Avenue, Bristol, BS3 5DU, England

      IIF 424
  • Williams, Mark Lyndon
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 425
  • Williams, Mark Lyndon
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 426
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 427
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 428
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Inverness Terrace, London, W2 3JR, England

      IIF 429
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP

      IIF 430
    • icon of address Forest House, 15-20 Clements Road, 4th Floor, Ilford, IG1 1BA, England

      IIF 431
    • icon of address 2 New Bailey, 6 Stanley Street, Salford, M3 5GS, England

      IIF 432 IIF 433
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 434
  • Williamson, Mark Paul
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pembury Place, Aldershot, Hampshire, GU12 4PF, England

      IIF 435
  • Williamson, Mark Paul
    British charity ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Central Hall Westminister, Storeys Gate, London, SW1H 9NH, United Kingdom

      IIF 436
  • Williamson, Mark Paul
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Central Hall Westminister, Storeys Gate, London, SW1H 9NH, United Kingdom

      IIF 437
  • Williamson, Mark Paul
    British executive director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Hall Westminster, Storeys Gate, London, SW1H 9NH

      IIF 438
  • Williams, Mark
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 441
  • Williams, Mark
    British computer specialist born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 442
  • Williams, Mark
    British business owner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Bryn Y Mor, Old Colwyn, Colwyn Bay, LL29 8UQ, Wales

      IIF 443
  • Williams, Mark
    British technician born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Woodhill Views, Nailsea, Bristol, Avon, BS48 1JF

      IIF 444
  • Williams, Mark
    British lecturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 129, Egerton Street, Chester, CH1 3NR, United Kingdom

      IIF 445
  • Williams, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 446 IIF 447
  • Williams, Mark
    American chief executive officer born in July 1973

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 17 Floor Marajo Tower, 312 26th Street West, Bonifacio Global City, Manila, Philippines

      IIF 448
  • Williams, Mark
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 449
  • Williams, Mark
    British banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 450
  • Williams, Mark
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Westfields Drive, Bootle, Merseyside, L20 6GJ, United Kingdom

      IIF 451
  • Williams, Mark Charles
    British electrical engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 York Terrace, Birchington, Kent, CT7 9AZ

      IIF 452
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 453
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 454
  • Williams, Mark Anthony
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 455
  • Williams, Phillip Mark
    British civil engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 456
  • Williams, Phillip Mark
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 457
  • Williams, Phillip Mark
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, England

      IIF 458 IIF 459
  • Williams, Richard Mark
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Cheldon, Chulmleigh, Devon, EX18 7JB

      IIF 460
  • Williams, Richard Mark
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Barn, Cheldon, Chulmleigh, EX18 7JB, United Kingdom

      IIF 461
  • Williamson, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 462
  • Williamson, Mark
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, High Street, Ramsey, Huntingdon, Cambs, PE26 1BS, England

      IIF 463
  • Williamson, Mark
    British ventilation born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grove Road, Houghton Regis, Dunstable, LU5 5PF, United Kingdom

      IIF 464
  • Williamson, Mark
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Benjamin Mark
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Lane, Hampton Park, Hereford, Herefordshire, HR1 1TJ, England

      IIF 467 IIF 468
    • icon of address Royston Court, Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6ST, United Kingdom

      IIF 469
  • Williams, Mark
    English company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 470
  • Williams, Mark
    English estate agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 471
  • Williams, Mark
    English sales director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 472
  • Williams, Mark
    English self employed property expert born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 473
  • Williams, Mark Duncan
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meiros Way, Ashington, Pulborough, W Sussex, RH20 3QB

      IIF 474
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 475
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 476
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 477
  • Williams, Mark
    English group managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 478
  • Williams, Mark
    English managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 479
  • Williams, Mark Ian
    British barber born in May 1988

    Resident in United Kingdom

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

      IIF 480
  • Williams, Mark Ian
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 481
  • Williams, Mark John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Coventry Road, Exhall, Coventry, CV7 9BH, Great Britain

      IIF 482 IIF 483
  • Williams, Mark Oliver David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 484
    • icon of address Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 485
  • Mark Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Palmerston Crescent, Palmers Green, London, N13 4UA, England

      IIF 486
  • Mr Mark Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Park House, Main Road, Carlton, Saxmundham, Suffolk, IP17 2NL, England

      IIF 487
  • Simpson, Michelle

    Registered addresses and corresponding companies
    • icon of address 59, Red Post Hill, North Dulwich, London, SE24 9PN, United Kingdom

      IIF 488
  • Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 489
  • Mr Mark Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, IP17 2NL, England

      IIF 490
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 491
  • Mr Mark Williams
    British born in June 1974

    Resident in Wales

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

      IIF 492
  • Simpson, Michelle
    British hairdressing salon born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Red Post Hill, North Dulwich, London, SE24 9PN, United Kingdom

      IIF 493
  • Williams, Mark
    Portuguese contractor born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 494
  • Williams, Mark Duncan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom

      IIF 495
  • Williams, Mark Edward
    British co director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field View, Southleigh Road, High Cogges, Witney, Oxon, OX29 6UW

      IIF 496
  • Williams, Mark Edward John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, Bristol, BS1 6HL, England

      IIF 497
  • Williams, Michelle
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 498
  • Mr Mark Williams
    British born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, Bryn Y Mor, Old Colwyn, Colwyn Bay, LL29 8UQ, Wales

      IIF 499
  • Mr Mark Williams
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 500
  • Mr Mark Williams
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 501 IIF 502
  • Mr Mark Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre House, Marston Road, Frome, Somerset, BA11 4DB, United Kingdom

      IIF 503
    • icon of address 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 504
  • Mr Mark Williams
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 508
  • Mr Mark Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 509
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 510
    • icon of address 4, Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 511
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 512
    • icon of address Erniecroft House 106, Manchester Road, Swinton, Manchester, M27 5FQ, United Kingdom

      IIF 513
    • icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN, England

      IIF 514
  • Mr Mark Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Inspire Court, Wellmeadow Road, Hanwell, Wellmeadow Road, London, W7 2AZ, England

      IIF 515
  • Mr Mark Williams
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lonesome Caravan Site, Leonard Road, London, SW16 5TH, United Kingdom

      IIF 516
    • icon of address Lonesome Caravan Site, 14, Leonard Road, London, SW16 5TH, England

      IIF 517
    • icon of address Unit 3, Bugbrook Feilds Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 518
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 519
  • Simpson, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 520
  • Williams, Mark
    Lithuanian carpenter born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Coldharbour Lane, Flat 7 Caldecot Court, London, SE5 9NR, United Kingdom

      IIF 521
  • Williams, Mark Allan
    British chief executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 522
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

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

      IIF 523
  • Williams, Mark Justin
    British programming it born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Olive Grove, Rodbourne Cheney, Swindon, Wiltshire, SN25 3DB, England

      IIF 524
  • Williams, Mark Nicholas
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 525
  • Williams, Mark Richard
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Palmerston Crescent, Palmers Green, London, N13 4UA

      IIF 526
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, KT19 8EY, England

      IIF 527
  • Williams, Phillip Mark
    British business consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, Greater London, W2 3AH, England

      IIF 528
  • Williams, Phillip Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 529
  • Williams, Phillip Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryelands Street, Hereford, HR4 0LB, England

      IIF 530
    • icon of address Oodle Car Finance, Fletcher House, Oxford Science Park, Oxford, OX4 4GE, United Kingdom

      IIF 531 IIF 532 IIF 533
  • Williams, Phillip Mark
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryelands Street, Hereford, HR4 0LB, United Kingdom

      IIF 534
  • Williamson, Mark Paul
    British charity director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lantern Arts Centre, Tolverne Road, Raynes Park, London, SW20 8RA

      IIF 535
  • Mr Mark Williams
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Berries Mount, Bude, Cornwall, EX23 8AP

      IIF 536
  • Mr Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 537
  • Mr Mark Williams
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB

      IIF 538
  • Mr Mark Williams
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Hey, Storeton Lane, Wirral, Merseyside, CH61 1DA, United Kingdom

      IIF 539
  • Mr Mark Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England

      IIF 540
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 541
    • icon of address Unit 67, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 542
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, United Kingdom

      IIF 543
    • icon of address 9 Frinton Close, Rushden, Northamptonshire, NN10 9JJ, England

      IIF 544
  • Mr Mark Williams
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338, London Road, Portsmouth, PO2 9JY, England

      IIF 545
  • Mr Mark Williams
    British born in August 1976

    Resident in England

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

      IIF 546
  • Mr Mark Williams
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brotherston Drive, Blackburn, BB2 4FJ, England

      IIF 547
    • icon of address Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 548
  • Mr Mark Williamson
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Agincourt Street, Monmouth, NP25 3DZ, Wales

      IIF 549
  • Williams, Mark
    New Zealander product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Compton Ave, Brighton, East Sussex, BN1 3PT, United Kingdom

      IIF 550
  • Williams, Mark Andrew
    Portuguese consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 551
  • Williamson, Joseph Mark
    British sales director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 552
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 553
  • Mr Mark Williams
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 554
  • Mr Mark Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 555 IIF 556
  • Mr Mark Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 129 The Quarter, Egerton Street, Chester, CH1 3NR, England

      IIF 557
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 558
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 559
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 560
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 561
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 562
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 563
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 564
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 565
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 566
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 567
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 568
  • Mr Mark Williams
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worting House, Church Lane, Worting, Basingstoke, RG23 8PX, England

      IIF 569
  • Mr Mark Williamson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 570
  • Mr Mark Williams
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Heol Y Celyn, Swansea Vale, Swansea, SA7 0NT, Wales

      IIF 571
  • Mr Mark Williamson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 572
    • icon of address Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 573 IIF 574
    • icon of address Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 575
    • icon of address Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 576
    • icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 577
  • Mr Mark Williamson
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E-space North, 181 Wisbech Road, Littleport, Ely, CB6 1RA, England

      IIF 578
  • Mr Mark Williamson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Honey Close, Norwich, NR1 4LJ, England

      IIF 579
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 580
  • Simpson, Michelle
    English director born in September 1961

    Resident in England

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

      IIF 581
  • Williams, Benjamin Mark
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Berrington Street, Hereford, Herefordshire, HR4 0BJ, England

      IIF 582
  • Williams, Mark Nicholas
    British banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 Leinster Square, London, W2 4PU, Uk

      IIF 583
  • Williams, Mark Nicholas
    British investment banker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 52-53, Leinster Square, London, W2 4PU, United Kingdom

      IIF 584
  • Williams, Phillip Mark, Me
    English director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 585
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 586
    • icon of address 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 587
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 588
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, 15-20 Clements Road, 4th Floor, Ilford, IG1 1BA, England

      IIF 589
    • icon of address 31, Inverness Terrace, London, W2 3JR, England

      IIF 590
  • Mr Richard Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 591
  • Mark Williams
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 592
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 593 IIF 594
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 595
  • Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 596
    • icon of address 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 597
  • Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, CH1 2DH, United Kingdom

      IIF 598
  • Mr Mark Denman Williams
    British born in October 1964

    Resident in Wales

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

      IIF 599
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hall Street, Walshaw, Bury, BL8 3BA, England

      IIF 600
  • Mark Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 601
  • Mr Mark Lyndon Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR

      IIF 602 IIF 603
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 604
  • Mr Phillip Mark Williams
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, GL51 7AY, England

      IIF 605 IIF 606
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 607
    • icon of address The Old Generator Yard, Marshalls Transport, Long Lane, Throckmorton, Worcestershire, WR10 2JH, England

      IIF 608
  • Mr Richard Mark Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke Street, South Molton, Devon, EX36 3AL

      IIF 609
  • Williams, Mark Edward John
    British property developer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Heathfield, The Avenue, Clifton, Bristol, BS8 3GH, United Kingdom

      IIF 610
  • Mark Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 611
  • Mr Mark Anthony Williams
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southborough Close, Surbiton, KT6 6PU, England

      IIF 612
  • Mr Mark Paul Williamson
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pembury Place, Aldershot, Hampshire, GU12 4PF, England

      IIF 613
  • Mr Mark Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 614
  • Mr Mark Williams
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 615 IIF 616 IIF 617
    • icon of address 56, Grand Avenue, London, Surrey, KT5 9HU

      IIF 618
    • icon of address 56, Grand Avenue, Surbiton, KT5 9HU, United Kingdom

      IIF 619
    • icon of address Field View, Southleigh Road, High Cogges, Witney, Oxfordshire, OX29 6UW, United Kingdom

      IIF 620
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 621
  • Mr Mark Williams
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 622
  • Mr Mark Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Foregate Street, Chester, Cheshire, CH1 1HB

      IIF 623
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA

      IIF 624
    • icon of address Windrush, Plough Lane, Christleton, Chester, Cheshire, CH3 7BA, United Kingdom

      IIF 625 IIF 626
  • Mr Mark Williams
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatteris Police Station, 18 East Park Street, Chatteris, PE16 6LD, United Kingdom

      IIF 627
    • icon of address Unit 19/20, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT, United Kingdom

      IIF 628 IIF 629
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 630
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 631 IIF 632
    • icon of address C/o Cleggs Solicitors, Apex Court, Ruddington Lane, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 633
    • icon of address Apex Court, Ruddington Lane, Wilford, NG11 7DD, United Kingdom

      IIF 634
  • Mr Mark Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG, United Kingdom

      IIF 635
    • icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire, ST5 0NG

      IIF 636
  • Mr Mark Williams
    British born in September 1969

    Resident in United Kingdom

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

      IIF 637
  • Mr Mark Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, RG23 8PE, United Kingdom

      IIF 638
    • icon of address 3 Friars House, Commonhall Street, Chester, CH1 2DH, United Kingdom

      IIF 639
    • icon of address Kiran Shah, 87 Devonshire Road, London, N13 4QU, United Kingdom

      IIF 640
    • icon of address Oak1, Winnington Hall, Winnington Lane, Northwich, CW8 4DU

      IIF 641
    • icon of address C/o Whittingtons, C/o Whittingtons, 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 642
    • icon of address 32, Parkside Road, Wirral, CH63 7NR, United Kingdom

      IIF 643
  • Mark John Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire, CV11 5EL, United Kingdom

      IIF 644
  • Mark Williamson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, High Street, Ramsey, Huntingdon, Cambs, PE26 1BS, England

      IIF 645
  • Mark Williamson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Honey Close, Norwich, NR1 4LJ, England

      IIF 646
  • Mr Mark Jonathan Williams
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Badby Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YT

      IIF 647
  • Mr Mark Williams
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hampton Park Road, Hereford, Herefordshire, HR1 1TJ, United Kingdom

      IIF 648
  • Mr Mark Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twyn Y Rhyd, Tressilian Place, Abercynon, CF45 4PD

      IIF 649
    • icon of address 7, Longthorn, Backwell, Bristol, BS48 3GZ, United Kingdom

      IIF 650
    • icon of address 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP

      IIF 651
    • icon of address 34, Lanwood Road, Graigwen, Pontypridd, CF37 2EP, United Kingdom

      IIF 652 IIF 653 IIF 654
    • icon of address 34, Lanwood Road, Pontypridd, CF37 2EP

      IIF 655
  • Mr Mark Williams
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 656
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 657
  • Mr Mark Williams
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Olive Grove, Swindon, SN25 3DB, England

      IIF 658
  • Mr Mark Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hawleys Lane, Warrington, WA5 0EJ, United Kingdom

      IIF 659
  • Mr Mark Williams
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 660 IIF 661
  • Mr Mark Williams
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 662
  • Mr Mark Williams
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Jerningham Apartments, 10 Park Street, Shifnal, TF11 9BG, United Kingdom

      IIF 663
  • Mr Mark Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 664
  • Mrs Michelle Simpson
    English born in September 1961

    Resident in England

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

      IIF 665
  • Williams, Mark Oliver David
    English builder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 666
  • Williams, Mark Oliver David
    English co. director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 667
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 668
  • Williams, Mark Oliver David
    English contracts manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 669
  • Williams, Mark Richard Kenneth
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, CV3 4GA, England

      IIF 670
  • Michelle Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 671
  • Mr Mark Williams
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Williams
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Dale Street, Lancaster, Lancashire, LA1 3AP

      IIF 675
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 676
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 677 IIF 678
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 679
    • icon of address 13, Almond Road, Epsom, KT199DS, England

      IIF 680
    • icon of address 8 Birches House, Alder Court, Fleet, Hampshire, GU515AQ, United Kingdom

      IIF 681
  • Mr Mark Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Westfields Drive, Bootle, L20 6GJ, United Kingdom

      IIF 682
  • Mr. Mark Williams
    Australian born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 683
  • Mark Duncan Williams
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Pines, Hayes Lane, Slinford, West Sussex, RH13 0SN, United Kingdom

      IIF 684
  • Mr Mark Williamson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b Barton Road, Worsley, Manchester, Greater Manchester, M28 2PD, United Kingdom

      IIF 685
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in United Kingdom

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

      IIF 686
  • Mr Mark Oliver David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Acres, Motts Green, Little Hallingbury, Bishop's Stortford, CM22 7RN, England

      IIF 687
    • icon of address Kinghead, High Street, Bradwell-on-sea, Southminster, CM0 7QL, England

      IIF 688
  • Mr Mark Oliver David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 689
  • Mr Mark Williams
    English born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush, Plough Lane, Christleton, Chester, CH3 7BA, England

      IIF 690
  • Mr Mark Williams
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 691
  • Mr Phillip Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Graces Mews, St. Johns Wood, London, NW8 9AZ, England

      IIF 692
    • icon of address Apartment 1, Talbot Square, London, W2 1TR, England

      IIF 693
    • icon of address Flat 16, Flat 16, 31, Inverness Terrace, London, W23JR, England

      IIF 694
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 695
  • Mr Joseph Mark Williamson
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, LE67 5GQ, United Kingdom

      IIF 696
  • Pierce-williams, Richard Scott
    British business analyst born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mereland Road, Didcot, Oxfordshire, OX11 8BA, United Kingdom

      IIF 697
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 698
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 699
  • Mr Mark Jamie Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, High Road, Leavesden, Watford, Hertfordshire, WD25 7DU, United Kingdom

      IIF 700
  • Mr Mark Andrew Williams
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 701
  • Mr Mark Richard Williams
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 702
  • Mr Mark Williams
    Portuguese born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 703
  • Mr Benedict Mark Williams
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cleggs Solicitors, Apex Court, Wilford, Nottingham, NG11 7DD, United Kingdom

      IIF 704
  • Me Phillip Mark Williams
    English born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Haselor Farm, Haselor Lane, Hinton-on-the-green, Evesham, WR11 2QZ, England

      IIF 705
  • Mr Mark Edward John Williams
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Whiteladies Road, Bristol, BS8 2PY, United Kingdom

      IIF 706
  • Mr Mark Oliver David Williams
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 318
  • 1
    MAGNUM FACTORS LIMITED - 1984-02-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 141 - Director → ME
  • 2
    icon of address Kiran Shah, 87 Devonshire Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Right to appoint or remove directorsOE
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844,163 GBP2021-03-31
    Officer
    icon of calendar 2000-11-29 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
  • 4
    icon of address 13 Almond Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,823 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,051 GBP2021-08-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 146 - Director → ME
  • 7
    ALL METAL GASKETS LIMITED - 2015-03-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 148 - Director → ME
  • 8
    icon of address 88 High Street, Ramsey, Huntingdon, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HOOPFAIR LIMITED - 1986-03-13
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 112 - Director → ME
  • 11
    A.S.C. - ANGLO SCOTTISH CONCRETE LTD - 2014-01-30
    ECONOMIX CONCRETE LIMITED - 2008-01-14
    BURNSIDE 101 LIMITED - 2004-06-09
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 279 - Director → ME
  • 12
    icon of address The Point 173-175 Cheetham Hill Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-29 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,375,812 GBP2024-09-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 478 - Director → ME
  • 14
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 604 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Chatteris Police Station, 18 East Park Street, Chatteris, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Hall Street, Walshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,362 GBP2024-11-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BRIDGE ST ROASTERY LIMITED - 2019-02-27
    icon of address 23 Bridge Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -227,458 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,860 GBP2024-03-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Crown House, 27 Old Gloucester Street, London, Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,072 GBP2020-08-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 219 - Director → ME
  • 22
    ACEGLAZE BUILDERS LIMITED - 1995-04-18
    CAVENDISH HOUSE CONSERVATORIES (SOUTHERN) LIMITED - 1999-11-05
    icon of address 41 Lucerne Avenue Bure Park, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,186 GBP2024-07-31
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,663 GBP2022-07-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 194 - Director → ME
  • 25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 197 - Director → ME
  • 26
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 199 - Director → ME
  • 27
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 189 - Director → ME
  • 28
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 182 - Director → ME
  • 29
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 187 - Director → ME
  • 30
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 195 - Director → ME
  • 31
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 188 - Director → ME
  • 32
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 198 - Director → ME
  • 33
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,974,448 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 184 - Director → ME
  • 34
    icon of address 51 Coldharbour Lane Flat 7 Caldecot Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 521 - Director → ME
  • 35
    icon of address 100 Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Central Hall Westminster, Storeys Gate, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 438 - Director → ME
  • 37
    CENTURY HOSE LIMITED - 2023-10-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 115 - Director → ME
  • 38
    icon of address Unit 3, Bugbrooke Fields Business Park Bugbrook Road, Kislingbury, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 68 Queens Gardens, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,327 GBP2023-12-31
    Officer
    icon of calendar 2011-02-13 ~ now
    IIF 528 - Director → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Oak1, Winnington Hall, Winnington Lane, Northwich
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 42
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 58 South Mall, Cork, Cork, Ireland
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 448 - Director → ME
  • 44
    icon of address 33 Ravenhill Avenue, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 424 - Director → ME
  • 45
    CABBEY PRIVATE HIRE 2005 LIMITED - 2019-12-23
    icon of address Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,897 GBP2022-08-30
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 625 - Has significant influence or controlOE
  • 46
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    512,879 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 468 - Director → ME
    IIF 394 - Director → ME
    icon of calendar 2007-10-29 ~ now
    IIF 41 - Secretary → ME
  • 47
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED - 1983-07-04
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED - 2010-08-12
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,521 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 398 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 467 - Director → ME
    icon of calendar 1993-02-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    654,764 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 6 New Road, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13,230 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 201 - Director → ME
    icon of calendar 1998-03-01 ~ now
    IIF 26 - Secretary → ME
  • 53
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 313 - Director → ME
  • 54
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 21-25 Boughton, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 342 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 57
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,235 GBP2021-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 507 - Has significant influence or controlOE
  • 58
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,509 GBP2024-09-30
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    808 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    3 SHOTTENDANE ROAD LIMITED - 2024-02-12
    icon of address C/o Williams & Co, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 200 - Director → ME
  • 61
    icon of address 8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 8 Mildmay Close, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,900 GBP2024-02-29
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 65
    icon of address 56 Grand Avenue, Berrylands, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 56 Grand Avenue, London, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,607 GBP2015-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,343 GBP2025-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 362 - Director → ME
  • 68
    icon of address 46 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,961 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 326 - Director → ME
  • 69
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,982 GBP2023-06-30
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 6 High Street, Crickhowell, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 498 - Director → ME
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 671 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 384 - LLP Member → ME
  • 72
    GRAMMFLAC T/A ABBEY CARS LIMITED - 2019-12-18
    icon of address Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    606 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 661 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,372 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 224 - Director → ME
  • 75
    icon of address 1 More London Place, London, England
    Active Corporate (841 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 315 - LLP Member → ME
  • 76
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 314 - LLP Member → ME
  • 77
    icon of address 11 Moray Drive, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 221 - Director → ME
  • 78
    EXETER HYDRAULICS LIMITED - 1997-09-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 137 - Director → ME
  • 79
    icon of address 34 Lanwood Road, Pontypridd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 655 - Has significant influence or controlOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 34 Lanwood Road, Graigwen, Pontypridd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,920 GBP2021-02-28
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    116,487 GBP2025-03-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 140 Rayne Road, Braintree, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,016 GBP2018-03-31
    Officer
    icon of calendar 2000-08-20 ~ dissolved
    IIF 358 - Director → ME
  • 83
    icon of address 67 Canterbury Innovation Centre, University Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    542 GBP2020-02-29
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,159 GBP2023-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 113 - Director → ME
  • 85
    icon of address 140 Rayne Road, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,963 GBP2025-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 413 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    981,735 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 110 - Director → ME
  • 89
    FPE LIMITED - 2014-10-02
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 147 - Director → ME
  • 90
    LAMBETH PROJECTS LIMITED - 2005-03-29
    icon of address 22 Brook Drive, Bude, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 436 - Director → ME
  • 91
    icon of address 22 Brook Drive, Bude, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 437 - Director → ME
  • 92
    icon of address 56 Grand Avenue, Berrylands, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-24
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 336 - Director → ME
  • 93
    icon of address Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 380 - Director → ME
  • 94
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 117 - Director → ME
  • 95
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,297 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address C/o Fidelity Scs Ltd, 7-8 Badby Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 647 - Has significant influence or controlOE
  • 97
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 140 - Director → ME
  • 98
    icon of address 6 Pembury Place, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 435 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 613 - Right to appoint or remove membersOE
    IIF 613 - Right to surplus assets - 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 186 - Director → ME
  • 100
    icon of address 58 Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 530 - Director → ME
  • 101
    FORAY 258 LIMITED - 1995-05-23
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 479 - Director → ME
  • 102
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    89,298 GBP2025-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 267 - Secretary → ME
  • 103
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    WS9998 LIMITED - 2010-08-04
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,028,659 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 151 - Director → ME
  • 105
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 149 - Director → ME
  • 106
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 150 - Director → ME
  • 107
    icon of address Carlton Park House, Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 490 - Has significant influence or controlOE
  • 108
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 125 - Director → ME
  • 109
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    720,781 GBP2018-12-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 337 - Director → ME
  • 110
    icon of address North View Chantry Close, Nailsea, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,884 GBP2022-03-31
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,846 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 118 - Director → ME
  • 113
    SOLO STRENGTH LIMITED - 1995-06-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 126 - Director → ME
  • 114
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 136 - Director → ME
  • 115
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 143 - Director → ME
  • 116
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,429 GBP2022-09-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 426 - Director → ME
  • 118
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 142 - Director → ME
  • 119
    icon of address Crow Holes Farm Foxstones Lane, Cliviger, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 160 - Director → ME
  • 120
    FOX SITE SERVICES LIMITED - 2010-11-22
    icon of address 12 Trident Park Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,005 GBP2025-08-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 121 - Director → ME
  • 122
    icon of address 1 Duke Street, South Molton, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,634 GBP2019-03-31
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address Windrush Plough Lane, Christleton, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-01-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    CHESTER PRIVATE HIRE LIMITED - 2019-12-18
    icon of address Windrush Plough Lane, Christleton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,905 GBP2022-03-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 344 - Director → ME
  • 125
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 7 Alamein Road, Morfa Industrial Estate, Landore, Swansea West Glam
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 14 - Director → ME
  • 127
    SPECIALISED WOODWORKING (OF COVENTRY) LIMITED - 2013-06-27
    icon of address Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 483 - Director → ME
  • 128
    REFER LIMITED - 2019-12-23
    icon of address Windrush Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2022-08-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 130 - Director → ME
  • 130
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,400 GBP2023-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 138 - Director → ME
  • 131
    icon of address Grace Miller & Co, 84 Coombe Road, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 162 - Director → ME
  • 132
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 161 - Director → ME
  • 133
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2006-12-11 ~ dissolved
    IIF 99 - Secretary → ME
  • 134
    LEALTA GOLF LIMITED - 2007-02-20
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2006-12-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 135
    icon of address 83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address Forest House 15-20 Clements Road, 4th Floor, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Right to appoint or remove directorsOE
  • 137
    icon of address Barn Hey, Storeton Lane, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,906 GBP2025-03-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 138
    RAPTURE TOYS LIMITED - 2017-07-24
    icon of address 36 Honey Close, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Unit 67 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,470 GBP2019-06-30
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 542 - Ownership of shares – 75% or moreOE
  • 140
    LODESTAR SERVICES LIMITED - 2003-06-20
    icon of address 19 Dale Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -141,012 GBP2023-06-30
    Officer
    icon of calendar 1996-07-02 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,440 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 469 - Director → ME
  • 142
    icon of address Seven Pines Hayes Lane, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 383 - LLP Designated Member → ME
  • 143
    icon of address Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 100 Foregate Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 260 - Secretary → ME
  • 146
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,833 GBP2021-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    137,165 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 499 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 425 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Right to surplus assets - More than 25% but not more than 50%OE
  • 149
    icon of address 55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,064 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 29a Compton Ave, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 550 - Director → ME
  • 151
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,953 GBP2024-11-30
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 152
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 173 - Director → ME
  • 153
    icon of address Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 564 - Ownership of shares – More than 50% but less than 75%OE
  • 154
    icon of address 7 Longthorn, Backwell, Bristol, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 509 - Has significant influence or control as a member of a firmOE
    IIF 509 - Right to appoint or remove directors as a member of a firmOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 473 - Director → ME
  • 157
    SPICSPAN LTD - 2017-03-21
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    icon of address 148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 691 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 140 Rayne Road, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,465 GBP2025-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Black Diamond Accountancy Ltd Jubilee House, East Beach, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,003 GBP2024-01-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address E-space North 181 Wisbech Road, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 14 Lonesome Caravan Site, Leonard Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 84a Hotblack Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 213 - Director → ME
  • 167
    MW FUE CONSULTING LTD - 2024-02-02
    icon of address 50 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 8-10 South Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,773 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 129 - Director → ME
  • 170
    R N W INSTALLATIONS LTD - 2017-11-16
    icon of address Ivy Cottage Newtown, Little Neston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-16
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 32 Parkside Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 173
    icon of address 65 Walleys Drive Basford, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,478 GBP2025-01-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,847 GBP2025-01-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 367 - Director → ME
  • 175
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 153 - Director → ME
  • 176
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 134 - Director → ME
  • 177
    icon of address 41 Oldfields Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 382 - Director → ME
  • 178
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 128 - Director → ME
  • 181
    icon of address 6a Palmerston Crescent, Palmers Green, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 182
    icon of address Apartment 129 The Quarter Egerton Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,901 GBP2019-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 557 - Has significant influence or controlOE
  • 183
    MW FINANCIALS LTD - 2020-01-29
    icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,596 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 370 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 32 Parkside Road, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 373 - Director → ME
  • 187
    icon of address 50 Lea Hall Gardens, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,904 GBP2019-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4 Fairacres, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
  • 189
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
  • 190
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 192
    icon of address 6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 562 - Has significant influence or controlOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 562 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    873,179 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    42,365 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 615 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 9 Berries Mount, Bude, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    99,415 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 127 - Director → ME
  • 197
    icon of address Mark Williams, 3 Friars House, Commonhall St, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 374 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directors as a member of a firmOE
  • 198
    icon of address Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 319 - Director → ME
  • 199
    icon of address Unit 1 Bordesley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 320 - Director → ME
  • 200
    ONE STOP SEALING LIMITED - 2021-09-02
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 111 - Director → ME
  • 201
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 532 - Director → ME
  • 202
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 531 - Director → ME
  • 203
    icon of address Fletcher House, Oxford Science Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 533 - Director → ME
  • 204
    icon of address Seven Grange Lane, Pitsford, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 205
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 123 - Director → ME
  • 207
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    icon of address 10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 145 - Director → ME
  • 208
    NORTHGEAR LIMITED - 1985-06-26
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 120 - Director → ME
  • 209
    icon of address The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 210
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 119 - Director → ME
  • 211
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 132 - Director → ME
  • 212
    icon of address 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,907 GBP2019-06-30
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 396 - Director → ME
  • 213
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    232,896 GBP2024-08-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 268 - Secretary → ME
  • 215
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,918 GBP2018-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Right to appoint or remove directorsOE
  • 217
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,129 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    icon of address Unit 19/20 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,464 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 628 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of shares – More than 50% but less than 75%OE
  • 219
    NAPCO PAR LIMITED - 2014-09-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 144 - Director → ME
  • 220
    PAR (2010) LIMITED - 2011-08-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 131 - Director → ME
  • 221
    icon of address Erniecroft House 106 Manchester Road, Swinton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,448 GBP2024-03-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 172 Swinton Hall Road, Swinton, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 378 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 271 - Secretary → ME
  • 223
    icon of address 54 Berrington Street, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,981 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 582 - Director → ME
  • 224
    icon of address No. 1 St Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 296 - Director → ME
  • 225
    ENSCO 941 LIMITED - 2012-07-03
    icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 308 - Director → ME
  • 226
    icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 283 - LLP Designated Member → ME
  • 227
    icon of address Apartment 13 Jerningham Apartments, 10 Park Street, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    978,433 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 122 - Director → ME
  • 230
    icon of address Kinghead High Street, Bradwell-on-sea, Southminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 231
    COFFEE ROCKZ LTD - 2019-06-15
    icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,907 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 47 Heol Y Celyn, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 152 - Director → ME
  • 234
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 139 - Director → ME
  • 235
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 116 - Director → ME
  • 236
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 135 - Director → ME
  • 237
    icon of address 77 Tritton Fields, Kennington, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 400 - Director → ME
  • 238
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 702 - Right to appoint or remove directorsOE
  • 239
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,576 GBP2021-03-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 708 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 669 - Director → ME
  • 241
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    455,290 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 34 Lanwood Road, Graigwen, Pontypridd
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -648 GBP2015-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 402 - Director → ME
  • 245
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 114 - Director → ME
  • 246
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,845 GBP2021-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 133 - Director → ME
  • 247
    icon of address 34 Lanwood Road, Graigwen, Pontypridd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 406 - Director → ME
  • 248
    icon of address Fts Recovery Limited, Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,346 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 249
    MINDSET DEVELOPMENT GROUP LTD - 2021-09-10
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    885,460 GBP2024-03-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Right to appoint or remove directorsOE
  • 251
    icon of address Bass Warehouse, Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,391 GBP2023-07-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 18 West End Lane, High Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 369 - Director → ME
  • 254
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 684 - Has significant influence or controlOE
  • 255
    icon of address Twyn Y Rhyd, Tressilian Place, Abercynon
    Active Corporate (4 parents)
    Equity (Company account)
    94,693 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 388 - Director → ME
    icon of calendar 2015-12-22 ~ dissolved
    IIF 263 - Secretary → ME
  • 258
    icon of address Seven Pines, Hayes Lane, Slinfold, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
  • 259
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 124 - Director → ME
  • 260
    icon of address 59 Red Post Hill, North Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 493 - Director → ME
    icon of calendar 2010-09-20 ~ dissolved
    IIF 488 - Secretary → ME
  • 261
    icon of address Three Acres Motts Green, Little Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 262
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    icon of address Unit 2 Stonehouse Street, Plymouth
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,549 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    699,447 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 265
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    24,655 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 266
    CLUBHOUSE INFORMATION SYSTEMS LIMITED - 2018-09-28
    T2G PUBLICATIONS LIMITED - 2008-09-16
    icon of address Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,552 GBP2020-08-31
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    TASC ENERGY LIMITED - 2019-06-19
    icon of address Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 414 - Director → ME
  • 269
    icon of address Richard J Smith & Co, 53, Fore Street, Ivybridge, Devon
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,969,730 GBP2024-03-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 497 - Director → ME
    icon of calendar 2022-09-06 ~ now
    IIF 251 - Secretary → ME
  • 270
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 196 - Director → ME
  • 271
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 90 - Director → ME
  • 272
    icon of address 22 Wycombe End, Beaconsfield, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 583 - Director → ME
  • 273
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 253 - Secretary → ME
  • 274
    SALES-MIND (UK) LIMITED - 2021-09-29
    icon of address 35 High Street, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    785 GBP2024-03-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,731 GBP2019-12-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 379 - Director → ME
    icon of calendar 2008-10-08 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    EVERYDELIGHT LIMITED - 1987-08-04
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -22,271 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 193 - Director → ME
  • 277
    icon of address 6 Providence Terrace, Providence Terrace, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    icon of address 31 Inverness Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    icon of address Unit 9 Brook Farm, High Legh, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,141 GBP2019-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 659 - Has significant influence or controlOE
  • 280
    icon of address Carlton Park House Main Road, Carlton, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,300 GBP2024-02-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 487 - Has significant influence or controlOE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 3 Roseheyworth Business Park, Abertillery, Gwent
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    633,598 GBP2024-01-31
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 228 - Director → ME
  • 283
    icon of address C/o Kbl Advisory Limited, Stamford House Northenden Road, Sale
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,029 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 232 - Director → ME
  • 285
    icon of address Worting House Church Lane, Worting, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,181 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Building 3 City West One Office Park, Gelderd Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2015-08-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 222 - Director → ME
  • 287
    icon of address 2 Graces Mews, St. Johns Wood, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address Apartment 1 Talbot Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 31 Inverness Terrace, Flat 16, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 290
    icon of address Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,780 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 290 - Director → ME
    icon of calendar 2003-06-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 291
    ABERLA NORTH WEST LIMITED - 2016-04-13
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -241,493 GBP2017-05-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 289 - Director → ME
  • 292
    icon of address Pen - Y - Parc Farm, Raglan, Monmouthshire
    Active Corporate (7 parents)
    Equity (Company account)
    85,993 GBP2024-12-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 157 - Director → ME
  • 293
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,886 GBP2022-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 154 - Director → ME
  • 294
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 192 - Director → ME
  • 295
    icon of address 30 Grove Road, Houghton Regis, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 464 - Director → ME
  • 296
    icon of address 45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2000-10-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 8 Birches House, Alder Court, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,901 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address Milbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 166 - Director → ME
  • 299
    icon of address 15 Southborough Close, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 265 - Secretary → ME
  • 302
    icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 304 - Director → ME
  • 303
    icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 284 - Director → ME
  • 304
    icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -233,754 GBP2024-09-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 181 - LLP Designated Member → ME
  • 306
    icon of address 81 Park Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,146 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,768 GBP2020-05-31
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 109 - Director → ME
  • 309
    icon of address 10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 472 - Director → ME
  • 310
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,745 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 36 Honey Close, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    EMMABOND LTD. - 2010-11-16
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,449,209 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 313
    icon of address Unit 3 Bugbrook Feilds Business Park, Bugbrook Road, Kislingbury, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 457 - Director → ME
  • 315
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address The Old Generator Yard Marshalls Transport, Long Lane, Throckmorton, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,454 GBP2023-12-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 608 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 12a Clytha Park Road, C/o Bdhc Chartered Accountants, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,431 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 599 - Ownership of shares – More than 50% but less than 75%OE
  • 318
    XUPES LTD - 2021-10-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    498,601 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 256 - Secretary → ME
Ceased 167
  • 1
    icon of address 148 Gipsy Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2006-09-20
    IIF 16 - Director → ME
  • 2
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2025-03-27
    IIF 226 - Director → ME
  • 3
    icon of address 73 Nightingale Lane, London, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2003-05-09 ~ 2004-12-17
    IIF 318 - Director → ME
  • 4
    VANITY WHEELS LTD - 2020-03-12
    icon of address 14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.75 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-23
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-02-01
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 587 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    US ABERLA LIMITED - 2016-04-13
    icon of address Suite H3 Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-05
    IIF 311 - Director → ME
  • 6
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -487,067 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2021-04-30
    IIF 310 - Director → ME
  • 7
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 84 - Director → ME
  • 8
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 77 - Director → ME
  • 9
    FILBUK 332 LIMITED - 1993-10-12
    icon of address Beaufort Arms Court, Agincourt Square, Monmouth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    44,368 GBP2024-12-31
    Officer
    icon of calendar 2007-07-30 ~ 2016-01-14
    IIF 230 - Director → ME
  • 10
    icon of address 3rd Floor Castlefield House, Liverpool Road, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60 GBP2020-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2015-07-30
    IIF 297 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-02-17
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-02-17
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Ownership of shares – 75% or more OE
  • 12
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    LUFF JOINERY CO LIMITED - 1990-02-12
    GLASSFOIL LIMITED - 1984-11-15
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 85 - Director → ME
  • 13
    icon of address The Barn, Harrow Farm Tuxford Road, Boughton, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    611 GBP2021-08-31
    Officer
    icon of calendar 2015-11-03 ~ 2022-10-17
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WEIGHTCO 2006 (2) LIMITED - 2006-08-30
    icon of address C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2013-07-11
    IIF 293 - Director → ME
    icon of calendar 2006-08-22 ~ 2013-07-11
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-16
    IIF 685 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 87 - Director → ME
  • 16
    icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,663 GBP2022-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2022-01-10
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    IIF 570 - Has significant influence or control OE
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 570 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CARSNIP.COM 2014 LTD - 2017-01-18
    icon of address 2 New Bailey, 6 Stanley Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,377 GBP2018-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2024-09-25
    IIF 432 - Director → ME
  • 18
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 80 - Director → ME
  • 19
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-02-21 ~ 2024-04-10
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-04-10
    IIF 672 - Right to appoint or remove directors OE
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Ownership of shares – 75% or more OE
  • 20
    GWL MANAGEMENT LIMITED - 2014-02-26
    MC SURREY LIMITED - 2014-01-10
    icon of address 8/10 South Street, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,020 GBP2024-01-31
    Officer
    icon of calendar 2015-06-05 ~ 2021-09-01
    IIF 185 - Director → ME
  • 21
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 33 - Secretary → ME
  • 22
    PREMIERE EDUCATION LIMITED - 2014-07-07
    COUNTY BUREAU (WEST MIDLANDS) LIMITED - 2005-01-25
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1997-12-11
    IIF 62 - Director → ME
  • 23
    PREMIERE TEACHING LIMITED - 2015-01-09
    COUNTY BUREAU LIMITED - 2005-01-25
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1998-07-24
    IIF 61 - Director → ME
  • 24
    PREMIERE PERSONNEL SERVICES LIMITED - 2014-04-24
    ASTRA ROM LIMITED - 1995-12-27
    icon of address Cheron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1998-07-24
    IIF 57 - Director → ME
  • 25
    PREMIERE CARE SERVICES LIMITED - 2014-07-07
    COOL JAZZ LIMITED - 1996-10-02
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1998-07-24
    IIF 54 - Director → ME
  • 26
    URBANCHAIN LIMITED - 2014-11-13
    PREMIERE EMPLOYMENT GROUP LIMITED - 2003-12-11
    PREMIERE EMPLOYMENT LIMITED - 1995-01-03
    GREATUSUAL LIMITED - 1992-07-17
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-20 ~ 1998-07-24
    IIF 59 - Director → ME
  • 27
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-01-01
    IIF 27 - Secretary → ME
  • 28
    SPARE 1 SPECSAVERS HEARCARE LIMITED - 2013-01-11
    WALSALL SPECSAVERS HEARCARE LIMITED - 2012-10-26
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2022-03-31
    IIF 209 - Director → ME
  • 29
    REACHFIRST LIMITED - 1992-07-24
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1992-07-20 ~ 2022-04-06
    IIF 204 - Director → ME
  • 30
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-07-20 ~ 2022-04-06
    IIF 205 - Director → ME
  • 31
    BROOMCO (3071) LIMITED - 2003-02-28
    BENNELONG GOLF LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 259 - Secretary → ME
  • 32
    BENNELONG UK LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 89 - Director → ME
  • 33
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    DE FACTO 328 LIMITED - 1993-08-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 74 - Director → ME
  • 34
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 82 - Director → ME
  • 35
    icon of address Canolfan Tryweryn, Frongoch, Bala, Gwynedd
    Active Corporate (7 parents)
    Equity (Company account)
    287,648 GBP2024-03-31
    Officer
    icon of calendar 2015-10-17 ~ 2022-05-31
    IIF 227 - Director → ME
  • 36
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-01-01
    IIF 29 - Secretary → ME
  • 37
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-03-04
    IIF 411 - Director → ME
  • 38
    icon of address Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-01-26
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-01-26
    IIF 683 - Right to appoint or remove directors OE
  • 39
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1997-01-01
    IIF 28 - Secretary → ME
  • 40
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 70 - Director → ME
  • 41
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,343 GBP2025-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2011-01-18
    IIF 364 - Director → ME
  • 42
    icon of address 34 Lanwood Road, Pontypridd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,235 GBP2015-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2012-03-22
    IIF 21 - Secretary → ME
  • 43
    icon of address 24 Kingsley Meadows, Wickford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,731 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2011-03-23
    IIF 365 - Director → ME
  • 44
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 2000-02-21
    IIF 179 - Director → ME
  • 45
    icon of address Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2025-05-01
    IIF 454 - Director → ME
  • 46
    icon of address 18 Lumley Drive, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-06-23
    IIF 106 - Director → ME
  • 47
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    DE FACTO 856 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 8 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 49 - Secretary → ME
  • 48
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    PREFERHURRY LIMITED - 1992-01-07
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2007-11-01
    IIF 45 - Secretary → ME
  • 49
    icon of address Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2010-09-07
    IIF 526 - Director → ME
  • 50
    MWJF LIMITED - 2012-03-07
    GIMME LIMITED - 2011-09-21
    icon of address Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-03-06
    IIF 301 - Director → ME
  • 51
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2012-02-09
    IIF 303 - Director → ME
    icon of calendar 2011-09-23 ~ 2012-02-09
    IIF 317 - Secretary → ME
  • 52
    VALUBUBBLE LIMITED - 2011-08-18
    icon of address Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-03-05
    IIF 302 - Director → ME
  • 53
    AMERICAN GOLF MEMBER SERVICES LIMITED - 2005-01-21
    CHELTRADING 243 LIMITED - 2000-03-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 72 - Director → ME
  • 54
    AMERICAN GOLF OPERATIONS LIMITED - 2005-01-25
    DE FACTO 476 LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 76 - Director → ME
  • 55
    GRO PROPERTIES PLC - 2002-11-12
    icon of address 27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ 1997-08-18
    IIF 202 - Director → ME
    icon of calendar 1996-07-01 ~ 1997-08-18
    IIF 42 - Secretary → ME
  • 56
    PREMIERE NURSING & CARE LIMITED - 2014-04-24
    PRESSCOUNT LIMITED - 1994-12-16
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1998-07-24
    IIF 63 - Director → ME
  • 57
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    icon of address 18-21 Morley Street, London, Greater London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2001-06-11
    IIF 12 - Director → ME
  • 58
    icon of address 2nd Floor, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,114 GBP2019-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2017-12-05
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2017-12-05
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Ownership of shares – 75% or more OE
  • 59
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-07-25
    IIF 240 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-09-04
    IIF 242 - Director → ME
  • 60
    icon of address Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2012-09-05 ~ 2013-02-05
    IIF 255 - Secretary → ME
  • 61
    icon of address Pendell Court, Bletchingley, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2017-12-06
    IIF 190 - Director → ME
  • 62
    icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-10
    IIF 397 - Director → ME
  • 63
    icon of address North View Chantry Close, Nailsea, Bristol
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,884 GBP2022-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2005-01-14
    IIF 19 - Director → ME
    icon of calendar 2005-01-14 ~ 2005-11-01
    IIF 258 - Secretary → ME
  • 64
    icon of address 28 Parsonage Street, Dursley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2010-01-28
    IIF 20 - Director → ME
  • 65
    ALL TRADES TRAINING LIMITED - 2024-04-14
    icon of address 1056 Deer Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,377 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-10-02
    IIF 212 - Director → ME
  • 66
    icon of address Flat 3 Inspire Court, Wellmeadow Road, Hanwell, Wellmeadow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,088.92 GBP2024-03-31
    Officer
    icon of calendar 2014-07-28 ~ 2023-02-19
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-27
    IIF 515 - Has significant influence or control OE
  • 67
    icon of address Lantern Arts Centre, Tolverne Road, Raynes Park, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2013-05-01
    IIF 535 - Director → ME
  • 68
    icon of address The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2012-05-31
    IIF 294 - Director → ME
    icon of calendar 2006-11-06 ~ 2012-05-31
    IIF 96 - Secretary → ME
  • 69
    icon of address A Fettis, 27c Leinster Sq, Paddington, London
    Active Corporate (12 parents)
    Equity (Company account)
    132,373 GBP2022-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2013-07-08
    IIF 584 - Director → ME
  • 70
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,953 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2023-03-01
    IIF 704 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 704 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ 2022-04-08
    IIF 208 - Director → ME
  • 72
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2022-04-06
    IIF 207 - Director → ME
  • 73
    PREMIERE IRELAND LIMITED - 1998-07-02
    CARIBBEAN NIGHTS LIMITED - 1997-08-01
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-10 ~ 1998-07-24
    IIF 60 - Director → ME
  • 74
    STEVTON (NO. 91) LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,939 GBP2024-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 86 - Director → ME
  • 75
    icon of address 21 Shirley Drive, Heolgerrig, Merthyr Tydfil, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    162,396 GBP2024-09-30
    Officer
    icon of calendar 2018-12-31 ~ 2022-11-09
    IIF 280 - Director → ME
  • 76
    icon of address 21 Shirley Drive, Heolgerrig, Merthyr Tydfil, Wales
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    416,244 GBP2024-09-30
    Officer
    icon of calendar 2018-11-14 ~ 2022-11-09
    IIF 281 - Director → ME
  • 77
    ASTONPLAN LIMITED - 2003-11-24
    icon of address 4 Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2006-06-05
    IIF 324 - Director → ME
  • 78
    icon of address 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,854 GBP2017-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2018-10-01
    IIF 495 - Director → ME
  • 79
    icon of address 65 Walleys Drive, Basford, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,847 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-07-13
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    LEALTA PROPERTIES LLP - 2007-05-15
    icon of address Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2012-12-01
    IIF 393 - LLP Designated Member → ME
  • 81
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,719 GBP2023-10-31
    Officer
    icon of calendar 2014-08-28 ~ 2023-07-27
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-27
    IIF 549 - Has significant influence or control OE
  • 82
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-30
    IIF 239 - Director → ME
    icon of calendar 2007-03-12 ~ 2017-06-15
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 75 - Director → ME
  • 84
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2019-10-20 ~ 2020-07-03
    IIF 245 - Director → ME
    icon of calendar 2019-10-29 ~ 2020-06-08
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-07-03
    IIF 580 - Has significant influence or control OE
  • 85
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2022-04-06
    IIF 206 - Director → ME
  • 86
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 474 - LLP Member → ME
  • 87
    FIRST CHOICE WITH LOANS LIMITED - 2017-12-18
    icon of address 2 New Bailey, 6 Stanley Street, Salford, England
    Active Corporate (10 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,872 GBP2015-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2024-07-16
    IIF 433 - Director → ME
  • 88
    NEWLAND TRAINING LIMITED - 2005-05-27
    FLY RECRUITMENT AND TRAINING LIMITED - 2003-06-20
    INFLUENTIAL TRAINING LIMITED - 2009-04-09
    icon of address 55 Newland Street, Eynsham, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,460 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2006-07-31
    IIF 17 - Director → ME
  • 89
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2005-09-12
    IIF 18 - Director → ME
  • 90
    P WILLIAMS & SONS LIMITED - 2015-08-21
    TASER LIMITED - 2007-03-29
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2020-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-07
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 607 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 607 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    CANADIAN & ARCADIA LIMITED - 2022-08-05
    icon of address 14 Berkeley Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,555 GBP2024-04-30
    Officer
    icon of calendar 2021-03-31 ~ 2022-08-10
    IIF 183 - Director → ME
  • 92
    PREMIERE EMPLOYMENT LIMITED - 2007-08-29
    PREMIERE EMPLOYMENT GROUP LIMITED - 1995-01-03
    QUOTEDIRECT LIMITED - 1994-11-11
    icon of address Chevron House, 346 Long Lane, Hillingson, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1998-07-24
    IIF 58 - Director → ME
  • 93
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2000-02-23 ~ 2021-12-10
    IIF 395 - Director → ME
    icon of calendar 2011-05-01 ~ 2021-12-10
    IIF 266 - Secretary → ME
  • 94
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    TACO BELL (U.K.) LIMITED - 1992-03-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2007-11-01
    IIF 39 - Secretary → ME
  • 95
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    DE FACTO 857 LIMITED - 2000-07-27
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 4 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 44 - Secretary → ME
  • 96
    MATCHMILL LIMITED - 1990-05-18
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2007-12-31
    IIF 3 - Director → ME
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 276 - Secretary → ME
  • 97
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-16 ~ 2007-11-01
    IIF 278 - Secretary → ME
  • 98
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 73 - Director → ME
  • 99
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 79 - Director → ME
  • 100
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 37 - Secretary → ME
  • 101
    icon of address Brockhall Manor, Brockhall, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    137 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2013-07-31
    IIF 461 - Director → ME
    icon of calendar 2010-09-07 ~ 2013-07-31
    IIF 327 - Secretary → ME
  • 102
    POLICE FIREARMS OFFICERS ASSOCN LTD - 2017-05-23
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-11-04
    IIF 355 - Director → ME
  • 103
    icon of address Regent House, Kendal Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2020-08-19
    IIF 307 - Director → ME
  • 104
    icon of address Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2012-05-31
    IIF 287 - Director → ME
    icon of calendar 2006-11-15 ~ 2012-05-31
    IIF 92 - Secretary → ME
  • 105
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2012-05-31
    IIF 309 - Director → ME
    icon of calendar 2007-01-29 ~ 2012-05-31
    IIF 102 - Secretary → ME
  • 106
    VELOCITY 275 LIMITED - 2003-03-17
    icon of address C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -760,344 GBP2022-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2023-05-04
    IIF 43 - Secretary → ME
  • 107
    icon of address C/o Cadence Design Systems Limited Maxis 1, Western Road, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-08 ~ 2023-05-04
    IIF 104 - Director → ME
  • 108
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    NABISCO HOLDINGS LIMITED - 1987-04-07
    ROMIX FOODS LIMITED - 1986-03-01
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 38 - Secretary → ME
  • 109
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 2 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 277 - Secretary → ME
  • 110
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 1 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 274 - Secretary → ME
  • 111
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    SMITHS CRISPS LIMITED - 2006-10-19
    CRISPFLOW LIMITED - 1998-03-13
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    CRISPFLOW LIMITED - 1994-11-21
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2025-08-15
    IIF 40 - Secretary → ME
  • 112
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    BRIGHTCATCH LIMITED - 1991-03-01
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-11-01
    IIF 275 - Secretary → ME
  • 113
    QUAKER NEW TRADING LIMITED - 2002-11-01
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-01
    IIF 6 - Director → ME
    icon of calendar 2006-02-06 ~ 2007-11-01
    IIF 48 - Secretary → ME
  • 114
    PRAETURA AIRSOURCE TRADING LIMITED - 2018-09-25
    icon of address Regent House, Kendal Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2019-05-28
    IIF 306 - Director → ME
  • 115
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,170 GBP2024-10-31
    Officer
    icon of calendar 2019-01-17 ~ 2025-03-27
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-09-21
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    LEECREST LLP - 2011-07-08
    icon of address 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2018-01-18
    IIF 386 - LLP Member → ME
  • 117
    UK JUPITER LIMITED - 2007-09-04
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2018-04-16
    IIF 69 - Director → ME
  • 118
    SELECTA UK LIMITED - 2017-10-31
    VENDEPAC LIMITED - 2003-01-20
    TM GROUP LIMITED - 1998-05-01
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2018-04-16
    IIF 68 - Director → ME
  • 119
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,977 GBP2017-05-31
    Officer
    icon of calendar 2015-12-03 ~ 2015-12-14
    IIF 262 - Secretary → ME
  • 120
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    icon of calendar 1995-01-03 ~ 1998-07-24
    IIF 64 - Director → ME
  • 121
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-03 ~ 2024-03-15
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2024-03-15
    IIF 674 - Ownership of shares – 75% or more OE
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Right to appoint or remove directors OE
  • 122
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    23,559 GBP2016-09-30
    Officer
    icon of calendar 2022-06-21 ~ 2024-03-28
    IIF 316 - Director → ME
    icon of calendar 2012-03-22 ~ 2014-03-22
    IIF 103 - Director → ME
  • 123
    icon of address Canada House, First Floor 20/20 Business Park, St Leonards Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ 2016-09-30
    IIF 412 - Director → ME
  • 124
    NABISCO HOLDINGS LIMITED - 1989-09-20
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    STANDARD BRANDS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 31 - Secretary → ME
  • 125
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 88 - Director → ME
  • 126
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2015-11-02
    IIF 385 - LLP Designated Member → ME
  • 127
    icon of address Unit 10 Aston Industrial Estate, Aston Road, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    699,447 GBP2024-09-30
    Officer
    icon of calendar 2013-06-28 ~ 2022-12-30
    IIF 482 - Director → ME
  • 128
    SSC CONSULTANCY AND TRAINING SERVICES LIMITED - 1996-01-22
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-07 ~ 2007-04-01
    IIF 13 - Director → ME
  • 129
    BROOMCO (3650) LIMITED - 2004-12-17
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 71 - Director → ME
  • 130
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    NOVAGRID LIMITED - 1998-06-08
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 81 - Director → ME
  • 131
    STANSTED AIRPORT CABS LTD - 2013-10-01
    STANSTED AIRPORT CARS LIMITED - 2012-10-01
    TOPAZ DESIGN IN COMMERCE LIMITED - 2007-03-15
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,395 GBP2015-10-31
    Officer
    icon of calendar 2007-03-06 ~ 2008-12-05
    IIF 30 - Secretary → ME
    icon of calendar 2011-04-01 ~ 2011-06-01
    IIF 257 - Secretary → ME
  • 132
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    CHELTRADING 127 LIMITED - 1996-09-27
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 83 - Director → ME
  • 133
    THE CONSULTANCY HOME COUNTIES LIMITED - 2019-08-23
    icon of address 21 Station Road, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    506,496 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-10-02
    IIF 211 - Director → ME
  • 134
    icon of address 10 Markeaton Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-21 ~ 2009-11-21
    IIF 52 - Director → ME
  • 135
    icon of address 18 The Bay Cary Road, Torquay
    Active Corporate (5 parents)
    Equity (Company account)
    107,113 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2025-06-27
    IIF 67 - Director → ME
  • 136
    STANSTED AIRPORT CARZ LIMITED - 2015-02-04
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-07-05
    IIF 254 - Secretary → ME
  • 137
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2004-09-01
    IIF 10 - Director → ME
  • 138
    icon of address Flat 6 The Chestnuts, 9a Oaklands Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-12-25
    Officer
    icon of calendar 1997-08-19 ~ 2002-07-22
    IIF 11 - Director → ME
  • 139
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-01 ~ 2019-04-20
    IIF 329 - Director → ME
  • 140
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-25 ~ 1998-07-24
    IIF 55 - Director → ME
  • 141
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-07-04
    IIF 338 - Director → ME
  • 142
    icon of address 11 Watson Yard Hadham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2010-04-16
    IIF 409 - Director → ME
    icon of calendar 2008-04-15 ~ 2010-04-16
    IIF 328 - Secretary → ME
  • 143
    TRAVEL TV PLC - 2010-02-26
    TRAVEL TV LIMITED - 2007-09-12
    icon of address Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2012-05-31
    IIF 462 - Director → ME
    icon of calendar 2008-03-28 ~ 2009-09-25
    IIF 100 - Secretary → ME
  • 144
    icon of address C/o Kbl Advisory Limited, Stamford House Northenden Road, Sale
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    284,029 GBP2021-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-02-13
    IIF 225 - Director → ME
  • 145
    icon of address Unit 11 Farnworth Inustrial Est, Emlyn Street Farnworth, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-04-24
    IIF 164 - Director → ME
  • 146
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,778 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-25
    IIF 430 - Director → ME
  • 147
    icon of address D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2008-01-21
    IIF 56 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-03-01
    IIF 101 - Secretary → ME
  • 148
    icon of address 8 Highfield House, Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 567 - Ownership of shares – 75% or more OE
  • 149
    icon of address Kad House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,828 GBP2024-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-03-12
    IIF 191 - Director → ME
  • 150
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-06-29 ~ 2012-05-31
    IIF 286 - Director → ME
  • 151
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 34 - Secretary → ME
  • 152
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 7 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 47 - Secretary → ME
  • 153
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    PRECIS (679) LIMITED - 1989-06-06
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 32 - Secretary → ME
  • 154
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 5 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 46 - Secretary → ME
  • 155
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 35 - Secretary → ME
  • 156
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2007-11-01
    IIF 36 - Secretary → ME
  • 157
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-07-11
    IIF 305 - Director → ME
  • 158
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-08-18
    IIF 78 - Director → ME
  • 159
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-07-01
    IIF 537 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 537 - Ownership of voting rights - More than 50% but less than 75% OE
  • 160
    icon of address 21 Bloomsbury Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-08 ~ 2009-11-01
    IIF 452 - Director → ME
    icon of calendar 2006-02-08 ~ 2009-11-19
    IIF 158 - Secretary → ME
  • 161
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-01
    IIF 15 - Director → ME
  • 162
    icon of address Mereland Road, Didcot, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-12-04
    IIF 392 - Director → ME
    icon of calendar 2013-05-03 ~ 2016-08-31
    IIF 697 - Director → ME
  • 163
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,867 GBP2024-09-30
    Officer
    icon of calendar 2000-08-14 ~ 2011-10-10
    IIF 444 - Director → ME
  • 164
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2008-01-07
    IIF 9 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-11-01
    IIF 50 - Secretary → ME
  • 165
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-08-01
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 705 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    PRAETURA (ROCKSALT ESHER) LIMITED - 2015-11-17
    icon of address 8 Church Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2016-06-08
    IIF 298 - Director → ME
  • 167
    DOCK STREET CAPITAL MANAGEMENT UK LLP - 2013-07-02
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2014-10-03
    IIF 525 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

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