logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert William Holland

    Related profiles found in government register
  • Mr Robert William Holland
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 1
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 21, Denbridge Road, Bickley, Kent, BR1 2AG, United Kingdom

      IIF 3
  • Holland, Robert William
    British cleaning + support services co born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Denbridge Road, Bickley, Kent, BR1 2AG

      IIF 4
  • Holland, Robert William
    British cleaning and support services coordinator born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Denbridge Road, Bromley, BR1 2AG, England

      IIF 5
  • Holland, Robert William
    British cleaning contractor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Denbridge Road, Bickley, Kent, BR1 2AG

      IIF 6
  • Holland, Robert William
    British contract cleaner born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 7
  • Holland, Robert William
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 8
    • icon of address 21 Denbridge Road, Bickley, Kent, BR1 2AG

      IIF 9
  • Mr Robert John Ashley
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 10
  • Mr John Philip Evans
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glovers Meadow Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8NH

      IIF 11
  • Mr Neil Winstone
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 12
  • Mr Nick Dee Shapland
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Toby Glass-hooper
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kennington Road, Poole, BH17 0GF, United Kingdom

      IIF 17
  • Mr Melvyn Booley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Friars Mill, 2 Friars Mill, Bath Lane, Leicester, LE3 5BJ, Great Britain

      IIF 18
  • Mr Oliver Gilbert Franklin
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 259 Heyford Park, Camp Road, Bicester, OX25 5HA, United Kingdom

      IIF 19
  • Mr Simon Leslie Gasson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mere Close, Orpington, BR6 8ES, United Kingdom

      IIF 20
  • Mr Aaron John Wilkinson
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Waterworks Street, Immingham, DN40 1AT, United Kingdom

      IIF 21
    • icon of address 9 Waterworks Street, Waterworks Street, Immingham, DN40 1AT, England

      IIF 22
  • Mr Andrew John Penfold
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwelton House, 41 - 43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ, England

      IIF 23
  • Mr Dean Anthony Horrocks
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heidale, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5JZ, United Kingdom

      IIF 24 IIF 25
    • icon of address Heidale, Preston Road, Charnock Richard, Chorley, PR7 5JZ, England

      IIF 26
  • Mr John Banwell
    British born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Preston Way, Christchurch, Dorset, BH23 4QT, United Kingdom

      IIF 27
  • Mr John Broadbent
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cross Lane, Wakefield, WF2 8DB, United Kingdom

      IIF 28
  • Mr Justin Wray Smart
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Busby Road, Glasgow, G76 9BP, Scotland

      IIF 29
  • Mr Mark Sibley
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 30
    • icon of address 41 Post Wood Road, Ware, Ware, Hertfordshire, SG12 9NL, England

      IIF 31
  • Mr Stuart Massey
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynfield, Halwin Lane, Porkellis, Helston, TR13 0LA, England

      IIF 32
  • Mrs Angela Nixon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tempest Road, Seaham, County Durham, SR7 7AY, England

      IIF 33
  • Anthony Ramsden
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Church Street, Blackpool, Lancashire, FY1 3QA, England

      IIF 34
  • Brian Potter
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 35
  • Carroll, Glenn Edward
    British contract cleaner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, May Avenue, Thornton, Bradford, West Yorkshire, BD13 3BU, England

      IIF 36
  • Gasson, Nicholas
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wellbrook Road, 4 Wellbrook Road, Orpington, Kent, BR6 7AB, England

      IIF 37
  • Harrison, Timothy John
    British contract cleaner born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 38
  • Mr Frank Templeton
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brunel Centre, Unit 4 Newton Road, Crawley, RH10 9TU, United Kingdom

      IIF 39
    • icon of address Unit 24 The I.o Trade Centre, 57 Croydon Road, Croydon, CR0 4WQ, United Kingdom

      IIF 40
  • Mr Gary John Thompson
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lodge, Theydon Mount, Epping, CM16 7PP, England

      IIF 41
  • Mr John Roland Whyte
    British born in April 1947

    Resident in United Kingdom

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

      IIF 42
  • Mr Mark Shirley
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Woodgates, Runnacles Way, Felixstowe, IP11 2FY, United Kingdom

      IIF 43
  • Mr Nicholas Michael Gasson
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hayes Court, 116, West Common Road, Bromley, BR2 7EG, United Kingdom

      IIF 44
  • Shirley Elaine Shelley
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 723, Woodbridge Road, Ipswich, Suffolk, IP4 4NB, United Kingdom

      IIF 45
  • West, Alan John
    British train driver born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mayles Close, Fair View Road, Stevenage, Hertfordshire, SG1 2GE

      IIF 46
  • West, Alan John
    British train driver lul born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mayles Close, Fair View Road, Stevenage, Hertfordshire, SG1 2GE

      IIF 47
  • Whyte, John Roland
    British contract cleaner born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Yard, Ashfield Road, Pudsey, Leeds, LS28 6AF

      IIF 48
  • Whyte, John Roland
    British cpmpany director born in April 1947

    Resident in United Kingdom

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

      IIF 49
  • Whyte, John Roland
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Yard, Ashfield Road, Pudsey, Leeds, LS28 6AF, United Kingdom

      IIF 50
  • Ashley, Robert John
    British contract cleaner born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Sandiford Road, Holmes Chapel, Cheshire, CW4 7BY, England

      IIF 51 IIF 52
  • Ashley, Robert John
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 53
  • Diek, Anton Elias
    British contract cleaner born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Garth Terrace, Porthmadog, Gwynedd, LL49 9NU

      IIF 54
  • Ewing, Robert Graeme, Mr.
    British contract cleaner born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle View, Herston, South Ronaldsay, Orkney, KW17 2RH

      IIF 55
  • Gasson, Nicholas Michael
    British contract cleaner born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent, BR6 7AB

      IIF 56
  • Gasson, Nicholas Michael
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hayes Court, 116 West Common Road, Bromley, BR2 7EG, England

      IIF 57
    • icon of address 21, Hayes Court, 116, West Common Road, Bromley, BR2 7EG, United Kingdom

      IIF 58
  • Gasson, Nicholas Michael
    British managing director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hayes Court, 116, West Common Road, Bromley, BR2 7EG, United Kingdom

      IIF 59
  • Holland, Robert William
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 60
  • Horrocks, Dean Anthony
    British cleaning contractor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heidale, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5JZ, England

      IIF 61
  • Horrocks, Dean Anthony
    British contract cleaner born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heidale, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5JZ, United Kingdom

      IIF 62
  • Horrocks, Dean Anthony
    British landlord born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heidale, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5JZ, United Kingdom

      IIF 63
  • Jones, Nicholas
    British contract cleaner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BP

      IIF 64
  • John James Hannon
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rampton Close, Chinggord, London, E4 8BE, United Kingdom

      IIF 65
  • Moore, Steven Daniel
    British contract cleaner born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Green Close, Sturminster Newton, Dorset, DT10 1BJ, United Kingdom

      IIF 66
  • Mr Bryan George Clapham
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187b, Reepham Road, Norwich, NR6 5NZ, England

      IIF 67
  • Mr Daniel Ross Tyson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kennerley Lodge, Bramhall Lane, Stockport, Cheshire, SK3 8SB

      IIF 68
    • icon of address 11 Kennerley Lodge, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 69 IIF 70
  • Mr Dean Antoni Baker
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 71
  • Mr John Joseph Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Cottages, Tavells Lane, Marchwood, Southampton, SO40 4WH, United Kingdom

      IIF 72
  • Mr Nicholas John Jones
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Rd, Huntingdon, Cambridgeshire, PE28 3BP, United Kingdom

      IIF 73
  • Mr Ryan Anthony Mckee
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Violet Road, South Woodford, London, E18 1DG, United Kingdom

      IIF 74
  • Mr Timothy Colenutt
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bellhanger Enterprises, Alton, GU34 5QZ, United Kingdom

      IIF 75
  • Potter, Brian
    British cleaning contractor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 76
  • Potter, Brian
    British contract cleaner born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Northey Avenue, Sutton, Surrey, SM2 7HR

      IIF 77
  • Robertshaw, Timothy John
    British contract cleaner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263 Arbury Road, Cambridge, CB4 2JL

      IIF 78
  • Robertshaw, Timothy John
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crown Yard, East Street, St. Ives, Huntingdon, PE27 5EB, England

      IIF 79
  • Shelley, Shirley Elaine
    British contract cleaner born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 723, Woodbridge Road, Ipswich, Suffolk, IP4 4NB

      IIF 80
  • Broadbent, John
    British cleaning services director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cross Lane, Wakefield, West Yorkshire, WF2 8DB, United Kingdom

      IIF 81
  • Cowen, Sophie Louise
    British contract cleaner born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Buckland Close, Waterlooville, Hants, PO7 6EE, England

      IIF 82
  • Franklin, Oliver Gilbert
    British project manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 259 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX25 5HA, United Kingdom

      IIF 83
  • Gasson, Simon
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wellbrook Road, 4 Wellbrook Road, Orpington, Kent, BR6 7AB, England

      IIF 84
  • Mccrohon, Tracy
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lowestoft Road, 60 Lowestoft Road Wymering, Portsmouth, Hants, P06 3RN, England

      IIF 85
  • Mccrohon, Tracy
    British contract cleaner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Lowestoft Road, 60 Lowestoft Road, Portsmouth, Hants, PO6 3RN, England

      IIF 86
  • Mccrohon, Tracy
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lowestoft Road, Cosham, Portsmouth, Hampshire, PO6 3RN, England

      IIF 87
  • Mccrohon, Tracy
    British nurse born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coverack Way, Port Solent, Portsmouth, Hampshire, PO6 4SX

      IIF 88
  • Mckee, Ryan Anthony
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Violet Road, South Woodford, London, E18 1DG, United Kingdom

      IIF 89
  • Mrs Zeta Corina Dean-goodwin
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Chimneys Farm, Lask Edge Road, Lask Edge, Leek, Staffordshire, ST13 8QQ, United Kingdom

      IIF 90
  • Penfold, Andrew John
    British contract cleaner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwelton House, 41 - 43 Boltro Road, Haywards Heath, West Sussex, RH16 1BJ, England

      IIF 91
  • Ramsden, Anthony
    British contract cleaner born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Church Street, Blackpool, Lancashire, FY1 3QA, England

      IIF 92
  • Salamon, Susan Ann
    British contract cleaner born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlequin Farm, Kenny Hill, Bury St Edmunds, Suffolk, IP28 8DS

      IIF 93
  • Shapland, Nicholas Dee
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherdson, Jane
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, London, NW1 1BU, England

      IIF 98
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 99
  • Sibley, Anthony William
    British cleaning contractor born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boa Vista Higham Road, Higham Gobian, Hitchin, Hertfordshire, SG5 3HR

      IIF 100
  • Sibley, Anthony William
    British co director born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, Cottage, Higham Gobion, Hitchin, Hertfordshire, SG5 3HP, United Kingdom

      IIF 101
  • Sibley, Anthony William
    British company director born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boa Vista Higham Road, Higham Gobian, Hitchin, Hertfordshire, SG5 3HR

      IIF 102
  • Smart, Justin Wray
    British contract cleaner born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Busby Road, Glasgow, G76 9BP, Scotland

      IIF 103
  • Thompson, Gary John
    British contract cleaner born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lodge, Theydon Mount, Epping, Essex, CM16 7PP, England

      IIF 104
  • Walker, John
    British roofing contractor born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Glendon Street, Stanley Common, Ilkeston, Derbyshire, DE7 6GQ

      IIF 105
  • Withey, Mark Leslie
    British contract cleaner born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felicity Cottage, 11 High Street, Shoreham, Nr Sevenoaks, Kent, TN14 7TB

      IIF 106
  • Baccino, Aldo
    British contract cleaner born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, Queens Drive, West Derby, Liverpool, L13 0AR, United Kingdom

      IIF 107
  • Baker, Dean Antoni
    British contract cleaner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 314 Regents Park Road Finchley, London, N3 2LT, United Kingdom

      IIF 108
  • Banwell, John
    British administrator born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banwell, John
    British retired born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Preston Way, Christchurch, Dorset, BH23 4QT

      IIF 111
    • icon of address 21, Preston Way, Christchurch, Dorset, BH23 4QT, United Kingdom

      IIF 112
  • Betton, Sean George
    British contract cleaner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Comb Hill Road, Haltwhistle, Northumberland, NE49 9EZ

      IIF 113
  • Borthwick, Andrew
    British contract cleaner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Holgate Drive, Luton, Beds, LU4 0XA, United Kingdom

      IIF 114 IIF 115
  • Clapham, Bryan George
    British consultant cleaner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Overbury Road, Hellesdon, Norwich, NR6 5LB, England

      IIF 116
  • Clapham, Bryan George
    British contract cleaner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187b, Reepham Road, Norwich, NR6 5NZ, England

      IIF 117
  • Colenutt, Timothy
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bellhanger Enterprises, Bentworth, Alton, GU34 5QZ, United Kingdom

      IIF 118
  • Dean-goodwin, Zeta Corina
    British contract cleaner born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Chimnies Farm, Lask Edge, Leek, ST13 8QQ

      IIF 119
  • Dean-goodwin, Zeta Corina
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Chimneys Farm, Lask Edge Road, Lask Edge, Leek, Staffordshire, ST13 8QQ, United Kingdom

      IIF 120
    • icon of address White Chimnies, Lask Edge, Leek, Staffordshire, ST13 8QQ

      IIF 121
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 122
  • Dobson, Ainslie
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 10 Milton Street, Dundee, Angus, DD3 6QQ, United Kingdom

      IIF 123
  • Dobson, Joanne
    British cleaning contractor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanity Fair, New Road, Rainham, Essex, RM13 9PL, England

      IIF 124
  • David Mcgarry Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Wyke Road, Weymouth, Dorset, DT4 9QP, United Kingdom

      IIF 125
  • Evans, John Philip
    British contract cleaner born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Winds Rectory Close, School Lane, Trefonen, Oswestry, Shropshire, SY10 9DY

      IIF 126
    • icon of address West Winds Rectory Close, School Lane, Trefonen, Oswestry, Shropshire, SY10 9DY, United Kingdom

      IIF 127
  • Gasson, Nicholas Michael
    British director born in October 1976

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address 5 Porthelow Close, Orpington, Kent, BR6 9XU

      IIF 128
    • icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent, BR6 7AB

      IIF 129
  • Holmes, Stacey
    British contract cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Beech Tree Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6U5, United Kingdom

      IIF 130
    • icon of address 50, Beech Tree Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6US, United Kingdom

      IIF 131
  • Jobe, Sam
    British contract cleaner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Lawns, Pinner, Middlesex, HA5 4BJ, United Kingdom

      IIF 132
  • Jones, David Mcgarry
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Wyke Road, Weymouth, Dorset, DT4 9QP

      IIF 133
  • Jones, David Mcgarry
    British contract cleaner born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Wyke Road, Weymouth, Dorset, DT4 9QP

      IIF 134
  • Long, Jonathan Paul
    British contract cleaner born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Welcome Farm Butt Lane, Burgh Castle, Great Yarmouth, Norfolk, NR31 9PY

      IIF 135
  • Mac, Addy
    British contract cleaner born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lupton Walk, Lupton Walk, Sheffield, S8 7NR, United Kingdom

      IIF 136
  • Mcleod, Grant Laurie
    British contract cleaner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Napsbury Lane, St. Albans, St. Albans, Hertfordshire, AL1 1DU

      IIF 137
  • Morrison, Jennifer Ruth
    British contract cleaner born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calderwood Baptist Church, Maxwellton Road, East Kilbride, South Lanarkshire, G74 3LW

      IIF 138
  • Mr Aaron John Wilkinson
    English born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cathedral Wholesale, Brookside Garage New Road, Crook, County Durham, DL15 8LA, United Kingdom

      IIF 139
    • icon of address 46, Hope Street, Crook, Durham, DL15 9HU, United Kingdom

      IIF 140
    • icon of address 8, St. Marys Avenue, Crook, DL15 9HY, England

      IIF 141
    • icon of address D1 Fitness & Education, No 2, Bedburn Close, Crook, County Durham, DL15 8QL, United Kingdom

      IIF 142
  • Mr Andrew Clifford Dickinson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southview, The Crescent, Gainsborough, DN21 5HP, United Kingdom

      IIF 143
    • icon of address 13, High Street, Lincoln, LN4 1NB, United Kingdom

      IIF 144
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 145
  • Mr Robert Charles Dillon
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Salisbury Avenue, Sutton, Surrey, SM1 2DH

      IIF 146
  • Mr Toby Alexander Glass-hooper
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, BH76DT, United Kingdom

      IIF 147
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, United Kingdom

      IIF 148
    • icon of address 6, Church Street, Christchurch, BH23 1BW, United Kingdom

      IIF 149
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
    • icon of address 26, Kennington Road, Nuffield, Poole, Dorset, BH17 0GF, England

      IIF 151
  • Nixon, Angela
    British business proprietor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tempest Rd, Tempest Road, Seaham, County Durham, SR7 7AY, United Kingdom

      IIF 152
    • icon of address 4, Tempest Road, Seaham, County Durham, SR7 7AY, England

      IIF 153
  • Nixon, Angela
    British dog groomers born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tempest Road, Seaham, County Durham, SR7 7AY, England

      IIF 154
  • Nixon, Angela
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18 The Co-op Centre, Whitehouse Road, Sunderland, Tyne And Wear, SR2 8AH

      IIF 155
  • Procter, John Gordon
    British contract cleaner born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Leegate Gardens, Heaton Mersey, Stockport, Cheshire, SK4 3NR

      IIF 156
  • Procter, John Gordon
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leegate Gardens, Heaton Mersey, Stockport, SK4 3NR, England

      IIF 157
  • Salamon, Jan
    British contract cleaner born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlequin Farm, Kenny Hill, Bury St Edmunds, Suffolk, IP28 8DS

      IIF 158
  • Shenton, Paul
    British contract cleaner born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Manor Avenue, Sale, Cheshire, M33 5JG, United Kingdom

      IIF 159
  • Smedley, John Anthony
    British contract cleaner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Long Eaton Drive, Whitchurch, Bristol, BS14 9AW, England

      IIF 160
  • Templeton, Frank
    British - born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Rook Lane, Chaldon, Surrey, CR3 5AB, United Kingdom

      IIF 161
  • Templeton, Frank
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 162
  • Templeton, Frank
    British contract cleaner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brunel Centre, Unit 4 Newton Road, Crawley, RH10 9TU, England

      IIF 163
  • Tyson, Daniel Ross
    British cleaning contractor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Park, Offerton, Stockport, Cheshire, SK1 4EP, United Kingdom

      IIF 164
  • Tyson, Daniel Ross
    British cleaning engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND, United Kingdom

      IIF 165
  • Tyson, Daniel Ross
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon Chambers, 5a Market Place, Hyde, Cheshire, SK14 2LX, United Kingdom

      IIF 166
  • Tyson, Daniel Ross
    British contract cleaner born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kennerley Lodge, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 167
    • icon of address Flat 11, Kennerley Lodge, Bramhall Lane Davenport, Stockport, SK3 8SB, United Kingdom

      IIF 168
  • Tyson, Daniel Ross
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 169 IIF 170
  • Timothy John Robertshaw
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridge, CB23 8AT, United Kingdom

      IIF 171
  • Walker, Mark Anthony
    British contract cleaner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hungry Fox Estate, Broadclyst, Exeter, EX5 3LY, England

      IIF 172
  • West, Antony
    British contract cleaner born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Osborne Street, Lowestoft, Suffolk, NR32 1JJ, United Kingdom

      IIF 173 IIF 174
  • Weston, Mark Edwin
    British contract cleaner born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

      IIF 175
  • Wilkinson, Aaron John
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Waterworks Street, Immingham, DN40 1AT, United Kingdom

      IIF 176
  • Wilkinson, Aaron John
    British manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 177
  • Ali, Peter
    British contract cleaner born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Coborn Road, Bow, London, E3 2DB

      IIF 178
  • Dobson, Joanne
    British contract cleaner born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Coniston Avenue, Upminster, Essex, RM14 3XP, United Kingdom

      IIF 179
  • Glass-hooper, Toby
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kennington Road, Poole, Dorset, BH17 0GF, United Kingdom

      IIF 180
  • Hannon, John James
    British contract cleaner born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rampton Close, Chingford, London, E4 8BE

      IIF 181
  • Mr Anthony Welch
    English born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bath Street, Southport, Merseyside, PR9 0DP, United Kingdom

      IIF 182
  • Raimond, Jennet
    British operations manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Forest Road, Pickering, North Yorkshire, YO18 7EB, United Kingdom

      IIF 183
    • icon of address Unit 1 Thornton Road, Pickering, North Yorkshire, YO18 7JB, England

      IIF 184
  • Roberts, James Andrew
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 185
  • Roberts, James Andrew
    British contract cleaner born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 24 Wessex Road, Poole, Dorset, BH148AT, England

      IIF 186
    • icon of address Top Flat 24a, Commercial Road, Poole, Dorset, BH140JR, United Kingdom

      IIF 187
  • Roberts, James Andrew
    British manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24a, Commercial Road, Poole, Dorset, BH14 0JR, England

      IIF 188
  • Shirley, Mark
    British co founder endbsl uk born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Flint Close, Ipswich, IP2 8PU, England

      IIF 189
  • Shirley, Mark
    British developer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Woodgates, Runnacles Way, Felixstowe, IP11 2FY, United Kingdom

      IIF 190
  • Shirley, Mark
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Flint Close, Ipswich, IP2 8PU, United Kingdom

      IIF 191
  • Sibley, Mark
    British cleaning contractor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, England

      IIF 192
  • Sibley, Mark
    British contract cleaner born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 193
    • icon of address 25, Park Street West, Luton, LU1 3BE, England

      IIF 194
  • Sibley, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Post Wood Road, Ware, Ware, Hertfordshire, SG12 9NL, England

      IIF 195
  • Smith, John Joseph
    British contract cleaner born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Cottages, Tavells Lane, Marchwood, Southampton, SO40 4WH

      IIF 196
  • Smith, John Joseph
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Cottages, Tavells Lane, Marchwood, Southampton, SO40 4WH, United Kingdom

      IIF 197
  • Welch, Anthony James
    British travel agent born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Lissadel Street, Salford, M6 6AP, United Kingdom

      IIF 198
  • Glass Hooper, Toby Alexander
    British contract cleaner born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Woodside Road, Southbourne, Bournemouth, Dorset, BH5 2AZ, United Kingdom

      IIF 199
  • Glass-hooper, Toby Alexander
    British business owner born in December 1981

    Resident in United Kingdom

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

      IIF 200
  • Glass-hooper, Toby Alexander
    British entrepreneur born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112, Christchurch Road, Pokesdown, Bournemouth, Dorset, BH76DT, United Kingdom

      IIF 201
  • Glass-hooper, Toby Alexander
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, United Kingdom

      IIF 202
    • icon of address 6, Church Street, Christchurch, Dorset, BH23 1BW, United Kingdom

      IIF 203
  • Glass-hooper, Toby Alexander
    British sales and marketing born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Irving Road, Bournemouth, BH6 5BJ, United Kingdom

      IIF 204
  • Lyon, Kenneth
    British contract cleaner born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808-810, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DT, England

      IIF 205
  • Mr Anthony William Sibley
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Churchyard, Hitchin, SG5 1HR, England

      IIF 206
    • icon of address Manor Farm Cottage, Higham Road, Higham Gobion, Hitchin, SG5 3HR, England

      IIF 207
    • icon of address 41 Post Wood Road, Ware, Ware, Hertfordshire, SG12 9NL, England

      IIF 208
  • Mr Jonathan Caine Jones
    Welsh born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Blythe Farm Ind Est, Llanwnda, Caernarfon, LL54 5TG, Wales

      IIF 209
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
  • Mr Robert John Ashley
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 211
  • Roberts, Laurence
    British contract cleaner born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 24 Wessex Road, Poole, Dorset, BH148AT, United Kingdom

      IIF 212
  • Dickinson, Andrew Clifford
    British contract cleaner born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 213
  • Dickinson, Andrew Clifford
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southview, The Crescent, Lea, Gainsborough, Lincolnshire, DN21 5HP, United Kingdom

      IIF 214
    • icon of address 13, High Street, Lincoln, LN4 1NB, United Kingdom

      IIF 215
  • Ionica Mihaela Bejan
    Romanian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cherry Grove, Taunton, Somerset, TA2 7SH, United Kingdom

      IIF 216
  • Mr Andrew William Sambrook
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 217
  • Rowland, Clare
    English contract cleaner born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Boothstown Drive, Worsley, Manchester, M28 1UF, England

      IIF 218
  • Miss Monica Elena Tutui
    Romanian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Avenue, Berkhamsted, HP4 3LG, United Kingdom

      IIF 219
  • Mr Robert John Snowzell
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, HX1 1HX, England

      IIF 220
  • Mr Roy Allen Buckle
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Monoux Road, Wootton, Bedford, MK43 9JR

      IIF 221
    • icon of address 38, Hookhams Lane, Renhold, Bedford, MK41 0JT

      IIF 222
  • Welch, Anthony
    English manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bath Street, Southport, Merseyside, PR9 0DP, United Kingdom

      IIF 223
  • Wilkinson, Aaron John
    English carpenter born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cathedral Wholesale, Brookside Garage New Road, Crook, County Durham, DL15 8LA, United Kingdom

      IIF 224
  • Wilkinson, Aaron John
    English director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hope Street, Crook, Durham, DL15 9HU, United Kingdom

      IIF 225
  • Wilkinson, Aaron John
    English fitness trainer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D1 Fitness & Education, No 2, Bedburn Close, Crook, County Durham, DL15 8QL, United Kingdom

      IIF 226
  • Mr Brian Potter
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northey Avenue, Cheam, Sutton, SM2 7HR, England

      IIF 227
  • Mr Mark Leslie Withey
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Willow Walk, Meopham, Gravesend, DA13 0QS, England

      IIF 228
    • icon of address Streathbourne House, Redehall Road, Smallfield, RH6 9QA, England

      IIF 229
  • Mr Peter Basil Mayne
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hinckley Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6DU

      IIF 230
  • Mrs Jennet Raimond
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire, YO18 7NA

      IIF 231
    • icon of address 9, Forest Road, Pickering, YO18 7EB, England

      IIF 232 IIF 233
  • Ms Heather Karen Dawn Ulysses-black
    British born in July 1966

    Resident in United Kingdom

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

      IIF 234
  • Winton, William James
    British contract cleaner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Mayenne Place, Devizes, Wiltshire, SN10 1QJ

      IIF 235
  • Winton, William James
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Mayenne Place, Devizes, Wiltshire, SN10 1QJ

      IIF 236
  • Broadbent, John
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cleckheaton Road, Bradford, BD6 1BE, England

      IIF 237
  • Grover, Martin Ronald
    British contract cleaner born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, RH17 7BA, England

      IIF 238
  • Jones, Jonathan Caine
    Welsh contract cleaner born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ffordd Maes Barcer, 23 Ffordd Maes Barcer 23 Ffordd Maes Barcer, Caernarfon, LL55 2DL

      IIF 239
  • Jones, Jonathan Caine
    Welsh director born in March 1974

    Resident in United Kingdom

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

      IIF 240
  • Jones, Jonathan Caine
    Welsh operations manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodwrdda, St. Davids Road, Caernarfon, Gwynedd, LL55 1EL, Wales

      IIF 241
    • icon of address Unit 9, Blythe Farm Ind Est, Llanwnda, Caernarfon, LL54 5TG, Wales

      IIF 242
  • Mr Alan Woolston
    British born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE

      IIF 243
  • Mr Melvyn Wayne Booley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Stevenson Gardens, Cosby, Leicester, LE9 1SN

      IIF 244
    • icon of address 40, Stevenson Gardens, Cosby, Leicester, LE9 1SN, England

      IIF 245
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 246
    • icon of address Unit F, Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

      IIF 247
  • Mr Nicholas Dee Shapland
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mill Lane, Newbury, Berkshire, RG14 5RE, United Kingdom

      IIF 248
  • Mr Nicholas Dee-shapland
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wendan Road, Newbury, Berkshire, RG14 7AJ

      IIF 249
    • icon of address 41, Wendan Road, Newbury, Berkshire, RG14 7AJ, England

      IIF 250
  • Mr Nicholas Gasson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wellbrook Road, Orpington, BR6 7AB, England

      IIF 251
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 252
  • Mr Oliver Gilbert Franklin
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, OX25 6LX, United Kingdom

      IIF 253
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX

      IIF 254
    • icon of address Unit 259, Camp Road, Upper Heyford, Bicester, OX25 5HA, England

      IIF 255
    • icon of address Bottrell House, High Street, Charlton On Otmoor, Kidlington, OX5 2UQ, England

      IIF 256
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 257
  • Mr Peter Ali
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 258
  • Mr Stephen Rodney Thomas Summerfield
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Green Street, Eastbourne, BN21 1QX, England

      IIF 259
  • Mrs Josephine Kate Taylor
    British born in November 1951

    Resident in England

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

      IIF 260
  • Withey, Mark Leslie
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 261
  • Anthony, Welch
    Uk contract cleaner born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 262
  • Bejan, Ionica Mihaela
    Romanian contract cleaner born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cherry Grove, Taunton, Somerset, TA2 7SH, United Kingdom

      IIF 263
  • Bowers, Alan Martin
    British contract cleaner born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Orchard House, 24 Old North Road, Royston, Hertfordshire, SG8 5DT

      IIF 264
  • Mr Ainslie David Dobson
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Dundee Road West, Stannergate House, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 265
    • icon of address Stannergate House, 41 Dundee Road West, Dundee, DD5 1NB, United Kingdom

      IIF 266
    • icon of address Unit 2, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 267
    • icon of address Unit 2, Balgray Works, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 268
  • Mr Andrew Brian Crawford
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38a, Worle Quarry, Lower Kewstoke Road, Weston-s-mare, N Somerset, BS22 9LF, United Kingdom

      IIF 269
    • icon of address Unit 38, Lower Kewstoke Road, Worle Quarry, Weston-super-mare, BS22 9LF, England

      IIF 270 IIF 271
  • Mr Andrew Lloyd Wilson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Gordon Ballin
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Parklands Avenue, Dinnington, Sheffield, S25 2XW

      IIF 274
    • icon of address 36, Parklands Avenue, Dinnington, Sheffield, S25 2XW, United Kingdom

      IIF 275
  • Mr Daniel Rowland-green
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 276 IIF 277
  • Mr David Owen Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Cottage, Moor Lane, Wincanton, Somerset, BA9 9EJ

      IIF 278
  • Mr Frederick John Olsson
    British born in January 1964

    Resident in England

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

      IIF 279
  • Mr Graemme Gavin Tott
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Sundon Park Road, Luton, LU3 3AD, England

      IIF 280
  • Mr John Broadbent
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bierley Hall Grove, Bradford, BD4 6DH, England

      IIF 281
  • Mr Mark Anthony Walker
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Pinhoe Road, Exeter, EX4 8EW, England

      IIF 282
  • Mr Mark Shirley
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Mill Lane, Seaton Ross, York, YO42 4NE, England

      IIF 283
  • Mr Martin Ronald Grover
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, RH17 7BA, England

      IIF 284
  • Mr Neil James Winstone
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, 20 Upperton Road, Eastbourne, East Sussex, BN21 1AG, England

      IIF 285
    • icon of address C/o Apex Hildenbrook House, The Slade, Tonbridge, TN9 1HR, England

      IIF 286
  • Mr Neil Maltby
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

      IIF 287
    • icon of address Diamond House, Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 288
  • Mr Nigel Samuel Thomas
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Tree Walk, Keynsham, Bristol, BS31 2SA

      IIF 289
    • icon of address 1, Oak Tree Walk, Keynsham, Bristol, BS31 2SA, England

      IIF 290
  • Mr Paul Alan Ottey
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Shelton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cheviot Street, Bridgwater, TA6 6EY, England

      IIF 293
    • icon of address 19, Victoria Street, Burnham-on-sea, Somerset, TA8 1AL

      IIF 294
  • Mr Sean George Betton
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noor Glen, Gilsland, Brampton, CA8 7BN, England

      IIF 295
  • Mr Simon Leslie Gasson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent, BR6 7AB

      IIF 296
    • icon of address 4, Wellbrook Road, Orpington, BR6 7AB, England

      IIF 297
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 298 IIF 299
    • icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent, BR6 7AB

      IIF 300
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, Kent, BR6 7AB, England

      IIF 301
  • Mr Stephen Thomas Williamson
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millrace Road, Riverside, Redditch, B98 8HX, United Kingdom

      IIF 302
  • Mr Wayne Hutchinson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Model Cottage, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, England

      IIF 303
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 304
  • Mrs Nicola Louise Lane
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carisbrooke Court, New Milton, BH25 5US, England

      IIF 305
  • Mrs Sandra May Walker
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304 Phoenix House, High Street, Hull, Humberside, HU1 1NR

      IIF 306
  • Mrs Victoria Lucy Morgan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 68a North Street, Romford, RM1 1DA, England

      IIF 307
  • Ms Jane Shepherdson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, York Road, Shiptonthorpe, York, East Yorkshire, YO43 3PH, England

      IIF 308
  • Banwell, Philip John
    British contract cleaner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Preston Way, Christchurch, BH23 4QT, England

      IIF 309
  • Buckle, Roy Allen
    British cleaning contractor born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brook Lane, Renhold, Bedford, MK41 0LD

      IIF 310
  • Buckle, Roy Allen
    British contract cleaner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brook Lane, Renhold, Bedford, MK41 0LD

      IIF 311
  • Buckle, Roy Allen
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brook Lane, Renhold, Bedford, MK41 0LD

      IIF 312
  • Buckle, Roy Allen
    British engineer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Castaneda Rodriguez, Ricardo
    Spanish contract cleaner born in August 1975

    Resident in United Kingdom

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

      IIF 315
  • Davies, Robert Ernest John
    British cleaner born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Brook Road, East Twerton, Bath, Somerset, BA2 3RP

      IIF 316
  • Franklin, Nicola Jane
    British cleaning contractor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, OX17 3AY, United Kingdom

      IIF 317 IIF 318
    • icon of address Mudginwell Farm, Somerton, Bicester, OX25 6LX, United Kingdom

      IIF 319
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX, United Kingdom

      IIF 320
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxon, OX26 6LX

      IIF 321
  • Franklin, Nicola Jane
    British contract cleaner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX, United Kingdom

      IIF 322
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxon, OX26 6LX

      IIF 323
  • Franklin, Nicola Jane
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, OX17 3AY, United Kingdom

      IIF 324 IIF 325
  • Gasson, Nicholas
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 326
  • Gasson, Nicholas
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 327
  • Grundy, Fiona
    British contract cleaner born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Pine Place, Cumbernauld, Glasgow, Lanarkshire, G67 3AU, Scotland

      IIF 328
  • Jones, Nicholas Paul
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 329 IIF 330
  • Jones, Nicholas Paul
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Nicholas Paul
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 345
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 346
  • Moyse, Elizabeth Jane
    British contract cleaner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3EG

      IIF 347
  • Moyse, Elizabeth Jane
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cuthbert Court, Bede Trading Estate, Jarrow, United Kingdom, NE32 3UP, England

      IIF 348
  • Moyse, Elizabeth Jane
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 9b-9c Tyne Point, Shaftesbury Avenue, Simonside Industrial Estate, Jarrow, Tyne & Wear, NE32 3UP

      IIF 349
  • Mr Andrew Charles Coupe
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Doncaster Road, Langold, Worksop, Nottinghamshire, S81 9RT, England

      IIF 350
  • Mr Andrew John Dunn
    British born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Trondheim Parkway, Dunfermline, KY11 8JT, Scotland

      IIF 351
  • Mr Anthony Welch
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Alt Road, Formby, Liverpool, Merseyside, L37 6DF, England

      IIF 352
  • Mr Antony James Welch
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Alt Road, Formby, Liverpool, L37 6DF, England

      IIF 353
  • Mr John Roland Whyte
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farriers Yard, Ashfield Road, Pudsey, Leeds, LS28 6AF, United Kingdom

      IIF 354
  • Mr Marcos Alexander Cork
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Road, Reigate, RH2 7RB, United Kingdom

      IIF 355
  • Mr Michael John Taylor
    British born in October 1951

    Resident in England

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

      IIF 356
  • Mr Nicholas Michael Gasson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent, BR6 7AB

      IIF 357
    • icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent, BR6 7AB

      IIF 358
  • Mr Philip John Banwell
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Preston Way, Christchurch, Dorset, BH23 4QT

      IIF 359
  • Mr Roy Green
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 115 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire, S62 5NG

      IIF 360
  • Mr Stephen John Conner
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dell, Church Lane, Downend, Bristol, BS16 6TB

      IIF 361
  • Mr Stuart Alan Scruton
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Meadow Walk, Epsom, KT17 2ED, England

      IIF 362
  • Mr Timothy Harrison
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 363
  • Mr Tony Edwyn Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Pete Way, Sandown, Isle Of Wight, PO36 8DB, England

      IIF 364
  • Mrs Dion Mary Dean
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kite Hill, Swindon, Wiltshire, SN4 0AW, United Kingdom

      IIF 365
    • icon of address 12 Kite Hill, Wanborough, Swindon, Wiltshire, SN4 0AW, United Kingdom

      IIF 366 IIF 367
    • icon of address 120 Cricklade Road, Gorse Hill, Swindon, SN2 8AG, United Kingdom

      IIF 368
  • Mrs Mary Winifred Simmons
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Pennine Road, Thorne, Doncaster, DN8 5RU, England

      IIF 369
  • Mrs Tracey Victoria Maltby
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

      IIF 370
    • icon of address Diamond House, Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 371
  • Nicholas Gasson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 372
  • Ottey, Paul Alan
    British contract cleaner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Moray Close, Romford, RM1 4YJ, England

      IIF 373
  • Ottey, Paul Alan
    British curtain maker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Moray Close, Rise Park, Romford, Essex, RM1 4YJ

      IIF 374
  • Taylor, Michael John
    British contract cleaner born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llamedos, 31 Dunsford Gardens, Exeter, Devon, EX4 1LN

      IIF 375
  • Ulysses-black, Heather Karen Dawn
    British business proprietor born in July 1966

    Resident in United Kingdom

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

      IIF 376
  • Ashley, Robert John
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Sandiford Road, Holmes Chapel, Crewe, CW4 7BY, England

      IIF 377
  • Dee Shapland, Nicholas
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mill Lane, Newbury, Berkshire, RG14 5RE, United Kingdom

      IIF 378
  • Dillon, Robert Charles
    British contract cleaner born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Salisbury Avenue, Sutton, Surrey, SM1 2DH

      IIF 379
  • Dillon, Robert Charles
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Salisbury Avenue, 33 Salisbury Avenue, Sutton Surrey, SM1 2DH, United Kingdom

      IIF 380
  • Dobson, Ainslie David
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 381
    • icon of address Unit G5, Faraday Business Centre, Faraday Street, Dundee, Tayside, DD2 3QQ, Scotland

      IIF 382
  • Dobson, Ainslie David
    British contract cleaner born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Balgray Works, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 383
    • icon of address Unit 2, Balgray Works, Dundee, DD3 8SH, Scotland

      IIF 384
  • Dobson, Ainslie David
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Balgray Works, Balgray Place, Dundee, DD3 8SH, Scotland

      IIF 385
  • Dobson, Ainslie David
    British self-employed born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit G5, Faraday Business Centre, Faraday Street, Dundee, DD23QQ, Scotland

      IIF 386
  • Jones, David Owen
    British contract cleaner born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Cottage, Moor Lane, Wincanton, Somerset, BA9 9EJ, United Kingdom

      IIF 387
  • Jones, Nicholas John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, PE28 3BP, England

      IIF 388
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 389
  • Jones, Nicholas John
    British director born in May 1971

    Resident in England

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

      IIF 390
  • Lane, Nicola Louise
    British contract cleaner born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carisbrooke Court, New Milton, BH25 5US

      IIF 391
  • Morgan, Victoria Lucy
    British administration born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 68a North Street, Romford, RM1 1DA, United Kingdom

      IIF 392
  • Morgan, Victoria Lucy
    British administrator born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Seabrook Road, Hythe, Kent, CT21 5RG, England

      IIF 393
  • Miss Jane Shepherdson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, York Road, Shiptonthorpe York, YO43 3PH, England

      IIF 394 IIF 395
  • Mr Anthony Bunn
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Fir Tree Avenue, Coventry, CV4 9FR

      IIF 396
  • Mr Anthony Elijah Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Tilston Road, Liverpool, L9 6AH, United Kingdom

      IIF 397 IIF 398
    • icon of address 81, Tilston Road, Walton, Liverpool, L9 6AH, England

      IIF 399
    • icon of address 46 Station Road, Ainsdale, Southport, PR8 3HW, England

      IIF 400
  • Mr Antony West
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Row 75, Howard Street South, Great Yarmouth, Norfolk, NR30 2PU

      IIF 401
  • Mr John Joseph Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 402
  • Mr Nicholas John Jones
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BP

      IIF 403
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, PE28 3BP, England

      IIF 404
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 405
  • Mr Paul Robert Agnew
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cypress Road, Eccles, Manchester, M30 8JX, England

      IIF 406
  • Mr Robin Stewart Kingston
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Shirley Road, Droitwich, WR9 8NR, England

      IIF 407
  • Mr Ryan Anthony Mckee
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 408
    • icon of address C/o Hga Accountants 2nd Floor, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 409
    • icon of address 13, Violet Road, London, E18 1DG, England

      IIF 410
  • Mrs Nicola Jane Franklin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, OX17 3AY, United Kingdom

      IIF 411 IIF 412 IIF 413
    • icon of address Mudginwell Farm, Somerton, Bicester, OX25 6LX

      IIF 415
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX

      IIF 416 IIF 417
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxon, OX25 6LX

      IIF 418
  • Mrs Paula Louise Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 The Forum, The Forum, High Street, Sittingbourne, Kent, ME10 3DL, England

      IIF 419
  • Mrs Paula Louise Johnson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT

      IIF 420
  • Olsson, Frederick John
    British contract cleaner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b Colebrook Road, Brighton, East Sussex, BN1 5JH

      IIF 421
  • Powlesland, Ulrika Katharina Terese
    British director born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withindale Centre, Long Melford, Sudbury, Suffolk, CO10 9HS, United Kingdom

      IIF 422
  • Powlesland, Ulrike Katharina Terese
    British contract cleaner born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withindale Centre, Long Melford, Suffolk

      IIF 423
  • Powlesland, Ulrike Katharina Terese
    British director born in April 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withindale Centre, Long Melford, Suffolk

      IIF 424
    • icon of address Withindale, Centre, Long Melford, Suffolk, CO10 9HS, United Kingdom

      IIF 425 IIF 426
    • icon of address Withindale, Centre, Withindale, Long Melford, Suffolk, CO10 9HS, United Kingdom

      IIF 427
  • Taylor, Josephine Kate
    British contract cleaner born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llamedos, 31 Dunsford Gardens, Exeter, Devon, EX4 1LN

      IIF 428
  • West, Alan John
    British contract cleaner born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Laithes Drive, Flanshaw, Wakefield, West Yorkshire, WF2 9TE

      IIF 429
  • West, Alan John
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Laithes Drive, Wakefield, West Yorkshire, WF2 9TE, England

      IIF 430
  • West, Alan John
    British md born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Laithes Drive, Wakefield, West Yorkshire, WF2 9TE

      IIF 431
  • West, Alan John
    British trustee born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Peterson Road, Wakefield, West Yorkshire, WF1 4DU

      IIF 432
  • Agnew, Paul Robert
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cypress Road, Eccles, Manchester, M30 8JX, England

      IIF 433
  • Agnew, Paul Robert
    British contract cleaner born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cypress Road, Eccles, Manchester, M30 8JX, United Kingdom

      IIF 434
  • Ainge, Roy Edward
    British contract cleaner born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Euston Road, Far Cotton, Northampton, Northamptonshire, NN4 8DX

      IIF 435
  • Andrews, Kevin Robert
    British contract cleaner born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, CB23 8AT, England

      IIF 436
  • Anthony Welch
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lynton Road, Hillside, PR8 3AN

      IIF 437
  • Ballin, Anthony Gordon
    British cleaner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Parklands Avenue, Dinnington, Sheffield, S25 2XW, United Kingdom

      IIF 438
  • Ballin, Anthony Gordon
    British commercial cleaner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Parklands Avenue, Dinnington, Sheffield, S25 2XW, United Kingdom

      IIF 439
  • Ballin, Anthony Gordon
    British contract cleaner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coxbench Hall, Alfreton Road, Coxbench, Derby, DE21 5BB, United Kingdom

      IIF 440
  • Booley, Melvyn Wayne
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosby Primary School, Portland Street, Cosby, Leicester, LE9 1TE

      IIF 441
    • icon of address 40, Stevenson Gardens, Cosby, Leicester, LE9 1SN, England

      IIF 442
  • Booley, Melvyn Wayne
    British contract cleaner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Upperton Road, Leicester, Leicestershire, LE3 0BG

      IIF 443
  • Booley, Melvyn Wayne
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Friars Mill, 2 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 444
    • icon of address 2 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 445
    • icon of address 40, Stevenson Gardens, Cosby, Leicester, LE9 1SN

      IIF 446
    • icon of address Edward House, Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP, United Kingdom

      IIF 447
    • icon of address 40, Stevenson Gardens, Cosby, Leicestershire, LE9 1SN, United Kingdom

      IIF 448
  • Broadbent, John
    British cleaner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Dudley Hill Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, England

      IIF 449
  • Broadbent, John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Drake Fold, Wyke, Bradford, West Yorkshire, BD12 9NU, England

      IIF 450
  • Broadbent, John
    British contract cleaner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Dudley Hill Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 451
  • Brown, Vanessa Louise
    British contract cleaner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craythorne Farm, Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ

      IIF 452
  • Brown, Vanessa Louise
    British farm owner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Craythorne Road, Stretton, Burton-on-trent, DE13 0AZ, England

      IIF 453
  • Conner, Stephen John
    British contract cleaner born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dell, Church Lane, Downend, Bristol, BS16 6TB, United Kingdom

      IIF 454
  • Crawford, Andrew Brian
    British carpet cleaner born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38a, Worle Quarry, Lower Kewstoke Road, Weston-s-mare, N Somerset, BS22 9LF, United Kingdom

      IIF 455
  • Crawford, Andrew Brian
    British contract cleaner born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Lower Kewstoke Road, Worle Quarry, Weston-super-mare, BS22 9LF, England

      IIF 456
  • Crawford, Andrew Brian
    British property drying technician born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Lower Kewstoke Road, Worle Quarry, Weston-super-mare, BS22 9LF, England

      IIF 457
  • Dean, Dion Mary
    British administration director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kite Hill, Swindon, Wiltshire, SN4 0AW, United Kingdom

      IIF 458
  • Dean, Dion Mary
    British cleaner born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Kite Hill, Wanborough, Swindon, Wiltshire, SN4 0AW, United Kingdom

      IIF 459 IIF 460
  • Dean, Dion Mary
    British contract cleaner born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kite Hill, Wanborough, Swindon, Wiltshire, SN4 0AW, United Kingdom

      IIF 461
  • Dean, Dion Mary
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Cricklade Road, Gorse Hill, Swindon, SN2 8AG, United Kingdom

      IIF 462
  • Dee-shapland, Nicholas
    British contract cleaner born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wendan Road, Newbury, Berkshire, RG14 7AJ, United Kingdom

      IIF 463
  • Dee-shapland, Nicholas
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wendan Road, Newbury, Berkshire, RG14 7AJ

      IIF 464
  • Dunn, Andrew John
    British contract cleaner born in December 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Torphichen Street, Edinburgh, EH3 8HX, United Kingdom

      IIF 465
  • Franklin, Oliver Gilbert
    British cleaning contractor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX

      IIF 466
  • Franklin, Oliver Gilbert
    British contract cleaner born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, OX25 6LX, United Kingdom

      IIF 467 IIF 468
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX

      IIF 469
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX, United Kingdom

      IIF 470 IIF 471
    • icon of address Bottrell House, High Street, Charlton On Otmoor, Kidlington, OX5 2UQ, England

      IIF 472
  • Johnson, Paula Louise
    British retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 The Forum, The Forum, High Street, Sittingbourne, Kent, ME10 3DL, England

      IIF 473
  • Johnson, Paula Louise
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Smugglers Way Milford On Sea, Lymington, Hants, SO41 0AF, United Kingdom

      IIF 474
  • Mccrohon, Tracy
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 475
    • icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA, England

      IIF 476
  • Mccrohon, Tracy
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 477
  • Mckee, Ryan Anthony
    British contract cleaner born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hga Accountants 2nd Floor, 325-331 High Road, Ilford, IG1 1NR, England

      IIF 478
  • Mckee, Ryan Anthony
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Violet Road, London, E18 1DG, England

      IIF 479
  • Mckee, Ryan Anthony
    British self-employed born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 480
  • Morrison, Robert
    British contract cleaner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Forest Road, Pickering, North Yorkshire, YO18 7EB

      IIF 481
  • Miss Tracy Mccrohon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alun Eaglen
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Glanydon Industrial Estate, Pwllheli, LL53 5YT, Wales

      IIF 485
  • Mr Alun John Eaglen
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Glanydon Industrial Estate, Pwllheli, LL53 5YT, Wales

      IIF 486
  • Mr Andrew Derek Borthwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Row 75, Howard Street South, Great Yarmouth, Norfolk, NR30 2PU

      IIF 487
  • Mr Cameron Luke Croft-hill
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldminster Road, Sharpness, Berkeley, Gloucestershire, GL13 9US

      IIF 488
  • Mr Joseph Karl Burns
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Congleton Road, Biddulph, Stoke-on-trent, ST8 6QW, England

      IIF 489
  • Mr Kevin Robert Andrews
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridge, CB23 8AT, United Kingdom

      IIF 490
  • Mr Paul Anthony David Jones
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ashton Field Drive, Worsley, Manchester, M28 3RT, England

      IIF 491
    • icon of address 39, Ashton Field Drive, Worsley, Manchester, M28 3RT, England

      IIF 492
  • Mr Toby Alexander Glass Hooper
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, United Kingdom

      IIF 493 IIF 494
  • Parry, Iola Gwynedd
    British contract cleaner born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 495
  • Parry, Iola Gwynedd
    British retailer born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 496
  • Ridge, Nicholas Andrew
    British contract cleaner born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Church Lane, Nailsea, Bristol, BS19 2NG

      IIF 497
  • Rogers, Amanda Jane
    British company secretary/director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 804 Newport Road, Newport Road, Rumney, Cardiff, CF3 4FH, Wales

      IIF 498
  • Sambrook, Andrew William
    British contract cleaner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 499
  • Shelton, Richard Anthony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, England

      IIF 500
  • Shelton, Richard Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cheviot Street, Bridgwater, TA6 6EY, England

      IIF 501
  • Shelton, Richard Antony
    British contract cleaner born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Street, Burnham On Sea, Somerset, TA8 1AL

      IIF 502
    • icon of address 19, Victoria Street, Burnham-on-sea, Somerset, TA8 1AL

      IIF 503
  • Shepherdson, Jane
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, York Road, Shiptonthorpe York, YO43 3PH, England

      IIF 504 IIF 505
  • Shepherdson, Jane
    British contract cleaner born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, York Road, Shiptonthorpe, York, YO43 3PH, England

      IIF 506
  • Sibley, Anthony William
    British administrator born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Churchyard, Hitchin, SG5 1HR, England

      IIF 507
  • Sibley, Anthony William
    British cleaning contractor born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, England

      IIF 508
  • Sibley, Anthony William
    British consultant born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Cottage, Higham Road Higham Gobian, Hitchin, Hertfordshire, SG5 3HR, United Kingdom

      IIF 509
  • Sibley, Anthony William
    British contract cleaner born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 510
    • icon of address 25, Park Street West, Luton, LU1 3BE, England

      IIF 511
  • Sibley, Anthony William
    British director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm Cottage, Higham Road, Higham Gobion, Hitchin, SG5 3HR, England

      IIF 512
    • icon of address 41 Post Wood Road, Ware, Ware, Hertfordshire, SG12 9NL, England

      IIF 513
  • Thomas, Nigel Samuel
    British cleaner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oak Tree Walk, Keynsham, Bristol, BS31 2SA, England

      IIF 514
  • Thomas, Nigel Samuel
    British contract cleaner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaktree Walk, Keynsham, Bristol, BS31 1SA

      IIF 515
  • Walker, Gavin John
    British contract cleaner born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 516
  • Walker, Gavin John
    British technical director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Walker, John
    British contract cleaner born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greatley House, Dilton Gardens, Roehampton, London, SW15 4AS, England

      IIF 520
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 521
  • Walker, Sandra May
    British contract cleaner born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304 Phoenix House, High Street, Hull, North Humberside, HU1 1NR

      IIF 522
  • Walker, Sandra May
    British manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Phoenix House, High Street, Hull, East Riding Of Yorkshire, HU1 1NR, England

      IIF 523
    • icon of address Flat 6b, Phoenix House, High Street, Hull, HU1 1NR

      IIF 524
  • Walker, Sandra May
    British secretary born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Phoenix House, High Street, Hull, HU1 1NR

      IIF 525
  • Webb, George Alan
    British contract cleaner born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Capstan Centre, Thurrock Park Way, Tilbury, Essex, RM18 7HH, United Kingdom

      IIF 526
  • Winstone, Neil James
    British contract cleaner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Accountancy, Badsell Rd, Tonbridge, TN12 6QU, United Kingdom

      IIF 527
  • Winstone, Neil James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, 20 Upperton Road, Eastbourne, East Sussex, BN21 1AG, England

      IIF 528
    • icon of address Leymill House, Main Road, Knockholt, Kent, TN14 7JE

      IIF 529 IIF 530 IIF 531
    • icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 532
    • icon of address Unit 2 Bakers Yard, Otford Road, Sevenoaks, TN14 5DW, England

      IIF 533
  • Winton, Lesley Ann
    British contract cleaner born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Mayenne Place, Devizes, Wiltshire, SN10 1QJ

      IIF 534
  • Winton, Lesley Ann
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Mayenne Place, Devizes, Wiltshire, SN10 1QJ

      IIF 535
  • Winton, William James
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 42 Mayenne Place, Devizes, Wiltshire, SN10 1QJ

      IIF 536
  • Withey, Mark Leslie
    British company secretary/director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Willow Walk, Meopham, Gravesend, DA13 0QS, England

      IIF 537
  • Withey, Mark Leslie
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 538
  • Withey, Mark Leslie
    British project management born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a Willow Walk, Willow Walk, Culverstone Green, Gravesend, Kent, DA13 0QS, United Kingdom

      IIF 539
  • Woolston, Alan
    British contract cleaner born in August 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Mason Way, Waltham Abbey, Essex, EN9 3EN, United Kingdom

      IIF 540
  • Betton, Sean George
    British cleaning contractor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noor Glen, Gilsland, Brampton, Northumberland, CA8 7BN, England

      IIF 541
  • Booley, Melvyn
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunningtons, Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP, England

      IIF 542 IIF 543
  • Burns, Joseph Karl
    British contract cleaner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Queens Drive, Biddulph, Staffordshire, ST8 7DA

      IIF 544
  • Colenutt, Timothy
    British contract cleaner born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62c London Road, Oadby, Leicestershire, LE2 5DH

      IIF 545
  • Connor, Helen
    British contact cleaner born in November 1966

    Registered addresses and corresponding companies
    • icon of address 242/242a Farnham Road, Slough, Berkshire, SL1 4XE

      IIF 546
  • Croft-hill, Hayley Anne
    British contract cleaner born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldminster Road, Sharpness, Berkeley, Gloucestershire, GL13 9US, England

      IIF 547
  • Carolyne Louise Ley
    British born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Evans Street, Port Talbot, West Glamorgan, SA13 1AS

      IIF 548
  • Davies, Robert Ernest John
    British contract cleaner born in January 1945

    Registered addresses and corresponding companies
    • icon of address 5 Holland Road, Bath, BA1 6QG

      IIF 549
  • Gasson, Simon Leslie
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 550
  • Gasson, Simon Leslie
    British contract cleaner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent, BR6 7AB

      IIF 551
  • Gasson, Simon Leslie
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Starts Hill Road, Orpington, Kent, BR6 7AP, England

      IIF 552
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, BR6 7AB, England

      IIF 553
    • icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent, BR6 7AB

      IIF 554
    • icon of address Exhibition House, 4 Wellbrook Road, Orpington, Kent, BR6 7AB, England

      IIF 555
  • Gasson, Simon Leslie
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mere Close, Orpington, BR6 8ES, United Kingdom

      IIF 556
  • Goodchild, Jill Elizabeth Ann
    British contract cleaner born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Roundhill Way, Oldham, OL4 2JR, United Kingdom

      IIF 557
  • Hollingsbee, Louis
    British contract cleaner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Castle Street, Dover, Kent, CT16 1PT

      IIF 558
  • Hutchinson, Wayne
    British contract cleaner born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Model Cottages, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 559
  • Hutchinson, Wayne
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 560
  • Hutchinson, Wayne
    British refrigeration engineer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Model Cottage, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, England

      IIF 561
  • Jones, Paul Anthony David
    British contract cleaner born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ashton Field Drive, Worsley, Manchester, M28 3RT, England

      IIF 562
  • Jones, Paul Anthony David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ashton Field Drive, Worsley, Manchester, M28 3RT, England

      IIF 563
  • Jordan, David John
    British contract cleaner born in October 1947

    Registered addresses and corresponding companies
    • icon of address Flat 14 York Towers, 5 Pinetree Glen, Bournemouth, Dorset, BH4 9EJ

      IIF 564
  • Ley, Carolyne Louise
    British contract cleaner born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Evans Street, Port Talbot, West Glam, SA13 1AS

      IIF 565
  • Maltby, Neil
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW, England

      IIF 566
  • Maltby, Neil
    British contract cleaner born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Steward Gate, Bamford, Hope Valley, Derbyshire, S33 0BP

      IIF 567
  • Maltby, Tracey Victoria
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW, England

      IIF 568
  • Maltby, Tracey Victoria
    British contract cleaner born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Steward Gate, Bamford, Hope Valley, Derbyshire, S33 0BP

      IIF 569
  • Massey, Stuart
    British contract cleaner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynfield, Halwin Lane, Porkellis, Helston, Cornwall, TR13 0LA, England

      IIF 570
  • Mayne, Peter Basil
    British contract cleaner born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hinckley Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6DU

      IIF 571
  • Mrs Carly Fay Rowland-green
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 572
  • Mrs Elaine Pascoe
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Palmerston Street, Westwood, Nottingham, Nottinghamshire, NG16 5HZ

      IIF 573
    • icon of address 163, Palmerston Street, Westwood, Nottinghamshire, NG16 5HZ

      IIF 574
  • Mrs Hayley Anne Croft-hill
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldminster Road, Sharpness, Berkeley, Gloucestershire, GL13 9US

      IIF 575
  • Nicholas Andrew Ridge
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Church Lane, Bristol, BS19 2NG, United Kingdom

      IIF 576
  • Rogers, Amanda Jane
    British contract cleaner born in June 1961

    Registered addresses and corresponding companies
    • icon of address 34 Friary Court, Goldsworth Park, Woking, Surrey, GU21 1UR

      IIF 577
  • Scruton, Stuart Alan
    English contract cleaner born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Meadow Walk, Ewell, Epsom, Surrey, KT17 2ED, United Kingdom

      IIF 578
  • Scruton, Stuart Alan
    English recruitment born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Meadow Walk, Ewell, Epsom, Surrey, KT17 2ED

      IIF 579
  • Shirley, Mark
    British contract cleaner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Mill Lane, Seaton Ross, York, YO42 4NE, England

      IIF 580
  • Smith, Tony Edwyn
    British contract cleaner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Commercial Road, Louth, Lincolnshire, LN11 7AA, England

      IIF 581
  • Snowzell, Robert John
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 582
  • Snowzell, Robert John
    British retired born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Acorn Croft, Fenay Bridge, Huddersfield, HD8 0GE, England

      IIF 583
  • Stuart Charles Robinson
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, The Strand, Walmer, Deal, CT14 7DP, England

      IIF 584
  • Thorpe, Steven
    British contract cleaner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roscoe Avenue, Newton-le-willows, WA12 8BP, England

      IIF 585
  • Tott, Graemme Gavin
    British contract cleaner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Sundon Park Road, Luton, LU3 3AD, England

      IIF 586
  • Walker, Mark Anthony
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Pinhoe Road, Exeter, EX4 8EW, England

      IIF 587
  • Welch, Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Alt Road, Formby, Liverpool, Merseyside, L37 6DF, England

      IIF 588
  • Welch, Anthony
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lynton Rd, Hillside, PR8 3AN, England

      IIF 589
  • Wenham, Nadine
    British contract cleaner born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Colyer Road, Northfleet, Northfleet, Kent, England

      IIF 590
  • Wilson, Andrew Lloyd
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b, High Street, Sawston, Cambridge, CB22 3HJ, United Kingdom

      IIF 591
  • Wilson, Andrew Lloyd
    British contract cleaner born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Princess Drive, Sawston, Cambridge, Cambridgeshire, CB22 3DL, United Kingdom

      IIF 592
  • Winstone, Neil
    British contract cleaner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graffiti Busters, 15 Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 593
    • icon of address Lime Tree House, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH

      IIF 594
  • Winstone, Neil
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH

      IIF 595
  • Winstone, Neil
    British graffiti cleaner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47c, London Road, Sevenoaks, Kent, TN14 1AR, United Kingdom

      IIF 596
  • Winstone, Neil
    British maintenance born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 597
  • Anderson, Alma Janis
    Scottish contract cleaner born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Murieston Gardens, Livingston, West Lothian, EH54 9BA

      IIF 598
  • Anderson, John Goodridge
    British carer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, King Street, Wakefield, West Yorkshire, WF1 2SR, England

      IIF 599
  • Anderson, John Goodridge
    British contract cleaner born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Shepley Street, Eastmoor Estate, Wakefield, West Yorkshire, WF1 4QW

      IIF 600 IIF 601
  • Anderson, John Goodridge
    British development office born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Shepley Street, Eastmoor Estate, Wakefield, West Yorkshire, WF1 4QW

      IIF 602
  • Anderson, John Goodridge
    British development officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The D’hervart Suite, The Refectory, Doncaster Road, Nostell, West Yorkshire, WF4 1AB, United Kingdom

      IIF 603
  • Anderson, John Goodridge
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Shepley Street, Eastmoor Estate, Wakefield, West Yorkshire, WF1 4QW

      IIF 604
  • Anderson, John Goodridge
    British reporter born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Shepley Street, Wakefield, West Yorkshire, WF1 4QW, England

      IIF 605
  • Anderson, John Goodridge
    British unemployed born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Shepley Street, Eastmoor Estate, Wakefield, West Yorkshire, WF1 4QW

      IIF 606
  • Anderson, John Goodridge
    British unemployed community worker born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wakefield City Academy, Warmfield View, Wakefield, West Yorkshire, WF1 4SF, United Kingdom

      IIF 607
  • Brown, Mark Jason
    British contract cleaner born in August 1973

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address 30, Old Market Drive, Woolsery, Bideford, Devon, EX39 5QF, United Kingdom

      IIF 608
  • Bunn, Anthony
    British contract cleaner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Fir Tree Avenue, Coventry, CV4 9FR, England

      IIF 609
  • Coupe, Andrew Charles
    British contract cleaner born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 King Street, Hoyland, Barnsley, South Yorkshire, S74 9LB

      IIF 610
  • Coupe, Andrew Charles
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland View, Doncaster Road, Langold, Worksop, Nottinghamshire, S81 9RT, England

      IIF 611
  • Croft-hill, Cameron Luke
    British contract cleaner born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldminster Road, Sharpness, Berkeley, Gloucestershire, GL13 9US, England

      IIF 612
  • Dickinson, Nadia
    British contract cleaner born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Beresford Place, Edinburgh, Midlothian, EH5 3SL

      IIF 613
  • Dobson, Joanne
    British cleaning contractor born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lloyds Avenue, London, EC3N 3AX, United Kingdom

      IIF 614
  • Eaglen, Alun John
    British ceo born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Glanydon Industrial Estate, Pwllheli, LL53 5YT, Wales

      IIF 615
  • Eaglen, Alun John
    British contract cleaner born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Glanydon Industrial Estate, Pwllheli, LL53 5YT, Wales

      IIF 616
  • Eaglen, Alun John
    British director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, LL49 9AP, Wales

      IIF 617
  • Glass-hooper, Toby
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Christchurch, BH23 1BW, England

      IIF 618
  • Green, Roy
    British contract cleaner born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire, S62 2NG

      IIF 619
  • Greenwood, Brian
    British contract cleaner born in April 1962

    Registered addresses and corresponding companies
    • icon of address 1 Constable Way, College Town, Sandhurst, Berkshire, GU47 0FE

      IIF 620
  • Jameson, Brendan
    British contract cleaner born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paula Louise
    British contract cleaner born in February 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 9 Milford Trading Estate, Laundry Lane, Milford-on-sea, Lymington, Hampshire, SO41 0WJ

      IIF 624
  • Kingston, Robin Stewart
    English company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Shirley Road, Droitwich, Worcestershire, WR9 8NR

      IIF 625
  • Kingston, Robin Stewart
    English contract cleaner born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Shirley Road, Droitwich, WR9 8NR, England

      IIF 626
  • Malone, Bernard
    British contract cleaner born in November 1922

    Registered addresses and corresponding companies
    • icon of address 6 Savon Hook, Formby, Liverpool, Merseyside, L37 6DP

      IIF 627
  • Malone, Bernard
    British retired born in November 1928

    Registered addresses and corresponding companies
    • icon of address Cassandra, Rosemary Lane, Haskayne, Ormskirk, West Lancashire, L39 7JP

      IIF 628
  • Morgan, Victoria Lucy
    British contract cleaner born in July 1971

    Registered addresses and corresponding companies
    • icon of address Flat 1 Pembroke House, Grand Parade, Littlestone, Kent, TN28 8NN

      IIF 629
  • Myland, David Roy
    British contract cleaner born in December 1965

    Registered addresses and corresponding companies
    • icon of address 10 Ivamy Place, Wallisdown, Bournemouth, Dorset, BH11 8QX

      IIF 630
  • Mr Anthony James Welch
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bath Street, Southport, PR9 0DP, England

      IIF 631
  • Mr Edward John Barnes
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Forge Lane, Gillingham, ME7 1UG, England

      IIF 632
  • Mr Marcos Alexander Cork
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Delamere Road, Reigate, RH2 7RB, United Kingdom

      IIF 633
  • Ms Jane Elizabeth Shepherdson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 634
  • Overall, Glyn Rowland
    Canadian contract cleaner born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesmoor, Woodcombe, Minehead, TA24 8SA, England

      IIF 635
  • Priestley, Michael Stephen
    British contract cleaner born in November 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 29 Amber Court, Swindon, Wiltshire, SN1 2HB

      IIF 636
  • Raimond, Jennet
    British contract cleaner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Forest Road, Pickering, North Yorkshire, YO18 7EB

      IIF 637
  • Raimond, Jennet
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Forest Road, Pickering, YO18 7EB, England

      IIF 638
  • Rowland-green, Daniel
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 639
  • Rowland-green, Daniel
    British contract cleaner born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 640
  • Simmons, Mary Winifred
    British contract cleaner born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Pennine Road, Thorne, Doncaster, South Yorkshire, DN8 5RU

      IIF 641
  • Smith, Anthony Elijah
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Tilston Road, Liverpool, L9 6AH, United Kingdom

      IIF 642
    • icon of address 46 Station Road, Ainsdale, Southport, PR8 3HW, England

      IIF 643
  • Smith, Anthony Elijah
    British contract cleaner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Tilston Road, Liverpool, L9 6AH, United Kingdom

      IIF 644
    • icon of address 81, Tilston Road, Walton, Liverpool, L9 6AH, England

      IIF 645
  • Smith, John Joseph
    British operations director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 646
  • Thomas, Athony David
    British contract cleaner born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedrock, Wye Street, Ross-on-wye, Herefordshire, HR9 7BZ, England

      IIF 647
  • Williamson, Stephen Thomas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millrace Road, Riverside, Redditch, B98 8HX, United Kingdom

      IIF 648
  • Barnes, Edward John
    English contract cleaner born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Forge Lane, Gillingham, ME7 1UG, England

      IIF 649
  • Borthwick, Andrew Derek
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Row 75, Howard Street South, Great Yarmouth, Norfolk, NR30 2PU

      IIF 650
  • Glass Hooper, Toby Alexander
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 651
  • Glass Hooper, Toby Alexander
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Hawthorn Road, Bournemouth, BH9 2QL, United Kingdom

      IIF 652
    • icon of address 32a, Hawthorn Road, Bournemouth, Dorset, BH9 2QL, United Kingdom

      IIF 653
  • Glasscoe, Daniel
    British director born in April 1963

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 654
  • Johnson, Scott James
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Robincroft Road, Allestree, Derby, Derbyshire, DE22 2FR

      IIF 655
  • Mears, Rory Kingham
    British contract cleaner born in April 1982

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Greystones Avenue, Killinghall, Harrogate, North Yorkshire, HG3 2BJ

      IIF 656
  • Mortimer, Neil Andrew
    British contract cleaner born in June 1963

    Registered addresses and corresponding companies
    • icon of address 103 Cornflower Drive, Chelmsford, CM1 5XZ

      IIF 657
  • Mr Anthony Michael O'keeffe
    Irish born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fairway Close, Liphook, Hampshire, GU30 7XD, England

      IIF 658
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 659 IIF 660
  • Mr Anthony Micheal O'keeffe
    Irish born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fairway Close, Liphook, Hampshire, GU30 7XD, England

      IIF 661
  • Mr Steven Thorpe
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roscoe Avenue, Newton-le-willows, WA12 8BP, England

      IIF 662
  • Ms Alma Janis Anderson
    Scottish born in October 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Fairways Business Park, Deer Park Avenue, Livingston, West Lothian, EH54 8GA, Scotland

      IIF 663
  • Pascoe, Elaine
    English contract cleaner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Palmerston Street, Westwood, Nottingham, Nottinghamshire, NG16 5HZ, United Kingdom

      IIF 664
    • icon of address 163, Palmerston St, Westwood, Nottinghamshire, NG16 5HZ, United Kingdom

      IIF 665
  • Robinson, Stuart Charles
    British contract cleaner born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Blenheim Road, Deal, Kent, CT14 7HA

      IIF 666
  • Shepherdson, Jane Elizabeth
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Shepherdson, Jane Elizabeth
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Noel Road, London, N1 8HA

      IIF 672
    • icon of address 183, Eversholt Street, London, NW1 1BU, England

      IIF 673
    • icon of address C/o Birketts Llp, Kingfisher House, Gilders Way, Norwich, Norfolk, NR3 1UB, England

      IIF 674
  • Shepherdson, Jane Elizabeth
    British fashion advicer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1303 Canaletto Tower, 1303 Canaletto Tower, 257 City Road, London, EC1V 1AE, England

      IIF 675
  • Shepherdson, Jane Elizabeth
    British non executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noel Road, London, N1 8HA, England

      IIF 676
  • Shepherdson, Jane Elizabeth
    British self employed born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Canonbury Yard, 202-208 New North Road, Islington, London, N1 7BJ, England

      IIF 677
  • Stevenson, Robert
    British contract cleaner born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wise Grove, Warwick, CV34 5JW, England

      IIF 678
  • Withey, Mark
    British cleaning consultant born in May 1961

    Registered addresses and corresponding companies
  • Withey, Mark
    British director born in May 1961

    Registered addresses and corresponding companies
  • Baker, Anthony Charles
    British contract cleaner born in September 1951

    Registered addresses and corresponding companies
    • icon of address 12 Crowborough Road, Saltdean, Brighton, East Sussex, BN2 8EA

      IIF 683
  • Cork, Marcos Alexander
    English contract cleaner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Delamere Road, Reigate, RH2 7RB, United Kingdom

      IIF 684
  • Cork, Marcos Alexander
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delamere Road, Reigate, RH2 7RB, United Kingdom

      IIF 685
  • Davies, Robert Ernest John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Holland Road, Bath, BA1 6QG

      IIF 686
  • Franklin, Nicola Jane
    British cleaning contractor

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxon, OX26 6LX

      IIF 687
  • Glasscoe, Daniel
    British contract cleaner born in April 1963

    Registered addresses and corresponding companies
    • icon of address Pine Wood View The Green, Tenby, Pembrokeshire, SA70 7SG

      IIF 688
  • Goodwin, Isobel Lena
    British contract cleaner born in October 1944

    Registered addresses and corresponding companies
    • icon of address 3 Lewis Road Istead Rise, Northfleet, Gravesend, Kent, DA13 9JQ

      IIF 689
  • Gregson, Nicola
    English contract cleaner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windsor Avenue, Newton Abbot, Devon, TQ12 4DN, England

      IIF 690
  • Hamilton, Tania Diane
    British contract cleaner

    Registered addresses and corresponding companies
  • Jameson, Brendan, Councillor
    British contract cleaner born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grosvenor Court, Stramongate, Kendal, Cumbria, LA9 4BD

      IIF 693
  • Jones, David
    British company director born in January 1938

    Registered addresses and corresponding companies
  • Jones, David
    British director born in January 1938

    Registered addresses and corresponding companies
  • Morgan, Lucy
    British contract cleaner born in July 1971

    Registered addresses and corresponding companies
    • icon of address 1 Pembroke House, Grand Parade, Folkestone, Kent, TN28 8NN

      IIF 700
  • Morgan, Victoria Lucy
    British

    Registered addresses and corresponding companies
    • icon of address Abacus House, 68a North Street, Romford, RM1 1DA, England

      IIF 701
  • Moyse, Elizabeth Jane
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 4 Cleadon Towers, South Shields, Tyne & Wear, NE34 8EN

      IIF 702
  • Mr Glyn Rowland Overall
    Canadian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesmoor, Woodcombe, Minehead, TA24 8SA, England

      IIF 703
  • Mrs Jill Elizabeth Ann Goodchild
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Roundhill Way, Oldham, OL4 2JR

      IIF 704
  • Mrs Samantha Jayne Shergold-worgan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Bear Road, Brighton, BN2 4DB, England

      IIF 705
  • O'keeffe, Anthony Michael
    Irish contract cleaner born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fairway Close, Liphook, Hampshire, GU30 7XD

      IIF 706
  • O'keeffe, Anthony Michael
    Irish director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 707 IIF 708
  • O'keeffe, Anthony Michael
    Irish managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fairway Close, Liphook, Hampshire, GU30 7XD, England

      IIF 709
  • Parry, Iola Gwynedd
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 710
  • Parry, Iola Gwynedd
    British retailer

    Registered addresses and corresponding companies
    • icon of address Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 711
  • Rowland-green, Carly Fay
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 712
  • Rowland-green, Carly Fay
    British contract cleaner born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 713
  • Saunderson, Robert John
    British contract cleaner born in July 1961

    Registered addresses and corresponding companies
    • icon of address 12 Mendip Court, Rustington, Littlehampton, West Sussex, BN16 3DX

      IIF 714
  • Shenton, John
    British contract cleaner born in December 1941

    Registered addresses and corresponding companies
    • icon of address 1 Parkstone Heights, Parkstone, Poole, Dorset, BH14 0QE

      IIF 715
  • Shergold-worgan, Samantha Jayne
    British contract cleaner born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Bear Road, Brighton, BN2 4DB, England

      IIF 716
  • Shirley, Mark
    British contract cleaner born in April 1962

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Youlthorpe, York, East Yorkshire, YO42 5QW

      IIF 717
  • Snowzell, Robert John
    British contract cleaner born in July 1945

    Registered addresses and corresponding companies
    • icon of address Orchard House, Wellington, Hertfordshire, HR4 8AU

      IIF 718
  • West, Alan John
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 3 Laithes Drive, Flanshaw, Wakefield, West Yorkshire, WF2 9TE

      IIF 719
  • Whittington, Jean Kathleen
    British contract cleaner born in February 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Riverbourne Bungalow, London Road, Salisbury, Wiltshire, SP1 3YU

      IIF 720
  • Williams, Ivy May
    British contract cleaner born in July 1946

    Registered addresses and corresponding companies
    • icon of address 6 Braxfield Road, Brockley, London, SE4 2AN

      IIF 721
  • Woods, Iain
    British contract cleaner born in May 1965

    Registered addresses and corresponding companies
    • icon of address 2 Withybush Lodge, Withybush Road, Haverfordwest, Dyfed, SA62 4BW

      IIF 722
  • Andrews, Kevin Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 12, Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, CB23 8AT, England

      IIF 723
  • Burns, Joseph Karl
    English company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Congleton Road, Biddulph, Stoke-on-trent, ST8 6QW, England

      IIF 724
  • Dillon, Robert Charles
    British

    Registered addresses and corresponding companies
    • icon of address 33, Salisbury Avenue, Sutton, Surrey, SM1 2DH

      IIF 725
  • Greenwood, Brian
    British

    Registered addresses and corresponding companies
    • icon of address 1 Constable Way, College Town, Sandhurst, Berkshire, GU47 0FE

      IIF 726
  • Jones, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Malbon, Alison
    English contract cleaner born in July 1967

    Registered addresses and corresponding companies
    • icon of address 10 Mashall Road, Mapperley, Nottingham, Nottinghamshire, NG3 6HS

      IIF 730
  • Mears, Rory Kingham
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address Tudor Cottage, Greystones Avenue, Killinghall, Harrogate, North Yorkshire, HG3 2BJ

      IIF 731
  • Murdoch, Forbes Davidson
    British contract cleaner born in March 1947

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Westfield Road, Turriff, Aberdeenshire, AB53 4AF, United Kingdom

      IIF 732
  • Miss Monica Elena Tutui
    Romanian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lodge, Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

      IIF 733
  • Nicholas, Diane Elizabeth
    British contract cleaner born in June 1968

    Registered addresses and corresponding companies
    • icon of address 27 Mercury Close, Lordshill, Southampton, Hampshire, SO16 8BH

      IIF 734
  • Nicholson, Andrew
    British contract cleaner born in December 1986

    Resident in Norfolk

    Registered addresses and corresponding companies
    • icon of address 1, Grove Close, Scarning, Dereham, Norfolk, NR19 2TE, United Kingdom

      IIF 735
  • Roberts, Laurence
    British contract cleaner born in March 1993

    Resident in Dorset

    Registered addresses and corresponding companies
    • icon of address Flat 11, 24, Wessex Road, Poole, Dorset, BH148AT, United Kingdom

      IIF 736
  • Tutui, Monica Elena
    Romanian caterer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lodge, Red Lodge, Coursers Road, St. Albans, Hertfordshire, AL4 0PG, United Kingdom

      IIF 737
  • Tutui, Monica Elena
    Romanian contract cleaner born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Avenue, Berkhamsted, HP4 3LG, United Kingdom

      IIF 738
  • Wilkinson, Aaron
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, Manchester, Lancashire, M1 2JQ, England

      IIF 739
  • Wilkinson, Aaron John
    English contract cleaner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stanley Court, Eastwood, Nottingham, NG16 3JT, England

      IIF 740
  • Wilkinson, Aaron John
    English recruitment agent born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Onsite Lodge 9, Mansfield Rd, Eastwood, Nottingham, NG16 3AR, England

      IIF 741
  • Banwell, John
    British

    Registered addresses and corresponding companies
  • Banwell, John
    British banker

    Registered addresses and corresponding companies
    • icon of address 21 Preston Way, Christchurch, Dorset, BH23 4QT

      IIF 745
  • Booley, Melvyn Wayne
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Friars Mill, 2 Friars Mill, Bath Lane, Leicester, LE3 5BJ, England

      IIF 746
    • icon of address 40, Stevenson Gardens, Cosby, Leicester, LE9 1SN

      IIF 747
  • Brown, Vanessa Louise
    British

    Registered addresses and corresponding companies
    • icon of address Craythorne Farm, Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ

      IIF 748
  • Brown, Vanessa Louise
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address Craythorne Farm, Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ

      IIF 749
  • Burns, Joseph Karl
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 70 Queens Drive, Biddulph, Staffordshire, ST8 7DA

      IIF 750
  • Connor, Helen
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 242/242a Farnham Road, Slough, Berkshire, SL1 4XE

      IIF 751
  • Jockins, Mary Francis
    British contract cleaner born in May 1942

    Registered addresses and corresponding companies
    • icon of address 12 Horrocks Close, Huyton, Liverpool, Merseyside, L36 7UJ

      IIF 752
  • Maclaughlan, Wendy Mary
    British contract cleaner born in March 1943

    Registered addresses and corresponding companies
    • icon of address 5 Blakelands, Barton Le Clay, Bedford, Bedfordshire, MK45 4NW

      IIF 753
  • Mottram, Kenneth
    British contract cleaner born in September 1947

    Registered addresses and corresponding companies
    • icon of address Flat 14 Hesketh Court, Blackpool, Lancashire, FY2 9JJ

      IIF 754
  • Nicholas, Diane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 27 Mercury Close, Lordshill, Southampton, Hampshire, SO16 8BH

      IIF 755
  • Salamon, Susan Ann
    British

    Registered addresses and corresponding companies
    • icon of address Harlequin Farm, Kenny Hill, Bury St Edmunds, Suffolk, IP28 8DS

      IIF 756
  • Sambrook, Andrew William
    British

    Registered addresses and corresponding companies
    • icon of address 37 Dibles Park, Dibles Road, Warsash, Southampton, Hampshire, SO31 9SA

      IIF 757
  • Shepherdson, Jane Elizabeth
    British brand director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 54 Oakley Square, London, NW1 1NJ

      IIF 758
  • Walker, John
    British

    Registered addresses and corresponding companies
    • icon of address 36 Glendon Street, Stanley Common, Ilkeston, Derbyshire, DE7 6GQ

      IIF 759
  • Welch, Anthony James
    English manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bath Street, Southport, PR9 0DP, England

      IIF 760
  • Welch, Anthony James
    English sales adviser born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oil Sites Road, Indigo Business Centre, Ellesmere Port, Cheshire, CH65 4EY, England

      IIF 761
  • Williamson, Stephen Thomas
    English contract cleaner born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Millrace Road, Redditch, Worcestershire, B98 8HX, England

      IIF 762
  • Williamson, Stephen Thomas
    English director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Millrace Road, Riverside, Redditch, Worcestershire, B98 8HX

      IIF 763
  • Winstone, Neil James
    British graffiti removal

    Registered addresses and corresponding companies
    • icon of address Leymill House, Main Road, Knockholt, Kent, TN14 7JE

      IIF 764
  • Baker, Anthoni Albert James
    British contract cleaner born in March 1947

    Registered addresses and corresponding companies
    • icon of address 76 Hilary Crescent, Luton, Bedfordshire, LU1 5JH

      IIF 765
  • Betton, Sean George
    British

    Registered addresses and corresponding companies
    • icon of address 8 Comb Hill Road, Haltwhistle, Northumberland, NE49 9EZ

      IIF 766
  • Glasscoe, Daniel
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address Pine Wood View The Green, Tenby, Pembrokeshire, SA70 7SG

      IIF 767
  • Goodwin, Isobel Lena
    British

    Registered addresses and corresponding companies
    • icon of address 3 Lewis Road Istead Rise, Northfleet, Gravesend, Kent, DA13 9JQ

      IIF 768
  • Grundon, John David Baron
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 22 Pencisely Rise, Llandaff, Cardiff, CF5 1DX

      IIF 769
  • Grundon, John David Baron
    British retailer born in April 1949

    Registered addresses and corresponding companies
    • icon of address 22 Pencisely Rise, Llandaff, Cardiff, CF5 1DX

      IIF 770
  • Johnson, Scott James
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 64 Robincroft Road, Allestree, Derby, Derbyshire, DE22 2FR

      IIF 771
  • Maltby, Tracey Victoria
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 17 Steward Gate, Bamford, Hope Valley, Derbyshire, S33 0BP

      IIF 772
  • Rafferty, Bridget Mary
    Irish contract cleaner born in August 1955

    Registered addresses and corresponding companies
    • icon of address 81 Mullaghmore Drive, Omagh, BT79 7PG

      IIF 773
  • Raimond, Jennet
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 9 Forest Road, Pickering, North Yorkshire, YO18 7EB

      IIF 774
  • Taylor, Josephine Kate
    British

    Registered addresses and corresponding companies
    • icon of address Llamedos, 31 Dunsford Gardens, Exeter, Devon, EX4 1LN

      IIF 775
  • West, Antony
    British

    Registered addresses and corresponding companies
    • icon of address 7, Osborne Street, Lowestoft, Suffolk, NR32 1JJ, United Kingdom

      IIF 776
  • Churton, Andre Henry Bruce
    New Zealand contract cleaner born in August 1979

    Registered addresses and corresponding companies
    • icon of address 18 Raleigh Road, Feltham, Middlesex, TW13 4LR

      IIF 777
  • Franklin Stokes, Peter Brian
    British

    Registered addresses and corresponding companies
    • icon of address 13 Christchurch Court, Christchurch Road, Cheltenham, Gloucestershire, GL50 2PZ

      IIF 778
  • Hutchinson, Wayne
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 1 Model Cottages, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

      IIF 779
  • Summerfield, Stephen Rodney Thomas
    British contract cleaner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Green Street, Eastbourne, BN21 1QX, England

      IIF 780
  • Vanderhook, Craig
    British contract cleaner

    Registered addresses and corresponding companies
    • icon of address 58 Bembridge Road, Eastbourne, East Sussex, BN23 8DX

      IIF 781
  • Fernando, Manamalage Chanaka Sanjeewa

    Registered addresses and corresponding companies
    • icon of address Bbk, 01 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 782
  • Franklin Stokes, Peter Brian
    British business proprietor born in April 1938

    Registered addresses and corresponding companies
    • icon of address 13 Christchurch Court, Christchurch Road, Cheltenham, Gloucestershire, GL50 2PZ

      IIF 783
  • Franklin Stokes, Peter Brian
    British contract cleaner born in April 1938

    Registered addresses and corresponding companies
    • icon of address 13 Christchurch Court, Christchurch Road, Cheltenham, Gloucestershire, GL50 2PZ

      IIF 784
  • Giblin, Philomena
    Irish contract cleaner

    Registered addresses and corresponding companies
    • icon of address 4 Jackson St, Stretford, Manchester, Lancs, M32 8AY, United Kingdom

      IIF 785
  • Jackson, Gillian Carmel
    Northern Irish contract cleaner born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Latt Road, Newry, BT35 6PB, Northern Ireland

      IIF 786
  • Ley, Carolyne Louise

    Registered addresses and corresponding companies
    • icon of address 16, Evans Street, Port Talbot, West Glamorgan, SA13 1AS, United Kingdom

      IIF 787
  • Morgan, Victoria Lucy

    Registered addresses and corresponding companies
    • icon of address Flat 1 Pembroke House, Grand Parade, Littlestone, Kent, TN28 8NN

      IIF 788
  • Mr Manamalage Chanaka Sanjeewa Fernando
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 A Bacement Flat, Kent Road, Southsea, Hampshire, PO5 3EW, United Kingdom

      IIF 789
    • icon of address 20a, Basement Flat, Kent Road, Southsea, PO5 3EW, England

      IIF 790
  • Powlesland, Ulrike Katharina Terese
    British

    Registered addresses and corresponding companies
    • icon of address Withindale Centre, Long Melford, Suffolk

      IIF 791
  • Shelley, Shirley Elaine

    Registered addresses and corresponding companies
    • icon of address 725, Woodbridge Road, Ipswich, IP4 4NB, England

      IIF 792
  • Franklin, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, OX17 3AY, United Kingdom

      IIF 793
  • Jones, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 794
    • icon of address Unit 102, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, United Kingdom

      IIF 795
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 796 IIF 797 IIF 798
  • Jordan, David John

    Registered addresses and corresponding companies
    • icon of address Flat 14 York Towers, 5 Pinetree Glen, Bournemouth, Dorset, BH4 9EJ

      IIF 799
  • Mcleod, Grant Laurie

    Registered addresses and corresponding companies
    • icon of address 37, Napsbury Lane, St Albans, Hertfordshire, AL1 1DU, United Kingdom

      IIF 800
  • Pilkington, James Christopher
    British contract cleaner born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhiw Ial Cottage, Back Road, Llanarmon-yn-ial, Mold, Flintshire, CH7 4QD, United Kingdom

      IIF 801
  • Pilkington, James Christopher
    British retired born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Raven Inn, Ffordd Rhiw Ial, Llanarmon-yn-ial, Mold, Denbighshire, CH7 4QE

      IIF 802
  • Pilkington, James Christopher
    British tree surgeon born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rhiw Ial Cottage, Ffordd Rhiw-ial, Llanarmon-yn-ial, Nr Mold, CH7 4QD

      IIF 803
  • Robinson, Stuart Charles

    Registered addresses and corresponding companies
    • icon of address 62, The Strand, Walmer, Deal, CT14 7DP, England

      IIF 804
  • Welch, Anthony James

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

      IIF 805
    • icon of address 41, Bath Street, Southport, PR9 0DP

      IIF 806
  • Barnes, Edward John

    Registered addresses and corresponding companies
    • icon of address 34 Forge Lane, Gillingham, ME7 1UG, England

      IIF 807
  • Bejan, Ionica Mihaela

    Registered addresses and corresponding companies
    • icon of address 41, Cherry Grove, Taunton, Somerset, TA2 7SH, United Kingdom

      IIF 808
  • Booley, Melvyn Wayne

    Registered addresses and corresponding companies
    • icon of address 125-127, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 809
  • Fernando, Manamalage Chanaka Sanjeewa
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Basement Flat, Kent Road, Southsea, PO5 3EW, England

      IIF 810
  • Fernando, Manamalage Chanaka Sanjeewa
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 A Bacement Flat, Kent Road, Southsea, Hampshire, PO5 3EW, United Kingdom

      IIF 811
  • Gasson, Nicholas

    Registered addresses and corresponding companies
    • icon of address 5, Porthallow Close, Orpington, Kent, BR6 9XU

      IIF 812
  • Jones, Nicholas

    Registered addresses and corresponding companies
  • Jones, Nicolas

    Registered addresses and corresponding companies
    • icon of address Unit 6, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 826
    • icon of address Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 827
  • Kingston, Robin Stewart

    Registered addresses and corresponding companies
    • icon of address 35 Shirley Road, Droitwich, WR9 8NR, England

      IIF 828
  • Rowland-green, Daniel

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 829
  • Snowzell, Robert John

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 830
  • Tyson, Daniel Ross

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Park, Offerton, Stockport, Cheshire, SK1 4EP, United Kingdom

      IIF 831
    • icon of address Flat 11, Kennerley Lodge, Bramhall Lane Davenport, Stockport, SK3 8SB, United Kingdom

      IIF 832
  • Banwell, John

    Registered addresses and corresponding companies
    • icon of address 46, Mottisfont Road, Eastleigh, Hampshire, SO50 4PN, United Kingdom

      IIF 833
  • Franklin, Nicola

    Registered addresses and corresponding companies
    • icon of address Mudginwell Farm, Somerton, Bicester, OX25 6LX, United Kingdom

      IIF 834
    • icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire, OX25 6LX, United Kingdom

      IIF 835 IIF 836
  • Glasscoe, Daniel

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 837
  • Mrs Gillian Carmel Jackson
    Northern Irish born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Latt Road, Newry, BT35 6PB, Northern Ireland

      IIF 838
  • Baccino, Aldo

    Registered addresses and corresponding companies
    • icon of address 446, Queens Drive, West Derby, Liverpool, L13 0AR, United Kingdom

      IIF 839
  • Walker, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hungry Fox Estate, Broadclyst, Exeter, EX5 3LY, England

      IIF 840
  • Booley, Melvyn

    Registered addresses and corresponding companies
    • icon of address 18, Upperton Road, Leicester, Leicestershire, LE3 0BG, England

      IIF 841
    • icon of address 18, Upperton Road, Leicester, Leicestershire, LE3 0BG, United Kingdom

      IIF 842
  • Manamalage Chanaka Sanjeewa Fernando
    Sri Lankan born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Basement Flat, Kent Road, Southsea, Portsmouth, PO5 3EW, England

      IIF 843
  • Templeton, Frank

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 844
  • Mr Manamalage Chanaka Sanjeewa Fernando
    Sri Lankan born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, No 6 Waverley Road, Flat 4 No 6 Waverley Road, Southsea, Hampshire, PO5 2PW, England

      IIF 845
  • Fernando, Manamalage Chanaka Sanjeewa
    Sri Lankan company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, No 6 Waverley Road, Flat 4 No 6 Waverley Road, Southsea, Hampshire, PO5 2PW, England

      IIF 846
  • Fernando, Manamalage Chanaka Sanjeewa
    Sri Lankan contract cleaner born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Palmerston Road, Southsea, Hampshire, PO5 3PT

      IIF 847
child relation
Offspring entities and appointments
Active 338
  • 1
    DUNDEE CARPET CLEANING LIMITED - 2019-04-23
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266 GBP2020-08-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 3 Orchard House, 24 Old North Road, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 264 - Director → ME
  • 3
    3 WAY CLEANING CO. LTD. - 2010-02-08
    icon of address Unit 7 Capstan Centre, Thurrock Park Way, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-30 ~ now
    IIF 526 - Director → ME
  • 4
    icon of address 1 Richmond Cottages Tavells Lane, Marchwood, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Delamere Road, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 633 - Has significant influence or controlOE
  • 6
    icon of address 12 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 74 Gale Moor Avenue, Gosport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 6 Onsite Lodge 9 Mansfield Rd, Eastwood, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 741 - Director → ME
  • 9
    icon of address Unit 4-5 The Forum The Forum, High Street, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SKYBRIGHT LIMITED - 2006-02-21
    icon of address 1 Oak Tree Walk, Keynsham, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 163 Victoria Drive, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 259 - Has significant influence or controlOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2025-02-28
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 445 - Director → ME
  • 13
    icon of address Bridgstones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 809 - Secretary → ME
  • 14
    icon of address 26 Kennington Road, Nuffield, Poole, Dorset, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,845 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 32a Hawthorn Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Kennington Road, -poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 109 - Director → ME
    icon of calendar ~ dissolved
    IIF 744 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address Unit 2, Balgray Works, Balgray Place, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 Cypress Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-05 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address 7 Osborne Street, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 115 - Director → ME
    IIF 173 - Director → ME
    icon of calendar 2006-07-31 ~ dissolved
    IIF 776 - Secretary → ME
  • 22
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 175 - Director → ME
  • 23
    icon of address 1 Cathedral Wholesale, Brookside Garage New Road, Crook, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3 Field Court, London, Wc1r 5ef
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 199 - Director → ME
  • 25
    icon of address 2 Woodgates Runnacles Way, Felixstowe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    ANTI GRAFFITI SYSTEMS (UK) LTD. - 2005-01-31
    ANTI GRAFFITI SYSTEMS LIMITED - 2002-10-16
    icon of address C/o Apex, 7 Tollgate Buildings, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 530 - Director → ME
  • 27
    icon of address 3 Fairway Close, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,427 GBP2025-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Stanley Court, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 740 - Director → ME
  • 29
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 640 - Director → ME
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522,095 GBP2024-10-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 712 - Director → ME
    icon of calendar 2020-08-01 ~ now
    IIF 639 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 829 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 276 - Has significant influence or controlOE
  • 31
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 137 - Director → ME
  • 32
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ dissolved
    IIF 51 - Director → ME
  • 33
    ASHLEY FLOORING RENOVATION SERVICES LIMITED - 2022-01-20
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Old Police Station, Church Street, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 748 - Secretary → ME
  • 36
    icon of address The Railway Station, Warren Street, Tenby, Dyfed
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ now
    IIF 767 - Secretary → ME
  • 37
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,260 GBP2018-03-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 11 Monoux Road, Wootton, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Building 18 Thurleigh Road, Milton Ernest, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 310 - Director → ME
  • 40
    B & W (INDUSTRIAL CLEANERS) LIMITED - 2006-01-26
    icon of address Building 18 Twinwoods Business Park, Thurleigh Road, Milton Ernest, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,716 GBP2024-11-30
    Officer
    icon of calendar 1994-05-11 ~ now
    IIF 311 - Director → ME
  • 41
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ dissolved
    IIF 314 - Director → ME
  • 42
    icon of address 36 Parklands Avenue, Dinnington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,957 GBP2020-03-31
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Has significant influence or control over the trustees of a trustOE
  • 43
    icon of address Office 11 Dana Trading Estate, Transfesa Road, Paddock Wood, Tonbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 593 - Director → ME
  • 44
    icon of address C/o Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,829 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Glasshouse, 5a Hampton Road, Hampton Hill, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 725 - Secretary → ME
  • 46
    MACINOS DELI LTD - 2020-01-27
    icon of address 46 Orchard Avenue, Berkhamsted, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    BUZZING EVENTS LTD - 2024-11-21
    icon of address Red Lodge Coursers Road, Colney Heath, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 733 - Right to appoint or remove directors as a member of a firmOE
  • 48
    icon of address 22 Carfrae Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 613 - Director → ME
  • 49
    icon of address 46 Oldminster Road, Sharpness, Berkeley, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 612 - Director → ME
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    AW SERVICES (CAMBRIDGE) LTD - 2016-07-07
    icon of address 82b High Street, Sawston, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2020-12-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 273 - Has significant influence or controlOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Maxwelton House, 41 - 43 Boltro Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 52
    icon of address 1a Torphichen Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 351 - Has significant influence or controlOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Bodwrdda, St. Davids Road, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 241 - Director → ME
  • 54
    icon of address C/o Begbies Traynor (central)llp Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,065 GBP2022-02-28
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 New Street, New Street, Caernarfon, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,586 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Ark Aurora Ltd, 1, The Maltings Court, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 626 - Director → ME
    icon of calendar 2016-07-21 ~ now
    IIF 828 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 407 - Has significant influence or controlOE
  • 57
    icon of address C/o Gompertz Kendall & Co, 1st Floor Trigate, 210/222 Hagley Road West, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 625 - Director → ME
  • 58
    icon of address 42 Rook Lane Chaldon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 161 - Director → ME
  • 59
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 706 - Director → ME
  • 60
    TEMPEST SALONS LIMITED - 2016-05-06
    icon of address 4 Tempest Rd, Tempest Road, Seaham, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 152 - Director → ME
  • 61
    CHELFORD REAL ESTATE LIMITED - 2010-07-26
    icon of address 4 Jackson St, Stretford, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 785 - Secretary → ME
  • 62
    CHEYNE CLEANING SERVICES LTD - 2025-06-10
    icon of address 6 Roding Lane South, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,628 GBP2024-03-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 46 Station Road Ainsdale, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Unit 45 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,513,917 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 347 - Director → ME
  • 65
    icon of address 48 Boothstown Drive, Boothstown, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 218 - Director → ME
  • 66
    icon of address Lawrence Cottage, Moor Lane, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -680 GBP2022-03-31
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 423 - Director → ME
  • 68
    icon of address 163 Palmerston Street, Westwood, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970 GBP2024-10-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 23 Long Eaton Drive, Whitchurch, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 160 - Director → ME
  • 70
    icon of address 1 Roscoe Avenue, Newton-le-willows, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 71
    VERVE HAIR (CUMBRIA) LIMITED - 2013-10-07
    icon of address 5 Fisher Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 5 Fisher Street, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 113 - Director → ME
  • 73
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address The Elms, Doncaster Road, Rotherham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 641 - Director → ME
  • 75
    MACROCOM (370) LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 827 - Secretary → ME
  • 76
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 342 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 821 - Secretary → ME
  • 77
    icon of address C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 333 - Director → ME
    icon of calendar 2013-10-31 ~ now
    IIF 817 - Secretary → ME
  • 78
    MM&S (2908) LIMITED - 2002-09-12
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 826 - Secretary → ME
  • 79
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 331 - Director → ME
  • 80
    VAC-U-MAX LIMITED - 2003-04-17
    icon of address C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 339 - Director → ME
  • 81
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 84
    icon of address The Hideaway Mill Lane, Seaton Ross, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address White Chimneys Farm, Lask Edge, Leek, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-25 ~ dissolved
    IIF 121 - Director → ME
  • 87
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-19 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Southview The Crescent, Lea, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Cosby Primary School, Portland Street, Cosby, Leicester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 441 - Director → ME
  • 90
    INTER FORENSICS LTD - 2010-09-09
    COUNTERPOINT CAPITAL LTD - 2009-03-17
    icon of address Technology House, Lissadel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 198 - Director → ME
  • 91
    icon of address 82b High Street, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 272 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 9 Forest Road, Pickering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    FRIARGATE LIMITED - 1984-07-27
    icon of address Coxbench Hall Alfreton Road, Coxbench, Derby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925,494 GBP2025-01-31
    Officer
    icon of calendar 2004-05-29 ~ now
    IIF 440 - Director → ME
  • 94
    MM&S (5309) LIMITED - 2008-01-07
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 340 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 819 - Secretary → ME
  • 95
    icon of address Unit 38 Lower Kewstoke Road, Worle Quarry, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Unit 38 Lower Kewstoke Road, Worle Quarry, Weston-super-mare, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Unit 38a Worle Quarry, Lower Kewstoke Road, Weston-s-mare, N Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    BROMHEAD DEVELOPMENTS LIMITED - 2007-06-14
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 452 - Director → ME
    icon of calendar 2004-03-10 ~ dissolved
    IIF 749 - Secretary → ME
  • 99
    icon of address 49 Nelson Road, New Malden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 85 Railway Road, Chorley, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,281 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 101
    icon of address D1 Fitness & Education, No 2, Bedburn Close, Crook, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-09 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Heidale Preston Road, Charnock Richard, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,590 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 101 Mill Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 20 A Bacement Flat, Kent Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 20a Basement Flat, Kent Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 92 Palmerston Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 843 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 51-53 High Street, Turriff, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-22 ~ dissolved
    IIF 732 - Director → ME
  • 111
    MAD PROPERTY LIMITED - 2016-04-13
    icon of address Debbie Johnson, 4 Tempest Road, Seaham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 153 - Director → ME
  • 112
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,082 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 64 - Director → ME
  • 113
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Heath Farm, Somersham Rd, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 81 Tilston Road, Walton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 16 Evans Street, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 565 - Director → ME
    icon of calendar 2010-02-25 ~ now
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 548 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 117
    icon of address The Elms, Doncaster Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 369 - Has significant influence or control as a member of a firmOE
    IIF 369 - Has significant influence or control over the trustees of a trustOE
    IIF 369 - Has significant influence or controlOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 1 Grove Close, Scarning, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 735 - Director → ME
  • 119
    icon of address 35 35 Pine Place, Cumbernauld, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 328 - Director → ME
  • 120
    ELP CLEANING SOLUTIONS LTD - 2014-01-08
    icon of address 163 Palmerston Street, Westwood, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,561 GBP2024-10-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    CRIME TRAUMA CLEANUP LIMITED - 2020-07-09
    icon of address 36 Parklands Avenue, Dinnington, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,297 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 275 - Has significant influence or control over the trustees of a trustOE
  • 122
    icon of address 22 Flint Close, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 189 - Director → ME
  • 123
    EXCELLENCE PREMIER LOCATION CLEANING LIMITED - 2018-11-21
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,646 GBP2017-12-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 510 - Director → ME
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Sidaways Limited, 5 Providence Court, Pynes Hill, Exeter
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,963 GBP2024-10-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Unit 7 Hungry Fox Estate, Broadclyst, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 840 - Secretary → ME
  • 126
    icon of address 41 St Johns Street, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 535 - Director → ME
    IIF 236 - Director → ME
  • 127
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,388 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 389 - Director → ME
  • 128
    icon of address 13 Violet Road, South Woodford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 496 - Director → ME
    icon of calendar 2006-05-31 ~ dissolved
    IIF 711 - Secretary → ME
  • 130
    icon of address Finding Furniture, 83 Ducie Street, Manchester, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 739 - Director → ME
  • 131
    icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,171 GBP2022-04-30
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 129 - Director → ME
    IIF 554 - Director → ME
    icon of calendar 2010-04-14 ~ now
    IIF 812 - Secretary → ME
  • 132
    icon of address 12 Kite Hill Wanborough, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,393 GBP2019-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 366 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    ONE CONCIERGE SERVICES LIMITED - 2016-12-17
    icon of address 25 Park Street West, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 511 - Director → ME
    IIF 194 - Director → ME
  • 134
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,000 GBP2025-02-28
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 12a Churchyard, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 24 Balmer Hill, Gainford, Darlington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 123 Sundon Park Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Bottrell House High Street, Charlton On Otmoor, Kidlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 21 Latt Road, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 838 - Has significant influence or controlOE
  • 140
    icon of address 1 Oak Tree Walk, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 23 Basepoint Business Centre, Rivermead Drive, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,549 GBP2021-08-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 41 Dundee Road West, Stannergate House, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 21 Preston Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -59,108 GBP2017-09-30
    Officer
    icon of calendar 2003-01-14 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 309 - Director → ME
    icon of calendar 2003-01-14 ~ dissolved
    IIF 743 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 44 Manor Avenue, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 159 - Director → ME
  • 146
    icon of address 242/242a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 546 - Director → ME
    icon of calendar 2003-10-22 ~ dissolved
    IIF 751 - Secretary → ME
  • 147
    icon of address Unit 16, Dudley Hill Business Centre, Knowles Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 281 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    icon of address Unit 16 Dudley Hill Business Centre, Knowles Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 451 - Director → ME
  • 149
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,308 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 150
    icon of address The Dell Church Lane, Downend, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 454 - Director → ME
  • 151
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Calderwood Baptist Church, Maxwellton Road, East Kilbride, South Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 138 - Director → ME
  • 153
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,394 GBP2020-07-31
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 4 Drake Fold, Wyke, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 450 - Director → ME
  • 155
    icon of address 4 Cleckheaton Road, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 237 - LLP Designated Member → ME
  • 156
    DOORFAST LIMITED - 1986-10-01
    icon of address 21 Park Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 105 - Director → ME
    icon of calendar ~ dissolved
    IIF 759 - Secretary → ME
  • 157
    icon of address Cunningtons Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 542 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 841 - Secretary → ME
  • 158
    icon of address Cunningtons Edward House, Grange Business Park, Whetstone, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 543 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 842 - Secretary → ME
  • 159
    icon of address 10 St Pete Way, Sandown, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9 GBP2024-03-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 614 - Director → ME
  • 161
    icon of address 3 Rampton Close, Chingford, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 162
    SILENT AMBITIONS LIMITED - 1998-01-28
    icon of address Farriers Yard, Ashfield Road, Pudsey, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,717 GBP2024-12-31
    Officer
    icon of calendar 1997-12-29 ~ now
    IIF 48 - Director → ME
  • 163
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 131 - Director → ME
  • 164
    icon of address Flat 3 11 Church Side, Howden, Goole, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 394 - Has significant influence or controlOE
  • 165
    icon of address Flat 3 11 Church Side, Howden, Goole, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 395 - Has significant influence or controlOE
  • 166
    BIRD CONTROL SOLUTIONS UK LIMITED - 2021-09-06
    icon of address 45 Cuthbert Court, Bede Trading Estate, Jarrow, United Kingdom, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,145 GBP2024-07-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 348 - Director → ME
  • 167
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 168
    SUNSHINE CLEANING LIMITED - 2020-11-03
    icon of address 11 Kennerley Lodge Bramhall Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 9 Waterworks Street, Immingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 170
    DIRT DIVAS (SCOTLAND) LTD - 2019-02-19
    icon of address 21 Murieston Gardens, Murieston South, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,265 GBP2020-06-30
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,942 GBP2019-03-31
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 637 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 774 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Stannergate House, 41 Dundee Road West, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Unit 2 Balgray Works, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2017-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 384 - Director → ME
  • 175
    icon of address Unit 18 The Co-op Centre, Whitehouse Road, Sunderland, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 155 - Director → ME
  • 176
    icon of address 24a Willow Walk, Meopham, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 349 - Director → ME
  • 178
    icon of address Ashcroft House 36 Clay Lane, Timperley, Altrincham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 377 - Director → ME
  • 179
    icon of address 72 Boston Road, Spilsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 463-465 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 181
    LITTTLE HELPERS ASSET MANAGEMENT LIMITED - 2014-04-14
    LITTLE HELPERS ASSET MANAGEMENT LIMITED - 2014-07-16
    icon of address 81 Tilston Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,777 GBP2021-03-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    LITTLE HELPERS (UK) LIMITED - 2014-07-14
    LITTLE HELPERS (ENTERPRISES) LIMITED - 2014-07-18
    icon of address 81 Tilston Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,127 GBP2021-03-31
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 22 Flint Close, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 191 - Director → ME
  • 184
    icon of address 1303 Canaletto Tower 1303 Canaletto Tower, 257 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address C/o Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 57 - Director → ME
  • 186
    icon of address C/o Hga Accountants 2nd Floor, 325-331 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Unit 3 Meadow Barn, Gt They Business Centre Brook Road, Great Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 188
    icon of address C/o Palmer & Co 808-810 Wimborne Road, Moordown, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 205 - Director → ME
  • 189
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 813 - Secretary → ME
  • 190
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 341 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 823 - Secretary → ME
  • 191
    icon of address 121 Laburnum Grove, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 87 - Director → ME
  • 192
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Mr M J Brown, Unit 6 Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 608 - Director → ME
  • 194
    icon of address 17 Roundhill Way, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 704 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    HINCKLEY CLEANING SERVICES LIMITED - 2015-03-19
    MAYNE'S SALES AND SERVICES LTD - 2015-04-02
    icon of address 34 Hinckley Road, Stoke Golding, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,603 GBP2023-11-30
    Officer
    icon of calendar 2005-11-20 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 60 Lowestoft Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 15 Coverack Way, Port Solent, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 88 - Director → ME
  • 198
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 654 - Director → ME
    icon of calendar 2011-08-02 ~ dissolved
    IIF 837 - Secretary → ME
  • 199
    icon of address Unit 15 Gaerwen Industrial Estate, Gaerwen, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,794 GBP2025-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 617 - Director → ME
  • 200
    icon of address 21 Preston Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -578,792 GBP2018-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 110 - Director → ME
    icon of calendar ~ dissolved
    IIF 745 - Secretary → ME
  • 201
    icon of address 121 Laburnum Grove, Northend, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 85 - Director → ME
  • 202
    icon of address 107 Fir Tree Avenue, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Sandbanks Design & Build, 23a, Worthington Crescent, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 205
    MONICALL SYSTEMS LIMITED - 2007-08-16
    icon of address 295 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-06 ~ dissolved
    IIF 101 - Director → ME
  • 206
    icon of address 14 Colyer Road, Northfleet, Northfleet, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 590 - Director → ME
  • 207
    icon of address 24a Willow Walk Willow Walk, Culverstone Green, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 539 - Director → ME
  • 208
    icon of address Unit 259 Camp Road, Upper Heyford, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,242 GBP2020-03-31
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 3a Church Lane, Nailsea, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 39 Ashton Field Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 41 Bath Street, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Bailey Oster Chartered Accountants, Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,510 GBP2024-08-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,345 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 317 - Director → ME
    icon of calendar 2014-12-08 ~ now
    IIF 793 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 411 - Has significant influence or controlOE
  • 214
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,565 GBP2022-03-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Bottrell House High Street, Charlton On Otmoor, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,939 GBP2025-03-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of address 5 Louis Dahl Road, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 135 - Director → ME
  • 218
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,143 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-12 ~ dissolved
    IIF 54 - Director → ME
  • 220
    icon of address 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 262 - Director → ME
  • 221
    icon of address Tony Welch, 2b Lynton Rd, Hillside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 805 - Secretary → ME
  • 223
    icon of address 41 Bath Street, Southport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 761 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 806 - Secretary → ME
  • 224
    icon of address 5 Glanydon Industrial Estate, Pwllheli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 40 Stevenson Gardens, Cosby, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 446 - Director → ME
    icon of calendar 2005-07-26 ~ now
    IIF 747 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 40 Stevenson Gardens, Cosby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 227
    icon of address Danesmoor, Woodcombe, Minehead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,427 GBP2024-08-31
    Officer
    icon of calendar 2002-08-16 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 37 Ashton Field Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 8 Moray Close, Romford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 62 The Street, Ashtead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,010 GBP2024-03-31
    Officer
    icon of calendar 2002-12-27 ~ now
    IIF 579 - Director → ME
  • 231
    icon of address Sedgemoor Cottage, Chilton Polden Hill, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 263 - Director → ME
    icon of calendar 2016-11-29 ~ now
    IIF 808 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 232
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,994 GBP2024-11-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    BRIMCROWN LIMITED - 1985-08-09
    icon of address Flat 6b, Phoenix House, High Street, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 524 - Director → ME
  • 235
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,115 GBP2024-11-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address The Parlour Office Shearstock Estate, Motcombe, Shaftesbury, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 188 - Director → ME
  • 237
    icon of address Flat 4, No 6 Waverley Road, Flat 4 No 6 Waverley Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 23 Basepoint Business Center, Rivermead Drive, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    ROLCO 178 LIMITED - 2003-02-14
    icon of address 6b Phoenix House, High Street, Hull
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 525 - Director → ME
  • 240
    icon of address 64 Robincroft Road, Allestree, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    IIF 655 - Director → ME
  • 241
    icon of address 6 Church Street, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 618 - Director → ME
  • 243
    icon of address 150 Holland Street, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 170 - Director → ME
  • 244
    icon of address 59 Windsor Avenue, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 690 - Director → ME
  • 245
    icon of address Farriers Yard Ashfield Road, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 8 Moray Close, Romford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 16 Victoria Park, Offerton, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 831 - Secretary → ME
  • 248
    icon of address 11 Kennerley Lodge Bramhall Lane, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 11 Kennerley Lodge Bramhall Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,042 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 832 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 150 Holland Street, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 169 - Director → ME
  • 251
    icon of address Harwood House 115 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 4 Jermyns Lane, Ampfield, Romsey, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ dissolved
    IIF 55 - Director → ME
  • 253
    icon of address Flat 11 24 Wessex Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 186 - Director → ME
    IIF 212 - Director → ME
  • 254
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 315 - Director → ME
  • 255
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 343 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 822 - Secretary → ME
  • 256
    icon of address 1112 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 651 - Director → ME
  • 257
    icon of address 1112 Christchurch Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    icon of address Flat 11 24 Wessex Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 187 - Director → ME
    IIF 736 - Director → ME
  • 259
    ROBINE CONSULTING LIMITED - 2005-07-01
    icon of address 20 Cow Green, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 582 - Director → ME
    icon of calendar 2005-06-20 ~ now
    IIF 830 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address 19 Victoria Street, Burnham On Sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 502 - Director → ME
  • 261
    F&B BOOZE LTD - 2010-06-07
    icon of address 446 Queens Drive, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 839 - Secretary → ME
  • 262
    icon of address 12 High Street, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    icon of address Diamond House Diamond Court, Water Street, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,932 GBP2022-02-28
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 75 Green Close, Sturminster Newton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 266
    icon of address 33 Salisbury Avenue, Sutton, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 267
    icon of address St David's Building, Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 495 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 710 - Secretary → ME
  • 268
    icon of address Bbk 01 Beauchamp Court, 10 Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 782 - Secretary → ME
  • 269
    icon of address 1 Cheviot Street, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 4 - Director → ME
  • 271
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 272
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 196 - Director → ME
  • 273
    icon of address 723 Woodbridge Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,609 GBP2024-04-30
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address 725 Woodbridge Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,764 GBP2025-04-30
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 792 - Secretary → ME
  • 275
    icon of address Manor Farm Cottage, Higham Road Higham Gobian, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 509 - Director → ME
  • 276
    icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 508 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 192 - Director → ME
  • 277
    icon of address Manor Farm Cottage Higham Road, Higham Gobion, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 513 - Director → ME
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Exhibition House, 4 Wellbrook Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 553 - Director → ME
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 279
    icon of address 12 Kite Hill, Wanborough, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 461 - Director → ME
  • 280
    icon of address Lynfield Halwin Lane, Porkellis, Helston, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,584 GBP2024-06-27
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 281
    DRESS FOR SUCCESS (LONDON) - 2010-03-16
    DRESS FOR SUCCESS LONDON - 2013-08-27
    icon of address Unit 1, Canonbury Yard 202-208 New North Road, Islington, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 677 - Director → ME
  • 282
    icon of address 18b Busby Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address Exhibition House, 4 Wellbrook Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 550 - Director → ME
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 284
    SO CLEAN COMMERCIAL SERVICES LTD - 2019-11-28
    icon of address Exhibition House, 4 Wellbrook Road, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 59 - Director → ME
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 285
    SO CLEAN COMMERCIAL SERVICES LIMITED - 2019-12-09
    SO CLEAN COMMERCIAL SERVICES PLC - 2024-10-11
    SO CLEAN CLEANING & SUPPORT SERVICES LIMITED - 2019-11-28
    icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2000-11-07 ~ now
    IIF 56 - Director → ME
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address Exhibition House, 4 Wellbrook Road, Farnborough Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 128 - Director → ME
    IIF 552 - Director → ME
  • 287
    icon of address 4 Wellbrook Road, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,240 GBP2025-04-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 37 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address Exhibition House, 4 Wellbrook Road, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 58 - Director → ME
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 23 Basepoint Business Centre, Rivermead Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 290
    SOUTH COAST CONTRACT CLEANERS LTD - 2018-09-18
    icon of address 50 Buckland Close, Waterlooville, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 82 - Director → ME
  • 291
    icon of address 38 Hookhams Lane, Renhold, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,283 GBP2024-11-30
    Officer
    icon of calendar 1994-01-01 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,211 GBP2025-03-31
    Officer
    icon of calendar 2006-09-03 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 151 Bear Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,903 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    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
  • 294
    icon of address Heidale Preston Road, Charnock Richard, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,581 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    STURTEVANT WELBECK LIMITED - 1988-05-18
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 814 - Secretary → ME
  • 296
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 815 - Secretary → ME
  • 297
    icon of address 36 Lupton Walk, Lupton Walk, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 136 - Director → ME
  • 298
    icon of address 33 Chester Road West, Queensferry, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 801 - Director → ME
  • 299
    icon of address Unit 12 Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,519 GBP2025-03-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 436 - Director → ME
    icon of calendar 2018-01-15 ~ now
    IIF 79 - Director → ME
    icon of calendar 2007-08-17 ~ now
    IIF 723 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 32a Hawthorn Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
  • 301
    TAILS AT TEMPEST LIMITED - 2016-09-20
    icon of address 4 Tempest Road, Seaham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,398 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address 41 Wendan Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,226 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,172,080 GBP2024-07-31
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 304
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 162 - Director → ME
    icon of calendar 2011-02-11 ~ now
    IIF 844 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 305
    icon of address S1 Flexspace, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 306
    CLEANING AGENCY LIMITED - 2004-02-19
    COMMERCIAL CLEANING AGENCY LIMITED - 2005-02-04
    icon of address 2 Friars Mill 2 Friars Mill, Bath Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 444 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 746 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 3 Delamere Road, Reigate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 19 Carisbrooke Court, New Milton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Has significant influence or controlOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Harrison Townend & Ormeshers, Clarendon Chambers, 5a Market Place, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 166 - Director → ME
  • 310
    icon of address 1303 Canaletto City Road, 257 London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 674 - Director → ME
  • 311
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 106 - Director → ME
  • 312
    KATHARINA LIMITED - 2001-10-08
    KATHARINA RIEGER LIMITED - 1997-07-23
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 424 - Director → ME
    icon of calendar ~ dissolved
    IIF 791 - Secretary → ME
  • 313
    icon of address East Lodge, Kartway House, Lugwardine, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,779 GBP2025-02-28
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 676 - Director → ME
  • 314
    icon of address Marine House, 151 Western Road, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 229 - Has significant influence or controlOE
  • 315
    icon of address 11 The Lawns, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 132 - Director → ME
  • 316
    icon of address 33 Salisbury Avenue, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 380 - Director → ME
  • 317
    CHIC IN LEEK LIMITED - 2021-01-20
    icon of address White Chimneys Farm Lask Edge Road, Lask Edge, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 318
    UNITED CLEANING SERVICES (SOUTH WEST) LIMITED - 2022-06-09
    icon of address 19 Victoria Street, Burnham-on-sea, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address Manor Farm Cottage Higham Road, Higham Gobion, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 320
    icon of address Units 11-13 Glovers Meadow Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 127 - Director → ME
  • 321
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 185 - Director → ME
  • 322
    icon of address 34 Forge Lane, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 649 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 807 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 632 - Has significant influence or controlOE
  • 323
    icon of address 17 Cypress Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 434 - Director → ME
  • 324
    icon of address Diamond House, Diamond Court, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address Mudginwell Farm, Somerton, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-03-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 322 - Director → ME
    IIF 471 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 835 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 46 Hope Street, Crook, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 70 Queens Drive, Biddulph, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 544 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 750 - Secretary → ME
  • 328
    icon of address 231 Congleton Road, Biddulph, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 329
    icon of address Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 762 - Director → ME
  • 330
    icon of address 304 Phoenix House, High Street, Hull, Humberside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Woodland View Doncaster Road, Langold, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 261 - LLP Designated Member → ME
  • 333
    TUNCO (1999) 109 LIMITED - 1999-08-11
    icon of address Suite C2 Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Unit 1 Row 75 Howard Street South, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Abacus House, 68a North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,771 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 8 - Director → ME
  • 337
    icon of address Unit G7 South Central East, 9 Steedman Steet, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,464,190 GBP2024-03-31
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 7 - Director → ME
  • 338
    icon of address 804 Newport Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 498 - Director → ME
Ceased 179
  • 1
    1ST PRIORTY CLEANING CO. LTD - 2005-03-09
    icon of address Malpas Depot (rear Of Fire Station), Off Malpas Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-08 ~ 2017-01-01
    IIF 534 - Director → ME
    IIF 235 - Director → ME
    icon of calendar 2002-05-08 ~ 2017-01-01
    IIF 536 - Secretary → ME
  • 2
    icon of address 54b St. Johns Park, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2009-12-19
    IIF 681 - Director → ME
  • 3
    GOWERHEATH MANAGEMENT COMPANY LIMITED - 1999-02-11
    icon of address 6 Charlotte Street, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,985 GBP2024-10-31
    Officer
    icon of calendar 1999-02-02 ~ 1999-11-26
    IIF 549 - Director → ME
  • 4
    icon of address Ground Floor Flat, 9 Kensington Place, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1997-12-31
    IIF 686 - Secretary → ME
  • 5
    icon of address 74 Gale Moor Avenue, Gosport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2002-10-06
    IIF 757 - Secretary → ME
  • 6
    icon of address Edward House, Grange Business Park, Whetstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,010 GBP2025-02-28
    Officer
    icon of calendar 2012-12-06 ~ 2013-04-01
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Bridgstones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-15 ~ 2013-01-10
    IIF 443 - Director → ME
  • 8
    icon of address 26 Kennington Road, Nuffield, Poole, Dorset, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,845 GBP2017-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2016-02-02
    IIF 204 - Director → ME
  • 9
    icon of address 15 Caverach Way Coverack Way, Port Solent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2023-10-03
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2023-10-03
    IIF 482 - Has significant influence or control OE
  • 10
    icon of address 1 Cathedral Wholesale, Brookside Garage New Road, Crook, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-10-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2014-08-01
    IIF 636 - Director → ME
  • 12
    ANTI GRAFFITI SYSTEMS (UK) LTD. - 2005-01-31
    ANTI GRAFFITI SYSTEMS LIMITED - 2002-10-16
    icon of address C/o Apex, 7 Tollgate Buildings, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-13 ~ 2006-05-01
    IIF 529 - Director → ME
    icon of calendar 2006-05-01 ~ 2007-09-30
    IIF 764 - Secretary → ME
  • 13
    icon of address 3 Fairway Close, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    452,427 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Railway Station, Warren Street, Tenby, Dyfed
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 1997-10-15
    IIF 688 - Director → ME
  • 15
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,260 GBP2018-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2011-09-30
    IIF 116 - Director → ME
  • 16
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    421,878 GBP2024-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-12-31
    IIF 36 - Director → ME
  • 17
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar 1998-10-21 ~ 2007-07-03
    IIF 758 - Director → ME
  • 18
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2004-04-29
    IIF 577 - Director → ME
  • 19
    icon of address 20 Eglantine Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,077 GBP2017-08-31
    Officer
    icon of calendar 2001-08-08 ~ 2013-02-01
    IIF 9 - Director → ME
  • 20
    MUCHNOW TRADING LIMITED - 1994-07-15
    icon of address Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2003-05-31
    IIF 727 - Secretary → ME
  • 21
    BUHLER-MIAG (ENGLAND) LIMITED - 1989-10-18
    BUHLER LIMITED - 1994-07-15
    icon of address 20 Atlantis Avenue, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,530,580 GBP2019-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2003-05-31
    IIF 728 - Secretary → ME
  • 22
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-04 ~ 2005-11-04
    IIF 781 - Secretary → ME
  • 23
    BUSTER INNOVATION GROUP LTD - 2019-12-04
    QMRE LTD - 2024-03-07
    icon of address Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-03
    IIF 527 - Director → ME
  • 24
    C3 TRUST UK LIMITED - 2021-09-17
    HOPE CITY CHURCH - 2021-09-07
    icon of address The Hope Centre (finance Office), Bernard Road, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 583 - Director → ME
  • 25
    icon of address Museum Of Carpet Stour Vale Mill, Green Street, Kidderminster, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,644 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-01
    IIF 545 - Director → ME
  • 26
    icon of address Bodwrdda, St. Davids Road, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ 2012-02-06
    IIF 239 - Director → ME
  • 27
    icon of address 28-30 Lee Conservancy Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2006-12-04
    IIF 722 - Director → ME
  • 28
    ROEHAMPTON FINANCE LIMITED - 1988-07-27
    YIELDRAVEN LIMITED - 1987-02-03
    icon of address 20 Warnford Road, Green St Green, Orpington, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-01-25 ~ 2006-05-10
    IIF 6 - Director → ME
  • 29
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-23
    IIF 784 - Director → ME
    icon of calendar ~ 1996-09-23
    IIF 778 - Secretary → ME
  • 30
    icon of address Unit 45 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,513,917 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2004-09-01
    IIF 702 - Secretary → ME
  • 31
    icon of address 182 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,219 GBP2019-02-28
    Officer
    icon of calendar 1994-01-31 ~ 2010-03-05
    IIF 429 - Director → ME
    icon of calendar 1994-01-31 ~ 2017-10-28
    IIF 719 - Secretary → ME
  • 32
    icon of address Tithe Barn, Thorley Hall Farm, Thorley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,865,790 GBP2023-12-31
    Officer
    icon of calendar 2010-08-13 ~ 2011-06-02
    IIF 425 - Director → ME
  • 33
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,069 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ 2011-06-02
    IIF 426 - Director → ME
  • 34
    icon of address Tithe Barn, Thorley Hall Farm, Thorley, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835,133 GBP2023-12-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-06-02
    IIF 427 - Director → ME
  • 35
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-18
    IIF 765 - Director → ME
  • 36
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2011-05-23
    IIF 323 - Director → ME
    IIF 469 - Director → ME
  • 37
    icon of address 16 Back Lane, Barmby Moor, York, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2004-09-14
    IIF 717 - Director → ME
  • 38
    icon of address 82b High Street, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2015-06-25
    IIF 592 - Director → ME
  • 39
    CUMBRIA TOURIST BOARD - 2006-10-13
    icon of address Windermere Road, Staveley, Kendal, Cumbria
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-06-28
    IIF 693 - Director → ME
  • 40
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102,952 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2007-02-09
    IIF 697 - Director → ME
  • 41
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,606 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-02-09
    IIF 699 - Director → ME
  • 42
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813,141 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-02-09
    IIF 698 - Director → ME
  • 43
    DPM LIMITED - 1992-07-23
    DPM ESTATE LIMITED - 2023-03-01
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,156,804 GBP2024-03-31
    Officer
    icon of calendar 1992-07-13 ~ 2007-02-09
    IIF 695 - Director → ME
    icon of calendar 1992-07-13 ~ 2004-11-11
    IIF 133 - Director → ME
  • 44
    icon of address 101 Mill Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,254,268 GBP2025-03-31
    Officer
    icon of calendar 1998-04-29 ~ 2021-06-30
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 45
    icon of address City Limits, Thornhill Street, Wakefield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2014-01-24
    IIF 605 - Director → ME
    icon of calendar 1993-10-25 ~ 2000-03-27
    IIF 604 - Director → ME
  • 46
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,082 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-01
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2019-05-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-05-13
    IIF 363 - Has significant influence or control OE
  • 48
    icon of address 46 Mottisfont Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,984 GBP2024-06-30
    Officer
    icon of calendar 2012-05-21 ~ 2019-02-28
    IIF 112 - Director → ME
    icon of calendar 2012-05-21 ~ 2019-02-28
    IIF 833 - Secretary → ME
  • 49
    icon of address The Dower House Flat, Heath, Wakefield, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2008-09-25
    IIF 602 - Director → ME
  • 50
    EDUCATION FOR INDUSTRY GROUP LIMITED - 2024-03-26
    FASHION RETAIL ACADEMY - 2024-03-08
    icon of address Electra House, 84 Moorgate, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ 2010-12-02
    IIF 672 - Director → ME
  • 51
    icon of address Cedar Lodge York Road, Shiptonthorpe, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2024-08-21
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2020-11-30
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 52
    icon of address 1 Vale View, Copt Hewick, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-12-04
    IIF 656 - Director → ME
    icon of calendar 1999-09-17 ~ 2001-12-04
    IIF 731 - Secretary → ME
  • 53
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,217 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-07-01
    IIF 453 - Director → ME
  • 54
    icon of address Tersons, 27-29 Castle Street, Dover, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2023-08-06
    IIF 558 - Director → ME
  • 55
    UNICORN CLEANING LIMITED - 2010-09-14
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,312 GBP2024-11-30
    Officer
    icon of calendar 2003-11-06 ~ 2009-11-01
    IIF 753 - Director → ME
  • 56
    icon of address Exhibition House 4, Wellbrook Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,171 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-14 ~ 2021-08-10
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address R F Miller & Co, Bellevue, Princes Street, Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2012-12-12
    IIF 622 - Director → ME
  • 58
    icon of address Unit 37 20 Upperton Road, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ 2022-05-27
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-05-27
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 59
    icon of address Mentor Services Stevenage Limited, 213 Fairview Road, Old Stevenage, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,133 GBP2024-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2010-02-18
    IIF 47 - Director → ME
  • 60
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,549 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-05-27
    IIF 533 - Director → ME
    icon of calendar 2013-04-24 ~ 2017-07-11
    IIF 596 - Director → ME
    icon of calendar 2005-11-17 ~ 2010-10-01
    IIF 594 - Director → ME
  • 61
    J B LANDROVERS LIMITED - 2007-05-03
    TAKE ONE CASTING LIMITED - 2006-08-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2010-11-01
    IIF 595 - Director → ME
  • 62
    icon of address 41 Dundee Road West, Stannergate House, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-03-30
    IIF 386 - Director → ME
  • 63
    GREEN ZONE CLEANING & SUPPORT SERVICES LIMITED - 2011-08-25
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,583,792 GBP2023-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2017-04-07
    IIF 521 - Director → ME
  • 64
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-11-30
    Officer
    icon of calendar 2013-10-17 ~ 2017-04-07
    IIF 520 - Director → ME
  • 65
    icon of address Dunlop House 23a Spencer Road, New Milton, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1992-12-20
    IIF 742 - Secretary → ME
  • 66
    icon of address 9 Hesketh Court Queens Promenade, Bispham, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 754 - Director → ME
  • 67
    icon of address Riverbourne Bungalow, London, Road, Salisbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2015-03-29
    IIF 720 - Director → ME
  • 68
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,308 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-03-31
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address The Dell Church Lane, Downend, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-08-12
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    ALPHA ENVIRONMENTAL SYSTEMS LIMITED - 2011-09-12
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-05-12 ~ 2004-06-17
    IIF 718 - Director → ME
  • 71
    icon of address Farm House Rycote Lane, Milton Common, Thame, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2021-06-28
    IIF 500 - Director → ME
  • 72
    icon of address 1 Griffiths Road, Huyton, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2009-04-07
    IIF 752 - Director → ME
  • 73
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-06 ~ 2003-07-03
    IIF 531 - Director → ME
  • 74
    icon of address Knights Lowe Chartered, Accountants Eldo House Kempson, Way Suffolk Business Park, Bury St Edmunds Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ 2010-03-22
    IIF 158 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 2005-02-28 ~ 2010-03-22
    IIF 756 - Secretary → ME
  • 75
    icon of address C/o. Stuart Armstrong & Co. Ltd., 78 Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2010-04-30
    IIF 766 - Secretary → ME
  • 76
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-30
    IIF 124 - Director → ME
  • 77
    icon of address Flat 3 11 Church Side, Howden, Goole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ 2025-01-29
    IIF 504 - Director → ME
  • 78
    icon of address Flat 3 11 Church Side, Howden, Goole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ 2025-01-29
    IIF 505 - Director → ME
  • 79
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,189 GBP2024-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 666 - Director → ME
    icon of calendar 2015-06-01 ~ 2018-10-30
    IIF 804 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 584 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,757 GBP2024-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2011-06-02
    IIF 422 - Director → ME
  • 81
    icon of address White Chimneys Farm, Lask Edge, Leek, Staffs, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-01 ~ 2011-02-28
    IIF 119 - Director → ME
    icon of calendar 2006-07-26 ~ 2010-08-01
    IIF 122 - Director → ME
  • 82
    icon of address Unit 1 Thornton Road, Pickering, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,091 GBP2024-06-30
    Officer
    icon of calendar 2022-02-04 ~ 2022-03-07
    IIF 184 - Director → ME
    icon of calendar 2020-06-19 ~ 2022-01-17
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-12-31
    IIF 233 - Has significant influence or control OE
  • 83
    icon of address 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,942 GBP2019-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2013-12-01
    IIF 481 - Director → ME
  • 84
    icon of address 39a Westgate End, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2015-09-28
    IIF 430 - Director → ME
  • 85
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2023-05-25
    IIF 428 - Director → ME
    icon of calendar 2003-02-11 ~ 2023-05-25
    IIF 775 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-25
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 350-352 London Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-10-03
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-10-03
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 87
    LADY IRON LTD - 2008-08-14
    icon of address Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2018-03-31
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-03-31
    IIF 420 - Ownership of shares – 75% or more OE
  • 88
    icon of address Lilley Brook Golf Club, Cirencester Road, Charlton Kings, Cheltenham Glos
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,356 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-04
    IIF 783 - Director → ME
  • 89
    TWO FLAGS AVIATION SERVICES LIMITED - 1999-06-15
    TWO FLAGS LIMITED - 1994-04-19
    AMR TWO FLAGS AVIATION SERVICES LIMITED - 1996-09-05
    TWO FLAGS EXCELLENCE LIMITED - 2000-11-13
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-16 ~ 2007-05-09
    IIF 102 - Director → ME
  • 90
    icon of address 60 Lowestoft Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-02-23 ~ 2017-05-03
    IIF 86 - Director → ME
  • 91
    icon of address 2 Park Farm, 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-21
    IIF 714 - Director → ME
  • 92
    icon of address The Club House, Pilling Lane, Lydiate,liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-11-24 ~ 2006-11-19
    IIF 628 - Director → ME
    icon of calendar 1992-11-15 ~ 1995-11-26
    IIF 627 - Director → ME
  • 93
    icon of address 9 Laundry Lane, Milford On Sea, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2010-05-05 ~ 2014-02-28
    IIF 624 - Director → ME
  • 94
    icon of address Keen House, 4 Calshot St, London
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,597 GBP2024-06-30
    Officer
    icon of calendar 2007-12-06 ~ 2011-12-01
    IIF 46 - Director → ME
  • 95
    icon of address 21a Knockshee Park, Omagh, Co Tyrone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2003-04-07
    IIF 773 - Director → ME
  • 96
    icon of address Unit 259 Camp Road, Upper Heyford, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,242 GBP2020-03-31
    Officer
    icon of calendar 2004-02-02 ~ 2019-03-31
    IIF 321 - Director → ME
    icon of calendar 2004-02-02 ~ 2019-03-31
    IIF 687 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2019-03-31
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address Ockley Barn, Upper Aynho Grounds, Banbury, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,345 GBP2024-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2019-03-31
    IIF 470 - Director → ME
  • 98
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,565 GBP2022-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2019-03-31
    IIF 319 - Director → ME
    icon of calendar 2013-07-22 ~ 2019-03-31
    IIF 834 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-03-31
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address Bottrell House High Street, Charlton On Otmoor, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,939 GBP2025-03-31
    Officer
    icon of calendar 2014-12-08 ~ 2019-03-31
    IIF 320 - Director → ME
    icon of calendar 2014-12-08 ~ 2019-03-31
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-03-31
    IIF 416 - Has significant influence or control OE
  • 100
    icon of address 9 Duncan Close Red House Square, Moulton Park, Northampton
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,916 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ 2015-07-12
    IIF 435 - Director → ME
  • 101
    NORTHFLEET SERVICES COMPANY LIMITED - 2001-08-07
    NORTHFLEET CLEANING SERVICES CO. LTD - 1994-06-03
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-17 ~ 1999-12-10
    IIF 689 - Director → ME
    icon of calendar ~ 1999-12-08
    IIF 768 - Secretary → ME
  • 102
    DUBLCHECK (SOUTH EAST) LIMITED - 2011-07-05
    icon of address 23 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    IIF 130 - Director → ME
  • 103
    icon of address 1 Northgate Street, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2025-04-13
    IIF 678 - Director → ME
  • 104
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2022-02-23
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2022-02-23
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Ownership of shares – 75% or more OE
  • 105
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2010-07-22
    IIF 800 - Secretary → ME
  • 106
    icon of address 27 Robertson Street, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-01-30
    IIF 700 - Director → ME
  • 107
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-30 ~ 2004-07-26
    IIF 694 - Director → ME
  • 108
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2005-11-18
    IIF 680 - Director → ME
  • 109
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,291 GBP2022-05-31
    Officer
    icon of calendar ~ 2005-11-18
    IIF 679 - Director → ME
  • 110
    icon of address 9 Orchard Drive, Littlestone, New Romney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2009-11-11
    IIF 629 - Director → ME
    icon of calendar 2009-04-29 ~ 2009-11-11
    IIF 788 - Secretary → ME
  • 111
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,301,183 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2014-03-14
    IIF 667 - Director → ME
  • 112
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2014-03-14
    IIF 668 - Director → ME
  • 113
    icon of address Hawk Estates Wessex House, St Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    933 GBP2024-09-30
    Officer
    icon of calendar 1992-10-15 ~ 1994-01-06
    IIF 564 - Director → ME
    icon of calendar 1992-10-15 ~ 1994-04-24
    IIF 799 - Secretary → ME
  • 114
    ROLCO 178 LIMITED - 2003-02-14
    icon of address 6b Phoenix House, High Street, Hull
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2014-05-13
    IIF 523 - Director → ME
  • 115
    icon of address 27 Mercury Close, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-07 ~ 1999-02-26
    IIF 734 - Director → ME
    icon of calendar 1997-11-07 ~ 1999-01-26
    IIF 755 - Secretary → ME
  • 116
    icon of address 64 Robincroft Road, Allestree, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2008-12-31
    IIF 771 - Secretary → ME
  • 117
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-22
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2022-07-22
    IIF 352 - Ownership of shares – 75% or more OE
  • 118
    icon of address Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    860,657 GBP2024-09-30
    Officer
    icon of calendar 2020-08-11 ~ 2022-12-14
    IIF 345 - Director → ME
    icon of calendar 2020-08-11 ~ 2022-05-31
    IIF 794 - Secretary → ME
  • 119
    icon of address 217 Halliwell Road, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2017-03-31
    IIF 157 - Director → ME
  • 120
    PROMOTION HOUSE LIMITED - 1985-03-13
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-12-19
    IIF 729 - Secretary → ME
  • 121
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,649,881 GBP2024-03-31
    Officer
    icon of calendar 2005-11-14 ~ 2006-06-16
    IIF 682 - Director → ME
  • 122
    WAKEFIELD AND DISTRICT HEALTH AND COMMUNITY SUPPORT LTD - 2023-07-24
    WAKEFIELD AND DISTRICT HOSPITALS CONTRIBUTORY SCHEME LIMITED - 2012-05-03
    icon of address The Junction Office 33, Charles Street, Horbury, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-11-03
    IIF 432 - Director → ME
    icon of calendar 2009-09-10 ~ 2010-09-28
    IIF 431 - Director → ME
  • 123
    icon of address 50 Luton Road, Chalton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2000-01-05
    IIF 620 - Director → ME
    icon of calendar 1996-05-31 ~ 1999-05-17
    IIF 726 - Secretary → ME
  • 124
    CLYDE PROCESS LIMITED - 2017-01-04
    MM&S (2930) LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2005-04-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2021-10-28
    IIF 344 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 825 - Secretary → ME
  • 125
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2021-10-28
    IIF 330 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 820 - Secretary → ME
    icon of calendar 2007-04-18 ~ 2012-10-25
    IIF 797 - Secretary → ME
  • 126
    SCHENCK PROCESS UK HOLDING LIMITED - 2024-09-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2021-10-28
    IIF 329 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 818 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2012-10-25
    IIF 798 - Secretary → ME
  • 127
    icon of address Harwood House 115 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,152 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2019-07-19
    IIF 619 - Director → ME
  • 128
    icon of address 288 Church Street, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ 2024-04-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2025-02-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 129
    icon of address The Raven Inn Ffordd Rhiw Ial, Llanarmon-yn-ial, Mold, Denbighshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2017-09-06
    IIF 802 - Director → ME
    icon of calendar 2009-08-19 ~ 2012-02-16
    IIF 803 - Director → ME
  • 130
    icon of address Unit 7 Thurrock Business Centre, Breach Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2003-11-12
    IIF 691 - Secretary → ME
    icon of calendar 2000-10-09 ~ 2001-01-04
    IIF 692 - Secretary → ME
  • 131
    icon of address Unit 102 Stonehouse Business Park, Sperry Way, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,424,410 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-12-13
    IIF 795 - Secretary → ME
  • 132
    icon of address Lupin Farm, Colemore, Alton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2022-08-31
    Officer
    icon of calendar 2016-11-10 ~ 2019-11-30
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2020-01-16
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    icon of address 96 Hangingwater Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,366 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2011-02-25
    IIF 610 - Director → ME
  • 134
    icon of address The Club House, Hill Park, Coombe Vale, Saltdean, Brighton, East Sussex.
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-06-22 ~ 1994-10-03
    IIF 683 - Director → ME
  • 135
    MM&S (2780) LIMITED - 2001-07-17
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2021-10-28
    IIF 338 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 816 - Secretary → ME
  • 136
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    REDLER LIMITED - 2005-12-22
    STOCK REDLER LIMITED - 2021-03-28
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2021-10-28
    IIF 346 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 824 - Secretary → ME
    icon of calendar 2003-10-22 ~ 2012-10-25
    IIF 796 - Secretary → ME
  • 137
    icon of address Diamond House Diamond Court, Water Street, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,932 GBP2022-02-28
    Officer
    icon of calendar 2007-02-13 ~ 2020-01-17
    IIF 569 - Director → ME
    icon of calendar 2007-02-13 ~ 2020-01-17
    IIF 772 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-01-17
    IIF 371 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 44 Coniston Avenue, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-11-23
    IIF 179 - Director → ME
  • 139
    icon of address Abacus House, 68a North Street, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,801 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-12-31
    IIF 392 - Director → ME
  • 140
    icon of address Moore And Smalley, Kendal House Murley Moss Business Park, Oxenholme Road, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2006-08-21
    IIF 621 - Director → ME
  • 141
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -269,894 GBP2020-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2017-11-22
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-11-22
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 142
    ST MARY'S (ELTHAM) COMMUNITY COMPLEX ASSOCIATION - 2017-10-27
    icon of address St Mary's Community Centre, 180 Eltham High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2005-10-26
    IIF 721 - Director → ME
  • 143
    icon of address R P Braysher Accountant 2 High Road, Eastcote, Pinner, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,877 GBP2022-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-12-19
    IIF 777 - Director → ME
  • 144
    icon of address Offerton Road, Offerton, Stockport Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,899 GBP2023-05-31
    Officer
    icon of calendar 1993-09-03 ~ 1996-09-06
    IIF 156 - Director → ME
  • 145
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1993-05-06 ~ 1996-10-21
    IIF 657 - Director → ME
  • 146
    icon of address 6 Millrace Road, Riverside, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2025-01-30
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2025-01-30
    IIF 302 - Has significant influence or control as a member of a firm OE
    IIF 302 - Has significant influence or control over the trustees of a trust OE
    IIF 302 - Has significant influence or control OE
  • 147
    icon of address Unit 12 Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,519 GBP2025-03-31
    Officer
    icon of calendar 2006-11-17 ~ 2011-09-30
    IIF 78 - Director → ME
  • 148
    icon of address 7/8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,201 GBP2020-03-31
    Officer
    icon of calendar 2001-04-26 ~ 2008-07-15
    IIF 770 - Director → ME
    icon of calendar 2001-04-26 ~ 2008-07-15
    IIF 769 - Secretary → ME
  • 149
    CONTRACT CLEANING AND MAINTENANCE ASSOCIATION - 1990-11-26
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,451 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-02-09
    IIF 100 - Director → ME
  • 150
    icon of address 11 Montpellier Court Lansdown Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-10 ~ 2023-09-01
    IIF 647 - Director → ME
  • 151
    icon of address 41 Chantry Mead Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,590 GBP2024-09-30
    Officer
    icon of calendar 2002-10-10 ~ 2015-10-31
    IIF 316 - Director → ME
  • 152
    icon of address Brewery Arts, 122a Highgate, Kendal, Cumbria, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2003-06-29
    IIF 623 - Director → ME
  • 153
    NO.1 CLEANING COMPANY (DOMESTIC) LIMITED - 1997-03-11
    icon of address 35 Connaught Crescent, Branksome, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-13 ~ 2000-06-10
    IIF 630 - Director → ME
    icon of calendar 1997-03-13 ~ 2002-05-31
    IIF 715 - Director → ME
  • 154
    icon of address Horbury Academy Wakefield Road, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-10-01
    IIF 601 - Director → ME
  • 155
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,990 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2013-08-19
    IIF 123 - Director → ME
  • 156
    icon of address White House, Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-06 ~ 2001-09-26
    IIF 730 - Director → ME
  • 157
    icon of address C/o Parry Property Management, 80 High Street, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-05 ~ 1999-02-02
    IIF 559 - Director → ME
    icon of calendar 1996-06-05 ~ 1999-02-02
    IIF 779 - Secretary → ME
  • 158
    icon of address Glovers Meadow Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,507 GBP2024-08-31
    Officer
    icon of calendar 2003-08-26 ~ 2019-03-29
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-03-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address Diamond House, Diamond Court, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2020-01-17
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-01-17
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    VIP SERVICES GROUP LIMITED - 2008-11-06
    VIP CLEANING SERVICES LIMITED - 2007-03-16
    icon of address C/o, Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-18 ~ 2009-03-31
    IIF 763 - Director → ME
  • 161
    PONTEFRACT AND DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1994-12-13
    icon of address 11 Upper York Street, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2004-03-23
    IIF 606 - Director → ME
  • 162
    icon of address 25 King Street, Wakefield, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2022-11-09
    IIF 599 - Director → ME
  • 163
    WAKEFIELD & DISTRICT HOUSING LIMITED - 2003-11-28
    icon of address Merefield House, Whistler Drive, Castleford, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-15 ~ 2009-05-11
    IIF 600 - Director → ME
  • 164
    WAKEFIELD CITY ACADEMY - 2013-06-06
    icon of address 4385, 07462885 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ 2016-04-04
    IIF 607 - Director → ME
  • 165
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2019-12-04
    IIF 519 - Director → ME
  • 166
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    940 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-07-20
    IIF 518 - Director → ME
  • 167
    WALKER'S CS LIMITED - 2024-10-10
    WALKERS CS 2 LIMITED - 2024-10-11
    icon of address 55 Crown Street, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,412 GBP2024-03-31
    Officer
    icon of calendar 2005-09-26 ~ 2017-07-20
    IIF 516 - Director → ME
  • 168
    WALKER'S PROPERTY CLEANING LTD - 2020-09-07
    WALKERS PROPERTY CLEANING 2 LTD - 2020-09-08
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-09-08
    IIF 517 - Director → ME
  • 169
    icon of address The D’hervart Suite The Refectory, Doncaster Road, Nostell, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2017-05-23
    IIF 603 - Director → ME
  • 170
    icon of address Unit 1 Row 75 Howard Street South, Great Yarmouth, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2013-04-10
    IIF 114 - Director → ME
    icon of calendar 2008-04-24 ~ 2020-10-30
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    FLOATPLACE LIMITED - 1995-01-20
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,979 GBP2024-03-31
    Officer
    icon of calendar 1994-12-30 ~ 2007-02-09
    IIF 696 - Director → ME
  • 172
    WHISTLES (GERMANY) LIMITED - 2013-07-09
    icon of address 163 Eversholt Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-02-22 ~ 2016-09-13
    IIF 99 - Director → ME
  • 173
    WHAM ACQUISITIONS LIMITED - 2008-01-29
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-15 ~ 2016-09-13
    IIF 673 - Director → ME
  • 174
    WHAM HOLDINGS LIMITED - 2008-01-29
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-15 ~ 2016-09-13
    IIF 670 - Director → ME
  • 175
    icon of address 163 Eversholt Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2019-03-30
    Officer
    icon of calendar 2008-01-26 ~ 2016-09-13
    IIF 671 - Director → ME
  • 176
    POLO RETAIL LIMITED - 1981-12-31
    WHISTLES & POLO LIMITED - 1983-01-21
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-26 ~ 2016-09-13
    IIF 669 - Director → ME
  • 177
    icon of address 163 Eversholt Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2016-09-13
    IIF 98 - Director → ME
  • 178
    icon of address Abacus House, 68a North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-11-04
    IIF 393 - Director → ME
  • 179
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,771 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-03-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.