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 Stephen John Smith

    Related profiles found in government register
  • Mr Stephen John Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Oldham Street, Manchester, M1 1JQ

      IIF 1
  • Mr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117 Harley Street, 117 Harley Street, London, W1G 6AS, England

      IIF 2
    • 117, Harley Street, London, W1G 6AS, England

      IIF 3
    • 71, Coburg Road, Wood Green, London, N22 6UB, England

      IIF 4
    • Oralon Dental Clinic, Unit 2 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 5
    • 65a High Street, Stevenage, Hertfordshire, SG1 3AQ, England

      IIF 6
  • Dr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 7
  • Mr Stephen Bryan Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 8
  • Mr Stephen James Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Wroxham Road, Norwich, NR7 8AQ, England

      IIF 9
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 10
    • Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 11
    • Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 12 IIF 13
  • Mr Stephen Smith
    British born in November 1948

    Resident in England

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

      IIF 14
  • Mr Stephen Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 15
  • Mr Stephen Smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 16
  • Mr Stephen Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 17
  • Mr Stephen Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 18
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 19
    • 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 20
  • Mr Stephen Errol Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 21
  • Mr Stephen Nigel Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 22
  • Mr Stephen Paul Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 23
    • Laurel House, Aston Ingham Road, Newent, GL18 1NS, United Kingdom

      IIF 24
  • Mr Stephen Smith
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 60 Upper Harlestone, Northants, NN7 4EH

      IIF 25
    • 101, Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, SS2 5SE

      IIF 26
  • Mr Stephen Smith
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
    • 2nd Floor, Finance House, 20-21 Aviation Way, Southen, Essex, SS2 6UN, United Kingdom

      IIF 28 IIF 29
  • Mr Stephen Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bc Stockford & Company Limited, The Old School, St Johns Road, Kates Hill Dudley, West Midlands, DY2 7JT

      IIF 30
    • 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 31
  • Mr Stephen Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Forbes Road, Stockport, SK1 4HN

      IIF 32
  • Mr Stephen Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Littledown Drive, Bournemouth, Dorset, BH7 7AH, England

      IIF 33
  • Mr Stephen Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 34
    • Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 35
  • Mr Stephen Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Arley Drive, Shaw, Oldham, OL2 8DY, England

      IIF 36
  • Mr Stephen Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 37
  • Mr Stephen Smith
    British born in April 1983

    Resident in England

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

      IIF 38
  • Mr Stephen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 172, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD

      IIF 39
  • Mr Stephen Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19 Frome Road, Greenmeadow, Swindon, Wiltshire, SN25 3PQ, England

      IIF 40
  • Mr Stephen Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marigny, Waverley Lane, Farnham, GU9 8BQ, England

      IIF 41
  • Mr Stephen Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 42
    • 1st Flr Unit B, Raglan Street, Ashton-on-ribble, Preston, PR2 2AX, England

      IIF 43
  • Mr Stephen Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77, Wilkins Road, Oxford, OX4 2JB

      IIF 44
  • Mr Stephen Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fernwood Avenue, London, SW16 1RD, England

      IIF 45
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 46
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

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

      IIF 47 IIF 48
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 49
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 50
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 51
  • Mr Stephen Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 142, Valley Road, Carlton, Nottingham, NG4 1NA, England

      IIF 52
  • Mr Stephen Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 53
  • Mr Stephen Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 54
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG11AX, England

      IIF 55
  • Stephen James Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Stephen Michael Smith
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 North Quay, Wapping Quay, Liverpool, L3 4BU, England

      IIF 57 IIF 58
  • Mr Steven Keith Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 59
  • Mr Steven Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 60
  • Mr Steven Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 61 IIF 62
    • Saunders House C/o Sky Accountancy, 52-53 The Mall, London, W5 3TA, England

      IIF 63
    • 58, Beverley Gardens, Wembley, HA9 9RA, England

      IIF 64
  • Mr Stephen Mark Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 65
    • Highland Motors Ltd, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 66
  • Mr Steve Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 67
    • 297, Kennington Road, London, SE11 4QE, England

      IIF 68
  • Smith, Stephen John
    British working jeweller born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Oldham Street, Manchester, M1 1JQ, England

      IIF 69
  • Stephen Smith
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17, Denmead Park, Dando Road, Denmead, Waterlooville, PO7 6PU, United Kingdom

      IIF 70
  • Stephen Smith
    British born in August 1965

    Resident in England

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

      IIF 71
  • Stephen Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rushberry Avenue, Manchester, M40 0GL, England

      IIF 72
  • Mr Stephen Robert Smith
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rear Mews, 24 Station Road, Shirehampton, Bristol, BS11 9TX, England

      IIF 73
  • Stephen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22a Northolt Avenue, Ruislip, HA4 6ST, England

      IIF 74
  • Stephen Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brown Street, Salford Manchester, M65RY, England

      IIF 75
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 76
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 77
  • Mr Stephen Andrew Smith
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Derby Drive, Peterborough, PE1 4NQ

      IIF 78
  • Mr Stephen Smith
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1197, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 79
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 80
  • Mr Stephen Smith
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Mountblow Road, Clydebank, Dunbartonshire, G81 4NF, Scotland

      IIF 81
  • Steven Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 188, North Circular Road, London, NW10 0LA, England

      IIF 82
  • Mr Stephen Smith
    Brittish born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1 96, Braidholm Road, Giffnock, Glasgow, G46 6DF, Scotland

      IIF 83
  • Smith, Stephen Robert
    British mechanical engineer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12 Cedar Avenue, East Barnet, Barnet, Hertfordshire, EN4 8DY

      IIF 84
  • Smith, Stephen Robert
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 85
  • Mr Jonathan Stephen Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 86
  • Smith, Stephen James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 87
    • Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 88
  • Smith, Stephen James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 90
    • Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 91
    • Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 92
  • Smith, Stephen, Doctor
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 93
  • Smith, Stephen, Dr
    British consultant in restorative dentistry born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 94
  • Smith, Stephen, Dr
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 95
  • Smith, Stephen
    British builder born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Breck Road, Wallasey, Wirral, CH44 3BB, United Kingdom

      IIF 96
  • Smith, Stephen
    British dental surgeon born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ, England

      IIF 97
  • Smith, Stephen
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oralon Dental Clinic, Unit 2 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 98
  • Smith, Stephen
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 99
  • Smith, Stephen Bryan
    British engineer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 100
  • Smith, Stephen Bryan
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 101 The Avenue Lowestoft, 101 The Avenue, Lowestoft, NR33 7LJ, England

      IIF 101
    • 259, London Road South, Lowestoft, NR33 0DS, England

      IIF 102
  • Smith, Steven Keith
    British board member born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 103
  • Smith, Steven Keith
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 104
  • Smith, Steven Keith
    British security born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 105
  • Mr Stephen Smith
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Knole Road, Boscombe, Bournemouth, Dorset, BH1 4DJ, United Kingdom

      IIF 114
  • Mr Stephen Smith
    British born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 178, Locksley Park, Belfast, BT10 0NU, Northern Ireland

      IIF 115
  • Smith, Stephen
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19, Willian Way, Letchworth Garden City, SG6 2HQ, England

      IIF 116
    • 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 117
  • Smith, Stephen
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 118
  • Smith, Stephen
    British joiner born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 119
  • Smith, Stephen
    British accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 120
  • Smith, Stephen
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 121
  • Smith, Stephen
    British finance director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP

      IIF 122
    • Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP, England

      IIF 123
  • Smith, Stephen
    British tax accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 124
  • Smith, Stephen
    British police officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Blackberry Barn, Coleshill Road, Maxstoke, Warwickshire, B46 2QE, England

      IIF 125
  • Smith, Stephen Nigel
    British graphic designer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 126
  • Mr Stephen George Smith
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Carlisle House, 2nd Floor, 20a Carlisle Road, Derry, Derry, BT48 6JN, Northern Ireland

      IIF 127
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 128 IIF 129
  • Mr Stephen Paul Smith
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, GL18 1NS, United Kingdom

      IIF 130
  • Mr Stephen Robert Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Alkington, Berkeley, Glos, GL13 9TS, United Kingdom

      IIF 131
  • Mr Stephen Smith
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wardle Court, Whittle-le-woods, Chorley, PR6 7DQ, England

      IIF 132
  • Mr Stephen Smith
    British born in September 1957

    Resident in United Kingdom

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

      IIF 133
  • Mr Stephen Smith
    British born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 32-34, High Street, Ringwood, Hants, BH24 1AG, England

      IIF 134
  • Mr Stephen Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 West Side Rise, Olney, Buckinghamshire, MK46 5HP, United Kingdom

      IIF 135
  • Mr Stephen Smith
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 136
  • Mr Stephen Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 137
    • 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 138
  • Mr Stephen Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Quarry Bank Court, Leeds, LS5 3NT, United Kingdom

      IIF 139
    • 51, Portland Square, Sutton In Ashfield, NG17 1AZ, United Kingdom

      IIF 140
  • Mr Stephen Smith
    British born in May 1980

    Resident in United Kingdom

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

      IIF 141 IIF 142 IIF 143
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Mr Stephen Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 145
    • Unit 7, Station Road, Henley-on-thames, RG9 1DS, United Kingdom

      IIF 146
  • Mr Stephen Smith
    British born in December 1990

    Resident in United Kingdom

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

      IIF 147
  • Smith, Stephen
    British 7.5 tonne driver born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17, Denmead Park, Dando Road, Denmead, Waterlooville, PO7 6PU, United Kingdom

      IIF 148
  • Smith, Stephen
    British airline manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Butts Paddock Canewdon, Butts Paddock, Rochford, SS4 3QT, United Kingdom

      IIF 149
  • Smith, Stephen
    British surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Holly Bush Cottage, 60 Upper Harlestone, Upper Harlestone, Northamptonshire, NN7 4EH

      IIF 150
  • Smith, Stephen
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 151
  • Smith, Stephen
    British electrician born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alpha Road, Chingford, London, E4 6TD, England

      IIF 152
  • Smith, Stephen
    British production manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bidwell Brook Drive, Paignton, Devon, TQ4 7NF

      IIF 153
  • Smith, Stephen
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bonser Gardens, Sutton-in-ashfield, Nottinghamshire, NG17 1DT, England

      IIF 154
  • Smith, Stephen
    British quality manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Frank Fold, Heywood, Lancashire, OL10 4FF, England

      IIF 155
  • Smith, Stephen
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 156
    • 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, England

      IIF 157
    • 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 158
  • Smith, Stephen
    British electrical engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Forbes Road, Stockport, Cheshire, SK1 4HN, United Kingdom

      IIF 159
  • Smith, Stephen
    British chief executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 160
  • Smith, Stephen
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 161
  • Smith, Stephen
    British fitter born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fraser Street, Shaw Shaw, Oldham, OL2 7SD

      IIF 162
  • Smith, Stephen
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Oban Grove, Fearnhead, Warrington, Cheshire, WA2 0TG, United Kingdom

      IIF 163
    • Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 164 IIF 165
  • Smith, Stephen
    British architect born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 166 IIF 167
  • Smith, Stephen
    British director born in April 1983

    Resident in England

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

      IIF 168
  • Smith, Stephen
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rushberry Avenue, Manchester, M40 0GL, England

      IIF 169
  • Smith, Stephen Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 170
  • Smith, Stephen Paul
    British enterprise security consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Aston Ingham Road, Kilcot, Newent, Gloucestershire, GL18 1NS, England

      IIF 171
  • Mr Michael Stephen Groves
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ravenoak Road, Cheadle Hulme, Cheadle, SK8 7DL, England

      IIF 172
  • Mr Stephen Smith
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mill Lane, Lincoln, LN1 2QD, United Kingdom

      IIF 173
  • Mr Stephen Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Valleyside, Chingford, London, E4 7SP, England

      IIF 174
  • Mr Stephen Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, HU17 9FS, United Kingdom

      IIF 175
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 176
  • Mr Stephen Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RA, United Kingdom

      IIF 177
  • Mr Stephen Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93a, Willoughby Road, Scunthorpe, DN17 2DJ, England

      IIF 178
  • Mr Stephen Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 179
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 180
  • Mr Steven Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 181
  • Mr Steven Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Haven House, Albemarle Street, Essex, Harwich, CO12 3HL, England

      IIF 182
  • Smith, Mark Steven
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 183
  • Smith, Stephen
    British 7.5 tonne born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 172, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, United Kingdom

      IIF 186
    • Unit 11, Shorade Business Estate, New Street Bridgtown, Cannock, Staffordshire, WS11 0DH, England

      IIF 187
  • Smith, Stephen
    British engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8-9 Beacon Trading Est, Middlemore Lane, Aldridge, Walsall, West Midlands, WS9 8DU, United Kingdom

      IIF 188
  • Smith, Stephen
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 189
  • Smith, Stephen
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 96 Valleyside, Chingford, London, E4 7SP, England

      IIF 190
    • 96, Valleyside, Chingford, London, Essex, E47SP, United Kingdom

      IIF 191
  • Smith, Stephen
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marigny, Waverley Lane, Farnham, Surrey, GU9 8BQ, United Kingdom

      IIF 192
  • Smith, Stephen
    British decorator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 193
  • Smith, Stephen
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Jedburgh Close, The Priorys, North Shields, Tyne & Wear, NE29 9NU

      IIF 194 IIF 195
    • 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 196
  • Smith, Stephen
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Beal High School, Woodford Bridge Road, Ilford, Essex, IG4 5LP

      IIF 197
  • Smith, Stephen
    British head of commercial born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, 56 Vincent Square, London, SW1P 2NE, England

      IIF 201
  • Smith, Stephen
    British hgv driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93a, Willoughby Road, Scunthorpe, DN17 2DJ, England

      IIF 202
  • Smith, Stephen
    British project manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 203
  • Smith, Stephen
    British chef born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brown Street, Salford Manchester, M6 5RY, England

      IIF 204
  • Smith, Stephen
    British warehouse operative born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 205
  • Smith, Stephen
    British commercial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 206
  • Smith, Stephen
    British company director born in September 1967

    Resident in England

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

      IIF 207
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 208
  • Smith, Stephen
    British international development director born in September 1967

    Resident in England

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

      IIF 209
  • Smith, Stephen
    British salesman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 210
  • Smith, Stephen
    British senior community organiser born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 142, Valley Road, Carlton, Nottingham, NG4 1NA, England

      IIF 211
  • Smith, Stephen
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 212
  • Smith, Stephen
    British gas engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 213
  • Smith, Stephen
    British property manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Martins Farm Oast, Collier Street, Tonbridge, Kent, TN12 9SB, England

      IIF 214
  • Smith, Stephen Robert
    English builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Melrose, Heathfield, Alkington, Berkeley, GL13 9PS, England

      IIF 215
    • Melrose, Heathfield Alkington, Berkeley, GL13 9PS, United Kingdom

      IIF 216
  • Smith, Stephen Robert
    English civil engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Melrose, Heathfield, Berkeley, Gloucestershire, GL13 9PS, United Kingdom

      IIF 217
  • Smith, Stephen Robert
    English director born in December 1960

    Resident in England

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

      IIF 218
  • Smith, Stephen Robert Andrew
    British horticulturist and historic garden advisor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trinity Gardens, South View Drive, London, E18 1PA, England

      IIF 219
  • Smith, Steven
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 220
  • Mr Steven Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 221
  • Mr. Stephen Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
  • Smith, Mark Stephen
    British certified chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 224
  • Smith, Mr Stephen
    British driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 225
  • Smith, Stephen
    English company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 318, Linnet Drive, Chelmsford, Essex, CM2 8AL, England

      IIF 226
    • 41c, Well Lane, Galleywood, Chelmsford, Essex, CM2 8QZ, England

      IIF 227
  • Smith, Stephen Andrew
    English director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Derby Drive, Peterborough, PE1 4NQ

      IIF 228
  • Smith, Steve
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 297, Kennington Road, London, SE11 4QE, England

      IIF 229
  • Smith, Steven
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 188, North Circular Road, London, NW10 0LA, England

      IIF 230
  • Smith, Steven
    British board member born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 231
  • Smith, Steven
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 232
  • Smith, Steven
    British business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 233
    • Saunders House C/o Sky Accountancy, 52-53 The Mall, London, W5 3TA, England

      IIF 234
  • Smith, Steven
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 235
    • 58, Beverley Gardens, Wembley, HA9 9RA, England

      IIF 236
  • Dr Stephen James Smith
    British,new Zealander born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fourwinds, Ipswich Road, Rougham, Bury St. Edmunds, IP30 9LZ, England

      IIF 237
  • Mr Steven Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, ST5 3LN, England

      IIF 238
  • Smith, David Stephen Lyndon
    British retired born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ferndale Road, Ashford, Middx, TW15 3PH, United Kingdom

      IIF 239
  • Smith, Jonathan Stephen
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lucas House, Lucas House, Tytherton Lucas, Wiltshire, SN15 3RL, United Kingdom

      IIF 240
  • Smith, Jonathan Stephen
    British recruitment consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 241
  • Smith, Stephen John
    British bricklayer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 15 Weld Road, Southport, PR8 2AZ, United Kingdom

      IIF 242
    • 9, Breck Road, Wallasey, CH44 3BB, United Kingdom

      IIF 243
  • Smith, Stephen Mark
    British accountant born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 244
  • Smith, Stephen Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Motors, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 245 IIF 246
  • Smith, Stephen Mark
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, IV51 9EJ, Scotland

      IIF 247
  • Stephen Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 248
  • Groves, Michael Stephen
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ravenoak Road, Cheadle Hulme, Cheadle, SK8 7DL, England

      IIF 249
  • Mr Stephen Charles-smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Warehouse, 20 Bluelion Place Long Lane, London, SE1 4PU

      IIF 252
  • Stephen Smith
    British born in June 1967

    Resident in United Kingdom

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

      IIF 253
  • Stephen Smith
    British born in June 1973

    Resident in United Kingdom

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

      IIF 254
    • 60, Challacombe, Furzton, Milton Keynes, MK4 1DP, United Kingdom

      IIF 255
  • Stephen Smith
    British born in April 1977

    Resident in United Kingdom

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

      IIF 256
    • 24, Wyndcliff Drive, Urmston, Manchester, M41 6LH, United Kingdom

      IIF 257
  • Mr Stephen Smith
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 258 IIF 259
    • 54, Fiddlers Drive, Armthorpe, Doncaster, South Yorkshire, DN3 3TT, United Kingdom

      IIF 260
    • 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 261
    • Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, DN4 5NG, United Kingdom

      IIF 262
  • Smith, Stephen
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 263
  • Smith, Stephen
    British electrical engineer born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Mountblow Road, Clydebank, Dunbartonshire, G81 4NF, Scotland

      IIF 264
  • Stephen Michael Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aylesbury Street, Wolverton, Milton Keynes, MK12 5HT, England

      IIF 265
  • Mr Jon Steven Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Woodmans Green, Droitwich, Worcestershire, WR9 9ES, England

      IIF 266
  • Mr Jon Steven Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Woodmans Green, Droitwich, Worcestershire, WR9 9ES, England

      IIF 267
  • Smith, Robert
    British commercial specialist born in November 1948

    Registered addresses and corresponding companies
    • 26, Crosby Way, Farnham, Surrey, GU9 7XG

      IIF 268
  • Smith, Stephen
    British director born in August 1951

    Registered addresses and corresponding companies
    • 255 Westrow Drive, Barking, Essex, IG11 9BU

      IIF 269
  • Smith, Stephen
    British plumber born in October 1959

    Registered addresses and corresponding companies
    • The Portman Hotel, 97 Ashley Road Boscombe, Bournemouth, Dorset, BH1 4LT

      IIF 270
  • Smith, Stephen
    British sales administrator born in October 1959

    Registered addresses and corresponding companies
    • 14 Weston Grove, Immingham, Grimsby, South Humberside, DN40 2DE

      IIF 271
  • Smith, Stephen Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 2a Nickstream Lane, Darlington, County Durham, DL3 0DB

      IIF 272 IIF 273
  • Mr Stephen Robert Andrew Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 274
  • Smith, Stephen
    British collections manager born in July 1968

    Registered addresses and corresponding companies
    • 108 Overton Drive, Chadwell Heath, Romford, Essex, RM6 4EE

      IIF 275
  • Smith, Stephen Michael
    British consultant born in August 1966

    Registered addresses and corresponding companies
    • 23 Connaught Street, Northampton, Northamptonshire, NN1 3BP

      IIF 276
  • Smith, Stephen
    British none born in September 1962

    Registered addresses and corresponding companies
    • 18 Crossgates Close, Martins Heron, Berkshire, RG12 9TY

      IIF 277
  • Smith, Stephen
    British regional development officer born in July 1963

    Registered addresses and corresponding companies
    • Docking Farm Cottage Docking Farm, Oulton, Norwich, Norfolk, NR11 6QZ

      IIF 278
  • Smith, Stephen
    British director born in April 1965

    Registered addresses and corresponding companies
    • 9 Meadowhead Road, Bassett, Southampton, Hampshire, SO16 7AD

      IIF 279
  • Smith, Stephen
    British property developer born in August 1966

    Registered addresses and corresponding companies
    • 170 Charminster Road, Bournemouth, Dorset, BH8 9RL

      IIF 280
  • Smith, Stephen
    British business development director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 281
  • Smith, Stephen
    British co director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 282
  • Smith, Stephen
    British director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Highgrove Close, Forest Lea, Leicestershire, LE67 4DW, United Kingdom

      IIF 283
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 284
  • Smith, Stephen
    British marketing born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3 Highgrove Close, Forest Lea Coalville, Leicestershire, LE67 4DW

      IIF 285
  • Smith, Stephen
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 286
  • Smith, Stephen
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Charles Street, London, W1J 5DU, England

      IIF 287
  • Smith, Stephen Robert
    British builder born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Alkington, Berkeley, Glos, GL13 9TS, United Kingdom

      IIF 288
  • Smith, Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 178, Locksley Park, Belfast, BT10 0NU, Northern Ireland

      IIF 296
  • Smith, Stephen Mark
    British

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 297
  • Smith, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
  • Smith, Steve
    British driver born in September 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 302
  • Gash, Stephen
    British construction manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 South Street, Owston Ferry, Doncaster, South Yorkshire, DN9 1RP

      IIF 303
  • Gash, Stephen
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xp House, One Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 304
  • Smith, Jon Steven
    British transport manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 305
  • Smith, Jonathan Stephen
    British management consultant born in March 1966

    Registered addresses and corresponding companies
    • 93 Sinclair Road, London, W14 0NP

      IIF 306
  • Smith, Stephen
    British

    Registered addresses and corresponding companies
    • 76, Alexandra Street, Thorne, Doncaster, South Yorkshire, DN8 4EY, United Kingdom

      IIF 307
    • Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE

      IIF 308
    • 3, Woodcote Drive, Purley, Surrey, CR8 3PD

      IIF 309
  • Smith, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 310 IIF 311
  • Smith, Stephen
    British company accountant

    Registered addresses and corresponding companies
    • 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 312
    • Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 313
  • Smith, Stephen
    British consultant

    Registered addresses and corresponding companies
    • Flat 3, 75 Roe Road, Northampton, Northamptonshire, NN1 4PH, England

      IIF 314
  • Smith, Stephen
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE, United Kingdom

      IIF 315
  • Smith, Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warehouse 20, Blue Lion Place, London, SE1 4PU

      IIF 324
  • Smith, Stephen
    British sevice engineerer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Knole Road, Boscombe, Bournemouth, Dorset, BH1 4DJ, United Kingdom

      IIF 325
  • Smith, Stephen
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Sanderson Villas, Gateshead, NE8 3BZ, England

      IIF 326
  • Smith, Stephen
    British police officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 Coleshill Road, Birmingham, West Midlands, B36 8AD

      IIF 327
  • Smith, Stephen Andrew
    English

    Registered addresses and corresponding companies
  • Smith, Stephen Andrew
    English accountant

    Registered addresses and corresponding companies
  • Smith, Stephen Andrew
    British chartered accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sandpiper Road, Hawkinge, Folkestone, Kent, England, CT18 7TA, England

      IIF 345
  • Smith, Stephen George
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 346 IIF 347
  • Smith, Stephen George
    British director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Atria, Spa Road, Bolton, Greater Manchester, BL1 4AG, England

      IIF 348
    • Carlisle House, 2nd Floor, 20a Carlisle Road, Derry, Derry, BT48 6JN, Northern Ireland

      IIF 349
  • Smith, Stephen Michael John
    British draughtsman born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Littledown Drive, Bournemouth, BH7 7AH, England

      IIF 350
  • Stephen, Robert Smith
    British operations director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arrowsmith, Stephen Lee
    British design engineer born in October 1970

    Registered addresses and corresponding companies
    • 16 Holly Wood, Great Barr, Birmingham, West Midlands, B43 6EH

      IIF 353
  • Groves, Michael Stephen
    British design engineer born in October 1961

    Registered addresses and corresponding companies
    • 53 Drummond Way, Macclesfield, Cheshire, SK10 4XJ

      IIF 354
  • Mr Robert Smith Stephen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Lerwick Road, Aberdeen, AB16 6RF, United Kingdom

      IIF 355
  • Mr Smith Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 356
  • Smith, Stephen
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybush Cottage, 60 Upper Harlestone, Northampton, Northamptonshire, NNE7 4EH

      IIF 357
  • Smith, Stephen
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wardle Court, Chorley, PR6 7DQ, United Kingdom

      IIF 358
  • Smith, Stephen
    British housing consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Datchet House, Augustus Street, London, NW1 3TG, United Kingdom

      IIF 359
  • Smith, Stephen
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55a Pembury Street, Sittingbourne, Kent, ME10 3EE, United Kingdom

      IIF 360
  • Smith, Stephen
    British gas engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, High Street, Beighton, Sheffield, Sheffield, S20 1HA, United Kingdom

      IIF 361
  • Smith, Stephen
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 362
  • Smith, Stephen
    British service engineer born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Flat 2, 48 Knole Road, Boscombe, Dorset, BH1 4DJ, United Kingdom

      IIF 363
  • Smith, Stephen
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 364 IIF 365
    • Brockhole Pavilion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 366
    • Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 367
    • Brockholes Pavilion, Brockholes Way, Preston, Lancashire, PR3 0PZ, England

      IIF 368
  • Smith, Stephen
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockholes Pavilion, Brockholes Way, Claughton-on-brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 369
  • Smith, Stephen
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, West Side Rise, Olney, Buckinghamshire, MK46 5HP, England

      IIF 370
    • Brockholes Pavilion, Brockholes Way, Claughton-on-brock, Preston, PR3 0PZ, United Kingdom

      IIF 371
  • Smith, Stephen
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 372
    • Brockholes Pavilion, Brockholes, Way, Claughton-on-brock, Preston, Lancashire, PR3 0PZ

      IIF 373
  • Smith, Stephen
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 374 IIF 375
  • Smith, Stephen
    British oracle dba born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, West Side Rise, Olney, Buckinghamshire, MK46 5HP, United Kingdom

      IIF 376 IIF 377
  • Smith, Stephen
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LW

      IIF 378
  • Smith, Stephen
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School House, West Putford, Holsworthy, Devon, EX22 7UT, United Kingdom

      IIF 379
  • Smith, Stephen
    British 7.5 tonne driver born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Birkhall Parade, Aberdeen, AB16 5QS, United Kingdom

      IIF 380
  • Smith, Stephen
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 381
  • Smith, Stephen
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 382
  • Smith, Stephen
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 383
  • Smith, Stephen
    British it born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, Cavendish Road, London, N4 1RT, United Kingdom

      IIF 384
  • Smith, Stephen
    British administrator born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Quarry Bank Court, Leeds, LS5 3NT, United Kingdom

      IIF 385
  • Smith, Stephen
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Portland Square, Nottinghamshire, Sutton In Ashfield, NG17 1AZ, United Kingdom

      IIF 386
  • Smith, Stephen
    British 3.5 tonne driver born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ryan Close, Leyland, PR25 2XW, United Kingdom

      IIF 387
  • Smith, Stephen
    British freelance consultant born in May 1980

    Resident in United Kingdom

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

      IIF 388
  • Smith, Stephen
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 392
  • Smith, Stephen
    British 30/12/1990 born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Foxhunter Drive, Liverpool, L9 0NB, United Kingdom

      IIF 393
  • Smith, Stephen
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 394
  • Smith, Stephen Errol
    British collections director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Smith, Stephen Errol
    British company director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • One Hanover Street, London, W1S 1AX

      IIF 399
  • Smith, Stephen Errol
    British director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • One Hanover Street, London, W1S 1AX

      IIF 400
  • Smith, Stephen Michael
    British it consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aylesbury Street, Wolverton, Milton Keynes, MK12 5HT, England

      IIF 401
  • Smith, Stephen Paul
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel House, Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, GL18 1NS, United Kingdom

      IIF 402
  • Smith, Stephen, Mr.
    British courier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Norman Place Road, Coventry, CV6 2BS, England

      IIF 403
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 404
  • Smith, Stephen, Mr.
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 405
  • Smith, Stephen, Mr.
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coundon, Coventry, West Midlands, CV6 2BS, United Kingdom

      IIF 406
  • Mr Michael Stephen Groves
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, 15 Ravenoak Road, Cheadle Hulme, SK8 7DL, United Kingdom

      IIF 407
  • Smith, Stephen
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mill Lane, Lincoln, LN1 2QD, United Kingdom

      IIF 408
  • Smith, Stephen
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rosemary Avenue, Blackpool, FY4 2PQ, United Kingdom

      IIF 409
  • Smith, Stephen
    British retired police officer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rosemary Avenue, Blackpool, Lancashire, FY4 2PQ

      IIF 410
  • Smith, Stephen
    British developement trimmer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kings Road, Long Clawson, Melton Mowbray, LE14 4NP, England

      IIF 411
  • Smith, Stephen
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Frome Road, Greenmeadow, Swindon, Wiltshire, SN25 3PQ, United Kingdom

      IIF 412
  • Smith, Stephen
    British hgv driver / electrician born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Alexandra Street, Thorne, Doncaster, South Yorkshire, DN8 4EY, United Kingdom

      IIF 413
  • Smith, Stephen
    British painter born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, HU17 9FS, United Kingdom

      IIF 414
    • Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 415
  • Smith, Stephen
    British engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RA, United Kingdom

      IIF 416
  • Smith, Stephen
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 417
  • Smith, Stephen
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 75 Roe Road, Northampton, NN1 4PH, England

      IIF 418
  • Smith, Stephen
    British company director born in June 1967

    Resident in United Kingdom

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

      IIF 419
  • Smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 420
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 421
  • Smith, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 422
  • Smith, Stephen
    British none born in September 1967

    Resident in United Kingdom

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

      IIF 423 IIF 424
    • The Swan Main Street, Ullesthorpe, Lutterworth, LE17 5BT, England

      IIF 425
    • Managers Flat, 10 Queen Street, Peterborough, PE1 1PA, United Kingdom

      IIF 426
  • Smith, Stephen
    British roofing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woburn, Glascote, Tamworth, B77 2QP, United Kingdom

      IIF 427
  • Smith, Stephen
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Warham Road, South Croydon, Surrey, CR2 6LA, United Kingdom

      IIF 428
  • Smith, Stephen
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Boardmans Lane, St Helens, WA11 9BB, United Kingdom

      IIF 429
    • 52, Boardmans Lane, St. Helens, Merseyside, WA11 9BB, England

      IIF 430
  • Smith, Stephen
    British manager supervisor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Ellesmere Crescent, Business Park, Nottingham, Sherwood, NG5 1DX, United Kingdom

      IIF 431
  • Smith, Stephen
    British director born in June 1973

    Resident in United Kingdom

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

      IIF 432
  • Smith, Stephen
    British plumer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Ulyett Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2SB

      IIF 433
  • Smith, Stephen
    British chartered accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 453
    • 16, Fairbourne Road, Manchester, Lancashire, M19 3HU, England

      IIF 454
    • 24, Wyndcliff Drive, Urmston, Manchester, Lancashire, M41 6LH, United Kingdom

      IIF 455
  • Smith, Stephen James, Dr
    British,new Zealander consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fourwinds, Ipswich Road, Rougham, Bury St. Edmunds, IP30 9LZ, England

      IIF 456
  • Smith, Stephen Robert Andrew
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 457
  • Smith, Stephen Robert Andrew
    British gardener born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 458
  • Smith, Stephen Robert Andrew
    British historic gardens consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgate Cemetery, Swains Lane, London, N6 6PJ

      IIF 459
  • Smith, Stephen Robert Andrew
    British landscape manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Barnabas Street, London, Greater London, SW1W 8QE

      IIF 460
  • Smith, Steven
    British procure to pay born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 461
  • Smith, Steven
    British techinal director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12 Haven House, Suite 12 Haven House, Albemarle Street, Harwich, Essex, CO12 3HL, United Kingdom

      IIF 462
  • Smith, Steven
    British technician born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Haven House, Albemarle Street, Essex, Harwich, CO12 3HL, England

      IIF 463
  • Smith, Steven Graham
    British regional supply chain manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, ST5 3LN, England

      IIF 464
  • Smith, Robert
    British planner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D, 7 Daltons Lane, South Shields, Tyne And Wear, NE33 1EX

      IIF 465 IIF 466
  • Smith, Stephen
    English business development manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, United Kingdom

      IIF 467 IIF 468
    • Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 469
  • Smith, Stephen
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 470
    • 54 Fiddlers Drive, Armthorpe, Doncaster, South Yorkshire, DN3 3TT

      IIF 471
    • 54, Fiddlers Drive, Armthorpe, Doncaster, South Yorkshire, DN3 3TT, United Kingdom

      IIF 472
    • 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 473
    • Carr Hill, Doncaster, DN4 8DE, England

      IIF 474
    • Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, DN4 5NG, United Kingdom

      IIF 475
  • Smith, Stephen
    Brirish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ, United Kingdom

      IIF 476
  • Smith, Stephen
    British engineer born in August 1975

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • 89, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RE, United Kingdom

      IIF 477
  • Smith, Stephen Michael

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 478
  • Smith, Stephen Robert

    Registered addresses and corresponding companies
    • Melrose, Heathfield, Berkeley, Gloucestershire, GL13 9PS, United Kingdom

      IIF 479
  • Smith, Steve
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 480
  • Smith, Steve
    British security consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 481
  • Smith, Steven
    British self employed born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 482
  • Smith, Steven
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gailey Canoe Club, Croft Lane, Nr Penkridge, Nr Stafford, ST19 5PY

      IIF 483
  • Smith, Steven
    British product design born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Windsor Road, Gerrards Cross, Bucks, SL9 7NF, United Kingdom

      IIF 484
    • Gresham House 116, Sussex Gardens, London, W2 1UA

      IIF 485
  • Smith, David Stephen Lyndon
    British airline manager

    Registered addresses and corresponding companies
    • 29 Ferndale Road, Ashford, Middlesex, TW15 3PH

      IIF 486
  • Smith, David Stephen Lyndon
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Ferndale Road, Ashford, Middlesex, TW15 3PH

      IIF 487
  • Smith, Jonathan Stephen
    British businessman born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lucas House, Tytherton Lucas, Chippenham, Wiltshire, SN15 3RL, England

      IIF 488
  • Smith, Stephen
    American director born in September 1954

    Resident in United States

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 489
    • C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 490
  • Smith, Stephen
    American attorney at law born in March 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 1st Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 491
  • Smith, Stephen
    born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 9, Wheatacre Road, Sheffield, South Yorkshire, S36 2GB, Uk

      IIF 492
  • Smith, Stephen
    New Zealander director born in April 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • Unicorn House, Broad Lane, Gilberdyke, Brough, East Yorkshire, HU15 2TS, United Kingdom

      IIF 493
  • Smith, Stephen Andrew

    Registered addresses and corresponding companies
  • Steven Smith
    New Zealander born in April 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • Unicorn House, Broad Lane, Gilberdyke, Brough, East Yorkshire, HU15 2TS, United Kingdom

      IIF 514
  • Smith, Mark Stephen

    Registered addresses and corresponding companies
    • 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 515
  • Charles-smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Stephen Lyndon

    Registered addresses and corresponding companies
    • 23 New Court, Addlestone, Surrey, KT15 2EE

      IIF 518
  • Smith, Stephen

    Registered addresses and corresponding companies
  • Groves, Michaelstephen Stephen
    British electrical designer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Campsie Road, East Kilbride, Glasgow, Lanarkshire, G75 9GE

      IIF 555
  • Smith, Stephen Errol
    British director born in July 1968

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 556
child relation
Offspring entities and appointments
Active 267
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 317 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    15 Ravenoak Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,646 GBP2023-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 3
    98 Hornchurch Road, Hornchurch, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,005 GBP2015-09-30
    Officer
    2010-09-23 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    PRIME UMBRELLA SERVICES LIMITED - 2017-07-03
    64 Mill Lane West Derby, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 120 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Beezings Farm Forty Foot Road, Swingbrow, Chatteris, England
    Corporate (2 parents)
    Equity (Company account)
    560,297 GBP2024-03-31
    Officer
    2003-03-11 ~ now
    IIF 340 - secretary → ME
  • 6
    2 Axon Commerce Road, Lynch Wood, Peterborough, England
    Dissolved corporate (4 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 544 - secretary → ME
  • 7
    2 Axon Commerce Road, Lynch Wood, Peterborough, England
    Dissolved corporate (4 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 335 - secretary → ME
  • 8
    590a Kingsbury Road, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2021-09-30
    Officer
    2018-09-06 ~ now
    IIF 263 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 406 - director → ME
  • 10
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    84,149 GBP2023-02-01 ~ 2024-01-31
    Officer
    2013-01-30 ~ now
    IIF 155 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,831 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 473 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Person with significant control
    2024-03-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    50 Forbes Road, Stockport
    Corporate (2 parents)
    Equity (Company account)
    95,734 GBP2024-03-31
    Officer
    2009-03-18 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    15 Lerwick Road, Aberdeen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,444 GBP2024-01-31
    Officer
    2006-01-11 ~ now
    IIF 351 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Right to appoint or remove directorsOE
  • 15
    7 Marina View, Fazeley, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    931 GBP2023-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    ARBOUR TRAINING LTD - 2016-05-20
    1 Council Villas, Main Road Lower Yorkley, Lydney, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 521 - secretary → ME
  • 17
    9 Breck Road, Wallasey, Wirral, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 96 - director → ME
  • 18
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    96,972 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 203 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    Carr Hill, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 474 - director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-06-02 ~ now
    IIF 151 - director → ME
    2020-06-02 ~ now
    IIF 523 - secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    Trimble House, 9 Bold Street, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 163 - director → ME
  • 22
    Trimble House, 9 Bold Street, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,199 GBP2024-03-31
    Officer
    2012-01-23 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Trimble House, 9 Bold Street, Warrington, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-07-01 ~ now
    IIF 164 - director → ME
  • 24
    506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Corporate (4 parents)
    Current Assets (Company account)
    64,332 GBP2024-03-31
    Officer
    2025-03-20 ~ now
    IIF 85 - director → ME
  • 25
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-29 ~ now
    IIF 323 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 26
    48 Knole Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 27
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,437 GBP2024-04-30
    Person with significant control
    2023-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    Lakeside 710 Station Road, Grendon, Northampton
    Dissolved corporate (2 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 357 - llp-designated-member → ME
  • 29
    Masonic Hall, 83/85 Adelaide Street, Blackpool, Lancs
    Corporate (25 parents)
    Profit/Loss (Company account)
    8,972 GBP2023-03-01 ~ 2024-02-29
    Officer
    1997-02-13 ~ now
    IIF 410 - director → ME
  • 30
    Unit 204 Omega Works 4 Roach Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 31
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    Markerstudy House, Westerham Road, Sevenoaks, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-03 ~ now
    IIF 442 - director → ME
  • 32
    12 Cedar Avenue, Barnet, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -2,096 GBP2017-04-01 ~ 2018-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 84 - director → ME
  • 33
    16 Holly Wood, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,877 GBP2021-08-31
    Officer
    2007-04-05 ~ dissolved
    IIF 353 - director → ME
  • 34
    26 Crosby Way, Farnham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 268 - director → ME
  • 35
    6 Wardle Court, Whittle-le-woods, Chorley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -499 GBP2018-03-21
    Officer
    2007-04-05 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    25 South Street, Owston Ferry, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 303 - director → ME
  • 37
    Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 465 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 419 - director → ME
    2025-01-14 ~ now
    IIF 525 - secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 39
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 536 - secretary → ME
  • 40
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-03-31
    Officer
    2020-09-13 ~ now
    IIF 320 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    11 King Street, King's Lynn, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 337 - secretary → ME
  • 42
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 535 - secretary → ME
  • 43
    GATE INN [ORDSALL] LTD - 2011-08-05
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 424 - director → ME
  • 44
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-10-10 ~ dissolved
    IIF 281 - director → ME
  • 45
    12 Derby Drive, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -15,846 GBP2024-03-31
    Officer
    2015-02-18 ~ now
    IIF 534 - secretary → ME
  • 46
    Old School House, West Putford, Holsworthy, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-22 ~ now
    IIF 379 - llp-designated-member → ME
  • 47
    CAFF INVESTMENTS LIMITED - 2009-12-09
    15 Lorne Road Lorne Road, Hillington Park, Glasgow
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2017-03-16 ~ now
    IIF 528 - secretary → ME
  • 49
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 499 - secretary → ME
  • 50
    Flat 10, Flat 10 Lichfield Road, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 51
    Atria, Spa Road, Bolton, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -155,919 GBP2023-12-31
    Officer
    2022-06-24 ~ now
    IIF 348 - director → ME
  • 52
    Carlisle House 2nd Floor, 20a Carlisle Road, Derry, Londonderry, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 347 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 53
    Carlisle House 2nd Floor, 20a Carlisle Road, Derry, Derry, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    771,684 GBP2023-12-31
    Officer
    2016-05-06 ~ now
    IIF 349 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Atria, Spa Road, Bolton, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 55
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2021-06-30
    Officer
    2010-06-02 ~ dissolved
    IIF 500 - secretary → ME
  • 56
    12 Derby Drive, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    53,298 GBP2023-06-30
    Officer
    2015-06-26 ~ now
    IIF 541 - secretary → ME
  • 57
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 58
    Xp House One Tournament Court, Edgehill Drive, Warwick
    Dissolved corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 304 - director → ME
  • 59
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 394 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 60
    960 Capability Green, Luton, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 213 - director → ME
    2024-05-31 ~ now
    IIF 554 - secretary → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 61
    12 Derby Drive, Peterborough, Cambs
    Corporate (3 parents)
    Equity (Company account)
    -68,076 GBP2023-08-31
    Officer
    2006-08-09 ~ now
    IIF 330 - secretary → ME
  • 62
    12 Derby Drive, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -12,079 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 540 - secretary → ME
  • 63
    12 Derby Drive, Peterborough, Cambs
    Corporate (3 parents)
    Equity (Company account)
    18,890 GBP2023-03-31
    Officer
    2011-01-31 ~ now
    IIF 494 - secretary → ME
  • 64
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 498 - secretary → ME
  • 65
    30 Milton Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-05-31
    Officer
    2006-05-04 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 66
    71 Coburg Road, Wood Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,074 GBP2020-05-31
    Officer
    2020-06-18 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 67
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 318 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 68
    Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    2,589 GBP2024-02-28
    Officer
    2015-02-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-08 ~ dissolved
    IIF 471 - director → ME
  • 70
    96 Valleyside, Chingford, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,380 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 71
    Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,751 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    143,057 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -659 GBP2023-06-30
    Officer
    2021-06-16 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 432 - director → ME
    2024-01-26 ~ now
    IIF 524 - secretary → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 76
    Laurel House Aston Ingham Road, Kilcot, Newent, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-25 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 77
    CREST APPOINTMENTS LIMITED - 2003-03-13
    WOLVERTECH LIMITED - 1990-10-19
    Nrs Accountants, Concord House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,104 GBP2020-05-31
    Officer
    ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    29 Westwood Drive, West Mersea, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,040 GBP2020-12-31
    Officer
    2016-12-29 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 79
    32-34 High Street, Ringwood, Hants, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    3 Highgrove Close, Forest Lea Coalville, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2007-06-07 ~ dissolved
    IIF 285 - director → ME
  • 81
    16 North Quay Wapping Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    FLAMEPRO (UK) HOLDINGS LTD - 2018-02-21
    Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    495,173 GBP2023-12-31
    Officer
    2023-10-13 ~ now
    IIF 493 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 316 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 84
    AJLP CAMBS LIMITED - 2022-09-28
    12 Derby Drive, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -209 GBP2023-05-31
    Officer
    2016-05-24 ~ now
    IIF 532 - secretary → ME
  • 85
    Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,939 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 382 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    12 Derby Drive, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    34,547 GBP2023-10-31
    Officer
    2003-10-31 ~ now
    IIF 333 - secretary → ME
  • 87
    Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    123,884.58 GBP2023-08-31
    Officer
    2015-08-05 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 88
    51 Portland Square, Nottinghamshire, Sutton In Ashfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 89
    FRIENDS OF HIGHGATE CEMETERY - 2006-06-15
    Highgate Cemetery, Swains Lane, London
    Corporate (11 parents, 1 offspring)
    Officer
    2021-07-06 ~ now
    IIF 459 - director → ME
  • 90
    Gailey Canoe Club, Croft Lane, Nr Penkridge, Nr Stafford
    Corporate (3 parents)
    Equity (Company account)
    19,390 GBP2023-12-31
    Officer
    2015-02-11 ~ now
    IIF 483 - director → ME
  • 91
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,044 GBP2023-05-31
    Officer
    2017-05-19 ~ dissolved
    IIF 504 - secretary → ME
  • 92
    188 North Circular Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 93
    45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    38,313 GBP2018-04-30
    Officer
    2023-11-20 ~ now
    IIF 447 - director → ME
  • 94
    1 Arbroath Gardens, Orton Northgate, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 334 - secretary → ME
  • 95
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,915 GBP2022-05-31
    Officer
    2017-03-28 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 246 - director → ME
  • 97
    259 London Road South, Lowestoft, England
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 102 - director → ME
  • 98
    E MARKETING COMPLETE LIMITED - 2007-12-07
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 444 - director → ME
  • 99
    BROOKSON (5421J) LIMITED - 2010-12-14
    15 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,370 GBP2022-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 100
    Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 402 - llp-designated-member → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove membersOE
  • 101
    Laurel House Aston Ingham Road, Kilcot, Newent, Gloucestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,112 GBP2016-10-31
    Officer
    2009-10-19 ~ dissolved
    IIF 171 - director → ME
  • 102
    61 Norman Place Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 405 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 103
    HEART METABOLICS LTD - 2014-04-04
    1st Floor 24 High Street, Maynards, Whittlesford
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,987,047 GBP2016-12-31
    Officer
    2012-11-27 ~ dissolved
    IIF 491 - director → ME
  • 104
    37 Arley Drive, Shaw, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2021-07-31
    Officer
    2009-07-09 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 106
    12 Derby Drive, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    11,153 GBP2024-03-31
    Officer
    2008-02-28 ~ now
    IIF 344 - secretary → ME
  • 107
    ILLUMINARE HOLDINGS LTD - 2022-02-17
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,714 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    IIF 209 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 108
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 516 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 109
    3ED MANAGEMENT LTD - 2021-05-21
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,597 GBP2024-06-30
    Officer
    2022-08-02 ~ now
    IIF 207 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 110
    12 Derby Drive, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    -2,358 GBP2023-07-31
    Officer
    2014-05-30 ~ now
    IIF 531 - secretary → ME
  • 111
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 517 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    Marigny, Waverley Lane, Farnham, Surrey
    Corporate (2 parents)
    Profit/Loss (Company account)
    -24,666 GBP2023-06-01 ~ 2024-05-31
    Officer
    2012-05-17 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    12a Oakland Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,627 GBP2024-06-30
    Officer
    2016-06-29 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 308 - secretary → ME
  • 115
    10 Aylesbury Street, Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    30,783 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 401 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 116
    13 The Paddocks, Stanion, Kettering, Northampton
    Dissolved corporate (3 parents)
    Officer
    2004-04-01 ~ dissolved
    IIF 328 - secretary → ME
  • 117
    Flat 10 Lichfield Road, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 118
    Woodfield Business Centre, Carr Hill, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 469 - director → ME
  • 119
    60 Upper Harlestone, Northants
    Corporate (2 parents)
    Equity (Company account)
    273,888 GBP2024-03-31
    Officer
    ~ now
    IIF 150 - director → ME
    ~ now
    IIF 553 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 120
    Nile Street, Burslem, Stoke On Trent
    Corporate (4 parents)
    Officer
    2025-03-14 ~ now
    IIF 449 - director → ME
  • 121
    14 Kings Road, Long Clawson, Melton Mowbray
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 411 - director → ME
  • 122
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 506 - secretary → ME
  • 123
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,520 GBP2015-11-30
    Officer
    2014-06-27 ~ dissolved
    IIF 522 - secretary → ME
  • 124
    12 Derby Drive, Peterborough, England, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,562 GBP2021-03-31
    Officer
    2019-11-22 ~ dissolved
    IIF 529 - secretary → ME
  • 125
    R&D TAX HELP LIMITED - 2019-04-23
    54 Fiddlers Drive Armthorpe, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,071 GBP2021-09-30
    Officer
    2018-09-11 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 126
    12 Derby Drive, Peterborough, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 343 - secretary → ME
  • 127
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2023-11-13 ~ now
    IIF 436 - director → ME
  • 128
    12 Derby Drive, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    199,385 GBP2023-05-31
    Officer
    2003-05-13 ~ now
    IIF 338 - secretary → ME
  • 129
    49 Whitegate Drive, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-08-04 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    12 Derby Drive, Eastfield, Peterborough
    Corporate (3 parents)
    Equity (Company account)
    39,935 GBP2023-06-30
    Officer
    2003-04-25 ~ now
    IIF 329 - secretary → ME
  • 131
    64 Bramhall Lane South, Bramhall, Cheshire
    Corporate (2 parents)
    Officer
    ~ now
    IIF 354 - director → ME
  • 132
    12 Derby Drive, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    62,537 GBP2024-03-31
    Officer
    2021-04-10 ~ now
    IIF 501 - secretary → ME
  • 133
    14-16 Oldham Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    36,722 GBP2023-05-31
    Officer
    2014-05-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 134
    MOBILERS INSURANCE SERVICES LIMITED - 2018-02-20
    45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    2023-11-13 ~ now
    IIF 450 - director → ME
  • 135
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-13 ~ now
    IIF 448 - director → ME
  • 136
    Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Corporate (4 parents)
    Officer
    2023-10-25 ~ now
    IIF 452 - director → ME
  • 137
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Corporate (7 parents)
    Officer
    2021-10-20 ~ now
    IIF 446 - director → ME
  • 138
    Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 441 - director → ME
  • 139
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2023-11-13 ~ now
    IIF 437 - director → ME
  • 140
    Autonet Insurance, Nile Street, Stoke-on-trent, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,464 GBP2016-03-31
    Officer
    2025-03-07 ~ now
    IIF 443 - director → ME
  • 141
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,605 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 389 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 453 - director → ME
    2019-06-21 ~ dissolved
    IIF 527 - secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 144
    MIRTHSCAN LIMITED - 1985-12-09
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 117 - director → ME
  • 145
    DUNLIX INVESTMENTS (UK) 2 LIMITED - 2012-03-01
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 440 - director → ME
  • 146
    Saunders House C/o Sky Accountancy, 52-53 The Mall, London, England
    Corporate (2 parents)
    Equity (Company account)
    -39,230 GBP2023-12-31
    Officer
    2016-01-05 ~ now
    IIF 234 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 147
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2023-11-13 ~ now
    IIF 439 - director → ME
  • 148
    5th Floor 40 Gracechurch Street, London, England
    Corporate (6 parents)
    Officer
    2023-11-21 ~ now
    IIF 457 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 232 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 150
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-10 ~ now
    IIF 319 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 151
    89 Hebden Road, Haworth, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 477 - director → ME
  • 152
    246 Park View, Whitley Bay, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 194 - director → ME
  • 153
    2a Grenadier Drive, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,433 GBP2023-03-31
    Officer
    2023-02-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 154
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 322 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 155
    32 West Side Rise, Olney, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 377 - director → ME
  • 156
    C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 378 - director → ME
  • 157
    32 West Side Rise, Olney, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 376 - director → ME
  • 158
    32 West Side Rise, Olney, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,186 GBP2017-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 159
    65a High Street, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2015-04-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 160
    12 Derby Drive, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    16,461 GBP2023-06-30
    Officer
    2011-06-03 ~ now
    IIF 509 - secretary → ME
  • 161
    TREECON LIMITED - 2015-02-02
    318 Linnet Drive, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -334 GBP2016-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 226 - director → ME
  • 162
    12 Derby Drive, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    44,516 GBP2023-05-31
    Officer
    2006-04-20 ~ now
    IIF 339 - secretary → ME
  • 163
    3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 235 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 164
    Fourwinds Ipswich Road, Rougham, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 456 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 165
    64 Mill Lane, West Derby, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2024-03-31
    Officer
    2009-03-09 ~ now
    IIF 124 - director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    54 Wolseley Road, London, N8 8rp, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 458 - director → ME
  • 167
    Unit 29 Bolina Road, London, England
    Corporate (4 parents)
    Officer
    2023-12-16 ~ now
    IIF 103 - director → ME
  • 168
    14a South Lane, Clanfield, Waterlooville, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF 416 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 169
    Autonet Insurance, Nile Street, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    698,180 GBP2017-03-31
    Officer
    2025-03-07 ~ now
    IIF 435 - director → ME
  • 170
    41 Kingston Street, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    101,372 GBP2020-02-29
    Officer
    2018-02-02 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 171
    12 Derby Drive, Peterborough, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,554 GBP2015-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 533 - secretary → ME
  • 172
    12 Derby Drive, Peterborough, Cambs
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,088 GBP2023-09-30
    Officer
    2002-09-17 ~ dissolved
    IIF 332 - secretary → ME
  • 173
    Office 3, Rear Mews 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 215 - director → ME
  • 174
    5 Redmile Close, Dyke, Bourne, Lincolnshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    103,324 GBP2024-03-31
    Officer
    2003-03-11 ~ now
    IIF 331 - secretary → ME
  • 175
    8 Franklin Way, Cherry Willingham, Lincoln, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,348 GBP2019-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    215 Sanderson Villas, Gateshead, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 326 - director → ME
  • 177
    C/o Greystone Advisory Limited, 1 St James Court, Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,596 GBP2024-03-31
    Officer
    2015-02-18 ~ now
    IIF 385 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 178
    12 Derby Drive, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    4,142 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 502 - secretary → ME
  • 179
    19 Willian Way, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    37,068 GBP2023-08-31
    Officer
    2016-08-05 ~ now
    IIF 116 - director → ME
  • 180
    12 Mead Crescent, Dartford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,406 GBP2021-07-31
    Officer
    2012-07-23 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 181
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 305 - director → ME
    IIF 482 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 182
    7b Mill Lane, Lymm, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 183
    15 Kerries Walk, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 178 - Has significant influence or control over the trustees of a trustOE
  • 184
    12 Derby Drive, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 495 - secretary → ME
  • 185
    7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    808,367 GBP2024-03-31
    Officer
    2020-07-16 ~ now
    IIF 166 - director → ME
  • 186
    3 Foxhunter Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 393 - director → ME
  • 187
    7 Rushberry Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 188
    12 Derby Drive, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2009-02-26 ~ now
    IIF 342 - secretary → ME
  • 189
    SAS ACCOUNTANCY UK LIMITED - 2014-08-06
    12 Derby Drive, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    140,602 GBP2024-04-30
    Officer
    2007-03-15 ~ now
    IIF 228 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 190
    D3 Carlyon Group, Carlyon Road, Atherstone, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    Unit 11 Shorade Business Estate, New Street Bridgtown, Cannock, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 187 - director → ME
  • 192
    9 Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,965 GBP2019-07-31
    Officer
    2015-07-01 ~ dissolved
    IIF 464 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    60 Midland Road, Wellingborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,672 GBP2023-06-30
    Officer
    2020-06-04 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 194
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    202,277 GBP2024-03-31
    Officer
    2017-07-21 ~ now
    IIF 388 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 195
    167-169 Great Portland Street, 5th Floor, London
    Corporate (2 parents)
    Equity (Company account)
    65,114 GBP2020-08-31
    Officer
    2019-08-05 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 196
    77 Wilkins Road, Oxford
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-07-19 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    30 High Street, Beighton, Sheffield, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 361 - director → ME
  • 198
    3 Rear Mews 24 Station Road, Shirehampton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    8,422 GBP2021-06-30
    Person with significant control
    2016-06-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 199
    91 Skyline House, Swingate, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    -115,375 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 220 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 200
    21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,867 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 224 - director → ME
    2018-04-06 ~ now
    IIF 515 - secretary → ME
  • 201
    39 Chester Road, Whitby, Ellesmere Port, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 183 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 202
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 195 - director → ME
  • 203
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 204
    246 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-31 ~ dissolved
    IIF 196 - director → ME
  • 205
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 403 - director → ME
  • 206
    C/o Mwr Accountants, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    464 GBP2023-03-31
    Officer
    2020-03-06 ~ now
    IIF 288 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 207
    Apartment 3 Wensleydale, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 356 - Has significant influence or controlOE
  • 208
    26 Brown Street, Salford Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 209
    9 Fernwood Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,779 GBP2021-11-30
    Officer
    2014-11-28 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 210
    SNEINTON ALCHEMY - 2011-11-07
    142 Valley Road, Carlton, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    163 GBP2020-12-31
    Officer
    2014-10-21 ~ now
    IIF 211 - director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 52 - Has significant influence or controlOE
  • 211
    1197 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,879 GBP2018-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 212
    54 Fiddlers Drive, Armthorpe, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 468 - director → ME
    2012-07-30 ~ dissolved
    IIF 520 - secretary → ME
  • 213
    24 Wyndcliff Drive, Urmston, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    612 GBP2023-07-31
    Officer
    2021-07-29 ~ now
    IIF 455 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 214
    S&P GROUP HOLDINGS LIMITED - 2024-03-17
    7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 392 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    SPRATLEY STUDIOS LIMITED - 2018-03-02
    7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,831,091 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 167 - director → ME
  • 216
    1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-09-12 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-09-17 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 218
    172 Watling Street, Bridgtown, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -238 GBP2017-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 219
    12 Derby Drive, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    -14,604 GBP2023-03-31
    Officer
    2012-03-16 ~ now
    IIF 513 - secretary → ME
  • 220
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,062 GBP2023-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 530 - secretary → ME
  • 221
    48 Nutfield Road, Merstham, Redhill
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 428 - director → ME
  • 222
    1st Flr Unit B Raglan Street, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    37,142 GBP2024-04-30
    Person with significant control
    2022-11-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 223
    24 Beresford Terrace, Ayr, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,576 GBP2016-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 224
    101 Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,283 GBP2020-12-31
    Officer
    2012-12-14 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 225
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,092 GBP2021-04-30
    Officer
    2015-04-14 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 226
    Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 302 - director → ME
  • 227
    Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    85,169 GBP2023-06-30
    Officer
    2006-06-16 ~ now
    IIF 210 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    2 Old Bath Road, Newbury, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,229 GBP2023-10-31
    Officer
    2010-10-14 ~ now
    IIF 412 - director → ME
    Person with significant control
    2017-10-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 229
    194 Pontefract Road, Cudworth, Barnsley
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 413 - director → ME
    2009-07-31 ~ dissolved
    IIF 307 - secretary → ME
  • 230
    297 Kennington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 231
    MIRTHSCAN LIMITED - 1996-10-09
    MHO-TRAK LIMITED - 1985-12-09
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    45,464 GBP2018-11-30
    Officer
    ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 232
    Gresham House 116 Sussex Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 485 - director → ME
  • 233
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2021-07-15 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    TRADEX (UNDERWRITING AGENCIES) LIMITED - 2024-01-06
    TRADEX (UNDERWRITING AGENCIES) PLC - 2015-04-27
    CLEGG GIFFORD (UNDERWRITING AGENCIES) PLC - 1991-12-06
    CLEGG CLIFFORD (UNDERWRITING AGENCIES) PLC - 1989-03-10
    7 Eastern Road, Romford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    55,000 GBP2023-06-30
    Officer
    2023-11-13 ~ dissolved
    IIF 438 - director → ME
  • 235
    St Catherine's House Woodfield Park, Tickhill Road, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 467 - director → ME
    2013-03-28 ~ dissolved
    IIF 519 - secretary → ME
  • 236
    TRADEX DIRECT DEAL LIMITED - 2024-01-05
    7 Eastern Road, Romford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,889 GBP2023-06-30
    Officer
    2023-11-13 ~ dissolved
    IIF 434 - director → ME
  • 237
    TEKMI LTD
    - now
    1IT NETWORKS LTD - 2023-11-07
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 238
    189 Piccadilly, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,024 GBP2015-10-31
    Officer
    2007-07-16 ~ dissolved
    IIF 484 - director → ME
  • 239
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    272 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 94 - director → ME
  • 240
    9 Beech Range, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 454 - director → ME
  • 241
    Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 286 - director → ME
  • 242
    13 The Paddocks, Stanion, Kettering, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-02-04 ~ now
    IIF 505 - secretary → ME
  • 243
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 423 - director → ME
  • 244
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2012-01-21 ~ dissolved
    IIF 426 - director → ME
  • 245
    The Swan Main Street, Ullesthorpe, Lutterworth, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-17 ~ dissolved
    IIF 425 - director → ME
  • 246
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 542 - secretary → ME
  • 247
    Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Corporate (6 parents, 18 offsprings)
    Officer
    2018-04-04 ~ now
    IIF 489 - director → ME
  • 248
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    67,322 GBP2016-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 227 - director → ME
  • 249
    103 Gloucester Road, Malmesbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 476 - director → ME
  • 250
    12 Derby Drive, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1 GBP2020-07-31
    Officer
    2016-07-19 ~ dissolved
    IIF 543 - secretary → ME
  • 251
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 191 - director → ME
  • 252
    Martins Farm Oast, Collier Street, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 214 - director → ME
  • 253
    25 Buttercup Close, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 496 - secretary → ME
  • 254
    178 Locksley Park, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    21,476 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 296 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 255
    ROY ROFE LTD - 2010-08-24
    11 Cumberland Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 157 - director → ME
  • 256
    EUAN BIGGS LTD - 2010-08-24
    Taba Charterhouse 2a/3a, Bedford Place, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 156 - director → ME
  • 257
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF 321 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 258
    THE HAIR FACTORY LIMITED - 2022-07-27
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -982 GBP2024-03-31
    Officer
    2021-01-13 ~ now
    IIF 104 - director → ME
  • 259
    3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    113,803 GBP2023-12-31
    Officer
    2016-01-05 ~ now
    IIF 233 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 260
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    CARPARKSUK LIMITED - 2017-02-07
    HANDS-OFF INVESTMENTS LIMITED - 2016-07-01
    54 Fiddlers Drive, Armthorpe, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 262
    Bc Stockford & Company Limited The Old School, St Johns Road, Kates Hill Dudley, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    24 Lichfield Street, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 264
    G2 1bp, 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2020-04-30
    Officer
    2019-04-10 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 265
    TEST4CANCER LIMITED - 2024-11-12
    54 Fiddlers Drive, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 266
    12 Derby Drive, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 539 - secretary → ME
  • 267
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    45 Westerham Road Bessells Green, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 445 - director → ME
Ceased 125
  • 1
    20 Cavendish Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2011-04-20 ~ 2022-01-23
    IIF 384 - director → ME
  • 2
    FRISCO SERVICES LIMITED - 2020-06-22
    Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Corporate (7 parents)
    Officer
    2020-12-02 ~ 2021-10-20
    IIF 451 - director → ME
  • 3
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    11,246 GBP2023-12-31
    Officer
    2003-03-22 ~ 2011-09-30
    IIF 417 - director → ME
  • 4
    Suite 12 Haven House, Albemarle Street, Essex, Harwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-12-28 ~ 2018-02-02
    IIF 463 - director → ME
    Person with significant control
    2016-12-28 ~ 2018-10-22
    IIF 182 - Ownership of shares – 75% or more OE
  • 5
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2015-05-05 ~ 2015-07-14
    IIF 387 - director → ME
  • 6
    Vestra Property Management Limited, 3 Swan Road, Seaton, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-10-14 ~ 2018-02-22
    IIF 371 - director → ME
    2010-10-14 ~ 2011-12-07
    IIF 546 - secretary → ME
  • 7
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    6 York Street, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    9,428,773 GBP2023-12-31
    Officer
    1997-09-01 ~ 2010-12-21
    IIF 352 - director → ME
  • 8
    BEAL MULTI-ACADEMY TRUST LIMITED - 2016-01-26
    THE FOREST ACADEMY TRUST - 2014-02-12
    Beal High School, Woodford Bridge Road, Ilford, Essex
    Corporate (14 parents, 1 offspring)
    Officer
    2013-06-10 ~ 2013-12-09
    IIF 197 - director → ME
  • 9
    BLACKBROOK NOMINEE 56 LIMITED - 2003-12-10
    11 Ewart Court Jones Lane Hythe Southampton, Ewart Court 11 Ewart Court, Jones Lane Hythe, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-01-23 ~ 2007-06-26
    IIF 279 - director → ME
  • 10
    C & S PROJETS LIMITED - 2010-09-16
    Unit 8-9 Beacon Trading Estate Middlemore Lane, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ 2011-11-30
    IIF 188 - director → ME
  • 11
    GATE INN [ORDSALL] LTD - 2011-08-05
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ 2011-11-03
    IIF 284 - director → ME
  • 12
    SMITH STEPHEN 0559 LIMITED - 2015-01-30
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ 2015-01-30
    IIF 154 - director → ME
  • 13
    Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2017-03-16 ~ 2022-03-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2 Hall Cottages The Windle, Acle, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    25,779 GBP2022-09-30
    Officer
    2007-09-27 ~ 2007-09-27
    IIF 278 - director → ME
  • 15
    INDEPENDIENTE LIMITED - 2019-08-30
    INDEPENDENCE INC. LIMITED - 1996-09-16
    Aldwych House Concord, 71-91 Aldwych, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,817,408 GBP2023-12-30
    Officer
    2018-08-03 ~ 2024-05-08
    IIF 490 - director → ME
  • 16
    7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2003-06-01 ~ 2017-08-01
    IIF 466 - director → ME
  • 17
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ 2010-12-01
    IIF 292 - director → ME
  • 18
    STONEHOME LIMITED - 1990-06-04
    70 Pasture Street, Grimsby, South Humberside
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    986,515 GBP2020-05-31
    Officer
    1995-05-05 ~ 2001-06-16
    IIF 271 - director → ME
  • 19
    71 Coburg Road, Wood Green, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,074 GBP2020-05-31
    Person with significant control
    2019-05-22 ~ 2019-07-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    Fieldfisher Riverbank House, Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2008-04-28 ~ 2024-02-13
    IIF 324 - llp-member → ME
  • 21
    38 Eastgate Deeping St James, Peterborough, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    252,399 GBP2024-03-31
    Officer
    2013-02-19 ~ 2018-02-19
    IIF 537 - secretary → ME
  • 22
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-03 ~ 2017-12-08
    IIF 184 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    65 Carter Lane, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ 2014-10-01
    IIF 287 - llp-designated-member → ME
  • 24
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2009-03-15 ~ 2015-05-22
    IIF 309 - secretary → ME
  • 25
    16 North Quay Wapping Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2001-01-09 ~ 2001-03-09
    IIF 276 - director → ME
    2001-03-09 ~ 2015-11-06
    IIF 314 - secretary → ME
    Person with significant control
    2017-01-02 ~ 2021-07-16
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    7 Barclay House, Well Street, London
    Corporate (2 parents)
    Officer
    2004-04-28 ~ 2006-05-30
    IIF 269 - director → ME
  • 27
    Unit 7 Ellesmere Crescent, Business Park, Nottingham, Sherwood
    Corporate (3 parents)
    Equity (Company account)
    249,005 GBP2023-03-31
    Officer
    2010-10-01 ~ 2012-04-18
    IIF 431 - director → ME
  • 28
    81 Charlotte Way, Peterborough, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    278,187 GBP2024-03-31
    Officer
    2012-03-06 ~ 2015-03-05
    IIF 508 - secretary → ME
  • 29
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2013-11-14 ~ 2017-02-08
    IIF 551 - secretary → ME
  • 30
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-04-07 ~ 2017-07-13
    IIF 205 - director → ME
  • 31
    NEG MBO TWO LIMITED - 2011-05-10
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2009-07-10 ~ 2010-12-01
    IIF 294 - director → ME
  • 32
    First Floor, 61 Princelet Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-09-07 ~ 2015-01-30
    IIF 252 - llp-member → ME
  • 33
    D3 Carlyon Road, Atherstone, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ 2017-07-21
    IIF 481 - director → ME
    Person with significant control
    2016-06-16 ~ 2017-07-21
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
  • 34
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-03-10 ~ 2018-02-20
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    TRUCKHOLD LIMITED - 1990-07-13
    Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Corporate (3 parents)
    Officer
    2004-03-01 ~ 2010-01-28
    IIF 400 - director → ME
  • 36
    HERMES LEASE FINANCE PLC - 2011-06-27
    COMBINED LEASE FINANCE PLC - 1998-03-19
    BUDGETVALUE PUBLIC LIMITED COMPANY - 1988-01-01
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-12-11 ~ 2010-01-28
    IIF 396 - director → ME
  • 37
    STANDARDHOLD LIMITED - 1990-06-08
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-12-11 ~ 2010-01-28
    IIF 397 - director → ME
  • 38
    EVENTTRADE LIMITED - 1990-08-03
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-12-11 ~ 2010-01-28
    IIF 398 - director → ME
  • 39
    ABBEYBENE LIMITED - 1986-06-17
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1998-12-11 ~ 2010-01-28
    IIF 395 - director → ME
  • 40
    DUCIE COURT INVESTMENTS 1 LIMITED - 2013-04-30
    Beechwood, Bay Horse, Lancaster, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-13 ~ 2019-08-01
    IIF 368 - director → ME
    2011-10-13 ~ 2019-08-01
    IIF 547 - secretary → ME
  • 41
    Beechwood, Bay Horse, Lancaster, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2019-08-15
    IIF 550 - secretary → ME
  • 42
    Beechwood, Bay Horse, Lancaster, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2019-08-15
    IIF 549 - secretary → ME
  • 43
    Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2014-10-30 ~ 2019-08-15
    IIF 374 - director → ME
  • 44
    Borve, Isle Of Skye
    Corporate (2 parents, 1 offspring)
    Officer
    2007-01-22 ~ 2021-12-17
    IIF 244 - director → ME
    2007-01-22 ~ 2021-12-17
    IIF 297 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    Central Square, 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-13 ~ 2019-08-15
    IIF 369 - director → ME
  • 46
    Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2012-09-01 ~ 2019-04-04
    IIF 373 - director → ME
    2002-12-04 ~ 2019-04-04
    IIF 312 - secretary → ME
  • 47
    1 Fen Street Fen Street, Stilton, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2021-05-31
    Officer
    2013-05-31 ~ 2014-05-13
    IIF 512 - secretary → ME
  • 48
    85 Coleford Bridge Road, Mytchett, Camberley, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    63,220 GBP2018-03-31
    Officer
    2012-05-29 ~ 2019-03-31
    IIF 295 - director → ME
  • 49
    10 Aylesbury Street, Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    30,783 GBP2024-05-31
    Officer
    2023-05-05 ~ 2023-05-17
    IIF 478 - secretary → ME
  • 50
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,922 GBP2022-04-30
    Officer
    2020-08-28 ~ 2022-07-04
    IIF 89 - director → ME
    Person with significant control
    2021-01-26 ~ 2022-07-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 51
    Blackberry Barn, Coleshill Road, Maxstoke, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,578 GBP2024-03-31
    Officer
    2011-11-03 ~ 2016-08-05
    IIF 125 - director → ME
    2006-12-09 ~ 2010-09-01
    IIF 327 - director → ME
  • 52
    STARTNET LIMITED - 1988-02-17
    Second Floor, 60 Charlotte Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,187,324 GBP2023-12-31
    Officer
    2012-09-01 ~ 2018-11-15
    IIF 372 - director → ME
  • 53
    Randall Park Way, Randall Park Way, Retford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    2012-03-13 ~ 2014-07-28
    IIF 497 - secretary → ME
  • 54
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,386 GBP2018-03-23
    Officer
    2015-05-22 ~ 2017-03-31
    IIF 122 - director → ME
    2012-04-01 ~ 2014-09-01
    IIF 123 - director → ME
  • 55
    Duck Island Cottage, St James's Park, London
    Corporate (11 parents, 1 offspring)
    Officer
    2009-06-24 ~ 2012-06-26
    IIF 460 - director → ME
  • 56
    101 The Avenue Lowestoft 101 The Avenue, Lowestoft, England
    Corporate (5 parents)
    Equity (Company account)
    192,154 GBP2023-09-30
    Officer
    2023-02-19 ~ 2024-01-30
    IIF 101 - director → ME
  • 57
    CANDLE TUBES UK LIMITED - 2015-10-28
    11 Park Close, Kings Cliffe, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    575 GBP2023-03-31
    Officer
    2014-01-29 ~ 2016-09-04
    IIF 511 - secretary → ME
  • 58
    Unit 19 Erica Road, Stacey Bushes, Milton Keynes
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    688,490 GBP2023-10-31
    Officer
    2006-10-04 ~ 2010-10-01
    IIF 433 - director → ME
  • 59
    9 Breck Road, Wallasey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ 2012-10-31
    IIF 243 - director → ME
    2012-01-24 ~ 2012-03-05
    IIF 242 - director → ME
  • 60
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2023-11-30
    Officer
    2003-06-23 ~ 2021-07-23
    IIF 487 - director → ME
    2003-06-23 ~ 2021-07-23
    IIF 486 - secretary → ME
  • 61
    Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-01 ~ 2019-08-14
    IIF 364 - director → ME
  • 62
    MANCLOSE LIMITED - 1989-03-14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-05-01 ~ 2019-06-20
    IIF 365 - director → ME
    2008-10-03 ~ 2019-06-20
    IIF 311 - secretary → ME
  • 63
    MIRTHSCAN LIMITED - 1985-12-09
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2010-06-30
    IIF 315 - director → ME
  • 64
    MONITOR MANAGEMENT LIMITED - 2002-05-01
    Highview House, Charles Square, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ 2004-01-05
    IIF 277 - director → ME
  • 65
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-07-10 ~ 2010-12-01
    IIF 290 - director → ME
  • 66
    NEG ENGINEERING LTD - 2012-12-19
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2009-07-10 ~ 2010-12-01
    IIF 293 - director → ME
  • 67
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    27 GBP2023-06-30
    Officer
    ~ 2021-07-23
    IIF 239 - director → ME
    ~ 1992-01-19
    IIF 518 - secretary → ME
  • 68
    GOSFORTH INVESTMENTS LIMITED - 2017-07-26
    DUCIE COURT INVESTMENTS LIMITED - 2013-10-25
    Second Floor, 60 Charlotte Street, London, England
    Corporate (4 parents)
    Officer
    2011-02-07 ~ 2019-07-31
    IIF 548 - secretary → ME
  • 69
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2015-07-07 ~ 2016-07-25
    IIF 380 - director → ME
  • 70
    PC COMPUTER SERVICES LIMITED - 2020-07-14
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -7,012 GBP2022-10-31
    Officer
    2014-03-01 ~ 2016-11-01
    IIF 462 - director → ME
  • 71
    APL PROPERTIES LIMITED - 2020-10-15
    120 South Street, Stanground, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    2,028 GBP2023-11-30
    Officer
    1998-11-11 ~ 2018-01-02
    IIF 336 - secretary → ME
  • 72
    Beechwood, Bay Horse, Lancaster, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ 2019-08-15
    IIF 552 - secretary → ME
  • 73
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-31 ~ 2018-10-02
    IIF 375 - director → ME
  • 74
    9b Stafford Road, Bornemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2002-10-30 ~ 2004-02-02
    IIF 270 - director → ME
  • 75
    8 Milner Street (skpm), Milner Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    1993-10-11 ~ 1996-02-06
    IIF 306 - director → ME
  • 76
    Unit 29 Bolina Road, London, England
    Corporate (4 parents)
    Officer
    2023-12-14 ~ 2023-12-27
    IIF 231 - director → ME
  • 77
    THE PROFESSIONAL GARDENERS' GUILD TRUST - 2013-02-13
    New Inn Farm, Forest Coal Pit, Abergavenny, Wales
    Corporate (8 parents)
    Officer
    2016-05-06 ~ 2020-10-16
    IIF 219 - director → ME
  • 78
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2014-09-24 ~ 2015-03-30
    IIF 185 - director → ME
  • 79
    Flat 1 75 Roe Road, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    9,640 GBP2024-04-30
    Officer
    2008-08-21 ~ 2015-05-05
    IIF 418 - director → ME
  • 80
    Forstal Farm Barn Forstal Lane, East Farleigh, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    -1,115 GBP2023-11-30
    Officer
    2014-11-28 ~ 2016-05-05
    IIF 360 - director → ME
  • 81
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-04 ~ 2020-06-04
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    7b Mill Lane, Lymm, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2014-08-06 ~ 2020-11-01
    IIF 225 - director → ME
  • 83
    7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    808,367 GBP2024-03-31
    Person with significant control
    2020-07-16 ~ 2020-12-04
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    Beechwood, Bay Horse, Lancaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2018-12-30
    Officer
    2001-07-03 ~ 2019-06-30
    IIF 310 - secretary → ME
  • 85
    Holt Hall Farmm Fishery Atherstone Road, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ 2019-08-07
    IIF 383 - director → ME
    Person with significant control
    2018-10-11 ~ 2019-08-09
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    Oakland Residential, 20a Victoria Road, Hale, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2009-08-31 ~ 2011-01-01
    IIF 545 - secretary → ME
  • 87
    Flat 4 Barrow Apartments 10a Haldane Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ 2022-07-13
    IIF 160 - director → ME
    Person with significant control
    2021-06-16 ~ 2022-07-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 88
    JAMES FINLAY ASSET FINANCE LIMITED - 1996-08-31
    FINLAY OIL & GAS LIMITED - 1990-03-20
    SERVOIL PROPERTIES LIMITED - 1987-11-30
    8 Nelson Mandela Place, Glasgow
    Corporate (3 parents)
    Officer
    2004-07-01 ~ 2009-02-25
    IIF 399 - director → ME
  • 89
    SKYECONNECT LTD - 2020-06-23
    DESTINATION SKYE AND LOCHALSH LTD - 2017-02-20
    C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Corporate (5 parents)
    Equity (Company account)
    3,762 GBP2018-06-30
    Officer
    2019-02-19 ~ 2021-12-09
    IIF 247 - director → ME
  • 90
    41 Chalton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-07 ~ 2015-04-07
    IIF 429 - llp-designated-member → ME
    2014-10-30 ~ 2016-06-09
    IIF 430 - llp-designated-member → ME
  • 91
    3 Rear Mews 24 Station Road, Shirehampton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    8,422 GBP2021-06-30
    Officer
    2015-06-29 ~ 2023-01-20
    IIF 218 - director → ME
    2015-06-29 ~ 2023-01-20
    IIF 526 - secretary → ME
  • 92
    21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,867 GBP2024-03-31
    Person with significant control
    2018-04-06 ~ 2025-03-05
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
  • 93
    C/o Lee Hill Partnership, 24 Station Road, Shirehampton, Bristol
    Dissolved corporate
    Officer
    2011-11-11 ~ 2015-11-09
    IIF 216 - director → ME
  • 94
    3 Coach House Station Road, Shirehampton, Bristol
    Dissolved corporate
    Officer
    2014-01-29 ~ 2014-09-08
    IIF 217 - director → ME
    2014-01-29 ~ 2014-09-08
    IIF 479 - secretary → ME
  • 95
    MEAUJO (515) LIMITED - 2000-12-07
    St. Marys School, Curzon Street, Calne, Wiltshire
    Corporate (3 parents)
    Officer
    2014-06-07 ~ 2019-03-23
    IIF 241 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-03-23
    IIF 86 - Has significant influence or control OE
  • 96
    St Mary's School, Curzon Street, Calne, Wilts
    Corporate (10 parents, 2 offsprings)
    Officer
    2012-12-03 ~ 2019-03-23
    IIF 240 - director → ME
  • 97
    LAURA OLIPHANT COMMUNICATIONS LIMITED - 2012-04-20
    22 St. Peters Street, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,818 GBP2024-02-29
    Officer
    2010-02-25 ~ 2015-12-01
    IIF 538 - secretary → ME
  • 98
    Chequers House, 162 High Street, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-03-06 ~ 1997-05-14
    IIF 275 - director → ME
  • 99
    1st Flr Unit B Raglan Street, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    37,142 GBP2024-04-30
    Officer
    2007-05-23 ~ 2022-11-26
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-26
    IIF 42 - Ownership of shares – 75% or more OE
  • 100
    LOWIX LIMITED - 1989-05-05
    Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-01 ~ 2019-03-29
    IIF 367 - director → ME
    2006-04-06 ~ 2019-03-29
    IIF 313 - secretary → ME
  • 101
    NEG MBO LIMITED - 2010-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-07-10 ~ 2010-12-01
    IIF 291 - director → ME
  • 102
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    35,758 GBP2023-09-30
    Officer
    2021-10-29 ~ 2023-06-09
    IIF 200 - director → ME
  • 103
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    21,880 GBP2023-09-30
    Officer
    2021-10-29 ~ 2023-06-09
    IIF 199 - director → ME
  • 104
    TELECOMMUNICATION ENVIRONMENTAL SERVICES LIMITED - 1995-08-30
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    281,097 GBP2023-09-30
    Officer
    2021-10-29 ~ 2023-06-09
    IIF 198 - director → ME
  • 105
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED - 2003-04-08
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,761,002 GBP2024-03-31
    Officer
    2002-04-26 ~ 2004-07-13
    IIF 273 - director → ME
    2001-01-12 ~ 2004-07-13
    IIF 299 - secretary → ME
  • 106
    T.P. ENTERPRISES LIMITED - 2003-04-08
    JACKCO 112 LIMITED - 2002-09-05
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham
    Corporate (5 parents)
    Equity (Company account)
    857,480 GBP2024-03-31
    Officer
    2003-03-31 ~ 2004-07-13
    IIF 272 - director → ME
    2002-08-05 ~ 2004-07-13
    IIF 298 - secretary → ME
  • 107
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    2002-07-23 ~ 2004-07-13
    IIF 301 - secretary → ME
  • 108
    NEG T2 LIMITED - 2010-12-31
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2007-09-05 ~ 2010-12-01
    IIF 289 - director → ME
  • 109
    Bedfordshire Growers Limited, Potton Road, Biggleswade, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,550,602 GBP2020-03-31
    Officer
    2001-12-12 ~ 2003-12-01
    IIF 341 - secretary → ME
  • 110
    C/o Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2001-07-16 ~ 2002-06-17
    IIF 280 - director → ME
  • 111
    St Mary's School, Curzon Street, Calne, Wiltshire
    Corporate (10 parents)
    Officer
    2013-04-23 ~ 2016-01-06
    IIF 488 - director → ME
  • 112
    C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    -16,895 GBP2024-03-30
    Officer
    2018-03-08 ~ 2019-05-15
    IIF 366 - director → ME
  • 113
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ 2012-02-01
    IIF 283 - director → ME
  • 114
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2011-08-18 ~ 2011-12-07
    IIF 282 - director → ME
  • 115
    THE SHEFFIELD SWIM SCHOOL LLP - 2016-05-17
    5 Cherrytree Union Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ 2015-07-31
    IIF 492 - llp-designated-member → ME
  • 116
    Premier House 2nd Floor, 29 Rutland Street, Leicester, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,101,149 GBP2017-12-31
    Officer
    2015-12-01 ~ 2016-09-27
    IIF 510 - secretary → ME
  • 117
    MAPELIST LIMITED - 2017-05-18
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    14,148 GBP2022-05-31
    Officer
    2015-10-08 ~ 2017-01-23
    IIF 409 - director → ME
  • 118
    Brooks And Partners Accountants Ltd, 22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    387 GBP2018-12-31
    Officer
    2013-12-09 ~ 2016-12-31
    IIF 507 - secretary → ME
  • 119
    EUAN BIGGS LTD - 2010-08-24
    Taba Charterhouse 2a/3a, Bedford Place, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ 2011-06-30
    IIF 158 - director → ME
  • 120
    WEST EUSTON PARTNERSHIP - 2021-03-17
    Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved corporate (13 parents)
    Equity (Company account)
    12,674 GBP2021-03-31
    Officer
    2009-03-02 ~ 2013-12-11
    IIF 359 - director → ME
  • 121
    Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    249,731 GBP2024-03-31
    Officer
    2009-12-31 ~ 2015-04-15
    IIF 503 - secretary → ME
  • 122
    Bc Stockford & Company Limited The Old School, St Johns Road, Kates Hill Dudley, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2005-10-18 ~ 2012-06-25
    IIF 153 - director → ME
  • 123
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    20,887 GBP2020-05-31
    Person with significant control
    2019-05-22 ~ 2019-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 124
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    45 Westerham Road Bessells Green, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    2015-04-30 ~ 2015-06-30
    IIF 345 - director → ME
  • 125
    DANEBUSH LIMITED - 1996-10-03
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Corporate (7 parents)
    Equity (Company account)
    760,070 GBP2023-08-31
    Officer
    2001-01-15 ~ 2004-07-13
    IIF 300 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.