logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carroll, Jean Ann

    Related profiles found in government register
  • Carroll, Jean Ann
    British care home manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainbows End, 1 Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 1
  • Carroll, Jean Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Sefton Lane, Liverpool, L31 8BT, United Kingdom

      IIF 2
  • Carroll, Jean Ann
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 3
  • Carroll, Jean Ann
    British business manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 4
  • Carroll, Jean Ann
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alexandra Drive, Bootle, L20 0EE, England

      IIF 5
    • icon of address 1, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 6
  • Carroll, Jean Ann
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 7
  • Carroll, Jean Ann
    British manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alexandra Drive, Bootle, L20 0EE, England

      IIF 8
    • icon of address 59, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 9
    • icon of address 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 10
  • Wilson, Jo-anne
    British nurse manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 High Street, Ryton On Dunsmore, Coventry, West Midlands, CV8 3FH

      IIF 11
  • Wilson, Jane Lucy
    British school teacher born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The King's (the Cathedral) School, Peterborough, Park Road, Peterborough, Cambridgeshire, PE1 2UE

      IIF 12
  • Harney, Julia
    British contract manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cullingworth Mills, Cullingworth, West Yorkshire, BD13 5AB

      IIF 13
  • Harney, Julia
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cullingworth Mills, Greenside Lane, Cullingworth, West Yorkshire, BD13 5AB, United Kingdom

      IIF 14
  • Jean Ann Carroll
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 15
    • icon of address 100, Sefton Lane, Liverpool, L31 8BT, United Kingdom

      IIF 16
  • Rose, Lorna
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, Southrepps Road, Gimingham, Norfolk, NR11 8EX, United Kingdom

      IIF 17
  • Wilson, James
    British scaffold inspector born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Soham, Ely, Cambridgeshire, CB7 5HB, United Kingdom

      IIF 18
  • Wilson, Katrina
    British chef born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Woolerton Drive, 22 Woolerton Drive, Newcastle, Tyne And Wear, NE15 7RX, England

      IIF 19
  • Aniyam, Chelsea
    British operations manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Catherwood Court, Provost Street, London, N1 7NN, England

      IIF 20
  • Anyiam, Chelsea
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 21
  • Clark, Frances Helen
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken Hue, Millbeck, Keswick, Cumbria, CA12 4PS, United Kingdom

      IIF 22
  • Denis, Denise Ann
    British care home manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Augusta Street, Sheringham, Norfolk, NR26 8LA, United Kingdom

      IIF 23
  • Denis, Denise Ann
    British care home proprietor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Maurice Raes Close, Norwich, Norfolk, NR3 4QR

      IIF 24 IIF 25
  • Denis, Denise Ann
    British care home provider born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Portway, Wells, Somerset, BA5 2BQ, England

      IIF 26
  • Denis, Denise Ann
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 27
  • Denis, Denise Ann
    British nursing home proprietor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Gipsy Lane, Norwich, Norfolk, NR5 8AX

      IIF 28
  • Mcdonald, Diana Mary
    British teacher born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Valkyrie Road, Wallasey, Merseyside, CH45 4RG, United Kingdom

      IIF 29
  • Wilson, Mark
    British investment born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Woodmere Way, Kingsteignton, Newton Abbot, TQ12 3SW, England

      IIF 30
  • Wilson, Mark
    British london taxi driver born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 31
  • Wilson, Sarah
    British none born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Road, Leighton Buzzard, Bedfordshire, LU7 2LX

      IIF 32
  • Wilson, Sarah
    British payroll consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Suncote Avenue, Dunstable, LU6 1BN, United Kingdom

      IIF 33
  • Clark, Frances Helen
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leonard Street, Keswick, Cumbria, CA12 4EJ, United Kingdom

      IIF 34
  • Kitchen, Sally
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196 Victoria Drive, Victoria Dive, Eastbourne, BN20 8QH, England

      IIF 35
    • icon of address 219, Bow Road, London, E3 2SJ, United Kingdom

      IIF 36
  • Kitchen, Sally
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Wish Hill, Eastbourne, East Sussex, BN20 9HL, England

      IIF 37
  • Kitchen, Sally
    British entrepeneur born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Victoria Drive, Eastbourne, BN20 8QH, United Kingdom

      IIF 38
  • Kitchen, Sally
    British entrepreneur born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Victoria Drive, Eastbourne, West Sussex, BN20 8QH, United Kingdom

      IIF 39
  • Miss Chelsea Anyiam
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 40
  • Lawson Brown, John
    British chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Folly, Hill Top Lane, Pannal, Harrogate, North Yorkshire, HG3 1PA, United Kingdom

      IIF 41
  • Lorna Rose
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn Cottage, Southrepps Road, Gimingham, NR11 8EX, United Kingdom

      IIF 42
  • Medder, Annette
    British senior clinical research associate born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brixton Hill, London, SW2 1QN, England

      IIF 43
  • Mr Mark Wilson
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 44
  • Ms Sally Kitchen
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Wish Hill, Eastbourne, East Sussex, BN20 9HL, England

      IIF 45
    • icon of address 196, Victoria Drive, Eastbourne, BN20 8QH, United Kingdom

      IIF 46
    • icon of address 196, Victoria Drive, Eastbourne, East Sussex, BN20 8QH, United Kingdom

      IIF 47
    • icon of address 196, Victoria Drive, Eastbourne, West Sussex, BN20 8QH, United Kingdom

      IIF 48
    • icon of address 196 Victoria Drive, Victoria Dive, Eastbourne, BN20 8QH, England

      IIF 49
  • Michael Wilkinson
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glapthorn Manor Glapthorn, Peterborough, PE8 5BJ, United Kingdom

      IIF 50
  • Miss Sarah Wilson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Suncote Avenue, Dunstable, LU6 1BN, United Kingdom

      IIF 51
  • King, Jayne Louise
    British business development manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elmwood Avenue, Hoole, Chester, Cheshire, CH2 3RJ, United Kingdom

      IIF 52
    • icon of address 10 Stadium Court, Stadium Road, Wirral, Bromborough, CH62 3RP, England

      IIF 53
  • Wilkinson, Michael
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, W1T 1PB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address C/o Marlin Equity Partners Limited, 10 Bressenden Place, London, SW1E 5DH

      IIF 57
  • Wilkinson, Michael
    British investment professional born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 58
    • icon of address C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, W1T 1PB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 62
  • Wilson, Sarah
    English investment born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Road, Leighton Buzzard, Bedfordshire, LU7 2LX, United Kingdom

      IIF 63
  • Ms Jayne Louise King
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stadium Court, Stadium Road, Wirral, Bromborough, CH62 3RP, England

      IIF 64
  • Vizor, Anna Katherine
    British clinical psychologist born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mildenhall Road, Bury St. Edmunds, Suffolk, IP32 6EH, England

      IIF 65
  • Coetzee, Heidi Ingrid
    German care home manager born in October 1968

    Resident in United Kingdom

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

      IIF 66
  • Coetzee, Heidi Ingrid
    German company director born in October 1968

    Resident in United Kingdom

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

      IIF 67
  • Mr John Lawson-brown
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Folly, Hill Top Lane, Pannal, Harrogate, North Yorkshire, HG3 1PA, United Kingdom

      IIF 68 IIF 69
  • Mrs Frances Helen Clark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Leonard Street, Keswick, CA12 4EJ, England

      IIF 70
  • Mrs Jayne Louise King
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, England

      IIF 71
  • Jenkins, Margaret Eileen
    British care home manager born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW

      IIF 72
  • Jenkins, Margaret Eileen
    British co director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW

      IIF 73
  • Jenkins, Margaret Eileen
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW, United Kingdom

      IIF 74
  • Jenkins, Margaret Eileen
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oystermouth House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 75
  • Jenkins, Margaret Eileen
    British r g nurse born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW

      IIF 76
  • Jenkins, Margaret Eileen
    British state registered nurse born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW

      IIF 77
  • Kitchen, Sally
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Victoria Drive, Eastbourne, BN20 8QH, England

      IIF 78
    • icon of address 196, Victoria Drive, Eastbourne, East Sussex, BN20 8QH, United Kingdom

      IIF 79
  • Wilkinson, Michael Edward
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Appold Street, London, EC2A 2UT, England

      IIF 80
  • Wilkinson, Michael Edward
    British investment born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Gresham Street, 6th Floor, London, EC2V 7NA, England

      IIF 81
  • Wilkinson, Michael Edward
    British private equity born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Jo-anne
    British care home manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comet House, 97-99 Shipston Road, Stratford Upon Avon, Warwickshire, CV37 7LW

      IIF 91
  • Mrs Margaret Eileen Jenkins
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Mumbles Road, West Cross, Swansea, SA3 5TW, United Kingdom

      IIF 92 IIF 93
  • Jean Ann Carroll
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sefton Lane, Liverpool, L31 8BT, England

      IIF 94
  • Raworth, Belinda
    British higher level teaching assistant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 95
  • Wilson, James
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Strand, London, WC2R 1DJ, United Kingdom

      IIF 96
  • Wilson, James
    British investment born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Manor Road, Ashford, TW15 2SL, England

      IIF 97
  • Wilson, James
    British recruitment consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chestnut Drive, Soham, Ely, CB7 5FW, England

      IIF 98
  • Carroll, Jean Ann

    Registered addresses and corresponding companies
    • icon of address 57a, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 99 IIF 100
    • icon of address 59, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 101
    • icon of address 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 102
    • icon of address 1, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 103
  • Chelsea Anyiam
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36, Catherwood Court, London, N1 7NN, England

      IIF 104
  • Lawson-brown, Jonathan Frederick
    British investment born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

      IIF 105 IIF 106
  • Lawson-brown, Jonathan Frederick
    British investor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duchy Road, Harrogate, HG1 2EP, United Kingdom

      IIF 107
  • Lawson-brown, Jonathan Frederick
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12d, Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 108
  • Mrs Jean Ann Carroll
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alexandra Drive, Bootle, L20 0EE, England

      IIF 109
    • icon of address 57a, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 110
    • icon of address 59 Alexandra Drive, Bootle, L20 0EE, England

      IIF 111
    • icon of address 59, Alexandra Drive, Bootle, L20 0EE, United Kingdom

      IIF 112
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 113 IIF 114
  • Nicolson, Andrew David Lancaster
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 115
  • Tate, Julie Ann
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The King's (the Cathedral) School, Peterborough, Park Road, Peterborough, Cambridgeshire, PE1 2UE

      IIF 116
  • Cushing, Barbara
    British higher level teaching assistant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas Hawksmoor Primary School, Balmoral Close, Towcester, Northants, NN12 6JA, England

      IIF 117
  • Kitchen, Sally
    British administrator born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Telford Lane, Hailsham, BN27 3GJ, England

      IIF 118
  • Kitchen, Sally
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Wish Hill, Eastbourne, BN20 9HL, England

      IIF 119 IIF 120
    • icon of address 126, Wish Hill, Willingdon, East Sussex, BN20 9HL, England

      IIF 121
  • Kitchen, Sally
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Wish Hill, Eastbourne, BN20 9HL, England

      IIF 122
    • icon of address Fort Villa, Fort Road, Eastbourne, BN22 7SE, England

      IIF 123
    • icon of address C/o R2b Business Solutions, Town House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 124
    • icon of address 126, Wish Hill, Willingdon, East Sussex, BN20 9HL, England

      IIF 125
  • Kitchen, Sally
    British entrepeneur born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Villa, Fort Road, Eastbourne, BN22 7SE, England

      IIF 126
  • Rowing Parker, Rachael Louise
    British care home manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways, Down Road, Tavistock, Devon, PL19 9AD, United Kingdom

      IIF 127
  • Wilkinson, Michael Edward, Mr.
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Appold Street, London, EC2A 2UT, England

      IIF 128
    • icon of address 85 Buckingham Gate, 3rd Floor, London, SW1E 6PD, England

      IIF 129 IIF 130
  • Wilkinson, Michael Edward, Mr.
    British private equity born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 131
    • icon of address 85 Buckingham Gate, 3rd Floor, London, SW1E 6PD, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address Flat 10, 130 Webber Street, London, SE1 0JP, England

      IIF 135
  • Andrew David Lancaster Nicolson
    British born in October 1981

    Resident in United Kingdom

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

      IIF 136
  • Glover, Jennifer
    British teacher born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address South Molton Community College, Old Alswear Road, South Molton, Devon, EX36 4LA

      IIF 137
  • Kitchen, Sally
    British entrepeneur born in August 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Opalo 73, Urb. Los Flamencos, Riviera Del Sol, Malaga, 29640, Spain

      IIF 138
  • Lawson Brown, John
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House Hill Top Hall Farm, Pannal, Harrogate, North Yorkshire, HG3 1PA

      IIF 139 IIF 140
  • Lawson Brown, John
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House Hill Top Hall Farm, Pannal, Harrogate, North Yorkshire, HG3 1PA

      IIF 141
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

      IIF 142
  • Lucking, Catherine
    British care home manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Deans Lane, Red Street, Newcastle-under-lyme, Staffordshire, ST5 7AG

      IIF 143
  • Mr James Wilson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chestnut Drive, Soham, Ely, CB7 5FW, England

      IIF 144
  • Mrs Heidi Ingrid Coetzee
    German born in October 1968

    Resident in United Kingdom

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

      IIF 145
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146
  • Ms Sally Kitchen
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Villa, Fort Road, Eastbourne, BN22 7SE, England

      IIF 147
  • Reeve, Kimberley
    British fitness instructor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheriffe, Robin Hood Lane, Lydd, Romney Marsh, TN299HZ, United Kingdom

      IIF 148
  • Watson, Valerie
    British none born in September 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Easabhal, Reraig, Balmacara, Kyle, Ross-shire, IV40 8DH, U.k.

      IIF 149
  • Wilson, Roberta
    British care home manager born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Bannview House Care Home, 23 Bannview Road, Banbridge, Down, BT32 3RL, Northern Ireland

      IIF 150
  • Bell, Gayle Sandra
    British clinical hypnotist born in November 1943

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Appleby Business Centre, 7 Bridge Street, Appleby-in-westmorland, Cumbria, CA16 6QH

      IIF 151
  • Clark, Frances Helen
    British accountant born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bracken Hue, Millbeck, Keswick, Cumbria, CA12 4PS, Uk

      IIF 152
  • Davies, Julie Margaret
    British higher level teaching assistant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood Meadows Community Primary School, Orchard Gardens, Harwood, Bolton, Lancashire, BL2 3PS

      IIF 153
  • Davis, Sandra Clare
    British web developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thursby Road, Highcliffe, Christchurch, Dorset, BH23 5PE, England

      IIF 154
  • Dobing, Andrea
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Staincross Methodist Church, Blacker Road, Staincross, Barnsley, South Yorkshire, S75 6BP, England

      IIF 155
  • Grant, Gail Mary
    British none born in November 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Steps Hall, Herd Lane, Corringham, Essex, SS17 9BH, Uk

      IIF 156
  • King, Michael
    British care home manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Lightcliffe Road, Brighouse, West Yorkshire, HD6 2HH

      IIF 157
  • King, Michael
    British childrens day care manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Lightcliffe Road, Brighouse, West Yorkshire, HD6 2HH

      IIF 158
  • Kitchen, Sally
    British investment born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5 Knowlecroft, Shoppenhangers Road, Maidenhead, Berkshire, SL6 2GY, Uk

      IIF 159
  • Lawson, Dawn Elizabeth
    British p.a. born in September 1961

    Resident in Scotland

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

      IIF 160
  • Mann, Julie Margaret
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sports Centre, Callender Way, Helsby, Frodsham, Cheshire, WA6 0FX, England

      IIF 161 IIF 162
  • Mann, Julie Margaret
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rydal Grove, Helsby, Frodsham, WA6 0ET, England

      IIF 163
  • Michael Wilkinson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 164
  • Mr Michael King
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lightcliffe Road, Brighouse, HD6 2HH, England

      IIF 165
  • Mrs Julia Harney
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cullingworth Mills, Cullingworth, West Yorkshire, BD13 5AB

      IIF 166
  • Mrs Sally Kitchen
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Wish Hill, Eastbourne, BN20 9HL, England

      IIF 167 IIF 168
    • icon of address C/o R2b Business Solutions, Town House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 169
    • icon of address 126, Wish Hill, Willingdon, East Sussex, BN20 9HL, England

      IIF 170 IIF 171
  • Ms Sally Kitchen
    British born in August 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1d Fiveways, Wolf Lane, Windsor, Berkshire, SL4 4HR, England

      IIF 172
  • Sangrey, Angela
    British none born in March 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 65, Earlston Crescent, Coatbridge, Lanarkshire, ML5 4UH, Uk

      IIF 173
  • Snowdon, Lesley
    British p.a. born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Approach House, 109 Great North Road, Doncaster, DN6 7SU, United Kingdom

      IIF 174
  • Wilkinson, Zoe Lynne
    British higher level teaching assistant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Asquith Drive, Skipton, North Yorkshire, BD23 2US, England

      IIF 175
  • Carroll, Jean

    Registered addresses and corresponding companies
    • icon of address 59, Alexandra Drive, Bootle, Merseyside, L20 0EE, United Kingdom

      IIF 176
  • Kingsley, Esther Moyo
    British care home manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 11, 11 Winchester Circle, Kingston Community Centre Kingston, Milton Keynes, Buckinghamshire, MK10 0BA

      IIF 177
  • Kitching, Garry Paul
    British care home manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, James Reckitt Avenue, Kingston Upon Hull, North Humberside, HU8 0JE

      IIF 178
  • Lawson, Dawn Elizabeth
    British p.a.

    Registered addresses and corresponding companies
    • icon of address 13 Mountcastle Drive South, Edinburgh, Midlothian, EH15 1QA

      IIF 179
  • Murphy, Rae Murray
    British care home manager born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o 8, Armour Wynd, Dalmellington, Ayrshire, KA6 7RF

      IIF 180
  • Mrs Rachael Louise Rowing Parker
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerways, Down Road, Tavistock, PL19 9AD, United Kingdom

      IIF 181
  • Wilkinson, Michael
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holt Drive, Barlby, Selby, North Yorkshire, YO8 5NB, England

      IIF 182
  • Wilkinson, Michael
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Kettering, Northants, NN14 4PL, United Kingdom

      IIF 183
  • Wilkinson, Michael
    British plasterer and tiler born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glapthorn Manor, Glapthorn, Oundle, Peterborough, PE8 5BJ

      IIF 184
  • Wilson, Elizabeth Anne
    British p.a. born in December 1963

    Registered addresses and corresponding companies
    • icon of address Flat 1 27 King Charles Road, Surbiton, Surrey, KT5 8NY

      IIF 185
  • Wilson, Jennifer Eileen
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wood Lodge Grange, St. Johns Hill, Sevenoaks, TN13 3NW, England

      IIF 186
  • Anyiam-osigwe, Chelsea
    British manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Catherwood Court, Murray Grove, London, N1 7NN, England

      IIF 187
  • Atkinson, Lesley Janet
    British care home manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 188
  • Atkinson, Lesley Janet
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 189
  • Harney, Julia
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address Highfield House Farm, Bingley Road Lees Moor, Keighley, West Yorkshire, BD21 5QE

      IIF 190
    • icon of address Cullingworth Mills, Cullingworth, West Yorkshire, BD13 5AB

      IIF 191
  • Holden, Patricia Ann
    British retired born in March 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Manor Way, Holland On Sea, Clacton, Essex, CO15 5UB, Uk

      IIF 192
  • Lucking, Catherine
    British care home owner born in September 1958

    Registered addresses and corresponding companies
    • icon of address 25 Cranwood Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9JE

      IIF 193
  • Mr Michael Wilkinson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holt Drive, Barlby, Selby, North Yorkshire, YO8 5NB, England

      IIF 194
  • Oag, Sheila Janis
    British none born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Saint Georges Church Of England School, Meadow Road, Gravesend, Kent, DA11 7LS, Uk

      IIF 195
  • Christine Joanne Goddard
    British born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Oak Close, St Asaph, Denbighshire, LL17 0DX, Wales

      IIF 196
  • Mr Jonathan Frederick Lawson-brown
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keld Cottage, Main Street, Kirkby Overblow, Harrogate, HG3 1HD, England

      IIF 197
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

      IIF 198
  • Mrs Catherine Lucking
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN

      IIF 199
  • Mrs Lesley Janet Atkinson
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Fenice Court, Phoenix Business Park, Eaton Socon, St Neots, Cambs, PE19 8EP

      IIF 200
    • icon of address 4 Fenice Court, Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, United Kingdom

      IIF 201
  • Mrs Zoe Lynne Wilkinson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Asquith Drive, Skipton, North Yorkshire, BD23 2US, England

      IIF 202
  • Pugh, Amanda Clare
    British mother / housewife born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 108, Battersea High Street, Battersea, London, SW11 3HP, England

      IIF 203
  • Singh, John Kuchmika
    British nursing home proprietor born in April 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Yeocott, Swinbridge, Barnstaple, Devon, EX32 0QT

      IIF 204
  • Goddard, Christine Joanne
    British director born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Oak Close, St Asaph, Denbighshire, LL17 0DX

      IIF 205
    • icon of address 5, Oak Close, St Asaph, Denbighshire, LL17 0DX, Wales

      IIF 206
  • Goddard, Christine Joanne
    British nursing home proprietor born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Oak Close, St. Asaph, Denbeighshire, LL17 0DX, United Kingdom

      IIF 207
  • Hodgkinson, Nigel
    British care home manager born in June 1969

    Registered addresses and corresponding companies
    • icon of address Nessfield Buncalow Morton Carr Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0JU

      IIF 208
  • Holden, Patricia Ann
    British

    Registered addresses and corresponding companies
    • icon of address 52, Manor Way, Holland On Sea, Clacton, Essex, CO15 5UB, Uk

      IIF 209
  • Lawson Brown, John
    British chairman

    Registered addresses and corresponding companies
    • icon of address Monks Folly, Hill Top Lane, Pannal, Harrogate, North Yorkshire, HG3 1PA, United Kingdom

      IIF 210
  • Mrs Dawn Elizabeth Lawson
    British born in September 1961

    Resident in Scotland

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

      IIF 211
  • Whitehouse, Catherine
    British none born in April 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59, Churchfields Road, Wednesbury, West Midlands, WS10 9DY

      IIF 212
  • Wilson, Elizabeth Anne
    British pa

    Registered addresses and corresponding companies
    • icon of address Flat 1 27 King Charles Road, Surbiton, Surrey, KT5 8NY

      IIF 213
  • Wilson, Jennifer Eileen
    British p.a. born in July 1944

    Registered addresses and corresponding companies
    • icon of address 19 Highcliffe, 32 Albemarle Road, Beckenham, Kent, BR3 5HJ

      IIF 214
  • Wilson, Margaret Lesley
    British higher level teaching assistant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Debenham High School, Gracechurch Street, Debenham, Stowmarket, Suffolk, IP14 6BL

      IIF 215
  • Banfield, Christine Margaret
    British nursing home proprietor

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 216
  • Coetzee, Heidi Ingrid

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

      IIF 217
  • Cox, Valerie
    born in December 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Florida Drive, Exeter, Devon, EX4 5EX, Uk

      IIF 218
  • Denis, Denise Ann

    Registered addresses and corresponding companies
    • icon of address 73, Gipsy Lane, Norwich, Norfolk, NR5 8AX

      IIF 219
  • Esling, Cathering Martine
    French tour operator

    Registered addresses and corresponding companies
    • icon of address Harley House, Maltravers Street, Arundel, West Sussex, BN18 9BQ

      IIF 220
  • Kee Mew, Nicolas Wan Thoung
    British care home manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Jackson Library, 35 Agricola Place, Enfield, EN1 1DW, England

      IIF 221
  • Metcalfe, Shelley Alexandra
    British marketing consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Green House, Sunderland Street, Macclesfield, Cheshire, SK11 6LF

      IIF 222
  • Metcalfe, Shelley Alexandra
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Dickens Lane, Poynton, Cheshire, SK12 1NU, England

      IIF 223
  • Miss Chelsea Anyiam-osigwe
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Catherwood Court, Murray Grove, London, N1 7NN, England

      IIF 224
  • Virgo, Nanette Catherine
    British care home manager born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Thomas Gabrielle Nursing Home, Victoria Street, Cwmbran, Torfaen, NP44 3JP, Wales

      IIF 225
  • Virgo, Nanette Catherine
    British care home worker born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Thomas Gabrielle Residential Home, 20 Victoria Street, Old Cwmbran, Cwmbran, Torfaen, NP44 3JP, United Kingdom

      IIF 226
  • Blee, Martin Robert

    Registered addresses and corresponding companies
    • icon of address The King's School, Park Road, Peterborough, Cambridgeshire, PE1 2UE

      IIF 227
    • icon of address The King's (the Cathedral) School, Peterborough, Park Road, Peterborough, Cambridgeshire, PE1 2UE

      IIF 228
  • Chuck, Catherine Margaret Ann
    British

    Registered addresses and corresponding companies
    • icon of address Mill House Old Tree, Hoath, Canterbury, Kent, CT3 4LE

      IIF 229
  • Chuck, Catherine Margaret Ann
    British care home manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, The Downs, Beacon Hill, Herne Bay, Kent, CT6 6AU, England

      IIF 230
  • Franklin-johnson, Jean Margaret
    British landlord born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Fairdene, Fairdene, Southwick, Brighton, BN42 4QN, England

      IIF 231
  • Franklin-johnson, Jean Margaret
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 232
    • icon of address 12, 12 Winterton Way, Shoreham-by-sea, West Sussex, England

      IIF 233
  • Jenkins, Margaret Eileen
    British care home manager

    Registered addresses and corresponding companies
    • icon of address 356 Mumbles Road, West Cross, Swansea, SA3 5TW

      IIF 234
  • Lucking, Catherine

    Registered addresses and corresponding companies
    • icon of address 68 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN

      IIF 235
  • Whitehouse, Catherine
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Pudding Lane, Headbourne Worthy, Winchester, Hampshire, SO23 7JW

      IIF 236
  • Whitehouse, Catherine
    British e commerce manager

    Registered addresses and corresponding companies
    • icon of address 2 Pudding Lane, Headbourne Worthy, Winchester, Hampshire, SO23 7JW

      IIF 237
  • Winston, Frances Margaret
    British principal of cookery school born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pipers Lodge, Bristol Road, Falfield, Wotton-under-edge, Gloucestershire, GL12 8DF, Uk

      IIF 238
  • Davies, Sarah Georgina Wilson
    British primary school teacher born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Battersea High Street, Battersea, London, SW11 3HP

      IIF 239
  • Esling, Cathering Martine
    French director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Harley House, Maltravers Street, Arundel, West Sussex, BN18 9BQ

      IIF 240
  • Metcalfe, Shelley Alexandra
    British self employed communications c born in August 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Boiler House, George Downing Estate, Cazenove Rd, Stoke Newington, London, N16 6BE, Uk

      IIF 241
  • Mooneegadoo, Kisnah
    Mauritian care home manager born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 2 Ranmore Court, 25 St Pauls Road West, Dorking, Surrey, RH4 2HT, England

      IIF 242
  • Banfield, Christine Margaret
    born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 243
  • Banfield, Christine Margaret
    British director born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 244 IIF 245
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 246 IIF 247
  • Banfield, Christine Margaret
    British nursing home proprietor born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, England

      IIF 248
  • Lawson Brown, Jonathan Frederick
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keld Cottage, Main Street, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HD

      IIF 249
  • Lawson-brown, Jonathan Frederick
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, England

      IIF 250
  • Miss Christine Joanne Goddard
    British born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Oak Close, Oak Close, St. Asaph, Denbighshire, LL17 0DX, Wales

      IIF 251
    • icon of address 5, Oak Close, St. Asaph, LL17 0DX, Wales

      IIF 252
  • Nicolson, Andrew David Lancaster
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 253
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 254
  • Nicolson, Andrew David Lancaster
    British investment born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 92 Westbourne Terrace, London, W2 6QE, England

      IIF 255
  • Nicolson, Andrew David Lancaster
    British investment manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Highbury Hill, London, N5 1TA

      IIF 256
  • Nicolson, Andrew David Lancaster
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, - 92, Westbourne Terrace, London, W2 6QE, United Kingdom

      IIF 257
  • Nicolson, Andrew David Lancaster
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 92 Westbourne Terrace, London, W2 6QE, Uk

      IIF 258
  • Whitehouse, Catherine

    Registered addresses and corresponding companies
    • icon of address 59, Churchfields Road, Wednesbury, West Midlands, WS10 9DY

      IIF 259
  • Esling, Catherine Martine
    French company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 260
  • Esling, Catherine Martine
    French consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, Maltravers Street, Arundel, West Sussex, BN18 9BQ

      IIF 261
  • Machingambi, Theodora
    Zimbabwean care home manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shenstone Court, Wolverhampton, WV3 7LS, England

      IIF 262
  • Mrs Catherine Margaret Ann Chuck
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Westwood Drive, Kingsbrook Park, Canterbury, Kent, CT2 7WY, England

      IIF 263
  • Mrs Nanette Catherine Virgo
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Thomas Gabrielle Residential Home, 20 Victoria Street, Old Cwmbran, Cwmbran, Torfaen, NP44 3JP

      IIF 264
  • Wilkinson, Michael Edward, Mr.
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 17 Marble Street, Manchester, M2 3AW, England

      IIF 265
  • Wilkinson, Michael Edward, Mr.
    British managing director of private equity firm born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlin Equity Partners, 1301 Manhattan Avenue, Hermosa Beach, California, 90254, United States

      IIF 266
  • Nicolson, Andrew David Lancaster
    born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 267
  • Mr Andrew David Lancaster Nicolson
    British born in October 1981

    Resident in England

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

      IIF 268
    • icon of address 92, Westbourne Terrace, London, W2 6QE, Great Britain

      IIF 269
    • icon of address Flat 3, 92 Westbourne Terrace, London, W2 6QE

      IIF 270
  • Mrs Christine Margaret Banfield
    British born in December 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Andrew David Lancaster Nicolson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 277
  • Mr Jonathan Frederick Lawson Brown
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, LS1 2EQ, England

      IIF 278
  • Mr Jonathan Frederick Lawson-brown
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, England

      IIF 279
    • icon of address Fawdington Grange, Fawdington, Helperby, York, North Yorkshire, YO61 2RQ, United Kingdom

      IIF 280
  • Anyiam-osigwe, Chelsea Chinyere Lillian Kathleen
    British care home manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Catherwood Court, Murray Grove, London, N1 7NN, England

      IIF 281
  • Anyiam-osigwe, Chelsea Chinyere Lillian Kathleen
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36, Catherwood Court, London, N1 7NN, England

      IIF 282
  • Anyiam-osigwe, Chelsea Chinyere Lillian Kathleen
    British manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Catherwood Court, Murray Grove, London, N1 7NN, England

      IIF 283
  • Miss Chelsea Chinyere Lillian Kathleen Anyiam-osigwe
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Catherwood Court, Murray Grove, London, N1 7NN, England

      IIF 284 IIF 285
child relation
Offspring entities and appointments
Active 105
  • 1
    688 EDIN LTD. - 2007-12-10
    icon of address 1a Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Asquith Drive, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AGE CONCERN ENFIELD - 2023-02-15
    icon of address John Jackson Library, 35 Agricola Place, Enfield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 221 - Director → ME
  • 4
    icon of address 65 Earlston Crescent, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 173 - Director → ME
  • 5
    PROJECT VEHICLE MANAGEMENT LIMITED - 1992-12-17
    icon of address Robson Rhodes, St George House, 40 Great George Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 141 - Director → ME
  • 6
    icon of address 36 Catherwood Court Provost Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Cullingworth Mills, Cullingworth, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,390 GBP2024-02-29
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-01-24 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cullingworth Mills, Cullingworth, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 190 - Secretary → ME
  • 9
    icon of address 22 Woolerton Drive 22 Woolerton Drive, Newcastle, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 66 Summer Hill, Bootle, Millom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Harley House, Maltravers Street, Arundel, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -5,374 GBP2025-03-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 261 - Director → ME
  • 12
    icon of address Flat 36 Catherwood Court, Murray Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 New Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 196 Victoria Drive, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,052 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,452,820 GBP2022-03-31
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2003-04-07 ~ now
    IIF 234 - Secretary → ME
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 196 Victoria Dive, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 18
    icon of address 99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2023-02-27 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 59 Alexandra Drive, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-07-01 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 219 Bow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 36 - Director → ME
  • 21
    DK MAITENANCE LIMITED - 2020-03-19
    icon of address 126 Wish Hill, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 126 Wish Hill, Willingdon, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 11 High Street, Soham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,871,013 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Duchy Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2022-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 107 - Director → ME
  • 27
    icon of address C/o R2b Business Solutions Town House, Market Street, Hailsham, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Carole Claridge, 12 12 Winterton Way, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 233 - Director → ME
  • 29
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 82 - Director → ME
  • 30
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 32
    JENKINS CARE HOMES LTD - 2009-05-06
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    397,977 GBP2022-03-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Fawdington Grange Fawdington, Helperby, York, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 20 Chestnut Drive, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Old School Hall The Village, Bodelwyddan, Rhyl, Denbighshire, Wales
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    210,538 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Fawdington Grange Fawdington, Helperby, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,555 GBP2024-10-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 Leonard Street, Keswick, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    7,106 GBP2025-03-31
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1d Fiveways Wolf Lane, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 40
    BUY MY HOUSE.COM LTD - 2023-08-21
    icon of address 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    32,536 GBP2025-03-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 243 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    755,819 GBP2024-01-31
    Officer
    icon of calendar 2001-09-13 ~ now
    IIF 248 - Director → ME
    icon of calendar 2001-09-13 ~ now
    IIF 216 - Secretary → ME
  • 43
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,341,224 GBP2024-01-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -4,763 GBP2025-01-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 55 - Director → ME
  • 47
    icon of address C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address C/o Marlin Equity Partners 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 56 - Director → ME
  • 49
    icon of address 10 Stadium Court Stadium Road, Wirral, Bromborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 10 Stadium Court Stadium Road, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,489 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 238 - Director → ME
  • 52
    icon of address 126 Wish Hill, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    159 GBP2025-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 122 - Director → ME
  • 53
    icon of address Nexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 132 - Director → ME
  • 54
    IBIS (538) LIMITED - 1999-12-24
    icon of address Nexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 134 - Director → ME
  • 55
    icon of address C/o 8, Armour Wynd, Dalmellington, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 180 - Director → ME
  • 56
    icon of address Flat 36 Catherwood Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 100 Sefton Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-04-21 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 58
    CARE IN SAFE HANDS HEALTHCARE LIMITED - 2017-03-16
    icon of address 99 Stanley Road, Bootle, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,533 GBP2024-03-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-09-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 59
    MANNA TRAINING AND CONSULTANCY SERVICES LTD - 2012-09-11
    icon of address 33 Orrell Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 1 - Director → ME
  • 60
    icon of address 1 Alexandra Drive, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 61
    FESTIVE DELIGHTS LTD - 2023-01-03
    icon of address 57a Alexandra Dr, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-09-13 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 99 Stanley Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,502 GBP2017-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Glapthorn Manor, Glapthorn, Oundle, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,805 GBP2024-12-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 266 - Director → ME
  • 65
    icon of address 90 Brixton Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2025-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 43 - Director → ME
  • 66
    icon of address 23 Cottingham Way, Thrapston, Kettering, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -5,565 GBP2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 3 92 Westbourne Terrace, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2016-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Thomas Gabrielle Nursing Home, Victoria Street, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 225 - Director → ME
  • 69
    icon of address 6 St John's Court Upper Fforest Way, Enterprise Park, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ dissolved
    IIF 76 - Director → ME
  • 70
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 159 - Director → ME
  • 71
    icon of address 16 Thursby Road, Highcliffe, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 154 - Director → ME
  • 72
    RURAL COMMUNITY SERVICES (WEST CHESHIRE) LIMITED - 2011-03-17
    RURAL COMMUNITY SERVICES (WEST CHESHIRE) - 2019-12-10
    icon of address 18 Utkinton Road, Tarporley, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    233,373 GBP2022-03-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 163 - Director → ME
  • 73
    icon of address 126 Wish Hill, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,655 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Flat 36 Catherwood Court, Murray Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 14 Fairdene Fairdene, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 231 - Director → ME
  • 76
    icon of address One New Street, Wells, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    3,688 GBP2024-08-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 27 - Director → ME
  • 77
    CLOUD TECHNOLOGY SOLUTIONS LTD - 2024-09-11
    icon of address 17 Marble Street, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    681,121 GBP2017-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 265 - Director → ME
  • 78
    icon of address 86-90 Paul Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,662 GBP2022-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    HELPTRUE LIMITED - 1989-05-26
    icon of address Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 142 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,172 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 188 - Director → ME
  • 82
    icon of address 49 Valkyrie Road, Wallasey, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,024 GBP2020-01-31
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 83
    icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 62 - Director → ME
  • 84
    icon of address Hawthorn Cottage, Southrepps Road, Gimingham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,367 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 15 Suncote Avenue, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 196 Victoria Drive, Eastbourne, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 100 Sefton Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Unit32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    43,652 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 251 - Has significant influence or controlOE
  • 89
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,326 GBP2025-01-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 48 Waveney Road, Longhill Estate, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 178 - Director → ME
  • 91
    icon of address Sheriffe, Robin Hood Lane, Lydd, Romney Marsh, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 148 - Director → ME
  • 92
    icon of address 164 Dickens Lane, Poynton, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 223 - Director → ME
  • 93
    icon of address 126 Wish Hill, Willingdon, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,739 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-01-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 278 - Has significant influence or controlOE
  • 95
    icon of address 2 Roborough Avenue, Derriford, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address C/o R2b Business Solutions Town House, Market Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 123 - Director → ME
  • 97
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,228 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Hollins Care Centre The Hollins, Cimla, Neath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 74 - Director → ME
  • 100
    icon of address 39 Woodgrange Avenue, Enfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 196 Victoria Drive, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 102
    icon of address 4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Thomas Gabrielle Residential Home 20 Victoria Street, Old Cwmbran, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    2,036,278 GBP2024-03-31
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Has significant influence or controlOE
  • 104
    icon of address Comet House, 97-99 Shipston Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    36,837 GBP2024-04-30
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 91 - Director → ME
  • 105
    WOOD LODGE GRANGE LIMITED - 1988-07-13
    icon of address 12 London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    250 GBP2025-06-30
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 186 - Director → ME
Ceased 92
  • 1
    icon of address 103 Highbury Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-08-15
    IIF 256 - Director → ME
  • 2
    SIXTH CLAREMONT SHELF COMPANY LIMITED - 1990-08-16
    icon of address 338 Hook Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,070 GBP2018-08-31
    Officer
    icon of calendar 1995-07-15 ~ 2001-05-31
    IIF 185 - Director → ME
    icon of calendar 1996-10-01 ~ 2001-05-31
    IIF 213 - Secretary → ME
  • 3
    688 EDIN LTD. - 2007-12-10
    icon of address 1a Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2007-07-13 ~ 2020-11-28
    IIF 179 - Secretary → ME
  • 4
    icon of address 68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,765 GBP2024-06-24
    Officer
    icon of calendar 2012-09-22 ~ 2017-09-13
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-09-01
    IIF 269 - Has significant influence or control OE
  • 5
    SAINT GEORGE'S CHURCH OF ENGLAND SCHOOL TRUST - 2014-11-25
    ALETHEIA ANGLICAN ACADEMIES TRUST - 2022-02-17
    icon of address Saint George's Church Of England School, Meadow Road, Gravesend, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-17 ~ 2014-11-30
    IIF 195 - Director → ME
  • 6
    BREAKAWAY EUROPE LIMITED - 1994-08-15
    icon of address Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1997-09-01 ~ 2001-02-21
    IIF 240 - Director → ME
  • 7
    ALVARIUM INVESTMENT ADVISORS (UK) LIMITED - 2023-04-19
    LJ ATHENE INVESTMENT ADVISORS LIMITED - 2019-03-11
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2019-11-25
    IIF 253 - Director → ME
  • 8
    SALISBURY PARTNERS LLP - 2019-03-11
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,086,101 GBP2020-12-31
    Officer
    icon of calendar 2015-05-26 ~ 2021-08-18
    IIF 267 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    IIF 277 - Has significant influence or control OE
  • 9
    icon of address Cullingworth Mills, Greenside Lane, Cullingworth, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    114,428 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-10
    IIF 14 - Director → ME
  • 10
    icon of address 4th Floor, International House 7 High Street, Ealing, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 133 - Director → ME
  • 11
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2018-09-10
    IIF 135 - Director → ME
  • 12
    icon of address Christine Bunting, 27 Julian Road, Spixworth, Norwich, Norfolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-11 ~ 2013-08-01
    IIF 23 - Director → ME
  • 13
    icon of address Imperial House, Hornby Street, Bury, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2013-03-13
    IIF 65 - Director → ME
  • 14
    icon of address Harley House, Maltravers Street, Arundel, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -5,374 GBP2025-03-31
    Officer
    icon of calendar 2003-02-06 ~ 2009-01-02
    IIF 220 - Secretary → ME
  • 15
    icon of address 10 New Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ 2017-09-06
    IIF 63 - Director → ME
  • 16
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,171,549 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2023-11-30
    IIF 75 - Director → ME
  • 17
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,452,820 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 18
    icon of address 196 Victoria Dive, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-11-19
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-11-19
    IIF 47 - Has significant influence or control OE
  • 19
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,796 GBP2017-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2010-08-12
    IIF 237 - Secretary → ME
  • 20
    icon of address 59 King Street, Darlaston, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2016-08-31
    IIF 212 - Director → ME
    icon of calendar 2010-09-07 ~ 2016-08-31
    IIF 259 - Secretary → ME
  • 21
    icon of address 5 Madrepore Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,290 GBP2023-12-31
    Officer
    icon of calendar 2020-09-18 ~ 2025-02-14
    IIF 262 - Director → ME
  • 22
    icon of address Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-28
    IIF 139 - Director → ME
  • 23
    DRACUP LODGE LIMITED - 2018-01-19
    icon of address 156 Whitehall Road, Wyke, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -68,601 GBP2024-07-31
    Officer
    icon of calendar 2003-10-03 ~ 2004-08-03
    IIF 157 - Director → ME
  • 24
    AMBERCAPE LIMITED - 1991-09-26
    STONEFERRY ESTATES LIMITED - 2024-09-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    icon of calendar 1991-09-17 ~ 1997-06-30
    IIF 140 - Director → ME
  • 25
    icon of address 184 Union Street, Torquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2018-12-01
    IIF 30 - Director → ME
  • 26
    icon of address Lloyds Bank Chambers, High Street, Crediton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-06
    IIF 218 - LLP Designated Member → ME
  • 27
    icon of address Harwood Meadows Community Primary School Orchard Gardens, Harwood, Bolton, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2024-08-31
    IIF 153 - Director → ME
  • 28
    icon of address Appleby Business Centre, 7 Bridge Street, Appleby-in-westmorland, Cumbria
    Dissolved Corporate
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2010-10-15 ~ 2011-08-01
    IIF 151 - Director → ME
  • 29
    DEBENHAM HIGH SCHOOL - 2025-08-04
    icon of address Debenham High School Gracechurch Street, Debenham, Stowmarket, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2014-12-31
    IIF 215 - Director → ME
  • 30
    icon of address Sports Centre Callender Way, Helsby, Frodsham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    272,870 GBP2024-09-30
    Officer
    icon of calendar 2022-10-18 ~ 2025-07-15
    IIF 161 - Director → ME
  • 31
    icon of address Sports Centre Callender Way, Helsby, Frodsham, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -94,139 GBP2024-09-30
    Officer
    icon of calendar 2024-08-01 ~ 2025-07-15
    IIF 162 - Director → ME
  • 32
    icon of address 18 Highcliffe, 32 Albemarle Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    31,483 GBP2024-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2001-07-02
    IIF 214 - Director → ME
  • 33
    HOME-START ARUN - 2017-12-07
    icon of address E2 Arundel Court, Park Bottom, Arundel, West Sussex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2018-08-10
    IIF 260 - Director → ME
    icon of calendar 2016-09-19 ~ 2017-11-16
    IIF 232 - Director → ME
    icon of calendar 2009-11-02 ~ 2011-09-05
    IIF 95 - Director → ME
  • 34
    RUNSERVICENET LIMITED - 2014-06-26
    LONGVIEW SOFTWARE LIMITED - 2021-11-11
    icon of address 2 Kingdom Street, Suite 1a, Paddington Central, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,033,578 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 86 - Director → ME
  • 35
    IBS BOOKMASTER U.K. LIMITED - 2016-09-12
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2020-01-07
    IIF 131 - Director → ME
  • 36
    IBS ENTERPRISE UNITED KINGDOM LIMITED - 2016-09-12
    STREAMFLEET LIMITED - 1992-02-05
    IPTOR SUPPLY CHAIN SYSTEMS UK LIMITED - 2020-10-15
    INTERNATIONAL BUSINESS SYSTEMS (IBS) LIMITED - 2011-02-14
    INTERNATIONAL BUSINESS SYSTEMS (LONDON) LIMITED - 1997-02-12
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ 2020-01-07
    IIF 84 - Director → ME
  • 37
    icon of address Garratt Park Childrens Centre, Siward Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-01-01
    IIF 239 - Director → ME
    icon of calendar 2009-10-01 ~ 2013-03-01
    IIF 203 - Director → ME
  • 38
    icon of address Equitable House, 47 King William Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2019-10-03
    IIF 80 - Director → ME
  • 39
    JUPITER CLEANCO LIMITED - 2016-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-26 ~ 2016-09-27
    IIF 130 - Director → ME
  • 40
    JUPITER MIDCO LIMITED - 2016-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2016-09-27
    IIF 129 - Director → ME
  • 41
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-17 ~ 2019-10-03
    IIF 128 - Director → ME
  • 42
    icon of address Mrs H R Winskill, 24 Trinity Way, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2012-08-31
    IIF 152 - Director → ME
  • 43
    icon of address Taigh Fearna Lochalsh Business Park, Auchtertyre, Kyle, Highland, Scotland
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    578,635 GBP2020-07-31
    Officer
    icon of calendar 2013-02-01 ~ 2016-09-21
    IIF 149 - Director → ME
  • 44
    icon of address First Steps Hall, Herd Lane, Corringham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-10-06
    IIF 156 - Director → ME
  • 45
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    755,819 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    RIVERVIEW RESIDENTIAL HOME LTD. - 2006-09-08
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -105,325 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2020-12-02
    IIF 143 - Director → ME
    icon of calendar 2013-03-30 ~ 2020-12-02
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 47
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,000 USD2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 89 - Director → ME
  • 48
    LEAF HOLDINGS I LIMITED - 2014-07-01
    DE FACTO 2109 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,000 USD2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 87 - Director → ME
  • 49
    DE FACTO 2102 LIMITED - 2014-06-25
    LEAF HOLDINGS II LIMITED - 2014-07-01
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,000 USD2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 88 - Director → ME
  • 50
    INSIGHTSOFTWARE UK LTD - 2021-11-10
    LEAF ACQUISITION LIMITED - 2014-07-01
    DE FACTO 2101 LIMITED - 2014-06-25
    LONGVIEW HOLDING UK LIMITED - 2021-10-15
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,000 USD2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2020-02-06
    IIF 85 - Director → ME
  • 51
    DOMESTIC ABUSE REFUGE SUPPORT GROUP (BARNSLEY) LIMITED - 2017-04-08
    icon of address Staincross Methodist Church Blacker Road, Staincross, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2015-08-31
    IIF 155 - Director → ME
  • 52
    icon of address Waters Green House, Sunderland Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,032 GBP2021-09-29
    Officer
    icon of calendar 2014-05-13 ~ 2016-07-08
    IIF 222 - Director → ME
  • 53
    icon of address 1 Alexandra Drive, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-04-01
    IIF 111 - Has significant influence or control OE
  • 54
    icon of address 54 Manor Way, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,506 GBP2021-09-30
    Officer
    icon of calendar 2012-07-13 ~ 2014-11-26
    IIF 192 - Director → ME
    icon of calendar 2011-12-28 ~ 2014-11-26
    IIF 209 - Secretary → ME
  • 55
    MEME MARKETING EXECUTION UK LTD - 2016-12-01
    icon of address 77 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,130,941 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-05-19
    IIF 81 - Director → ME
  • 56
    icon of address 22 Smithfield Avenue, Trowell, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,596 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2020-08-19
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-08-19
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    icon of address 77 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    991,747 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2023-05-19
    IIF 90 - Director → ME
  • 58
    icon of address 126 Wish Hill, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2022-07-18
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-07-18
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    icon of address Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2010-12-01
    IIF 25 - Director → ME
  • 60
    NATIONAL CARE ASSOCIATION - 2005-09-07
    icon of address Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2013-02-11
    IIF 24 - Director → ME
  • 61
    NESSFIELD RETIREMENT HOME LIMITED - 1997-02-04
    PEARLARCH LIMITED - 1984-12-20
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, Two Humber Quays Wellington Street West, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-20 ~ 1997-12-06
    IIF 208 - Director → ME
  • 62
    icon of address Office 6a Diamond House, Vulcan Road, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,677 GBP2023-09-30
    Officer
    icon of calendar 2002-10-17 ~ 2015-07-24
    IIF 28 - Director → ME
  • 63
    NORTH DEVON HOMES LIMITED - 2018-10-16
    icon of address North Devon Homes Westacott Road, Barnstaple, Devon, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-08 ~ 2000-06-05
    IIF 204 - Director → ME
  • 64
    icon of address 10 Partridge Road, Aylsham, Norwich, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    62 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2016-06-30
    IIF 26 - Director → ME
    icon of calendar 2005-09-05 ~ 2011-01-11
    IIF 219 - Secretary → ME
  • 65
    icon of address 76 Review Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2010-10-02
    IIF 22 - Director → ME
  • 66
    icon of address Unity House, 2 Station Court Station Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-09-17
    IIF 41 - Director → ME
    icon of calendar ~ 2021-09-17
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-13
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    icon of address 27 Murray Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,080 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-01
    IIF 257 - Director → ME
  • 68
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,652 GBP2024-10-31
    Officer
    icon of calendar 2012-04-20 ~ 2015-09-17
    IIF 242 - Director → ME
  • 69
    HELPTRUE LIMITED - 1989-05-26
    icon of address Fawdington Grange Fawdington, Helperby, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,631 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ 2023-01-03
    IIF 59 - Director → ME
  • 72
    icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ 2023-01-03
    IIF 60 - Director → ME
  • 73
    icon of address C/o Cloud Technology Solutions Limited, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ 2023-01-03
    IIF 61 - Director → ME
  • 74
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    693,384 GBP2024-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2023-11-30
    IIF 73 - Director → ME
  • 75
    SARCP
    - now
    STAFFORDSHIRE ASSOCIATION OF REGISTERED CARE PROVIDERS - 2018-03-13
    icon of address Offices 23-24 Brookside Business, Park, Cold Meece, Stone, Staffordshire
    Active Corporate (12 parents)
    Equity (Company account)
    157,938 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2007-05-01
    IIF 193 - Director → ME
  • 76
    SCHOLA REGINA TRADING LIMITED - 1995-01-06
    icon of address The King's School, Park Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-06-29 ~ 2019-09-16
    IIF 227 - Secretary → ME
  • 77
    icon of address 54 Booker Avenue, Bradwell Common, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,321 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2013-10-10
    IIF 177 - Director → ME
  • 78
    icon of address Unit 7 Westergate Business Centre, Westergate Road, Brighton, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ 2022-06-17
    IIF 96 - Director → ME
  • 79
    icon of address South Molton Community College, Old Alswear Road, South Molton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2014-08-31
    IIF 137 - Director → ME
  • 80
    ST JOHN'S HOUSE HEALTHCARE LIMITED - 2010-03-01
    icon of address St John's House, Courtney Hill, Newry, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2019-12-13
    IIF 150 - Director → ME
  • 81
    LINFORD HOMES LIMITED - 2002-04-24
    icon of address 6 Beacon Hill, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2020-03-09
    IIF 230 - Director → ME
    icon of calendar 2001-11-30 ~ 2006-05-19
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 263 - Ownership of shares – 75% or more OE
  • 82
    icon of address Pearsons Property Management, 2-4 New Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,306 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2009-04-14
    IIF 236 - Secretary → ME
  • 83
    THE BOILER HOUSE COMMUNITY SPACE C.I.C. - 2012-09-03
    icon of address The Boiler House George Downing Estate, Cazenove Road, Stoke Newingtom, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2013-10-01
    IIF 241 - Director → ME
  • 84
    icon of address 83 Wicks Crescent, Formby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-08-01
    IIF 97 - Director → ME
  • 85
    NICHOLAS HAWKSMOOR PRIMARY SCHOOL - 2016-12-19
    icon of address Balmoral Close, Towcester, Northamptonshire
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    1,868,270 GBP2016-08-31
    Officer
    icon of calendar 2011-02-01 ~ 2016-08-31
    IIF 117 - Director → ME
  • 86
    icon of address The King's (the Cathedral) School, Peterborough, Park Road, Peterborough, Cambridgeshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2014-08-31
    IIF 116 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2017-11-20 ~ 2019-09-16
    IIF 228 - Secretary → ME
  • 87
    SEVERN LODGE LIMITED - 2023-03-03
    icon of address 1 Severn Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    184,385 GBP2024-03-31
    Officer
    icon of calendar 2003-10-03 ~ 2022-09-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address 42a Station Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,213 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-07-15
    IIF 118 - Director → ME
  • 89
    THE MENOPAUSE DIRECTORY & SCHOOL LIMITED - 2022-06-30
    icon of address 126 Wish Hill, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2022-07-18
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-07-18
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,228 GBP2019-03-31
    Officer
    icon of calendar 2015-10-27 ~ 2023-04-13
    IIF 108 - Director → ME
  • 91
    icon of address Comet House, 97-99 Shipston Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    36,837 GBP2024-04-30
    Officer
    icon of calendar 2005-10-04 ~ 2010-09-17
    IIF 11 - Director → ME
  • 92
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2011-02-07
    IIF 174 - Director → ME

The content of this website is protected by AgonGuard.

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

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