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

Clarke, Amanda Marie

    Related profiles found in government register
  • Clarke, Amanda Marie
    British environmental health officer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bails View, 61 A Ryton Road, North Anston, Sheffield, S25 4DL, United Kingdom

      IIF 1
  • Carr, Sally Anne
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Pasture Road, Hornsea, East Yorkshire, HU18 1QB, England

      IIF 2
  • Mrs Amanda Marie Clarke
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bails View, 61 A Ryton Road, North Anston, Sheffield, S25 4DL, United Kingdom

      IIF 3
  • Grove, Dawn Catherine
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sweeney Drive, Tatenhill, Burton On Trent, Staffordshire, DE13 9FP, England

      IIF 4
  • Grove, Dawn Catherine
    British environmental health officer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Linton Road, Rosliston, Swadlincote, Derbyshire, DE12 8JD, England

      IIF 5
  • Karim, Sheena Catherine
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Brampton Road, Bexleyheath, DA7 4SZ, England

      IIF 6
    • icon of address 210 Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 7
    • icon of address 210, Brampton Road, Bexleyheath, Kent, DA7 4SZ, United Kingdom

      IIF 8 IIF 9
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 10
  • Karim, Sheena Catherine
    British environmental health officer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 11
  • Karim, Sheena Catherine
    British hr manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Brampton Road, Bexleyheath, Kent, DA7 4SZ, England

      IIF 12
  • Carr, Matthew
    British software developer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital Forwarding Limited, Floats Road, Manchester, M23 9NJ, England

      IIF 13
  • Carr, Matthew
    British chairman born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 14
  • Carr, Matthew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 15
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 16
    • icon of address 35a, Grove Road, Nottingham, NG7 1HE, England

      IIF 17
    • icon of address 411, Wey House, Church Street, Weybridge, KT13 8NA, England

      IIF 18
  • Carr, Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 19
  • Carr, Matthew
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 20
  • Chubb, Richard James
    British environmental health officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bakers Close, Cotgrave, Nottingham, NG12 3RG, England

      IIF 21
  • Mather, Debra Claire
    British food safety consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hatherley Crescent, Sidcup, Kent, DA14 4HX, England

      IIF 22
  • Carpenter, Helen
    British housing consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Borough Road, Darwen, Lancashire, BB3 1PL

      IIF 23
  • Harewood, Sandra Dian
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 24
  • Harewood, Sandra Dian
    British environmental health officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cedars Road, Beckenham, Kent, BR3 4JF

      IIF 25
  • Harewood, Sandra Dian
    British environmental health professional born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, Norwood Road, London, SE27 9DL, England

      IIF 26
  • Mr Roger Sanders
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Aldershot Road, Church Crookham, Fleet, GU52 8JS, England

      IIF 27
  • Mrs Sally Anne Carr
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Pasture Road, Hornsea, HU18 1QB, England

      IIF 28
  • Nevitt, David Charles
    British environmental health officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Church Of God Reformation Movement, St. Ann's Road, Tottenham, London, N15 6NG

      IIF 29
  • Byrne, David Michael
    Irish environmental health officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southside Farm, Main Street, Bilbrough, York, YO23 3PH, England

      IIF 30
  • Carr, Matthew Thomas
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Capstans Wharf, Woking, GU21 8PU, England

      IIF 31 IIF 32
  • Cowley, Heather Kathryn
    British environmental health officer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England

      IIF 33
  • Maher, Nicholas
    British environmental health officer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Bank Scotland Chambers, Market Street, Leigh, Lancashire, WN7 1ED

      IIF 34
  • Maher, Nicholas
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rbs Chambers, Market Street, Leigh, Lancashire, WN7 1ED, England

      IIF 35
  • Matthew Carr
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, London, W4 5EZ, England

      IIF 36
  • Sanders, Roger Lee
    British environmental health officer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, United Kingdom

      IIF 37
  • Turgut, Eve Charlotte
    British environmental health officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Blockmanagement Uk Ltd, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 38
  • Zottorvi, Charles Kofi
    British environmental health officer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beaumont Drive, Birmingham, B17 0QQ, England

      IIF 39
  • Zottorvi, Charles Kofi
    British environmental health practitioner born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beaumont Drive, Birmingham, B17 0QQ, England

      IIF 40
  • Bailey, Michael Robert
    British consents manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Erleigh Drive, Chippenham, Wiltshire, SN15 2NQ

      IIF 41
  • Bailey, Michael Robert
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devizes Wharf, Couch Lane, Devizes, SN10 1EB

      IIF 42
  • Mr Matthew Carr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 43
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 44
    • icon of address 35a, Grove Road, Nottingham, NG7 1HE, England

      IIF 45
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 46
  • Nicholls, Peter Heaton
    British environmental health tutor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sorrel Way, Scunthorpe, North Lincolnshire, DN15 8PL, England

      IIF 47
  • Nicholls, Peter Heaton
    British food specialist born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sorrel Way, Scunthorpe, DN15 8PL, England

      IIF 48
  • Nicholls, Peter Heaton
    British food specialist/tutor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich House, 1 Savile Street, Hull, East Yorkshire, HU1 3ES, United Kingdom

      IIF 49
  • Nicholls, Peter Heaton
    British health & safety born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Robert Street, Scunthorpe, DN15 6NG, England

      IIF 50
  • Nicholls, Peter Heaton
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Robert Street, Scunthorpe, North Lincolnshire, DN15 6NG, England

      IIF 51
  • Enticott, Robert George
    British environmental health officer born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Davids Road, Bristol, Avon, BS14 9JL

      IIF 52
  • Lambourne, Bernice Roberta
    British director consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

      IIF 53
  • Lambourne, Bernice Roberta
    British environmental health officer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Canynge Road, Bristol, BS8 3JX

      IIF 54
  • Mr Richard James Chubb
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bakers Close, Cotgrave, Nottingham, NG12 3RG, England

      IIF 55
  • Nicholls, Gary Mark
    English environmental health consult born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shirnall Meadow, Farringdon, Alton, Hampshire, GU34 3DY

      IIF 56
  • Nicholls, Gary Mark
    English environmental health officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shirnall Meadow, Lower Farringdon, Alton, Hampshire, GU34 3DY, United Kingdom

      IIF 57
  • Friels, Mandy
    British environmental health officer born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Targe Cottage, 7 Johnsfield, Lockerbie, Dumfries & Galloway, DG11 1SS

      IIF 58
  • Heaton Nicholls, Peter
    British environmental health officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Sorrel Way, Scunthorpe, South Humberside, DN15 8PL

      IIF 59
  • Moodie, Raymond Henry
    British environmental health officer born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, West Park Road, Wormit, Newport On Tay, Fife, DD6 8NP, United Kingdom

      IIF 60
  • Miss Helen Carpenter
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Borough Road, Darwen, Lancashire, BB3 1PL

      IIF 61
  • Mr Matthew Thomas Carr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Manor Courtyard, First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 62
    • icon of address 15, Capstans Wharf, Woking, GU21 8PU, England

      IIF 63 IIF 64
  • Mrs Dawn Catherine Grove
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Linton Road, Rosliston, Swadlincote, DE12 8JD, England

      IIF 65
  • Ms Sandra Dian Harewood
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 66
  • Turton, Aarron Charles
    English environmental health officer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 High Street, Ilfracombe, Devon, EX34 9NH, England

      IIF 67
  • Carr, Matthew
    British company director born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 68
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 69
  • Carr, Matthew
    British director born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 70
  • Harris, Ian Charles
    British environmental health officer born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 217 Ammanford Road, Ammanford, Llandybie, Dyfed, SA18 2SU

      IIF 71
  • Mr Charles Kofi Zottorvi
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beaumont Drive, Birmingham, B17 0QQ, England

      IIF 72 IIF 73
  • Mr David Michael Byrne
    Irish born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southside Farm, Main Street, Bilbrough, York, YO23 3PH, England

      IIF 74
  • Mrs Sheena Catherine Karim
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Brampton Road, Bexleyheath, DA7 4SZ

      IIF 75
    • icon of address 210, Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 76
    • icon of address 210, Brampton Road, Bexleyheath, Kent, DA7 4SZ, England

      IIF 77
    • icon of address 210 Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 78
    • icon of address 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 79
  • Nicholls, Gary Mark
    British consultant born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4a, Chester Road, Gresford, Wrexham, LL12 8TN, United Kingdom

      IIF 80
  • Clarke, Robert
    British environmental health officer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JQ, England

      IIF 81
  • Harris, Ian Charles
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 217 Ammanford Road, Ammanford, Llandybie, Dyfed, SA18 2SU

      IIF 82
  • Hill, Nicholas
    English retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, England

      IIF 83
  • Karim, Sheena Catherine
    British

    Registered addresses and corresponding companies
    • icon of address 210 Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 84
  • Karim, Sheena Catherine
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 210 Brampton Road, Bexleyheath, Kent, DA7 4SZ

      IIF 85
  • Macleod, Karen
    British environmental health officer born in January 1972

    Registered addresses and corresponding companies
    • icon of address Andathyn, Morvern Hill, Mccaig Road, Oban, Argyll, PA34 4NS

      IIF 86
  • Mohr, Marcia Rose
    British environmental health officer born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 1 2 St Georges Avenue, London, N7 0HD

      IIF 87
  • Mr Raymond Henry Moodie
    British born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, West Park Road, Wormit, Newport On Tay, Fife, DD6 8NP

      IIF 88
  • Mr Robert George Enticott
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT

      IIF 89
  • Sandhu, Surinder Singh
    British business person born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Kinglass Park, Bo'ness, EH51 9RD, Scotland

      IIF 90
    • icon of address 75, Grangepans, Bo'ness, EH51 9PH, Scotland

      IIF 91
  • Sandhu, Surinder Singh
    British director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75-77, Grangepans, Bo'ness, EH51 9PH, Scotland

      IIF 92
  • Brearley, Harold
    British environmental health officer born in July 1929

    Registered addresses and corresponding companies
    • icon of address 77 Doveleys Road, Salford, Lancashire, M6 8GN

      IIF 93
  • Buckley, Nicholas John
    English company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cranbrook Road, York, North Yorkshire, YO26 5JH, England

      IIF 94
  • Clay, Maurice Henry
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 30 Dane Lane, Wilstead, Bedford, MK45 3HT

      IIF 95
  • Coe, Robert
    British environmental health officer born in March 1951

    Registered addresses and corresponding companies
    • icon of address 11 Craneford Close, Twickenham, Middlesex, TW2 7SD

      IIF 96
  • Coe, Robert
    British enviromental health officer born in March 1956

    Registered addresses and corresponding companies
    • icon of address Heather Court 109 Avondale Avenue, Staines, Middlesex, TW18 2NE

      IIF 97
  • Crabtree, Sylvia Rose
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 295 London Road, Portsmouth, PO2 9HF

      IIF 98
  • Hammond, Brenda Ann
    British environmental health officer born in May 1955

    Registered addresses and corresponding companies
    • icon of address Aspens Fragbarrow Lane, Ditchling Common, Hassocks, East Sussex, BN6 8TP

      IIF 99
  • Mr Nicholas John Buckley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cranbrook Road, York, YO26 6JH, England

      IIF 100
  • Mr Richard Vowler
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Eclipse Street, Cardiff, CF24 0JD, Wales

      IIF 101
  • Vowler, Richard
    British environmental health officer born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Eclipse Street, Cardiff, CF24 0JD, Wales

      IIF 102
  • Carey, Zoe Claire
    British environmental health officer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Wigginton Road, Tamworth, B79 8RN, United Kingdom

      IIF 103
  • Carey, Zoe Claire
    British fitness trainer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Wigginton Road, Tamworth, B79 8RN, England

      IIF 104
  • Carpenter, Helen
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 10 Borough Road, Darwen, Lancashire, BB3 1PL

      IIF 105
  • Harewood, Sandra Dian
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 132a Croxted Road, West Dulwich, London, SE21 8NR

      IIF 106
  • Lingard, Christopher Norman
    British enviromental health officer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindleys 43 Shay Lane, Hale, Altrincham, Cheshire, WA15 8PA

      IIF 107 IIF 108
  • Lingard, Christopher Norman
    British environmental health officer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lingard, Christopher Norman
    British environmental health officers born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindleys 43 Shay Lane, Hale, Altrincham, Cheshire, WA15 8PA

      IIF 122
  • Mr Matthew Carr
    British born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 123
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 124
  • Robertson, Gwendoline Alice
    British environmental health officer born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Orchard, Auchencrow, Eyemouth, Berwickshire, TD14 5LS, United Kingdom

      IIF 125
  • Smy, Anna Louise
    British environmental health officer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Soham Close, Lower Earley, Reading, Berkshire, RG6 4JD

      IIF 126
    • icon of address 1, Soham Close, Lower Earley, Reading, RG6 4JD, England

      IIF 127
  • Bailey, Michael Robert
    British environmental health officer born in July 1953

    Registered addresses and corresponding companies
    • icon of address 15 Wheatsheaf Close, Horsham, West Sussex, RH12 5TH

      IIF 128
  • Bailey, Michael Robert
    British power station planner born in July 1953

    Registered addresses and corresponding companies
    • icon of address 15 Wheatsheaf Close, Horsham, West Sussex, RH12 5TH

      IIF 129
  • Carlyle, Catherine
    British environmental health officer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Shrublands, Charlton Kings, Cheltenham, Gloucestershire, GL53 0ND, United Kingdom

      IIF 130
  • Charlton, Laura Jane
    United Kingdom environmental health officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Copthall Road East, Uxbridge, Middlesex, UB10 8SB

      IIF 131
  • Compagnone, Nadia Beatrice
    British

    Registered addresses and corresponding companies
    • icon of address 6 Darwell Close, Robertsbridge, East Sussex, TN32 5NN

      IIF 132
  • Compagnone, Nadia Beatrice
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 6 Darwell Close, Robertsbridge, East Sussex, TN32 5NN

      IIF 133
  • Gallagher, Carole Ann
    British environmental health officer born in January 1958

    Registered addresses and corresponding companies
  • Nowell, Howard Raymond
    British environmental health officer born in July 1948

    Registered addresses and corresponding companies
    • icon of address 28 Bloomfield Park Road, Timsbury, Bath, Avon, BA3 1LR

      IIF 136
  • Plested, Trusha Chandrakant
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 7 Bramley Park Court, Park Drive, Bramley, Surrey, GU5 0JZ

      IIF 137
  • Richardson, Roger Dean
    British environmental health officer born in December 1973

    Registered addresses and corresponding companies
    • icon of address 10 Braithegayte, Wheldrake, York, YO19 6TB

      IIF 138
  • Shiner, Anna
    British environmental health officer

    Registered addresses and corresponding companies
    • icon of address 18a Erleigh Road, Reading, Berkshire, RG1 5LP

      IIF 139
  • Thilthorpe, Geoffry Charles
    British environmental health officer born in May 1933

    Registered addresses and corresponding companies
    • icon of address 21 Manor Lane, Alconbury, Huntingdon, Cambridgeshire, PE17 5EH

      IIF 140
  • Carr, Matthew
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, United Kingdom

      IIF 141
  • Carr, Matthew
    British environmental health officer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Eastern Avenue, Reading, RG1 5RY

      IIF 142
  • Carr, Matthew
    British sales born in February 1980

    Resident in United Kingdom

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

      IIF 143
  • Carr, Matthew
    British cto born in May 1985

    Resident in United Kingdom

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

      IIF 144
  • Carr, Matthew
    British cybersecurity expert born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 145
  • Carr, Matthew
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 146
    • icon of address 33 Frithwald Road, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 147
  • Carr, Matthew
    British security specialist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Robert Andrew Sturmer
    British environmental health officer born in November 1980

    Registered addresses and corresponding companies
    • icon of address 50 Bournewood Road, Orpington, Kent, BR5 4JL

      IIF 150
  • Frampton, Nicholas
    British company director/health inspector born in June 1949

    Registered addresses and corresponding companies
    • icon of address Melrose Hotel, 3 Royal Crescent, Sandown, Isle Of Wight, PO36 8LZ

      IIF 151
  • Frampton, Nicholas
    British environmental health officer born in June 1949

    Registered addresses and corresponding companies
    • icon of address Melrose Hotel, 3 Royal Crescent, Sandown, Isle Of Wight, PO36 8LZ

      IIF 152
  • Mather, Debra Claire
    British environmental health officer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rheidol Cottage, Pentre Farm, Capel Bangor, Aberystwyth, Ceredigion, SY23 3LL, United Kingdom

      IIF 153
  • Mr Surinder Singh Sandhu
    British born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Kinglass Park, Bo'ness, EH51 9RD, Scotland

      IIF 154
    • icon of address 75, Grangepans, Bo'ness, EH51 9PH, Scotland

      IIF 155
    • icon of address 75-77, Grangepans, Bo'ness, East Lothian, EH51 9PH, Scotland

      IIF 156
  • Mrs Zoe Claire Carey
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Wigginton Road, Tamworth, B79 8RN, England

      IIF 157
    • icon of address 73, Wigginton Road, Tamworth, B79 8RN, United Kingdom

      IIF 158
  • Carter, Rhian Sarah
    Welsh environmental health officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Greenlands Road, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD, United Kingdom

      IIF 159
  • Fox, Michael Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address 60 Powisland Drive, Derriford, Plymouth, Devon, PL6 6AD

      IIF 160
  • Fox, Michael Robert
    British city councillor born in April 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pennygillam Ind Estate, Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England

      IIF 161
  • Fox, Michael Robert
    British consultant born in April 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 60 Powisland Drive, Derriford, Plymouth, Devon, PL6 6AD

      IIF 162
  • Fox, Michael Robert
    British environmental health consultan born in April 1941

    Registered addresses and corresponding companies
    • icon of address 19 Elmwood Close, Glenholt, Plymouth, PL6 7JY

      IIF 163
  • Fox, Michael Robert
    British environmental health officer born in April 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 60 Powisland Drive, Derriford, Plymouth, Devon, PL6 6AD

      IIF 164 IIF 165
  • Fox, Michael Robert
    British retired born in April 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Pethill Close, Earlswood, Plymouth, Devon, PL6 8NL, United Kingdom

      IIF 166
  • Frampton, Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address Melrose Hotel, 3 Royal Crescent, Sandown, Isle Of Wight, PO36 8LZ

      IIF 167
  • Heaton Nicholls, Peter
    British enviromental health officer

    Registered addresses and corresponding companies
    • icon of address 57 Sorrel Way, Scunthorpe, South Humberside, DN15 8PL

      IIF 168
  • Mr Ian Charles Harris
    Welsh born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, & 6, Block B Llys Y Barcud, Cross Hands, SA14 6RX, Wales

      IIF 169
  • Plested, Trusha Chandrakant
    British director born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wellington House, 209 - 217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 170
  • Plested, Trusha Chandrakant
    British environmental health officer born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7 Bramley Park Court, Park Drive, Bramley, Surrey, GU5 0JZ

      IIF 171
  • Reid, Randolph Euan Irvine
    British environmental health officer born in March 1936

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Drive, Camberley, Surrey, GU15 3UB

      IIF 172
  • Buckland, Nadine Frances
    British environmental health officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sharter Drive, Loughborough, Leics, LE11 5ET

      IIF 173
  • Crookenden, Anthony David Mathew
    British environmental health officer born in February 1947

    Registered addresses and corresponding companies
    • icon of address 43 Wincanton Road, London, SW18 5TZ

      IIF 174
  • Higgie, Alison Lynda
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 175
  • Higgie, Alison Lynda
    British environmental health officer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Cliffe Lane South, Baildon, Shipley, West Yorkshire, BD17 5LB, England

      IIF 176
  • Turgut, Eve Charlotte
    British environmental health officer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Spinney, Southgate Crawley, West Sussex, RH11 8PH, United Kingdom

      IIF 177
  • Wood, Kerry
    British environmental health officer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 178
  • Brookes, Haydn Leslie John
    British environmental health officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 94 St Georges Road, Cheltenham, Gloucestershire, GL50 3EF

      IIF 179
  • Hill, Nicholas
    British environmental health officer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Birchwood Road, Poole, Dorset, BH14 9NW

      IIF 180
  • Matthew Carr
    British born in February 1980

    Resident in United Kingdom

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

      IIF 181
  • Mr Matthew Carr
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Frithwald Road, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 182
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 183
    • icon of address 91, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 184
  • Mrs Debra Claire Mather
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rheidol Cottage, Pentre Farm, Capel Bangor, Aberystwyth, Ceredigion, SY23 3LL, United Kingdom

      IIF 185
  • Robertson, Duncan Andrew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Somerville Road, Leicester, LE3 2EW, United Kingdom

      IIF 186
  • Robertson, Duncan Andrew
    British environmental health officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ashleigh Gardens, Leicester, Leics, LE3 0FJ

      IIF 187
  • Sandhu, Surinder Singh
    British environmental health officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Glenholme Park, Bradford, West Yorkshire, BD14 6NF

      IIF 188
  • Strathern, Catherine
    Irish environmental health officer born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Queen Street, Derry, BT48 7EG, Northern Ireland

      IIF 189
  • Sylvia Rose Crabtree
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 190
  • Carr, Matthew
    English director born in April 1984

    Resident in United Kingdom

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

      IIF 191
  • Carr, Matthew
    English software developer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192
  • Chauvin, Caroline Juliette Maria Genevieve
    British environmental health officer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable End Cottage, Woodfall Lane, Quarndon, Derby, DE22 5LG, England

      IIF 193
  • Hassard, William Andrew John
    British environmental health officer born in May 1956

    Registered addresses and corresponding companies
    • icon of address 2 Parkwood, Harmony Hill, Lisburn, Co Antrim, BT27 4EF

      IIF 194
    • icon of address 2 Parkwood, Harmony Hill, Lisburn, County Antrim, BT27 4EF, Northern Ireland

      IIF 195
  • Leadbeater, Paul Arthur
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Trematon Place, Broom Road, Teddington, TW11 9RH, England

      IIF 196
  • Leadbeater, Paul Arthur
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Trematon Place, Broom Road, Teddington, Middlesex, TW11 9RH

      IIF 197 IIF 198
  • Leadbeater, Paul Arthur
    British environmental health officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Trematon Place, Broom Road, Teddington, Middlesex, TW11 9RH

      IIF 199
  • Macleod, Karen

    Registered addresses and corresponding companies
    • icon of address Andathyn, Morvern Hill, Mccaig Road, Oban, Argyll, PA34 4NS

      IIF 200
  • Middleton, Bryan Richard
    British environmental health officer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 201
  • Minhinnett, Peter Charles Lang
    British environmental health officer born in April 1948

    Registered addresses and corresponding companies
    • icon of address 12 Forest Rise, Leicester Forest East, Leicestershire, LE3 3HQ

      IIF 202
  • Mrs Laura Jane Charlton
    United Kingdom born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Copthall Rd East, Ickenham, Mddx, UB10 8SB

      IIF 203
  • Nicholls, Peter Heaton

    Registered addresses and corresponding companies
    • icon of address Norwich House, 1 Savile Street, Kingston Upon Hull, East Yorkshire, HU1 3ES, United Kingdom

      IIF 204
    • icon of address 57, Sorrel Way, Scunthorpe, North Lincolnshire, DN15 8PL, England

      IIF 205
  • Sibanda, Christopher Charlie
    British environmental health officer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 206
  • Ackroyd, Harold Joseph Arthur
    British environmental health officer born in October 1934

    Registered addresses and corresponding companies
    • icon of address 4 St Marys Gardens, Worsbrough, Barnsley, South Yorkshire, S70 5LU, England

      IIF 207
  • Buckley, Nicholas
    English environmental health officer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Cranbrook Road, Acomb, YO26 5JH, United Kingdom

      IIF 208
  • Carpenter, Simon Nicholas Luke
    British environmental health officer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 209
  • Mr Duncan Andrew Robertson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Somerville Road, Leicester, LE3 2EW, United Kingdom

      IIF 210
  • Mr Matthew Carr
    English born in April 1984

    Resident in United Kingdom

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

      IIF 211
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 212
  • Hassard, Andrew William John
    British env health officer born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Parkwood, Harmony Hill, Lisburn, Co Antrim, BT27 4EF

      IIF 213
  • Hassard, Andrew William John
    British none born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cranmore Ips Ltd, 47 Finaghy Road North, Belfast, Antrim, BT10 0JB, N Ireland

      IIF 214
  • Hassard, Andrew William John
    British retired born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 215 IIF 216 IIF 217
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co.antrim, BT4 1HE

      IIF 218
  • Colling, Graham Charles
    United Kingdom environmental health officer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Formby Way, Walsall, WS3 3TL

      IIF 219
  • Colling, Graham Charles
    United Kingdom local government officer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 220
  • Simpson, Robert James, Councillor
    British enviromental health officer born in January 1964

    Registered addresses and corresponding companies
    • icon of address 12 Coton Avenue, Stafford, Staffordshire, ST16 3RT

      IIF 221
  • Mr Christopher Charlie Sibanda
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 222
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address The Mount Cliffe Lane South, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 176 - Director → ME
  • 2
    icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,664 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    E-COM MANAGEMENT LTD - 2002-11-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 217 - Director → ME
  • 5
    icon of address 1 Soham Close, Lower Earley, Reading, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2020-03-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 127 - Director → ME
  • 6
    icon of address 33 Greenlands Road, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-08-31
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 159 - Director → ME
  • 7
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,749 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 220 - Director → ME
  • 9
    icon of address 210 Brampton Road, Bexleyheath, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 72 Great Suffolk Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,277 GBP2018-01-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 210 Brampton Road, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,182 GBP2022-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 210 Brampton Road, Bexleyheath
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42,742 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 210 Brampton Road, Bexleyheath, Kent
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    24,671 GBP2024-06-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-06-30 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 22 Shrublands, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 130 - Director → ME
  • 15
    icon of address Bails View 61 A Ryton Road, North Anston, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Beaumont Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 54 - Director → ME
  • 18
    BIOMED INDUSTRIES LTD - 2020-06-10
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o L Duffy & Co, 12 Queen Street, Derry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-03-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 189 - Director → ME
  • 20
    icon of address Rheidol Cottage Pentre Farm, Capel Bangor, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Hatherley Crescent, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,841 GBP2015-08-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Southside Farm Main Street, Bilbrough, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    DENVER DEVELOPMENT LIMITED - 2005-02-18
    icon of address Suite 3 & 6, Block B Llys Y Barcud, Cross Hands, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    173,581 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 71 - Director → ME
    icon of calendar 2005-02-10 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Has significant influence or controlOE
  • 24
    icon of address Royal Bank Scotland Chambers, Market Street, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    268 GBP2016-05-31
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 33 Frithwald Road, Chertsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 70 - Director → ME
  • 26
    icon of address 14 Shirnall Meadow, Lower Farringdon, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 57 - Director → ME
  • 27
    CONNSWATER COMMUNITY GREENWAY TRUST - 2019-03-27
    icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co.antrim
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 218 - Director → ME
  • 28
    LANDMARK EAST - 2019-03-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 215 - Director → ME
  • 29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    ATOLLSCOPE LIMITED - 1986-06-16
    icon of address Chadwick Court, 15,hatfields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 109 - Director → ME
  • 31
    SUITSPOT LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 110 - Director → ME
  • 32
    RELAYBUSY LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 115 - Director → ME
  • 33
    ENVIRONMENTAL HEALTH EVENTS LIMITED - 1994-02-14
    ENVIRONMENTAL HEALTH COURSES LIMITED - 1992-02-11
    KEEPHOUR LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 121 - Director → ME
  • 34
    ENVIRONMENTAL EXHIBITIONS LIMITED - 1988-03-25
    LOOPROUT LIMITED - 1987-06-11
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 108 - Director → ME
  • 35
    TRENDSHINE LIMITED - 1991-06-26
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 112 - Director → ME
  • 36
    BUSYDOUBLE LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 114 - Director → ME
  • 37
    ENVIRONMENTAL TRAINING LIMITED - 1991-12-24
    TITLEVISION LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 113 - Director → ME
  • 38
    icon of address 8 Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 81 - Director → ME
  • 39
    ENVIRONMENTAL PUBLISHING LIMITED - 1994-02-14
    FOLLOWRANDOM LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 118 - Director → ME
  • 40
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 8 Devonshire Drive, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 172 - Director → ME
  • 42
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,785 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 212 - Has significant influence or controlOE
  • 43
    DIGITAL FORWARDING LIMITED - 2024-05-13
    QUANTUM TRANSPORTATION LIMITED - 2021-09-08
    BROOMCO (1547) LIMITED - 1998-05-29
    OMEGA FORWARDING LOGISTICS LIMITED - 1998-10-26
    icon of address Digital Forwarding Limited, Floats Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2023-09-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 13 - Director → ME
  • 44
    icon of address 51 Somerville Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,741 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 210 - Has significant influence or controlOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Tower House, Parkstone Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,785 GBP2024-03-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 83 - Director → ME
  • 46
    icon of address 29 Linton Road, Rosliston, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 57 Sorrel Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 205 - Secretary → ME
  • 48
    icon of address Cherry Trees, Pasture Road, Hornsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,088 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Resource Business Centre, 537 Norwood Road, West Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,709 GBP2015-12-31
    Officer
    icon of calendar 1999-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 50
    icon of address 73 Wigginton Road, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Cgs Estate Management Limited, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (24 parents)
    Equity (Company account)
    27 GBP2025-03-31
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 201 - Director → ME
  • 52
    icon of address 210 Brampton Road, Bexleyheath, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-07-18 ~ dissolved
    IIF 84 - Secretary → ME
  • 53
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 149 - Director → ME
  • 54
    icon of address 75 Grangepans, Bo'ness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 141 - Director → ME
  • 56
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2002-08-14 ~ now
    IIF 142 - Director → ME
  • 57
    icon of address 7 Copthall Rd East, Ickenham, Mddx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,912 GBP2021-08-31
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 10 Borough Road, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -546 GBP2018-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-04-02 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    KENNET AND AVON CANAL TRUST LIMITED(THE) - 1983-11-22
    icon of address Devizes Wharf, Couch Lane, Devizes
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,063,189 GBP2023-12-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 42 - Director → ME
  • 60
    icon of address Wellington House, 209 - 217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 170 - Director → ME
  • 61
    icon of address 10 Sharter Drive, Loughborough, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 173 - Director → ME
  • 62
    icon of address Hunters View, Newlands Barns Woodfall Lane, Quarndon, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,069 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 193 - Director → ME
  • 63
    icon of address 14 Shirnall Meadow, Farringdon, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 56 - Director → ME
  • 64
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ now
    IIF 197 - Director → ME
  • 65
    icon of address 78 Cranbrook Road, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 78 Cranbrook Road, Acomb, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 208 - Director → ME
  • 67
    PG ACCOUNTANCY SERVICES (UK) LTD - 2016-11-02
    icon of address 3 Sweeney Drive, Tatenhill, Burton On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,750 GBP2025-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 4 - Director → ME
  • 68
    PORTSMOUTH GUM CENTRE LIMITED - 2002-12-31
    icon of address 295 London Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    275,322 GBP2025-01-31
    Officer
    icon of calendar 2002-12-11 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 537 Norwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 26 - Director → ME
  • 70
    icon of address 20 Bakers Close, Cotgrave, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -854 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 75-77 Grangepans, Bo'ness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,305 GBP2024-05-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 19 Eclipse Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 73 Wigginton Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 24 Kent Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,346 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 8 Ivy Close, Clayton Le Woods, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 35 - Director → ME
  • 76
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address C V Ross & Co Limited, Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    17 GBP2016-08-31
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 6 West Park Road, Wormit, Newport On Tay, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,267 GBP2020-02-27
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 80
    icon of address 33 Frithwald Road Frithwald Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 182 - Has significant influence or control as a member of a firmOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 182 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 24 Kinglass Park, Bo'ness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-12-20 ~ now
    IIF 199 - Director → ME
  • 83
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 196 - Director → ME
  • 84
    icon of address 35a Grove Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address Allegri And Co Accountants, 16c Sandown Road, Lake, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 1992-02-14 ~ dissolved
    IIF 167 - Secretary → ME
  • 87
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,425 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 178 - Director → ME
  • 88
    icon of address 4385, 13864501 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
Ceased 69
  • 1
    icon of address 4a Chester Road, Gresford, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2014-10-07
    IIF 80 - Director → ME
  • 2
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Glos, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2015-01-01
    IIF 179 - Director → ME
  • 3
    icon of address St Peter's House, 2 Bricket Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2016-02-29
    IIF 166 - Director → ME
  • 4
    CAPCOVE LIMITED - 2006-07-07
    icon of address 6 Darwell Close, Robertsbridge, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    39,138 GBP2025-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2022-06-01
    IIF 133 - Secretary → ME
  • 5
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-23 ~ 2009-11-02
    IIF 187 - Director → ME
  • 6
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 7
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    210 GBP2024-09-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-10-20
    IIF 33 - Director → ME
  • 8
    icon of address C/0 Blockmanagement Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    13,708 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-04-29
    IIF 38 - Director → ME
  • 9
    icon of address C/0 Blockmanagement Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-12-30
    Officer
    icon of calendar 2012-11-15 ~ 2019-04-29
    IIF 177 - Director → ME
  • 10
    icon of address 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-06-24 ~ 2007-12-12
    IIF 194 - Director → ME
  • 11
    icon of address 1 Bramley Park Court, Park Drive, Bramley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-15
    IIF 171 - Director → ME
    icon of calendar 2006-05-09 ~ 2007-02-14
    IIF 137 - Secretary → ME
  • 12
    icon of address 169-173 High Street, Scunthorpe, South Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    72,168 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2014-08-08
    IIF 51 - Director → ME
  • 13
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    VALIDRULE LIMITED - 1986-08-08
    CHADWICK HOUSE LIMITED - 1992-01-01
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -237,345 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2007-01-01
    IIF 41 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 117 - Director → ME
  • 14
    THE COELIAC SOCIETY - 2001-07-16
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,915,713 GBP2024-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2007-07-07
    IIF 202 - Director → ME
  • 15
    icon of address 47 Boutport Street, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    706 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2021-02-05
    IIF 67 - Director → ME
  • 16
    icon of address Foregate House, 70 Foregate Street Stafford, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2008-06-17
    IIF 221 - Director → ME
  • 17
    icon of address The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,381 GBP2024-12-31
    Officer
    icon of calendar 1992-08-14 ~ 1994-03-01
    IIF 96 - Director → ME
  • 18
    SOUTH BELFAST INTEGRATED PRIMARY SCHOOL LIMITED - 2001-04-12
    icon of address 47 Finaghy Road North, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    250 GBP2025-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-11-02
    IIF 214 - Director → ME
  • 19
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    CAREERS SOUTH WEST LIMITED - 2015-12-09
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-07 ~ 2014-06-30
    IIF 161 - Director → ME
  • 20
    icon of address 33 Dane Lane, Wilstead, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 1998-06-01 ~ 2004-01-09
    IIF 95 - Secretary → ME
  • 21
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-09-30
    IIF 15 - Director → ME
  • 22
    DESIGNADECK LIMITED - 2019-09-16
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,267 GBP2022-03-31
    Officer
    icon of calendar 2012-12-20 ~ 2013-08-31
    IIF 175 - Director → ME
  • 23
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    icon of address Avalon House, 278/280 Newtownards Road, Belfast
    Active Corporate (17 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2024-12-06
    IIF 216 - Director → ME
  • 24
    WESTCOUNTRY ENERGY ACTION - 2009-06-24
    WEST COUNTRY ENERGY ACTION TRUST - 2006-05-05
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2010-11-15
    IIF 162 - Director → ME
    icon of calendar 1998-10-05 ~ 2010-12-05
    IIF 160 - Secretary → ME
  • 25
    RELAYBUSY LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-28
    IIF 122 - Director → ME
  • 26
    ENVIRONMENTAL HEALTH EVENTS LIMITED - 1994-02-14
    ENVIRONMENTAL HEALTH COURSES LIMITED - 1992-02-11
    KEEPHOUR LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 119 - Director → ME
  • 27
    ENVIRONMENTAL EXHIBITIONS LIMITED - 1988-03-25
    LOOPROUT LIMITED - 1987-06-11
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-09
    IIF 128 - Director → ME
    IIF 107 - Director → ME
  • 28
    BUSYDOUBLE LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 116 - Director → ME
  • 29
    THE NATIONAL SOCIETY FOR CLEAN AIR AND ENVIRONMENTAL PROTECTION - 2007-07-31
    NATIONAL SOCIETY FOR CLEAN AIR (THE) - 1989-11-09
    icon of address Tc Group Shoreham Road, Upper Beeding, Steyning, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-10-20
    IIF 136 - Director → ME
    IIF 219 - Director → ME
  • 30
    ENVIRONMENTAL PUBLISHING LIMITED - 1994-02-14
    FOLLOWRANDOM LIMITED - 1991-01-31
    icon of address Chadwick Court, 15 Hatfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1994-01-13
    IIF 129 - Director → ME
    icon of calendar ~ 1992-01-09
    IIF 120 - Director → ME
  • 31
    EVERETI LIMITED - 2016-05-17
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-02-04 ~ 2016-09-27
    IIF 18 - Director → ME
  • 32
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-01
    IIF 146 - Director → ME
  • 33
    icon of address 1 Dukes Passage Duke Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2005-07-11
    IIF 99 - Director → ME
  • 34
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-05-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    icon of address 15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    icon of calendar 2006-03-16 ~ 2014-03-31
    IIF 188 - Director → ME
  • 36
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-07-18 ~ 2013-01-31
    IIF 150 - Director → ME
  • 37
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -2,031 GBP2024-06-30
    Officer
    icon of calendar 2006-04-29 ~ 2018-02-01
    IIF 135 - Director → ME
  • 38
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4,021 GBP2024-06-30
    Officer
    icon of calendar 1992-06-29 ~ 2018-02-01
    IIF 134 - Director → ME
  • 39
    icon of address 9 Barrington Court, Thames Side, Staines-upon-thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,449 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-14
    IIF 97 - Director → ME
  • 40
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2021-09-30
    Officer
    icon of calendar 1995-09-25 ~ 1999-08-14
    IIF 152 - Director → ME
  • 41
    BELFAST HOUSING AID LIMITED - 1988-02-29
    HOUSING RIGHTS SERVICE - THE - 2014-07-18
    BELFAST HOUSING AID - 1993-01-21
    HOUSING RIGHTS SERVICE - 2017-03-09
    icon of address 239 The Skainos Building, 239 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1987-11-03 ~ 2022-01-11
    IIF 213 - Director → ME
  • 42
    icon of address 5 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (10 parents)
    Equity (Company account)
    639,975 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-06-23
    IIF 140 - Director → ME
  • 43
    THE LOWER KERSAL CENTRE LIMITED - 2018-04-17
    icon of address Innovation Forum, Frederick Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2009-01-31
    IIF 93 - Director → ME
  • 44
    icon of address Resource Business Centre, 537 Norwood Road, West Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,709 GBP2015-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2007-11-12
    IIF 106 - Secretary → ME
  • 45
    icon of address Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2018-06-26
    IIF 16 - Director → ME
  • 46
    SIBANDA & WOODWARD LIMITED - 2021-07-23
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-15
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-12-15
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,085 GBP2024-02-29
    Officer
    icon of calendar 2018-09-20 ~ 2022-03-31
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2022-01-26
    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
  • 48
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,743 GBP2024-09-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-09-05
    IIF 68 - Director → ME
    icon of calendar 2018-05-08 ~ 2018-05-15
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2019-09-04
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Harcourt Place, Lockerbie, Dumfries & Galloway
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2013-01-16
    IIF 58 - Director → ME
  • 50
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,423 GBP2024-09-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-09-05
    IIF 69 - Director → ME
    icon of calendar 2017-11-08 ~ 2019-03-12
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-03-12
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-06 ~ 2019-09-05
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 6 West View, Grove Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-31 ~ 2018-08-29
    IIF 49 - Director → ME
    icon of calendar 2017-07-31 ~ 2018-08-29
    IIF 204 - Secretary → ME
  • 52
    icon of address 79 Lindsey Place, Hull, Humber, England
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2018-01-14 ~ 2020-01-31
    IIF 48 - Director → ME
  • 53
    PARKSTONE YACHT CLUB (HAVEN) LIMITED - 2014-05-01
    icon of address The Clubhouse Pearce Avenue, Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-02-24 ~ 2011-02-26
    IIF 180 - Director → ME
  • 54
    PLYMOUTH INDUSTRIAL PROMOTION LIMITED - 2006-11-15
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,077 GBP2024-03-31
    Officer
    icon of calendar 2003-05-16 ~ 2006-05-19
    IIF 165 - Director → ME
    icon of calendar 1999-05-21 ~ 2000-05-19
    IIF 163 - Director → ME
  • 55
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2009-05-11
    IIF 86 - Director → ME
    icon of calendar 2005-08-01 ~ 2009-05-11
    IIF 200 - Secretary → ME
  • 56
    AFRC SERVICES LIMITED - 2009-11-12
    icon of address Solutions House, 49 York Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,594 GBP2024-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2010-01-05
    IIF 132 - Secretary → ME
  • 57
    icon of address 2 St Georges Avenue, Tufnell Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-18 ~ 2001-08-13
    IIF 87 - Director → ME
  • 58
    icon of address Vassall Centre, Gill Avenue, Fishponds, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2014-03-18
    IIF 53 - Director → ME
  • 59
    icon of address The Church Of God Reformation Movement St. Ann's Road, Tottenham, London
    Active Corporate (5 parents)
    Equity (Company account)
    701,385 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2025-07-31
    IIF 29 - Director → ME
  • 60
    ENVIRONMENTAL HEALTH OFFICERS REGISTRATION BOARD(THE) - 2003-01-14
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2003-01-01
    IIF 174 - Director → ME
    IIF 195 - Director → ME
    IIF 111 - Director → ME
  • 61
    THE FORGE PROJECT LIMITED - 2010-02-22
    icon of address New Brumby Methodist Church, Cottage Beck Rd, Scunthorpe, North Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    126,721 GBP2024-03-31
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 168 - Secretary → ME
  • 62
    icon of address 22-24 Mount Pleasant, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2011-06-16
    IIF 126 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-07-14
    IIF 139 - Secretary → ME
  • 63
    icon of address Culblean Main Street, Reston, Eyemouth, Scottish Borders, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    29,636 GBP2024-01-31
    Officer
    icon of calendar 2016-04-18 ~ 2021-08-01
    IIF 125 - Director → ME
  • 64
    THE SOCIETY OF FOOD HYGIENE TECHNOLOGY - 2006-08-03
    icon of address Unit 2, Lichfield Business Village Staffordshire University Lichfield Centre, The Friary, Lichfield, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    67,163 GBP2025-03-31
    Officer
    icon of calendar 1996-06-26 ~ 1999-06-17
    IIF 207 - Director → ME
  • 65
    icon of address Theatre Royal, Royal Parade, Plymouth, Devon
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2006-06-26
    IIF 164 - Director → ME
  • 66
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1998-04-23
    IIF 198 - Director → ME
  • 67
    icon of address 4-6 Robert Street, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    463,714 GBP2017-03-31
    Officer
    icon of calendar 2006-10-18 ~ 2015-08-01
    IIF 59 - Director → ME
    icon of calendar 2016-11-10 ~ 2020-11-01
    IIF 50 - Director → ME
  • 68
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,815 GBP2024-04-30
    Officer
    icon of calendar 2020-07-15 ~ 2023-06-12
    IIF 209 - Director → ME
  • 69
    YORKSHIRE ENERGY PARTNERSHIP LIMITED - 2015-06-22
    SUSTAINABILITY 4 YORKSHIRE LIMITED - 2010-12-29
    RYEDALE ENERGY CONSERVATION GROUP LIMITED - 2010-01-19
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2005-02-09
    IIF 138 - 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.