logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Ellis Taylor

    Related profiles found in government register
  • Mr Peter Ellis Taylor
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Summers Road, Godalming, Surrey, GU7 3BB, United Kingdom

      IIF 1 IIF 2
    • icon of address 19, Summers Road, Godalming, GU7 3BB, England

      IIF 3
    • icon of address 19 Summers Road, Summers Road, Godalming, GU7 3BB, United Kingdom

      IIF 4
    • icon of address 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 5
    • icon of address Beckett House, Old Jewry, London, EC2R 8DD, England

      IIF 6
    • icon of address Farani Taylor, Fleet House, 8-12 New Bridge Street, London, United Kingdom

      IIF 7
  • Mr Peter Robert Stanford
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Hitchen
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Well Green Close, Hale, Altrincham, Greater Manchester, WA15 8PT, England

      IIF 21
    • icon of address 3, Well Green Close, Hale, Altrincham, WA15 8PT, United Kingdom

      IIF 22
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

      IIF 23
    • icon of address Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SN, United Kingdom

      IIF 24
    • icon of address Dovecote Cottage, Forty Acre Lane, Crewe, Cheshire, CW4 8DX, England

      IIF 25
  • Mr Peter Kaminski
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Skylark Court, 33 Pipit Drive, London, SW15 3AW, England

      IIF 26
  • Taylor, Peter Ellis
    British business consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Pavillions, Wrotham Road, Gravesend, Kent, DA11 0DQ, United Kingdom

      IIF 27
  • Taylor, Peter Ellis
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckett House, Old Jewry, London, EC2R 8DD, England

      IIF 28
  • Taylor, Peter Ellis
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Summers Road, Godalming, GU7 3BB, England

      IIF 29
    • icon of address 19 Summers Road, Summers Road, Godalming, GU7 3BB, United Kingdom

      IIF 30
    • icon of address 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 31
    • icon of address Farani Taylor, Fleet House, 8-12 New Bridge Street, London, United Kingdom

      IIF 32
  • Taylor, Peter Ellis
    British mr born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Summers Road, Godalming, Surrey, GU7 3BB, United Kingdom

      IIF 33
  • Taylor, Peter Ellis
    British project management and control born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Summers Road, Godalming, Surrey, GU7 3BB, United Kingdom

      IIF 34
  • Taylor, Peter Ellis
    British solicitor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Summers Road, Summers Road, Godalming, Surrey, GU7 3BB, England

      IIF 35
  • Mr Peter Scott Hoebun
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 36
  • Mr Peter Bernard Judd
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cedar Way, Pucklechurch, Bristol, BS16 9RN, England

      IIF 37
  • Mr Peter Leung
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Charnwood Road, Barwell, Leicester, LE9 8FX, England

      IIF 38
  • Cooper, Alastair
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 39
  • Cooper, Alastair
    British company secretary/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 40
  • Cooper, Alastair
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 41
  • Cooper, Alastair
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alastair Cooper
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 57
  • Mr Chris Procter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR, England

      IIF 58
  • Mr Perry Michael Tucker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Langley Place, Billericay, CM12 0FR, United Kingdom

      IIF 59
  • Mr Peter David Morris
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mallard Drive, Ridgewood, Uckfield, TN22 5PW, United Kingdom

      IIF 60
  • Peter Clancy
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Farren Road, 16 Farren Road, Birmingham, B31 5HP, England

      IIF 61
  • Mr Reginald Sheppard
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, June Avenue, Leicester, Leicestershire, LE4 9TE, England

      IIF 62
  • Mr Paul James Wetherall
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Engine House, Marshall's Yard, Gainsborough, DN21 2NA, United Kingdom

      IIF 63
    • icon of address Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 64
  • Mr Reinhardt Slabbert
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 65
  • Mr Reinhardt Slabbert
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Reginald
    British mr born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, June Avenue, Leicester, Leicestershire, LE4 9TE, England

      IIF 80
  • Taylor, Peter
    British corporate manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Pavillion, Wrotham Road, Gravesend, Gravesend, Kent, DA11 0DQ, England

      IIF 81
  • Judd, Peter Bernard
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cedar Way, Pucklechurch, Bristol, BS16 9RN, England

      IIF 82 IIF 83
  • Judd, Peter Bernard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cedar Way, Pucklechurch, Bristol, BS16 9RN, England

      IIF 84
  • Judd, Peter Bernard
    British mr born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cedar Way, Pucklechurch, Bristol, BS16 9RN, United Kingdom

      IIF 85
  • Mr Christopher Procter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 86 IIF 87
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, United Kingdom

      IIF 88 IIF 89
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR, England

      IIF 90 IIF 91
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR, United Kingdom

      IIF 92
    • icon of address 29, High Street, Marlow, Buckinghamshire, SL7 1AU, England

      IIF 93
  • Mr David Andrew Drakeley
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Riversdale Drive, Goole, DN14 5LJ, England

      IIF 94
    • icon of address 7, Finkle Street, Selby, North Yorkshire, YO8 4DT, United Kingdom

      IIF 95
  • Mr Michael Reid
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Askham Lane, York, North Yorkshire, YO24 3HP, England

      IIF 96
    • icon of address 72, Askham Lane, York, YO24 3HP, United Kingdom

      IIF 97
  • Mr Peter William Sievwright
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lindsay Avenue, Kilbirnie, KA25 7HR, United Kingdom

      IIF 98 IIF 99
  • Mr Richard John Andrews
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10407167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 12 Bristol Road, Bristol Road, London, E7 8HF, England

      IIF 101
    • icon of address 12, Bristol Road, London, E7 8HF, United Kingdom

      IIF 102
    • icon of address 362, Winchelsea Road, London, E7 0AQ, England

      IIF 103
    • icon of address Grow Studios At Alice Billing House, 2-12 West Ham Lane, London, E15 4SF, England

      IIF 104
  • Mr Richard Paul Farwell
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Huntsmead, Northampton, NN3 5HT, United Kingdom

      IIF 105
  • Procter, Christopher
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfia House, 41 London Road, Twyford, Berkshire, RG10 9EJ, United Kingdom

      IIF 106
  • Procter, Christopher
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 107
    • icon of address 29, High Street, Marlow, Buckinghamshire, SL7 1AU, England

      IIF 108
  • Procter, Christopher
    British financial adviser born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 109 IIF 110
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, United Kingdom

      IIF 111
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR, England

      IIF 112
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR, United Kingdom

      IIF 113
  • Procter, Christopher
    British ifa born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Marlow, Buckinghamshire, SL7 1AU, England

      IIF 114
  • Procter, Christopher
    British mr born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 115 IIF 116
  • Procter, Christopher
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applewood, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QR

      IIF 117
  • Taylor, Peter
    British corporate manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 The Pavillions, Wrotham Road, Gravesend, Kent, DA11 0DQ, England

      IIF 118 IIF 119
  • Hitchen, Peter
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Well Green Close, Hale, Altrincham, WA15 8PT, United Kingdom

      IIF 120
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

      IIF 121
    • icon of address Dovecote Cottage, Forty Acre Lane, Crewe, Cheshire, CW4 8DX, England

      IIF 122
    • icon of address Dovecote Cottage, Kermincham Hall Barns, Forty Acre Lane, Kermincham, Crewe, England & Wales, CW4 8DX, United Kingdom

      IIF 123
  • Hitchen, Peter
    British mr born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Well Green Close, Hale, Altrincham, Greater Manchester, WA15 8PT, England

      IIF 124
  • Hitchen, Peter
    British operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SN, United Kingdom

      IIF 125
  • Mr Andrew Peter Edwards
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 126
  • Mr Andrew Richard O'leary
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Conker Close, Kingsnorth, Ashford, Kent, TN23 3LL, United Kingdom

      IIF 127
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 128 IIF 129 IIF 130
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 132
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 133
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 134
  • Mr Richard Jamie Northage
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 135
    • icon of address Long Drive, Burwood Park Road, Hersham, Walton-on-thames, KT12 5LJ, England

      IIF 136
  • Procter, Chris
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, United Kingdom

      IIF 137
  • Reid, Michael
    British managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Askham Lane, York, YO24 3HP, United Kingdom

      IIF 138
  • Reid, Michael
    British mr born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Askham Lane, York, North Yorkshire, YO24 3HP, England

      IIF 139
  • Ridgway, Charles Mark
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 140
  • Ridgway, Charles Mark
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 141 IIF 142
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 143
    • icon of address Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 144
  • Taylor, Peter Ellis
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Cursitor Street, London, EC4A 1LL, England

      IIF 145
  • Andrews, Richard John
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Bristol Road, Bristol Road, London, E7 8HF, England

      IIF 146
    • icon of address 12, Bristol Road, London, E7 8HF, United Kingdom

      IIF 147
  • Andrews, Richard John
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 362, Winchelsea Road, London, E7 0AQ, England

      IIF 148
    • icon of address Grow Studios At Alice Billing House, 2-12 West Ham Lane, London, E15 4SF, England

      IIF 149
  • Andrews, Richard John
    British mr born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10407167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhodes Group, Power Park, Wakefield, WF1 5PE, United Kingdom

      IIF 151
  • Didlick, Andrew David
    British retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Loxley Heights, Banbury Road, Stratford-upon-avon, CV37 7HT, England

      IIF 152
  • Drakeley, David Andrew
    British carpenter born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Riversdale Drive, Goole, DN14 5LJ, England

      IIF 153
  • Drakeley, David Andrew
    British mr born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Finkle Street, Selby, North Yorkshire, YO8 4DT, United Kingdom

      IIF 154
  • Farwell, Richard Paul
    British mr born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Huntsmead, Northampton, NN3 5HT, United Kingdom

      IIF 155
  • Kaminski, Peter
    British mr born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Skylark Court, 33 Pipit Drive, London, London, SW15 3AW, England

      IIF 156
  • Leung, Peter
    British gas engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Charnwood Road, Barwell, Leicester, LE9 8FX, England

      IIF 157
  • Mr Regibald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 158
  • Mr Reginald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British practice manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 258
  • Slabbert, Reinhardt
    British project manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage, Warren Road, Brighton, BN2 6DA, United Kingdom

      IIF 259
  • Stanford, Peter Robert
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, HG1 2ET, England

      IIF 260 IIF 261 IIF 262
    • icon of address 37, Kent Road, Harrogate, HG1 2ET, United Kingdom

      IIF 263
    • icon of address 37 Kent Road, Harrogate, North Yorkshire, HG1 2ET

      IIF 264
  • Stanford, Peter Robert
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, HG1 2ET, England

      IIF 265 IIF 266
    • icon of address 37, Kent Road, Harrogate, North Yorkshire, HG1 2ET, United Kingdom

      IIF 267
    • icon of address Dolphin Lodge, 37 Kent Road, Harrogate, HG1 2ET, United Kingdom

      IIF 268
  • Stanford, Peter Robert
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, HG1 2ET, England

      IIF 269
  • Stanford, Peter Robert
    British general manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Stanford, Peter Robert
    British marketing consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Kent Road, Harrogate, North Yorkshire, HG1 2ET

      IIF 274
  • Stanford, Peter Robert
    British mr born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, HG1 2ET, United Kingdom

      IIF 275
  • Stanford, Peter Robert
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Kent Road, Harrogate, North Yorkshire, HG1 2ET

      IIF 276
  • Stanford, Peter Robert
    British property development born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, North Yorkshire, HG1 2ET, United Kingdom

      IIF 277
  • Tucker, Perry Michael
    British mr born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Langley Place, Billericay, CM12 0FR, United Kingdom

      IIF 278
  • Chipperfield, Wayne Aaron
    British mr born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Priory Farm Road, Nounsley, Chelmsford, Essex, CM3 2NL, United Kingdom

      IIF 279
  • Chipperfield, Wayne Aaron
    British telecommunications supervisor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Priory Farm Road, Hatfield Peverel, Chelmsford, Essex, CM3 2NL, United Kingdom

      IIF 280
  • Chipperfield, Wayne Aaron
    British telecoms engineer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bramble Road, Witham, Essex, CM8 2GX, England

      IIF 281
  • Clancy, Peter
    British mr born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Farren Road, 16 Farren Road, Birmingham, B31 5HP, England

      IIF 282
  • Edwards, Andrew Peter
    British mr born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 283
  • Mr Reinhardt Slabbert
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clifton Mews, Clifton Hill, Brighton, East Sussex, BN1 5HG, England

      IIF 284
  • O'leary, Andrew Richard
    British mr born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Conker Close, Kingsnorth, Ashford, Kent, TN23 3LL, United Kingdom

      IIF 285
  • Wetherall, Paul James
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Engine House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA, United Kingdom

      IIF 286
  • Wetherall, Paul James
    British mr born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, DN21 2NA, England

      IIF 287
  • Hollman, Reginald Stephen
    British business executive born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 288
  • Hollman, Reginald Stephen
    British business person born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 289 IIF 290
    • icon of address Unit 19, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 291 IIF 292
    • icon of address Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 293
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, WD7 8EA, England

      IIF 294
  • Hollman, Reginald Stephen
    British businessman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB

      IIF 295
  • Hollman, Reginald Stephen
    British commercial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 296
  • Hollman, Reginald Stephen
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, 4-8 Sutton Street, London, E1 0BB, United Kingdom

      IIF 297
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 298 IIF 299
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 300
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 301 IIF 302
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 303
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 304
  • Hollman, Reginald Stephen
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ, United Kingdom

      IIF 305 IIF 306
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 307
  • Hollman, Reginald Stephen
    British general manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 308
  • Hollman, Reginald Stephen
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 309
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 310
    • icon of address 10, Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 311
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British motorsports management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale Court, Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 319
  • Hollman, Reginald Stephen
    British motorsports manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 320
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 321
  • Hollman, Reginald Stephen
    British mr born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 322
  • Hollman, Reginald Stephen
    British project manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 323
  • Hollman, Reginald Stephen
    British renewable energy born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Peter David
    English mr born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mallard Drive, Ridgewood, Uckfield, TN22 5PW, United Kingdom

      IIF 349
  • Mr Andrew Peter Harry Donovan
    Irish born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 350
  • Mr Peter David Shindler
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fern Court, 43 Hendon Lane, London, N3 1SF, United Kingdom

      IIF 351
  • Mr Peter Robert Stanford
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Peter Sheridan Smith
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Avenue, London, E17 9NG, United Kingdom

      IIF 357
  • Mr Wayne Aaron Chipperfield
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 Priory Farm Road, Nounsley, Chelmsford, Essex, CM3 2NL, United Kingdom

      IIF 358
    • icon of address 26, Priory Farm Road, Hatfield Peverel, Chelmsford, Essex, CM3 2NL, United Kingdom

      IIF 359
    • icon of address 175, Bramble Road, Witham, Essex, CM8 2GX, England

      IIF 360
  • Northage, Richard Jamie
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Drive, Burwood Park Road, Hersham, Walton-on-thames, KT12 5LJ, England

      IIF 361
  • Northage, Richard Jamie
    British mr born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 362
  • Mcdonald Froget, John Martin
    British mr born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ribblesdale Road, London, SW16 6SF, England

      IIF 363
  • Mr Lorenzo Meinardi
    Italian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Whitehall, Flat 2, London, SW1A 2DY, United Kingdom

      IIF 364
    • icon of address Flat 2, 16 Whitehall, London, SW1A 2DY, England

      IIF 365
  • Mr Peter Grigg
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Walter Road, Walter Road, Swansea, SA1 5RQ, United Kingdom

      IIF 366
  • Mr Peter Wayne Grigg
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Walter Road, Swansea, SA1 5RW, United Kingdom

      IIF 367 IIF 368 IIF 369
    • icon of address 144, Walter Road, Swansea, United Kingdom, SA1 5RW, United Kingdom

      IIF 370
    • icon of address 144, Walter Road, Swansea, United Kingdom, SA2 8BD, United Kingdom

      IIF 371
    • icon of address 7, Caer Street, Swansea, SA1 3PP, United Kingdom

      IIF 372
  • Mr Tudorel Petrache
    Romanian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Corbridge Road, Reading, RG2 7TX, England

      IIF 373
  • Taylor, Peter Ellis
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Chancery Lane, London, WC2A 1JB

      IIF 374
    • icon of address Oldbourne House 46-47, Chancery Lane, London, WC2A 1JE

      IIF 375
    • icon of address 148, Grand Avenue, Surbiton, Surrey, KT5 9JA

      IIF 376
  • Taylor, Peter Ellis
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holdfast House, 44-45 Chancery Lane, London, WC2A 1JB, United Kingdom

      IIF 377
  • Taylor, Peter Ellis
    British lawyer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Cursitor Street, London, EC4A 1LL, United Kingdom

      IIF 378
  • Taylor, Peter Ellis
    British solicitor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Summers Road, Godalming, Surrey, GU7 3BB

      IIF 379 IIF 380 IIF 381
    • icon of address 44-45, Chancery Lane, London, WC2A 1JB

      IIF 382
    • icon of address 59, Great Titchfield Street, London, W1W 7PW, United Kingdom

      IIF 383 IIF 384
    • icon of address 9-13, Cursitor Street, London, EC4A 1LL, England

      IIF 385
    • icon of address 9-13, Cursitor Street, London, EC4A 1LL, United Kingdom

      IIF 386 IIF 387 IIF 388
    • icon of address 9-13, Cursitor Street, London, England, EC4A 1LL, United Kingdom

      IIF 390
    • icon of address Oldebourne House, Chancery Lane, London, WC2A 1JE, England

      IIF 391
    • icon of address Suite 3, 59 Great Tichfield Street, London, W1W 7PW, United Kingdom

      IIF 392
    • icon of address 148 Grand Avenue, Surbiton, Surrey, KT5 9JA

      IIF 393 IIF 394
  • Mr John Martin Froget Mcdonald
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ribblesdale Road, London, SW16 6SF, England

      IIF 395
  • Mr Martin Petrov Petrov
    Bulgarian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Beddow Close, Shrewsbury, SY1 2NX, England

      IIF 396
  • Mr Peter Glyn Morris Davies
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, St James Court, Flat 1 St James Court, St Andrews Rd, Bedford, Bedfordshire, MK40 2LJ, United Kingdom

      IIF 397
  • Mr Peter Scott Hoeben
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 704 Alaska Building, Deals Gateway, London, SE13 7QU, United Kingdom

      IIF 398
  • Reid, Christopher
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Clwyd, LL29 8HT, Wales

      IIF 399
  • Reid, Christopher
    British mr born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Cybi Place, Holyhead, LL65 1DT, Wales

      IIF 400
  • Taylor, Peter Ellis
    British

    Registered addresses and corresponding companies
  • Taylor, Peter Ellis
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 148 Grand Avenue, Surbiton, Surrey, KT5 9JA

      IIF 413
  • Cooper, Alastair
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 414
  • Cooper, Alastair
    British director

    Registered addresses and corresponding companies
  • Mr Peter Bernard Judd
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cedar Way, Pucklechurch, Bristol, BS16 9RN, United Kingdom

      IIF 424
  • Sievwright, Peter William
    British cleaning services born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lindsay Avenue, Kilbirnie, Ayrshire, KA25 7HR, Scotland

      IIF 425
  • Sievwright, Peter William
    British mr born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lindsay Avenue, Kilbirnie, KA25 7HR, United Kingdom

      IIF 426
  • Sievwright, Peter William
    British transporter born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Lindsay Avenue, Kilbirnie, KA25 7HR, United Kingdom

      IIF 427
  • Smith, Thomas Peter Sheridan
    British mr born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Avenue, London, E17 9NG, England

      IIF 428
  • Brown, Erika Alice Findlay
    British office manager born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Setters Hill Estate, Unst, Shetland, ZE2 9DU, Scotland

      IIF 429
  • Donovan, Andrew Peter Harry
    Irish banker born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Donovan, Andrew Peter Harry
    Irish company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Piccadilly, London, W1J 7NT, England

      IIF 433
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 434
  • Donovan, Andrew Peter Harry
    Irish corporate finance advisor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, GL13 9JR, United Kingdom

      IIF 435
  • Donovan, Andrew Peter Harry
    Irish director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 436
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 437
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 438
  • Donovan, Andrew Peter Harry
    Irish investment banker born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Paternoster Square, London, EC4M 7DX

      IIF 439
    • icon of address 38, Roedean Crescent, London, SW15 5JU, United Kingdom

      IIF 440
  • Donovan, Andrew Peter Harry
    Irish investment director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Piccadilly, London, W1J 7NT, United Kingdom

      IIF 441
    • icon of address 105 Piccadilly, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 442
    • icon of address The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 443
    • icon of address The Peak, Wilton Road, London, SW1V 1AN, England

      IIF 444
  • Donovan, Andrew Peter Harry
    Irish investment manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 445
  • Donovan, Andrew Peter Harry
    Irish mr born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 446
  • Meinardi, Lorenzo
    Italian entrepreneur born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 16 Whitehall, London, SW1A 2DY, England

      IIF 447
  • Meinardi, Lorenzo
    Italian mr born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Whitehall, Flat 2, London, SW1A 2DY, United Kingdom

      IIF 448
  • Mr Andrew David Latty
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Scafell Close, Coventry, West Midlands, CV5 7JH, United Kingdom

      IIF 449
  • Mr Peter Hilder
    Swedish born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 450 IIF 451
  • Petrache, Tudorel
    Romanian mr born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Corbridge Road, Reading, RG2 7TX, England

      IIF 452
  • Petrov, Martin Petrov
    Bulgarian dentist born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Beddow Close, Shrewsbury, SY1 2NX, England

      IIF 453
  • Petrov, Martin Petrov
    Bulgarian mr born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Hartley Road, Hartley Road, Birmingham, B44 0RD, England

      IIF 454
  • Potter, Adrian Richard David
    British telecoms born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hello House, Office C - Suite 1, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 455
    • icon of address Longwood, Hill Brow, Liss, Hampshire, GU33 7PB, England

      IIF 456 IIF 457
  • Didlick, Andrew David
    British director.pr born in April 1962

    Registered addresses and corresponding companies
    • icon of address Bridgewater Cottage, Pleasant Harbour, Bewdley, Worcestershire, DY12 1AD

      IIF 458
  • Fitzgerald-finch, Liam Charles
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E-innovation Centre, University Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 459
  • Murena, Tafadzwa George Junior
    British chief executive born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Baslow Road, Baslow Road, Sheffield, S17 4DT, England

      IIF 460
  • Murena, Tafadzwa George Junior
    British director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Colley Drive, Sheffield, S5 9HB, England

      IIF 461
  • Murena, Tafadzwa George Junior
    British mr born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Baslow Road, Sheffield, S17 4DT, England

      IIF 462
  • Mr Andrew David Didlick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Station Road, Knowle, Solihull, B93 0PU, United Kingdom

      IIF 463
  • Mr Archie Patrick Finton Reed
    English born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Road, 3 Orchard Road, London, N6 5TR, England

      IIF 464
    • icon of address Arundo Distillery Limited, Embassy House, West End Lane, London, NW6 2NB, United Kingdom

      IIF 465
  • Mr Tafadzwa George Junior Murena
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Baslow Road, Baslow Road, Sheffield, S17 4DT, England

      IIF 466
    • icon of address 193, Baslow Road, Sheffield, S17 4DT, England

      IIF 467
  • Procter, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 64 Norfolk Road, Maidenhead, Berkshire, SL6 7AZ

      IIF 468
  • Procter, Christopher
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 64 Norfolk Road, Maidenhead, Berkshire, SL6 7AZ

      IIF 469
  • Reed, Archie Patrick Finton
    English director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundo Distillery Limited, Embassy House, West End Lane, London, NW6 2NB, United Kingdom

      IIF 470
  • Reed, Archie Patrick Finton
    English mr born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Orchard Road, London, N6 5TR, England

      IIF 471
  • Ridgway, Charles Mark
    British

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 481
  • Stanford, Peter Robert
    British marketing manager born in January 1967

    Registered addresses and corresponding companies
    • icon of address 32 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 482
  • Davies, Peter Glyn Morris
    British mathematics tutor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat1 St James Court, St. Andrews Road, Bedford, MK40 2LJ, England

      IIF 483
  • Davies, Peter Glyn Morris
    British mr born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, St James Court, Flat 1 St James Court, St Andrews Rd, Bedford, Bedfordshire, MK40 2LJ, United Kingdom

      IIF 484
  • Grigg, Peter Wayne
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, United Kingdom

      IIF 485
    • icon of address Number One, Waterton Park, Waterton, Bridgend, Mid Glamorgan, CF31 3PH, United Kingdom

      IIF 486
  • Grigg, Peter Wayne
    British certified chartered accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Walter Road, Walter Road, Swansea, SA1 5RW, Wales

      IIF 487
  • Grigg, Peter Wayne
    British commercial director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Caer Street, Swansea, SA1 3PP, United Kingdom

      IIF 488
  • Grigg, Peter Wayne
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grigg, Peter Wayne
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, United Kingdom

      IIF 491 IIF 492
    • icon of address 144, Walter Road, Swansea, SA1 5RW, United Kingdom

      IIF 493
    • icon of address 144 Walter Road, Walter Road, Swansea, SA1 5RQ, United Kingdom

      IIF 494
    • icon of address 9, Monmouth Place, Ynysforgan, Swansea, SA6 6RF, United Kingdom

      IIF 495
  • Grigg, Peter Wayne
    British mr born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Walter Road, Swansea, United Kingdom, SA1 5RW, United Kingdom

      IIF 496
  • Grigg, Peter Wayne
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3BF

      IIF 497
  • Hitchen, Peter
    British operations director

    Registered addresses and corresponding companies
    • icon of address 3, Well Green Close, Hale, Altrincham, Greater Manchester, WA15 8PT, England

      IIF 498
    • icon of address Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SN, United Kingdom

      IIF 499
  • Mr Aaron Hird
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Rd, Bedford, MK45 4NP, United Kingdom

      IIF 500
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 501
  • Mr Jeffrey Lindsey Hewitt
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, College Way, Northwood, Middlesex, HA6 2BL, England

      IIF 502
    • icon of address Leavesden Park, Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

      IIF 503
  • Mr Reinhardt Slabbert
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British practice manager

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 514
  • Donovan, Andrew Peter Harry
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Amersham Road, Amersham, Bucks, HP6 5PE, United Kingdom

      IIF 515
    • icon of address 15, Stanhope Gate, London, W1K 1LN, United Kingdom

      IIF 516
    • icon of address 38 Roedean Crescent, London, , SW15 5JU,

      IIF 517
  • Mr Peter Nwanebo
    Nigerian born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Kelvin House, Worsley Bridge Road, London, SE26 5FB, United Kingdom

      IIF 518
  • Mrs Erika Alice Findlay Brown
    Scottish born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Reid Removals Ltd, Baltasound, Unst, Shetland, ZE2 9DS, Scotland

      IIF 519
  • Northage, Richard Jamie
    British sales executive born in June 1965

    Registered addresses and corresponding companies
    • icon of address 2 Kimberley Cottages, Broadway Road, Windlesham, Surrey, GU20 6BZ

      IIF 520 IIF 521
  • Procter, Christopher
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Norfolk Road, Maidenhead, Berkshire, SL6 7AZ

      IIF 522
  • Reid, Michael Patrick
    British mr born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manchester Road, Prescot, L34 1NG, United Kingdom

      IIF 523
  • Stanford, Peter Robert
    British property developer

    Registered addresses and corresponding companies
    • icon of address 37 Kent Road, Harrogate, North Yorkshire, HG1 2ET

      IIF 524
  • Hilder, Peter
    British chairman born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Woodcliff Avenue, Weston-super-mare, Somerset, BS22 8LA, England

      IIF 525
  • Hird, Aaron
    British mr born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 526
  • Hird, Aaron
    British pe teacher born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Rd, Bedford, Bedfordshire, MK45 4NP, United Kingdom

      IIF 527
  • Hird, Aaron
    British sports co-ordinator born in April 1999

    Resident in United Kingdom

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

      IIF 528
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 529
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 530
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 531
    • icon of address Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, WF1 5PE

      IIF 532
    • icon of address Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 533
  • Mr Richard Jamie Northage
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queens Road, Weybridge, Surrey, KT13 9UH, United Kingdom

      IIF 534
  • Potter, Adrian Richard David
    British

    Registered addresses and corresponding companies
    • icon of address Hello House, Office C - Suite 1, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 535
  • Potter, Adrian Richard David
    British telecoms

    Registered addresses and corresponding companies
    • icon of address Longwood, Hill Brow, Liss, Hampshire, GU33 7PB, England

      IIF 536 IIF 537
  • Ridgway, Charles Mark
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 538
  • Ridgway, Charles Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 539 IIF 540
    • icon of address Joseph Rhodes Ltd, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 541
  • Ridgway, Charles Mark
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 542 IIF 543 IIF 544
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 547
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 548 IIF 549
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 550
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 551
    • icon of address Group Rhodes Limited, Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 552
    • icon of address Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 553
    • icon of address Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 554
    • icon of address Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 555
  • Ridgway, Charles Mark
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British mr born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Of Group Rhodes, Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 559
  • Didlick, Andrew David
    British director public relations born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Hill Farm, Wootton Wawen, Solihull, Warwickshire, B95 6DE

      IIF 560
  • Didlick, Andrew David
    British mr born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Station Road, Knowle, Solihull, B93 0PU, United Kingdom

      IIF 561
  • Hewitt, Jeffery Lindsay
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knightway House, Park Street, Bagshot, Surrey, GU19 5AQ

      IIF 562
    • icon of address Palto Alto 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 563
  • Hollman, Reginald Stephen

    Registered addresses and corresponding companies
  • Hollman, Stephen
    British motor sports management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 575
  • Latty, Andrew David
    British mr born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Scafell Close, Coventry, West Midlands, CV5 7JH, United Kingdom

      IIF 576
  • Leung, Peter
    British mr born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Charnwood Road, Barwell, Leicester, LE9 8FX, United Kingdom

      IIF 577
  • Potter, Adrian

    Registered addresses and corresponding companies
    • icon of address Longwood, Hill Brow, Liss, GU33 7PB, United Kingdom

      IIF 578
  • Ridgway, Mark
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Road, London, W2 3PS, United Kingdom

      IIF 579
  • Shindler, Peter David
    British mr born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fern Court, 43 Hendon Lane, London, N3 1SF, United Kingdom

      IIF 580
  • Slabbert, Reinhardt
    British accounts manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 581
  • Slabbert, Reinhardt
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slabbert, Reinhardt
    British mr born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 594
  • Slabbert, Reinhardt
    British practice manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 595
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 596
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 597 IIF 598 IIF 599
    • icon of address 168 Church Road, Hove, England, BN3 2DL, United Kingdom

      IIF 600
  • Slabbert, Reinhardt
    British property developer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clifton Mews, Clifton Hill, Brighton, BN1 3HR, England

      IIF 601
  • Slabbert, Reinhardt
    British property development born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 602
  • Slabbert, Reinhardt
    British supplier born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 603
  • Stanford, Peter Robert
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Peter Ellis

    Registered addresses and corresponding companies
  • Van Der Merwe, Ryan
    British airline staff born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 704 Alaska Building, Deals Gateway, London, SE13 7QU, United Kingdom

      IIF 611
  • Van Der Merwe, Ryan
    British cabin crew born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 704, Alaska Building, Deals Gateway, London, SE13 7QU, England

      IIF 612
  • Cooper, Alastair

    Registered addresses and corresponding companies
    • icon of address Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 613 IIF 614
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 615 IIF 616 IIF 617
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 619
    • icon of address Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 620
    • icon of address Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 621
  • Frost, Andrew Clifford
    British mr born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, London Road, Daventry, NN11 4EA, England

      IIF 622
  • Hewitt, Jeffrey Lindsey
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, Primrose Street, London, EC2A 2NY

      IIF 623
    • icon of address 6, College Way, Northwood, Middlesex, HA6 2BL, England

      IIF 624
    • icon of address Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 625 IIF 626 IIF 627
    • icon of address The Purcell School, Aldenham Road Bushey, Watford, Hertfordshire, WD23 2TS

      IIF 629
  • Hewitt, Jeffrey Lindsey
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Jeffrey Lindsey
    British director unitech plc born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 643
  • Hewitt, Jeffrey Lindsey
    British executive of unitech plc born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 644
  • Hewitt, Jeffrey Lindsey
    British finance director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hewitt, Jeffrey Lindsey
    British finance director of unitech plc born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 660
  • Hewitt, Jeffrey Lindsey
    British financial director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palo Alto, 6 College Way, Northwood, Middlesex, HA6 2BL

      IIF 661
  • Hewitt, Jeffrey Lindsey
    British mr born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, College Way, Northwood, Middlesex, HA6 2BL, England

      IIF 662
  • Hewitt, Jeffrey Lindsey
    British non executive director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 663
  • Hoeben, Peter Scott
    British banker born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19/21, Swan Street, West Malling, ME19 6JU, England

      IIF 664
  • Hoeben, Peter Scott
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Premier Block Management, 395 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3TJ, England

      IIF 665
  • Hoeben, Peter Scott
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Premier Block Management, 395 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3TJ, England

      IIF 666
  • Hoeben, Peter Scott
    British mr born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Goring Road, Goring-on Sea, Worthing, BN12 4BB, United Kingdom

      IIF 667
  • Hoeben, Peter Scott
    British property manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-50 Windmill Street, Gravesend, Kent, DA12 1BG

      IIF 668
  • Hollman, Reginald Stephen
    British commercial manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandhurst, Guildford Road, Runfold, Farnham, Surrey, GU10 1PG

      IIF 676
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Peter Harry Donovan
    Irish born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Roedean Crescent, London, SW15 5JU, England

      IIF 698
  • Northage, Richard Jamie
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Queens Road, Weybridge, Surrey, KT13 9UH, United Kingdom

      IIF 699
  • Northage, Richard Jamie
    British printer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Queens Road, Weybridge, Surrey, KT13 0AA

      IIF 700
  • Potter, Adrian Richard David
    British chairman born in March 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2, 112 Gloucester Terrace, London, W2 6HP

      IIF 701
  • Reid, Michael

    Registered addresses and corresponding companies
    • icon of address 72, Askham Lane, York, North Yorkshire, YO24 3HP, England

      IIF 702
  • Ridgway, Charles Mark

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 703 IIF 704
    • icon of address Elm Tree Street, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ

      IIF 705
    • icon of address Elm Tree Street, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 706
  • Slabbert, Reinhardt

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 707
  • Hilder, Peter
    Swedish ceo born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 708
  • Hilder, Peter
    Swedish management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rodney Road, Cheltenham, Gloucestershire, GL50 1XH, United Kingdom

      IIF 709
  • Hilder, Peter
    Swedish mr born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 710
  • Mr Adrian Richard David Potter
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hello House, Office C - Suite 1, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 711
    • icon of address Longwood, Hill Brow, Liss, GU33 7PB, United Kingdom

      IIF 712
    • icon of address Longwood, Hill Brow, Liss, Hampshire, GU33 7PB

      IIF 713
    • icon of address Longwood House, Hill Brow, Liss, Hampshire, GU33 7PB, United Kingdom

      IIF 714
  • Nwanebo, Peter
    Nigerian mr born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Kelvin House, Worsley Bridge Road, London, SE26 5FB, United Kingdom

      IIF 715
  • Stanford, Peter Robert

    Registered addresses and corresponding companies
    • icon of address 37, Kent Road, Harrogate, North Yorkshire, HG1 1ET, United Kingdom

      IIF 716 IIF 717
  • Mr Mohamed Bagar El Jeaaidi
    Spanish born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Rear, 6 Dunstar Gdns, London, NW6 7NH, United Kingdom

      IIF 718
  • Hoeben, Michael Peter
    Dutch company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Goring Road, Goring-on Sea, Worthing, BN12 4BB, United Kingdom

      IIF 719
  • Mr Petru Andrei Dumitrache
    Romanian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Parton Street, Liverpool, L6 3AW, United Kingdom

      IIF 720
  • Potter, Adrian Richard David
    British businessman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwood, Hill Brow, Liss, GU33 7PB, United Kingdom

      IIF 721
  • Potter, Adrian Richard David
    British mr born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwood House, Hill Brow, Liss, Hampshire, GU33 7PB, United Kingdom

      IIF 722
  • Bagar El Jeaaidi, Mohamed
    Spanish consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Rear, 6 Dunstar Gdns, London, NW6 7NH, United Kingdom

      IIF 723
  • El Jeaaidi Bagar, Mohamed
    Spanish mr born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor: Flat 4, Dunster Gardens, London, NW6 7NH, England

      IIF 724
  • Fitzgerald-finch, Liam Charles
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, GL2 9QL, England

      IIF 725
  • Fitzgerald-finch, Liam Charles
    British mr born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Southend, Ledbury, Herefordshire, HR8 2EY, United Kingdom

      IIF 726
  • Fitzgerald-finch, Liam Charles
    British software engineering manager/consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Southend, Ledbury, Herefordshire, HR8 2EY, United Kingdom

      IIF 727
  • Dumitrache, Petru Andrei
    Romanian mr born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Parton Street, Liverpool, L6 3AW, United Kingdom

      IIF 728
  • Wakefield, Maximilian Edward Vereker
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chillingham Castle, Chillingham, Alnwick, Northumberland, NE66 5NJ, England

      IIF 729
    • icon of address Pembroke House 15, Pembroke Road, Clifton, Bristol, BS8 3BA

      IIF 730
    • icon of address 570a, Kingston Road, London, SW20 8DR

      IIF 731
  • Wakefield, Maximilian Edward Vereker
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 732 IIF 733
    • icon of address Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE, England

      IIF 734
  • Dumitrache, Andrei Petru
    Romanian unemployed born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Haydon Street, Swindon, SN1 1DT, England

      IIF 735
  • Mr Andrew Clifford Andrew Clifford Frost
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, London Road, Daventry, NN11 4EA, England

      IIF 736
  • Mr Maximilian Edward Vereker Wakefield
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 737
    • icon of address Wayside, Buxted Wood Lane, Buxted, Uckfield, East Sussex, TN22 4QE, England

      IIF 738
  • Wakefield, Maximilan Edward Maximilan Edward
    British mr born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570a, Kingston Road, London, SW20 8DR

      IIF 739
child relation
Offspring entities and appointments
Active 291
  • 1
    icon of address 37 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Summers Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    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
  • 3
    icon of address 5 Clifton Mews, Clifton Hill, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 587 - Director → ME
  • 4
    icon of address 12 Haydon Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 735 - Director → ME
  • 5
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,647 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 203 Station Road, Knowle, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Scafell Close, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 449 - Has significant influence or controlOE
  • 8
    ALADO LTD
    - now
    IBERZOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 9
    AMICON PROMOTIONS LIMITED - 2003-02-10
    FEATHERCAP LIMITED - 1998-05-01
    ICON DIRECT PROMOTIONS LIMITED - 1998-05-07
    icon of address 37 Kent Road, Harrogate, North Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,974 GBP2024-10-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 49 Parton Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 The Southend, Ledbury, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 726 - Director → ME
  • 12
    ARTESANOSUM LTD - 2020-07-14
    EMFAUN LTD - 2020-05-01
    MURCION LTD - 2015-11-11
    BOTTUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 13
    icon of address Arundo Distillery Limited, Embassy House, West End Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 465 - Has significant influence or control over the trustees of a trustOE
    IIF 465 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 465 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 465 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 465 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 The Glade, Coningham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 464 - Has significant influence or control as a member of a firmOE
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 15
    MONTADROM LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 689 - Director → ME
  • 16
    ATKIN AUTOMATION 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 555 - Director → ME
  • 17
    ATKIN BHP 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 553 - Director → ME
  • 18
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 19
    AGRIFISH LTD - 2014-07-30
    RABAWOOD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 693 - Director → ME
  • 20
    icon of address 12 Bristol Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 21
    icon of address First Floor: Flat 4, Dunster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 724 - Director → ME
  • 22
    SKETCHLEY CLOTHES CARE LIMITED - 2013-07-12
    icon of address 19 Summers Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 386 - Director → ME
  • 23
    SCHOOL FEES INVESTMENT ADVISORS LIMITED - 2015-04-21
    icon of address 29 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ dissolved
    IIF 106 - Director → ME
  • 24
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 25
    OMNEX ENGINEERS LTD - 2001-09-10
    icon of address Unit 21 Power Park, Calder Vale Road, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    439,948 GBP2021-07-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 144 - Director → ME
  • 26
    icon of address Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Hargreaves & Woods, Cholmondeley House, Dee Hills Park, Chester
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,188 GBP2024-12-31
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 28
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,175 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,635 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 594 - Director → ME
  • 30
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,612 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 593 - Director → ME
  • 31
    icon of address Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 32
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 33
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 22 The Pavillions Wrotham Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 35
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 36
    icon of address 105 Piccadilly Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,554 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 442 - Director → ME
  • 37
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,536 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 37 Kent Road, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,452 GBP2024-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    DUPART LTD - 2015-01-15
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 672 - Director → ME
  • 40
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 41
    PORTARVE LTD - 2014-07-28
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 674 - Director → ME
  • 42
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 43
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    963 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 16 Farren Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 175 Bramble Road, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 26 Priory Farm Road, Hatfield Peverel, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 26 26 Priory Farm Road, Nounsley, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 358 - Has significant influence or control as a member of a firmOE
    IIF 358 - Right to appoint or remove directors as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 358 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 48
    ET LEGAL SUPPORT SERVICES LLP - 2010-09-30
    ELLIS TAYLOR LAW FIRM LLP - 2010-09-07
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 376 - LLP Designated Member → ME
  • 49
    icon of address Beckett House, Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Farani Taylor Fleet House, 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 144 Walter Road, Swansea, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 486 - LLP Designated Member → ME
  • 52
    icon of address Pembroke House 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 730 - Director → ME
  • 53
    icon of address Dovecote Cottage, Forty Acre Lane, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 539 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 474 - Secretary → ME
  • 55
    icon of address Wayside Buxted Wood Lane, Buxted, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,152,902 GBP2024-02-29
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 738 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    CLEUM LTD
    - now
    SOEPART LTD - 2015-01-14
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 675 - Director → ME
  • 57
    icon of address 28 Oxford Street, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 2 Cybi Place, Holyhead, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 400 - Director → ME
  • 59
    JOSEPH RHODES (CUBOID) LIMITED - 1998-06-17
    JUDOBAY LIMITED - 1988-05-25
    icon of address Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 554 - Director → ME
    icon of calendar ~ now
    IIF 472 - Secretary → ME
  • 60
    D E SYSTEMS LIMITED - 2001-08-21
    SIMCO 707 LIMITED - 1995-04-24
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-08 ~ now
    IIF 543 - Director → ME
  • 61
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-07-18 ~ dissolved
    IIF 416 - Secretary → ME
  • 62
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,130 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 63
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 64
    icon of address 31 Riversdale Drive, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 19 Summers Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 379 - Director → ME
  • 66
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,231 GBP2024-03-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 513 - Has significant influence or controlOE
    IIF 513 - Right to appoint or remove directorsOE
  • 68
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900,712 GBP2024-03-29
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 69
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,419 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
  • 70
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,428 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 72
    icon of address 7 Finkle Street, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 38 Roedean Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Drs Property Investments Ltd, 168 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,053,912 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 75
    icon of address 19 Summers Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 381 - Director → ME
    icon of calendar 2011-06-24 ~ dissolved
    IIF 608 - Secretary → ME
  • 76
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 107 - Director → ME
  • 77
    icon of address 19 19 Summers Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 78
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 79
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 80
    icon of address 9-13 Cursitor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 378 - Director → ME
  • 81
    icon of address 9-13 Cursitor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 145 - LLP Designated Member → ME
  • 82
    icon of address 49 Sandy Lodge Road, Moor Park, Rickmansworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 374 - LLP Designated Member → ME
  • 83
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 84
    icon of address 62 Bayswater Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,635 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 579 - Director → ME
  • 85
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 86
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LTD - 2015-10-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 87
    SURTEES RESEARCH AND DEVELOPMENT LIMITED - 2018-06-22
    icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 88
    EU IMMIGRATION CONSULTANTS LTD - 2014-05-14
    icon of address Number One Waterton Park, Waterton Park, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 491 - Director → ME
  • 89
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 90
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 670 - Director → ME
  • 91
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 550 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 132 - Has significant influence or controlOE
  • 92
    icon of address 5 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,299 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,132 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329,529 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 362 Winchelsea Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 12 Bristol Road Bristol Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 97
    icon of address 27 Ribblesdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 78 London Road, Daventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 736 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    G7 SPECIAL SECURITY LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 100
    HYPERHOUSE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 696 - Director → ME
  • 101
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 102
    UFHUS LTD - 2015-01-14
    SIEDLAND LTD - 2014-06-20
    VALLY LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 688 - Director → ME
  • 103
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 104
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 105
    GREEN MOBILE LIMITED - 2014-09-30
    icon of address Longwood, Hill Brow, Liss, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 537 - Secretary → ME
  • 106
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 437 - Director → ME
  • 107
    icon of address Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 108
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 548 - Director → ME
  • 109
    icon of address 144 Walter Road Walter Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,071 GBP2024-09-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 110
    HALLEVA FINANCE LIMITED - 2022-10-20
    icon of address 7 Caer Street, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 144 Walter Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 668 - Director → ME
  • 113
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 641 - Director → ME
  • 115
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 116
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 600 - Director → ME
  • 117
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 546 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 703 - Secretary → ME
  • 118
    icon of address Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 503 - Ownership of shares – More than 50% but less than 75%OE
    IIF 503 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 503 - Right to appoint or remove directorsOE
  • 119
    icon of address 37 Kent Road, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,380 GBP2024-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 120
    INSTEP DEVELOPMENT & TRAINING LIMITED - 2021-03-01
    INSTEP UK LIMITED - 2002-05-29
    icon of address 3 Well Green Close, Hale, Altrincham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1999-07-05 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 1999-07-05 ~ dissolved
    IIF 498 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 277 - Director → ME
  • 124
    icon of address 27 Cedar Way, Pucklechurch, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 84 - Director → ME
  • 126
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 165 - Has significant influence or control as a member of a firmOE
    IIF 165 - Has significant influence or control over the trustees of a trustOE
    IIF 165 - Has significant influence or controlOE
  • 127
    icon of address 11 Huntsmead, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 128
    TELCONO LTD - 2014-07-30
    VEHIRE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 695 - Director → ME
  • 129
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 130
    icon of address Longwood House, Hill Brow, Liss, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 714 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 485 - LLP Designated Member → ME
  • 132
    icon of address 58 Mallard Drive, Ridgewood, Uckfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address Longwood, Hill Brow, Liss, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 721 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 578 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 134
    INTERGAS SHIPPING & TRADING LIMITED - 2017-09-22
    icon of address 19 Summers Road Summers Road, Godalming, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 41 Beddow Close, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-02 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Second Floor Rear, 6 Dunstar Gdns, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 138
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 545 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 139
    JOSEPH RHODES & SONS LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar ~ dissolved
    IIF 558 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 614 - Secretary → ME
  • 140
    icon of address Unit 21 Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 37 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 669 - Director → ME
  • 143
    icon of address Bank Farm, North Rode, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 123 - Director → ME
  • 144
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    HOTELLUM LTD - 2014-06-20
    YUEQUN SOLAR LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 690 - Director → ME
  • 146
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 166 - Has significant influence or control as a member of a firmOE
    IIF 166 - Has significant influence or control over the trustees of a trustOE
    IIF 166 - Has significant influence or controlOE
  • 147
    icon of address 19 Summers Road, Godalming, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 380 - Director → ME
  • 148
    icon of address 193 Baslow Road Baslow Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 144 Walter Road, Swansea, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    SCOTT VAN HOEBEN LTD. - 2015-10-02
    icon of address 19/21 Swan Street, West Malling, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    342 GBP2018-01-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 664 - Director → ME
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 8 Mansfield Road, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    S.F.I.A. GROUP LIMITED - 2019-07-15
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,280 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    LIFE STYLE CONSERVATORIES LIMITED - 2005-11-23
    LIFE STYLES CONSERVATORIES LIMITED - 2005-10-10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 411 - Secretary → ME
  • 154
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 526 - Director → ME
  • 155
    icon of address 193 Baslow Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 82 - Director → ME
  • 158
    icon of address 2 Loxley Heights, Banbury Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 152 - Director → ME
  • 159
    icon of address 144 Walter Road, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 161
    icon of address 41 Beddow Close, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,180 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 454 - Director → ME
  • 162
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 603 - Director → ME
  • 165
    icon of address 28 Lindsay Avenue, Kilbirnie, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 425 - Director → ME
  • 166
    icon of address 28 Lindsay Avenue, Kilbirnie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 167
    VIKINSOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 168
    ESPASOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 169
    EMFATRUZ AG & CO LTD - 2018-02-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 170
    icon of address 3/4 Lancaster Centre Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,263 GBP2024-01-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 725 - Director → ME
  • 171
    icon of address 28 Lindsay Avenue, Kilbirnie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 172
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 557 - Director → ME
  • 173
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 163 - Has significant influence or control as a member of a firmOE
    IIF 163 - Has significant influence or control over the trustees of a trustOE
    IIF 163 - Has significant influence or controlOE
  • 174
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 175
    icon of address C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 252 - Director → ME
  • 176
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 177
    DREGG SAGG LTD - 2015-07-13
    PORTUM LTD - 2015-02-23
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 178
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 179
    INDEPENDENT RESOURCES PLC - 2017-04-18
    ECHO ENERGY PLC - 2024-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 434 - Director → ME
  • 180
    FAROSO LTD - 2015-01-15
    VERBATUS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 692 - Director → ME
  • 181
    NEW BEGINNINGS 4 U LIMITED - 2017-12-29
    icon of address 12 Woodcliff Avenue, Weston-super-mare, Somerset, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 525 - Director → ME
  • 182
    icon of address 6 Carlton Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 403 - Secretary → ME
  • 183
    icon of address 144 Walter Road, Swansea, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,367 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 184
    NEW MOON DEVELOPMENTS LIMITED - 1997-05-15
    icon of address 6 Carlton Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ dissolved
    IIF 413 - Secretary → ME
  • 185
    RTV66 LTD - 2014-07-30
    HILLORD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 683 - Director → ME
  • 186
    icon of address 011442, 108 Charnwood Road, Barwell, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 577 - Director → ME
  • 187
    icon of address 108 Charnwood Road, Barwell, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Flat 1, St James Court Flat 1 St James Court, St Andrews Rd, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 189
    ONLINE CREDIT SOLUTIONS LIMITED - 2010-11-10
    ELLIS TAYLOR SOLICITORS LIMITED - 2010-09-28
    icon of address 44-45 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 394 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 408 - Secretary → ME
  • 190
    OSIAN NAIHM LIMITED - 2007-01-15
    icon of address 23 Princes Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 399 - Director → ME
  • 191
    MEDICAL SERVICES NETWORK LTD - 2014-07-30
    SYBAFA LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 685 - Director → ME
  • 192
    icon of address 37 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 16 Skylark Court, 33 Pipit Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177 GBP2020-04-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 153 Goring Road, Goring-on Sea, Worthing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325 GBP2025-03-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 719 - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF 667 - Director → ME
  • 195
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 256 - Director → ME
  • 196
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,935,933 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 591 - Director → ME
  • 197
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 257 - Director → ME
  • 198
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,806,111 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 592 - Director → ME
  • 199
    icon of address 27 Cedar Way, Pucklechurch, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 424 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address 22 Langley Place, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Number One Waterton Park, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 492 - Director → ME
  • 202
    icon of address 144 Walter Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 16 Kelvin House Worsley Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 518 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 518 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 518 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 7 Corbridge Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,448 GBP2024-03-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 605 - Director → ME
    icon of calendar 2021-05-11 ~ dissolved
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – More than 50% but less than 75%OE
  • 207
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 253 - Director → ME
  • 208
    CASHION UNION LTD - 2020-05-01
    FRIESENWIND LTD - 2019-09-25
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 209
    icon of address 13 Manor Rd, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 210
    RIBSTORE LIMITED - 1989-06-05
    icon of address Power Park Unit 7, Calder Vale Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,258 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 709 - Director → ME
  • 212
    icon of address Montpellier House, Montpellier Drive, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Montpellier House, Montpellier Drive, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 19 19 Summers Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    EUROSOL ESTATE LTD - 2014-06-03
    ERDEIS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 694 - Director → ME
  • 216
    QOOB LTD
    - now
    FILM2GO LTD - 2011-03-02
    icon of address 37 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 268 - Director → ME
  • 217
    icon of address Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,888 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 219
    icon of address 12 June Avenue, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,036 GBP2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 606 - Director → ME
    icon of calendar 2021-04-30 ~ now
    IIF 716 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
  • 221
    icon of address 37 Kent Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 222
    icon of address Reid Removals Ltd, Baltasound, Unst, Shetland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 5 Clifton Mews, Clifton Hill, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 225
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 226
    PINCO 984 LIMITED - 1997-11-20
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 540 - Director → ME
  • 227
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 4385, 10407167 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Long Drive Burwood Park Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 231
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 42 Manchester Road, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 523 - Director → ME
  • 233
    icon of address Flat 2 16 Whitehall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 447 - Director → ME
  • 234
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 37 Kent Road, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 236
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 547 - Director → ME
    icon of calendar ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 16 Whitehall, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,741 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 737 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 737 - Ownership of shares – More than 50% but less than 75%OE
  • 239
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,846 GBP2021-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 732 - Director → ME
  • 240
    icon of address 37 Kent Road, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,933 GBP2024-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 241
    SFIA GROUP LIMITED - 2019-12-02
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 116 - Director → ME
  • 242
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 243
    SFIA LTD.
    - now
    AJW FINANCIAL SERVICES LIMITED - 2002-02-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 113 - Director → ME
  • 244
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 245
    MOERAE LIFE FINANCIAL PLANNING LIMITED - 2019-12-13
    FUTURE LIFE FINANCIAL PLANNING LIMITED - 2015-03-18
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,084,906 GBP2022-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 109 - Director → ME
  • 246
    icon of address School Fees Investment Advisers Limited, 29 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 108 - Director → ME
  • 247
    icon of address 25 Conker Close, Kingsnorth, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 1 Waterton Park, Cowbridge Road, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 497 - Director → ME
  • 249
    icon of address Victoria House, Bondgate Within, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,490 GBP2024-12-31
    Officer
    icon of calendar 1999-10-15 ~ now
    IIF 729 - Director → ME
  • 250
    icon of address 9-13 Cursitor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 390 - Director → ME
  • 251
    icon of address 37 Kent Road, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 263 - Director → ME
  • 252
    icon of address 5 Fern Court, 43 Hendon Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 253
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 247 - Director → ME
  • 255
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,015 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 245 - Director → ME
  • 256
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 250 - Director → ME
  • 258
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 251 - Director → ME
  • 259
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-06-07 ~ dissolved
    IIF 556 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 613 - Secretary → ME
  • 260
    icon of address 72 Askham Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    INSTEP APPRENTICESHIPS LIMITED - 2021-03-01
    icon of address 3 Well Green Close, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 120 - Director → ME
  • 262
    icon of address 105 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 446 - Director → ME
  • 263
    icon of address 105 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 433 - Director → ME
  • 264
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 254 - Director → ME
  • 265
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,614 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address Grow Studios At Alice Billing House, 2-12 West Ham Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 267
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,750 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 268
    icon of address Unit 43 Bow Triangle Business Centre, Eleanor Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 357 - Right to appoint or remove directors as a member of a firmOE
    IIF 357 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 1 Waterton Park, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 495 - Director → ME
  • 270
    icon of address 37 Kent Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    THE NEW LUXURY LIMITED - 2021-03-15
    THE LUXURY (LIFESTYLE GROUP) LTD - 2021-02-11
    THE LUXURY U.K. LIMITED - 2021-01-26
    icon of address 193 Baslow Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 461 - Director → ME
  • 272
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    icon of address 62 Bayswater Road, London
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,097,333 GBP2024-06-30
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 552 - Director → ME
  • 273
    icon of address 3 Fanshawe Road, Thame, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 7 St. Georges Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 676 - Director → ME
  • 275
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 47 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 410 - Secretary → ME
  • 278
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-03 ~ dissolved
    IIF 412 - Secretary → ME
  • 279
    icon of address Office 1, Engine House, Marshall's Yard, Gainsborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address Dolphin Lodge, 37 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-07 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2007-01-07 ~ dissolved
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 282
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 283
    icon of address 37 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 284
    icon of address 37 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 285
    RESOURCE UTILITIES LIMITED - 2014-09-30
    icon of address Longwood, Hill Brow, Liss, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ now
    IIF 456 - Director → ME
    icon of calendar 1999-12-23 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 287
    icon of address Part Of Group Rhodes Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 559 - Director → ME
  • 288
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 602 - Director → ME
  • 289
    icon of address 10 The Southend, Ledbury, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 727 - Director → ME
  • 290
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 586 - Director → ME
  • 291
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
Ceased 189
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ 2023-02-16
    IIF 259 - Director → ME
  • 2
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-01
    IIF 564 - Secretary → ME
  • 3
    icon of address 88 Oak Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2009-07-01
    IIF 404 - Secretary → ME
  • 4
    icon of address 148-150 Penwith Road, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2006-02-17
    IIF 401 - Secretary → ME
  • 5
    ATKIN AUTOMATION 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2022-05-20
    IIF 621 - Secretary → ME
  • 6
    ATKIN BHP 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2022-05-20
    IIF 620 - Secretary → ME
  • 7
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 232 - Has significant influence or control OE
  • 8
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-01
    IIF 51 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-01
    IIF 423 - Secretary → ME
  • 9
    SCHOOL FEES INVESTMENT ADVISORS LIMITED - 2015-04-21
    icon of address 29 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1997-06-01
    IIF 469 - Secretary → ME
  • 10
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 54 - Director → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 615 - Secretary → ME
    icon of calendar 2008-03-03 ~ 2012-07-31
    IIF 475 - Secretary → ME
  • 11
    BEBA ENERGY SPAIN LTD - 2020-01-21
    CAVEUM LIMITED - 2017-12-07
    icon of address 4-8 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-08-13
    IIF 297 - Director → ME
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-13
    IIF 161 - Has significant influence or control OE
  • 12
    ATEN RENEWABLES (MANOR FARM) LTD - 2020-12-10
    INNOVA RENEWABLES (MANOR FARM) LTD - 2023-10-11
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    icon of calendar 2023-08-25 ~ 2023-11-10
    IIF 445 - Director → ME
  • 13
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 217 - Right to appoint or remove directors OE
  • 14
    BITEQ LTD
    - now
    BITCONET LTD - 2020-03-17
    ABBAZOL LTD - 2020-02-13
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 182 - Has significant influence or control OE
  • 15
    FONEBAK GROUP LIMITED - 2004-10-26
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    BROOMCO (3469) LIMITED - 2004-09-07
    FONEBAK LIMITED - 2005-01-13
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2011-02-08
    IIF 637 - Director → ME
  • 16
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-03-29
    IIF 511 - Right to appoint or remove directors OE
    IIF 511 - Ownership of voting rights - 75% or more OE
    IIF 511 - Ownership of shares – 75% or more OE
  • 17
    SURTEES KART CLUB LTD - 2015-04-22
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2021-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 159 - Has significant influence or control OE
  • 18
    SURTEES KARTING AND TRAINING LIMITED - 2015-04-23
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 160 - Has significant influence or control OE
  • 19
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 236 - Has significant influence or control OE
  • 20
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 237 - Has significant influence or control OE
  • 21
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 317 - Director → ME
  • 22
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,810 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-06-27
    IIF 431 - Director → ME
  • 23
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -874,114 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-06-27
    IIF 432 - Director → ME
  • 24
    icon of address Unit 6 Harbour Visitor Centre, Fishmarket Quay, Arbroath, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,259 GBP2024-10-31
    Officer
    icon of calendar 2017-09-20 ~ 2023-06-27
    IIF 441 - Director → ME
  • 25
    icon of address 3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-11-10
    IIF 443 - Director → ME
  • 26
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-23
    IIF 330 - Director → ME
  • 27
    CENKOS SECURITIES LIMITED - 2006-10-20
    CENKOS SECURITIES PLC - 2023-09-08
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ 2020-02-28
    IIF 626 - Director → ME
  • 28
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    963 GBP2021-12-31
    Officer
    icon of calendar 2015-03-28 ~ 2022-04-29
    IIF 110 - Director → ME
  • 29
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2010-04-27
    IIF 39 - Director → ME
    icon of calendar 2007-09-27 ~ 2010-04-27
    IIF 422 - Secretary → ME
  • 30
    icon of address 14 Manor Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2013-12-29
    IIF 392 - Director → ME
  • 31
    FULMAR GROUP PLC - 1996-03-08
    FULMAR LIMITED - 2006-10-23
    FULMAR PLC - 2006-09-07
    FULMAR COLOUR PRINTING COMPANY LIMITED - 1989-02-13
    FULMAR GROUP LIMITED - 2014-03-11
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,220,436 GBP2024-03-31
    Officer
    icon of calendar 1996-02-23 ~ 2001-05-11
    IIF 627 - Director → ME
  • 32
    D E SYSTEMS LIMITED - 2001-08-21
    SIMCO 707 LIMITED - 1995-04-24
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 53 - Director → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 618 - Secretary → ME
    icon of calendar 1995-04-12 ~ 2012-07-31
    IIF 481 - Secretary → ME
  • 33
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2010-04-27
    IIF 40 - Director → ME
    icon of calendar 2005-04-19 ~ 2010-04-27
    IIF 414 - Secretary → ME
  • 34
    icon of address 1 Unit 1 Dale Road, Meadow Industrial Estate, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    636,238 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-31
    IIF 49 - Director → ME
    icon of calendar 2008-04-30 ~ 2010-03-31
    IIF 419 - Secretary → ME
  • 35
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 50 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-29
    IIF 421 - Secretary → ME
  • 36
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 79 - Has significant influence or control OE
  • 37
    icon of address 59 Great Titchfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2013-06-03
    IIF 383 - Director → ME
    icon of calendar 2012-11-16 ~ 2013-01-02
    IIF 384 - Director → ME
  • 38
    icon of address 19 Summers Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-12
    IIF 610 - Secretary → ME
  • 39
    icon of address 59 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-06
    IIF 391 - Director → ME
  • 40
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-06-05
    IIF 298 - Director → ME
  • 41
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    icon of address 60 Petty France, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-11 ~ 2007-08-31
    IIF 636 - Director → ME
  • 42
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900,712 GBP2024-03-29
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-31
    IIF 707 - Secretary → ME
  • 43
    icon of address Drs Property Investments Ltd, 168 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,053,912 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2021-04-01
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    CAPBAL FAUNE LIMITED - 2023-03-31
    icon of address The Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (6 parents, 93 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2021-06-11
    IIF 436 - Director → ME
  • 45
    ELECTRO LIGHTING LIMITED - 1988-04-27
    ALTONSAND LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2005-09-01
    IIF 657 - Director → ME
  • 46
    TRUSHELFCO (NO. 542) LIMITED - 1983-03-16
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2005-09-01
    IIF 655 - Director → ME
  • 47
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2005-09-01
    IIF 651 - Director → ME
  • 48
    RS GROUP LIMITED - 2022-05-03
    ELECTROPLAN LIMITED - 2017-11-28
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 653 - Director → ME
  • 49
    COVERTRADE LIMITED - 1989-10-20
    WM & COMPANY LIMITED - 1993-01-29
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2005-09-01
    IIF 649 - Director → ME
  • 50
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2005-09-01
    IIF 659 - Director → ME
  • 51
    R.S. ELECTRONIC COMPONENTS (LONDON) LIMITED - 1986-04-22
    ELECTROCOMPONENTS (R-S) L'MITED - 1976-12-31
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 658 - Director → ME
  • 52
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-01-03
    IIF 682 - Director → ME
  • 53
    ELIZABETH MONTESSORI LIMITED - 2006-12-13
    icon of address St Dunstans House, 15-17 South Street Tarring, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,787 GBP2021-02-28
    Officer
    icon of calendar 2006-09-11 ~ 2006-11-28
    IIF 405 - Secretary → ME
  • 54
    HOMEOWNERS UNIT TRUST MANAGERS LIMITED - 1999-11-26
    HOMEOWNERS INVESTMENT FUND MANAGERS LIMITED - 2006-02-17
    icon of address 16-17 West Street, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1997-10-31
    IIF 482 - Director → ME
  • 55
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ 2024-02-29
    IIF 304 - Director → ME
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 572 - Secretary → ME
  • 56
    icon of address 6 Beech Grove Flat B, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2021-02-25
    IIF 264 - Director → ME
  • 57
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-12
    IIF 119 - Director → ME
  • 58
    icon of address 15 Stanhope Gate, London
    Active Corporate (42 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2015-10-30
    IIF 516 - LLP Member → ME
  • 59
    FARANI JAVID TAYLOR SOLICITORS LLP - 2017-05-31
    FARANI TAYLOR SOLICITORS LLP - 2012-04-03
    FARANI TAYLOR LLP - 2011-03-01
    FJ TAYLOR LLP - 2009-12-18
    FJ LAW FIRM LLP - 2009-12-08
    F&J PARTNERS LLP - 2009-10-27
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2011-09-14
    IIF 375 - LLP Designated Member → ME
  • 60
    FOREIGN & COLONIAL INVESTMENT TRUST PLC - 2018-11-09
    FOREIGN AND COLONIAL INVESTMENT TRUST PLC(THE) - 1992-04-15
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2022-05-03
    IIF 623 - Director → ME
  • 61
    THE FREES NETWORK LIMITED - 2012-04-17
    icon of address Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2012-08-15
    IIF 117 - Director → ME
  • 62
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-14
    IIF 158 - Has significant influence or control OE
  • 63
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2011-03-29
    IIF 541 - Director → ME
  • 64
    icon of address 26 Amersham Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2019-03-02
    IIF 515 - LLP Member → ME
  • 65
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-09-13
    IIF 200 - Ownership of shares – 75% or more OE
  • 67
    ROMWIND-ALPHA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-19
    IIF 193 - Right to appoint or remove directors as a member of a firm OE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 68
    ROMWIND-BETA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-01
    IIF 310 - Director → ME
  • 69
    ROMWIND-DELTA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 348 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 222 - Has significant influence or control OE
  • 70
    ROMWIND-GAMMA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 345 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 226 - Has significant influence or control OE
  • 71
    icon of address 47-49 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-04-22
    IIF 699 - Director → ME
  • 72
    GROUNDWORK COVENTRY - 2002-01-24
    icon of address Bri Business Recovery & Insolvency Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2002-04-30
    IIF 458 - Director → ME
  • 73
    icon of address Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2022-05-20
    IIF 52 - Director → ME
    icon of calendar 2008-03-03 ~ 2023-10-11
    IIF 478 - Secretary → ME
  • 74
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-05-20
    IIF 56 - Director → ME
    icon of calendar 2009-03-09 ~ 2023-10-11
    IIF 476 - Secretary → ME
  • 75
    icon of address 570a Kingston Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 739 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-03-18
    IIF 731 - Director → ME
  • 76
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2022-05-20
    IIF 616 - Secretary → ME
  • 77
    icon of address 3 Meadow Grange, Fitzwilliam, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,571 GBP2020-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-12-17
    IIF 139 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-12-17
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-12-17
    IIF 96 - Ownership of shares – 75% or more OE
  • 78
    HSB MANAGEMENT LTD - 2018-10-08
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-05-22
    IIF 300 - Director → ME
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-05-22
    IIF 203 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 199 - Has significant influence or control OE
  • 79
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-02
    IIF 238 - Has significant influence or control OE
  • 80
    READING WINDINGS LIMITED - 2022-06-23
    RS INTEGRATED SUPPLY UK LIMITED - 2022-09-09
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 654 - Director → ME
  • 81
    INSTEP DEVELOPMENT AND TRAINING LIMITED - 2002-05-29
    icon of address 44 Catherine Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2021-03-01
    IIF 125 - Director → ME
    icon of calendar 1999-06-14 ~ 2021-03-01
    IIF 499 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -715,476 GBP2024-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-10
    IIF 444 - Director → ME
  • 83
    JOSEPH RHODES & SONS LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-07-31
    IIF 477 - Secretary → ME
  • 84
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-05-20
    IIF 164 - Has significant influence or control as a member of a firm OE
    IIF 164 - Has significant influence or control over the trustees of a trust OE
    IIF 164 - Has significant influence or control OE
    icon of calendar 2016-06-30 ~ 2017-08-02
    IIF 239 - Has significant influence or control OE
  • 85
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2024-08-01
    IIF 565 - Secretary → ME
  • 86
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-01
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 231 - Has significant influence or control OE
  • 87
    icon of address 19 Summers Road, Godalming, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-12
    IIF 609 - Secretary → ME
  • 88
    LAMBDA FAR EAST INVESTMENTS LIMITED - 1992-05-26
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-08 ~ 1996-11-22
    IIF 634 - Director → ME
  • 89
    ALTUS SECURITIES LIMITED - 2000-07-06
    OOZECHARM LIMITED - 2000-05-18
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2011-08-19
    IIF 439 - Director → ME
  • 90
    S.F.I.A. GROUP LIMITED - 2019-07-15
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,280 GBP2019-12-31
    Officer
    icon of calendar 2002-06-18 ~ 2019-02-01
    IIF 114 - Director → ME
    icon of calendar 1997-04-02 ~ 2001-05-01
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 570 - Secretary → ME
  • 92
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address 9-13 Cursitor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-01-04
    IIF 385 - Director → ME
  • 94
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,962 GBP2021-01-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-03-24
    IIF 295 - Director → ME
  • 95
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-08-02
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 230 - Has significant influence or control OE
  • 96
    HUNTING MANOR LTD - 2015-07-13
    MYKAEL LTD - 2015-03-25
    HYD24 LTD - 2014-07-28
    H2-24.NET LIMITED - 2014-05-09
    icon of address 10 Old Chappel Mews, High Street, Codicote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2016-04-01
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-10
    IIF 243 - Has significant influence or control OE
  • 97
    MBD2 LTD
    - now
    SKETCHLEY LAUNDRY SERVICES LIMITED - 2014-03-10
    icon of address 429-433 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-07
    IIF 388 - Director → ME
  • 98
    icon of address Unit 15-16, Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2022-11-11
    IIF 435 - Director → ME
  • 99
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-01
    IIF 574 - Secretary → ME
  • 100
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-03
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 234 - Has significant influence or control OE
  • 101
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-09-13
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 102
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 103
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 573 - Secretary → ME
  • 104
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 105
    icon of address Millennium Place, Hales Street, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2012-10-30
    IIF 560 - Director → ME
  • 106
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-04
    IIF 402 - Secretary → ME
  • 107
    icon of address Lower Ground Appartment 80 Westow Hill, Cryistal Palace, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-12
    IIF 81 - Director → ME
  • 108
    icon of address 62 Grants Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1996-12-26
    IIF 701 - Director → ME
  • 109
    icon of address Second Floor, 123 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-12
    IIF 118 - Director → ME
  • 110
    WARDE PROMOTIONS LIMITED - 2015-10-27
    SKETCHLEY LONDON LIMITED - 2014-03-03
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2014-03-03
    IIF 35 - Director → ME
  • 111
    BERKELEY ONE HUNDRED AND FORTY-THREE LIMITED - 2017-07-12
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2024-08-01
    IIF 666 - Director → ME
  • 112
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2023-02-27
    IIF 665 - Director → ME
  • 113
    icon of address 153 Goring Road, Goring-on Sea, Worthing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325 GBP2025-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-04-01
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2019-10-31
    IIF 398 - Has significant influence or control as a member of a firm OE
    IIF 398 - Right to appoint or remove directors as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
  • 114
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,935,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2023-12-06
    IIF 512 - Has significant influence or control OE
  • 115
    icon of address Holdfast House, 44-45 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-10-11
    IIF 377 - Director → ME
  • 116
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,448 GBP2024-03-30
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-11-17
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
  • 117
    ROMWIND HOLDING LIMITED - 2024-02-04
    GREENHYD HOLDING LTD - 2024-02-29
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ 2024-02-29
    IIF 322 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 567 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 223 - Ownership of shares – 75% or more OE
  • 118
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-01-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 119
    CENTRAL TUTORIAL SCHOOL FOR YOUNG MUSICIANS LIMITED(THE) - 1984-06-06
    icon of address The Purcell School, Aldenham Road Bushey, Watford, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-09-16 ~ 2024-08-29
    IIF 629 - Director → ME
  • 120
    icon of address B2 Aerodrome Studios, Airfield Way, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2018-10-19
    IIF 455 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-10-19
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-17
    IIF 711 - Has significant influence or control OE
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
  • 121
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 647 - Director → ME
  • 122
    KAISUS LTD - 2015-01-15
    DEUTUM LTD - 2014-07-28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2014-06-30 ~ 2017-01-25
    IIF 673 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-08-01
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-01
    IIF 224 - Has significant influence or control OE
  • 123
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,557 GBP2024-06-30
    Officer
    icon of calendar 2006-12-15 ~ 2010-10-04
    IIF 633 - Director → ME
  • 124
    RES & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 204 - Has significant influence or control OE
  • 125
    PINCO 984 LIMITED - 1997-11-20
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 55 - Director → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 617 - Secretary → ME
    icon of calendar 1998-01-19 ~ 2012-07-31
    IIF 479 - Secretary → ME
  • 126
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2022-05-20
    IIF 619 - Secretary → ME
    icon of calendar 2012-01-19 ~ 2013-05-15
    IIF 706 - Secretary → ME
  • 127
    STARTABLE LIMITED - 1989-06-16
    ROSE THEATRE TRUST COMPANY - 2002-10-24
    icon of address 56 Park Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2021-04-12
    IIF 624 - Director → ME
  • 128
    CROWFELL LIMITED - 1999-03-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-15 ~ 2005-09-01
    IIF 661 - Director → ME
  • 129
    GLOBALSITES LIMITED - 1988-11-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 652 - Director → ME
  • 130
    R.S. COMPONENTS LIMITED - 1994-08-26
    icon of address Birchington Road, Weldon, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-03 ~ 2005-09-01
    IIF 656 - Director → ME
  • 131
    TRUSHELFCO (NO. 463) LIMITED - 1982-08-02
    ELECTROCOMPONENTS U.K. LIMITED - 2023-02-03
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 1997-07-25 ~ 2005-09-01
    IIF 648 - Director → ME
  • 132
    ELECTRO COMPONENTS PENSION TRUSTEES LIMITED - 2022-06-28
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-30 ~ 2020-11-26
    IIF 663 - Director → ME
  • 133
    ELECTROCOMPONENTS PUBLIC LIMITED COMPANY - 2022-05-03
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 2005-09-01
    IIF 645 - Director → ME
  • 134
    MALLDESIGN LIMITED - 1988-07-01
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 646 - Director → ME
  • 135
    THE LIGHTING DISCOUNT CENTRE LIMITED - 1992-07-22
    OCSIM LIMITED - 1990-05-03
    ONLINE LIGHTING LIMITED - 1990-02-13
    LEMWICK LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-09-01
    IIF 650 - Director → ME
  • 136
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 44 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 417 - Secretary → ME
  • 137
    REIWERS PROPERTY SOLUTIONS LIMITED - 2014-05-08
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,304 GBP2020-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2021-03-05
    IIF 596 - Director → ME
    icon of calendar 2008-03-12 ~ 2021-03-05
    IIF 514 - Secretary → ME
  • 138
    icon of address First Floor, 44-50 The Broadway, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2012-08-12
    IIF 407 - Secretary → ME
  • 139
    icon of address Flat 2 16 Whitehall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ 2025-02-11
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 140
    THE BEAN COUNTERS WEALTH MANAGEMENT LIMITED - 2015-04-27
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,895 GBP2024-02-29
    Officer
    icon of calendar 2015-05-19 ~ 2023-12-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 141
    SFIA GROUP LIMITED - 2019-12-02
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-02 ~ 2023-04-19
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 142
    SFIA LTD.
    - now
    AJW FINANCIAL SERVICES LIMITED - 2002-02-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-01-01
    IIF 468 - Secretary → ME
  • 143
    MOERAE LIFE FINANCIAL PLANNING LIMITED - 2019-12-13
    FUTURE LIFE FINANCIAL PLANNING LIMITED - 2015-03-18
    icon of address 27 Moorbridge Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,084,906 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    UNITECH INTERNATIONAL LIMITED - 1999-02-12
    UNITECH COMPONENT MANUFACTURING LIMITED - 1979-12-31
    TRUSHELFCO (NO. 126) LIMITED - 1977-12-31
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-22
    IIF 643 - Director → ME
  • 145
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,015 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-04-13
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 146
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-14
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-31
    IIF 705 - Secretary → ME
  • 148
    INSTEP APPRENTICESHIPS LIMITED - 2021-03-01
    icon of address 3 Well Green Close, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-10
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    SPIRIT TRANSPORT LIMITED - 2007-05-15
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2004-12-13
    IIF 520 - Director → ME
  • 150
    icon of address Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-12-13
    IIF 521 - Director → ME
  • 151
    icon of address Flat 3 St James Court, St Andrews Road, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-04-15
    IIF 483 - Director → ME
  • 152
    SUJOM LTD
    - now
    SALLAS LTD - 2018-10-08
    GAMLEDOK LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-05-17
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-05-17
    IIF 195 - Has significant influence or control OE
  • 153
    LEVERIDGE LTD - 2000-04-18
    icon of address 1 Sussex House, White Hart Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-13 ~ 2008-02-23
    IIF 409 - Secretary → ME
  • 154
    SWEETT GROUP PLC - 2016-12-07
    CYRIL SWEETT PLC - 2007-08-31
    CYRIL SWEETT GROUP PLC - 2012-01-23
    CYRIL SWEETT LIMITED - 2007-07-20
    ANGELBROOK LIMITED - 1998-07-01
    icon of address 150 Holborn, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2013-03-08
    IIF 631 - Director → ME
  • 155
    TDG PLC - 2008-10-02
    TRANSPORT DEVELOPMENT GROUP PLC - 2000-04-06
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2008-10-02
    IIF 628 - Director → ME
  • 156
    icon of address Innovation House Technetix Business Park, Muddleswood Road, Albourne, Hassocks, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2007-12-28
    IIF 563 - Director → ME
  • 157
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-12-06
    IIF 575 - Director → ME
  • 158
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-08-19
    IIF 517 - LLP Member → ME
  • 159
    icon of address 108 Northfield Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-16
    IIF 382 - Director → ME
  • 160
    THEID LTD
    - now
    DMT & ENGINEERS LTD - 2020-05-26
    TABLER & ENGINEERS LTD - 2018-07-05
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-07-04
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 186 - Has significant influence or control OE
  • 161
    MERCURY GAMES LTD - 2007-07-02
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-04-04
    IIF 406 - Secretary → ME
  • 162
    icon of address 85 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ 2023-02-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-02-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 48 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 420 - Secretary → ME
  • 164
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    QUILLCO 96 LIMITED - 2001-03-26
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 42 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 418 - Secretary → ME
  • 165
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    QUILLCO 110 LIMITED - 2001-10-22
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 45 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 415 - Secretary → ME
  • 166
    UFACO LTD
    - now
    ARGZOLNET LTD - 2018-10-08
    UFANO & CO LTD - 2020-04-28
    UFACO & CO LTD - 2021-09-08
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-10-05
    IIF 207 - Has significant influence or control OE
  • 167
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,257 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-06-27
    IIF 430 - Director → ME
  • 168
    TRUSHELFCO (NO. 1843) LIMITED - 1992-10-20
    icon of address 3rd Floor, 40 Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1996-11-22
    IIF 644 - Director → ME
  • 169
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-22
    IIF 625 - Director → ME
  • 170
    LAMBDA POWER SUPPLIES LTD. - 1992-11-23
    VEECO INSTRUMENTS LIMITED - 1990-01-22
    icon of address 3rd Floor 40 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-11-22
    IIF 660 - Director → ME
  • 171
    EUXXAN LTD - 2014-06-03
    HUNREX LIMITED - 2014-06-02
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-05-20
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 229 - Has significant influence or control OE
    icon of calendar 2018-11-01 ~ 2020-05-20
    IIF 174 - Has significant influence or control as a member of a firm OE
    IIF 174 - Has significant influence or control over the trustees of a trust OE
    IIF 174 - Has significant influence or control OE
  • 172
    LAMBDA ELECTRONICS LIMITED - 2000-10-11
    icon of address 177 Jays Close, Viables, Basingstoke, Hamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1996-11-22
    IIF 639 - Director → ME
  • 173
    SULZER VASCUTEK LIMITED - 2002-06-18
    VASCUTEK LIMITED - 1996-12-17
    icon of address Newmains Avenue, Inchinnan, Renfrewshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,999,999 GBP2022-03-31
    Officer
    icon of calendar 1990-05-25 ~ 1990-06-07
    IIF 640 - Director → ME
  • 174
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-08-02
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 233 - Has significant influence or control OE
  • 175
    LEAD INDUSTRIES GROUP PLC - 1982-09-01
    COOKSON GROUP LIMITED - 2013-07-25
    COOKSON GROUP PLC - 2012-12-17
    icon of address 165 Fleet Street, London
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2012-12-19
    IIF 630 - Director → ME
  • 176
    VESUVIUS TECHNOLOGIES PLC - 2012-10-18
    icon of address 165 Fleet Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-31 ~ 2015-05-14
    IIF 632 - Director → ME
  • 177
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-05
    IIF 321 - Director → ME
  • 178
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 346 - Director → ME
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 571 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 221 - Has significant influence or control OE
  • 179
    WERO LTD
    - now
    WORLD ELECTRICAL RACING ORGANIZATION LIMITED - 2014-05-09
    WORLD ELECTRICAL RACING ORGANISATION LIMITED - 2013-12-05
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2013-11-18 ~ 2024-08-01
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-01
    IIF 219 - Has significant influence or control OE
  • 180
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2009-05-06
    IIF 393 - Director → ME
  • 181
    WHATMAN PUBLIC LIMITED COMPANY - 2008-04-25
    WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANY - 1990-02-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-24 ~ 2008-04-25
    IIF 638 - Director → ME
  • 182
    icon of address 10 The Southend, Ledbury, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2015-10-05
    IIF 459 - Director → ME
  • 183
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-01-05
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2018-02-06
    IIF 228 - Has significant influence or control OE
  • 184
    SKETCHLEY CLEANERS LIMITED - 2013-03-25
    icon of address 59 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-06-06
    IIF 387 - Director → ME
  • 185
    SKETCHLEY DRY CLEANERS LTD - 2013-03-25
    icon of address 9-13 Cursitor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-06-06
    IIF 389 - Director → ME
  • 186
    YELS HOLDING LTD - 2021-02-10
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2023-06-05
    IIF 292 - Director → ME
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 568 - Secretary → ME
  • 187
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-05-14
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-14
    IIF 167 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 235 - Has significant influence or control OE
  • 188
    ZINCOX RESOURCES PLC - 2018-06-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-09 ~ 2011-01-10
    IIF 562 - Director → ME
  • 189
    Company number 02100291
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2007-11-13
    IIF 635 - 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.