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 Richard Williams

    Related profiles found in government register
  • Mr Richard Williams
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 1 IIF 2 IIF 3
  • Mr Richard Williams
    British born in April 1961

    Resident in United Kingdom

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

      IIF 4
  • Mr Richard Williams
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glyndefaid Cottags, Ynysmond Road Glais, Swansea, West Glamorgan, SA7 9JA, Great Britain

      IIF 5
  • Mr Richard Williams
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 1 Holbein Place, London, SW1W8NS, United Kingdom

      IIF 6
  • Mr Richard Williams
    British born in October 1969

    Resident in United Kingdom

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

      IIF 7
  • Mr Richard Williams
    British born in September 1975

    Resident in United Kingdom

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

      IIF 8
  • Mr Richard Williams
    British born in September 1978

    Resident in United Kingdom

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

      IIF 9
  • Mr Richard Williams
    British born in May 1985

    Resident in United Kingdom

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

      IIF 10
    • icon of address The Workary, 1 Dukes Avenue, London, W4 2AB, United Kingdom

      IIF 11
    • icon of address 1, 10 Foxglove Way, Wallington, SM6 7JJ, United Kingdom

      IIF 12
    • icon of address 46, Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ

      IIF 13
  • Mr Richard Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 14
  • Mr Richard Williams
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 15
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 16
  • Richard Williams
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Williams, 28 Park Lane, Old Basing, Basingstoke, RG24 7HQ, United Kingdom

      IIF 17
  • Richard Williams
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 18
    • icon of address 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 19
  • Mr Richard Williams
    Welsh born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AP, United Kingdom

      IIF 20
    • icon of address 30, King Street, Carmarthen, SA31 1BS, United Kingdom

      IIF 21
  • Mr Richard William Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dearham Grove, Cramlington, NE23 3FR, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 24
  • Smith, Richard William
    British chief executive officer born in July 1985

    Resident in United Kingdom

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

      IIF 25
  • Smith, Richard William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 26
  • Smith, Richard William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dearham Grove, Cramlington, Northumberland, NE23 3FR, United Kingdom

      IIF 27
  • Smith, Richard William
    British it consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Core, Bath Lane, Newcastle Upon Tyne, NE4 5TF, United Kingdom

      IIF 28
  • Mr Richard David Williams
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Whitegate Lane, Marton Le Moor, Ripon, HG4 5DJ, United Kingdom

      IIF 29
  • Mr Richard Anthony Williams
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 33
  • Mr Richard Darren Williams
    British born in December 1968

    Resident in United Kingdom

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

      IIF 34
    • icon of address 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 35
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 36
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 37
  • Mr Richard Thomas Williams
    British born in September 1975

    Resident in United Kingdom

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

      IIF 38
  • Richard Williams
    English born in August 1959

    Resident in United Kingdom

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

      IIF 39
  • Mr Richard Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Richard Williams
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 66
  • Mr. Richard Stuart Williams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arthurs Of Owestry, Lower Brook Street, Oswestry, Shropshire, SY11 2HJ, United Kingdom

      IIF 67
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 68
  • Mr Richard Williams
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Salon, Reading Road, Sherfield-on-loddon, Hook, RG27 0EZ, England

      IIF 69
  • Mr Richard Williams
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 70
  • Mr Richard Williams
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Pinkwell Avenue, Hayes, UB3 1NQ, England

      IIF 71
  • Mr Richard Williams
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Tintern Close, Basingstoke, Hants, RG24 9HF, England

      IIF 72
  • Mr Richard Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 73
  • Mr Richard Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hinstock Road, Handsworth, Birmingham, B20 2EU, England

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Richard Williams
    British born in March 1979

    Resident in England

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

      IIF 76
  • Mr Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 77
  • Mr Richard Williams
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abertawe Metal Recycling Ltd, Dyffryn Close, Swansea Enterprise Park, Swansea, SA6 8QG, Wales

      IIF 78
  • Mr Richard Williams
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windermere, Llwydcoed Road, Aberdare, CF44 0UW, Wales

      IIF 79
  • Mr Richard Williamson
    British born in May 1980

    Resident in England

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

      IIF 80
  • Richard Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Richard Williams
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham Road Transport Workshop (rtw), Chapel Street, Wincham, Northwich, CW9 6DA, England

      IIF 83
  • Williams, Richard David
    British local goverment officer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Rectory Drive, Bridge, St Columb, Cornwall, TR9 6BY

      IIF 84
  • Williams, Richard David
    British local government born in July 1956

    Resident in United Kingdom

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

      IIF 85
  • Williams, Richard David
    British local government director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torbay Council, Town Hall, Castle Circus, Torquay, TQ1 3DR, United Kingdom

      IIF 86
  • Williams, Richard David
    British local government officer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Rectory Drive, Bridge, St Columb, Cornwall, TR9 6BY

      IIF 87
  • Williams, Richard David
    British retired born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boslowen, Lower West Tolgus, Redruth, TR16 4JN, England

      IIF 88
    • icon of address Suite 1 Calenick House, Heron Way, Newham, Truro, TR1 2XN, England

      IIF 89
  • Williams, Richard Thomas
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 90
  • Mr Richard David Williams
    British,canadian born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Brondesbury Villas, London, NW6 6AG, England

      IIF 91
  • Mr Richard John Washington Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upavon House, 2 Andover Road, Upavon, Pewsey, Wilts, SN9 6EB, United Kingdom

      IIF 92
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 93
  • Richard Williams
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Road, Boxgrove, Chichester, West Sussex, PO18 0EN, England

      IIF 94
  • Williams, Richard
    British director born in April 1961

    Resident in United Kingdom

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

      IIF 95
  • Williams, Richard
    British manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Glyndefad Cottages, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA, Great Britain

      IIF 96
    • icon of address 2 Glyndefaid Cottage, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA

      IIF 97
    • icon of address 2 Glyndefaid Cottages, Ynysymond Road, Glais, Swansea, West Glamorgan, SA7 9JA

      IIF 98 IIF 99
  • Williams, Richard
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Langton Road, Preston, PR4 2AR, England

      IIF 100
  • Williams, Richard
    British hairdresser born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HQ, United Kingdom

      IIF 101
  • Williams, Richard
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Mill Road, West Mersea, CO5 8RL, United Kingdom

      IIF 102
  • Williams, Richard Anthony
    British company director born in April 1961

    Resident in United Kingdom

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

      IIF 103
  • Williams, Richard Anthony
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 104
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 106
  • Williams, Richard David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cherwell Mews, London, SW11 1AF, England

      IIF 107 IIF 108
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 109
    • icon of address The Manor House, Whitegate Lane, Marton Le Moor, Ripon, North Yorkshire, HG4 5DJ, United Kingdom

      IIF 110
  • Williams, Richard David
    British property developer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ivory House Clove Hitch Qu, Plantation Wharf, London, SW11 3TN, United Kingdom

      IIF 111
    • icon of address Flat 6c Thorney Crescent, Morgans Walk, London, SW11 3TR

      IIF 112 IIF 113
    • icon of address Flat 7d, Thorney Crescent, Morgans Walk, London, SW11 3TR

      IIF 114
  • Williams, Richard David
    British property director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ivory House Clove Hitch Quay, Plantation Wharf, London, SW113TN, United Kingdom

      IIF 115
  • Williams, Richard Stuart
    British chartered accountant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 116
    • icon of address Lower Brook Street, Oswestry, Shropshire, SY11 2HJ

      IIF 117
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 118
  • Mr Richard Peter Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, 18 Valley Lane, Holt, Norfolk, NR25 6SF, England

      IIF 119
  • Richards, William Scott
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt 15a, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 120
  • Williams, Richard
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Pitman Close, Basingstoke, RG22 6LU

      IIF 121
  • Williams, Richard
    British director of information bmet born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Terrace Academy, Bridge Cross Road, Burntwood, Staffordshire, WS7 2DB, England

      IIF 122
  • Williams, Richard
    British metal worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 123
  • Williams, Richard
    British aircraft engineer born in October 1969

    Resident in United Kingdom

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

      IIF 124
  • Williams, Richard
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Boundary Lane, Saltney, Chester, Cheshire, CH4 8LW, England

      IIF 125
  • Williams, Richard
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 126
  • Williams, Richard
    British financial adviser born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 127
  • Williams, Richard
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 128
  • Williams, Richard
    British video editor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Fordwich Rise, Hertford, Hertfordshire, SG14 2BW, United Kingdom

      IIF 129
  • Williams, Richard
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 130
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131 IIF 132
    • icon of address 11 Royal Star Arcade, High Street, Maidstone, ME14 1JL, United Kingdom

      IIF 133
  • Williams, Richard
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roonagh Court, Sittingbourne, ME101QS, United Kingdom

      IIF 134
  • Williams, Richard
    British company director born in May 1985

    Resident in United Kingdom

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

      IIF 135
  • Williams, Richard
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 10 Foxglove Way, Wallington, Surrey, SM6 7JJ, United Kingdom

      IIF 136
    • icon of address 46, Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ

      IIF 137
  • Williams, Richard
    British managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 10 Foxglove Way, Wallington, SM6 7JJ, United Kingdom

      IIF 138
  • Williams, Richard
    British technical director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workary, 1 Dukes Avenue, London, W4 2AB

      IIF 139
  • Williams, Richard
    British delivery driver born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 140
  • Williams, Richard Anthony
    British consultant born in January 1946

    Resident in United Kingdom

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

      IIF 141
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 142
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 143
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 144
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • icon of address Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 146
  • Williams, Richard Darren
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Shell Road, London, SE13 7TY, United Kingdom

      IIF 147
  • Williams, Richard Darren
    British sole born in December 1968

    Resident in United Kingdom

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

      IIF 148
  • Mr Richard David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard David Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Fairway, Branston, Burton-on-trent, DE14 3EH, England

      IIF 151
  • Mr Richard John Williams
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, 216 Penarth Road, Cardiff, CF11 8NN, Wales

      IIF 152
  • Mr Richard Peter Williams
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 153 IIF 154
    • icon of address 53, Chislehurst Road, Orpington, Kent, BR6 0DF, England

      IIF 155
  • Mr Richard Williams
    Welsh born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 156 IIF 157
  • Mr Stuar Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Guisborough Court, Middlesbrough, Cleveland, TS6 9NL

      IIF 158
  • Mr William Scott Richards
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt 15a, Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QQ, United Kingdom

      IIF 159
  • Williams, Richard
    British overseas development manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sens Close, Chester, Cheshire, CH1 2NF

      IIF 160
  • Williams, Richard
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 161
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 162
  • Mr Richard Melvin Williams
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 6, Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 163
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 164
    • icon of address Rmt Accountantants And Business Advisors Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 165
  • Mr Richard Stuart Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 166
  • Mr Stuart Richard Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 167
  • Mr. Richard John Williams
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 168
    • icon of address Unit3a, 216 Penarth Road, Cardiff, Glamorgen, CF11 8NN, United Kingdom

      IIF 169
  • Mr Richard Anthony Williams
    British born in January 1946

    Resident in England

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

      IIF 170
  • Mr Richard Michael Williams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 171 IIF 172
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 173
    • icon of address 85 First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 174
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 175
  • Mr Richard Williams
    New Zealander born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 129 Whitechapel High Street, London, E1 7PT, England

      IIF 176
  • Williams, Richard
    English business owner born in August 1959

    Resident in United Kingdom

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

      IIF 177
  • Williams, Richard
    Welsh director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, King Street, Carmarthen, SA31 1BS, United Kingdom

      IIF 178
    • icon of address Henllan, Pumpsaint, Llanwrda, SA19 8AX, United Kingdom

      IIF 179
  • Williams, Richard
    Welsh national trade director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ

      IIF 180
  • Williams, Richard John Washington
    British programme director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 181
  • Mr Richard Anthony Williams
    British born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Montrose House, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 182
  • Mr Richard Huw Williams
    Welsh born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 183
  • Mr Richard Peter Williams
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 1 Primrose Close, Wallington, SM6 7HJ, England

      IIF 184
  • Williams, Richard
    Welsh plant driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fernlea, Risca, Newport, NP11 6FW, United Kingdom

      IIF 185
  • Williams, Richard David
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6c, Thorney Crescent, Battersea Church Road, London, SW11 3TR

      IIF 186
  • Williams, Thomas Richard
    British office admin born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rouncil Lane, Kenilworth, CV8 1FQ, United Kingdom

      IIF 187
  • Mr Darren Richard Williams
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 188
  • Mr Richard Joseph Williams
    Jamaican born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Percy Street, Hanley, ST1 1NA, United Kingdom

      IIF 189
  • Richards, William
    British investigations management born in September 1986

    Resident in Spain

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

      IIF 190
  • Williams, Richard
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Staniforth Place, Liverpool, L16 1LD, England

      IIF 191
  • Mr William Richards
    British born in September 1986

    Resident in Spain

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

      IIF 192
  • Williams, Richard
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 205
  • Williams, Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 206
    • icon of address 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 207
    • icon of address 1, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 208
  • Williams, Richard
    British surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British,canadian consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 230
  • Williams, Richard David
    British,canadian director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Brondesbury Villas, London, NW6 6AG, England

      IIF 231
  • Mr Richard Anthony Williams
    Welsh born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 232
  • Williams, Richard Melvin
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ladywood Avenue, Belper, Derbyshire, DE56 1HT, England

      IIF 233
  • Williams, Richard Melvin
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 234
  • Williams, Richard Melvin
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 235
    • icon of address Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 236
    • icon of address Rmt Accountantants And Business Advisors Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 237
  • Williams, Richard Michael
    British brewer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 238
  • Williams, Richard Michael
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 239
  • Williams, Richard Michael
    British managing director born in February 1988

    Resident in England

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

      IIF 240
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV37 0NT, England

      IIF 241
  • Mr Richard John Washington Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 242
  • Williams, Richard
    British hairdresser born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Flat Above The Salon, Old Reading Rd, Sherfield On Loddon, Hook, Hants., RG27 0EZ

      IIF 243
  • Williams, Richard
    British hgv technician born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Street, Selston, Nottingham, NG16 6AX, United Kingdom

      IIF 244
  • Williams, Richard
    United Kingdom manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit3a, 216 Penarth Road, Cardiff, Glamorgen, CF11 8NN, United Kingdom

      IIF 245
  • Williams, Richard
    British manager born in July 1985

    Resident in England

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

      IIF 246
  • Williams, Richard David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British property developer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard David
    British van driver born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Fairway, Branston, Burton-on-trent, DE14 3EH, England

      IIF 256
  • Williams, Richard Peter
    British lawyer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley House, 18 Valley Lane, Holt, NR25 6SF, England

      IIF 257
  • Williams, Richard Radway
    British banker born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 258
    • icon of address Sherborne House, 119, Cannon Street, London, EC4N 5AT, England

      IIF 259
  • Williams, Richard Radway
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Radway
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherborne House, 119 Cannon Street, London, EC4N 5AT, Uk

      IIF 268
  • Williams, Richard Radway
    British finance director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Crescent, Barnes, London, SW13 0NN

      IIF 269
  • Williams, Richard Radway
    British independent non-executive director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/f, 1 Bartholomew Lane, London, EC2N 2AX

      IIF 270
  • Williams, Richard Radway
    British investment banker born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Crescent, Barnes, London, SW13 0NN

      IIF 271
  • Williams, Richard Radway
    British retired born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Green Centre, Church Road, Barnes, London, SW13 9HE

      IIF 272
  • Williams, Richard Stuart
    British chartered accountant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Rd, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 273
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 274 IIF 275
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 276
    • icon of address 9, Lower Brook Street, Oswestry, SY11 2HJ, England

      IIF 277
    • icon of address 9, Lower Brook Street, Oswestry, SY11 2HJ, United Kingdom

      IIF 278
  • Williams, Richard Stuart
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 279
  • Williams, Richard
    British operations manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Green, Middleton By Wirksworth, Matlock, Derbyshire, DE4 4LW

      IIF 280
  • Williams, Richard
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 287
  • Williams, Richard
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hinstock Road, Handsworth, Birmingham, B20 2EU, United Kingdom

      IIF 288
  • Williams, Richard
    British hgv technician born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham Road Transport Workshop (rtw), Chapel Street, Wincham, Northwich, CW9 6DA, England

      IIF 289
  • Williams, Richard
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 290
  • Williams, Richard Anthony
    British company director born in January 1946

    Resident in England

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

      IIF 291
  • Williams, Richard Anthony
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rosslyn Hill, Hampstead, London, NW3 1NH, United Kingdom

      IIF 292
  • Williams, Richard Peter
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chislehurst Road, Orpington, Kent, BR6 0DF, England

      IIF 293
  • Williams, Richard Peter
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 294
  • Williams, Richard Peter
    British engineering consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chislehurst Road, Orpington, BR6 0DF, England

      IIF 295
  • Williams, Richard, Dr
    United Kingdom associate professor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Henry Liddon Court, Marcham Road, Abingdon, OX14 1AF, United Kingdom

      IIF 296
  • Williams, Richard
    British director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abertawe Metal Recycling Ltd, Dyffryn Close, Swansea Enterprise Park, Swansea, SA6 8QG, Wales

      IIF 297
  • Williams, Richard
    British scaffolder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Road, Boxgrove, Chichester, West Sussex, PO18 0EN, England

      IIF 298
  • Williams, Richard David
    British local goverment born in July 1956

    Registered addresses and corresponding companies
    • icon of address 67 Polmear Road, Par, Cornwall, PL24 2AW

      IIF 299
  • Williams, Richard David
    British,canadian ceo born in December 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Strongbow Exploration Inc, 580 - 625 Howe Street, Vancouver, B.c., V6C 2T6, Canada

      IIF 300
    • icon of address 580-625, How Street, Vancouver, B.c., V6C2T6, Canada

      IIF 301
  • Williams, Richard Melvin
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Ings View, Tollerton, York, North Yorkshire, YO61 1PR

      IIF 302 IIF 303
  • Williamson, Richard
    British technical director born in May 1980

    Resident in England

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

      IIF 304
  • Williams, Richard Anthony
    British sales born in April 1961

    Registered addresses and corresponding companies
    • icon of address No 5 Clifton Road,st Woolos, Newport, Gwent, NP20 4EW

      IIF 305
  • Williams, Richard Anthony
    British financial advisor born in September 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 306
  • Williams, Richard David
    British accountant born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Firecrest Road, Basingstoke, Hampshire, RG22 5UN, United Kingdom

      IIF 307
    • icon of address 3d, Dundee Road, Slough, Berkshire, SL1 4LG

      IIF 308
  • Williams, Richard John
    British car sales/social media born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 216, Penarth Road, Cardiff, CF11 8NN, Wales

      IIF 309
  • Williams, Richard John, Mr.
    British company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 310
  • Williams, Richard
    British manager born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Ings View, Tollerton, York, North Yorkshire, YO61 1PR

      IIF 311
  • Williams, Stuart Richard
    British social worker born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kensington Avenue, Middlesbrough, TS6 0QB, England

      IIF 312
  • Williams, Richard
    British solicitor born in October 1970

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 30 Kempsford Gardens, London, SW5 9LH

      IIF 313
  • Williams, Richard John Washington
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upavon House, 2 Andover Road, Upavon, Pewsey, Wilts, SN9 6EB, United Kingdom

      IIF 314
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 315 IIF 316
  • Williams, Richard Peter
    English water treatment born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 1 Primrose Close, Wallington, SM6 7HJ, England

      IIF 317
  • Williams, Richard Radway
    British

    Registered addresses and corresponding companies
    • icon of address 4 The Crescent, Barnes, London, SW13 0NN

      IIF 318
    • icon of address Sherborne House, 119 Cannon Street, London, EC4N 5AT

      IIF 319
  • Williams, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 320 IIF 321
  • Williams, Richard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Evergood Cottage Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8ES

      IIF 322 IIF 323
  • Williams, John Richard, Mr.
    British artist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 324
  • Williams, Richard
    Welsh managing director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windemere, Cwmynysminton Road, Aberdare, CF44 0UP, United Kingdom

      IIF 325 IIF 326
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 327
  • Williams, Richard Anthony
    Welsh director born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 328
  • Williams, Richard Huw
    Welsh company director born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mon Medics, Unit 5a, Mona Industrial Park, Holyhead, LL65 4RJ, Wales

      IIF 329
  • Williams, Richard John Washington
    British civil servant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 18 Saunders Meadow, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3FA

      IIF 330
  • Williams, Darren Richard
    English project manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rookery Way, Lower Kingswood, Tadworth, KT20 7DY, England

      IIF 331
  • Williams, Richard
    New Zealander director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kinsale Road, London, SE15 4HJ, England

      IIF 332
    • icon of address Flat 8, 129 Whitechapel High Street, London, E1 7PT, England

      IIF 333
  • Williams, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 334
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 335
  • Williams, Richard Stuart, Mr.

    Registered addresses and corresponding companies
    • icon of address 41 Stanley Road, Carshalton, Sutton, SM5 4LE, United Kingdom

      IIF 336
  • Williams, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Valley House, 18 Valley Lane, Holt, Norfolk, NR25 6SF, England

      IIF 337
  • Williams, Richard Radway

    Registered addresses and corresponding companies
    • icon of address 4, The Crescent, Barnes, London, SW13 0NN, United Kingdom

      IIF 338
  • Williams, Richard Stuart

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Carshalton, SM5 4LE, England

      IIF 339
    • icon of address 41 Stanley Road, Carshalton, Sutton, Surrey, SM5 4LE, United Kingdom

      IIF 340
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, ME4 3ED, United Kingdom

      IIF 341
    • icon of address 36, Stretton Street, Adwick-le-street, Doncaster, DN6 7UJ, England

      IIF 342
    • icon of address Henllan, Pumpsaint, Llanwrda, SA19 8AX, United Kingdom

      IIF 343
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 344
    • icon of address Sherborne House, 119, Cannon Street, London, EC4N 5AT, England

      IIF 345
    • icon of address 23, Fernlea, Risca, Newport, NP11 6FW, United Kingdom

      IIF 346
    • icon of address Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HQ, United Kingdom

      IIF 347
  • Williams, Richard, Dr

    Registered addresses and corresponding companies
    • icon of address 12a, Henry Liddon Court, Marcham Road, Abingdon, OX14 1AF, United Kingdom

      IIF 348
child relation
Offspring entities and appointments
Active 157
  • 1
    icon of address C/o Unit 6, Heritage Business Centre, Derby Road, Belper, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,205 GBP2024-07-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Upavon House 2 Andover Road, Upavon, Pewsey, Wilts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,032 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Valley House, 18 Valley Lane, Holt, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,888 GBP2024-12-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 257 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 119 - Has significant influence or controlOE
  • 5
    AMERICAN & WORLDWIDE TRAVEL LTD. - 2009-06-18
    AA 2000 UK LIMITED - 1999-02-17
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,393 GBP2024-05-31
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Abertawe Metal Recycling Ltd Dyffryn Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2 Glyndefaid Cottage Ynysymond Road, Glais, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 97 - Director → ME
  • 9
    icon of address 2 Glyndefaid Cottages Ynysymond Road, Glais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 96 - Director → ME
  • 10
    ROUGE SOLUTIONS LIMITED - 2024-07-12
    SIMTEX FASHION LTD - 2024-06-20
    icon of address Cobalt 15a Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 84 Shell Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    STARNES (UCKFIELD) LIMITED - 2001-01-19
    AGINCOURT PROPERTIES (HOLSWORTHY) LIMITED - 2000-02-11
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 13
    icon of address 2 Staniforth Place, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 191 - LLP Designated Member → ME
  • 14
    icon of address 53 Chislehurst Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 15
    icon of address Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 143 - Director → ME
  • 17
    icon of address 2 Dearham Grove, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    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
  • 18
    icon of address Flat 8 129 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address No 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 146 - Director → ME
  • 21
    icon of address 41 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 274 - Director → ME
  • 22
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 41 Stanley Road, Carshalton, Sutton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 276 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 10 Foxglove Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 136 - Director → ME
  • 25
    WENDLE COURT (WANDSWORTH ROAD) LIMITED - 2012-07-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-04 ~ dissolved
    IIF 109 - Director → ME
  • 26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 252 - Director → ME
  • 27
    CHERWELL RED TILES LIMITED - 2009-09-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 114 - Director → ME
  • 28
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 111 - Director → ME
  • 29
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720 GBP2023-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 108 - Director → ME
  • 30
    icon of address 1 Cherwell Mews, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538,082 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 282 - Director → ME
  • 31
    BLUESKY PROPERTY LTD - 2009-12-10
    CHERWELL (9 BATHGATE ROAD) LIMITED - 2013-09-04
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,542 GBP2024-04-30
    Officer
    icon of calendar 2009-11-20 ~ now
    IIF 247 - Director → ME
  • 32
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 248 - Director → ME
  • 33
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 251 - Director → ME
  • 34
    icon of address 14 Ivory House Clove Hitch Quay, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 186 - LLP Designated Member → ME
  • 35
    CHERWELL (1 ROEDEAN CRESCENT) LIMITED - 2014-06-06
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 253 - Director → ME
  • 36
    CHERWELL (7 CURRIE HILL CLOSE) LIMITED - 2010-11-19
    icon of address 14 Ivory House Clove Hitch Quay, Plantation Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 115 - Director → ME
  • 37
    CHERWELL NIGHTINGALE LIMITED - 2007-01-23
    BARNARD MEWS COMPANY FORMATION (NO.11) LIMITED - 2006-10-10
    icon of address 1 Cherwell Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 48 Mill Stream House, Norfolk Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 348 - Secretary → ME
  • 39
    icon of address 1 Cherwell Mews, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 107 - Director → ME
  • 40
    icon of address 1 Cherwell Mews, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,395 GBP2022-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202 GBP2020-04-30
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 286 - Director → ME
  • 42
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579 GBP2018-04-30
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 285 - Director → ME
  • 43
    icon of address Canberra Farm Moor Dike Road, Hatfield Woodhouse, Doncaster, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,226 GBP2024-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 342 - Secretary → ME
  • 44
    RWS IT CONSULTING LIMITED - 2017-11-20
    icon of address The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 84 Shell Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,133 GBP2024-09-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 177 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,058 GBP2025-02-28
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 49
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,425 GBP2024-05-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 55
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 57
    icon of address 102 Boundary Lane, Saltney, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 125 - Director → ME
  • 58
    icon of address Barnes Green Centre Church Road, Barnes, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,895 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 272 - Director → ME
  • 59
    STARNES (MANSTON) LIMITED - 2003-06-20
    FOREMANS CENTRE MANAGEMENT CO. LIMITED - 2003-06-11
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 60
    icon of address 72 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 99 - Director → ME
  • 62
    STARNES (HAWKHURST) LIMITED - 2009-08-01
    HIGHLANDS (BATTLE) LIMITED - 2004-07-14
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 63
    icon of address Suite 1 Calenick House Heron Way, Newham, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -493 GBP2024-03-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 89 - Director → ME
  • 64
    MATAHARI 305 LIMITED - 1993-04-14
    icon of address Ward Mackenzie, Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ dissolved
    IIF 203 - Director → ME
  • 65
    icon of address 66 Lausanne Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-09 ~ dissolved
    IIF 226 - Director → ME
  • 66
    icon of address Herne Hill Velodrome, 104 Burbage Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 227 - Director → ME
  • 67
    icon of address 104 Burbage Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-07 ~ now
    IIF 225 - Director → ME
  • 68
    icon of address 17 Carlton House Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 324 - Director → ME
  • 69
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -944,334 GBP2024-05-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 71
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-06-30
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 306 - Director → ME
  • 73
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 279 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 339 - Secretary → ME
  • 74
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,260 GBP2022-03-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 80 Rouncil Lane, Kenilworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -944 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    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
  • 77
    LANDORE CAR VEHICLE DE POLLUTION SPECIALISTS LIMITED - 2007-02-28
    icon of address 2 Glyndefaid Cottages Ynysymond Road, Glais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 1 Langton Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 100 - Director → ME
  • 79
    RODPULL LIMITED - 1989-02-08
    LEE SAVELL (CARSHALTON) LIMITED - 1990-03-09
    icon of address 41 Stanley Road, Carshalton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,316,734 GBP2024-04-30
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 116 - Director → ME
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 145 - Director → ME
  • 81
    PROVIDE DEVELOPMENTS LIMITED - 2008-07-14
    LISCOMBE PARK LIMITED - 2019-03-19
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,296 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 208 - Director → ME
  • 82
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 229 - Director → ME
  • 83
    icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 2 St Marys Road, Boxgrove, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 86
    STARNES (LANGLEY) LIMITED - 2004-09-21
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 87
    icon of address 41 Stanley Rd, Carshalton, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 89
    icon of address 41 Stanley Road Carshalton, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,674 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 118 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 168 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address Mon Medics Unit 5a, Mona Industrial Park, Holyhead, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Unit3a 216 Penarth Road, Cardiff, Glamorgen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 46 Dunsmore Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,720 GBP2024-12-31
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 278 - Director → ME
  • 95
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,946,497 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 277 - Director → ME
  • 96
    icon of address 1 10 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Flat 6 1 Primrose Close, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 98
    icon of address Dockside Outlet Centre, Street Food Warehouse, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2021-02-15 ~ dissolved
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 11 Royal Star Arcade, High Street, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 132 - Director → ME
  • 102
    icon of address 53 Chislehurst Road, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 103
    icon of address 85 First Floor Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Wincham Road Transport Workshop (rtw) Chapel Street, Wincham, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 30 King Street, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 108a Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 108
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 85a Brondesbury Villas, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,083,511 GBP2022-11-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 236 - Director → ME
  • 111
    RETRAC PRODUCTIONS LIMITED - 2023-04-06
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,143,788 GBP2022-11-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 235 - Director → ME
  • 112
    icon of address Rmt Accountantants And Business Advisors Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 37 Fordwich Rise, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 129 - Director → ME
  • 114
    icon of address 23 Fernlea, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2014-09-19 ~ dissolved
    IIF 346 - Secretary → ME
  • 115
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 204 - Director → ME
  • 116
    icon of address Windemere, Cwmynysminton Road, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 59 Fairway, Branston, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 118
    GEAROPEN LIMITED - 2000-04-20
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 119
    STARNES (CANTERBURY) LIMITED - 2025-04-24
    STARNES (CRANBROOK) LIMITED - 2010-08-04
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 120
    SOUTHERNDEN LIMITED - 2003-12-05
    STARNES (MINSTER) LIMITED - 2009-12-21
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 121
    PALACE (FORSTAL) LIMITED - 1999-08-20
    HENRY STARNES PROPERTIES (HEADCORN) LIMITED - 2000-04-20
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,509 GBP2024-05-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 122
    STARNES (EDINBURGH) LIMITED - 2004-11-18
    STARNES (BATTLE) LIMITED - 2004-08-11
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,251 GBP2024-05-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 123
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 124
    HENRY STARNES PROPERTIES (LEYLAND) LIMITED - 1998-04-17
    TRANSACTION PROPERTIES LIMITED - 1997-07-15
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 125
    STARNES (RYE) LIMITED - 2017-07-11
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,853 GBP2024-05-31
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 126
    STARNES (MANSTON) LIMITED - 2003-08-27
    STARNES (CHARING) LIMITED - 2003-06-27
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 127
    icon of address No 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,406 GBP2024-05-31
    Officer
    icon of calendar 2000-06-15 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 128
    STARNES RESIDENTIAL ESTATES LIMITED - 2007-06-27
    STARNES (WADHURST) LIMITED - 2009-09-13
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,788 GBP2024-05-31
    Officer
    icon of calendar 2000-07-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 129
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,404 GBP2024-05-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 130
    icon of address Chase Terrace Academy, Bridge Cross Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 122 - Director → ME
  • 131
    CO-ORDINATION (KENT) LIMITED - 2009-12-12
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 132
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 133
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,496 GBP2018-10-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 47 Guisborough Court, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 44 Tintern Close, Basingstoke, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 137
    SMITH PROJECT SERVICES LIMITED - 2020-01-14
    icon of address 2 Dearham Grove, Hartford Dale, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 26 - Director → ME
  • 138
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
  • 139
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315 GBP2020-07-29
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Richard Williams, 28 Park Lane, Old Basing, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 101 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 141
    CARBON AT SOURCE LTD. - 2013-04-24
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 142 - Director → ME
  • 142
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,901 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Eva Lett House, 1 South Crescent, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 145
    STARNES (SANDHURST) LIMITED - 2020-03-11
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,785 GBP2024-05-31
    Officer
    icon of calendar 2001-07-04 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 146
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,803 GBP2024-03-31
    Officer
    icon of calendar 1994-11-03 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 147
    icon of address 53 Chislehurst Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 144 - Director → ME
  • 149
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 150
    HOPPING MAD MANAGEMENT LIMITED - 2019-08-28
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,409 GBP2024-05-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 151
    icon of address 57 Kensington Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    WILLIAMS FINANCIAL SOLOUTIONS LTD - 2014-07-03
    icon of address Montrose House West Nash Road, Nash, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address No 1 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 155
    BIDOPEN LIMITED - 2000-03-28
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 156
    icon of address 10 Roonagh Court, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 134 - Director → ME
  • 157
    icon of address 76 Hinstock Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2017-03-05 ~ dissolved
    IIF 74 - Has significant influence or controlOE
Ceased 66
  • 1
    ROUGE SOLUTIONS LIMITED - 2024-07-12
    SIMTEX FASHION LTD - 2024-06-20
    icon of address Cobalt 15a Quick Silver Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ 2024-07-24
    IIF 120 - Director → ME
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2016-12-14
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2016-12-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ABOC (LONDON) LIMITED - 2011-12-08
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2019-01-31
    IIF 270 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,539 GBP2020-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-01-23
    IIF 260 - Director → ME
  • 5
    HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
    UNITED HOUSE OF BRITAIN PLC - 2006-10-09
    icon of address 20 Churchill Place Canary Wharf, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2016-03-01
    IIF 258 - Director → ME
    icon of calendar 2007-06-21 ~ 2014-10-17
    IIF 319 - Secretary → ME
  • 6
    CARBON ASSET MANAGEMENT LTD - 2012-06-22
    icon of address 28 Rosslyn Hill, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2013-04-02
    IIF 292 - Director → ME
  • 7
    icon of address 2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ 2004-03-31
    IIF 302 - Director → ME
  • 8
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2016-03-01
    IIF 261 - Director → ME
    icon of calendar 2008-05-12 ~ 2015-02-02
    IIF 338 - Secretary → ME
  • 9
    BLME HOLDINGS LIMITED - 2013-10-30
    DE FACTO 2050 LIMITED - 2013-10-04
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2016-03-01
    IIF 268 - Director → ME
  • 10
    BLME HOLDINGS PLC - 2021-07-21
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ 2016-03-01
    IIF 259 - Director → ME
    icon of calendar 2013-04-24 ~ 2014-10-17
    IIF 345 - Secretary → ME
  • 11
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2016-03-01
    IIF 265 - Director → ME
    icon of calendar 2007-06-19 ~ 2016-03-01
    IIF 318 - Secretary → ME
  • 12
    BSES EXPEDITIONS - 2007-07-11
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2016-04-13
    IIF 181 - Director → ME
    icon of calendar 2005-01-29 ~ 2008-02-04
    IIF 330 - Director → ME
  • 13
    icon of address Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2010-10-06
    IIF 160 - Director → ME
  • 14
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-19
    IIF 106 - Director → ME
  • 15
    icon of address 1 Cherwell Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,317 GBP2023-04-30
    Officer
    icon of calendar 2014-11-11 ~ 2025-01-01
    IIF 250 - Director → ME
  • 16
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202 GBP2024-04-30
    Officer
    icon of calendar 2018-10-15 ~ 2024-05-01
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2020-05-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHERWELL (LOWER EDGEBOROUGH ROAD) LIMITED - 2020-04-22
    icon of address 1 Cherwell Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,390 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2024-05-01
    IIF 284 - Director → ME
  • 18
    CHERWELL (38 BATHGATE ROAD) LIMITED - 2010-11-25
    icon of address 14 Ivory House, Plantation Wharf, Clove Hitch Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-11-20
    IIF 112 - Director → ME
  • 19
    BARNARD MEWS COMPANY FORMATION (NO.09) LIMITED - 2006-03-10
    icon of address 1 Cherwell Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298,095 GBP2024-04-30
    Officer
    icon of calendar 2006-03-10 ~ 2023-09-01
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CONCIERGE EUROPEAN PROPERTIES LTD - 2016-05-11
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2017-05-02
    IIF 291 - Director → ME
  • 21
    CORNISH METALS LIMITED - 2025-05-27
    STRONGBOW EXPLORATION (UK) LIMITED - 2020-09-01
    icon of address Osprey House, Malpas Road, Truro, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,712,512 GBP2024-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2024-03-31
    IIF 300 - Director → ME
  • 22
    icon of address The Elms 61 Green Lane, Redruth, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-07-23
    IIF 84 - Director → ME
  • 23
    THE SCRAP STORE - 1999-06-09
    icon of address Drinnick No 8, Goonamarris, St. Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-09-21
    IIF 87 - Director → ME
  • 24
    icon of address The Elms, Green Lane, Redruth, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2021-10-19
    IIF 88 - Director → ME
  • 25
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    CAREERS SOUTH WEST LIMITED - 2015-12-09
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-05 ~ 2014-06-30
    IIF 85 - Director → ME
  • 26
    icon of address 4 Barfield Road, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ 2023-12-21
    IIF 102 - Director → ME
  • 27
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,425 GBP2024-05-31
    Officer
    icon of calendar 2003-01-24 ~ 2004-05-07
    IIF 323 - Secretary → ME
  • 28
    icon of address Unit 3 216 Penarth Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-12-08
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-12-08
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 29
    icon of address The Lightbox G.16, 111 Power Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-01-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    INGLEBY (917) LIMITED - 1996-09-20
    icon of address 40 Fort Parkway, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-10-28
    IIF 280 - Director → ME
  • 31
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-06-12
    IIF 104 - Director → ME
  • 32
    icon of address 3 Rosecroft Drive, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,932 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 103 - Director → ME
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2021-10-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 48 Mount Ephraim Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2006-08-07
    IIF 197 - Director → ME
  • 34
    HOME DOORS (GB) LIMITED - 2004-11-09
    icon of address 2 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ 2004-03-31
    IIF 303 - Director → ME
  • 35
    MATAHARI 305 LIMITED - 1993-04-14
    icon of address Ward Mackenzie, Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1999-10-01
    IIF 321 - Secretary → ME
  • 36
    CHERWELL (VENTURES) LIMITED - 2017-06-12
    icon of address 1 Cherwell Mews, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,321,150 GBP2024-04-30
    Officer
    icon of calendar 2014-09-29 ~ 2017-05-03
    IIF 249 - Director → ME
  • 37
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2004-06-25
    IIF 313 - Director → ME
  • 38
    CHERWELL 31B ARTERBERRY ROAD LIMITED - 2008-06-26
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2008-06-05
    IIF 113 - Director → ME
  • 39
    icon of address April House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-02-28
    IIF 305 - Director → ME
  • 40
    icon of address 9 Lower Brook Street, Oswestry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,090,208 GBP2024-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2022-12-29
    IIF 117 - Director → ME
  • 41
    icon of address 15 Percy Street, Hanley, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-11-28
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 41 Stanley Road, Carshalton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-03-17
    IIF 67 - Has significant influence or control OE
  • 43
    MARS DRINKS UK LIMITED - 2019-01-28
    3599TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-07-24
    icon of address Armstrong Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2012-10-04
    IIF 308 - Director → ME
  • 44
    icon of address 10 Ardleigh Green Road, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2004-02-27
    IIF 269 - Director → ME
  • 45
    CYMAZ - 2021-04-14
    icon of address Krowji, West Park, Redruth, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-10-31
    IIF 299 - Director → ME
  • 46
    THE DRUNKEN PIG PUB CO LIMITED - 2016-03-07
    FIVE STAR PUB GROUP LIMITED - 2015-04-24
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,585 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 46 Dunsmore Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-08
    IIF 137 - Director → ME
  • 48
    icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,807,585 GBP2025-03-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-08-04
    IIF 230 - Director → ME
  • 49
    icon of address Peerland House, High St, Uckfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2009-09-23
    IIF 202 - Director → ME
  • 50
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    icon of address Gateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2001-06-13
    IIF 271 - Director → ME
  • 51
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2016-03-01
    IIF 267 - Director → ME
  • 52
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2016-03-01
    IIF 266 - Director → ME
  • 53
    CORE CIDER LIMITED - 2016-09-01
    icon of address 55 The Hill Avenue, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2020-01-30
    IIF 332 - Director → ME
  • 54
    icon of address 50 Colwood Crescent, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-11-11
    IIF 307 - Director → ME
  • 55
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-09-23
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 56
    icon of address Roehampton Lane, Putney, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2011-06-06
    IIF 262 - Director → ME
  • 57
    ATOMSTONE LIMITED - 1989-06-26
    icon of address Roehampton Lane, Putney, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-24 ~ 2011-06-06
    IIF 263 - Director → ME
  • 58
    BONDCO 1214 LIMITED - 2007-07-04
    WESTERN UNITED MINES LIMITED - 2020-09-01
    icon of address Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -783,250 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2024-03-31
    IIF 301 - Director → ME
  • 59
    PALACE (FORSTAL) LIMITED - 1999-08-20
    HENRY STARNES PROPERTIES (HEADCORN) LIMITED - 2000-04-20
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -276,509 GBP2024-05-31
    Officer
    icon of calendar 1998-10-15 ~ 1999-08-31
    IIF 320 - Secretary → ME
  • 60
    CO-ORDINATION (KENT) LIMITED - 2009-12-12
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2010-05-28
    IIF 322 - Secretary → ME
  • 61
    icon of address 1 Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2018-09-03
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-03
    IIF 41 - Has significant influence or control OE
  • 62
    RRW LIMITED - 2003-08-20
    icon of address 13 Fitzwilliam Avenue, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2008-01-31
    IIF 264 - Director → ME
  • 63
    THE YORKSHIRE PANTRY LIMITED - 2004-05-14
    icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,979 GBP2025-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2007-08-02
    IIF 311 - Director → ME
  • 64
    icon of address Torbay Council Town Hall, Castle Circus, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2016-07-08
    IIF 86 - Director → ME
  • 65
    EIFIONYDD FARMERS LIMITED - 2013-07-24
    icon of address Eagle House, Llansantffraid Ym Mechain, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-17 ~ 2022-08-19
    IIF 180 - Director → ME
  • 66
    icon of address Beehive Lofts Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2018-03-26
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-03-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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