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

Mrs Nataliya Skerratt

    Related profiles found in government register
  • Mrs Nataliya Skerratt
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Sea Road, East Preston, West Sussex, BN16 1JN, England

      IIF 1
  • Mrs Caroline Bannister
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3PG

      IIF 2
  • Mrs Valerie Carroll
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL, England

      IIF 3 IIF 4
  • Nataliya Prymich
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Burnham On Crouch, Essex, CM0 8AA, United Kingdom

      IIF 5
  • Mrs Nadia Yousif
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG

      IIF 6
  • Mrs Esther Bentil
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kent Street, Nottingham, NG1 3LZ, England

      IIF 7
  • Ling, Deborah
    British accounting technician born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Broom Hill, Welwyn, Hertfordshire, AL6 0SF, England

      IIF 8
  • Ling, Deborah
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ

      IIF 9
    • icon of address 17 Broom Hill, Welwyn, Hertfordshire, AL6 0SF

      IIF 10
  • Mrs Gillian Hodgson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thornton Garth, Yarm, TS15 9XW, England

      IIF 11
  • Mrs Jacqueline Oxley
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP

      IIF 12
  • Mrs Julie Ann Parnell
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Priory Avenue, Kingskerswell, Newton Abbot, TQ12 5AQ, England

      IIF 13
    • icon of address 25 Langs Road, Paignton, Devon, TQ3 2HH, England

      IIF 14
  • Mrs Lisa Pullan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Zetland Street, Northallerton, North Yorkshire, DL6 1NA, England

      IIF 15
  • Mrs Silvia Ross
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Robinhood Close, Mitcham, Surrey, CR4 1JN

      IIF 16
  • Mrs Stephanie Gail Yates
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penryn Way, Meadowfield, DH7 8UU, United Kingdom

      IIF 17 IIF 18
  • Ms Deborah Ling
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ

      IIF 19
    • icon of address 17, Broom Hill, Welwyn, AL6 0SF, England

      IIF 20
  • Ms Helen Nicolas
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, EN6 1AQ, England

      IIF 21
  • Caroline Bannister
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3PG, England

      IIF 22
  • Miss Julie Hayward
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Georges Hill, Easton-in-gordano, Bristol, BS20 0PT, England

      IIF 23
  • Mr Callum Stephenson
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, King George Road, South Shields, Tyne And Wear, NE34 0EU, England

      IIF 24
  • Mr David Heseltine
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units15-19, Normanby Road, Scunthorpe, DN15 8QZ, England

      IIF 25
    • icon of address Suite 3, 2 Mercury Park, Amer Close, Amington, Tamworth, B77 4RP, England

      IIF 26
  • Mr David James Cross
    British born in August 1956

    Resident in England

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

      IIF 27
  • Mr Joseph Best
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Klassiker House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 28
    • icon of address 4, Hednesford Street, Cannock, WS11 1DJ, England

      IIF 29
    • icon of address 10, Newman Grove, Thornton-cleveleys, FY5 2WT, England

      IIF 30
  • Mr Robert Wilkins
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Moorhill Court, 494 Bury New Road, Salford, Greater Manchester, M7 4WN, England

      IIF 31
  • Mr Simon Jackson
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 32
  • Mrs Jacqueline Randles
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Park Lane, Knypersley, Stoke On Trent, Staffordshire, ST8 7AS, England

      IIF 33
    • icon of address 53a Park Lane, Park Lane, Knypersley, Stoke-on-trent, ST8 7AS, England

      IIF 34
  • Mrs Lorraine Masters
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, High Street, Tring, Hertfordshire, HP23 5TE

      IIF 35
  • Mrs Patricia Ann Gilbert
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sandleheath Industrial Estate, Fordingbridge, Hants, SP6 1PA

      IIF 36
    • icon of address 19-20, Old Brickyard Road, Sandleheath, Fordingbridge, SP6 1PA, England

      IIF 37 IIF 38
    • icon of address 19-20 Sandleheath Industrial Estate, Old Brickyard Road, Sandleheath, Fordingbridge, SP6 1PA, England

      IIF 39
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, Hants, SP6 3BH

      IIF 40
    • icon of address Wolvercroft World Of Plants, Fordingbridge Road, Alderholt, Fordingbridge, SP6 3BE, England

      IIF 41
  • Mrs Sarah Louise Donald
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langarth, Rejerrah, Rejerrah, Newquay, Cornwall, TR8 5QB, England

      IIF 42
    • icon of address Unit 9, Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall, TR9 6FB

      IIF 43 IIF 44
    • icon of address Unit 9, Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall, TR9 6FB, England

      IIF 45 IIF 46
  • Mrs Simona Salomia
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Arrowsmith Road, Chigwell, IG7 4PB, England

      IIF 47 IIF 48
  • Ms Deborah Ling
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ

      IIF 49
  • Prymich, Nataliya
    British accounting technician born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Burnham On Crouch, Essex, CM0 8AA, United Kingdom

      IIF 50
  • Mason, Nicola Susan
    British accounting technician born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 51
  • Mr Mark Richard Nichol
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG, England

      IIF 52
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Michael Clarke
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, 15 Red Lion Street, Boston, Lincolnshire, PE21 6PZ

      IIF 57
  • Mr Michael James Beaven
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norden Farm Centre For The Arts, Altwood Road, Maidenhead, Berkshire, SL6 4PF, England

      IIF 58
  • Mr Simon Jackson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 59
    • icon of address Office 9, Dalton House, 60 Windsor Ave, Wimbledon, London, SW19 2RR, England

      IIF 60
  • Mr Simon Jackson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camperworx Ltd, Higher Osier Court, Buckland Road, Newton Abbot, Devon, TQ12 4SA, England

      IIF 61
  • Mrs Andrea Clair Blake
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lynchets Road, Amesbury, Salisbury, SP4 7JA, England

      IIF 62
  • Mrs Ann Elizabeth Jones
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Herald Business Park, Golden Acres Lane, Coventry, CV3 2SY

      IIF 63
    • icon of address 98, Warwick Road, Broughton Astley, Leicester, LE9 6SB, England

      IIF 64
  • Mrs Elaine Joanne Pearce
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, East Street, Ilminster, TA19 0AW, England

      IIF 65
  • Mrs Elena Nikolaevna Sandy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keith Sandy, Incorporated Financial Accountant, 19, Uplands Drive, Exeter, Devon, EX4 7JZ

      IIF 66
  • Mrs Lois Rachel Short
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Wessex Park, Bancombe Road, Somerton, TA11 6SB, England

      IIF 67
    • icon of address Knapp Lane Acre, Knapp Lane, North Curry, Taunton, Somerset, TA3 6AU, England

      IIF 68
  • Mrs Pauline Mary Fry
    Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rowhill Avenue, Aldershot, Hants, GU11 3LU

      IIF 69
  • Mrs Valerie Joan Sheather
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Ridgeway, River, Dover, Kent, CT17 0NS

      IIF 70
  • Wilkins, Robert
    British accounting technician born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Moorhill Court, 494 Bury New Road, Salford, Greater Manchester, M7 4WN, England, United Kingdom

      IIF 71
  • Wilkins, Robert
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 A Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 72
  • Bannister, Caroline
    British accountant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3PG, England

      IIF 73
    • icon of address 35, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3PG, England

      IIF 74
  • Bentil, Esther
    British assessor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nottingham Counselling Service, Unit 5 Victoria Court, Kent Street, Nottingham, NG1 3LZ, England

      IIF 75
  • Bentil, Esther
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kent Street, Nottingham, NG1 3LZ, England

      IIF 76
  • Carroll, Valerie
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL

      IIF 77
  • Carroll, Valerie
    British accounting technician born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Holton, Oxford, OX33 1PR

      IIF 78
  • Mr Christopher Baines
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 79
  • Mrs Clare Louise Rose
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis, Western Road, Hailsham, East Sussex, BN27 3EE, England

      IIF 80
    • icon of address 7 Darwall Drive, Seaford, East Sussex, BN25 4LW, United Kingdom

      IIF 81
  • Mrs Jacqueline Lesley Dawes
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Astwick Road, Stotfold, Hitchin, SG5 4AT, England

      IIF 82
  • Mrs Lorna Elizabeth Lovell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Oundle Road, Thrapston, Kettering, Northamptonshire, NN14 4PB

      IIF 83
  • Mrs Sharon Patricia Blairs
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Westbury Centre, Westbury Road, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4LY

      IIF 84
    • icon of address 1, Oakbrook Close, Stafford, ST16 1FD, England

      IIF 85
  • Ms Alison Hathorne
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 86
  • Ms Melissa Mary Duckett
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB

      IIF 87 IIF 88
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB, United Kingdom

      IIF 89
    • icon of address 18, Cornwallis Drive, Shifnal, TF11 8UB, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Nicolas, Helen
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios 2-8, Games Road, Cockfosters, Barnet, Herts, EN4 9HN

      IIF 93
    • icon of address Chase Family Church Centre, Shirley Hall, Shirley Road, Enfield, Middlesex, EN2 6SB

      IIF 94
    • icon of address 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, EN6 1AQ, England

      IIF 95
    • icon of address Deneway House, 2nd Floor, 88-94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, United Kingdom

      IIF 96
  • Nicolas, Helen
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, EN6 1AQ, England

      IIF 97
  • Nicolas, Helen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, EN6 1AQ, England

      IIF 98
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 99
  • Nix, Jacqueline
    British accounting technician born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Buckingham Road, Sandiacre, Nottingham, NG10 5PP, England

      IIF 100
  • Parnell, Julie Ann
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Priory Avenue, Kingskerswell, Newton Abbot, TQ12 5AQ, England

      IIF 101
  • Sandy, Elena Nikolaevna
    British accounting technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Uplands Drive, Exeter, EX4 7JZ, England

      IIF 102
  • Sandy, Elena Nikolaevna
    British co director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keith Sandy, Incorporated Financial Accountant, 19, Uplands Drive, Exeter, Devon, EX4 7JZ, United Kingdom

      IIF 103
  • Sparks, Gary George
    British assessor born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Vulcan Road North, Norwich, NR6 6AQ, England

      IIF 104
  • Sparks, Gary George
    British manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Saint Marys Grove, Sprowston, Norwich, NR7 8DJ

      IIF 105
    • icon of address 47, St. Marys Grove, Norwich, NR7 8DJ, United Kingdom

      IIF 106
  • Sparks, Gary George
    British works manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Vulcan House, Vulcan Road North, Norwich, Norfolk, NR6 6AQ, United Kingdom

      IIF 107
  • Yates, Stephanie Gail
    British retailer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street South, Langley Moor, Durham, DH7 8JN, England

      IIF 108
  • Innis, Julie Diane
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huish Episcopi School, Wincanton Road, Langport, Somerset, TA10 9SS

      IIF 109
  • Innis, Julie Diane
    British accounting technician born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huish Episcopi Secondary School, Wincanton Road, Langport, TA10 9SS, United Kingdom

      IIF 110
  • Morris, Jane Louise
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lennox House, Pierrepont Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 111
  • Mr Clifford Paul Barker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sampson Gardens, Ponsanooth, Truro, TR3 7RS, England

      IIF 112
  • Mr Kenneth Ken Baines
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 113
  • Mrs Alison Parsons
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lahinch, Main Road, Easter Compton, Bristol, BS35 5RA, England

      IIF 114
  • Mrs Emma-jayne Claire Bond
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henbury, Gables Road, Church Crookham, Fleet, Hampshire, GU52 6QZ

      IIF 115
  • Mrs Pauline Elaine Sibley
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landsmoor Grove, Bingley, BD16 3DZ, England

      IIF 116
    • icon of address 10 Landsmoor Grove, Eldwick, Bingley, West Yorkshire, BD16 3DZ

      IIF 117
    • icon of address 2 Nursery Farm, Carr Lane, East Morton, Keighley, BD20 5RY, England

      IIF 118
  • Mrs Sharon Patricia Blairs
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakbrook Close, Stafford, ST16 1FD, England

      IIF 119
  • Nichol, Mark Richard
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Gorleston, Great Yarmouth, NR31 6RG

      IIF 120
    • icon of address 171, High Street, Gorleston, Great Yarmouth, NR31 6RG, United Kingdom

      IIF 121
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 122 IIF 123 IIF 124
  • Nichol, Mark Richard
    British accounting technician born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 125
  • Nichol, Mark Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG, England

      IIF 126 IIF 127
    • icon of address The Gatehouse Unit 1, Longs Business Park Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE

      IIF 128
  • Oxley, Jacqueline
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ewe Centre, Esh Winning Primary School, Esh Winning, Durham, DH7 9BE

      IIF 129
  • Oxley, Jacqueline
    British accounting technician born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP, United Kingdom

      IIF 130
  • Oxley, Jacqueline
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP, England

      IIF 131
  • Ross, Silvia
    British assessor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Robinhood Close, Mitcham, Surrey, CR4 1JN, England

      IIF 132
  • Scott, Nina Louise
    British accounting technician born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilkes Head, Church Lane, Eastergate, Chichester, West Sussex, PO20 3UT, United Kingdom

      IIF 133
  • Smith, Corina Michelle
    British accounting technician born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge, HX6 4DB

      IIF 134
  • Viney, Damion Arnold
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wanley Road, London, SE5 8AT, England

      IIF 135
  • Viney, Damion Arnold
    British unemployed born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wanley Rd, Camberwell, London, SE5 8AT, England

      IIF 136
  • Baines, Chistopher
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 137
  • Beaven, Michael James
    British accounting technician born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Knights Way, Emmer Green, Reading, RG4 8RH, England

      IIF 138
  • Beaven, Michael James
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND, United Kingdom

      IIF 139
    • icon of address 32, Knights Way, Emmer Green, Reading, RG4 8RH, England

      IIF 140
  • Blake, Andrea Clair
    British accounting technician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lynchets Road, Amesbury, Salisbury, SP4 7JA, England

      IIF 141
  • Blake, Andrea Clair
    British book-keeper born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Durrington, Salisbury, Wiltshire, SP4 8AE, United Kingdom

      IIF 142 IIF 143
  • Blake, Andrea Clair
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scots House, 15 Scots Lane, Salisbury, SP1 3TR, England

      IIF 144
  • Clarke, Michael
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fenside Road, Boston, Lincolnshire, PE21 8HY, England

      IIF 145
  • Clarke, Michael
    British accounting technician born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fenside Road, Boston, Lincolnshire, PE21 8HY, England

      IIF 146
  • Cross, David James
    British assessor born in August 1956

    Resident in England

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

      IIF 147
  • Cross, David James
    British manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL, United Kingdom

      IIF 148
  • Fry, Pauline Mary
    Irish accounting technician born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rowhill Avenue, Aldershot, Hampshire, GU11 3LU

      IIF 149
  • Hickling, Simon Robert
    British accounting technician born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 150
  • Hickling, Simon Robert
    British director and company secretary born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Somerset Road, Christchurch, BH23 2ED, England

      IIF 151
  • Hickling, Simon Robert
    British financial controller born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Somerset Road, Christchurch, BH23 2ED, England

      IIF 152
  • Hodgson, Gillian
    British accounting technician born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leven Bridge Mill, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HR

      IIF 153
  • Hodgson, Gillian
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Academy, Blaire Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 154
  • Jackson, Simon
    British cleaner born in October 1965

    Resident in England

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

      IIF 155
  • Jackson, Simon
    British businessman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 156
  • Jackson, Simon
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camperworx Ltd, Higher Osier Court, Buckland Road, Newton Abbot, Devon, TQ12 4SA, England

      IIF 157
  • Jones, Ann Elizabeth
    British accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Warwick Road, Broughton Astley, Leicester, LE9 6SB, United Kingdom

      IIF 158
  • Jones, Ann Elizabeth
    British management accountant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Herald Business Park, Golden Acres Lane, Coventry, CV3 2SY

      IIF 159
  • Jones, Ann Elizabeth
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Herald Business Park, Golden Acres Lane, Coventry, CV3 2SY, United Kingdom

      IIF 160
  • Lovell, Lorna Elizabeth
    British accounting technician born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Oundle Road, Thrapston, Kettering, Northamptonshire, NN14 4PB

      IIF 161
  • Mikhael, Nadia Yousif
    British accounting technician born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Street, London, W2 2AA

      IIF 162
  • Mikhael, Nadia Yousif
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG

      IIF 163
  • Miss Hayley Jane Smithyman
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 164
  • Miss Hayley Jayne Smithyman
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Bridgnorth, WV15 5PL, England

      IIF 165
    • icon of address Lea Farm, Dallicott, Bridgnorth, WV15 5PL, United Kingdom

      IIF 166
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 167
    • icon of address 4, The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 168
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 169 IIF 170 IIF 171
  • Mr Adrian Stanton Lampard
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Yarmouth Crescent, London, N17 9PQ

      IIF 173
  • Mr Damion Arnold Viney
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wanley Road, London, SE5 8AT, England

      IIF 174
  • Mr Libi Surendran
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hollington Road, London, E6 3QN, England

      IIF 175
    • icon of address 74, St. Olaves Road, London, E6 2PA, England

      IIF 176
  • Mr Mark Royston Nicholls
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodland Road, Halesowen, B62 8JT, England

      IIF 177
  • Mr Michael Andrew Williams
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cottons Meadow, Kingstone, Hereford, HR2 9EW

      IIF 178
    • icon of address 7, Cottons Meadow, Kingstone, Hereford, Herefordshire, HR2 9EW

      IIF 179
  • Mr Robert Mark Livesey
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview, Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LP, United Kingdom

      IIF 180
  • Mr Robert Simon Hickling
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lesley Doris Dilloway
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE

      IIF 184
    • icon of address Willoughby's, Anne Sucklings Lane, Little Wratting, Haverhill, CB9 7TA, England

      IIF 185
  • Ms Susan Yvonne Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hellis Cottage, 28 High Street, Odiham, Hook, RG29 1LG, England

      IIF 186
  • Parsons, Alison Marie
    British book keeper born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol, BS10 5PY

      IIF 187
  • Pearce, Elaine Joanne
    British accounting technician born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, East Street, Ilminster, TA19 0AW, England

      IIF 188
  • Randles, Jacqueline
    British accounting technician born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Park Lane, Knypersley, Stoke On Trent, Staffordshire, ST8 7AS, England

      IIF 189
  • Randles, Jacqueline
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Park Lane, Knypersley, Stoke On Trent, Staffordshire, ST8 7AS, England

      IIF 190
  • Randles, Jacqueline
    British embroiderer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhead Farm, Top Road, Biddulph Moor, Staffordshire, ST8 7LF

      IIF 191
  • Randles, Jacqueline
    British office manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office R(1), The Bromley Centre, Bromley Road, Congleton, Cheshire, CW12 1PT, England

      IIF 192
  • Salomia, Simona
    British accounting technician born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 719, High Road, Leytonstone, London, E11 4RD, England

      IIF 193
  • Salomia, Simona
    British bookkeeper born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Arrowsmith Road, Chigwell, IG7 4PB, England

      IIF 194
  • Smith, Jodi
    British accounting technician born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Church Mews, Whippingham, Isle Of Wight, PO32 6LW

      IIF 195
  • Smith, Rebecca
    British special educational needs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logic House, Central Street, St. Helens, WA10 1UD, England

      IIF 196
  • Smith, Rebecca
    British executive pd born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 520, Fishponds Road, Bristol, BS16 3DW, England

      IIF 197
  • Smith, Sarah Louise
    British accounting technician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Ridgeway, Stourport-on-severn, DY13 8XT, England

      IIF 198
  • Simon Jackson
    British born in October 1965

    Resident in England

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

      IIF 199
  • Welch, Jacqueline Margaret
    British accounting technician born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Brook Lane, Westbury, Wiltshire, BA13 4EP

      IIF 200
  • Zanolini, Gianfranco
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Babylon Lane, Adlington, Chorley, Lancashire, PR6 9NN

      IIF 201
  • Baines, Kenneth Ken
    British gas training born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 202
  • Best, Joseph
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Clifton Drive, Blackpool, FY4 1RR, England

      IIF 203
  • Best, Joseph
    British librarian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Clifton Drive, Blackpool, FY4 1RR

      IIF 204
  • Best, Joseph
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Klassiker House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 205
  • Bolwell, Gail
    British accounting technician born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, School Lane, Westbury Leigh, Westbury, Wiltshire, BA13 3SA, England

      IIF 206
  • Davies, Carol Ann
    British accounting technician born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre North East, 11th Floor, 73-75 Albert Road, Middlesbrough, TS1 2RU, England

      IIF 207
  • Dawes, Jacqueline Lesley
    British accounting technician born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Astwick Road, Stotfold, Hitchin, Herts, SG5 4AT

      IIF 208
  • Dawes, Jacqueline Lesley
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Astwick Road, Stotfold, Hitchin, Hertfordshire, SG5 4AT, United Kingdom

      IIF 209
  • Diffey, Caroline
    British accounting technician born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Rope Walk, Hamble, Southampton, Hampshire, SO31 4HD

      IIF 210 IIF 211
  • Diffey, Caroline
    British local government officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Rope Walk, Hamble, Southampton, SO31 4HD

      IIF 212
  • Donald, Sarah Louise
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Donald, Sarah Louise
    British accounting technician born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Duckett, Melissa Mary
    British accounting technician born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB

      IIF 218
    • icon of address 18, Cornwallis Drive, Shifnal, TF11 8UB, United Kingdom

      IIF 219
  • Duckett, Melissa Mary
    British accounts assistant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cornwallis Drive, Shifnal, TF11 8UB, United Kingdom

      IIF 220
  • Duckett, Melissa Mary
    British finance director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB

      IIF 221
    • icon of address 18, Cornwallis Drive, Shifnal, TF11 8UB, United Kingdom

      IIF 222
  • Duckett, Melissa Mary
    British finance manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle House, 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London, SW1V 1JT, England

      IIF 223
  • Fowler, Jodie Lee
    British accounting technician born in January 1984

    Resident in England

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

      IIF 224
  • Hayward, Julie
    British accounting technician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Georges Hill, Easton-in-gordano, Bristol, BS20 0PT, England

      IIF 225
  • Heseltine, David
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2 Mercury Park, Amer Close, Amington, Tamworth, B77 4RP, England

      IIF 226
  • Heseltine, David
    British hgv driver born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Acorn House, Lindum Business Park, Station Road, North Hykeham, Lincoln, LN6 3QX, England

      IIF 227
  • Lampard, Adrian Stanton
    British accounting technician born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Yarmouth Crescent, London, N17 9PQ, United Kingdom

      IIF 228
  • Livesey, Robert Mark
    British accounting technician born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview, Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LP, England

      IIF 229
  • Livesey, Robert Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview, Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LP, England

      IIF 230
  • Moles, Stuart Geoffrey
    British assessor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Alfred Crescent, Northam, Bideford, Devon, EX39 1UE, England

      IIF 231
  • Moles, Stuart Geoffrey
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Alfred Crescent, Northam, Bideford, EX39 1UE, England

      IIF 232
  • Moles, Stuart Geoffrey
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9d Commercial Point, Mullacot Industrial Estate, Illfracombe, EX34 8FH, England

      IIF 233
  • Moles, Stuart Geoffrey
    British surveyor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kimberley Park, Northam, Bideford, Devon, EX39 1GG, England

      IIF 234 IIF 235 IIF 236
    • icon of address Flat 1, 2a Cleeveland Terrace, Cleveland Terrace Westward Ho, Bideford, Devon, EX39 1JR, England

      IIF 237
  • Miss Rebecca Louise Smith
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chapel Lane, Formby, Liverpool, L37 4DT, England

      IIF 238
    • icon of address 41, Redgate, Formby, Liverpool, L37 4EN, England

      IIF 239 IIF 240 IIF 241
    • icon of address Logic House, Central Street, St. Helens, WA10 1UD, England

      IIF 242
  • Miss Rebecca Louise Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Main Road, Goostrey, Crewe, Cheshire, CW4 8JP, England

      IIF 243
  • Miss Sarah Elizabeth Cleaver
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm, Swinford Road, Catthorpe, Lutterworth, Leicestershire, LE17 6DQ

      IIF 244
  • Mr Robin Samuel Leathley
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 245 IIF 246
    • icon of address Suite 3, Park Lane Business Centre, 78 Park Lane, Poynton, Stockport, Cheshire, SK12 1RE, England

      IIF 247
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 248
    • icon of address 20, Kingsteignton, Shoeburyness, Southend-on-sea, SS3 8AY, England

      IIF 249
  • Mr Stuart Geoffrey Moles
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Culm Close, Bideford, EX39 4AX, United Kingdom

      IIF 250
    • icon of address 9, King Alfred Crescent, Northam, Bideford, Devon, EX39 1UE, England

      IIF 251
    • icon of address 9, King Alfred Crescent, Northam, Bideford, EX39 1UE, England

      IIF 252
  • Mr Wojciech Wrobel
    Polish born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Medway Court, Thornbury, Bristol, BS35 2HL, England

      IIF 253
    • icon of address 56, Violet Close, Corby, NN18 8NW, England

      IIF 254
    • icon of address Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 255
  • Mrs Elizabeth Anne Farmer
    English born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lockey Road, Shepton Mallet, Somerset, BA4 5RQ

      IIF 256
  • Mrs Jacqueline Ann Macbeath
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Woodside Farm Drive, Westhill, Inverness, IV2 5TD, Scotland

      IIF 257
    • icon of address 28, High Street, Nairn, IV12 4AU, Scotland

      IIF 258
  • Mrs Judith Elizabeth Hall
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlington House, Northover, Ilchester, BA22 8NG, England

      IIF 259
  • Mrs Wendy Doris Saint-james
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Wignall Street, Lawford Manningtree, Essex, CO11 2JL

      IIF 260
  • Nicholls, Mark Royston
    British assessor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodland Road, Halesowen, B62 8JT, England

      IIF 261
  • Pullan, Lisa
    British accounting technician born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Zetland Street, Northallerton, North Yorkshire, DL6 1NA, England

      IIF 262
  • Rose, Clare Louise
    British accounting technician born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oasis, Western Road, Hailsham, East Sussex, BN27 3EE, England

      IIF 263
    • icon of address Oasis, Western Avenue, Hauilsham, East Sussex, BN27 3EE, England

      IIF 264
  • Short, Lois Rachel
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapp Lane Acre, Knapp Lane, North Curry, Taunton, Somerset, TA3 6AU, England

      IIF 265
  • Short, Lois Rachel
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill View Court, New Cross, South Petherton, TA13 5FJ, England

      IIF 266
  • Smithyman, Hayley Jayne
    British accounting technician born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Bridgnorth, WV15 5PL, United Kingdom

      IIF 267
  • Smithyman, Hayley Jayne
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 268
    • icon of address Fishponds, New Road, Featherstone, Wolverhampton, WV10 7NS

      IIF 269
  • Smithyman, Hayley Jayne
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Bridgnorth, WV15 5PL, England

      IIF 270
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 271 IIF 272
    • icon of address 4, The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 273
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 274 IIF 275 IIF 276
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 278
  • Stephenson, Callum
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, Bell Yard, London, WC2A 2JR, England

      IIF 279
  • Tillin, Julie Annette
    English accounting technician born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chestnut Drive, St. Albans, Hertfordshire, AL4 0ES, England

      IIF 280
  • White, Gillian Rose
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Coles Close, Coles Close, Wincanton, Somerset, BA9 9FD, England

      IIF 281
  • Cuveillo, Carmine Rossi
    British assessor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Caxton Grove, London, E3 2AX, England

      IIF 282
  • Cuveillo, Carmine Rossi
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 505, 5th Floor, 16-20 Clements Road,forest House, Ilford, IG1 1BA, England

      IIF 283
  • Gilbert, Patricia Ann
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Achmasheen Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 284 IIF 285
  • Gilbert, Patricia Ann
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Old Brickyard Road, Sandleheath, Fordingbridge, Hants, SP6 1PA, England

      IIF 286
    • icon of address 19-20, Old Brickyard Road, Sandleheath, Fordingbridge, SP6 1PA, England

      IIF 287
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, SP6 3BH, England

      IIF 288
    • icon of address Wolvercroft World Of Plants, Fordingbridge Road, Alderholt, Fordingbridge, SP6 3BE, England

      IIF 289
  • Gilbert, Patricia Ann
    British direction born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, Hants, SP6 3BH, United Kingdom

      IIF 290
  • Gilbert, Patricia Ann
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, Hants, SP6 3BH, England

      IIF 291
  • Jackson, Simon Philip
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 292
  • Jackson, Simon Philip
    British chief finance officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 293 IIF 294
    • icon of address 7 - 8, Britannia Business Park, Comet Way, Southend-on-sea, Essex, SS2 6GE, England

      IIF 295
    • icon of address Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, SS2 6GE, England

      IIF 296
  • Jackson, Simon Philip
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 297
  • Jackson, Simon Philip
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kingsteignton, Shoeburyness, Southend-on-sea, SS3 8AY, England

      IIF 298
  • Jackson, Simon Philip
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 299
  • Mcneil, Zoe
    British assessor born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Cononbrae Close, Conon Bridge, Dingwall, Ross Shire, IV7 8BF, United Kingdom

      IIF 300
  • Mitchell, John Milton
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boulevard Centre, Cathedral Quarter, 45 Railway Road, Blackburn, Lancashire, BB1 1EZ, England

      IIF 301
  • Mr Brian Paul Middlehurst
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Springfield Road, Wigan, Lancashire, WN6 7RH, England

      IIF 302
    • icon of address 178, Springfield Road, Wigan, Lancashire, WN6 7RH, United Kingdom

      IIF 303
    • icon of address 178, Springfield Road, Wigan, WN6 7RH, England

      IIF 304
  • Mr Carmine Rossi Cuveillo
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 505, 5th Floor, 16-20 Clements Road,forest House, Ilford, IG1 1BA, England

      IIF 305
    • icon of address 24, Caxton Grove, London, E3 2AX, England

      IIF 306
  • Mr Simon Robert Hickling
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 307
    • icon of address 6, Somerset Road, Christchurch, BH23 2ED, England

      IIF 308 IIF 309
  • Sheather, Valerie Joan
    British accounting technician born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Ridgeway River, Dover, Kent, CT17 0NS

      IIF 310
  • Sibley, Pauline Elaine
    British accounting technician born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landsmoor Grove, Eldwick, Bingley, West Yorkshire, BD16 3DZ, England

      IIF 311
  • Sibley, Pauline Elaine
    British none born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landsmoor Grove, Eldwick, Bingley, West Yorkshire, BD16 3DZ, United Kingdom

      IIF 312
  • Smith, Rebbeca Louise
    British business person born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chapel Lane, Formby, Liverpool, L37 4DT, England

      IIF 313
  • Smith, Rebecca Louise
    British assessor born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Redgate, Formby, Liverpool, L37 4EN, England

      IIF 314
  • Smith, Rebecca Louise
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Rebecca Louise
    British company secretary/director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Redgate, Formby, Liverpool, L37 4EN, England

      IIF 317
  • Smith, Rebecca Louise
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 212 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 318
  • Smith, Rebecca Louise
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logic House, Central Street, St. Helens, WA10 1UD, England

      IIF 319
  • Smith, Rebecca Louise
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85a, Main Road, Goostrey, Crewe, Cheshire, CW4 8JP, England

      IIF 320
  • Smith, Rebecca Louise
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereside House, Wash Lane, Allostock, Knutsford, WA16 9LH, United Kingdom

      IIF 321
  • Williams, Michael Andrew
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire, HR2 9EW

      IIF 322
  • Best, Thomas Rhys Williams
    British assessor born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thistle Hill, Huddersfield, HD5 0AS, England

      IIF 323
  • Cholody, Sylwia
    Polish accounting technician born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 203, Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 324
  • Dilloway, Lesley Doris
    British accounting technician born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, 6 Hamlet Road, Haverhill, CB9 8EE, England

      IIF 325
    • icon of address Willoughby's, Anne Sucklings Lane, Little Wratting, Haverhill, CB9 7TA, England

      IIF 326
  • Farmer, Elizabeth Anne
    English accounting technician born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lockey Road, Shepton Mallet, Somerset, BA4 5RQ

      IIF 327
  • Hickling, Robert Simon
    British sales manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Marrison, Gregory Thomas
    British assessor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b Plains Road, Mapperley, Nottinghamshire, NG3 5JU

      IIF 331
  • Miss Clare Elizabeth Watson
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 North Road, Preston, Lancs, PR1 1YP

      IIF 332
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 333
  • Miss Zainab Nabisha Carr-miller
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Outram Road, Croydon, Surrey, CR0 6XF, United Kingdom

      IIF 334
  • Mr Samuel Mark Richard Nichol
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 335
  • Mr Simon Jackson
    British born in March 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 336
  • Mr Thomas Rhys Williams Best
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thistle Hill, Huddersfield, HD5 0AS, England

      IIF 337
  • Mrs Laimute Hovard
    Lithuanian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, College Street, Burnham-on-sea, TA8 1AS, England

      IIF 338
  • Mrs Susan Medi Reynolds
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3AW

      IIF 339
    • icon of address Ground Floor Office, Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3AW, United Kingdom

      IIF 340
  • Ms Janine O'callaghan
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Commercial Street, Commercial Street, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7DU, Wales

      IIF 341
  • Nichol, Samuel Mark Richard
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 342
  • Parkionson, Emily Jane
    British accounting technician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Colden Close, Hebden Bridge, West Yorkshire, HX7 6DY, United Kingdom

      IIF 343
  • Williams, Susan Yvonne
    British accounting technician born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hellis Cottage, High Street, Odiham, Hook, Berkshire, RG29 1LG, England

      IIF 344
  • Carroll, Valerie
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Mews, Crown Road, Wheatley, Oxford, OX33 1UL, England

      IIF 345
  • Curran, Teresa Bernadette
    Irish accounting technician born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim, BT28 2RE, Northern Ireland

      IIF 346
  • Hall, Judith Elizabeth
    English accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Church Street, Ilchester, Somerset, BA22 8LN, United Kingdom

      IIF 347 IIF 348 IIF 349
    • icon of address Darlington House, Northover, Ilchester, BA22 8NG, England

      IIF 350
  • Hall, Judith Elizabeth
    English accounting technician born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlington House, Northover, Ilchester, Somerset, BA22 8NG

      IIF 351 IIF 352
  • Hamlin, Lisa
    British accounting technician born in May 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Arches, Bockenfield, Felton, Morpeth, Northumberland, NE65 9QJ

      IIF 353
  • Hamlin, Lisa
    British parish clerk born in May 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Arches, Bockenfield, Felton, Morpeth, Northumberland, NE65 9QJ

      IIF 354
  • Leathley, Robin Samuel
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Park Lane, Poynton, Stockport, SK12 1RE, England

      IIF 355
  • Leathley, Robin Samuel
    British accounting technician born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Park Lane Business Centre, 78 Park Lane, Poynton, Stockport, Cheshire, SK12 1RE, England

      IIF 356
  • Leathley, Robin Samuel
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 357 IIF 358
    • icon of address Suite 3, Park Lane Business Centre, 78 Park Lane, Poynton, Stockport, Cheshire, SK12 1RE, England

      IIF 359
  • Mason, Nicola Susan
    British fingerprint expert born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 12 Preston Court, Sandford Lane, Wareham, Dorset, BH20 4DX

      IIF 360
  • Maullin, Stephen Dale
    English accountant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1709, Bristol Road South, Rednal, Birmingham, B45 9PE, England

      IIF 361
    • icon of address 1709, Bristol Road South, Rednal, Birmingham, B45 9PE, United Kingdom

      IIF 362
    • icon of address !709, Bristol Road South, Rednal, Birmingham, B45 9PE, England

      IIF 363
  • Maullin, Stephen Dale
    English accounting technician born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1709 Bristol Road South, Rednal, Birmingham, West Midlands, B45 9PE

      IIF 364
  • Mccall, Moira Chapman
    British book keeper born in June 1949

    Registered addresses and corresponding companies
    • icon of address 41 Firhill Avenue, Airdrie, Strathclyde, ML6 9DZ

      IIF 365
  • Middlehurst, Brian Paul
    English assessor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Springfield Road, Wigan, Lancashire, WN6 7RH, England

      IIF 366
  • Middlehurst, Brian Paul
    English company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Springfield Road, Wigan, Lancashire, WN6 7RH, United Kingdom

      IIF 367
  • Middlehurst, Brian Paul
    English lecturer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Springfield Road, Wigan, Lancashire, WN6 7RH, United Kingdom

      IIF 368
  • Middlehurst, Brian Paul
    English teacher born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Springfield Road, Wigan, WN6 7RH, England

      IIF 369
  • Miss Kerry Louise Alice Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Chancery Lane, Nuneaton, CV10 0PD, England

      IIF 370
  • Mrs Hayley Bates
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Daimler Close, Stafford, ST17 4XX, England

      IIF 371
  • Smith, Kerry Louise Alice
    British assessor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Chancery Lane, Nuneaton, CV10 0PD, England

      IIF 372
  • Watson, Clare Elizabeth
    English accounting technician born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 235 Eldon Street, Preston, PR2 2BB, England

      IIF 373
  • Watson, Clare Elizabeth
    English company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 374
  • Watson, Clare Elizabeth
    English director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0LG, England

      IIF 375
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 376
  • White, Madeline Alexandra
    British director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Carnbee Avenue, Edinburgh, EH16 6GB, Scotland

      IIF 377
  • Wright, William Laurence
    British retired solicitor born in May 1921

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Hewitts Solicitors, 1 Yarm Lane, Stockton On Tees, TS18 3DR

      IIF 378
  • Wright, William Laurence
    British solicitor born in May 1921

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Springkell Gate, Glasgow, Lanarkshire, G41 4BY

      IIF 379
  • Bannister, Caroline
    British accounting technician born in April 1969

    Registered addresses and corresponding companies
    • icon of address 11 West View, Easington Village, Peterlee, Durham, SR8 3EN

      IIF 380
  • Boulton, Kyle Stephen
    British company director born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Maes Y Glo, Llanelli, SA14 9PZ, Wales

      IIF 381
  • Boulton, Kyle Stephen
    British managing director born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Burt, Terry James
    British assessor born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82, Fford Nowell, Penylan, Cardiff, CF23 9FB, Wales

      IIF 386
  • Carr-miller, Zainab Nabisha
    British accounting technician born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Outram Road, Croydon, Surrey, CR0 6XF, United Kingdom

      IIF 387
  • Carr-miller, Zainab Nabisha
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Outram Road, Croydon, CR0 6XF, United Kingdom

      IIF 388
  • Curran, Teresa
    Irish director born in October 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Craigfrod Avenue, Artaine, Dublin, Ireland

      IIF 389
  • Curran, Teresa Bernadette
    Irish accounts clerk born in October 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Craigford Avenue, Artane, Dublin 5

      IIF 390
  • Curran, Teresa Bernadette
    Irish co director born in October 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Craigford Avenue, Artane, Dublin

      IIF 391
  • Curran, Teresa Bernadette
    Irish director born in October 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 19 Craigford Avenue, Artane, Dublin, 5, Ireland

      IIF 392
  • Finch, Julia Ann
    British accounting technician born in May 1947

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield, Whitchurch, Shropshire, SY13 1DU

      IIF 393
  • Finch, Julia Ann
    British retired born in May 1947

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield, Whitchurch, Shropshire, SY13 1DU

      IIF 394
  • James, Diane Beryl
    British accounting technician born in November 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Minyrafon, 4 High Street, Pontardawe, Swansea, SA8 4HU

      IIF 395
  • James, Diane Beryl
    British finance co-ordinator born in November 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Station Square, Neath, Npt, SA11 1BY

      IIF 396
  • Javan, Elisabeth Jane
    British

    Registered addresses and corresponding companies
  • Javan, Elisabeth Jane
    British n a

    Registered addresses and corresponding companies
    • icon of address 19 Southwood Gardens, Locks Heath, Southampton, Hampshire, SO31 6WL

      IIF 401
  • Lacey, Patrick Gerald
    British accounting technician born in October 1927

    Registered addresses and corresponding companies
    • icon of address 39c Golden Square, Tenterden, Kent, TN30 6RN

      IIF 402
  • Lozovskyi, Dmytro
    Ukrainian accounting technician born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 49, 11 Park Row, Park House Apartments, Leeds, LS1 5HB, England

      IIF 403
  • Lozovskyi, Dmytro
    Ukrainian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 7a High Street, Cardiff, CF10 1AW, Wales

      IIF 404
  • Macbeath, Jacqueline Ann
    British accounting technician born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Nairn, IV12 4AU, Scotland

      IIF 405
  • Macbeath, Jacqueline Ann
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maryswell, 20 Woodside Farm Drive, Westhill, Inverness, IV2 5TD, Scotland

      IIF 406
  • Mayer, Ruth
    British consultant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 36 Colville Terrace, London, W11 2BU

      IIF 407
  • Mr Laurence Wright
    British born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4JT

      IIF 408
  • Mrs Alison Parsons
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 409
  • Mrs Esther Bentil
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broad Oak Drive, Stapleford, Nottingham, NG9 7AX, England

      IIF 410
  • Mrs Jackie Oxley
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Cote House Farm, East Cote House Farm, East Cote House Farm, Consett, DH8 9ND, England

      IIF 411
  • Mrs Ruth Day
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Henson Avenue, London, NW2 4AR, United Kingdom

      IIF 412
  • Mrs Sekinat Adebimpe Oki
    Nigerian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, Bromley, BR1 5QJ, England

      IIF 413
    • icon of address Tower House, 67-71 Lewisham High Street, London, SE13 5JX, England

      IIF 414
    • icon of address 41, Skelwith Road, Sheffield, S4 8AX, United Kingdom

      IIF 415
  • Ms Gillian Gilbert
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Henny Street, Great Henny, Essex, CO10 7LS

      IIF 416
  • Nottingham, Jeremy Malcolm
    British accounting technician born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gates, Cromer Road, West Runton, Norfolk, NR27 9QT

      IIF 417
  • Oki, Sekinat Adebimpe
    Nigerian assessor born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lewisham High Street, London, SE13 5JX, United Kingdom

      IIF 418
  • Oki, Sekinat Adebimpe
    Nigerian institute treasurer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, Bromley, BR1 5QJ, England

      IIF 419
  • Oki, Sekinat Adebimpe
    Nigerian manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Oki, Sekinat Adebimpe
    Nigerian risk & strategy consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, Bromley, BR1 5QJ, England

      IIF 424
  • Parsons, Alison
    English accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lahinch, Main Road, Easter Compton, Bristol, BS35 5RA, England

      IIF 425
  • Parsons, Alison
    English accounting technician born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southmead Rugby Football Club, Greenway Centre, Doncaster Road, Bristol, BS10 5PY, England

      IIF 426
  • Smith, Donna Maria
    British accounting technician born in July 1956

    Registered addresses and corresponding companies
    • icon of address 27 Newleaze Park, Broughton Gifford, Melksham, Wiltshire, SN12 8PL

      IIF 427
  • Surendran, Libi
    Indian accounting technician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hollington Road, London, E6 3QN, England

      IIF 428
  • Surendran, Libi
    Indian company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hubert Road, Rainham, RM13 8AB, England

      IIF 429
  • Sekinat Adebimpe Oki
    Nigerian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, Bromley, BR1 5QJ, United Kingdom

      IIF 430 IIF 431
  • Welsman, Vicky Marie
    British accounting technician born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Llys Dewi, Rhyl, LL18 4JX, Wales

      IIF 432
  • Wrobel, Wojciech
    Polish company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Medway Court, Thornbury, Bristol, BS35 2HL, England

      IIF 433
    • icon of address 56, Violet Close, Corby, Northamptonshire, NN18 8NW

      IIF 434
    • icon of address Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 435
  • Clement, David Brian
    British accounting technician born in July 1953

    Registered addresses and corresponding companies
    • icon of address 48 Cundell Way, Kingsworthy, Winchester, Hampshire, SO23 7NP

      IIF 436
  • Danby, Linda Jane
    British accounting technician born in October 1956

    Registered addresses and corresponding companies
    • icon of address 32 Brigsley Road, Waltham, Grimsby, N E Lincolnshire, DN37 0JY, United Kingdom

      IIF 437
  • Gough, Claire
    British accounting technician born in February 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4 22 Bullar Road, Bitterne Park, Southampton, Hampshire, SO18 1GS

      IIF 438
  • Hall, Judith Elizabeth
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Ilchester, Somerset, BA22 8NG, United Kingdom

      IIF 439
  • Jackson, Simon
    British director born in March 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 440
  • Jackson, Simon Philip
    English accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.1e, Union Court, 20-22 Union Road, London, SW4 6JP, United Kingdom

      IIF 441
    • icon of address 143, Burges Road, Southend-on-sea, SS1 3JN, United Kingdom

      IIF 442
  • Jackson, Simon Philip
    English accounting technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Burges Road, Thorpe Bay, Essex, SS1 3JN, United Kingdom

      IIF 443 IIF 444
  • Jerrum, Valerie
    British company secretary born in March 1947

    Registered addresses and corresponding companies
    • icon of address 45 Barbourne Road, Worcester, Worcestershire, WR1 1SA

      IIF 445
  • Jerrum, Valerie
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 45 Barbourne Road, Worcester, Worcestershire, WR1 1SA

      IIF 446
  • Lester, Julian
    British accounting technician born in May 1955

    Registered addresses and corresponding companies
    • icon of address 5 Marlborough Court, Emmanuel Road, Northwood, Middlesex, HA6 1SF

      IIF 447
  • Moles, Stuart
    British assessor

    Registered addresses and corresponding companies
    • icon of address 9, King Alfred Crescent, Northam, Bideford, Devon, EX39 1UE, England

      IIF 448
  • Morris, Jane Louise
    British accounting technician born in February 1968

    Registered addresses and corresponding companies
    • icon of address 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 449
  • Mr Callum David Robert Stephenson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osprey Way, South Shields, NE34 0HA, England

      IIF 450
  • Mr Martin James Brunton
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Waverley Crescent, Wickford, SS11 7LW, England

      IIF 451
    • icon of address 56, Waverley Crescent, Wickford, SS11 7LW, United Kingdom

      IIF 452
  • Mr Robert Sparks
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 002, Grenville House, Dolphin Square, Grosvenor Road, Westminster, London, London, SW1V 3LP, United Kingdom

      IIF 453
  • Mr Robert Swales
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Strome Close, Stockton On Tees, Cleveland, TS17 0XJ, United Kingdom

      IIF 454
  • Mr Wojciech Slawomir Wrobel
    Polish born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Blenheim Walk, Corby, NN18 9HB, England

      IIF 455
    • icon of address 56, Violet Close, Corby, NN18 8NW, England

      IIF 456
    • icon of address Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 457
  • Mrs Belinda Jane Perry
    British born in January 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 89, Hillsborough Road, Carryduff, Belfast, BT8 8HT

      IIF 458
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE

      IIF 459
  • Mrs Jacqueline Oxley
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP, United Kingdom

      IIF 460
  • Mrs Julie Partridge
    British born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Damhead Road, Moira, Craigavon, BT67 0HU, Northern Ireland

      IIF 461
  • Mrs Nicole Hamilton
    British born in February 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Highfield Road, Craigavon, Co. Armagh, BT64 1AJ, Northern Ireland

      IIF 462
  • Mrs Shirley Ann Jacqueline Kendrick
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elliott Street, Silsden, Keighley, BD20 0DE, England

      IIF 463
    • icon of address 29, Waterside, Silsden, Keighley, BD20 0LQ, England

      IIF 464
  • Nichol, Mark Richard
    British accountant born in February 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG, England

      IIF 465
  • Oconnell, Paul William
    British director born in July 1963

    Registered addresses and corresponding companies
  • Reynolds, Susan Medi
    British assessor born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3AW, United Kingdom

      IIF 469
    • icon of address Ground Floor Office, Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3AW, United Kingdom

      IIF 470
  • Silina, Zanda Jansone-
    Latvian accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge Hall For All, Oakridge Hall For All, Forsythia Walk, Basingstoke, Hampshire, RG21 5RG, England

      IIF 471
  • Williams, Clare Louise
    English company secretary born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 B, Castlemaine Road, Littlemoor, Weymouth, Dorset, DT3 6RQ, England

      IIF 472
  • Beaven, Michael James
    British accountant born in August 1964

    Registered addresses and corresponding companies
    • icon of address 5 Swainstone Road, Reading, Berkshire, RG2 0DX

      IIF 473
  • Beaven, Michael James
    British finance administrator born in August 1964

    Registered addresses and corresponding companies
    • icon of address 5 Swainstone Road, Reading, Berkshire, RG2 0DX

      IIF 474
  • Blackbourn, Diane
    British accountant technician born in August 1953

    Registered addresses and corresponding companies
    • icon of address 90 Roding Road, London, E5 0DS

      IIF 475
  • Blackbourn, Diane
    British accounting technician born in August 1953

    Registered addresses and corresponding companies
    • icon of address 90 Roding Road, London, E5 0DS

      IIF 476
  • Boyce, Steven Robert
    Scottish assessor born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Lomond Crescent, Beith, KA15 2EB, Scotland

      IIF 477
  • Boyce, Steven Robert
    Scottish bar manager born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Main Street, Kilwinning, KA13 6AN, United Kingdom

      IIF 478
  • Boyce, Steven Robert
    Scottish director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Lomond Crescent, Beith, Ayrhsire, KA15 2EB, United Kingdom

      IIF 479
  • Byrne, Christopher
    British assessor

    Registered addresses and corresponding companies
    • icon of address 20 Walton Court, Fareham, Hampshire, PO15 6EZ

      IIF 480
  • Donald, Sarah Louise
    British

    Registered addresses and corresponding companies
  • Fitzsimons, Colin Robert
    British accountant born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Barley Hill, Bonneybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 483
    • icon of address 40, Barley Hill, Bonneybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 484
    • icon of address 40, Barley Hill, Bonnybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 485 IIF 486
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG, Scotland

      IIF 487 IIF 488 IIF 489
  • Fitzsimons, Colin Robert
    British accounting technician born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Barley Hill, Bonneybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 490
  • Fitzsimons, Colin Robert
    British computer consultant born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG, United Kingdom

      IIF 491
  • Fitzsimons, Colin Robert
    British director born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG, United Kingdom

      IIF 492
  • Fitzsimons, Colin Robert
    British it manager born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG

      IIF 493
  • Fitzsimons, Colin Robert
    British payroll manager born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG

      IIF 494
  • Kirkwood, Elaine Joyce Winifred
    British accounting technician born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Koklanakis, Sara Ann
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Galini, Bowling Green, Lymington, Hampshire, SO41 8LQ

      IIF 504
  • Lintott, Eileen Nora
    British accounting technician born in September 1937

    Registered addresses and corresponding companies
    • icon of address 123 Riverside Close, Upper Clapton, London, E5 9SS

      IIF 505
  • Lloyd, Michael John
    British accounting technician born in June 1959

    Registered addresses and corresponding companies
    • icon of address Chandlers Cottage, Ipswich Road, Needham Market, Suffolk, IP6 8EH

      IIF 506 IIF 507
  • Lloyd, Michael John
    British company account born in June 1959

    Registered addresses and corresponding companies
    • icon of address 2 Canada Cottages, Lindsey Tye, Ipswich, Suffolk, IP7 6PW

      IIF 508
  • Lloyd, Michael John
    British company accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 2 Canada Cottages, Lindsey Tye, Ipswich, Suffolk, IP7 6PW

      IIF 509
  • Lloyd, Michael John
    British group accounts administrator born in June 1959

    Registered addresses and corresponding companies
    • icon of address Chandlers Cottage, Ipswich Road, Needham Market, Suffolk, IP6 8EH

      IIF 510
  • Mccall, Moira Chapman
    British

    Registered addresses and corresponding companies
  • Mccall, Moira Chapman
    British accountant

    Registered addresses and corresponding companies
  • Mccall, Moira Chapman
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 41 Firhill Avenue, Airdrie, Strathclyde, ML6 9DZ

      IIF 520
  • Mr Colin Robert Fitzsimons
    British born in October 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Barley Hill, Bonnybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 521
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG

      IIF 522
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG, United Kingdom

      IIF 523
  • Mr Damion Viney
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Road, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 524
  • Mr David Heseltine
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wycliffe Avenue, Addlestone, KT15 1FG, United Kingdom

      IIF 525
  • Mr Joseph Best
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Warwick House, Kilnhouse Lane, Lytham St Annes, Lancashire, FY8 3DU, United Kingdom

      IIF 526
  • Mr Kyle Stephen Boulton
    British born in July 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Simon Jackson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Derby Rd Bus Park, Derby Road, Clay Cross, Chesterfield, S45 9AG, England

      IIF 531
    • icon of address Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 532
  • Mrs Susan Elizabeth Sharrock
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connell, Paul William
    British accounting technician born in July 1963

    Registered addresses and corresponding companies
    • icon of address 29, Glentor Road, Plymouth, Devon, PL3 5TP

      IIF 537
  • Powell, Zaina
    British accounting technician born in April 1976

    Registered addresses and corresponding companies
    • icon of address 14 Rudyard Close, Congleton Road, Macclesfield, Cheshire, SK11 7UD

      IIF 538
  • Rhodes, Julie Ann
    British housewife born in March 1963

    Registered addresses and corresponding companies
    • icon of address 18 Bernard Avenue, Four Marks, Alton, Hampshire, GU34 5DQ

      IIF 539
  • Rhodes, Julie Ann
    British accounting technician born in April 1967

    Registered addresses and corresponding companies
    • icon of address 19 Staunton Close, Abbeymead, Gloucester, Gloucestershire, GL4 4SA

      IIF 540
  • Skerratt, Nataliya
    British accounting technician born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Farncombe Road, Worthing, BN11 2AY, England

      IIF 541
  • Smith, Donna Maria
    British

    Registered addresses and corresponding companies
    • icon of address 27 Newleaze Park, Broughton Gifford, Melksham, Wiltshire, SN12 8PL

      IIF 542
  • Smith, Donna Maria
    British finance director

    Registered addresses and corresponding companies
    • icon of address 27 Newleaze Park, Broughton Gifford, Melksham, Wiltshire, SN12 8PL

      IIF 543
  • Smith, Rebecca
    British graduate building surveyor born in April 1987

    Registered addresses and corresponding companies
    • icon of address 1, Meadow Close, Lindsayfield East Kilbride, Glasgow, South Lanarkshire, G75 9LT, United Kingdom

      IIF 544
  • Sparks, Robert
    British director born in July 1967

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address 41, Atholl Court, Andover, Hampshire, SP104BB, United Kingdom

      IIF 545
  • Warren, Ruth Lorraine
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Lilac Tree Cottage, Southwell Road, Farnsfield, Nottinghamshire, NG22 8EB

      IIF 546
  • Wrobel, Wojciech Slawomir
    Polish accounting technician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Business Centre, Eismann Way, Corby, NN17 5ZB, England

      IIF 547
  • Wrobel, Wojciech Slawomir
    Polish company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Blenheim Walk, Corby, NN18 9HB, England

      IIF 548
    • icon of address 56, Violet Close, Corby, NN18 8NW, England

      IIF 549
  • Zanolini, Gianfranco
    British accounting technician born in March 1970

    Registered addresses and corresponding companies
    • icon of address 21 The Sovereigns, Queens Road, Maidstone, Kent, ME16 0JG

      IIF 550
  • Adegunle, Yewande Anthonia
    British accounting technician born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Elmvale Street, Glasgow, G21 1LR, Scotland

      IIF 551
  • Andrews, Sylvia Anne
    British accounting technician born in September 1948

    Registered addresses and corresponding companies
    • icon of address 10b Grafton Road, Canvey Island, Essex, SS8 7BT

      IIF 552
  • Bowles, Dianne
    British

    Registered addresses and corresponding companies
    • icon of address 10 Redwood Drive, Cleethorpes, DN35 0RN

      IIF 553
  • Bowles, Dianne
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 10 Redwood Drive, Cleethorpes, DN35 0RN

      IIF 554
  • Bowles, Dianne
    British sectretary

    Registered addresses and corresponding companies
    • icon of address 31, Broadway, Grimsby, South Humberside, DN34 5RW

      IIF 555
  • Carroll, Valerie
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address The Hollies, Holton, Oxford, OX33 1PR, United Kingdom

      IIF 556
  • Clarke, Robert James
    British accounting technician born in February 1966

    Registered addresses and corresponding companies
    • icon of address 15c Rodway Road, Bromley, Kent, BR1 3JJ

      IIF 557
  • Danby, Linda Jane
    British

    Registered addresses and corresponding companies
    • icon of address 13 Hewitts Manor, Cleethorpes, South Humberside, DN35 9QT

      IIF 558
  • Djelalian, Svitlana
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 79, Bush Grove, London, NW9 8QX, United Kingdom

      IIF 559
  • Doyle, Patricia
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 7 Jowett House, Stockwell, Gardens, Stockwell Road, London, SW9 9HE

      IIF 560
  • Driver, Valerie Anita
    British

    Registered addresses and corresponding companies
  • Driver, Valerie Anita
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Clyde Cottage Yard, 143 Stricklandgate, Kendal, Cumbria, LA9 4RF

      IIF 568 IIF 569
  • Driver, Valerie Anita
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Cottage Woodlands Clara Drive, Calverley, Pudsey, West Yorkshire, LS28 5QP

      IIF 570
  • Eade, Jacqueline Susan
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address No 2 1911 Cottages, Nyewood, Petersfield, West Sussex, GU31 5JG, England

      IIF 571
  • Elliott, Angela Margaret Lederer
    British accounting technician born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins, 4 Crosstree Close, Broadmayne, Dorchester, Dorset, DT2 8EN, United Kingdom

      IIF 572
    • icon of address 27, Vicarage Road, Verwood, Dorset, BH31 6DR, United Kingdom

      IIF 573
  • Golden, Michael Stuart
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Hawthorns Brookside, Ringwood Road Bransgore, Christchurch, Dorset, BH23 8AE

      IIF 574
  • Hatchett, Carolyn Elizabeth
    British accounting technician born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Suffolk Place, Porthcawl, CF36 3EA

      IIF 575
  • Hovard, Laimute
    Lithuanian accounts manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, College Street, Burnham-on-sea, TA8 1AS, England

      IIF 576
  • Jansone-silina, Zanda
    Latvian accounting technician born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rucstall Community Centre, Black Dam Centre, Holbein Close, Basingstoke, RG21 3QN, England

      IIF 577
  • Jerrum, Valerie
    British

    Registered addresses and corresponding companies
  • Jerrum, Valerie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 45 Barbourne Road, Worcester, Worcestershire, WR1 1SA

      IIF 591
  • Jones, Ann Elizabeth
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 98, Warwick Road, Broughton Astley, Leicester, Leicestershire, LE9 6SB, United Kingdom

      IIF 592
  • Kendrick, Shirley Ann Jacqueline
    British accounting technician born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterside, Silsden, Keighley, BD20 0LQ, England

      IIF 593
  • Kendrick, Shirley Ann Jacqueline
    British accounts manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Skipton Road, Keighley, West Yorkshire, BD21 2SY, England

      IIF 594
  • Kendrick, Shirley Ann Jacqueline
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elliott Street, Silsden, Keighley, BD20 0DE, England

      IIF 595
  • Kendrick, Shirley Ann Jacqueline
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterside, Silsden, Keighley, BD20 0LQ, England

      IIF 596
  • Kendrick, Shirley Ann Jacqueline
    British finance manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Skipton Road, Keighley, West Yorkshire, BD21 2SY

      IIF 597
  • Macbeath, Jacqueline Ann
    British financial administrator

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Nairn, IV12 4AU, Scotland

      IIF 598
  • Mahlangu, Regina
    South African accounting technician born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173b, Haverstock Hill, London, NW3 4QS, United Kingdom

      IIF 599
  • Mason, Susan Theresa
    British accounting technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbview Accounts, Grosvenor House, Downcast Way, Swinton, Manchester, M27 8UW, England

      IIF 600
  • Mikhael, Nadia Yousif
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 1 Colwyn Avenue, Perivale, London, UB6 8JX

      IIF 601
  • Michael James Beaven
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND, United Kingdom

      IIF 602
  • Michelle Bridgette Strydom
    French born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Place, Southend-on-sea, Essex, SS1 1NH, England

      IIF 603
  • Miss Rebecca Smith
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 604
  • Mr James Edgell
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Meadow Road, Ripley, Derbyshire, DE5 3EP, United Kingdom

      IIF 605
  • Mr Simon Jackson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St. Philips Road, Hull, H12 9TD, England

      IIF 606
  • Mr Simon Jackson
    British born in June 1977

    Resident in United Kingdom

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

      IIF 607
  • Mr Simon Jackson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 608
    • icon of address 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 609
    • icon of address 20, Kingsteignton, Southend On Sea, SS3 8AY, United Kingdom

      IIF 610
  • Mrs Lois Rachel Short
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 611
  • Mrs Nadia Yousif Mikhael
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Street, London, W2 2AA

      IIF 612
    • icon of address 17, New Quebec Street, London, W1H 7DG, England

      IIF 613
    • icon of address 46, Connaught Street, London, W2 2AA, United Kingdom

      IIF 614
  • Mrs Rebecca Louise Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotherwood, The Green, Penistone, Sheffield, S36 6BL, England

      IIF 615
  • Mrs. Linda Jane Danby
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Brigsley Road, Waltham, Grimsby, N E Lincolnshire, DN37 0JY, United Kingdom

      IIF 616
  • Ms Nina Isabella Martin
    United Kingdom born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Churchill Close, Churchill Close, Tadley, RG26 3NH, England

      IIF 617
  • Nichol, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG, England

      IIF 618 IIF 619
    • icon of address The Gatehouse Unit 1 Longs Business Park, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6NE

      IIF 620
  • Nichol, Mark Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Bells Road, Gorleston, Great Yarmouth, Norfolk, NR31 6AN

      IIF 621
    • icon of address 55 Bells Road, Gorleston, Gt Yarmouth, Norfolk, NR31 6AN

      IIF 622
  • Nicolas, Helen
    British

    Registered addresses and corresponding companies
    • icon of address 124 Mimms Hall Road, Potters Bar, Hertfordshire, EN6 3DY

      IIF 623
  • Nicolas, Helen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 124 Mimms Hall Road, Potters Bar, Hertfordshire, EN6 3DY

      IIF 624
  • Raymond, Yvonne Susan
    British accounting technician born in June 1947

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Romsley Hill Grange, Farley Lane, Romsley, Halesowen, West Midlands, B62 0LN

      IIF 625
  • Short, Lois Rachel
    British partner accounting technician

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 626
  • Singleton, Robert
    British assessor born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elswick Gardens, Mellor, Blackburn, Lancashire, BB2 7JD

      IIF 627
  • Sprott, Muriel Joan
    British accounting technician born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1 Camellia Place, Whitton, Twickenham, Middlesex, TW2 7HZ

      IIF 628
  • Sutton, Julia Ann Clare
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 94 Cambridge Road, Southport, Merseyside, PR9 9RH

      IIF 629
  • Swales, Robert
    British window fitter

    Registered addresses and corresponding companies
    • icon of address 2 Strome Close, Ingleby Barwick, Stockton On Tees, TS17 0XJ

      IIF 630
  • Swales, Robert
    British assessor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Strome Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XJ, United Kingdom

      IIF 631
  • Swales, Robert
    British window fitter born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Strome Close, Ingleby Barwick, Stockton On Tees, TS17 0XJ

      IIF 632
  • Symons, Tanya Louise
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address St Elmo, Plain An Gwarry, Redruth, Cornwall, TR15 1HP

      IIF 633
  • Watson, Clare Elizabeth
    British none born in November 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address London Road, Elveden, Thetford, IP24 3TN

      IIF 634
  • White, Gillian Rose
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Stable House Anchor Farm, Hummer, Sherborne, Dorset, DT9 4SH

      IIF 635
  • White, Gillian Rose
    British financial director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Stable House Anchor Farm, Hummer, Sherborne, Dorset, DT9 4SH

      IIF 636
  • Wilkins, Robert
    British accounting technician trainee

    Registered addresses and corresponding companies
    • icon of address Flat 1, Moorhill Court, 494 Bury New Road, Salford, Greater Manchester, M7 4WN, England, United Kingdom

      IIF 637
  • Williams, Beverley Jean
    British accounting technician born in May 1958

    Registered addresses and corresponding companies
    • icon of address 36 Minnis Lane, Dover, Kent, CT17 0PR

      IIF 638
  • Andrews, Melanie Frances
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Flat 4 Church Stile House, Church Street, Launceston, Cornwall, PL15 8AT

      IIF 639
  • Arundel, William Anthony
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 3 The Terns 222 Brighton Road, Lancing, West Sussex, BN15 8LH

      IIF 640
  • Atkinson, Hayley Christine
    British company director

    Registered addresses and corresponding companies
    • icon of address 37, Old School Drive, Stafford, Staffordshire, ST16 1RL, United Kingdom

      IIF 641
  • Batt, Francoise Blanche Marie
    French accounting technician born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Downs Cottages, Swanley Village Road, Swanley, Kent, BR8 7NR

      IIF 642
  • Beaven, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 5 Swainstone Road, Reading, Berkshire, RG2 0DX

      IIF 643
  • Beaven, Michael James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Swainstone Road, Reading, Berkshire, RG2 0DX

      IIF 644
  • Bhalla, Dionne Lesley
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 13 Ffynnon Tegla, Llandegla, Wrexham, Denbighshire, LL11 3BJ

      IIF 645
  • Biggs, Julie Ann
    British school secretary

    Registered addresses and corresponding companies
    • icon of address Cobs Folly, 17 Blenheim Road, Horspath, Oxford, OX33 1RY

      IIF 646
  • Blackbourn, Diane
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 90 Roding Road, London, E5 0DS

      IIF 647
  • Botterill, Andrea Louise
    English accounting technician born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Harris Close, Wootton, Northampton, Northants, NN4 6AD, England

      IIF 648
  • Boyd, Lianne Elaine Joan
    British school secretary born in March 1951

    Registered addresses and corresponding companies
    • icon of address Windwhistle House, Welcombe, Bideford, Devon, EX39 6HF

      IIF 649
  • Bradley, Gillian Moria
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 13 Garsdale Road, Whitley Bay, Tyne & Wear, NE26 4NT

      IIF 650
  • Brisland, Angela
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 135-137 Station Road, North Chingford, London, E4 6AG

      IIF 651
  • Broadbent, Joanne Frances
    British accounting technician born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 5 Laurel Mount Shaw Street, Holywell Green, Halifax, West Yorkshire, HX4 9BR

      IIF 652
  • Brunton, Martin James
    British assessor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Waverley Crescent, Wickford, SS11 7LW, United Kingdom

      IIF 653
  • Brunton, Martin James
    British railway engineer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Elizabeth House, 54 - 58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom.

      IIF 654
  • Brunton, Martin James
    British signal engineer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7EJ, United Kingdom

      IIF 655
  • Cardy, Helen Louise
    British

    Registered addresses and corresponding companies
  • Cardy, Helen Louise
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 52, Lapwing Grove, Stowmarket, Suffolk, IP14 5GQ, United Kingdom

      IIF 659 IIF 660
  • Carrol, Julia Ann Clare
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6, Fairways Court Rowany Drive, Port Erin, Isle Of Man, IM9 6LP, Isle Of Man

      IIF 661
  • Carrol, Julia Ann Clare
    British book-keeper born in July 1961

    Resident in Isie Of Man

    Registered addresses and corresponding companies
    • icon of address 169 Bispham Road, Southport, Merseyside, PR9 7BL

      IIF 662
    • icon of address All Saints Church 93 Forefield, Lane, Liverpool, Merseyside, L23 9TQ

      IIF 663
  • Carrol, Julia Ann Clare
    British consultant born in July 1961

    Resident in Isie Of Man

    Registered addresses and corresponding companies
    • icon of address 6, Fairways Court, Rowany Drive Port Erin, Isle Of Man, IM9 6LP

      IIF 664
  • Carrol, Julia Ann Clare
    British director born in July 1961

    Resident in Isie Of Man

    Registered addresses and corresponding companies
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 665
  • Clarke, Michael
    British

    Registered addresses and corresponding companies
  • Dilloway, Lesley Doris
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Willoughby's, Anne Sucklings Lane, Little Wratting, Haverhill, CB9 7TA, England

      IIF 670 IIF 671
  • Fry, Pauline Mary
    Irish administrator

    Registered addresses and corresponding companies
    • icon of address 5 Rowhill Avenue, Aldershot, Hampshire, GU11 3LU

      IIF 672
  • Gilbert, Gillian
    British

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Henny Street, Great Henny, Essex, CO10 7LS

      IIF 673
  • Gilbert, Patricia Ann
    British

    Registered addresses and corresponding companies
    • icon of address Achmasheen Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 674
  • Gilbert, Patricia Ann
    British accountant

    Registered addresses and corresponding companies
    • icon of address Achmasheen Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 675 IIF 676
  • Gilbert, Patricia Ann
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Achmasheen Hillbury Road, Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 677
  • Gilbert, Patricia Ann
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 134 Stanley Green Road, Poole, Dorset, BH15 3AH

      IIF 678
  • Hall, Judith Elizabeth
    English

    Registered addresses and corresponding companies
    • icon of address 15 Church Street, Ilchester, Somerset, BA22 8LN, United Kingdom

      IIF 679
    • icon of address Darlington House, Northover, Ilchester, Somerset, BA22 8NG

      IIF 680 IIF 681
  • Hall, Judith Elizabeth
    English accounting technician

    Registered addresses and corresponding companies
    • icon of address Darlington House, Northover, Ilchester, Somerset, BA22 8NG

      IIF 682
  • Hamlin, Lisa
    British

    Registered addresses and corresponding companies
    • icon of address The Arches, Bockenfield, Felton, Morpeth, Northumberland, NE65 9QJ

      IIF 683
  • Hodges, Lois Rachel
    British

    Registered addresses and corresponding companies
  • Hodges, Lois Rachel
    British fmaat

    Registered addresses and corresponding companies
    • icon of address Laxtons, The Orchard, Silver Street, Kingsbury Episcopi, Somerset, TA12 6AX, England

      IIF 687
  • Hodgson, Gillian
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Leven Bridge Mill, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0HR

      IIF 688
  • Jackson, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 689
  • Javan, Elisabeth Jane

    Registered addresses and corresponding companies
    • icon of address 165, Botley Road, Burridge, Southampton, SO31 1BJ, United Kingdom

      IIF 690
    • icon of address 19 Southwood Gardens, Locks Heath, Southampton, Hampshire, SO31 6WL

      IIF 691 IIF 692
    • icon of address 19, Southwood Gardens, Locks Heath, Southampton, Hampshire, SO31 6WL, United Kingdom

      IIF 693
  • Javan, Elisabeth Jane
    British accounting technician born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Javan, Elisabeth Jane
    British accounts assistant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Javan, Elisabeth Jane
    British accounts assistants born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Southwood Gardens, Locks Heath, Southampton, Hampshire, SO31 6WL

      IIF 712
  • Julier, Keith James
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 21 Will Hays Close, Kingsteignton, Newton Abbot, Devon, TQ12 3YT

      IIF 713
  • Lloyd, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Canada Cottages, Lindsey Tye, Ipswich, Suffolk, IP7 6PW

      IIF 714
  • Lloyd, Michael John
    British company accountant

    Registered addresses and corresponding companies
    • icon of address 64 Belle Vue Road, Ipswich, Suffolk, IP4 2RD

      IIF 715
  • Martin, Nina Isabella
    United Kingdom accounting technician born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 10a Night Owls, Thatcham, Berkshire, RG19 8SB

      IIF 716
  • Martin, Nina Isabella
    United Kingdom book keeper born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Churchill Close, Churchill Close, Tadley, RG26 3NH, England

      IIF 717
  • Martin, Nina Isabella
    United Kingdom upholsterer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 10a Night Owls, Greenham, Thatcham, Berkshire, RG19 8SB, England

      IIF 718
  • Masters, Lorraine Angela

    Registered addresses and corresponding companies
    • icon of address 42, Bridgewater Road, Berkhamsted, HP4 1JB, England

      IIF 719
    • icon of address The Counting House, 107 Jupiter Drive, Highfield Hemel Hempstead, Hertfordshire, HP2 5NU

      IIF 720
  • Masters, Lorraine Angela
    British

    Registered addresses and corresponding companies
    • icon of address The Counting House, High Street, Tring, Hertfordshire, HP23 5TE

      IIF 721
  • Mclarnon, Pauline Anne
    Irish accounting technician born in July 1963

    Registered addresses and corresponding companies
    • icon of address 72 Upper Road, Greenisland, Carrickfergus, BT38 8RL

      IIF 722
  • Mcmahon, Louise Jennifer
    British accounting technician born in October 1975

    Registered addresses and corresponding companies
    • icon of address 15 Clonallon Gardens, Warrenpoint, County Down, BT34 3RR

      IIF 723
  • Mitchell, John Milton
    British accountant born in November 1953

    Registered addresses and corresponding companies
    • icon of address 5 Anchor House, Merchants Landing, Blackburn, Lancashire, BB1 1BZ

      IIF 724
  • Mitchell, John Milton
    British accounting technician born in November 1953

    Registered addresses and corresponding companies
    • icon of address 5 Anchor House, Merchants Landing, Blackburn, Lancashire, BB1 1BZ

      IIF 725
  • Mr Robert Livesey
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview, Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LP

      IIF 726
  • Mr Simon Jackson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spenic Limited, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD

      IIF 727
    • icon of address Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 728
    • icon of address 29 Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD, England

      IIF 729
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 730
    • icon of address 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 731
  • Mrs Clare Louise Rose
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Darwall Drive, Seaford, BN25 4LW

      IIF 732
  • Mrs Deborah Jane Robinson
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tamarisk Mews, Quedgeley, Gloucester, GL2 4GE, England

      IIF 733
  • Mrs Hayley Michelle Joan Hoyle
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, 32 Nicholl Court, Llantwit Major, Llantwit Major, South Glamorgan, CF61 2LR

      IIF 734
  • Nicholas, Helen
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 124 Mimms Hall Road, Potters Bar, Hertfordshire, EN6 3DY

      IIF 735
  • Parnell, Julie Ann
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 25, Langs Road, Paignton, Devon, TQ3 2HH, England

      IIF 736
  • Parnell, Julie Ann
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Cef Building, Broomhill Way, Torquay, Devon, TQ2 7QN, United Kingdom

      IIF 737
  • Parnell, Julie Ann
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lutyens Drive, Paignton, Devon, TQ3 3LA

      IIF 738
  • Perry, Belinda Jane
    British accounting technician born in January 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Office Dock Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 739
  • Perry, Belinda Jane
    British director born in January 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Office Dock Unit2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE

      IIF 740
  • Poli, Niko
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 741
  • Randles, Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address Woodhead Farm, Top Road, Biddulph Moor, Staffordshire, ST8 7LF

      IIF 742
  • Randles, Jacqueline
    British embroiderer

    Registered addresses and corresponding companies
    • icon of address Woodhead Farm, Top Road, Biddulph Moor, Staffordshire, ST8 7LF

      IIF 743
  • Saint James, Wendy Doris
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Wignall Street, Lawford, Manningtree, Essex, CO11 2JL, United Kingdom

      IIF 744
  • Sibley, Pauline Elaine
    British

    Registered addresses and corresponding companies
    • icon of address 10 Landsmoor Grove, Eldwick, Bingley, West Yorkshire, BD16 3DZ

      IIF 745
  • Sibley, Pauline Elaine
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 2 Nursery Farm, Carr Lane, East Morton, Keighley, BD20 5RY, England

      IIF 746
  • Smith, Donna Maria
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Baileys Barn, Bradford-on-avon, Wiltshire, BA15 1BW, United Kingdom

      IIF 747
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, England

      IIF 748
  • Sparks, Robert
    British assessor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 002, Grenville House, Dolphin Square, Grosvenor Road, Westminster, London, London, SW1V 3LP, United Kingdom

      IIF 749
  • Sparks, Robert
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, Atholl Court, Kingsway Gardens, Andover, Hampshire, SP10 4BB, England

      IIF 750
  • Stokes, Alison Margaret
    British accounting technician born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marche Manor, Halfway House, Shrewsbury, Shropshire, SY5 9DE

      IIF 751
  • Tian, Anna
    British accounting technician born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melksham Divisional Police Headquarters, Hampton Park West, Melksham, Wiltshire, SN12 6QQ, England

      IIF 752
  • Vigor, Karen Louise
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hillcot Farm Cottages, Hillcot, Pewsey, Wiltshire, SN9 6LE

      IIF 753
  • Watson, Clare Elizabeth
    English painting and decorating

    Registered addresses and corresponding companies
    • icon of address Unit 6, 235 Eldon Street, Preston, PR2 2BB, England

      IIF 754
  • Welch, Jacqueline Margaret
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 8 Fairwood Road, Dilton Marsh, Westbury, Wiltshire, BA13 4EA

      IIF 755
  • Westwood, Yvonne Susan
    British accounting technician born in June 1947

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Romsley Hill Grange, Farley Lane, Romsley, Halesowen, Westmidlands, B62 0LN

      IIF 756
  • White, Gillian Rose
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Coles Close, Wincanton, Somerset, BA9 9FD

      IIF 757
  • White, Gillian Rose
    British accounts executive

    Registered addresses and corresponding companies
    • icon of address 9 Coles Close, Wincanton, Somerset, BA9 9FD

      IIF 758
  • Williams, Clare Louise
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 16b, Castlemaine Road, Weymouth, Dorset, DT3 6RQ

      IIF 759
  • Wright, William Laurence
    British

    Registered addresses and corresponding companies
  • Yates, Stephanie Gail
    British accounting technician born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Melanie Frances
    British accounting technican born in November 1980

    Registered addresses and corresponding companies
    • icon of address Flat 4 Church Stile House, Church Street, Launceston, Cornwall, PL15 8AT

      IIF 764
  • Ballance, Denise
    British accounting technician born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lansdowne Place, Wincanton, Somerset, BA9 9FB, United Kingdom

      IIF 765
  • Barker, Clifford Paul
    British accounting technician born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sampson Gardens, Ponsanooth, Truro, Cornwall, TR3 7RS, United Kingdom

      IIF 766
  • Biggs, Julie Ann
    British accounting technician born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobs Folly, 17 Blenheim Road, Horspath Oxford, Oxfordshire, OX33 1RY

      IIF 767
  • Biggs, Julie Ann
    British financial adminstrator born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobs Folly, 17 Blenheim Road, Horspath, Oxford, OX33 1RY

      IIF 768
  • Boulton, Kyle Stephen
    British assessor born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stryd Bennett, Llanelli, Carmarthenshire, SA15 4DE, Wales

      IIF 769
  • Boulton, Kyle Stephen
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 770
  • Boulton, Kyle Stephen
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40b, Thomas Street, Llanelli, Dyfed, SA15 3JA, Wales

      IIF 771
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 772
  • Bowers, Leslie Joseph
    British assessor

    Registered addresses and corresponding companies
    • icon of address 71 Pen Y Bryn Road, Upper Colwyn Bay, Colwyn Bay, Clwyd, LL29 6AH

      IIF 773
  • Bruton, Rachel Susannah Gail
    English

    Registered addresses and corresponding companies
    • icon of address 20, Percheron Drive, Spalding, Lincs, PE11 3GH, Uk

      IIF 774
  • Bruton, Rachel Susannah Gail
    English nvq training centre

    Registered addresses and corresponding companies
    • icon of address 20, Percheron Drive, Spalding, Lincs, PE11 3GH, Uk

      IIF 775
  • Clement, David Brian
    British consultant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, David Brian
    British none born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mayflower Marina, Richmond, Walk, Plymouth, Devon, PL1 4LS

      IIF 781
  • Clement, David Brian
    British retired born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Holt, Exton, Exeter, Devon, EX3 0PN

      IIF 782 IIF 783
    • icon of address Mayflower Marina, Richmond Walk, Plymouth, PL1 4LS, United Kingdom

      IIF 784
    • icon of address Sailport Plc, Mayflower Marina, Richmond Walk, Plymouth, PL1 4LS, United Kingdom

      IIF 785
  • Clement, David Brian
    British semi retired born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mayflower Marina, Richmond, Walk, Plymouth, Devon, PL1 4LS

      IIF 786
    • icon of address The Holt, Exton, Exeter, Devon, EX3 0PN

      IIF 787 IIF 788
  • Dawes, Jacqueline Lesley
    British

    Registered addresses and corresponding companies
    • icon of address 24 Astwick Road, Stotfold, Hitchin, Herts, SG5 4AT

      IIF 789
  • Day, Ruth
    British accounting technician born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Henson Avenue, London, NW2 4AR, United Kingdom

      IIF 790
  • Day, Ruth
    British caterer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 St Georges Mews, London, NW1 8XE

      IIF 791
  • Day, Ruth
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Henson Avenue, London, NW2 4AR, United Kingdom

      IIF 792
  • Elstone, Charmaine Marie
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 45 Braddon Road, Woodley, Stockport, Cheshire, SK6 1RE

      IIF 793
  • Fitzsimons, Colin Robert
    British

    Registered addresses and corresponding companies
  • Gilbert, Gillian
    British accounting technician born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post House, Henny Street, Great Henny, Essex, CO10 7LS

      IIF 798
  • Gilbert, Patricia Ann

    Registered addresses and corresponding companies
    • icon of address 19-20, Old Brickyard Road, Sandleheath, Fordingbridge, Hants, SP6 1PA, England

      IIF 799
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, Hants, SP6 3BH, England

      IIF 800
    • icon of address Achnasheen, Hillbury Road, Alderholt, Fordingbridge, Hants, SP6 3BH, United Kingdom

      IIF 801 IIF 802
    • icon of address Wolvercroft World Of Plants, Fordingbridge Road, Alderholt, Fordingbridge, SP6 3BE, England

      IIF 803
  • Hammond, Tracey Elizabeth
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address Stone House, High Road Elm, Wisbech, Cambridgeshire, PE14 0AA

      IIF 804
  • Haynes, Elaine
    British accounting technician born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Church Hall, Tower Road, Clacton On Sea, Essex, CO15 2AL

      IIF 805
  • Hoyle, Hayley Michelle Joan
    British accounting technician born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, 32 Nicholl Court, Llantwit Major, Llantwit Major, South Glamorgan, CF61 2LR, United Kingdom

      IIF 806
  • Jackson, Simon
    British fruiter born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Derby Rd Bus Park, Derby Road, Clay Cross, Chesterfield, S45 9AG, England

      IIF 807
    • icon of address Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 808
  • Jerrum, Valerie
    British accounting technician born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sharman Road, Worcester, WR1 1SF, United Kingdom

      IIF 809
  • Johnson, Damask
    British accounting technician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lancaster Road, Maidenhead, Berkshire, SL6 5EY, United Kingdom

      IIF 810
  • Lesabe, Patience
    Zimbabwean accounts clerk born in October 1960

    Registered addresses and corresponding companies
    • icon of address 288 Carshalton Road, Sutton, Surrey, SM1 4SB

      IIF 811
  • Luscombe Whyte, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 5, Umfreville Road, Flat 1, London, N4 1RY, England

      IIF 812
  • Luscombe Whyte, Nicola
    British accounts senior born in October 1967

    Registered addresses and corresponding companies
    • icon of address 7 Park Avenue, Bristol, BS3 5AH

      IIF 813
  • Luscombe-whyte, Nicola Deedha Susan
    British assessor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Road, Norwich, Norfolk, NR4 7PL, United Kingdom

      IIF 814
    • icon of address 2, Reeve Way, Wymondham, NR18 0GL, England

      IIF 815
  • Luscombe-whyte, Nicola Deedha Susan
    British customer adviser born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Leopold Road, Norwich, NR4 7PL, United Kingdom

      IIF 816
  • Luscombe-whyte, Nicola Deedha Susan
    British receptionist born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56d, Mill Hill Road, Norwich, NR2 3DS, England

      IIF 817
  • Marrison, Gregory Thomas
    British proposed director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 180 Ravenswood Road Arnold, Nottingham, Nottinghamshire, NG5 7FR

      IIF 818
  • Martin, Nina Isabella
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 10a Night Owls, Thatcham, Berkshire, RG19 8SB

      IIF 819
  • Maullin, Stephen Dale
    English

    Registered addresses and corresponding companies
    • icon of address 1709 Bristol Road South, Rednal, Birmingham, West Midlands, B45 9PE

      IIF 820
  • Maullin, Stephen Dale
    English accountant

    Registered addresses and corresponding companies
    • icon of address 1709 Bristol Road South, Rednal, Birmingham, West Midlands, B45 9PE

      IIF 821
  • Mitcham, Belinda Jane
    British accounting technician born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ranelagh Street, Hereford, HR4 0DT, United Kingdom

      IIF 822
  • Mitcham, Belinda Jane
    British finance director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ranelagh Street, Hereford, HR4 0DT, England

      IIF 823
  • Mooney, Carrie-anne
    British accounting technician born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Annadorn Road, Downpatrick, BT30 8JU, Northern Ireland

      IIF 824
  • Mr Kenneth Ken Baines
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 825
  • Mrs Alison Margaret Stokes
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marche Manor, Halfway House, Shrewsbury, Shropshire, SY5 9DE

      IIF 826
  • Mrs Catherine Elizabeth Nicholes
    British born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trim Street Bath, 6&7 Trim Street, Bath, BA1 1HB, England

      IIF 827
    • icon of address Unit 27, Mochdre Industrial Estate, Mochdre, Newtown, SY16 4LE, Wales

      IIF 828
  • Mrs Lorraine Angela Masters
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bridgewater Road, Berkhamsted, HP4 1JB, England

      IIF 829
    • icon of address 107, Jupiter Drive, Highfield, Hemel Hempstead, Herts, HP2 5NU, United Kingdom

      IIF 830
    • icon of address The Counting House, 9, High Street, Herts, Tring, HP23 5TE, United Kingdom

      IIF 831
  • Ms Carrie-anne Mooney
    British born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Annadorn Road, Downpatrick, BT30 8JU, Northern Ireland

      IIF 832
  • Ms Suzie Rose-alexander
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 833
    • icon of address Suite 23, 94 Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 834
  • Nelson, Desmond
    British accounting technician born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Combe Close, Leicester, LE3 9TJ, England

      IIF 835
  • Nichol, Mark Richard
    British accountant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 836
  • Oxley, Jackie
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP, England

      IIF 837
  • Oxley, Jacqueline
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Medomsley Road, Consett, County Durham, DH8 5HP, United Kingdom

      IIF 838
  • Padgett, Jayne Elizabeth
    British accounting technician born in November 1970

    Registered addresses and corresponding companies
    • icon of address Antra, Clarencefield, Dumfries, Dumfries And Galloway, DG1 4NF

      IIF 839
  • Parkinson, Carolynne Ann
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 21, Shirewell Road, Orrell, Wigan, Lancashire, WN5 8SP

      IIF 840
  • Parkinson, Carolynne Ann
    British accounting technician born in November 1964

    Registered addresses and corresponding companies
    • icon of address 21, Shirewell Road, Orrell, Wigan, Lancashire, WN5 8SP

      IIF 841
  • Quartley, Helen Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 16 Corsham Road, Paignton, Devon, TQ4 5NE

      IIF 842
  • Quartley, Helen Michelle
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 67a Harbourne Avenue, Paignton, Devon, TQ4 7EQ

      IIF 843
  • Rhodes, Julie Ann
    British

    Registered addresses and corresponding companies
    • icon of address 19 Staunton Close, Abbeymead, Gloucester, Gloucestershire, GL4 4SA

      IIF 844
  • Rose, Clare Louise
    British sales assistant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sturdon Road, Bristol, BS3 2BB

      IIF 845
  • Stables, Gillian Elizabeth
    British accounting technician born in August 1953

    Registered addresses and corresponding companies
    • icon of address 2 Oakbank Cottages, Skelsmergh, Kendal, Cumbria, LA8 9AQ

      IIF 846
  • Viney, Damion Arnold
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D228, Parkhall Business Centre, 62 Tritton Rd, London, SE21 8DE, United Kingdom

      IIF 847
  • Viney, Damion Arnold
    British accounting technician born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard Down Cottage, Whitecliff Rd, Swanage, Dorset, BH19 1RL, United Kingdom

      IIF 848
  • Viney, Damion Arnold
    British co-accounting south london ltd born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballard Down Cottage, Whitecliff Rd, Swanage, Dorset, BH19 1RL, United Kingdom

      IIF 849
  • Walker, Lianne
    British semi retired / bookkeeper born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rectory Field, Hartfield, TN7 4JE, England

      IIF 850
  • Warren, Ruth Lorraine
    British accounting technician born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilac Tree Cottage, Southwell Road, Farnsfield, Nottinghamshire, NG22 8EB

      IIF 851
  • Wilkinson, Frances Catherine Wilde
    British accounting technician born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 William Gough Close, 16 William Gough Close, Cheltenham, Gloucestershire, GL51 0QL, England

      IIF 852
  • Williams, Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire, HR2 9EW

      IIF 853
  • Williams, Michael Andrew
    British accountant

    Registered addresses and corresponding companies
  • Williams, Michael Andrew
    British accounting technician

    Registered addresses and corresponding companies
  • Winmill, Clare Victoria
    British accounting technician born in November 1970

    Registered addresses and corresponding companies
    • icon of address 17 Honeysuckle Road, Bassett, Southampton, Hampshire, SO16 3HS

      IIF 865
  • Wright, Laurence
    British accounting technician born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Crawfordsburn Road, Newtownards, Down, BT23 4EA, Northern Ireland

      IIF 866
  • Best, Joe
    British assessor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Clifton Drive, Blackpool, FY4 1RR, United Kingdom

      IIF 867
  • Bhalla, Dionne Lesley
    British accounting technician born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ffynnon Tegla, Llandegla, Wrexham, Denbighshire, LL11 3BJ

      IIF 868
  • Bradshaw, Shirley Joyce
    British accounting technician born in December 1947

    Registered addresses and corresponding companies
    • icon of address 4 Griffin Terrace, Penrhyndeudraeth, Gwynedd, LL48 6LR

      IIF 869
  • Byrne, Christopher
    British assessor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Walton Court, Fareham, Hampshire, PO15 6EZ

      IIF 870
  • Byrne, Christopher
    British furniture manufacture born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Walton Court, Fareham, Hampshire, PO15 6EZ, United Kingdom

      IIF 871
  • Byrne, Christopher
    British technician born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Walton Court, Fareham, Hampshire, PO15 6EZ

      IIF 872
  • Byrne, Christopher
    British transport born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Walton Court, Fareham, Hampshire, PO15 6EZ

      IIF 873
  • Clement, David Brian

    Registered addresses and corresponding companies
    • icon of address 48 Kingsgate Road, Winchester, Hampshire, SO23 9PG

      IIF 874
  • Edgell, James
    British accounting technician born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Meadow Road, Ripley, Derbyshire, DE5 3EP, United Kingdom

      IIF 875
  • Elugbaju, Olufunto Olamide
    Nigerian accounting technician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ellerman Road, Tilbury, RM18 7AL, England

      IIF 876
  • Elugbaju, Olufunto Olamide
    Nigerian business born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ellerman Road, Tilbury, Essex, RM18 7AL, England

      IIF 877
  • Hatchett, Carolyn Elizabeth
    British accounting technician

    Registered addresses and corresponding companies
    • icon of address 16 Suffolk Place, Porthcawl, CF36 3EA

      IIF 878
  • Jackson, Simon
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 879
  • Jackson, Simon
    British consultant born in December 1967

    Resident in United Kingdom

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

      IIF 880
  • Jackson, Simon
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Road, Whitton, TW2 7AT, United Kingdom

      IIF 881
  • Jackson, Simon
    British property consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Road, Whitton, Middx, TW2 7AT, United Kingdom

      IIF 882 IIF 883
  • Jackson, Simon
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St. Philips Road, Hull, H12 9TD, England

      IIF 884
  • Jackson, Simon
    British relief chef born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Tree Road, Kendal, Cumbria, LA9 6AN, England

      IIF 885
  • Jackson, Simon
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 886
  • Jackson, Simon
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 887
    • icon of address 5th Floor Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 888
    • icon of address 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 889
    • icon of address 20, Kingsteignton, Southend On Sea, Essex, SS3 8AY, United Kingdom

      IIF 890
  • Jackson, Simon
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lacey, Patrick Gerald

    Registered addresses and corresponding companies
    • icon of address 39c Golden Square, Tenterden, Kent, TN30 6RN

      IIF 894
  • Leese, Pauline Elizabeth
    British accounting technician born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Tytherington Drive, Tytherington, Macclesfield, Cheshire, SK10 2HF

      IIF 895 IIF 896
  • Martin, Nina Isabella

    Registered addresses and corresponding companies
    • icon of address The Stables, 10a Night Owls, Greenham, Thatcham, Berkshire, RG19 8SB, England

      IIF 897
  • Mason, Nicola Susan

    Registered addresses and corresponding companies
    • icon of address Flat 12 Preston Court, Sandford Lane, Wareham, Dorset, BH20 4DX

      IIF 898
  • Maullin, Stephen Dale

    Registered addresses and corresponding companies
  • Mc Aleer, Rosemarie
    Irish accounting technician born in April 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Killeenan Road, Cookstown, BT80 9JD, United Kingdom

      IIF 904
  • Mccall, Moira Chapman

    Registered addresses and corresponding companies
    • icon of address 41, Firhill Avenue, Airdrie, Lanarkshire, ML6 9DZ, United Kingdom

      IIF 905
    • icon of address 41 Firhill Avenue, Airdrie, Strathclyde, ML6 9DZ

      IIF 906 IIF 907
  • Mcoscar, Lisa Ann
    Irish accounting technician born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Cunninghams Lane, Dungannon, Co Tyrone, BT71 6BX, Northern Ireland

      IIF 908
  • Mikhael, Nadia Yousif
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Connaught Street, London, W2 2AA, United Kingdom

      IIF 909
  • Mikhael, Nadia Yousif
    British property manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, New Quebec Street, London, W1H 7DG, England

      IIF 910
  • Miss Hayley Jayne Smithyman
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Worfield, Bridgnorth, WV15 5PL, United Kingdom

      IIF 911
  • Miss Nicola Luscombe-whyte
    British born in October 1967

    Resident in United Kingdom

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

      IIF 912
  • Mr Damion Arnold Viney
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Tritton Road, London, SE21 8DE, England

      IIF 913
    • icon of address Unit D228, Parkhall Business Centre, 62 Tritton Rd, London, SE21 8DE, United Kingdom

      IIF 914
  • Mr Mark Richard Nichol
    British born in February 2024

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 915
  • Mr Sukhraj Singh Rihal
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 The Drive, The Drive, Isleworth, TW7 4AD, England

      IIF 916
  • Mr William Anthony Arundel
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WB, England

      IIF 917
  • Mrs Ajibola Titilayo Bada
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Saddle Way, Andover, SP11 6XQ, United Kingdom

      IIF 918
  • Mrs Lois Rachel Hodges
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 919
  • Mrs Sekinat Oki
    Nigerian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, London, BR1 5QJ, United Kingdom

      IIF 920
  • Nichol, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 2c, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ, United Kingdom

      IIF 921
  • Nicholes, Catherine

    Registered addresses and corresponding companies
    • icon of address Unit 27, Mochdre Industrial Estate, Mochdre, Newtown, SY16 4LE, Wales

      IIF 922
  • Nicholes, Catherine
    British accounts assistant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brynglas Avenue, Newtown, Powys, SY16 2QB, United Kingdom

      IIF 923
  • Nicholes, Catherine Elizabeth
    British accounting technician born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Woodside, Llwynon Lane, Newtown, SY16 2EE, Wales

      IIF 924
  • Nicholes, Catherine Elizabeth
    British company director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 27, Mochdre Industrial Estate, Mochdre, Newtown, SY16 4LE, Wales

      IIF 925
  • Nicholes, Catherine Elizabeth
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 27, Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE, Wales

      IIF 926
  • O'callaghan, Janine
    British accounting technician born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Penallta Road, Ystrad Mynach, Mid Glamorgan, CF82 7AN

      IIF 927
  • Parsons, Alison
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 928
  • Poli, Niko
    British accounting technician born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 929
  • Poli, Niko
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 930
  • Robinson, Deborah Jane

    Registered addresses and corresponding companies
    • icon of address Richmond Row, Liverpool, L3 3BP

      IIF 931
  • Robinson, Deborah Jane
    British accounting technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH, United Kingdom

      IIF 932
  • Robinson, Deborah Jane
    British financial controller born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Row, Liverpool, L3 3BP

      IIF 933
  • Rose-alexander, Suzie
    British assessor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23, 94 Fulham Palace Road, London, W6 9PL, United Kingdom

      IIF 934
  • Rose-alexander, Suzie
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 935
  • Sharrock, Susan Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 28, Tracks Lane, Billinge, Wigan, WN5 7BL, England

      IIF 936
  • Smith, Rebecca
    British teacher born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 69 Chelverton Road, Putney, London, SW15 1RW, United Kingdom

      IIF 937
  • Smith, Rebecca Louise
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotherwood, The Green, Penistone, Sheffield, S36 6BL, England

      IIF 938
  • Simon Jackson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Tree Road, Kendal, LA96AN, England

      IIF 939
  • Walker, Lianne Elaine Joan
    British accounting technician born in March 1951

    Registered addresses and corresponding companies
    • icon of address Windwhistle House, Welcombe, Bideford, Devon, EX39 6HF

      IIF 940
  • Wright, William Laurence
    British company director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Bingham Street, Bangor, Co.down, BT20 5DW, Northern Ireland

      IIF 941
    • icon of address Precinct 23, South Street, Newtownards, Down, BT23 4JT

      IIF 942
  • Wright, William Laurence
    British director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4JT

      IIF 943
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 3JT

      IIF 944
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4JT

      IIF 945 IIF 946
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4JT, Northern Ireland

      IIF 947
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4LJ

      IIF 948
    • icon of address Precinct 23, South Street, Newtownards, Co.down, BT23 4JT, Northern Ireland

      IIF 949
    • icon of address Precinct 23, South Street, Newtownards, County Down, BT23 4JT, Northern Ireland

      IIF 950
    • icon of address Precinct 23, South Street, Newtownards, Co.down, BT23 4JT

      IIF 951
  • Arundel, William Anthony
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Church Road, Hove, East Sussex, BN3 2BD, United Kingdom

      IIF 952
    • icon of address 3 The Terns 222 Brighton Road, Lancing, West Sussex, BN15 8LH

      IIF 953
    • icon of address 30 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WB, England

      IIF 954
  • Bada, Ajibola Titilayo
    British accounting technician born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Saddle Way, Andover, SP11 6XQ, United Kingdom

      IIF 955
  • Baines, Kenneth Ken
    British assessor born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Rugby Business Park, Rugby Street, Hull, E. Yorkshire, HU3 4RB

      IIF 956
  • Baines, Kenneth Ken
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Hilcrest Drive, Beverley, East Yorkshire, HU17 7JL

      IIF 957 IIF 958
  • Baines, Kenneth Ken
    British gas specialist born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, United Kingdom

      IIF 959
  • Baines, Kenneth Ken
    British gas trainer born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, England

      IIF 960
  • Best, Joseph
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, Warwick House, Kilnhouse Lane, Lytham St Annes, Lancashire, FY8 3DU, United Kingdom

      IIF 961
  • Blairs, Sharon Patricia
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Westbury Centre, Westbury Road, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4LY, England

      IIF 962
  • Blairs, Sharon Patricia
    British psychological therapist born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bluebell Drive, Newcastle-under-lyme, ST5 3UD, United Kingdom

      IIF 963
  • Bond, Emma Jayne Claire
    British accounting technician born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury, Gables Road, Church Crookham, Fleet, Hampshire, GU52 6QZ, England

      IIF 964
  • Colton, Eimear
    Irish accounting technician born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Omagh Road, Dromore, Co Tyrone, BT78 3AH

      IIF 965
  • Deng Dios, Fiona Lin
    British accounting technician born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 88 Essendine Mansion, S, Essendine Road, London, W9 2LY, United Kingdom

      IIF 966
  • Driver, Valerie Anita

    Registered addresses and corresponding companies
    • icon of address The Cottage Woodlands Clara Drive, Calverley, Pudsey, West Yorkshire, LS28 5QP

      IIF 967
  • Driver, Valerie Anita
    British senior accounting technician born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Cottage Yard, 143 Stricklandgate, Kendal, Cumbria, LA9 4RF

      IIF 968
  • Farmer, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address 12, Lockey Road, Shepton Mallet, Somerset, BA4 5RQ, England

      IIF 969
  • Garner, Katie Louise
    British accounting technician born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adec House, Chesham Close, Romford, Essex, RM7 7PJ, United Kingdom

      IIF 970
  • Hamilton, Nicole
    British accounting technician born in February 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Highfield Road, Craigavon, Co. Armagh, BT64 1AJ, Northern Ireland

      IIF 971
  • Heseltine, David
    British accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wycliffe Avenue, Addlestone, KT15 1FG, United Kingdom

      IIF 972
  • Heseltine, David
    British accounting technician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wycliffe Avenue, Addlestone, KT15 1FG, United Kingdom

      IIF 973
  • Hopkins, Hayley-rae
    British accounting technician born in December 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, County Antrim, BT2 7FW

      IIF 974
  • Jackson, Simon
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 975
  • Jackson, Simon
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 976
  • Jackson, Simon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 977
    • icon of address 29 Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD, England

      IIF 978 IIF 979
    • icon of address 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 980
    • icon of address Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, Avon, BS37 6AA, England

      IIF 981
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 982
  • Jackson, Simon
    British head of marketing born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, Avon, BS37 6AA, England

      IIF 983
  • Jackson, Simon
    British sales and marketing consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cleveland Close, Thornbury, Bristol, BS35 2YD, England

      IIF 984
    • icon of address 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 985
  • Johnson, Damask
    Uk accountant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Firs Close, Finchampstead, Wokingham, Berkshire, RG40 4JQ, United Kingdom

      IIF 986
  • Kendrick, Shirley Ann Jacqueline

    Registered addresses and corresponding companies
    • icon of address 29, Waterside, Silsden, Keighley, BD20 0LQ, England

      IIF 987
    • icon of address 29 Waterside, Silsden, Keighley, West Yorkshire, BD20 0LQ

      IIF 988
  • Koklanakis, Sara Ann
    British none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galini, Bowling Green, Lymington, Hants, SO41 8LQ, United Kingdom

      IIF 989
  • Mahlangu, Regina

    Registered addresses and corresponding companies
    • icon of address 113, Quadrant Court, Empire Way, Wembley, Middlesex, HA9 0EQ, United Kingdom

      IIF 990
  • Mclarnon, Pauline Anne

    Registered addresses and corresponding companies
    • icon of address 72 Upper Road, Greenisland, Carrickfergus, Co Antrim, BT38 8RL

      IIF 991
  • Mclarnon, Pauline Anne
    Irish

    Registered addresses and corresponding companies
    • icon of address 72 Upper Road, Greenisland, Carrickfergus, Antrim, BT38 8RL

      IIF 992
  • Moles, Stuart

    Registered addresses and corresponding companies
    • icon of address Unit 9d Commercial Point, Mullacot Industrial Estate, Illfracombe, EX34 8FH

      IIF 993
  • Moles, Stuart Geoffrey
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Culm Close, Bideford, Devon, EX39 4AX, United Kingdom

      IIF 994
  • Miss Rebecca Louise Smith
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 995
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 996
  • Mr Kyle Stephen Boulton
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 997
    • icon of address Avc House, 21 Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 998
  • Mr Simon Jackson
    English born in August 1954

    Resident in United Kingdom

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

      IIF 999
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 1000
  • Mrs Amy Louise Van Enk-bones
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Meakin Close, Congleton, CW12 3TG, England

      IIF 1001
  • Mrs Francoise Blanche Marie Batt
    French born in July 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 1002
  • Nicholes, Catherine Elizabeth

    Registered addresses and corresponding companies
    • icon of address Unit 27, Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE, Wales

      IIF 1003
  • Oki, Sekinat

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, London, BR1 5QJ, United Kingdom

      IIF 1004
  • Partridge, Julie
    British accounting technician born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Damhead Road, Moira, Craigavon, BT67 0HU, Northern Ireland

      IIF 1005
  • Partridge, Julie
    British bookkeeper born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Damhead Road, Moira, Craigavon, BT67 0HU, Northern Ireland

      IIF 1006
  • Raza, Ali
    Pakistani accounting technician born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Woodcroft Road, Liverpool, L15 2HQ, United Kingdom

      IIF 1007
  • Rihal, Sukhraj Singh
    British accounting technician born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 The Drive, The Drive, Isleworth, TW7 4AD, England

      IIF 1008
  • Rose, Clare Louise
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Darwall Drive, Seaford, East Sussex, BN25 4LW

      IIF 1009
  • Short, Lois Rachel
    British accounting technician born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB, United Kingdom

      IIF 1010
  • Sibley, Pauline Elaine

    Registered addresses and corresponding companies
    • icon of address 2 Nursery Farm, Carr Lane, East Morton, Keighley, BD20 5RY, England

      IIF 1011
  • Smith, Rebecca
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 1012
  • Smithyman, Hayley Jayne
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Worfield, Bridgnorth, WV15 5PL, United Kingdom

      IIF 1013
  • Vigor, Karen Louise
    British accounting technician born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilcott Farm Cottages, Hilcott, Pewsey, Wiltshire, SN9 6LE

      IIF 1014
  • Vigor, Karen Louise
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 1015
  • White, Gillian Rose
    British accounting technician born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Durdells Avenue, Bournemouth, BH11 9EJ, United Kingdom

      IIF 1016
  • White, Gillian Rose
    British company accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2LE, United Kingdom

      IIF 1017
  • Williamson, Chantal Marie Catherine
    French accounting technician born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'linga Longa', Redhill Marina, Ratcliffe On Soar, Nottingham, NG11 0EB

      IIF 1018
  • Yates, Stephanie Gail

    Registered addresses and corresponding companies
  • Atkinson, Hayley Christine
    British accounting technician born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Daimler Close, Stafford, ST17 4XX, England

      IIF 1021
  • Atkinson, Hayley Christine
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Old School Drive, Stafford, Staffordshire, ST16 1RL, United Kingdom

      IIF 1022
  • Batt, Francoise Blanche Marie

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 1023
  • Burt, Terry James

    Registered addresses and corresponding companies
    • icon of address 82, Fford Nowell, Penylan, Cardiff, CF23 9FB, Wales

      IIF 1024
  • Curran, Teresa Bernadette

    Registered addresses and corresponding companies
    • icon of address 19 Craigford Avenue, Artane, Dublin, D5

      IIF 1025
  • Danby, Linda Jane

    Registered addresses and corresponding companies
    • icon of address 13 Hewitts Manor, Cleethorpes, South Humberside, DN35 9QT

      IIF 1026
  • Duckett, Melissa Mary

    Registered addresses and corresponding companies
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB

      IIF 1027 IIF 1028
    • icon of address 18, Cornwallis Drive, Shifnal, Shropshire, TF11 8UB, United Kingdom

      IIF 1029
  • Elmi, Mohammed
    Danish accounting technician born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Stapleton Road, Easton, Bristol, BS5 0PD, United Kingdom

      IIF 1030
  • Elstone, Charmaine Marie
    British accounts manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Braddon Road, Woodley, Stockport, Cheshire, SK6 1RE

      IIF 1031
    • icon of address Albert House, Range Road, Stockport, SK3 8EA, United Kingdom

      IIF 1032
  • Hall, Judith Elizabeth

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, Barton Road, Pulloxhill, Bedford, MK45 5HP, England

      IIF 1033
  • Janes, Jennie Louise

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1034
  • Johnson, Damask Alexandra
    British accountant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lancaster Road, Maidenhead, SL6 5EY, United Kingdom

      IIF 1035
    • icon of address Suite 13.2, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 1036
  • Johnson, Damask Alexandra
    British accounting technician born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13.2 5, High Street, Maidenhead, Berkshire, SL6 1JN

      IIF 1037
  • Johnson, Damask Alexandra
    British supervisor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lancaster Road, Maidenhead, Berkshire, SL6 5EY, United Kingdom

      IIF 1038
  • Masters, Lorraine Angela
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bridgewater Road, Berkhamsted, HP4 1JB, England

      IIF 1039
    • icon of address 42 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1JB

      IIF 1040
    • icon of address The Counting House, High Street, Tring, Hertfordshire, HP23 5TE

      IIF 1041
  • Masters, Lorraine Angela
    British accounting technician born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1JB

      IIF 1042 IIF 1043
    • icon of address The Counting House, 107 Jupiter Drive, Highfield Hemel Hempstead, Hertfordshire, HP2 5NU

      IIF 1044
  • Masters, Lorraine Angela
    British bookkeeper born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, High Street, Tring, Herts, HP23 5TE, England

      IIF 1045
  • Masters, Lorraine Angela
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, 9, High Street, Herts, Tring, HP23 5TE, United Kingdom

      IIF 1046
    • icon of address The Counting House, High Street, Tring, Hertfordshire, HP23 5TE

      IIF 1047 IIF 1048
  • Oki, Sekinat
    Nigerian manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, London, BR1 5QJ, United Kingdom

      IIF 1049
  • Oki, Sekinat Adebimpe

    Registered addresses and corresponding companies
  • Sharrock, Susan Elizabeth
    British accounting technician born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tracks Lane, Billinge, Wigan, WN5 7BL, England

      IIF 1055
  • Sharrock, Susan Elizabeth
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Short, Lois Rachel

    Registered addresses and corresponding companies
    • icon of address Laxtons, The Orchard, Silver Street, Kingsbury Episcopi, Somerset, TA12 6AX, England

      IIF 1059
  • Smith, Rebecca Louise
    British clinic practioner born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 1060
  • Smith, Rebecca Louise
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 1061
  • Spencer, Jacqueline Suzanna Caroline

    Registered addresses and corresponding companies
    • icon of address The Malt House, Old Church Stoke, Montgomery, Powys, SY15 6EL

      IIF 1062
  • Strdom, Michelle Brigette
    French assessor born in January 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Place, Southend-on-sea, Essex, SS1 1NH

      IIF 1063
  • Taggart, Victoria Louise
    British accounting technician born in May 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Mac 10, Exchange Street West, Belfast, BT1 2NJ, Northern Ireland

      IIF 1064
  • Turnock, Alison Joy Tearoha

    Registered addresses and corresponding companies
    • icon of address Datum House, 3 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 1065
  • Wilkinson, Shelley Ann
    British accounting technician born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glenwood Close, Hempstead, Gillingham, Kent, ME7 3RP, United Kingdom

      IIF 1066
  • Wilkinson, Shelley Ann
    British house wife born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Glenwood Close, Hempstead, Gillingham, Kent, ME7 3RP

      IIF 1067
  • Baines, Christopher Robert
    British assessor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Unit Factory Estate, Argyle Street, Hull, E Yorkshire, HU3 1HD, England

      IIF 1068
  • Baines, Christopher Robert
    British trainer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bielby Drive, Beverley, East Yorkshire, HU17 0RX, United Kingdom

      IIF 1069
  • Bates, David Robert Jonathon
    British accounting technician born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airedale Lodge, Stafford Road, Eccleshall, Stafford, ST21 6JP, United Kingdom

      IIF 1070
  • Bhalla, Dionne Lesley

    Registered addresses and corresponding companies
    • icon of address 13 Ffynnon Tegla, Llandegla, Wrexham, Denbighshire, LL11 3BJ

      IIF 1071
  • Cardy, Helen Louise

    Registered addresses and corresponding companies
    • icon of address 7 Highfield Road, Stowmarket, Suffolk, IP14 4DA

      IIF 1072
  • Chambre, Sarah Margaret Alice
    born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Magherahamlet Road, Ballynahinch, County Down, BT24 8JZ, Northern Ireland

      IIF 1073
  • Clarke, Michael

    Registered addresses and corresponding companies
    • icon of address Belmont House, 15 Red Lion Street, Boston, Lincolnshire, PE21 6PZ

      IIF 1074
  • Cleaver, Sarah Elizabeth
    British accounting technician born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm, Swinford Road, Catthorpe, Lutterworth, Leicestershire, LE17 6DQ, United Kingdom

      IIF 1075
  • Coffey, Pauline Ann
    Accounting Technician born in July 1972

    Registered addresses and corresponding companies
    • icon of address 33 Cranfield Road, Kilkeel, Newry, BT34 4LJ

      IIF 1076
  • Cousins, Rachael Claire
    British accounting technician born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Leonards Road, Marton, Blackpool, Lancashire, FY39RF, United Kingdom

      IIF 1077
  • Dawes, Jacqueline Lesley

    Registered addresses and corresponding companies
    • icon of address 24, Astwick Road, Stotfold, Hitchin, Hertfordshire, SG5 4AT, United Kingdom

      IIF 1078
  • Elliott, Angela Margaret Lederer

    Registered addresses and corresponding companies
    • icon of address Merlins, 4 Crosstree Close, Broadmayne, Dorchester, Dorset, DT2 8EN, United Kingdom

      IIF 1079
    • icon of address The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS

      IIF 1080
    • icon of address Fords Farm, Guildford Road, Pirbright, Woking, Surrey, GU24 0LW, England

      IIF 1081 IIF 1082
  • Forsyth, Stewart James Andrew
    British accounting technician born in August 1971

    Registered addresses and corresponding companies
    • icon of address Flat 1 Gordon Mansions, Charles Road, St Leonards On Sea, East Sussex, TN38 0QQ

      IIF 1083
  • Gascoigne, Denise Elizabeth
    British accounting technician born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Limavady Business Park, Bwest, 89 Dowland Road, Limavady, BT49 0HR, Northern Ireland

      IIF 1084
  • Hawthorne, Alison Ruth
    British accounting technician born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melksham Close, Macclesfield, Cheshire, SK11 8NH, United Kingdom

      IIF 1085
  • Heseltine, David

    Registered addresses and corresponding companies
    • icon of address 2, Wycliffe Avenue, Addlestone, KT15 1FG, United Kingdom

      IIF 1086
  • Hodges, Lois Rachel

    Registered addresses and corresponding companies
    • icon of address Solsbury, Pounsell Lane Huish Episcopi, Langport, Somerset, TA10 9QU

      IIF 1087
    • icon of address Solsbury, Pounsell Lane, Huish Episcopi, Langport, Somerset, TA10 9QU, United Kingdom

      IIF 1088 IIF 1089
  • Holness, Catherine Elizabeth
    British accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Belmont Road, Hemel Hempstead, Hertfordshire, HP3 9NU, United Kingdom

      IIF 1090
  • Holness, Catherine Elizabeth
    British accounting technician born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Belmont Road, Hemel Hempstead, Hertfordshire, HP3 9NU, United Kingdom

      IIF 1091
  • Jackson, Simon

    Registered addresses and corresponding companies
    • icon of address 10, Cranbrook Road, Poole, Dorset, BH12 3BS, England

      IIF 1092
  • Jackson, Simon Philip

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 1093
    • icon of address 143, Burges Road, Southend-on-sea, Essex, SS1 3JN, England

      IIF 1094
  • Janes, Jennie Louise
    British accounting technician born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1095
  • Jansone-silina, Zanda

    Registered addresses and corresponding companies
    • icon of address 3, Tenzing Gardens, Basingstoke, RG24 9TW, England

      IIF 1096
  • Jerrum, Valerie

    Registered addresses and corresponding companies
  • Lederer Elliott, Angela Margaret
    British management accountant

    Registered addresses and corresponding companies
    • icon of address Merlins 4 Crosstree Close, Broadmayne, Dorchester, Dorset, DT2 8EN

      IIF 1105
  • Lesabe, Patience Gwendoline
    British accounting technician born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13016292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1106
  • Lesabe, Patience Gwendoline
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Wigeon Lane, Tewkesbury, Gloucestershire, GL20 7RS, United Kingdom

      IIF 1107
  • Lintott, Eileen Nora

    Registered addresses and corresponding companies
    • icon of address 123 Riverside Close, Upper Clapton, London, E5 9SS

      IIF 1108
  • Lloyd, Michael John

    Registered addresses and corresponding companies
    • icon of address Chandlers Cottage, Ipswich Road, Needham Market, Suffolk, IP6 8EH

      IIF 1109 IIF 1110
  • Luscombe-whyte, Nicola

    Registered addresses and corresponding companies
    • icon of address 1 Alison Court, Wood End Close, Hemel Hempstead, HP2 4QA, England

      IIF 1111
    • icon of address 2, Reeve Way, Wymondham, NR18 0GL, England

      IIF 1112
  • Mcmahon, Louise Jennifer

    Registered addresses and corresponding companies
    • icon of address 15 Clonallan Gardens, Warrenpoint, BT34 3RR

      IIF 1113
  • Miss Clare Elizabeth Watson
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 235 Eldon Street, Preston, PR2 2BB, England

      IIF 1114
  • Miss Damask Alexandra Johnson
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lancaster Road, Maidenhead, Berkshire, SL6 5EY, United Kingdom

      IIF 1115
  • Mrs Laimute Hovard
    Lithuanian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Northwick Road, Mark, Somerset, TA9 4PG, United Kingdom

      IIF 1116 IIF 1117
  • Mrs Melanie Judith Belkin Walsh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Linnets, Cottenham, Cambridge, CB24 8XZ, England

      IIF 1118
  • Nottingham, Jeremy Malcolm

    Registered addresses and corresponding companies
    • icon of address Three Gates, Cromer Road, West Runton, Cromer, Norfolk, NR27 9QT, United Kingdom

      IIF 1119
  • Pearce, Elaine Joanne

    Registered addresses and corresponding companies
    • icon of address 62, East Street, Ilminster, TA19 0AW, England

      IIF 1120
  • Pullan, Lisa

    Registered addresses and corresponding companies
    • icon of address 7, Zetland Street, Northallerton, North Yorkshire, DL6 1NA, England

      IIF 1121
  • Smithyman, Hayley Jane

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Bridgnorth, WV15 5PL, England

      IIF 1122
  • Southwell, Susan Elizabeth
    British assessor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chopyngs Dole Close, Norwich, NR7 8RD, United Kingdom

      IIF 1123
  • Turnock, Alison Joy Tearoha
    British accounting technician born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, 3 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 1124
  • Van Enk-bones, Amy Louise
    British accounting technician born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Meakin Close, Congleton, CW12 3TG, England

      IIF 1125
  • Wade, Hayley Michelle Joan
    British book keeper born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nicholl Court, Llantwit Major, CF61 2LR, United Kingdom

      IIF 1126
  • Welch, Jacqueline Margaret

    Registered addresses and corresponding companies
    • icon of address 8 Fairwood Road, Dilton Marsh, Westbury, Wiltshire, BA13 4EA

      IIF 1127
  • Wright, Laurence

    Registered addresses and corresponding companies
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4LJ

      IIF 1128
  • Wright, William Laurence

    Registered addresses and corresponding companies
    • icon of address Precinct 23, South Street, Newtownards, Co Down, BT23 4JT

      IIF 1129
  • Batt, Francoise Blanche Marie
    French accounting technician born in July 1950

    Resident in France

    Registered addresses and corresponding companies
  • Burling, Ruth Emily Dora
    British accounting technician born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesus Fellowship Central Offices, Furnace Lane, Nether Heyford, Northampton, NN7 3LB, England

      IIF 1132
  • Chambre, Sarah Margaret Alice
    British accounting technician born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Chapel Lane, Drumaroad, Castlewellan, Co Down, BT31 9PJ

      IIF 1133
  • Elugbaju, Olufunto Olamide

    Registered addresses and corresponding companies
    • icon of address 12, Ellerman Road, Tilbury, RM18 7AL, England

      IIF 1134
  • Fitzsimons, Colin Robert

    Registered addresses and corresponding companies
    • icon of address 40, Barley Hill, Bonneybridge, Stirlingshire, FK4 1AH, Scotland

      IIF 1135
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG

      IIF 1136
    • icon of address 5, Station Road, Grangemouth, Stirlingshire, FK3 8DG, Scotland

      IIF 1137
  • Jackson, Simon
    English company director born in August 1954

    Resident in United Kingdom

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

      IIF 1138
  • Kennedy, Linda Geoghegan Ann
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Harvey Road, Great Totham, Maldon, Essex, CM9 8QA, United Kingdom

      IIF 1139
  • Luscombe Whyte, Nicola Deedha Susan

    Registered addresses and corresponding companies
    • icon of address 15, Foulser Close, Norwich, NR6 7FF, England

      IIF 1140
  • Luscombe-whyte, Nicky Deedha Susan

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Road, Norwich, NR4 7PL, United Kingdom

      IIF 1141
  • Miss Patience Gwendoline Lesabe
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13016292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1142
    • icon of address 47, Wigeon Lane, Tewkesbury, Gloucestershire, GL20 7RS, United Kingdom

      IIF 1143
  • Mr Dmytro Lozovskyi
    Ukrainian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clarence Road, Stony Stratford, Milton Keynes, MK11 1JE, United Kingdom

      IIF 1144
  • Mrs Alison Joy Tearoha Turnock
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, 3 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 1145
  • Mrs Henriette Albaek Christiansen Silverwood
    Danish born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledsam Street Works, Birmingham, B16 8DN

      IIF 1146
    • icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 1147
  • Mrs Sarah Margaret Alice Chambré
    British born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Magherahamlet Road, Ballynahinch, BT24 8JZ, Northern Ireland

      IIF 1148
  • Mrs Zanda Jansone-silina
    Latvian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenzing Gardens, Basingstoke, RG24 9TW, England

      IIF 1149
  • Rose, Clare

    Registered addresses and corresponding companies
    • icon of address 7, Darwall Drive, Seaford, East Sussex, BN25 4LW

      IIF 1150
  • Saint James, Wendy Doris
    British accounting technician born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Wignall Street, Lawford, Manningtree, Essex, CO11 2JL, United Kingdom

      IIF 1151
  • Smithyman, Hayley Jayne

    Registered addresses and corresponding companies
    • icon of address Lea Farm, Dallicott, Worfield, Bridgnorth, WV15 5PL, United Kingdom

      IIF 1152
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 1153
  • Steenhagen, Antonius Egbert Christiaan
    Dutch assessor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Morrab Road, Penzance, Cornwall, TR18 2QJ

      IIF 1154
    • icon of address 8, St. Peters Quay, Totnes, Devon, TQ9 5SH, England

      IIF 1155
  • White, Gillian Rose

    Registered addresses and corresponding companies
    • icon of address Anchor Farm, Hummer Trent, Sherborne, Dorset, DT9 4SH

      IIF 1156
    • icon of address Stable House Anchor Farm, Hummer, Sherborne, Dorset, DT9 4SH

      IIF 1157
  • Williams, Michael Andrew

    Registered addresses and corresponding companies
  • Williamson, Chantal Marie Catherine
    French

    Registered addresses and corresponding companies
    • icon of address 'linga Longa', Redhill Marina, Ratcliffe On Soar, Nottingham, NG11 0EB

      IIF 1189
  • Wrobel, Wojciech
    Polish director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fernlea Road, Mitcham, CR4 2HF, England

      IIF 1190
  • Berridge, Roseann Elizabeth
    British accounting technician born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 64/1 The Causeway, Duddingston Village, Edinburgh, EH15 3PZ, United Kingdom

      IIF 1191
  • Best, Joseph

    Registered addresses and corresponding companies
    • icon of address 118, Clifton Drive, Blackpool, FY4 1RR, United Kingdom

      IIF 1192
  • ChambrÉ, Sarah Margaret Alice
    British administrator born in September 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom

      IIF 1193
  • Fowler, Jodie Lee

    Registered addresses and corresponding companies
    • icon of address 10, Andrewes House, Collingwood Road, Sutton, Surrey, SM1 1RU, United Kingdom

      IIF 1194
  • Luscombe-whyte, Nicola Deedha Susan

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Road, Norwich, Norfolk, NR4 7PL, United Kingdom

      IIF 1195
  • Miss Victoria Mary Louise Sanders
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 1196
    • icon of address 15 Coghurst Road, Hastings, East Sussex, TN35 5AS, United Kingdom

      IIF 1197
  • Partridge, Julie

    Registered addresses and corresponding companies
    • icon of address 7, Damhead Road, Moira, Craigavon, BT67 0HU, Northern Ireland

      IIF 1198 IIF 1199
  • Sekinat Adebimpe Oki
    Nigerian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wrenthorpe Road, Bromley, BR1 5QJ, United Kingdom

      IIF 1200
  • Wilkinson, Frances Catherine Wilde
    British finance director born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 1201
  • Hovard, Laimute
    Lithuanian accounting technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Northwick Road, Mark, Somerset, TA9 4PG, United Kingdom

      IIF 1202 IIF 1203
  • Lederer Elliott, Angela Margaret
    British management accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins 4 Crosstree Close, Broadmayne, Dorchester, Dorset, DT2 8EN

      IIF 1204
  • Mr Callum David Robert Stephenson
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harden Mews, Armthorpe, Doncaster, DN3 3JB, England

      IIF 1205
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1206
    • icon of address 5, Osprey Way, South Shields, NE34 0HA, United Kingdom

      IIF 1207
    • icon of address 5, Osprey Way, South Shields, Tyne And Wear, NE34 0HA, United Kingdom

      IIF 1208
    • icon of address Town Hall Chambers, High Street East, Wallsend, Tyne And Wear, NE28 7AT, United Kingdom

      IIF 1209
  • Sanders, Victoria Mary Louise
    British accounting technician born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Coghurst Road, Hastings, East Sussex, TN35 5AS, United Kingdom

      IIF 1210
    • icon of address Century House, 100 Menzies Road, St. Leonards-on-sea, East Sussex, TN38 9BB, England

      IIF 1211
  • Sanders, Victoria Mary Louise
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 1212 IIF 1213
    • icon of address 15 Coghurst Road, Hastings, East Sussex, TN35 5AS, England

      IIF 1214
    • icon of address Landgate Chambers, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 1215
  • Walsh, Melanie Judith Belkin
    British accounting technician born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pelham Close, Cottenham, Cambridge, Cambridgeshire, CB24 8TY

      IIF 1216
  • Davison, Elizabeth Deirdre Patricia
    British accounting technician born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In C/o Mr Peter Dack, Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS

      IIF 1217
  • Stephenson, Callum David Robert
    British assessor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osprey Way, South Shields, NE34 0HA, United Kingdom

      IIF 1218
  • Stephenson, Callum David Robert
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harden Mews, Armthorpe, Doncaster, DN3 3JB, England

      IIF 1219
    • icon of address 5, Osprey Way, South Shields, NE34 0HA, England

      IIF 1220
  • Stephenson, Callum David Robert
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osprey Way, South Shields, Tyne And Wear, NE34 0HA, United Kingdom

      IIF 1221
  • Stephenson, Callum David Robert
    British director and company secretary born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, High Street East, Wallsend, Tyne And Wear, NE28 7AT, United Kingdom

      IIF 1222
  • Stephenson, Callum David Robert
    British managing director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1223
  • Elliott, Angela Margaret Lederer
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Trevoarn, Foundry Square, Hayle, Cornwall, TR27 4HA, England

      IIF 1224
  • Elliott, Angela Margaret Lederer
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Trevoarn, Foundry Square, Hayle, Cornwall, TR27 4HA, England

      IIF 1225 IIF 1226
  • Jansone-silina, Zanda
    Latvian accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenzing Gardens, Basingstoke, RG24 9TW, England

      IIF 1227
  • Silverwood, Henriette Albaek Christiansen
    Danish financial controller born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledsam Street Works, Birmingham, B16 8DN

      IIF 1228
  • Bruton, Rachel Susannah Gail
    English assessor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Percheron Drive, Spalding, PE11 3GH, United Kingdom

      IIF 1229
  • Bruton, Rachel Susannah Gail
    English director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beechwood, Cherry Hall Road North Kettering Business Park, Kettering, Northamptonshire, NN14 1UE, England

      IIF 1230
    • icon of address 20, Percheron Drive, Spalding, Lincs, PE11 3GH, Uk

      IIF 1231
  • Bruton, Rachel Susannah Gail
    English nvq centre born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Percheron Drive, Spalding, Lincs, PE11 3GH, Uk

      IIF 1232
  • Fitzsimmons, Ellen
    Northern Irish accounting technician born in September 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Kildare Street, Newry, County Down, BT34 1DQ, Northern Ireland

      IIF 1233
  • Jackson, Simon
    United Kingdom business born in March 1971

    Resident in United Kingdom

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

      IIF 1234
  • Luscombe Whyte, Nicola Deedha Susan
    British accounting technician born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Foulser Close, Norwich, NR6 7FF, England

      IIF 1235
  • Luscombe Whyte, Nicola Deedha Susan
    British receptionist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Reeve Way, Wymondham, NR18 0GL, United Kingdom

      IIF 1236
  • Mr Simon Jackson
    United Kingdom born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hatters Lane, Chipping Edge Estate, Bristol, Avon, BS37 6AA, United Kingdom

      IIF 1237
  • Gajadhar, Ophelia Fatima
    Trinidadian accounting technician born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bicknor Road, Maidstone, Kent, ME15 9NY, England

      IIF 1238
  • Jackson, Simon
    United Kingdom company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hatters Lane, Chipping Edge Estate, Bristol, Avon, BS37 6AA, United Kingdom

      IIF 1239
  • Miss Nicola Deedha Susan Luscombe Whyte
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15 Foulser Close, Norwich, NR6 7FF, United Kingdom

      IIF 1240
  • Miss Nicola Deedha Susan Luscombe-whyte
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alison Court, Wood End Close, Hemel Hempstead, HP2 4QA, England

      IIF 1241
  • Mrs Jacqueline Suzanna Caroline Spencer
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malt House, Old Church Stoke, Montgomery, Powys, SY15 6EL

      IIF 1242
  • Spencer, Jacqueline Suzanna Caroline
    British accounting technician born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corndon Malthouse, Old Church Stoke, Montgomery, Powys, SY15 6EL, Wales

      IIF 1243
  • Vasileva, Tatyana Ilieva
    Bulgarian accounting technician born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR, United Kingdom

      IIF 1244
  • Dyer-staples, Simone Henrietta Malvina
    British accounting technician born in June 1983

    Resident in United Kingdom

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

      IIF 1245
  • Miguel Pereira Da Silva, Fernanda
    Portuguese accounting technician born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1246
  • Ms Fernanda Miguel Pereira Da Silva
    Portuguese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1247
  • Silverwood, Henriette Albaek Christiansen
    Danish accounting technician born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fairfield Road, Halesowen, West Midlands, B63 4PT, England

      IIF 1248
child relation
Offspring entities and appointments
Active 476
  • 1
    icon of address 20 Walton Court, Fareham, Hampshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 870 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 480 - Secretary → ME
  • 2
    icon of address 11 Cliff Terrace, Hunstanton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 648 - Director → ME
  • 3
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 860 - Secretary → ME
  • 4
    LEDERELL LIMITED - 2013-01-17
    ELLIOTT LEDERER SERVICES LIMITED - 2010-11-02
    icon of address Merlins 4 Crosstree Close, Broadmayne, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-20 ~ dissolved
    IIF 1204 - Director → ME
    icon of calendar 1994-10-20 ~ dissolved
    IIF 1105 - Secretary → ME
  • 5
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 859 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 1245 - Director → ME
  • 7
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 449 - Director → ME
  • 8
    icon of address Lahinch Main Road, Easter Compton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    A-TEC SECURITY HOME GUARD LIMITED - 2005-11-04
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 575 - Director → ME
    icon of calendar 2001-10-01 ~ dissolved
    IIF 878 - Secretary → ME
  • 10
    icon of address Suite 13.2 5 High Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 1037 - Director → ME
  • 11
    icon of address 2 Strome Close, Ingleby Barwick, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    MAPLE (25) LIMITED - 1991-07-19
    icon of address 7 Cottons Meadow, Kingstone, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 855 - Secretary → ME
  • 13
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 858 - Secretary → ME
  • 14
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 854 - Secretary → ME
  • 15
    icon of address The Stables 64/1 The Causeway, Duddingston Village, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 1191 - Director → ME
  • 16
    icon of address 98 Warwick Road, Broughton Astley, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 107 Jupiter Drive, Highfield, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 720 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 13.2, Mbe, 5, High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,216 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 1035 - Director → ME
  • 19
    icon of address 11 Penryn Way, Meadowfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,380 GBP2025-07-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 762 - Director → ME
    icon of calendar 2015-11-09 ~ now
    IIF 1020 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AFE CONSULTING LIMITED - 2018-06-28
    icon of address Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 98 - Director → ME
  • 21
    icon of address 23 Wrenthorpe Road, Bromley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 421 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 1052 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Adec House, Chesham Close, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 970 - Director → ME
  • 23
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 297 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 1093 - Secretary → ME
  • 24
    HELLO BUBBA LIMITED - 2013-02-05
    icon of address 171 High Street, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 465 - Director → ME
  • 25
    icon of address 17 New Quebec Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 75 Yarmouth Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Wemyss Park, 45 Blairhill Street, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 515 - Secretary → ME
  • 28
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,296 GBP2022-03-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 20 Kingsteignton, Southend-on-sea, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 30
    HURLTECH LIMITED - 1992-12-14
    icon of address 8 Malcolm's Court, Kilmaurs, Kilmarnock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 512 - Secretary → ME
  • 31
    icon of address Hilltop Cottage Barton Road, Pulloxhill, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 1033 - Secretary → ME
  • 32
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 276 - Director → ME
    icon of calendar 2015-07-14 ~ now
    IIF 1153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 33
    icon of address 23 Trevoarn, Foundry Square, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 1225 - Director → ME
  • 34
    QUAESTUS INVESTMENTS LIMITED - 2009-05-15
    BIGGS ASSOCIATES LIMITED - 2004-10-21
    icon of address Cobs Folly, 17 Blenheim Road, Horspath Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 767 - Director → ME
    icon of calendar 2000-02-15 ~ dissolved
    IIF 646 - Secretary → ME
  • 35
    icon of address Suite 13.2 5 High Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 986 - Director → ME
  • 36
    icon of address Suite 13.2 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,061 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 1036 - Director → ME
  • 37
    icon of address 36 Wanley Rd, Camberwell, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Has significant influence or control over the trustees of a trustOE
    IIF 174 - Has significant influence or controlOE
  • 38
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 1164 - Secretary → ME
  • 39
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 853 - Secretary → ME
  • 40
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 41 Firhill Avenue, Airdrie
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 513 - Secretary → ME
  • 42
    icon of address 79 Cunninghams Lane, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,147 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 908 - Director → ME
  • 43
    icon of address South Harp Farm, Lower Stratton, South Petherton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1088 - Secretary → ME
  • 44
    icon of address 5 Osprey Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
  • 45
    icon of address Mereside House Wash Lane, Allostock, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 321 - Director → ME
  • 46
    icon of address Precinct 23 South Street, Newtownards, Down
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,828 GBP2024-01-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 942 - Director → ME
  • 47
    BYRNE GROUP UK LTD - 2014-08-01
    icon of address 20 Walton Court, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 872 - Director → ME
  • 48
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 863 - Secretary → ME
  • 49
    icon of address 23 Trevoarn, Foundry Square, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 1224 - Director → ME
  • 50
    icon of address 2 Medway Court, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 51
    icon of address The Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 459 - Has significant influence or controlOE
  • 52
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 3 1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 1094 - Secretary → ME
  • 54
    icon of address 7 Cottons Meadow, Kingstone, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-19 ~ now
    IIF 864 - Secretary → ME
  • 55
    RMCA LIMITED - 2014-11-06
    icon of address The Counting House, High Street, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 1047 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 721 - Secretary → ME
  • 56
    CHARNWOOD LIMITED - 2013-01-23
    50 LONG LIMITED - 2009-07-13
    CHARCO 977 LIMITED - 2006-01-30
    icon of address Cobs Folly, 17 Blenheim Road Horspath, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,965 GBP2018-03-31
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 768 - Director → ME
  • 57
    icon of address 15 Harvey Road, Great Totham, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 1139 - Director → ME
  • 58
    icon of address Unit 1 The Laurels, Stone, Berkeley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2017-05-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 977 - Director → ME
  • 59
    icon of address Stable House Anchor Farm, Hummer, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 1017 - Director → ME
  • 60
    icon of address 2 Maes Y Glo, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 14 Lon Y Dderwen, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 382 - Director → ME
  • 62
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 51 - Director → ME
  • 63
    icon of address Jackson House Station Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,125 GBP2017-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 833 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 71 A Windsor Road, Prestwich, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,352 GBP2024-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 65
    CROFTFIELD PROPERTY MANAGEMENT LIMITED - 1986-07-07
    icon of address The Estate Office, Church Mews, Whippingham, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 195 - Director → ME
  • 66
    icon of address 4th Floor 1 Minster Court, City, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 67 Church Road, Hove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 952 - Director → ME
  • 68
    icon of address Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-05 ~ dissolved
    IIF 642 - Director → ME
  • 69
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address East Cote House Farm, Edmundbyers, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,563 GBP2023-03-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Knapp Lane Acre Knapp Lane, North Curry, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Camperworx Ltd Higher Osier Court, Buckland Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 24 Caxton Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 345 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 5 Osprey Way, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, N Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    MISKOAK LIMITED - 1985-06-12
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 1184 - Secretary → ME
  • 80
    icon of address Chase Family Church Centre Shirley Hall, Shirley Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 94 - Director → ME
  • 81
    icon of address Unit 9c Commercial Point, Mullacott Cross Industrial Estate, Ilfracombe, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 234 - Director → ME
  • 82
    icon of address 3 Meakin Close, Congleton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1001 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    CHESHIRE CHAMBERS ENVIRONMENTAL LIMITED - 2003-10-15
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,518 GBP2025-03-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 192 - Director → ME
  • 84
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279 GBP2024-11-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 247 Bredhurst Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Town Hall Chambers, High Street East, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1209 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    C A CLEAVER ACCOUNTING LTD - 2012-02-16
    icon of address Old Barn Farm Swinford Road, Catthorpe, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    CLW EDUCATIONAL CONSULANTS LIMITED - 2013-05-07
    icon of address 45 Leopold Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 814 - Director → ME
  • 89
    TIPTREE ENTERPRISES LIMITED - 2012-08-15
    TIPTREE CONTRACT SERVICES LIMITED - 2002-05-01
    icon of address 30 Brynglas Avenue, Newtown, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 923 - Director → ME
  • 90
    icon of address Unit D228 Parkhall Business Centre, 62 Tritton Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
  • 91
    BLUEHAM LIMITED - 2011-07-08
    CRUNCHERS SOUTH LONDON LTD - 2020-10-15
    icon of address D228 Parkhall Business Centre, 62 Tritton Rd, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 913 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,997 GBP2018-06-30
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 1172 - Secretary → ME
  • 94
    ADVANCERTA LTD - 2017-05-09
    icon of address 4 The Ridgeway, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 198 - Director → ME
  • 95
    icon of address 11 Warrens Field, Camelford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 669 - Secretary → ME
  • 96
    icon of address 160 Arrowsmith Road, Chigwell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address Oasis, Western Road, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,455 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 7 Darwall Drive, Seaford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,939 GBP2017-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1009 - Director → ME
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 732 - Has significant influence or controlOE
  • 99
    icon of address 90 Lancaster Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 1115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1115 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 53a Park Lane Park Lane, Knypersley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    538 GBP2021-03-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 1247 - Ownership of shares – 75% or moreOE
    IIF 1247 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,450 GBP2024-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 103
    icon of address Willoughby's Anne Sucklings Lane, Little Wratting, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,168 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 670 - Secretary → ME
  • 104
    icon of address 28 High Street, Nairn
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263,960 GBP2018-12-11
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2000-02-24 ~ dissolved
    IIF 598 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 2 Wycliffe Avenue, Addlestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Flat 49 11 Park Row, Park House Apartments, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 403 - Director → ME
  • 107
    icon of address Flat 4 7a High Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 296 - Director → ME
  • 109
    icon of address 4 The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 110
    icon of address Precinct 23, South Street, Newtownards, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 946 - Director → ME
  • 111
    icon of address Precinct 23 South Street, Newtownards, Co Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 947 - Director → ME
  • 112
    icon of address Precinct 23 South Street, Newtownards, Co.down, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 949 - Director → ME
  • 113
    BARGELD ENTERPRISES LIMITED - 1988-12-20
    icon of address Precinct 23, South Street, Newtownards, Co.down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 951 - Director → ME
  • 114
    icon of address Precinct 23, South Street, Newtownards, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1965-11-09 ~ dissolved
    IIF 948 - Director → ME
    icon of calendar 2010-10-14 ~ dissolved
    IIF 1128 - Secretary → ME
  • 115
    icon of address Precinct 23, South Street, Newtownards, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 944 - Director → ME
  • 116
    DRESSWELL HOLDINGS LIMITED - 2007-07-30
    DRESSWELL (YORKGATE) LIMITED - 2007-04-04
    DRESSWELL HOLDINGS LIMITED - 2007-02-27
    DRESSWELL (YORKGATE) LIMITED - 2007-02-27
    icon of address Precinct 23, South Street, Newtownards, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 945 - Director → ME
  • 117
    icon of address 14 Omagh Road, Dromore, Co Tyrone
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 965 - Director → ME
  • 118
    icon of address 11 Penryn Way, Meadowfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 763 - Director → ME
    icon of calendar 2015-11-09 ~ now
    IIF 1019 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 28 Tracks Lane, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 534 - Has significant influence or controlOE
  • 120
    icon of address Three Gates Cromer Road, West Runton, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 1119 - Secretary → ME
  • 121
    icon of address Rotherwood The Green, Penistone, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 122
    BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2009-07-31
    CONGLETON BUSINESS LINK LIMITED - 1994-11-22
    CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2000-08-30
    icon of address Unit R (1), First Floor The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,995 GBP2025-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 123
    icon of address 7 Cottons Meadow, Kingstone, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 1179 - Secretary → ME
  • 124
    icon of address 38 Meadow Road Ripley, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,429 GBP2025-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
  • 125
    EDINA (UK) LIMITED - 2005-12-21
    icon of address Lissue Industrial Estate West, Moira Road, Lisburn, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 391 - Director → ME
  • 126
    icon of address 10 Newman Grove, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 127
    icon of address Otley Road, Eldwick, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 312 - Director → ME
    icon of calendar 2009-09-14 ~ dissolved
    IIF 745 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or control over the trustees of a trustOE
  • 128
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 1175 - Secretary → ME
  • 129
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,845,495 GBP2021-12-31
    Officer
    icon of calendar 2004-05-04 ~ now
    IIF 349 - Director → ME
    icon of calendar 2002-01-14 ~ now
    IIF 679 - Secretary → ME
  • 130
    icon of address 14 Lon Y Dderwen, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 131
    icon of address 4 Woodland Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Unit 5 Kent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address Anchor Farm, Hummer, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    IIF 758 - Secretary → ME
  • 134
    icon of address Anchor Farm, Hummer Trent, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    IIF 757 - Secretary → ME
  • 135
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 792 - Director → ME
  • 136
    icon of address 22 Wessex Park Bancombe Business Estate, Somerton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,846 GBP2019-01-31
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 687 - Secretary → ME
  • 137
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 1095 - Director → ME
    icon of calendar 2010-07-27 ~ now
    IIF 1034 - Secretary → ME
  • 138
    icon of address 3 Tenzing Gardens, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1096 - Secretary → ME
  • 139
    icon of address 12 Ellerman Road, Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 877 - Director → ME
  • 140
    icon of address Unit 12 Herald Business Park, Golden Acres Lane, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,839 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 141
    icon of address The Counting House, High Street, Tring, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 1045 - Director → ME
  • 142
    icon of address 16 William Gough Close, 16 William Gough Close, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 852 - Director → ME
  • 143
    icon of address 8 Carnbee Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 377 - Director → ME
  • 144
    PRINCIPLED PLANNING LIMITED - 2023-05-26
    SOUTHERNHAY PROPERTY AND WEALTH LTD - 2020-09-22
    icon of address 1 Alison Court, Wood End Close, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 817 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 1111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 689 - Secretary → ME
  • 146
    icon of address Unit 7 Hatters Lane, Chipping Edge Estate, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 11 Thornton Garth, Yarm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -668 GBP2021-03-31
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 10 Seaton Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 882 - Director → ME
  • 149
    FITDEN LIMITED - 2009-02-06
    D FITZSIMONS & CO LTD. - 2004-11-08
    icon of address 5 Station Road, Grangemouth, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 796 - Secretary → ME
  • 150
    icon of address 5 Station Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 1137 - Secretary → ME
  • 151
    MANAGEMENT INFORMATION SERVICES (GLASGOW) LIMITED - 1989-11-20
    icon of address 5 Station Road, Grangemouth, Stirlngshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 797 - Secretary → ME
  • 152
    icon of address 71 Belmont Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 1091 - Director → ME
  • 153
    icon of address 9 King Alfred Crescent, Northam, Bideford, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,356 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 231 - Director → ME
    icon of calendar 2007-07-09 ~ now
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Crown House, Home Gardens, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1130 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1023 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Wolvercroft World Of Plants Fordingbridge Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 289 - Director → ME
    icon of calendar 2019-06-01 ~ now
    IIF 803 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 156
    icon of address 41 Firhill Avenue, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 905 - Secretary → ME
  • 157
    icon of address Unit F21 Basepoint Business Centre, 110 Butterfield Great Marlings, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 1078 - Secretary → ME
  • 158
    icon of address 25 Unit Factory Estate, Argyle Street, Hull, E Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 825 - Has significant influence or controlOE
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 25 Unit Factory Estate, Argyle Street, Hull, E Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1068 - Director → ME
  • 160
    icon of address Unit 27 Mochdre Industrial Estate, Mochdre, Newtown, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 925 - Director → ME
    icon of calendar 2019-03-22 ~ now
    IIF 922 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 828 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 19-20 Sandleheath Industrial Estate Old Brickyard Road, Sandleheath, Fordingbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,488 GBP2024-07-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 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
  • 162
    icon of address 3 Thistle Hill, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 171 High Street, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168,152 GBP2020-05-31
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 618 - Secretary → ME
  • 164
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 680 - Secretary → ME
  • 165
    icon of address 86 Outram Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,677 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Precinct 23 South Street, Newtownards, County Down
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,491 GBP2024-01-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 950 - Director → ME
  • 167
    icon of address Precinct 23, South Street, Newtownards, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-26 ~ now
    IIF 943 - Director → ME
    icon of calendar 2005-02-26 ~ now
    IIF 1129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Has significant influence or controlOE
  • 168
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 1194 - Secretary → ME
  • 169
    BOULTON1 LTD - 2023-05-15
    icon of address 2 Maes Y Glo, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,359 GBP2024-06-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 7 Cottons Meadow, Kingstone, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 1173 - Secretary → ME
  • 171
    icon of address 66 Lomond Crescent, Beith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 477 - Director → ME
  • 172
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 1169 - Secretary → ME
  • 173
    TRENDCODE LIMITED - 1992-06-04
    icon of address Achnasheen Hillbury Road, Alderholt, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-12 ~ dissolved
    IIF 677 - Secretary → ME
  • 174
    icon of address 50 Hillbury Road, Alderholt, Fordingbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 801 - Secretary → ME
  • 175
    icon of address 3 Daimler Close, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 1170 - Secretary → ME
  • 177
    icon of address 61 Bicknor Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-27 ~ dissolved
    IIF 1238 - Director → ME
  • 178
    CLUB TIES LIMITED - 1986-07-09
    icon of address 4 Symondley View, Sutton, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ dissolved
    IIF 895 - Director → ME
  • 179
    HELEN NICHOLAS ACCOUNTING SOLUTIONS LIMITED - 2017-07-27
    icon of address 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England
    Active Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Avc House, 21 Northampton Lane, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address Office 5, Acorn House, Lindum Business Park Station Road, North Hykeham, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Suite 3 2 Mercury Park, Amer Close, Amington, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 6 Somerset Road, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 6 Somerset Road, Christchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 3 Hill View Court, New Cross, South Petherton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 266 - Director → ME
  • 186
    icon of address 178 Springfield Road, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 367 - Director → ME
  • 187
    icon of address 178 Springfield Road, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 302 - Has significant influence or controlOE
    IIF 302 - Right to appoint or remove directors as a member of a firmOE
    IIF 302 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 6 Annadorn Road, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,120 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 189
    HOME ENERGY AUDITS LTD - 2015-08-18
    icon of address 40b Thomas Street, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 771 - Director → ME
  • 190
    HOME-START CLERE - 2006-08-15
    HOME-START NORTH-WEST HAMPSHIRE - 2024-02-10
    icon of address Oakridge Hall For All Oakridge Hall For All, Forsythia Walk, Basingstoke, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 471 - Director → ME
  • 191
    icon of address 33 College Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,243,504 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    icon of address 33 College Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,152 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 1117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    icon of address 62 East Street, Ilminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 1120 - Secretary → ME
  • 194
    icon of address 143 Burges Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 442 - Director → ME
  • 195
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1178 - Secretary → ME
  • 196
    icon of address 25 Unit Factory Estate, Argyle Street, Hull, E Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-08-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Ground Floor Office, Glenaub House, Old School Road, Porthcawl, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 56 Saddle Way, Andover, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 918 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 48 Hillbury Road, Alderholt, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2003-06-20 ~ dissolved
    IIF 675 - Secretary → ME
  • 200
    icon of address 35 Seaside Lane, Easington Colliery, Peterlee, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 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
  • 201
    icon of address 41 Redgate, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 202
    ADVENT ISLANDS LIMITED - 2007-12-31
    icon of address Bramble Field Vagg Lane, Chilthorne Domer, Yeovil, Somerset, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 1089 - Secretary → ME
  • 203
    icon of address 56 Waverley Crescent, Wickford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 204
    INTERNATIONAL CERTIFIED RISK MANAGEMENT PROFESSIONALS LTD - 2016-06-26
    INTERNATIONAL LOAN & RISK MANAGEMENT PROFESSIONALS LTD - 2016-06-01
    icon of address 23 Wrenthorpe Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 424 - Director → ME
  • 205
    icon of address Office 9, Dalton House 60 Windsor Ave, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2003-05-16 ~ dissolved
    IIF 556 - Secretary → ME
  • 207
    icon of address 32 Brigsley Road Waltham, Grimsby, N E Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,626 GBP2025-03-31
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 35 Seaside Lane, Easington Colliery, Peterlee, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Unit 1a Derby Rd Business Park Derby Road, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1187 - Secretary → ME
  • 213
    icon of address 21 Bruce Street, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 131 - Director → ME
  • 214
    icon of address 67 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 953 - Director → ME
  • 215
    icon of address 5 Osprey Way, South Shields, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Unit 6 235 Eldon Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 223 - Director → ME
  • 218
    icon of address 4 Hednesford Street, Cannock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 75, 272 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 220
    icon of address 82 Fford Nowell, Penylan, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2012-05-02 ~ dissolved
    IIF 1024 - Secretary → ME
  • 221
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    IIF 352 - Director → ME
  • 222
    icon of address Unit 212 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 318 - Director → ME
  • 223
    icon of address 15 The Linnets, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 1118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address Corby Business Centre, Eismann Way, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 8 Stryd Bennett, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 769 - Director → ME
  • 226
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 989 - Director → ME
  • 227
    icon of address 19, Uplands Drive 19 Uplands Drive Exeter, Exeter, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 102 - Director → ME
  • 228
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1177 - Secretary → ME
  • 229
    icon of address 160 Arrowsmith Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address 4th Floor 1 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 169 Bispham Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 662 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 664 - Director → ME
    icon of calendar 2003-04-08 ~ dissolved
    IIF 661 - Secretary → ME
  • 233
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 1176 - Secretary → ME
  • 234
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 150 - Director → ME
  • 235
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,375 GBP2021-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 997 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 997 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 178 Springfield Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 171 High Street, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 620 - Secretary → ME
  • 238
    icon of address 12 Lockey Road, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,563 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 327 - Director → ME
    icon of calendar 2010-10-05 ~ now
    IIF 969 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 56 Waverley Crescent, Wickford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,675 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 451 - Has significant influence or control as a member of a firmOE
  • 240
    icon of address 12 Ellerman Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 876 - Director → ME
  • 241
    LANDSMOOR BUSINESS SERVICES LIMITED - 2020-08-13
    INTERBAY COMPUTING LTD - 2017-07-27
    icon of address Montgomery House, Demesne Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 746 - Secretary → ME
  • 242
    icon of address 1709 Bristol Road South, Rednal, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 361 - Director → ME
  • 243
    icon of address 1709 Bristol Road South, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 901 - Secretary → ME
  • 244
    icon of address 1709 Bristol Road South, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 902 - Secretary → ME
  • 245
    icon of address 1709 Bristol Road South, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 900 - Secretary → ME
  • 246
    icon of address 1709 Bristol Road South, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 899 - Secretary → ME
  • 247
    icon of address Willoughby's Anne Sucklings Lane, Little Wratting, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317 GBP2024-03-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 248
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 249
    MAKING TAX DIGITAL (CHESHIRE) LIMITED - 2022-06-07
    icon of address Suite 3, Park Lane Business Centre 78 Park Lane, Poynton, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,556 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    CHRONICLE BUSINESS SOLUTIONS LIMITED - 2005-11-18
    CHRONICLE ACCOUNTANTS LTD - 2022-09-06
    icon of address 1 Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    MAKING TAX DIGITAL (MERSEYSIDE) LTD - 2019-10-23
    icon of address 78 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,120 GBP2024-06-30
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 355 - Director → ME
  • 252
    icon of address 25 High Road, Chilwell, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 666 - Secretary → ME
  • 253
    icon of address In C/o Mr Peter Dack Dack Property Management, 67 Osborne Road, Southsea, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 1217 - Director → ME
  • 254
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 627 - Director → ME
  • 255
    icon of address 8th Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 655 - Director → ME
  • 256
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 257
    icon of address M A Williams, 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 1183 - Secretary → ME
  • 258
    icon of address 14 Colden Close, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 343 - Director → ME
  • 259
    L.C.A.G TRADING LTD - 2015-07-08
    icon of address 16b Castlemaine Road, Littlemoor, Weymouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 472 - Director → ME
  • 260
    icon of address 19-20 Old Brickyard Road, Sandleheath, Fordingbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,671 GBP2024-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 287 - Director → ME
  • 261
    icon of address 47 St. Marys Grove, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 104 - Director → ME
  • 262
    icon of address 12 Cedar Way, Brundall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 106 - Director → ME
  • 263
    icon of address Minyrafon, 4 High Street, Pontardawe, Swansea
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 395 - Director → ME
  • 264
    icon of address Woodhead Farm, Top Road, Biddulph Moor, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-13 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 1999-04-13 ~ dissolved
    IIF 743 - Secretary → ME
  • 265
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 293 - Director → ME
  • 266
    icon of address The Brook Theatre, Old Town Hall, Chatham, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 1067 - Director → ME
  • 267
    icon of address 41 Chapel Lane, Formby, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ now
    IIF 238 - Has significant influence or controlOE
  • 268
    icon of address 29 Waterside, Silsden, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 593 - Director → ME
    icon of calendar 2017-04-05 ~ now
    IIF 987 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 2 Sharman Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 578 - Secretary → ME
  • 270
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 7 Cottons Meadow, Kingstone, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,681 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address Achnasheen Hillbury Road, Alderholt, Fordingbridge, Hants
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,576,613 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 291 - Director → ME
    icon of calendar 2012-07-10 ~ now
    IIF 800 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 125 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 921 - Secretary → ME
  • 275
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    ANGELSUK LTD - 2012-02-22
    icon of address The Gatehouse Unit 1 Longs Business Park Englands Lane, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 128 - Director → ME
  • 277
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 18a Halford Street, City Centre, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 835 - Director → ME
  • 279
    icon of address 20 Highfield Road, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,582 GBP2019-05-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    25,663 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 348 - Director → ME
  • 281
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,492 GBP2021-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 347 - Director → ME
  • 282
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,656,505 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 458 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 283
    JAMES KINGSBERRY LIMITED - 1994-02-18
    icon of address The Office Dock Unit2, Channel Wharf, 21 Old Channel Road, Belfast
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 740 - Director → ME
  • 284
    END OF THE RAINBOW MUSIC LIMITED - 2019-09-02
    icon of address 42 Killeenan Road, Cookstown, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,798 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 904 - Director → ME
  • 285
    icon of address 3 Cononbrae Close, Conon Bridge, Dingwall, Ross Shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 300 - Director → ME
  • 286
    icon of address 9 Ranelagh Street, Whitecross, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,048 GBP2018-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 822 - Director → ME
  • 287
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,169 GBP2017-08-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 2 Hillcot Farm Cottages, Hillcot, Pewsey, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 1014 - Director → ME
    icon of calendar 2005-05-24 ~ dissolved
    IIF 753 - Secretary → ME
  • 289
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 1160 - Secretary → ME
  • 290
    icon of address 15 Church Street, Ilchester, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 439 - LLP Designated Member → ME
  • 291
    icon of address 17 Holmewood Drive, Giltbrook, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-12 ~ dissolved
    IIF 668 - Secretary → ME
  • 292
    icon of address 1 School Lane, Westbury Leigh, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 206 - Director → ME
  • 293
    icon of address 11 Llys Dewi, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 432 - Director → ME
  • 294
    icon of address 86 Outram Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 388 - Director → ME
  • 295
    icon of address The Malt House, Old Church Stoke, Montgomery, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 1062 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1242 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address Nottingham Counselling Service Unit 5 Victoria Court, Kent Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 11 Penryn Way, Meadowfield, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 108 - Director → ME
  • 298
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 1159 - Secretary → ME
  • 299
    icon of address 7 Zetland Street, Northallerton, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 262 - Director → ME
    icon of calendar 2022-04-14 ~ now
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 18 Buckingham Road, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 100 - Director → ME
  • 301
    TUNTASTIC LIMITED - 2001-05-18
    icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 374 - Director → ME
  • 302
    icon of address 28 High Street, Nairn, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address Made Simple Group, Neuroclean Ltd, 20 - 22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 19 Sandleheath Industrial Estate, Fordingbridge, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,728 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 290 - Director → ME
    icon of calendar 2012-02-14 ~ now
    IIF 802 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 305
    icon of address The Stables 10a Night Owls, Greenham, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 718 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 897 - Secretary → ME
  • 306
    icon of address 89 Oundle Road, Thrapston, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985 GBP2021-02-28
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 15 Foulser Close, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1235 - Director → ME
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1140 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 2 Reeve Way, Wymondham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,051 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 815 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 8 Churchill Close, Churchill Close, Tadley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 617 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Merchants' Place, 16 Church Street, Cromer, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 1123 - Director → ME
  • 311
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 312
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    748 GBP2024-03-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 4 Bingham Street, Bangor, Co.down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 941 - Director → ME
  • 314
    icon of address 62 East Street, Ilminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 171 High Street, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 121 - Director → ME
  • 316
    MATCHASSET LIMITED - 1997-09-08
    icon of address Darlington House, Northover, Ilchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 350 - Director → ME
    icon of calendar 1997-08-28 ~ now
    IIF 681 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address Riverview Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address Riverview Padmore House, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address The Old Post House, Henny Street, Great Henny, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 798 - Director → ME
    icon of calendar 2007-06-20 ~ dissolved
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    OUR COMMUNITY ENTERPRISE LTD. - 2018-01-15
    icon of address 32 Knights Way, Emmer Green, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,999 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 138 - Director → ME
  • 321
    icon of address 32 Knights Way, Emmer Green, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 140 - Director → ME
  • 322
    icon of address Bell Walk House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 791 - Director → ME
  • 323
    icon of address 32 St. Georges Hill, Easton-in-gordano, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 32 32 Nicholl Court, Llantwit Major, Llantwit Major, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address 32 Nicholl Court, Boverton, Llantwit Major, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 1126 - Director → ME
  • 326
    icon of address 20 Walton Court, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 871 - Director → ME
  • 327
    icon of address 7 Damhead Road, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 1006 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 1199 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 7 Damhead Road, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 1005 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 1198 - Secretary → ME
  • 329
    icon of address Lennox House, Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 111 - Director → ME
  • 330
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 733 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 733 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 331
    ASTWICK AEROSPACE SOLUTIONS LIMITED - 2008-12-10
    icon of address 24 Astwick Road, Stotfold, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,121 GBP2018-03-31
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2005-10-21 ~ dissolved
    IIF 789 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Ground Floor, Klassiker House, Avroe Crescent, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 333
    MASTERMIND DATA LIMITED - 2015-10-29
    icon of address 1 Henson Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 334
    icon of address 173b Haverstock Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 599 - Director → ME
  • 335
    icon of address 90 Lancaster Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 810 - Director → ME
  • 336
    icon of address Ground Floor, Klassiker House, Avroe Crescent, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
  • 337
    icon of address The Arches, Bockenfield, Felton, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2002-09-10 ~ dissolved
    IIF 683 - Secretary → ME
  • 338
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 881 - Director → ME
  • 339
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 880 - Director → ME
  • 340
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 2c The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 342
    icon of address Airdale Lodge Stafford Road, Eccleshall, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 641 - Secretary → ME
  • 343
    icon of address 23 Trevoarn, Foundry Square, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 1226 - Director → ME
  • 344
    icon of address 23 Priory Avenue, Kingskerswell, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 345
    PHEONIX TRAINING SOLUTIONS LTD - 2012-03-21
    icon of address Unit 5 Eventus Sunderland Road, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 1229 - Director → ME
  • 346
    icon of address 2 Wycliffe Avenue, Addlestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 973 - Director → ME
    icon of calendar 2015-07-28 ~ dissolved
    IIF 1086 - Secretary → ME
  • 347
    icon of address 5 Rowhill Avenue, Aldershot, Hants
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 348
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 350
    icon of address Bryne Associates, Suite 3 Farleigh House, Farleigh Court Old Weston Road Flax Bourton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 843 - Secretary → ME
  • 351
    icon of address 13 Garsdale Rd, Whitley Bay, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 650 - Secretary → ME
  • 352
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-08-16 ~ dissolved
    IIF 643 - Secretary → ME
  • 353
    icon of address Office 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,213 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 354
    HORIZON GETAWAYS LTD - 2025-08-01
    icon of address 33 College Street, Burnham-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 1234 - Director → ME
  • 356
    HAUL UK LTD - 2013-11-11
    icon of address 20 Walton Court, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 873 - Director → ME
  • 357
    icon of address 66 Lomond Crescent, Beith, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 479 - Director → ME
  • 358
    icon of address 53 Main Street, Kilwinning
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 478 - Director → ME
  • 359
    icon of address 1 Market Street, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 245 - Has significant influence or control as a member of a firmOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 245 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 245 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Richmond Row, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,996,383 GBP2025-01-31
    Officer
    icon of calendar 2000-03-02 ~ now
    IIF 933 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 931 - Secretary → ME
  • 361
    icon of address Unit 9c Commercial Point, Mullacott Cross Industrial Estate, Ilfracombe, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 237 - Director → ME
  • 362
    icon of address Unit 9d Commercial Point, Mullacot Industrial Estate, Illfracombe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2013-09-27 ~ dissolved
    IIF 993 - Secretary → ME
  • 363
    icon of address Unit 9c Commercial Point, Mullacott Cross Industrial Estate, Ilfracombe, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 235 - Director → ME
  • 364
    icon of address Oasis, Western Road, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,283 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 365
    icon of address Barrow Llp, Jackson House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2020-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 1181 - Secretary → ME
  • 367
    icon of address 28 Robinhood Close, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,591 GBP2020-03-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address Riverside House, Rope Walk, Hamble, Southampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 212 - Director → ME
  • 369
    icon of address 53 Hollington Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2017-09-30
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Deneway House, 2nd Floor, 88-94 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,530,576 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 96 - Director → ME
  • 371
    icon of address 16 Harden Mews, Armthorpe, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1205 - Right to appoint or remove directorsOE
    IIF 1205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1205 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 1180 - Secretary → ME
  • 373
    icon of address 1 Union Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 708 - Director → ME
  • 374
    TAXES DIRECT LTD. - 1998-01-21
    icon of address 5 Station Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 795 - Secretary → ME
  • 375
    CHER LOCK HOMES LIMITED - 2012-04-24
    icon of address 40 Barley Hill, Bonnybridge, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 484 - Director → ME
    icon of calendar 2012-04-23 ~ dissolved
    IIF 1135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 30 Brunswick Road, Shoreham-by-sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 917 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 1 Union Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 709 - Director → ME
  • 378
    icon of address 19-21 Scarisbrick Avenue, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Mnd Accountancy Ltd, Rayrigg Road, Windermere, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 939 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Unit 1a Derby Rd Bus Park Derby Road, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 382
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
  • 383
    LH PLUMBING & HEATING LIMITED - 2024-10-28
    icon of address Suite 6 Freckleton Business Centre, Freckleton Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 148 - Director → ME
  • 384
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1244 - Director → ME
  • 385
    SUBSCRIPTION MANAGEMENT SERVICES LIMITED - 2013-03-25
    icon of address Henbury Gables Road, Church Crookham, Fleet, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,112 GBP2024-04-05
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 4385, 13016292 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 55 St Leonards Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 1077 - Director → ME
  • 388
    icon of address Unit 27 Mochdre Industrial Estate, Mochdre, Newtown, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,538 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 926 - Director → ME
  • 389
    icon of address 12 Culm Close, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,563 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,006 GBP2024-04-30
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 393
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,469 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 4 Easton Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 750 - Director → ME
  • 395
    icon of address Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 42 Glenwood Close, Hempstead, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 1066 - Director → ME
  • 397
    SPENIC CONVERTORS LLP - 2018-05-02
    icon of address Unit 1 The Laurels, Stone, Berkeley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,113 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 975 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 728 - Right to appoint or remove membersOE
    IIF 728 - Right to surplus assets - More than 25% but not more than 50%OE
  • 398
    icon of address Spenic Limited The Laurels, Stone, Berkeley, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Has significant influence or controlOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 14 Chapel Street Cam, Dursley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 400
    icon of address 3 Commercial Street, The Square, Ystrad Mynach
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,722 GBP2024-08-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 401
    SKERRATT CONSULTING LIMITED - 2002-07-29
    icon of address 45 Sea Road, East Preston, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1162 - Secretary → ME
  • 403
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-18 ~ now
    IIF 748 - Director → ME
  • 404
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 861 - Secretary → ME
  • 405
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1165 - Secretary → ME
  • 406
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 295 - Director → ME
  • 407
    J7M27 LIMITED - 2016-12-19
    icon of address 18 Cornwallis Drive, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 1029 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 18 Cornwallis Drive, Shifnal, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-17
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 18 Cornwallis Drive, Shifnal, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-01-28 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address 18 Cornwallis Drive, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-17
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 1 Oakbrook Close, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 412
    icon of address 8 The Westbury Centre Westbury Road, Clayton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    icon of address Lumbview Accounts, Grosvenor House Downcast Way, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 600 - Director → ME
  • 414
    icon of address Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,525,886 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 97 - Director → ME
  • 415
    icon of address 28 Tracks Lane, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,006 GBP2020-04-05
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 533 - Has significant influence or controlOE
  • 416
    icon of address 2 Strome Close, Ingleby Barwick, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 632 - Director → ME
    icon of calendar 2005-07-05 ~ dissolved
    IIF 630 - Secretary → ME
  • 417
    icon of address 2 Sharman Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 809 - Director → ME
  • 418
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 294 - Director → ME
  • 419
    TBBL LTD
    - now
    THE BOOKKEEPING BUREAU LIMITED - 2020-01-06
    THE COUNTING HOUSE (TRING) LTD - 2015-02-21
    icon of address 42 Bridgewater Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,094 GBP2025-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 1039 - Director → ME
    icon of calendar 2018-08-14 ~ now
    IIF 719 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 829 - Right to appoint or remove directorsOE
  • 420
    CABLE AND SATELLITE TELEVISION SYSTEMS LIMITED - 1988-04-07
    CABLE AND SATELLITE TV SYSTEMS LIMITED - 1988-02-16
    icon of address Brook House, Wignall Street, Lawford Manningtree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,367 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 1151 - Director → ME
    icon of calendar ~ dissolved
    IIF 744 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 178 Springfield Road, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 422
    icon of address C/o Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 423
    BEACON LODGE TRUST(THE) - 1991-09-10
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 99 - Director → ME
  • 424
    icon of address 19-20 Old Brickyard Road, Sandleheath, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,501 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 286 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 799 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 425
    THE BOOKKEEPING BUREAU LIMITED - 2015-02-21
    AUDIT ASSURANCE SERVICES LIMITED - 2008-07-08
    icon of address The Counting House, High Street, Tring, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 1041 - Director → ME
  • 426
    icon of address Wooton Towers, 1a Wootton Mount, Bournemouth, Dorset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-25 ~ now
    IIF 674 - Secretary → ME
  • 427
    icon of address 5 Station Road, Grangemouth, Stirlingshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 492 - Director → ME
  • 428
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 737 - LLP Designated Member → ME
  • 429
    icon of address 59 Chancery Lane, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 370 - Ownership of shares – More than 50% but less than 75%OE
  • 430
    icon of address 7 Cottons Meadow, Kingstone, Hereford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 1167 - Secretary → ME
  • 431
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 1158 - Secretary → ME
  • 432
    icon of address The Wilkes Head Church Lane, Eastergate, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,965 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 133 - Director → ME
  • 433
    icon of address Unit 9c Commercial Point, Mullacott Cross Industrial Estate, Ilfracombe, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 236 - Director → ME
  • 434
    icon of address 41 Redgate, Formby, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 436
    icon of address 213 Stapleton Road, Easton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 1030 - Director → ME
  • 437
    icon of address 14 Chestnut Drive, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 280 - Director → ME
  • 438
    EDUCATION BOOK DISTRIBUTORS LIMITED - 2004-11-01
    icon of address Ballard Down Cottage, Whitecliff Rd, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 524 - Has significant influence or controlOE
  • 439
    icon of address 8 St. Peters Quay, Totnes, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 1155 - Director → ME
  • 440
    icon of address 2 High Street, Burnham On Crouch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,517 GBP2019-08-30
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 46 Connaught Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 46 Connaught Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 162 - Director → ME
    icon of calendar 2007-04-26 ~ now
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
  • 443
    BUDGETDATA4U LTD - 2021-11-22
    icon of address 92 The Drive The Drive, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 444
    icon of address The Counting House, High Street, Tring, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    756 GBP2018-03-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 445
    icon of address 28 Tracks Lane, Billinge, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 1056 - Director → ME
    icon of calendar 2004-05-13 ~ now
    IIF 936 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 28 Tracks Lane, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 535 - Has significant influence or controlOE
  • 447
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 857 - Secretary → ME
  • 448
    icon of address Corby Business Centre, Eismann Way, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-17 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 16 Hubert Road, Rainham, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,191 GBP2024-07-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 429 - Director → ME
  • 450
    icon of address 7 The Ridgeway, River, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 5 Rowhill Avenue, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,128 GBP2021-03-31
    Officer
    icon of calendar 1997-03-19 ~ dissolved
    IIF 672 - Secretary → ME
  • 452
    icon of address 1709 Bristol Road South, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-06 ~ dissolved
    IIF 821 - Secretary → ME
  • 453
    icon of address 6 Parkview Studios, 9 Duff Street, Greenock, Inverclyde, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 520 - Secretary → ME
  • 454
    icon of address 85a Main Road, Goostrey, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 455
    icon of address 17 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 456
    icon of address Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Park Gates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Corby Business Centre, Eismann Way, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 457 - Has significant influence or control as a member of a firmOE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 460
    icon of address Unit 12 Herald Business Park, Golden Acres Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 160 - Director → ME
  • 461
    icon of address 47 Wigeon Lane, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
    IIF 1143 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,231 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 326 - Director → ME
    icon of calendar 2007-12-18 ~ now
    IIF 671 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 463
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 1013 - Director → ME
    icon of calendar 2017-11-01 ~ now
    IIF 1152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
    IIF 911 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 1186 - Secretary → ME
  • 465
    icon of address Merlins 4 Crosstree Close, Broadmayne, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 572 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 1079 - Secretary → ME
  • 466
    icon of address 37 Blenheim Walk, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 548 - Director → ME
  • 467
    icon of address Unit 1 Hawkchuch Cross Industrial Estate, Hawkchurch, Axminster, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 685 - Secretary → ME
  • 468
    WILLIAMSON DAWE LIMITED - 1992-11-09
    icon of address Linga Longa Redhill Marina, Ratcliffe On Soar, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-10 ~ dissolved
    IIF 1018 - Director → ME
    icon of calendar 1992-04-22 ~ dissolved
    IIF 1189 - Secretary → ME
  • 469
    icon of address 56 Violet Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 1163 - Secretary → ME
  • 471
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 1168 - Secretary → ME
  • 472
    icon of address 3 Tenzing Gardens, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 1161 - Secretary → ME
  • 474
    icon of address Hellis Cottage 28 High Street, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Has significant influence or controlOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 14 Lon Y Dderwen, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 476
    Company number 15952301
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
Ceased 379
  • 1
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2025-02-01
    IIF 1182 - Secretary → ME
  • 2
    icon of address Numerical Bookkeeping, Century House, 100 Menzies Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ 2016-02-04
    IIF 1211 - Director → ME
  • 3
    icon of address 7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-09-01
    IIF 179 - Has significant influence or control OE
  • 4
    icon of address C/o Tuffin & Co Property Management Ltd 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-26
    IIF 468 - Director → ME
  • 5
    icon of address C/o Tuffin & Co Property Management Ltd 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-26
    IIF 467 - Director → ME
  • 6
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2003-06-13
    IIF 407 - Director → ME
  • 7
    icon of address C/o Tuffin & Co Property Management Ltd 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-26
    IIF 466 - Director → ME
  • 8
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ 2024-03-25
    IIF 1084 - Director → ME
  • 9
    icon of address 69 Chelverton Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2013-12-01
    IIF 937 - Director → ME
  • 10
    icon of address Wye View, Breinton, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,309 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-03-11
    IIF 1166 - Secretary → ME
  • 11
    icon of address 25 North Parade, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-05-01
    IIF 968 - Director → ME
    icon of calendar ~ 2011-05-01
    IIF 564 - Secretary → ME
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    IIF 585 - Secretary → ME
  • 13
    icon of address 17 Sarum Business Park, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,964 GBP2020-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-08-08
    IIF 397 - Secretary → ME
  • 14
    ACCOUNTANCY PLUS (CONSULTANTS) LIMITED - 2004-01-13
    AL DISTANCE LEARNING LTD - 2017-04-11
    APLUS DISTANCE LEARNING LTD - 2013-12-27
    ACCOUNTANCY PLUS (TRAINING) LIMITED - 2012-01-06
    icon of address Southernhay Lodge, Barnfield Crescent, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,585 GBP2024-12-31
    Officer
    icon of calendar 2009-03-17 ~ 2009-09-15
    IIF 537 - Director → ME
  • 15
    icon of address The Old Coach House, 3a North End Road, Yatton, Bristol, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2005-04-06
    IIF 813 - Director → ME
  • 16
    icon of address 30 Churchill Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-09-10
    IIF 508 - Director → ME
    icon of calendar 1996-05-24 ~ 1996-09-18
    IIF 506 - Director → ME
    icon of calendar 1996-05-24 ~ 1997-05-23
    IIF 756 - Director → ME
  • 17
    icon of address 107 Jupiter Drive, Highfield, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2020-09-28
    IIF 1044 - Director → ME
    icon of calendar 2003-06-11 ~ 2009-12-08
    IIF 1043 - Director → ME
  • 18
    icon of address 17 Netley Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2011-05-28
    IIF 695 - Director → ME
  • 19
    FRIEL'S CLEANING SERVICES LTD. - 2003-08-15
    icon of address Chall Building, 73 Kilsyth Road, Broomhill Industrial Estate, Kirkintilloch, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2003-08-31
    IIF 517 - Secretary → ME
  • 20
    icon of address 1 Elliott Street, Silsden, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ 2025-06-03
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2025-06-03
    IIF 463 - Ownership of shares – More than 50% but less than 75% OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2016-11-15
    IIF 596 - Director → ME
  • 22
    icon of address 15c Rodway Road, Bromley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2005-03-31
    IIF 557 - Director → ME
  • 23
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    25,131 GBP2019-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2018-03-15
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 1146 - Has significant influence or control OE
  • 24
    icon of address All Saints Church 93 Forefield, Lane, Liverpool, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-07-17
    IIF 663 - Director → ME
  • 25
    IMAGES THERAPY LIMITED - 2010-06-16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552 GBP2024-05-28
    Officer
    icon of calendar 2003-05-13 ~ 2006-01-01
    IIF 582 - Secretary → ME
  • 26
    icon of address C/o Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,252 GBP2021-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-11-24
    IIF 1215 - Director → ME
  • 27
    icon of address C/o Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,679 GBP2021-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-11-24
    IIF 1214 - Director → ME
  • 28
    icon of address 15 Anna's Grove, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2009-04-15
    IIF 991 - Secretary → ME
  • 29
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,253 GBP2019-10-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-04-07
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-07
    IIF 62 - Right to appoint or remove directors OE
  • 30
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2012-09-18
    IIF 545 - Director → ME
  • 31
    icon of address Eckersleywhite, 120 High Street, Lee On Solent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-10 ~ 2004-01-01
    IIF 865 - Director → ME
  • 32
    icon of address Rathdown Road, Lissue Industrial Estate West, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2014-02-27
    IIF 389 - Director → ME
  • 33
    MILES RECRUITMENT LTD. - 2009-01-09
    MILES RECRUITMENT LIMITED - 2015-10-22
    NETTY MILO LIMITED - 2010-01-31
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2003-07-25
    IIF 427 - Director → ME
    icon of calendar 1999-03-25 ~ 2003-07-25
    IIF 542 - Secretary → ME
  • 34
    icon of address 2 Sutton Road, Leverington, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2007-11-24
    IIF 804 - Secretary → ME
  • 35
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2009-09-10
    IIF 559 - Secretary → ME
  • 36
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2006-03-03
    IIF 621 - Secretary → ME
  • 37
    icon of address 137 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2017-08-31
    IIF 651 - Secretary → ME
  • 38
    icon of address Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,418 GBP2024-09-30
    Officer
    icon of calendar 2003-11-18 ~ 2005-03-10
    IIF 398 - Secretary → ME
  • 39
    icon of address 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,547 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2010-01-08
    IIF 722 - Director → ME
    icon of calendar 2005-01-27 ~ 2010-01-08
    IIF 992 - Secretary → ME
  • 40
    icon of address 118 Clifton Drive, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-12
    IIF 204 - Director → ME
    icon of calendar 2013-11-29 ~ 2016-09-12
    IIF 1192 - Secretary → ME
  • 41
    BEWISER ACCOUNTANTS LIMITED - 2018-01-23
    icon of address 3 Bligh Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,512 GBP2017-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2016-06-29
    IIF 1007 - Director → ME
  • 42
    RMCA LIMITED - 2014-11-06
    icon of address The Counting House, High Street, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2007-12-31
    IIF 1040 - Director → ME
    icon of calendar 2004-06-04 ~ 2005-03-01
    IIF 1042 - Director → ME
  • 43
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2009-11-25
    IIF 438 - Director → ME
  • 44
    icon of address 16 Orchard Street, Newport
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-28 ~ 2002-11-01
    IIF 540 - Director → ME
    icon of calendar 2002-10-01 ~ 2003-10-31
    IIF 844 - Secretary → ME
  • 45
    icon of address Suite 17 Barnfield House Sandpits Lane, Accrington Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2005-01-13
    IIF 724 - Director → ME
  • 46
    icon of address 41 High Street, Durrington, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,095 GBP2019-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-09
    IIF 142 - Director → ME
  • 47
    icon of address Tgfp, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2014-11-25
    IIF 592 - Secretary → ME
  • 48
    icon of address 123-127 Ashford Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-11 ~ 2008-12-01
    IIF 552 - Director → ME
  • 49
    icon of address 2 South Farm Avenue, Harthill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2005-12-28
    IIF 567 - Secretary → ME
  • 50
    icon of address 71 A Windsor Road, Prestwich, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,352 GBP2024-10-31
    Officer
    icon of calendar 2001-10-05 ~ 2021-04-21
    IIF 71 - Director → ME
    icon of calendar 2001-10-05 ~ 2002-10-20
    IIF 637 - Secretary → ME
  • 51
    BUCKLEIGH FARM LIMITED - 2016-03-31
    icon of address Buckleigh Farm, Humber Lane, Kingsteignton, Newton Abbot, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-09 ~ 2009-10-01
    IIF 713 - Secretary → ME
  • 52
    icon of address 4th Floor 1 Minster Court, City, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2024-01-25
    IIF 292 - Director → ME
  • 53
    icon of address 66 Botley Road, Park Gate, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2011-08-20
    IIF 699 - Director → ME
  • 54
    CANFORDWISE LIMITED - 1989-07-21
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,152,094 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 502 - Director → ME
  • 55
    CALAN DVS
    - now
    ELEN DVS - 2012-06-11
    icon of address 17 Victoria Gardens, Neath, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2013-04-16
    IIF 396 - Director → ME
  • 56
    icon of address Knapp Lane Acre Knapp Lane, North Curry, Taunton, Somerset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2024-10-15
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address The Courtyard 33 Tarvin Avenue, Heaton Chapel, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2009-09-22
    IIF 1031 - Director → ME
    icon of calendar 2006-04-03 ~ 2009-09-22
    IIF 793 - Secretary → ME
  • 58
    icon of address 70 Medomsley Road, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,835 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-07-01
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2022-07-01
    IIF 411 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 9 Ranelagh Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-08-28
    IIF 823 - Director → ME
  • 60
    BRIDGES (ST. ANDREWS) LIMITED - 2010-06-01
    icon of address 5 Station Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-05-21
    IIF 483 - Director → ME
  • 61
    TAY HOMES (GLASGOW) LIMITED - 2006-10-26
    TERRACE HILL (GLASGOW) LIMITED - 2004-08-25
    CLANSMAN HOMES LIMITED - 2015-08-26
    TERRACE HILL HOMES LIMITED - 2007-06-26
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2006-10-23
    IIF 511 - Secretary → ME
  • 62
    icon of address Belmont House, 15 Red Lion Street, Boston, Lincolnshire
    Active Corporate (10 parents)
    Equity (Company account)
    141,624 GBP2020-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2020-11-04
    IIF 145 - Director → ME
    icon of calendar 1996-05-29 ~ 2002-05-15
    IIF 146 - Director → ME
    icon of calendar 2012-12-05 ~ 2021-02-17
    IIF 1074 - Secretary → ME
    icon of calendar 1998-01-19 ~ 2007-11-16
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 57 - Has significant influence or control OE
  • 63
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2025-03-03
    IIF 1193 - Director → ME
  • 64
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, N Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2025-03-03
    IIF 1073 - LLP Designated Member → ME
  • 65
    icon of address 1 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,849 GBP2024-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2003-09-23
    IIF 846 - Director → ME
  • 66
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2005-09-16
    IIF 764 - Director → ME
    icon of calendar 2005-02-24 ~ 2005-08-08
    IIF 639 - Secretary → ME
  • 67
    icon of address 247 Bredhurst Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-06-06
    IIF 423 - Director → ME
    icon of calendar 2024-02-27 ~ 2024-06-06
    IIF 1053 - Secretary → ME
  • 68
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2004-03-05
    IIF 504 - Secretary → ME
  • 69
    icon of address Cnocnafeola Centre, Bog Road, Atticall, Kilkeel
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-30
    IIF 1076 - Director → ME
  • 70
    icon of address Ringway House, Bell Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 565 - Secretary → ME
  • 71
    icon of address Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2012-09-30
    IIF 693 - Secretary → ME
  • 72
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,511 GBP2024-04-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-30
    IIF 1201 - Director → ME
  • 73
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,997 GBP2018-06-30
    Officer
    icon of calendar 2008-03-01 ~ 2013-04-06
    IIF 738 - Director → ME
  • 74
    icon of address 1386 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ 2024-01-25
    IIF 888 - Director → ME
  • 75
    icon of address 980-982 Flat 5 Grosvenor Lodge, 980-982 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,044 GBP2020-03-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-09-13
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-04-29
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 76
    JOHN BEVERLEY DEVELOPMENTS LTD - 2005-07-29
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-01-27
    IIF 558 - Secretary → ME
  • 77
    ALL SAINTS ACADEMY - 2017-10-13
    icon of address C/o Oakbridge Church Of England Primary School, Alvertune Road, Northallerton, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-09-12
    IIF 154 - Director → ME
  • 78
    EVILGREEN LTD - 2010-09-22
    icon of address 3.1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-01 ~ 2012-06-01
    IIF 441 - Director → ME
  • 79
    icon of address 20 Rowan Drive, Royal Wootton Bassett, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-19 ~ 2010-10-27
    IIF 200 - Director → ME
    icon of calendar 2007-03-19 ~ 2014-03-11
    IIF 755 - Secretary → ME
  • 80
    icon of address 5 Station Road, Grangemouth, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,389 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-06-01
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-05-01
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 523 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    icon of address Old Coach Buildings, Elland Road, Ripponden, Sowerby Bridge
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,016 GBP2024-05-31
    Officer
    icon of calendar 2017-11-20 ~ 2023-02-28
    IIF 134 - Director → ME
  • 82
    icon of address 50 Seymour Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,868 GBP2024-02-28
    Officer
    icon of calendar 2015-10-02 ~ 2021-10-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address 1386 London Road, Leigh On Sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-09 ~ 2024-01-25
    IIF 893 - Director → ME
  • 84
    icon of address C/o Lowe Henwood Ltd The Lodge, 149 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2011-02-23
    IIF 1072 - Secretary → ME
  • 85
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,487 GBP2019-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-23
    IIF 400 - Secretary → ME
  • 86
    icon of address 73 The Avenue, Oak Tree Park, Ringwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2018-03-31
    IIF 1016 - Director → ME
  • 87
    icon of address 4 The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ 2016-06-09
    IIF 272 - Director → ME
  • 88
    icon of address Dods Mill Mill Street, Temple Ewell, Dover, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2000-09-29
    IIF 638 - Director → ME
  • 89
    icon of address Drive Time Ltd, 15 The Service Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-08-12
    IIF 93 - Director → ME
  • 90
    DAVID TURNOCK ARCHITECTS LIMITED - 2021-02-26
    icon of address 25 Priestgate, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,363 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2018-08-01
    IIF 1124 - Director → ME
    icon of calendar 2018-08-01 ~ 2021-03-02
    IIF 1065 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 1145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1145 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    H T F DEVELOPMENTS LIMITED - 2008-06-06
    BEECHBOND LIMITED - 1997-02-25
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,655 GBP2024-05-31
    Officer
    icon of calendar 1995-06-14 ~ 1997-02-17
    IIF 1099 - Secretary → ME
  • 92
    icon of address 3 Ribes Close, Hampton Hargate, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-07-25
    IIF 543 - Secretary → ME
  • 93
    icon of address Unit 5 Rugby Business Park, Rugby Street, Hull, E. Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-01 ~ 2014-10-23
    IIF 1069 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 956 - Director → ME
    icon of calendar 2006-08-31 ~ 2014-10-23
    IIF 958 - Director → ME
  • 94
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-08
    IIF 1236 - Director → ME
  • 95
    O.C. FOODS LIMITED - 1995-03-14
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-22 ~ 1995-03-01
    IIF 584 - Secretary → ME
  • 96
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,464 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2008-08-05
    IIF 701 - Director → ME
  • 97
    icon of address Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2014-02-27
    IIF 346 - Director → ME
  • 98
    icon of address Rathdown Road, Lissue Industrial Estate West, Lisburn, County Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2010-08-01
    IIF 1025 - Secretary → ME
  • 99
    icon of address 13 Rugby Park, Bletchley Road, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2014-02-27
    IIF 392 - Director → ME
  • 100
    LANE TELECOMMUNICATIONS LIMITED - 2019-03-05
    DOWNCROSS LIMITED - 1985-10-24
    LANE DATA SOLUTIONS LIMITED - 2020-08-12
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    IIF 967 - Secretary → ME
  • 101
    icon of address Eldwick Memorial Hall, Otley Road, Bingley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,011 GBP2023-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-07-02
    IIF 311 - Director → ME
    icon of calendar 2017-07-26 ~ 2021-07-02
    IIF 1011 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-02
    IIF 118 - Has significant influence or control over the trustees of a trust OE
  • 102
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,283 GBP2024-07-31
    Officer
    icon of calendar 2004-07-30 ~ 2004-08-10
    IIF 703 - Director → ME
  • 103
    ELVEDEN SCHOOLS TRUST LIMITED - 2024-08-28
    ELVEDEN CHURCH OF ENGLAND PRIMARY ACADEMY - 2024-03-23
    icon of address London Road, Elveden, Thetford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2016-06-27
    IIF 634 - Director → ME
  • 104
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-04-29
    IIF 447 - Director → ME
  • 105
    icon of address 7 Bell Yard, Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ 2024-11-28
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-11-28
    IIF 24 - Right to appoint or remove directors OE
  • 106
    icon of address Anchor Farm, Hummer Trent, Sherborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,659 GBP2024-12-31
    Officer
    icon of calendar 1997-10-24 ~ 2003-01-01
    IIF 635 - Director → ME
    icon of calendar 1997-10-24 ~ 2011-11-27
    IIF 1156 - Secretary → ME
  • 107
    icon of address Anchor Farm, Hummer Trent, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2004-05-14
    IIF 636 - Director → ME
  • 108
    icon of address Evie Training, 14 Hanover St, Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2011-08-10
    IIF 1230 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-02-21
    IIF 1231 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-07-05
    IIF 1232 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-08-10
    IIF 775 - Secretary → ME
    icon of calendar 2008-09-03 ~ 2009-06-08
    IIF 774 - Secretary → ME
  • 109
    icon of address Lilac Tree Cottage, Southwell Road, Farnsfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-27 ~ 2013-04-04
    IIF 851 - Director → ME
    icon of calendar 2001-10-27 ~ 2008-10-31
    IIF 546 - Secretary → ME
  • 110
    FORTHVILLE LIMITED - 1980-12-31
    icon of address No 2 1911 Cottages Nyewood, Petersfield, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,103 GBP2024-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2024-11-25
    IIF 571 - Secretary → ME
  • 111
    FRANK REPORTING LIMITED - 2020-02-07
    THE F WORD NW LIMITED - 2020-05-18
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,333 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-02-28
    IIF 201 - Director → ME
  • 112
    icon of address Unit 3b Brockhill Works, Windsor Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF 583 - Secretary → ME
  • 113
    icon of address C/o Tenon Recovery, Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2004-12-01
    IIF 678 - Director → ME
    icon of calendar 2002-11-25 ~ 2004-12-01
    IIF 676 - Secretary → ME
  • 114
    icon of address Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-08-02
    IIF 980 - Director → ME
  • 115
    icon of address Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-11-07
    IIF 979 - Director → ME
  • 116
    icon of address Newgate House Burnside Business Court, North Road, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,091 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-09
    IIF 983 - Director → ME
  • 117
    icon of address 14 Brooks Mews Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,164,926 GBP2024-10-31
    Officer
    icon of calendar 2014-01-15 ~ 2017-11-07
    IIF 981 - Director → ME
  • 118
    icon of address Brannans Chartered Accountants, 617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2012-05-28
    IIF 444 - Director → ME
  • 119
    icon of address 617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2012-05-28
    IIF 443 - Director → ME
  • 120
    icon of address 11 Thornton Garth, Yarm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -668 GBP2021-03-31
    Officer
    icon of calendar 1996-03-21 ~ 2003-03-26
    IIF 688 - Secretary → ME
  • 121
    icon of address The Townhouse, 4 Park Circus, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2009-04-22
    IIF 365 - Director → ME
  • 122
    icon of address 2 Alicia Court, Southgate Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2009-08-26
    IIF 563 - Secretary → ME
  • 123
    FITZSIMONS COMMERCIAL FINANCE LIMITED - 2014-12-23
    icon of address 5 Station Road, Grangemouth, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,378 GBP2018-05-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-11-04
    IIF 485 - Director → ME
    icon of calendar 2014-12-27 ~ 2015-01-07
    IIF 489 - Director → ME
    icon of calendar 2019-05-24 ~ 2020-06-01
    IIF 1136 - Secretary → ME
  • 124
    icon of address 5 Station Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-27 ~ 2015-01-07
    IIF 487 - Director → ME
  • 125
    FITZSIMONS BUSINESS SOLUTIONS LTD. - 2014-12-11
    FITZSIMONS FINANCIAL SOLUTIONS LTD. - 2006-01-06
    INSURANCE SERVICES DIRECT LIMITED - 2003-08-13
    FITZSIMONS INSURANCE SERVICES LIMITED - 1997-12-30
    icon of address 5 Station Road, Grangemouth, Stirlingshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,376 GBP2019-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-06-01
    IIF 494 - Director → ME
    icon of calendar 2015-01-19 ~ 2015-10-29
    IIF 486 - Director → ME
    icon of calendar 2014-12-27 ~ 2015-01-07
    IIF 488 - Director → ME
    icon of calendar 2014-11-27 ~ 2017-03-01
    IIF 493 - Director → ME
    icon of calendar 2005-04-15 ~ 2014-02-20
    IIF 794 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-06-01
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 522 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address 18 Hambridge Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2007-01-01
    IIF 716 - Director → ME
    icon of calendar 2005-05-31 ~ 2007-01-01
    IIF 819 - Secretary → ME
  • 127
    ETCETERA (UK) LIMITED - 2022-12-14
    ENIGMA ETC LIMITED - 2023-01-17
    icon of address 5a The Gardens, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2010-10-31
    IIF 706 - Director → ME
  • 128
    icon of address 1 Union Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ 2011-10-31
    IIF 712 - Director → ME
  • 129
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-23 ~ 2005-09-22
    IIF 725 - Director → ME
  • 130
    icon of address 80 Stour Green, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-26 ~ 2011-06-01
    IIF 562 - Secretary → ME
  • 131
    icon of address Wyeview, Breinton, Hereford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2022-10-31
    IIF 1188 - Secretary → ME
  • 132
    icon of address Bachymbyd Workshop, Ruthin Road, Llanrhaeadr, Denbighshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2006-04-30
    IIF 1071 - Secretary → ME
  • 133
    LONDON HEALTH CARE PRACTITIONER LTD - 2024-02-19
    icon of address Unit 2-02 ,106 Plumstead High Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-28
    IIF 422 - Director → ME
    icon of calendar 2022-11-29 ~ 2023-11-28
    IIF 1054 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-09-29
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 134
    icon of address Unit 25 Unit Factory Estate, Argyle Street, Hull, E Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2014-11-22
    IIF 960 - Director → ME
  • 135
    DORMCREST LIMITED - 1991-08-23
    icon of address Unit 6, Brunswick Industrial Park, Brunswick Park Road Southgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 1994-06-30 ~ 1996-08-27
    IIF 715 - Secretary → ME
  • 136
    GEORGETOWN PLAYCARE GROUPS - 2003-02-19
    icon of address C/o Ian Bell Accountants, 11 Great King Street, Dumfries, Dumfries And Galloway, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-03-25
    IIF 839 - Director → ME
  • 137
    icon of address Verulam Advisory First Floor The Annexe, New Barnes Mill Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-26 ~ 2014-02-10
    IIF 573 - Director → ME
  • 138
    icon of address 1 Union Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,619 GBP2020-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2003-12-04
    IIF 702 - Director → ME
  • 139
    icon of address 10 High Street, Hythe, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-06-14
    IIF 402 - Director → ME
    icon of calendar 1994-06-16 ~ 1999-02-26
    IIF 894 - Secretary → ME
  • 140
    GOMETRA IDEAS LIMITED - 2006-10-10
    icon of address 5 Forest Lane, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2006-08-31 ~ 2007-05-14
    IIF 696 - Director → ME
  • 141
    icon of address Unit 26 North Ridge Park, Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1999-03-08
    IIF 1083 - Director → ME
  • 142
    icon of address Broadway East, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,877 GBP2023-09-30
    Officer
    icon of calendar 2006-09-29 ~ 2010-01-29
    IIF 354 - Director → ME
  • 143
    icon of address 3 Daimler Close, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2014-12-31
    IIF 1070 - Director → ME
  • 144
    HEADWAY NEWRY LIMITED - 2015-05-29
    icon of address 4 Kildare Street, Newry, County Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-08-07
    IIF 1233 - Director → ME
  • 145
    icon of address 3 Hill View Court, New Cross, South Petherton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-12-21
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 146
    icon of address The Old Forecourt, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2024-09-01
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2024-09-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 147
    icon of address 4 The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2024-09-23
    IIF 273 - Director → ME
  • 148
    icon of address 41 High Street, Durrington, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    6,430 GBP2020-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-01-09
    IIF 143 - Director → ME
  • 149
    icon of address Hollowmill House, Hinksford Lane, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ 2021-03-01
    IIF 270 - Director → ME
    icon of calendar 2017-11-21 ~ 2021-03-01
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-03-01
    IIF 165 - Has significant influence or control OE
  • 150
    icon of address 41 Winchester Street, Botley, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    818,446 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-12-22
    IIF 704 - Director → ME
  • 151
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,266,890 GBP2025-04-30
    Officer
    icon of calendar 1998-03-18 ~ 1998-04-07
    IIF 711 - Director → ME
  • 152
    HOME-START CLERE - 2006-08-15
    HOME-START NORTH-WEST HAMPSHIRE - 2024-02-10
    icon of address Oakridge Hall For All Oakridge Hall For All, Forsythia Walk, Basingstoke, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-17
    IIF 577 - Director → ME
  • 153
    icon of address 7 Filleul Road, Wareham, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1999-03-18
    IIF 360 - Director → ME
    icon of calendar 1997-12-12 ~ 1999-03-18
    IIF 898 - Secretary → ME
  • 154
    icon of address 171 High Street, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,729 GBP2019-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2019-11-20
    IIF 120 - Director → ME
  • 155
    icon of address Huish Episcopi School, Wincanton Road, Langport, Somerset
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-14 ~ 2015-08-31
    IIF 109 - Director → ME
  • 156
    HUISH LEISURE LIMITED - 2022-07-29
    icon of address Huish Episcopi Secondary School, Wincanton Road, Langport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,918 GBP2020-08-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-08-31
    IIF 110 - Director → ME
  • 157
    icon of address 25 Unit Factory Estate, Argyle Street, Hull, E Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2020-08-31
    IIF 202 - Director → ME
  • 158
    BYWAYS & HIGHWAYS LIMITED - 2010-01-07
    TIROCINIUM LIMITED - 2004-03-04
    icon of address Over Court Barns Over Lane, Almondsbury, Bristol, Avon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,716 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-14
    IIF 633 - Secretary → ME
  • 159
    icon of address Ground Floor Office, Glenaub House, Old School Road, Porthcawl, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2017-02-07
    IIF 470 - Director → ME
  • 160
    icon of address Findlay James 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2010-07-13
    IIF 544 - Director → ME
  • 161
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519,126 GBP2024-10-31
    Officer
    icon of calendar 2005-10-24 ~ 2011-09-29
    IIF 624 - Secretary → ME
  • 162
    icon of address 3 Taylors Lane, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    IIF 590 - Secretary → ME
  • 163
    icon of address C/o Amm 4 Longlands, West End Gardens, Fairford, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,875 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2010-09-12
    IIF 705 - Director → ME
  • 164
    icon of address 293 El Alamein Way, Bradwell, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,877 GBP2021-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2010-01-01
    IIF 622 - Secretary → ME
  • 165
    ASSOCIATION OF PUBLIC SERVICE ADMINISTRATIVE STAFF(THE) - 1992-01-01
    THE INSTITUTE OF PUBLIC SERVICE ADMINISTRATORS - 1997-10-13
    ASSOCIATION OF PUBLIC SERVICE ADMINISTRATIVE STAFF LIMITED(THE) - 1982-07-21
    icon of address 23 Wrenthorpe Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2025-07-01
    IIF 419 - Director → ME
    icon of calendar 2022-03-02 ~ 2025-07-01
    IIF 1050 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-07-01
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    icon of address 9 Cotswold Avenue, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1998-05-01
    IIF 1109 - Secretary → ME
  • 167
    INTECK U.K. LIMITED - 1994-01-25
    icon of address 9 Cotswold Avenue, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-05-01
    IIF 510 - Director → ME
    icon of calendar 1994-06-30 ~ 1998-05-01
    IIF 1110 - Secretary → ME
  • 168
    DANEHALL LIMITED - 1991-10-29
    icon of address C/o John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-04 ~ 2005-01-12
    IIF 714 - Secretary → ME
  • 169
    INTERNATIONAL VOLUNTARY SERVICE - 1979-12-31
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-05-07 ~ 1996-04-27
    IIF 474 - Director → ME
  • 170
    icon of address 32 Brigsley Road Waltham, Grimsby, N E Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,626 GBP2025-03-31
    Officer
    icon of calendar ~ 2008-08-21
    IIF 1026 - Secretary → ME
  • 171
    icon of address 1 Union Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2011-07-19
    IIF 710 - Director → ME
  • 172
    icon of address 18 Cornwallis Drive, Shifnal, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2016-01-11
    IIF 1028 - Secretary → ME
  • 173
    icon of address Jesus Fellowship Central Offices Furnace Lane, Nether Heyford, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2018-02-22
    IIF 1132 - Director → ME
  • 174
    icon of address Hexagon Business Center, Avenue Four, Witney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2023-12-02
    IIF 551 - Director → ME
  • 175
    J & M RANDLES (FARRIERS) LTD - 2016-01-15
    icon of address Topcroft House, Top Road, Biddulph Moor, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,222 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2016-10-19
    IIF 742 - Secretary → ME
  • 176
    JMB CONTRACT HIRE LIMITED - 2003-02-17
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2009-08-21
    IIF 988 - Secretary → ME
  • 177
    icon of address Unit 6 235 Eldon Street, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2023-07-26
    IIF 754 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-11-29
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    OAKLEY - ACCOUNTANCY SERVICES LIMITED - 2008-11-20
    QUADRO OUTSOURCING AND FRANCHISING SERVICES LIMITED - 2006-09-14
    icon of address 57 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2008-12-01
    IIF 841 - Director → ME
    icon of calendar 2008-11-01 ~ 2008-12-01
    IIF 840 - Secretary → ME
  • 179
    icon of address Flat 3 Ainsty House Ainstey Drive, Sparkford, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ 2022-07-14
    IIF 281 - Director → ME
  • 180
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2002-07-01
    IIF 682 - Secretary → ME
  • 181
    icon of address 67 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2004-01-28 ~ 2009-10-31
    IIF 640 - Secretary → ME
  • 182
    Q B S GROUP (EXECUTIVE DEVELOPMENT ) LIMITED - 2002-01-24
    icon of address 2 Cliff Road, Felixstowe, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2011-02-23
    IIF 658 - Secretary → ME
  • 183
    Q B S GROUP (SERVICES) LIMITED - 2002-01-24
    icon of address The Priory, 2 Cliff Road, Felixstowe, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2010-08-20
    IIF 656 - Secretary → ME
  • 184
    icon of address 1 Union Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2006-04-26
    IIF 707 - Director → ME
  • 185
    icon of address 19, Uplands Drive 19 Uplands Drive Exeter, Exeter, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2019-07-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2019-07-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    icon of address 1st Floor Cavell House, St. Crispins Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-01
    IIF 816 - Director → ME
    icon of calendar 2011-08-22 ~ 2011-09-01
    IIF 1141 - Secretary → ME
    icon of calendar 2011-07-26 ~ 2011-08-19
    IIF 1195 - Secretary → ME
  • 187
    icon of address 21 Chapel Lane, Drumaroad, Castlewellan, Co Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-04-03
    IIF 1133 - Director → ME
  • 188
    PLATINAMAX LIMITED - 2014-01-28
    icon of address C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,321 GBP2023-02-28
    Officer
    icon of calendar 2023-10-18 ~ 2024-01-25
    IIF 891 - Director → ME
  • 189
    icon of address 4th Floor 1 Minster Court, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-25
    IIF 892 - Director → ME
  • 190
    icon of address 4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2024-01-25
    IIF 889 - Director → ME
  • 191
    icon of address 4th Floor 1 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-25
    IIF 887 - Director → ME
  • 192
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,170 GBP2024-12-31
    Officer
    icon of calendar 2009-03-17 ~ 2019-07-26
    IIF 665 - Director → ME
  • 193
    icon of address 3 Admirals Close, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,899 GBP2024-09-30
    Officer
    icon of calendar 2006-11-15 ~ 2010-06-30
    IIF 1174 - Secretary → ME
  • 194
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-08-04
    IIF 307 - Has significant influence or control OE
  • 195
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2019-05-07
    IIF 278 - Director → ME
  • 196
    icon of address 12 Ellerman Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-18
    IIF 1134 - Secretary → ME
  • 197
    LANDSMOOR BUSINESS SERVICES LIMITED - 2020-08-13
    INTERBAY COMPUTING LTD - 2017-07-27
    icon of address Montgomery House, Demesne Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,538 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-24
    IIF 117 - Has significant influence or control OE
  • 198
    icon of address 1709 Bristol Road South, Rednal, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2013-02-19
    IIF 362 - Director → ME
  • 199
    icon of address 4 Atlantic Square, Station Road, Witham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 1999-10-20 ~ 2004-03-31
    IIF 566 - Secretary → ME
  • 200
    icon of address 14 Lansdowne Place, Wincanton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2017-07-27
    IIF 765 - Director → ME
  • 201
    icon of address 3 Laurel Mount, Holywell Green, Halifax, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-12-14 ~ 2001-03-14
    IIF 652 - Director → ME
  • 202
    MAKING TAX DIGITAL (CHESHIRE) LIMITED - 2022-06-07
    icon of address Suite 3, Park Lane Business Centre 78 Park Lane, Poynton, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,556 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-04-18
    IIF 356 - Director → ME
  • 203
    icon of address 26 Stevenson Avenue, Polmont, Falkirk, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-04-30
    IIF 490 - Director → ME
  • 204
    ST CLARES DAY NURSERY - 2016-07-18
    LITTLE JIMMY'S PRECHOOL LTD - 2016-07-20
    icon of address St James Church Hall, Tower Road, Clacton On Sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-11-09
    IIF 805 - Director → ME
  • 205
    L.C.A.G TRADING LTD - 2015-07-08
    icon of address 16b Castlemaine Road, Littlemoor, Weymouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2022-01-10
    IIF 759 - Secretary → ME
  • 206
    icon of address 19-20 Old Brickyard Road, Sandleheath, Fordingbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,671 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-09-07
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 207
    DERYANO TRAINING & CONSULTING LTD - 2018-03-29
    icon of address Bromley Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2021-11-25
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2021-11-25
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 208
    icon of address 41 Chapel Lane, Formby, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2022-06-13
    IIF 315 - Director → ME
  • 209
    HAMMOND SILKS (D.M.) LIMITED - 1990-11-05
    ROSKA LIMITED - 1980-12-31
    icon of address 4 Symondley View, Sutton, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-01 ~ 2015-01-20
    IIF 896 - Director → ME
  • 210
    icon of address Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2009-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    icon of address 83a Riverside Close, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,241 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 505 - Director → ME
  • 212
    THE MAIN PROJECT - 2013-06-24
    icon of address The Finlay Cooper Centre, Elizabeth Terrace, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,335 GBP2022-06-28
    Officer
    icon of calendar 2013-01-22 ~ 2016-02-29
    IIF 207 - Director → ME
  • 213
    STEADFAST TRAINING GROUP LTD - 2021-03-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2024-12-17
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-12-17
    IIF 1206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1206 - Right to appoint or remove directors OE
  • 214
    MARSHALL BEAVEN ACCOUNTANTS AND TAXATION CONSULTANTS LIMITED - 1998-07-28
    icon of address 6a 6a Airspeed Road, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    icon of calendar 1994-02-10 ~ 1996-04-18
    IIF 574 - Secretary → ME
  • 215
    icon of address 141 Hazelbank Road, 141 Hazelbank Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2013-05-01
    IIF 966 - Director → ME
  • 216
    icon of address 21 Birchwood Drive, Rushmere St Andrew, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,682 GBP2020-10-31
    Officer
    icon of calendar 2007-04-24 ~ 2010-04-24
    IIF 657 - Secretary → ME
  • 217
    icon of address The Corner House, Beaumont Road, Church Stretton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2018-07-24
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2019-04-17
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 218
    icon of address 142 Cowley Drive, Woodingdean, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-13 ~ 2002-09-11
    IIF 539 - Director → ME
  • 219
    icon of address 14 Brook's Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2017-11-07
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 729 - Has significant influence or control OE
  • 220
    PANGAEA DIRECT LIMITED - 2004-12-14
    PANGAEA LABORATORIES LIMITED - 2023-11-28
    icon of address 730 Centennial Avenue, Centennial Park, Elstree, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,417,392 GBP2021-09-30
    Officer
    icon of calendar 2001-04-01 ~ 2002-04-30
    IIF 623 - Secretary → ME
  • 221
    icon of address Eifion W Williams, Tanrallt, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2006-05-01
    IIF 869 - Director → ME
  • 222
    icon of address 35 Rydons Way, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-12-20
    IIF 811 - Director → ME
  • 223
    icon of address 8 Mill Road, Hilltown, Newry, Co. Down
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,249 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2010-03-31
    IIF 723 - Director → ME
    icon of calendar 2007-07-25 ~ 2010-03-31
    IIF 1113 - Secretary → ME
  • 224
    TELECOM RISK SOLUTIONS LIMITED - 2010-03-31
    icon of address 80 Stour Green, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2011-06-01
    IIF 569 - Secretary → ME
  • 225
    BLACK ASIAN & MINORITY ETHNICS INTEGRATION AWARDS NI - 2023-02-08
    icon of address C/o 04 Bingham St, Bangor, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2025-04-22
    IIF 866 - Director → ME
  • 226
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,483,074 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 501 - Director → ME
  • 227
    WOODSMOKE PROPERTY LIMITED - 2017-06-26
    icon of address 1 Jacobs Yard, North Lane, Buriton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 495 - Director → ME
  • 228
    DEPTICH DESIGNS LIMITED - 1987-06-12
    GREENACRES DEVELOPMENT LIMITED - 2011-07-28
    DEPTICH LIMITED - 1982-07-14
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,336,880 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 499 - Director → ME
  • 229
    AND SO TO BED LIMITED - 1987-04-21
    BARNETT TRADING & DEVELOPMENT CO. LIMITED - 2011-09-12
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,762,563 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 497 - Director → ME
  • 230
    AND SO TO BED INTERNATIONAL LIMITED - 2005-08-11
    BARNETT SERVICES LIMITED - 2007-07-31
    IMBERHAVEN LIMITED - 1989-02-28
    DEPTICH DESIGNS LIMITED - 1998-02-16
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,355 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 500 - Director → ME
  • 231
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 498 - Director → ME
  • 232
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 503 - Director → ME
  • 233
    icon of address The Mac 10 Exchange Street West, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2014-08-06
    IIF 1064 - Director → ME
  • 234
    icon of address Logic House, Central Street, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ 2022-09-30
    IIF 196 - Director → ME
  • 235
    JS ESTATE MANAGEMENT LIMITED - 2014-06-10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,929 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    IIF 1100 - Secretary → ME
  • 236
    FINGERPRINT MS1 DATA LIMITED - 2015-08-14
    icon of address Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-11-07
    IIF 978 - Director → ME
  • 237
    icon of address St Johns Church Hall, Station Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2020-11-25
    IIF 1090 - Director → ME
  • 238
    NAFAS LIMITED - 1999-09-28
    icon of address 1st Floor 42-44 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 1108 - Secretary → ME
  • 239
    TUNTASTIC LIMITED - 2001-05-18
    icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2019-06-13
    IIF 375 - Director → ME
  • 240
    ONLINE RESERVATION SYSTEMS LIMITED - 2000-12-21
    icon of address Woodgate House, 2-8 Games Road Cockfosters, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-10-01
    IIF 735 - Secretary → ME
  • 241
    TAY CONSTRUCTION LTD. - 2006-11-08
    icon of address The Knowe, 42 Auchinleck Road, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2006-10-26
    IIF 518 - Secretary → ME
  • 242
    TAY HOMES LIMITED - 2006-11-07
    icon of address 42 Auchinleck Road, Cumnock, Ayrshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2004-05-20 ~ 2006-10-26
    IIF 519 - Secretary → ME
  • 243
    TAY LIMITED - 2006-11-07
    NEW CITY HOMES LIMITED - 2003-08-12
    icon of address The Knowe, 42 Auchinleck Road, Cumnock, Ayrshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    199,808 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2003-01-22 ~ 2006-10-26
    IIF 514 - Secretary → ME
  • 244
    TAY RESIDENTIAL LETTING LIMITED - 2006-11-01
    icon of address 36 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-02-06
    IIF 906 - Secretary → ME
  • 245
    icon of address The Boulevard Centre Cathedral Quarter, 45 Railway Road, Blackburn, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2017-11-13
    IIF 301 - Director → ME
  • 246
    icon of address 15 Page Road, Sweet Briar Road Industrial Estate, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2003-06-06
    IIF 105 - Director → ME
  • 247
    NORMECH (M & E) LIMITED - 2007-05-29
    ULTIMATE FINISH LIMITED - 2007-04-23
    GRASS ROUTES SELECT FINANCE LIMITED - 2000-07-03
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2003-01-31
    IIF 588 - Secretary → ME
  • 248
    MILLER HILLS ROOFING LIMITED - 2007-01-16
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2005-09-30
    IIF 553 - Secretary → ME
  • 249
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-07-11
    IIF 1212 - Director → ME
  • 250
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2019-07-11
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-17
    IIF 1196 - Right to appoint or remove directors OE
    IIF 1196 - Ownership of voting rights - 75% or more OE
    IIF 1196 - Ownership of shares – 75% or more OE
  • 251
    NUMERICAL BOOKKEEPING LIMITED - 2018-07-06
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2019-07-11
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 1197 - Right to appoint or remove directors OE
    IIF 1197 - Ownership of voting rights - 75% or more OE
    IIF 1197 - Ownership of shares – 75% or more OE
  • 252
    T.H. HUNTER LIMITED - 1998-10-30
    icon of address The Oakley Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2002-09-02
    IIF 1098 - Secretary → ME
  • 253
    icon of address Field House 284b Battersea Park Road, Battersea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-12-13
    IIF 399 - Secretary → ME
  • 254
    A44 EXHAUST SHOP LIMITED - 2003-04-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2022-11-30
    Officer
    icon of calendar 2003-04-07 ~ 2006-01-01
    IIF 445 - Director → ME
  • 255
    DIGITEC SERVICES LIMITED - 2006-05-09
    OAKLEY CORPORATE DOCTORS LIMITED - 2006-04-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 2003-01-31
    IIF 587 - Secretary → ME
  • 256
    icon of address 2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,219 GBP2024-07-31
    Officer
    icon of calendar 1999-04-15 ~ 2002-12-04
    IIF 1103 - Secretary → ME
  • 257
    icon of address 2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-03-26 ~ 2002-12-04
    IIF 1101 - Secretary → ME
  • 258
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 194 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,012 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-01-01
    IIF 446 - Director → ME
    icon of calendar 1996-11-25 ~ 2004-03-01
    IIF 1104 - Secretary → ME
  • 259
    WEMAKEDOTVIDEO LTD - 2019-02-04
    BTEKT LIMITED - 2016-11-03
    icon of address Scots House, 15 Scots Lane, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,770 GBP2020-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2021-12-12
    IIF 144 - Director → ME
  • 260
    OUR COMMUNITY ENTERPRISE LTD. - 2018-01-15
    icon of address 32 Knights Way, Emmer Green, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,999 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 261
    NORTH EAST ENVIRONMENT NETWORK LIMITED - 2023-12-13
    icon of address The Ewe Centre, Esh Winning Primary School, Esh Winning, Durham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-11-07
    IIF 129 - Director → ME
  • 262
    ZED BOOKS LIMITED - 2020-03-24
    icon of address C/o Alwyns Llp 3rd Floor, Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,848 GBP2021-09-30
    Officer
    icon of calendar 1994-04-27 ~ 1997-10-30
    IIF 475 - Director → ME
    icon of calendar ~ 1991-05-31
    IIF 476 - Director → ME
    icon of calendar 1993-07-08 ~ 1997-02-05
    IIF 647 - Secretary → ME
  • 263
    icon of address Solsbury Pounsell Lane, Huish Episcopi, Langport, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2010-08-23
    IIF 686 - Secretary → ME
  • 264
    icon of address C/o Nigel B Butler Ltd Basepoint Business Centre, Rivermead Drive, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,618 GBP2025-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2008-01-28
    IIF 1127 - Secretary → ME
  • 265
    icon of address 37 Sturdon Road, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ 2020-07-13
    IIF 845 - Director → ME
  • 266
    HARMONY WEDDING CO-ORDINATORS LIMITED - 2025-01-22
    icon of address 10 Geneva Crescent Crowle, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2024-05-31
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    IIF 1097 - Secretary → ME
  • 267
    PEARCE SEEDS LIMITED - 2012-12-11
    icon of address Rosedown, Sandford Orcas, Sherborne, Dorset
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,528 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-11-14
    IIF 1157 - Secretary → ME
  • 268
    icon of address 67 Morrab Road, Penzance, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2016-08-31
    IIF 1154 - Director → ME
  • 269
    OPTIMUM CHALLENGE LIMITED - 2002-05-13
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,255 GBP2025-03-31
    Officer
    icon of calendar 2003-01-15 ~ 2005-08-01
    IIF 284 - Director → ME
  • 270
    icon of address Airdale Lodge Stafford Road, Eccleshall, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-03-31
    IIF 1022 - Director → ME
  • 271
    POWERGUARDS LIMITED - 2001-01-23
    icon of address Unit 20 Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624,962 GBP2024-06-30
    Officer
    icon of calendar 1999-09-30 ~ 2003-10-13
    IIF 1087 - Secretary → ME
  • 272
    icon of address 18 Bolney Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2013-12-12
    IIF 363 - Director → ME
  • 273
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,742 GBP2024-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2006-10-31
    IIF 436 - Director → ME
    icon of calendar 2001-12-21 ~ 2003-03-31
    IIF 874 - Secretary → ME
  • 274
    icon of address 2 Cliff Road, Felixstowe, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2010-06-01
    IIF 660 - Secretary → ME
  • 275
    icon of address 2 Alicia Court, Southgate Street, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-20 ~ 2009-07-24
    IIF 561 - Secretary → ME
  • 276
    icon of address 41 Winchester Street, Botley, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2011-10-28
    IIF 700 - Director → ME
  • 277
    icon of address The Forge, 24 High Street, Queen Camel, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,482 GBP2017-08-31
    Officer
    icon of calendar 2009-12-18 ~ 2018-05-01
    IIF 1059 - Secretary → ME
  • 278
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,093 GBP2024-03-31
    Officer
    icon of calendar 1995-10-05 ~ 2000-01-27
    IIF 907 - Secretary → ME
  • 279
    icon of address Riverside House Rope Walk, Hamble, Southampton, Hampshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2019-10-26
    IIF 211 - Director → ME
  • 280
    AVENUE SHELFCO 50 LIMITED - 2008-03-28
    icon of address Riverside House Rope Walk, Hamble, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,103,260 GBP2025-03-31
    Officer
    icon of calendar 2013-10-26 ~ 2017-10-21
    IIF 210 - Director → ME
  • 281
    icon of address Room 505, 5th Floor, 16-20 Clements Road,forest House, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-06-01
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-06-01
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 305 - Right to appoint or remove directors as a member of a firm OE
  • 282
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2006-10-26
    IIF 698 - Director → ME
  • 283
    icon of address 7 Jowett House, Stockwell, Gardens, Stockwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-29 ~ 2014-03-21
    IIF 560 - Secretary → ME
  • 284
    icon of address 15 Fernlea Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2020-06-12
    IIF 1190 - Director → ME
  • 285
    icon of address Quay Plaza 2 1st Floor Lowry Mall, Salford Quays, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-11-22
    IIF 1032 - Director → ME
  • 286
    icon of address 203, Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-08 ~ 2018-02-08
    IIF 324 - Director → ME
  • 287
    icon of address 4 Sweetlake Court, Mercian Close, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2019-02-14
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 826 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    icon of address Rosemary Lane, Easington Village, Peterlee, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2004-05-19
    IIF 380 - Director → ME
  • 289
    KEY RETAIL LIMITED - 1996-02-08
    icon of address The Oakley, Kidderminster Road, Droitwich,worcs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-12-31
    Officer
    icon of calendar 1995-01-26 ~ 1996-02-13
    IIF 1102 - Secretary → ME
  • 290
    icon of address 4 Rudyard Close, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2003-08-06
    IIF 538 - Director → ME
  • 291
    icon of address Rydel Mount, 37 Bodenham Road, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2018-06-11
    IIF 856 - Secretary → ME
  • 292
    icon of address 53 Hollington Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 293
    icon of address 5th Floor Salt Quay House, 4 North East Quay, Plymouth, Devon
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,072,185 GBP2025-03-31
    Officer
    icon of calendar 1992-11-06 ~ 2013-09-07
    IIF 784 - Director → ME
  • 294
    icon of address 1 Union Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2011-08-21
    IIF 694 - Director → ME
    icon of calendar 2010-08-27 ~ 2011-08-21
    IIF 690 - Secretary → ME
  • 295
    icon of address 5 Sampson Gardens, Ponsanooth, Truro, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2021-02-24
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2021-02-24
    IIF 112 - Has significant influence or control OE
  • 296
    icon of address C/o Edina Limited, Lissue Industrial Estate West, Lisburn, County Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2014-02-27
    IIF 390 - Director → ME
  • 297
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,521 GBP2024-09-30
    Officer
    icon of calendar 2001-05-17 ~ 2001-09-19
    IIF 691 - Secretary → ME
  • 298
    SEAHORSES NURSING HOME LIMITED - 2003-04-13
    icon of address 49 Marine Parade, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ 2014-02-11
    IIF 619 - Secretary → ME
  • 299
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2012-11-20
    IIF 107 - Director → ME
  • 300
    icon of address 111a Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-04 ~ 2002-06-25
    IIF 697 - Director → ME
    icon of calendar 2003-09-15 ~ 2013-09-16
    IIF 401 - Secretary → ME
  • 301
    icon of address Unit 6&7 Barratt Industrial Park, Whittle Avenue, Segensworth West, Fareham, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2006-01-06
    IIF 692 - Secretary → ME
  • 302
    SEVERN VALLEY LIMITED - 2002-07-05
    EXPRESS STRUCTURES & DOORS LIMITED - 2004-09-20
    icon of address Fishponds New Road, Featherstone, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,511 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-07
    IIF 269 - Director → ME
  • 303
    RANKTIME RESIDENTS MANAGEMENT LIMITED - 1989-01-30
    icon of address 87 North Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2017-11-09
    IIF 1092 - Secretary → ME
  • 304
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,006 GBP2017-03-31
    Officer
    icon of calendar 1998-08-10 ~ 1999-04-18
    IIF 351 - Director → ME
  • 305
    icon of address 1 Jacobs Yard, Buriton, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    586,940 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-04-18
    IIF 496 - Director → ME
  • 306
    icon of address 520 Fishponds Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2020-05-31
    Officer
    icon of calendar 2020-04-02 ~ 2021-04-04
    IIF 197 - Director → ME
  • 307
    WILCHAP 483 LIMITED - 2007-10-31
    icon of address 1 Park Street, Cleethorpes, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2010-02-28
    IIF 555 - Secretary → ME
  • 308
    icon of address Mayflower Marina, Richmond Walk, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-06 ~ 2013-09-07
    IIF 785 - Director → ME
  • 309
    icon of address 22 Wessex Park, Bancombe Business Park, Somerton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,487 GBP2024-01-31
    Officer
    icon of calendar 2002-07-16 ~ 2024-05-28
    IIF 1010 - Director → ME
    icon of calendar 2002-07-16 ~ 2024-05-28
    IIF 626 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 919 - Right to appoint or remove directors OE
    IIF 919 - Ownership of voting rights - 75% or more OE
    IIF 919 - Ownership of shares – 75% or more OE
  • 310
    icon of address Unit 27 Mochdre Industrial Estate, Mochdre, Newtown, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    695,538 GBP2024-03-31
    Officer
    icon of calendar 2015-02-08 ~ 2022-11-20
    IIF 1003 - Secretary → ME
  • 311
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,526 GBP2017-11-30
    Officer
    icon of calendar 2006-02-20 ~ 2009-05-12
    IIF 842 - Secretary → ME
  • 312
    icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-19 ~ 2011-06-09
    IIF 187 - Director → ME
  • 313
    icon of address Southmead Rugby Football Club, Greenway Centre, Doncaster Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2020-10-01
    IIF 426 - Director → ME
  • 314
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,563 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2008-10-01
    IIF 215 - Director → ME
  • 315
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2006-11-02
    IIF 482 - Secretary → ME
  • 316
    SOVEREIGN SOFTWARE SOLUTIONS (CORNWALL) LIMITED - 2016-04-08
    icon of address Unit 9 Moorland Road Industrial Park, Indian Queens, St. Columb, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2022-07-31
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-31
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 317
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    526,343 GBP2025-01-31
    Officer
    icon of calendar 2013-04-06 ~ 2021-02-19
    IIF 1015 - Director → ME
  • 318
    SCHOOLS AND POLICE LIAISON ACTIVITIES FOR SUMMER HOLIDAYS - WILTSHIRE - 2013-02-28
    icon of address Unit C2 Beacon Business Centre, Hopton Road, Devizes, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2015-05-27
    IIF 752 - Director → ME
  • 319
    icon of address 1 Park Street, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2010-08-01
    IIF 554 - Secretary → ME
  • 320
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2019-05-18
    IIF 747 - Director → ME
  • 321
    icon of address Nicholsons Lettings & Management, Ltd 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-04 ~ 2014-02-07
    IIF 957 - Director → ME
  • 322
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 249 - Ownership of shares – 75% or more OE
  • 323
    icon of address 18 Cornwallis Drive, Shifnal, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-17
    Officer
    icon of calendar 2017-05-07 ~ 2021-08-14
    IIF 218 - Director → ME
    icon of calendar 2015-03-16 ~ 2018-01-27
    IIF 1027 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2018-01-19
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 324
    icon of address 18 Cornwallis Drive, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-17
    Officer
    icon of calendar 2019-07-29 ~ 2022-05-09
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-05-09
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 325
    icon of address Unit D228 Parkhall Business Centre, 62 Tritton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,829 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-10-24
    IIF 135 - Director → ME
  • 326
    icon of address 1 Oakbrook Close, Stafford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-10-21
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 327
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    IIF 586 - Secretary → ME
  • 328
    icon of address 38 Crundale Tower, Tintagel Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ 2025-01-24
    IIF 420 - Director → ME
    icon of calendar 2022-05-30 ~ 2025-01-24
    IIF 1051 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2024-01-26
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 329
    STRAND CRUISE AND TRAVEL CENTRE LIMITED - 1996-02-14
    WEIDER TRAVEL LIMITED - 1992-04-01
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,626 GBP2019-12-31
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-01
    IIF 1080 - Secretary → ME
  • 330
    STRAND TRAVEL VOYAGES LIMITED - 2009-11-21
    icon of address Fords Farm Guildford Road, Pirbright, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2011-05-10 ~ 2013-09-27
    IIF 1082 - Secretary → ME
  • 331
    SUBUD HUMAN WELFARE TRUST LIMITED - 1981-12-31
    SUBUD BRITAIN LIMITED - 1982-07-28
    icon of address Waugh & Co, 51 High Street, Arundel, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-25 ~ 2017-02-13
    IIF 850 - Director → ME
    icon of calendar 2001-08-27 ~ 2005-02-06
    IIF 940 - Director → ME
    icon of calendar 1997-07-13 ~ 1999-05-09
    IIF 649 - Director → ME
  • 332
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,574 GBP2024-12-31
    Officer
    icon of calendar 1994-06-27 ~ 1994-12-01
    IIF 591 - Secretary → ME
  • 333
    icon of address Suite 7 Penn House, Broad St, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2019-07-09
    IIF 1185 - Secretary → ME
  • 334
    T G PRETTY BUILDERS LIMITED - 2003-05-13
    icon of address Jays Patch Neight Hill, Himbleton, Droitwich, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,736 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-13
    IIF 589 - Secretary → ME
  • 335
    TUCHBANDS ACCOUNTING SERVICES LIMITED - 2020-09-03
    icon of address 925 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,508 GBP2024-03-31
    Officer
    icon of calendar 1999-11-16 ~ 2021-03-31
    IIF 929 - Director → ME
    icon of calendar 1999-11-16 ~ 2021-03-31
    IIF 741 - Secretary → ME
  • 336
    icon of address Community House, South Street, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ 2023-12-29
    IIF 1049 - Director → ME
    icon of calendar 2023-01-10 ~ 2023-08-25
    IIF 1004 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-08-18
    IIF 920 - Ownership of voting rights - 75% or more OE
  • 337
    icon of address Ridge View Penmore Road, Sandford Orcas, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,010 GBP2021-03-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-10-13
    IIF 684 - Secretary → ME
  • 338
    icon of address 6 Soham Road, Stuntney, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2011-06-01
    IIF 568 - Secretary → ME
  • 339
    ASSOCIATION OF ACCOUNTING TECHNICIANS LIMITED(THE) - 1989-12-20
    icon of address 30 Churchill Place, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2004-09-10
    IIF 509 - Director → ME
    icon of calendar 1995-05-26 ~ 1996-09-18
    IIF 507 - Director → ME
    icon of calendar 2010-05-21 ~ 2016-05-20
    IIF 417 - Director → ME
    icon of calendar 1995-05-26 ~ 2004-05-21
    IIF 625 - Director → ME
    icon of calendar 2004-05-21 ~ 2009-05-21
    IIF 628 - Director → ME
  • 340
    icon of address 105 Western Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2022-07-01
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-08-06
    IIF 831 - Ownership of shares – More than 25% but not more than 50% OE
  • 341
    THE Q B S GROUP LIMITED - 2001-04-20
    QUALITY SYSTEMS + TECHNOLOGY LIMITED - 1998-08-20
    PRETTY 130 LIMITED - 1989-04-13
    icon of address 2 Cliff Road, Felixstowe, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2010-06-01
    IIF 659 - Secretary → ME
  • 342
    icon of address The Mayflower Marina, Richmond Walk, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-07 ~ 2013-09-07
    IIF 781 - Director → ME
    icon of calendar 1997-09-24 ~ 1998-05-29
    IIF 779 - Director → ME
  • 343
    THE HI-FI SHOP LTD. - 2008-12-12
    icon of address 33 West Graham Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-01-19
    IIF 516 - Secretary → ME
  • 344
    icon of address 2 Parish Mews, Eign Road, Hereford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-21 ~ 2021-07-31
    IIF 862 - Secretary → ME
  • 345
    icon of address The Mayflower Marina, Richmond, Walk, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-07 ~ 2013-09-07
    IIF 787 - Director → ME
    icon of calendar 1997-04-17 ~ 1998-05-29
    IIF 776 - Director → ME
  • 346
    icon of address The Mayflower Marina, Richmond, Walk, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-07 ~ 2013-09-07
    IIF 788 - Director → ME
    icon of calendar 1997-04-17 ~ 1998-05-29
    IIF 778 - Director → ME
  • 347
    icon of address The Mayflower Marina, Richmond, Walk, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-07 ~ 2013-09-07
    IIF 786 - Director → ME
    icon of calendar 1997-09-25 ~ 1998-05-29
    IIF 780 - Director → ME
  • 348
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-06-15
    IIF 782 - Director → ME
    icon of calendar 2004-07-01 ~ 2008-06-30
    IIF 783 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-06-30
    IIF 777 - Director → ME
  • 349
    THE BOAT MUSEUM SOCIETY LIMITED - 2018-04-19
    NORTH WESTERN MUSEUM OF INLAND NAVIGATION LIMITED (THE) - 1995-06-07
    icon of address The National Waterways Museum, South Pier Road, Ellesmere Port, Wirral
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2003-02-21 ~ 2007-02-16
    IIF 394 - Director → ME
  • 350
    icon of address C/o 12a Dodington, Whitchurch, Shropshire, United Kingdom
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2002-03-27
    IIF 393 - Director → ME
  • 351
    icon of address Logic House, Central Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,320 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2022-09-30
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-09-20
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 352
    TIPTREE COMPUTER SERVICES LTD - 1997-12-04
    TIPTREE ACCOUNTANCY SERVICES LIMITED - 2013-08-20
    icon of address 2 Tiptree Close, Lower Earley, Reading, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2023-10-12
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-12
    IIF 827 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 827 - Ownership of shares – More than 25% but not more than 50% OE
  • 353
    icon of address Crown House, Home Gardens, Dartford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2011-10-05 ~ 2011-12-30
    IIF 1131 - Director → ME
  • 354
    ECHOUT PROPERTIES LIMITED - 1989-10-12
    icon of address Hewitts, 1 Yarm Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-01-27
    IIF 379 - Director → ME
    icon of calendar ~ 2007-01-29
    IIF 761 - Secretary → ME
  • 355
    icon of address 13 Trem Y Grug, Llandegla, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,577 GBP2019-07-31
    Officer
    icon of calendar 2001-07-19 ~ 2013-05-22
    IIF 868 - Director → ME
    icon of calendar 2001-07-19 ~ 2013-05-22
    IIF 645 - Secretary → ME
  • 356
    icon of address Unit 3 Brand Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2020-07-14
    IIF 331 - Director → ME
  • 357
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,681 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2021-03-31
    IIF 930 - Director → ME
  • 358
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,861 GBP2024-03-31
    Officer
    icon of calendar 1996-11-13 ~ 1998-10-09
    IIF 550 - Director → ME
  • 359
    icon of address 1 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,831 GBP2018-06-30
    Officer
    icon of calendar 2013-01-23 ~ 2017-02-07
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
  • 360
    icon of address Unit 6 Ellesmere Business Park, Haydn Road, Basford, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,989 GBP2024-10-31
    Officer
    icon of calendar 1993-06-14 ~ 1993-09-20
    IIF 818 - Director → ME
  • 361
    OXLEY PRATT AS LIMITED - 2021-03-10
    icon of address 100 Viewpoint, Derwentside Business Centre, Consett, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,573 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2020-03-31
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 362
    KEIGHLEY WOMEN'S CENTRE LTD - 2004-06-28
    icon of address 1 Orchard Close, Silverdale, Carnforth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,935 GBP2018-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-11-15
    IIF 594 - Director → ME
    icon of calendar 2011-11-22 ~ 2014-02-04
    IIF 597 - Director → ME
  • 363
    icon of address 113 Quadrant Court, Empire Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-06 ~ 2013-05-06
    IIF 990 - Secretary → ME
  • 364
    icon of address Mfg Solicitors, Adam House, Birmingham Road, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2011-10-03
    IIF 364 - Director → ME
    icon of calendar 1998-07-03 ~ 2011-10-03
    IIF 820 - Secretary → ME
  • 365
    ROYLE MAILING SYSTEMS LIMITED - 1996-05-21
    icon of address The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288 GBP2023-08-31
    Officer
    icon of calendar 1996-02-15 ~ 1996-05-16
    IIF 579 - Secretary → ME
  • 366
    icon of address 6 The Retreat Birmingham Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-21 ~ 2015-07-28
    IIF 903 - Secretary → ME
  • 367
    icon of address Wyeview, Breinton Common, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2023-04-30
    IIF 1171 - Secretary → ME
  • 368
    BRAEBURN LIMITED - 1997-04-09
    icon of address 5 Umfreville Road, Flat 1, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-03-19 ~ 2025-02-01
    IIF 812 - Secretary → ME
  • 369
    icon of address Kaiepa, Porthyrhyd, Carmarthen, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2023-10-25
    IIF 1243 - Director → ME
  • 370
    GRASSHOPPER DAY NURSERIES LIMITED - 2000-09-13
    icon of address 22 Cottonwood, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2000-09-07
    IIF 581 - Secretary → ME
  • 371
    HAYS TELECOMS LIMITED - 2005-07-18
    APPLIED I.T. LIMITED - 2000-09-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1998-03-31
    IIF 570 - Secretary → ME
  • 372
    icon of address Halliwell Farm Lees Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,122 GBP2024-11-30
    Officer
    icon of calendar 2004-04-05 ~ 2009-01-01
    IIF 629 - Secretary → ME
  • 373
    icon of address 37 Blenheim Walk, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-08 ~ 2020-08-19
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 374
    icon of address Fords Farm Guildford Road, Pirbright, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2011-05-10 ~ 2013-09-27
    IIF 1081 - Secretary → ME
  • 375
    icon of address 35-39 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2005-09-26
    IIF 473 - Director → ME
    icon of calendar 1997-03-27 ~ 1998-03-05
    IIF 644 - Secretary → ME
  • 376
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-01-27
    IIF 378 - Director → ME
    icon of calendar ~ 2007-01-29
    IIF 760 - Secretary → ME
  • 377
    PTCD LIMITED - 2014-02-27
    PLANTHINKCHECKDO LIMITED - 2010-12-06
    IDENTINET LIMITED - 2008-06-18
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,913 GBP2020-12-31
    Officer
    icon of calendar 1999-12-09 ~ 2003-01-31
    IIF 580 - Secretary → ME
  • 378
    icon of address 71 Pen Y Bryn Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    656 GBP2022-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2021-12-07
    IIF 773 - Secretary → ME
  • 379
    icon of address 50 Bedford Street, Belfast, County Antrim
    Active Corporate (31 parents)
    Officer
    icon of calendar 2021-04-10 ~ 2023-04-16
    IIF 974 - Director → ME

The content of this website is protected by AgonGuard.

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

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