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

Smith, David

    Related profiles found in government register
  • Smith, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Mitcham, Surrey, CR4 4BY, United Kingdom

      IIF 1
  • Smith, David
    British systems consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

      IIF 2
  • Smith, David
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calvary Christian Fellowship (preston), Ward Street, Lostock Hall, Preston, Lancashire, PR5 5HR

      IIF 3
  • Smith, David
    British city councillor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fulwood Crescent, Nottingham, Nottinghamshire, NG8 5QU, England

      IIF 4
  • Smith, David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 5
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mosspark, Dumfries

      IIF 6
  • Smith, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 7
  • Smith, David
    British contracts manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 8
  • Smith, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 9
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 10 IIF 11
  • Smith, David
    British operations director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Dock, Kingston-upon-hull, North Humberside, HU9 5PX

      IIF 12
  • Smith, David
    British sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 39 Dairy Lane Brockhill, Redditch, Worcestershire, B97 6TR

      IIF 13
  • Smith, David
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 14
  • Smith, David
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Hagley Road, Birmingham, B16 9NA, United Kingdom

      IIF 15
  • Smith, David
    British finance manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 16
  • Smith, David
    British retired civil eng born in April 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Parkgate House, Greenway Parkgate, Neston, Cheshire, CH64 6XG

      IIF 17
  • Smith, David
    British company director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henchers Cottage, Bepton, Midhurst, West Sussex, GU29 0NB

      IIF 18
  • Smith, David
    British retired born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 19
  • Smith, David
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield Cycles, The Parade, 12-13 St. Albans Road East, Hatfield, AL10 0ET, United Kingdom

      IIF 20
  • Smith, David
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Llanaber, Barmouth, Gwynedd, LL42 1AJ, Wales

      IIF 21
  • Smith, David
    British chartered surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Gestingthorpe, Halstead, Essex, CO9 3BB

      IIF 22
  • Smith, David
    British designer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Keats Road, Coventry, West Midlands, CV2 5LA

      IIF 23
  • Smith, David
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wainwrights Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP

      IIF 24
  • Smith, David
    British electrician born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 25
  • Smith, David
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 26
  • Smith, David
    British manager born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AJ

      IIF 27
  • Smith, David
    British technical director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

      IIF 28
  • Smith, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dean Drive, Bowdon, Altrincham, Cheshire, WA14 3NE, United Kingdom

      IIF 29
  • Smith, David
    British accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Roundwood Park, Harpenden, Hertfordshire, AL5 3AG

      IIF 30
  • Smith, David
    British accountant (retired) born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Roundwood Park, Harpenden, Hertfordshire, AL5 3AG, United Kingdom

      IIF 31
  • Smith, David
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Anchor Lane, Hemel Hempstead, HP1 1NS, United Kingdom

      IIF 32
  • Smith, David
    British sales manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Vicarage Close, Burton-on-trent, Staffordshire, DE15 0BE, England

      IIF 33
  • Smith, David
    British metalworker born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bodinnick Parc, St Tudy, Bodmin, Cornwall, PL30 3NZ

      IIF 34
  • Smith, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 35
  • Smith, David
    British heating & plumbing engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Westside House, Ingles Road, Folkestone, Kent, CT20 2SE

      IIF 36
  • Smith, David
    British teacher born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 37
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 38 IIF 39 IIF 40
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firley, 17 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XL, United Kingdom

      IIF 41
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British airfield services consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Howell Road, Heckington, Sleaford, Lincolnshire, NG34 9RX

      IIF 50
  • Smith, David
    British chief digital officer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 235, Hale Road Hale, Altrincham, Cheshire, WA15 8DN, England

      IIF 51
  • Smith, David
    British director born in January 1956

    Resident in United Kingdom

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

      IIF 52
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 53
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 54
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 55
  • Smith, David
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL, England

      IIF 56
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 57
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 58
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 59
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

      IIF 65
  • Smith, David
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 66
  • Smith, David
    British engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crown Close, Rainworth, Nottinghamshire, NG21 0SE, England

      IIF 67
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 68
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 69
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 70
  • Smith, David
    British butcher born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Stable, Bridge Road, Great Ryburgh, Fakenham, Norfolk, NR21 0DZ, England

      IIF 71
  • Smith, David
    British solicitor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Park Avenue, Orpington, Kent, BR6 9EF

      IIF 72
    • icon of address 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 73
  • Smith, David
    British structural engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Farm House, High Street Great Doddington, Wellingborough, Northamptonshire, NN29 7TQ

      IIF 74 IIF 75
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 76
  • Smith, David
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Newport Pagnell Road West, Northampton, NN4 7JJ, England

      IIF 77
  • Smith, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Howard Park House, London, SE6 4LZ, United Kingdom

      IIF 78
    • icon of address 29 Larch Close, Ruskington, Sleaford, NG34 9GB

      IIF 79
  • Smith, David
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Littlecoates Road, Grimsby, N E Lincolnshire, DN34 4LU, United Kingdom

      IIF 80
  • Smith, David
    British transport manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clover Fields Farm, Osleston Lane, Long Lane Village, Derbyshire, DE6 3EH, United Kingdom

      IIF 81
  • Smith, David
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Town Hill Bank, Padiham, Burnley, BB12 8DH, United Kingdom

      IIF 82
  • Smith, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Office, Sluice Road, South Ferriby, Barton-upon-humber, South Humberside, DN18 6JA

      IIF 83
    • icon of address 177, St. Giles Avenue, Sleaford, NG34 7JB, United Kingdom

      IIF 84
    • icon of address 2a, Westmoreland Avenue, Welling, DA16 2QD, United Kingdom

      IIF 85
  • Smith, David
    British asbestos management born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Warren Road, Wickersley, Rotherham, South Yorkshire, S66 2HE, England

      IIF 86
  • Smith, David
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 87
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 88
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 89
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 90
  • Smith, David
    British retired born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 91
  • Smith, David
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 92
  • Smith, David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 93
  • Smith, David
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 94
  • Smith, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-188, Northolt Road, South Harrow, Harrow, HA2 0LT, United Kingdom

      IIF 95
  • Smith, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 96
  • Smith, David
    British engineer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupins Business Centre 1-3, Greenhill, Weymouth, Dorset, DT4 7SP

      IIF 97
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 98
  • Smith, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 99
  • Smith, David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 100
  • Smith, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 101
  • Smith, David
    British electrician born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Liversidge Road, Tranmere, Wirral, CH42 0LS

      IIF 102
  • Smith, David
    British travel consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 103
  • Smith, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Victoria Square, Manchester, G.manchester, M4 5EA

      IIF 104
  • Smith, David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Burlington Court, Basildon, Essex, SS13 1QY

      IIF 105
    • icon of address 117, Jermyn Street, London, SW1Y 6HH, United Kingdom

      IIF 106
  • Smith, David
    British community support worker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Fintry Drive, Dundee, DD4 9HD, Scotland

      IIF 107
  • Smith, David
    British care manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Purley Way, Croydon, CR0 3JU, England

      IIF 108
  • Smith, David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 109
  • Smith, David
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whitley Crescent, Wigan, Lancashire, WN1 2QS, United Kingdom

      IIF 110
  • Smith, David
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 111
  • Smith, David
    British pilot born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Woodside Road, London, N22 5HS, England

      IIF 112
  • Smith, David
    British engineer born in May 1971

    Resident in United Kingdom

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

      IIF 113
  • Smith, David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British technical director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 119
  • Smith, David
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 120
  • Smith, David
    British sales born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 121
  • Smith, David
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peli House, Peakdale Road, Glossop, SK13 6LQ, United Kingdom

      IIF 122
  • Smith, David
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 123
  • Smith, David
    British sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 124
  • Smith, David
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 125
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 126
  • Smith, David
    British head of business management born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 127
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 128
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 129
  • Smith, David
    British software developer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 130
  • Smith, David
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 131
  • Smith, David
    British e-commerce manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 132
  • Smith, David
    British ecommerce manager born in May 1993

    Resident in United Kingdom

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

      IIF 133
  • Smith, David
    British online sales born in May 1993

    Resident in United Kingdom

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

      IIF 134
  • Smith, David
    British sales manager born in May 1993

    Resident in United Kingdom

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

      IIF 135
  • Smith, David
    British retired born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Smallbrook Road, Broadway, Worcestershire, WR12 7EP, England

      IIF 136
    • icon of address 3 The Retreat, Leamington Road, Broadway, Worcestershire, WR12 7DZ

      IIF 137
  • Smith, David
    British builder born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree Barn, Faraday Road, Kirkby Stephen, Cumbria, CA17 4QL, England

      IIF 138
  • Smith, David
    British retired born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradley Dene, Bradley Dene, Ash Thomas, Tiverton, Devon, EX16 4NS, United Kingdom

      IIF 139
  • Smith, David
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newcourt Road, Topsham, Exeter, Devon, EX3 0BT, United Kingdom

      IIF 140
  • Smith, David
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British retired born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwich And Dovercourt High School, Hall Lane, Dovercourt, Harwich, Essex, CO12 3TG

      IIF 143
  • Smith, David
    British consultant engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Deanery Close, Abbots Park, Chester, CH1 4AU, England

      IIF 144
  • Smith, David
    British farmer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 145
  • Smith, David
    British blacksmith born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cherry Close, Humberston, North East Lincolnshire, DN36 4US, United Kingdom

      IIF 146
  • Smith, David
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sessions House, County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

      IIF 147
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 148 IIF 149
  • Smith, David
    British university dean - retired born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 150
  • Smith, David
    British university professor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN

      IIF 151
  • Smith, David
    British builder born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 152
  • Smith, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hartley Park Avenue, Pontefract, West Yorkshire, WF8 4AW

      IIF 153
  • Smith, David
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 154 IIF 155 IIF 156
    • icon of address Cornwallace House, 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ, United Kingdom

      IIF 157
  • Smith, David
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British m d born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwallace House 2 King Charles, Court Lower Quinton, Stratford, Warwickshire, CV37 8SQ

      IIF 163
  • Smith, David
    British lgv driver born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Trafalgar Road West, Gorleston, Great Yarmouth, NR31 8AD, United Kingdom

      IIF 164
  • Smith, David
    British micro bioligist born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Wallisdown Road, Poole, BH125BU, United Kingdom

      IIF 165
  • Smith, David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Market Place, Long Sutton, Lincolnshire, PE12 9JQ

      IIF 166
  • Smith, David
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, North Road, Poole, BH14 0LU, United Kingdom

      IIF 167
    • icon of address 105, North Road, Poole, BH14 0UL, United Kingdom

      IIF 168
  • Smith, David
    British engineer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bell Meadow, Great Yarmouth, NR29 4UA, United Kingdom

      IIF 169
  • Smith, David
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Mountbatten Avenue, Sandal, Wakefield, West Yorkshire, WF2 6HE

      IIF 170
  • Smith, David
    British teacher born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Charter School, Red Post Hill, North Dulwich, London, SE24 9JH

      IIF 171
  • Smith, David
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 172
  • Smith, David
    British engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Delhurst Road, Birmingham, West Midlands, B44 9UU

      IIF 173
  • Smith, David
    British technical director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tharsus Vision Ltd, Glen Street, Hebburn, Tyne & Wear, NE31 1NG

      IIF 174
  • Smith, David
    British joiner born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chapel Street, Hambleton, Selby, YO8 9JG, England

      IIF 175
  • Smith, David
    British freelance facilitator born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Community Centre, Gilesgate, Hexham, Northumberland, NE46 3NP, United Kingdom

      IIF 176
  • Smith, David
    British distribution born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Eden Park, Blackburn, Lancashire, BB2 7HJ

      IIF 177
  • Smith, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Elmay Road, Birmingham, B26 2NG, United Kingdom

      IIF 178
  • Smith, David
    British refuel team leader born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wigmore Street, London, W1U 1QX, United Kingdom

      IIF 179
    • icon of address 2, Moorland Close, Moorland Lane, Yelverton, Devon, PL20 6DD, United Kingdom

      IIF 180
  • Smith, David
    British chartered accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newington House 237, Southwark Bridge Road, London, SE1 6NP, England

      IIF 181
  • Smith, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 182
  • Smith, David
    British n/a born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 183
  • Smith, David
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 184
  • Smith, David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 185
  • Smith, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 186
    • icon of address 33, Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9LZ, United Kingdom

      IIF 187
    • icon of address C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 188
    • icon of address Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 189
  • Smith, David
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Tintagell Close, Blackburn, Lancashire, BB2 5JN

      IIF 190
  • Smith, David
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 191
  • Smith, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dalwood Way, Coventry, West Midlands, CV6 6JL, United Kingdom

      IIF 192
  • Smith, David
    British green grocer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Barnsley Road, Wath-upon-dearne, Rotherham, S63 6QB, England

      IIF 193
  • Smith, David
    British it consultant engineer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Burton Crescent, 83 Burton Crescent, Heathtown, Wolverhampton, West Midlands, WV10 0EE, England

      IIF 194
  • Smith, David
    British m i s consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Road Community Centre, Laurel Road, Handsworth, Birmingham, B21 9PB, United Kingdom

      IIF 195
  • Smith, David
    British community worker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b Woodbank Avenue, Darwen, Lancashire, BB3 1JJ

      IIF 196
  • Smith, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sough Road, Darewen, BB3 2HA, United Kingdom

      IIF 197
  • Smith, David
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Garden Road, Tonbridge, Kent, TN9 1PT

      IIF 198
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 199
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 200
    • icon of address 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 201
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 202
    • icon of address 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 203
    • icon of address 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 204
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 205
  • Smith, David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 206
  • Smith, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brock Street, Regent's Place, London, NW1 3FG, United Kingdom

      IIF 207
  • Smith, David
    British lawyer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gresham Avenue, Margate, Kent, CT9 5EH, United Kingdom

      IIF 208
  • Smith, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxelby Road, Asfordby, Melton Mowbray, Leicestershire, LE14 3TU

      IIF 209
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 210
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 211
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

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

      IIF 212
  • Smith, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway, Mosshill, Brora, KW9 6NG, United Kingdom

      IIF 213
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 214
  • Smith, David
    British customer first director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovell House, 6 Archway, Manchester, M15 5RN, England

      IIF 215
  • Smith, David
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beechgrove Terrace, Bleachhouse, Edmondson, Durham, DH7 6EJ, United Kingdom

      IIF 216
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 217
    • icon of address Marine House, 151 Western Road, Haywards Heath, RH16 3LH, United Kingdom

      IIF 218 IIF 219
  • Smith, David
    British local government officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sandy Lane, Stretford, Manchester, Greater Manchester, M32 9BX, England

      IIF 220
  • Smith, David
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Carpenders Ave, Watford, WD19 5BP, United Kingdom

      IIF 221
    • icon of address Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 222
  • Smith, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmount, 3 Loundoun Crescent, Newmilnes, East Ayrshire, KA16 9EL

      IIF 223
  • Smith, David
    British joiner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 224
    • icon of address 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 225
  • Smith, David
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 226
  • Smith, David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 227
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 228
  • Smith, David
    British window installer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, House, London Road Shardlow, Derby, DE72 2GR, United Kingdom

      IIF 229
  • Smith, David
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 230
  • Smith, David
    British nursing assistant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Benfield Road, Newcastle Upon Tyne, NE6 5UY, United Kingdom

      IIF 231
  • Smith, David
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 232
  • Smith, David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 233
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 234 IIF 235
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 236
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 237
  • Smith, David
    British it born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 238
  • Smith, David
    British mechanic born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 239
  • Smith, David
    British rigger born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 240
    • icon of address Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 241
  • Smith, David
    British software engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 242
  • Smith, David
    British commercial manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blundell Park, Cleethorpes, N E Lincs, DN35 7PY, United Kingdom

      IIF 243
  • Smith, David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Meadway, Birmingham, B33 0DX, United Kingdom

      IIF 244
    • icon of address Unit 7, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 245
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 246
  • Smith, David
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Circuit, Alderley Edge, Cheshire, SK9 7LT, England

      IIF 247
  • Smith, David
    British fuel merchant & chandler born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Broad Street, Peterhead, Aberdeenshire, AB42 1BY, Scotland

      IIF 248
  • Smith, David
    British fuel supplier born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Broad Street, Peterhead, AB42 1BY, United Kingdom

      IIF 249
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British electrical born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 326
  • Smith, David
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Waterloo Street, Leamington Spa, Warwickshire, CV31 1JU, England

      IIF 327
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 328
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 329
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 330
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 333
  • Smith, David
    British photographer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Priestfield Avenue, Colne, BB8 9QJ, United Kingdom

      IIF 334
  • Smith, David
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mogden Lane, London, TW7 7LD, United Kingdom

      IIF 335
  • Smith, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 336
  • Smith, David
    British commercial director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Plumberow, Basildon, Essex, SS15 5LH, England

      IIF 337
  • Smith, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Plumberow, Basildon, Essex, SS15 5LH, United Kingdom

      IIF 338
    • icon of address 27 High Park Avenue, Stranraer, DG9 0DE, United Kingdom

      IIF 339
  • Smith, David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 340
  • Smith, David
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, London, E3 2SJ, United Kingdom

      IIF 341
  • Smith, David
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A2 Kebbell House, Delta Gain, Watford, Herts, WD19 5EF, England

      IIF 342
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 343
  • Smith, David
    British gas engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Marys Lane, Hertford, Hertfordshire, SG14 2LD, United Kingdom

      IIF 344
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 345
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 346
  • Smith, David
    British recruitment born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 347
  • Smith, David
    British builder born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 348
  • Smith, David
    British recruitment consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 349
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 350
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 351
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 352
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 353
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 354
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 355
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 356
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 357
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 358 IIF 359 IIF 360
    • icon of address Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 361
  • Smith, David
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 1 Centurion Court, Centurion Way, Tamworth, B77 5PN, England

      IIF 364
  • Smith, David
    British finance director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 365
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 366
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 367
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 368
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 369
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 370
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 371
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 372
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 373 IIF 374 IIF 375
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 387
    • icon of address Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 388
    • icon of address C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 389
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 390 IIF 391
  • Smith, David
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British holding company born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617, London Road, Sheffield, S2 4HT, England

      IIF 401
  • Smith, David
    British restaurant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 - 619, London Road, Sheffield, S2 4HT, United Kingdom

      IIF 402
  • Smith, David
    British hgv driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 403
  • Smith, David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 404
  • Smith, David
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Constables Way, Hertford, SG13 7TY, United Kingdom

      IIF 405
  • Smith, David
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, Trafalgar Mews, London, E9 5JG, United Kingdom

      IIF 406
  • Smith, David
    British strategy director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Puerorum House, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 407
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Stonecrop Close, Locking Stumps, Warrington, Cheshire, WA3 7PD

      IIF 409
  • Smith, David
    British telecommunications specialist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tollerton Road, Liverpool, L12 7HH, United Kingdom

      IIF 410
  • Smith, David
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 411
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 412
    • icon of address 8, King Edward Street, Oxford, Oxfordshire, OX1 4HL, United Kingdom

      IIF 413
    • icon of address 3-4 Little Castle Farm, Raglan, Usk, NP15 2BX, Wales

      IIF 414
  • Smith, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 415
  • Smith, David
    British sap consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 416
  • Smith, David
    British joiner born in April 1981

    Resident in United Kingdom

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

      IIF 417
  • Smith, David
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 418
  • Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 419
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 420
  • Smith, David
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, United Kingdom

      IIF 421
  • Smith, David
    British engineering consultancy services born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westerhill Drive, Bishopbriggs, Glasgow, G64 1GX, United Kingdom

      IIF 422
  • Smith, David
    British nurse born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 423
  • Smith, David
    British real estate private equity principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45, Old Bond Street, London, W1S 4QT, United Kingdom

      IIF 424
  • Smith, David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 425
  • Smith, David
    British it consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 426
  • Smith, David
    British server engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wilshire Avenue, Springfield, Chelmsford, CM2 6QW, England

      IIF 427
  • Smith, David
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Collard Green, Loughton, Essex, IG10 2ES, United Kingdom

      IIF 428 IIF 429
  • Smith, David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171a, Merton Road, London, SW18 5EF, England

      IIF 430
  • Smith, David
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2NB, United Kingdom

      IIF 431
  • Smith, David
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Pilgrims Close, Bedford, MK45 1UL, United Kingdom

      IIF 432
  • Smith, David
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Sisters Avenue, London, SW11 5SQ, United Kingdom

      IIF 433
    • icon of address 40 Andalus Road, Clapham North, London, SW9 9PF, United Kingdom

      IIF 434
    • icon of address Flat 10, Flat 10, 20-26, Flint Street, London, SE17 1QD, England

      IIF 435
  • Smith, David
    British management consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 20-26 Flint Street, London, SE17 1QD, England

      IIF 436
  • Smith, David
    British project manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British writer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hollybank Road, Hollybank Road, Hythe, Southampton, Hampshire, SO45 5FQ, United Kingdom

      IIF 443
  • Smith, David
    British gas engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moore Avenue, Gateshead, NE11 9UE, United Kingdom

      IIF 444
  • Smith, David
    British plasterer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 445
  • Smith, David
    British musician/office administration born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Clarence Square, Cheltenham, Glos, GL50 4JP

      IIF 446
  • Smith, David
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 447
  • Smith, David
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 448
  • Smith, David
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westrum Park, Westrum Lane, Brigg, DN20 9FH, United Kingdom

      IIF 449 IIF 450
  • Smith, David
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tutors Flat, Sennocke House, Sevenoaks, Kent, TN131HX, United Kingdom

      IIF 451
  • Smith, David
    British security guard born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thruxton Court, Southampton, SO19 7AA, United Kingdom

      IIF 452
  • Smith, David
    British company director born in September 1996

    Resident in United Kingdom

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

      IIF 453
  • Smith, David
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Coronation Cottage, Northern Parade, Portsmouth, Hampshire, PO2 9LZ, United Kingdom

      IIF 454
  • Smith, David
    British retired born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Southwold, Suffolk, IP18 6AD

      IIF 455
  • Smith, David
    British city education officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 456
  • Smith, David
    British educational officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 457
  • Smith, David
    British local government officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 458
  • Smith, David
    British engineer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Keysworth Road, Poole, Dorset, BH16 5BH, United Kingdom

      IIF 459
  • Smith, David
    British demolition & reclamation manager born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carcroft Enterprise Park, Compound 8, Station Road, Doncaster, DN6 8DD, United Kingdom

      IIF 460
  • Smith, David
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 461
    • icon of address 8, Blake Close, Crowthorne, Berks, RG45 7LF, United Kingdom

      IIF 462
  • Smith, David
    British estate agent born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Glenwood Avenue, Eastwood, Leigh-on-sea, Essex, SS9 5EB

      IIF 463
  • Smith, David
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 464
  • Smith, David
    British ceo born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Common Farm, Aston Common, Aston, Sheffield, S26 2AE, England

      IIF 465
  • Smith, David
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deapp Farm, Littlehempston, Totnes, TQ9 6LZ, United Kingdom

      IIF 466
  • Smith, David
    British md born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Common Farm, Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, S26 2AE, United Kingdom

      IIF 467
  • Smith, David
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bloomfield Road, Moseley, Birmingham, B13 9BY, United Kingdom

      IIF 468
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 469
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 470
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 471
  • Smith, David
    British hairdresser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 472 IIF 473
  • Smith, David
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 474
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 475
  • Smith, David
    British sales director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 476
  • Smith, David
    British builder born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, United Kingdom

      IIF 477
    • icon of address 8, Peakman Close, 8 Peakman Close 8 Peakman Close, Rubery, B45 9NF, United Kingdom

      IIF 478
  • Smith, David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Peakman Close, Rednal, Birmingham, West Midlands, B45 9NF

      IIF 479
    • icon of address 8, Peakman Close, Rubery, Birmingham, West Midlands, B45 9NF, England

      IIF 480
  • Smith, David
    British contractor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Birmingham Great Park, Rubery, Birmingham, B45 9AH, United Kingdom

      IIF 481
  • Smith, David
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmete Close, Leeds, West Yorkshire, LS8 2LD, United Kingdom

      IIF 482
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 483
  • Smith, David
    British sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Phelipps Road, Corfe Mullen, Wimborne, BH21 3NL, England

      IIF 484
  • Smith, David
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Holly Bush Farm, Pickmere Lane, Knutsford, WA6 0HP, United Kingdom

      IIF 485
  • Smith, David
    British chef born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Little Norton Avenue, Sheffield, S8 8HG, United Kingdom

      IIF 486 IIF 487
  • Smith, David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hall Farm Road, Benfleet, Essex, SS7 5JS

      IIF 488
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 489
  • Smith, David
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, High Holborn, High Holborn, London, WC1V 6RL, United Kingdom

      IIF 490
  • Smith, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limetree Garage, Glasgow Road, Hamilton, ML3 0RA, Scotland

      IIF 491
  • Smith, David
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rowden Road, Beckenham, BR3 4NA, England

      IIF 492
  • Smith, David
    British operations manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57e, Cranes Park, Surbiton, Surrey, KT5 8AS

      IIF 493
  • Smith, David
    British lorry driver born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ash Bank Road, Werrington, Stoke-on-trent, ST9 0JS, United Kingdom

      IIF 494
  • Smith, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 495
  • Smith, David
    British investor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 496
  • Smith, David
    British chartered accountant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Court, Manor Gardens, London, N7 6GR, England

      IIF 497
  • Smith, David
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Arcade, Fore Street, Liskeard, Cornwall, PL14 3JB, England

      IIF 498
  • Smith, David
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mclaughlins Close, Derry, BT48 6SZ, N Ireland

      IIF 499
  • Smith, David
    British property developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Prestwich, Manchester, M25 1FL, United Kingdom

      IIF 500
  • Smith, David
    British publican born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Old Road, Bury, BL9 0TB, United Kingdom

      IIF 501
  • Smith, David
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67b East Street, Bridport, Dorset, DT6 3LB, United Kingdom

      IIF 502
  • Smith, David
    British hospitality support & business development born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deanes Park Road, Fareham, PO16 0DG, United Kingdom

      IIF 503
  • Smith, David
    British credit risk manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 504
  • Smith, David
    British cto born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Flat 1005, 41, Lyell Street, London, E14 0ST, England

      IIF 505
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 506
  • Smith, David
    British marketing born in December 1993

    Resident in United Kingdom

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

      IIF 507
  • Smith, David
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lincoln Road, Bromsgrove, B61 8SB, United Kingdom

      IIF 508
  • Smith, David
    British mechanic born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Minard Road, Port Glasgow, Inverclyde, PA14 5YN, United Kingdom

      IIF 509
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 510
  • Smith, Jamie
    British trade manager born in August 1970

    Resident in United Kingdom

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

      IIF 511
  • Smith, Mark
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Aztec Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 519
    • icon of address 803 Phoenix Court, Bond Street South, Bristol, BS1 3PJ, United Kingdom

      IIF 520
    • icon of address Ten, Victoria Street, Bristol, BS1 6BN, United Kingdom

      IIF 521
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 522
  • Smith, Mark
    British managing partner born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Aztec, Aztec West, Bristol, BS32 4TU, United Kingdom

      IIF 523
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 524
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 525
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 526
  • Smith, David
    Scottish director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mclaughlin Close, Londonderry, County Tyrone, BT48 6SZ, United Kingdom

      IIF 527
  • Smith, David
    English contract test analyst born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 528
  • Smith, David
    English general manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 529
  • Smith, David, Dr
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherleigh House, 48 Eaton Road, Chester, Cheshire, CH4 7EW, United Kingdom

      IIF 530
  • Smith, Gary
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 7 Lakes Courty Park, Wharf Road, Crowle, North Lincolnshire, DN17 4JS, United Kingdom

      IIF 531
  • Smith, Gary
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle, Ridge Close, Woking, Surrey, GU22 0PU

      IIF 532
  • Smith, Gary
    British director and company secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Falkner Street, Liverpool, L8 7PZ, England

      IIF 533
  • Smith, James
    British joiner born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a, Walthall Street, Crewe, CW2 7LE, United Kingdom

      IIF 534
  • Smith, James
    British management consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knappers Barton, Haddons Lane, North Petherton, Bridgwater, Somerset, TA6 6PQ, England

      IIF 535
  • Smith, James
    British strategy consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 70 Thurloxton, Taunton, Somerset, TA2 8RH, England

      IIF 536
  • Smith, James
    British manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Cowie, Stirling, FK7 7BN, United Kingdom

      IIF 537
  • Smith, James
    British managing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, North Street, Bedminster, Bristol, BS3 1JN, England

      IIF 538
  • Smith, James
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Potter Lane Farm, Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QX, England

      IIF 539
  • Smith, Jamie
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 540
  • Smith, Jamie
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hopkins Field, Creech St Michael, Taunton, Somerset, TA3 5FE, United Kingdom

      IIF 541
  • Smith, Jamie
    British electronics born in August 1993

    Resident in United Kingdom

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

      IIF 542
  • Smith, John
    British company manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire, WR14 1BU

      IIF 543
  • Smith, John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Factory Lane, Bason Bridge, Highbridge, Somerset, TA9 4RN

      IIF 544
    • icon of address Microferm House, Spring Lane North, Malvern Link, Malvern, Worcestershire, WR14 1BU, United Kingdom

      IIF 545
    • icon of address Microferm House, Spring Lane North, Malvern Link Worcs, WR14 1BU

      IIF 546
    • icon of address Riplingham Main Road, Hallow, Worcester, Worcestershire, WR2 6LQ

      IIF 547
  • Smith, John
    British general secretary, musicians union born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-62, Clapham Road, London, SW9 0JJ, England

      IIF 548
  • Smith, John
    British director born in April 1950

    Resident in United Kingdom

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

      IIF 549
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Court Street, Leamington Spa, Warwickshire, CV31 2BB

      IIF 550
  • Smith, John
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Doncaster, DN11 9QU, England

      IIF 551
  • Smith, John
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, United Kingdom

      IIF 552
  • Smith, John
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Iffley Road, Broadly Common, EN9 8HZ, United Kingdom

      IIF 553
  • Smith, Mark
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Trentbrooke Avenue, Hartlepool, TS25 5JN, United Kingdom

      IIF 554
  • Smith, Mark
    British telecomms engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lea Road, Enfield, Middlesex, EN2 0LA, United Kingdom

      IIF 555
  • Smith, Mark
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 556
  • Smith, Mark
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Branden Close, West Bromwich, Sandwell, West Midlands, B70 8JR, United Kingdom

      IIF 557
  • Smith, Mark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ

      IIF 558
  • Smith, Mark
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Ganton Road, Bloxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 559
    • icon of address 54, Ganton Road, Boxwich, Walsall, West Midlands, WS3 3XQ, United Kingdom

      IIF 560
  • Smith, Mark
    British businessman born in March 1959

    Resident in United Kingdom

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

      IIF 561
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 562
  • Smith, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 628, Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 563
  • Smith, Mark
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. Andrews Avenue, Ashton-on-ribble, Preston, Lancashire, PR2 1JL, United Kingdom

      IIF 564
  • Smith, Mark
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 565
  • Smith, Mark
    British investment manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 566
  • Smith, Mark
    British steel fitter born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 567
  • Smith, Mark
    British construction/demolition born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upton Rocks Avenue, Widnes, WA8 9DA, United Kingdom

      IIF 568
  • Smith, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 569
  • Smith, Mark
    British aerial installer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Oxford Road, Rochford, Essex, SS4 1TE, United Kingdom

      IIF 570
  • Smith, Mark
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rossendale Close, Shaw, Oldham, Greater Manchester, OL2 8JJ, England

      IIF 571
  • Smith, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 572
  • Smith, Mark
    British sales manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rossendale Close, Shaw, OL2 8JJ, England

      IIF 573
  • Smith, Mark
    British co-opted governor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Field Academy, Broad Avenue, Leicester, Leicestershire, LE5 4PY

      IIF 574
  • Smith, Mark
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Pages Lane, Birmingham, West Midlands, B43 6LL

      IIF 575
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 576
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 577
  • Smith, Mark
    British environmental operative born in July 1970

    Resident in United Kingdom

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

      IIF 578
  • Smith, Mark
    British illustrator and graphic designer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Deneway, Rowlands Gill, Gateshead, NE391BD, United Kingdom

      IIF 579
  • Smith, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Coleshill Rd, Water Orton, Birmingham, B46 1QD, United Kingdom

      IIF 580
  • Smith, Mark
    British labourer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 581
  • Smith, Mark
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rushenden Road, Sheerness, Kent, ME 5JZ, United Kingdom

      IIF 582
  • Smith, Mark
    British contractor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Llandudno Road, Llandudno Road, Penrhyn Bay, Llandudno, Gwynedd, LL30 3HA, Wales

      IIF 583
  • Smith, Mark
    British engineering consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Templer Avenue, Grays, Essex, RM16 4ER, United Kingdom

      IIF 584
  • Smith, Mark
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom

      IIF 585
    • icon of address The Old Baptist Chapel, Front Street, Langley Park, Durham, DH7 9XB, England

      IIF 586
  • Smith, Mark
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 587
  • Smith, Mark
    British heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Freshfield Road, Brighton, BN2 9YD, United Kingdom

      IIF 588
  • Smith, Mark
    British plumbing & heating engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Causeway, Brighton, BN2 0FP, England

      IIF 589
  • Smith, Mark
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Thorndene Avenue, Motherwell, ML1 4DT, United Kingdom

      IIF 590
  • Smith, Mark
    British engineer born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Thorndene Avenue, Carfin, Motherwell, ML1 4DT, Scotland

      IIF 591
  • Smith, Mark
    British rope access supervisor born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lambourne Crescent, Coatbridge, ML5 4FU, Scotland

      IIF 592
  • Smith, Andrew
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amrc With Boeing, Wallis Way, Catcliffe, Rotherham, South Yorkshire, S60 5TZ

      IIF 593
  • Smith, David
    English accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grange Avenue, West Derby, Liverpool, Merseyside, L12 9JR, England

      IIF 594
  • Smith, David
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hope Cottages, Straight Road, Boxted, Colchester, Essex., CO4 5QW, United Kingdom

      IIF 595
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 596
  • Smith, David
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Windsor Park Gardens, Norwich, NR6 7PT, England

      IIF 597
  • Smith, David
    English electrical engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bertie Ward Way, Rash's Green Ind Est, Dereham, Norfolk, NR19 1TE, England

      IIF 598
  • Smith, David
    English it consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Weyland Road, Headington, Oxford, OX3 8PE, United Kingdom

      IIF 599
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 600
  • Smith, David
    English director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Tollerton Road, Liverpool, Merseyside, L12 7HH, United Kingdom

      IIF 601
  • Smith, David
    English director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cascade Road, Buckhurst Hill, IG9 6DX, England

      IIF 602
  • Smith, David
    English insurance account manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torrwaterfield, 37, Park House, Clarence Street, Leicester, Leicestershire, LE1 3RW, United Kingdom

      IIF 603
  • Smith, David Alan
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-113, Charminster Road, Bournemouth, BH8 8UH, England

      IIF 604
  • Smith, David Ian
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, The Street, Foxley, Dereham, NR20 4QP, United Kingdom

      IIF 605
  • Smith, David John
    British chartered surveyor born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Marstone Crescent, Sheffield, South Yorkshire, S17 4DG

      IIF 606
  • Smith, David John
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Marstone Crescent, Sheffield, South Yorkshire, S17 4DG, United Kingdom

      IIF 607
  • Smith, David John
    British headmaster born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Newlands Crescent, Guildford, Surrey, GU1 3JS

      IIF 608
  • Smith, David John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4NW, United Kingdom

      IIF 609
    • icon of address 9, Wainwright Street, Birmingham, B6 5TH, United Kingdom

      IIF 610
    • icon of address Oak House, 144a Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA, England

      IIF 611
  • Smith, David John
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willdale Grove, Birches Head, Hanley, Stoke On Trent, ST1 6SZ, United Kingdom

      IIF 612
  • Smith, David John
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barton, Rodbourne Rail Business Centre, Grange Lane, Malmesbury, Wiltshire, SN16 0ES, United Kingdom

      IIF 613
  • Smith, David John
    British fencing contractor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 639, Bloxwich Road, Leamore, Walsall, West Midlands, WS3 2BQ, United Kingdom

      IIF 614
  • Smith, David John
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 615
  • Smith, David John
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Excelsior Road, Cardiff, South Glamorgan, CF14 3AT

      IIF 616
  • Smith, David John
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British artist manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Colne Road, Trawden, Colne, Lancashire, BB8 8NX, United Kingdom

      IIF 621
  • Smith, David John
    British lecturer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-17, Devonshire Road, Morecambe, Lancashire, LA3 1QT, United Kingdom

      IIF 622
  • Smith, David John
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Colne Road, Trawden, Lancashire, BB8 8NX

      IIF 623
  • Smith, David John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Richard Street, Brighouse, West Yorkshire, HD6 2BY

      IIF 624
  • Smith, David John
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Winthorpe Drive, Solihull, West Midlands, B91 3UW, United Kingdom

      IIF 625
  • Smith, David John
    British business analyst born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winterbourne Road, Solihull, West Midlands, B91 1LU, England

      IIF 626
  • Smith, David John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, United Kingdom

      IIF 627
    • icon of address 4, Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX, United Kingdom

      IIF 628
    • icon of address 37, Queripel Close, Tunbridge Wells, Kent, TN2 3GH, United Kingdom

      IIF 629
  • Smith, David John
    British financial advisor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Home Farm Close, Tempsford, Sandy, Bedfordshire, SG19 2TX

      IIF 630
  • Smith, David John
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Science And Innovation Centre, Unit 12, Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, England

      IIF 631
  • Smith, David John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 632
  • Smith, David John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roebuck Close, Roebuck House, Reigate, Surrey, RH2 7ER, United Kingdom

      IIF 633
  • Smith, David John
    British property development born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kings Mill, The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 634
  • Smith, David John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Allman Close, Crewe, Cheshire, England, CW1 3NY

      IIF 635
    • icon of address 17, Allman Close, Crewe, Cheshire, CW1 3NY

      IIF 636
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 649
    • icon of address The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 650 IIF 651 IIF 652
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 653
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 654
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 661
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 662
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 663
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 664
  • Smith, Gary
    British british born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 665
  • Smith, Gary
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower House, Lower Corfton, Craven Arms, SY7 9DE

      IIF 666 IIF 667
    • icon of address Lower House, Lower Corfton, Craven Arms, Shropshire, DY7 9DE, United Kingdom

      IIF 668
    • icon of address Spring Cottage, Steventon, Ludlow, Shropshire, SY8 4BN, England

      IIF 669 IIF 670
    • icon of address Lower House, Lower Corfton, Nr Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 671
  • Smith, Gary
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brow Farm, Norbury, Bishops Castle, SY9 5DX, United Kingdom

      IIF 672
    • icon of address Lower House, Lower Corfton, Craven Arms, Shropshire, SY7 9DE, United Kingdom

      IIF 673
  • Smith, Gary
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 674
  • Smith, Gary
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 675
  • Smith, Gary
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Goldings Road, Loughton, Essex, IG10 2QR, United Kingdom

      IIF 676
  • Smith, Gary
    British salesman born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Goldings Rd, Loughton, Essex, IG10 3QR, United Kingdom

      IIF 677
  • Smith, Gary
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 678
  • Smith, Gary
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barlow Street, Horwich, Bolton, Lancashire, BL6 5PL, Uk

      IIF 679
    • icon of address Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ, United Kingdom

      IIF 680
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 681
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF

      IIF 682
  • Smith, James
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Kings Road, Birmingham, B44 9HL, United Kingdom

      IIF 683
  • Smith, James
    British plumber born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 684
  • Smith, James
    British coo born in August 1969

    Resident in United Kingdom

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

      IIF 685
  • Smith, James
    British bussiness man born in September 1972

    Resident in United Kingdom

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

      IIF 686
  • Smith, James
    British amazon seller born in July 1973

    Resident in United Kingdom

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

      IIF 687
  • Smith, James
    British consultant born in August 1973

    Resident in United Kingdom

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

      IIF 688
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 689
  • Smith, James
    British homemaker born in August 1973

    Resident in United Kingdom

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

      IIF 690
  • Smith, James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 691
    • icon of address 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 692
    • icon of address 57, Edinburgh Avenue, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 693
    • icon of address Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 694
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, Essex, SS9 3SF, United Kingdom

      IIF 695
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, SS93SF, United Kingdom

      IIF 696
    • icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 697
  • Smith, James
    British recruitment consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Weston Chambers, Weston Road, Southend On Sea, Essex, SS11AT, United Kingdom

      IIF 698
  • Smith, James
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB, United Kingdom

      IIF 699
  • Smith, James
    British it consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Ware, Hertfordshire, SG11 2EB, England

      IIF 700
  • Smith, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Eastside Close, Chesterfield, Derbyshire, S41 9BB, United Kingdom

      IIF 701
  • Smith, James
    British ele born in September 1978

    Resident in United Kingdom

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

      IIF 702
  • Smith, James
    British electrician born in September 1978

    Resident in United Kingdom

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

      IIF 703
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 704
  • Smith, James
    British retail born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP, United Kingdom

      IIF 705
  • Smith, James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rosehill Avenue, Woking, GU21 4SE, United Kingdom

      IIF 706
  • Smith, James
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Sheldonfield Road, Sheldon, Birmingham, B26 3RR, United Kingdom

      IIF 707
  • Smith, James
    British unemployed born in September 1979

    Resident in United Kingdom

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

      IIF 708
  • Smith, James
    British carpenter born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 709
  • Smith, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 710
  • Smith, James
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kings Stairs Close, London, SE16 4JF, United Kingdom

      IIF 711
    • icon of address Flat A, 46 Montem Road, London, SE23 1SJ, United Kingdom

      IIF 712
  • Smith, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wenlock Road, London, ME15 8ED, England

      IIF 713
  • Smith, James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rushpool Close, Forest Town, NG19 0LY, United Kingdom

      IIF 714
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 715
    • icon of address 159, Willington Street, Maidstone, ME15 8ED, England

      IIF 716
  • Smith, James
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manor Road, Dedworth, Windsor, Berkshire, SL4 5LP, United Kingdom

      IIF 717
  • Smith, James
    British managing director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 718
  • Smith, James
    British development director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 719
  • Smith, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 720
    • icon of address 10-12, Old Market, Halifax, HX1 1TN, United Kingdom

      IIF 721
    • icon of address 18, Market Street, Halifax, HX1 1PB, United Kingdom

      IIF 722
    • icon of address Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 723
  • Smith, James
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Serlby Park Drive, Doncaster, DN11 8FH, United Kingdom

      IIF 724
  • Smith, James
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Terry Dicken Industrial Estate, Middlesbrough, TS9 7AE, England

      IIF 725
  • Smith, James
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynnbank, Tongland, Kirkcudbright, DG6 4LU, United Kingdom

      IIF 726
  • Smith, James
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Oak Mill, Dunnockshaw, BB11 5PW, England

      IIF 727
  • Smith, James
    British manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Deacon Court, Woolton, Liverpool, Merseyside, L25 5HT

      IIF 728
  • Smith, James
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 729
  • Smith, James
    British none born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 North Street, Bedminster, Bristol, BS3 1HF, United Kingdom

      IIF 730
  • Smith, James
    British nutritional consultant/personal tra born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 731
  • Smith, James
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Glenmore Centre, Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, SP6 1TE, England

      IIF 732
  • Smith, Joan
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Wyken Court, North Road, Ripon, North Yorkshire, HG4 1JP, United Kingdom

      IIF 733
  • Smith, John
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 734
    • icon of address 6, Sefton Road, Stoke-on-trent, ST3 5LW, England

      IIF 735
  • Smith, John
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvers Warehouse, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 736
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Market Street, Atherton, Gtr Manchester, M46 0DF, United Kingdom

      IIF 737
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Market Street, Atherton, Greater Manchester, M46 0DF, United Kingdom

      IIF 738
  • Smith, John
    British company secretary/director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 739
  • Smith, John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oats Royd House, ., Luddenden, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 740 IIF 741 IIF 742
    • icon of address Oats Royd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 746
    • icon of address Oats Royd House, Luddenden, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 747
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 748 IIF 749
  • Smith, John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bath Mews, Bath Parade, Cheltenham, GL53 7HL, England

      IIF 750
  • Smith, John
    British cctv op born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 751
  • Smith, John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301a, Sunderland Road, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 752
  • Smith, John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Bryde Street, The Village, East Kilbride, G74 4HQ, Scotland

      IIF 753
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 754
  • Smith, John
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, South Eden Park Road, Beckenham, Kent, BR3 3BQ, United Kingdom

      IIF 755 IIF 756
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 757
  • Smith, John
    British film editor/owner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Silver Levene Llp, 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 758
  • Smith, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-125, Peckham High Street, High Street, London, SE15 5SF, England

      IIF 759
  • Smith, John
    British loss adjuster born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Hartfield Road, Seaford, East Sussex, BN25 4PJ, England

      IIF 760
  • Smith, John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy No.4, Bigland Hall, Backbarrow, Ulverston, Cumbria, LA12 8PB, United Kingdom

      IIF 761
  • Smith, John
    British coach operations born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 762
  • Smith, John
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Carr Lane, Liverpool, L11 2UE, United Kingdom

      IIF 763
  • Smith, John David
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES

      IIF 764
  • Smith, John David
    British co. director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Reid Park Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES, England

      IIF 765
  • Smith, John David
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John David
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-22, Algernon Road, Heaton, Newcastle Upon Tyne, NE6 2YN, United Kingdom

      IIF 772
    • icon of address 10-22, Algernon Road, Newcastle Upon Tyne, NE6 2YN, United Kingdom

      IIF 773 IIF 774
    • icon of address 38 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES

      IIF 775 IIF 776 IIF 777
    • icon of address Newlands, Marchburn Lane, Riding Mill, Northumberland, NE44 6DN, Uk

      IIF 778
  • Smith, John David
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Middletons Lane, Norwich, NR6 5SB

      IIF 779
    • icon of address 185, Middletons Lane, Norwich, NR6 5SB, England

      IIF 780
  • Smith, John David
    British management consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taverham High School, Beech Avenue, Taverham, Norwich, NR8 6HP, United Kingdom

      IIF 781
  • Smith, Mark
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Egmont Road, Poole, BH16 5AP, United Kingdom

      IIF 782
  • Smith, Mark
    British cafe owner born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, WA1 2LL, England

      IIF 783
  • Smith, Mark
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tarragon Drive, Carleton Lodge Farm, Blackpool, Lancashire, FY2 0WH, United Kingdom

      IIF 784
  • Smith, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 113 Parson Street, Bristol, BS3 5QH, United Kingdom

      IIF 785
    • icon of address Mole End 10, Frog Lane, Felton, Bristol, BS40 9UN, United Kingdom

      IIF 786
    • icon of address 69, Old Street, London, EC1V 9HX, England

      IIF 787
  • Smith, Mark
    British investigator born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Higher Bebington Road, Bebington, Wirral, Cheshire, CH63 2PT, United Kingdom

      IIF 788
  • Smith, Mark
    British senior investigating officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 789
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 790
  • Smith, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rutland Gardens, Hove, East Sussex, BN3 5PB, England

      IIF 791
  • Smith, Mark
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 792
  • Smith, Mark
    British finance director & company sec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Folly Brook Road, Emersons Green, Bristol, BS16 7FE

      IIF 793
  • Smith, Mark
    British financial controller born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Cadbury Heath Road, Bristol, Avon, BS30 8BY

      IIF 794
  • Smith, Mark
    British human resource director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ

      IIF 795
  • Smith, Mark
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelsall House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 796
  • Smith, Mark
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 797
  • Smith, Mark
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falman Close, Eldene, Swindon, Wiltshire, SN3 6DP

      IIF 798
  • Smith, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 799
    • icon of address 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 800
  • Smith, Mark
    British property invsetor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, St. Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DR, United Kingdom

      IIF 801
  • Smith, Mark
    British works director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG

      IIF 802
  • Smith, Mark
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 803
  • Smith, Mark
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 804
  • Smith, Mark
    British gemmologist born in October 1965

    Resident in United Kingdom

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

      IIF 805
  • Smith, Mark
    British business director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, First Floor, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 806
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 807
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 808
  • Smith, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 809
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 810
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 811
  • Smith, Mark
    British administrator born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ, United Kingdom

      IIF 812
  • Smith, Mark
    British chief executive officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Billington Holdings Ltd Steelhouse, Barnsley Road, Wombwell, Barnsley, S73 8DS, England

      IIF 813
  • Smith, Mark
    British commercial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN, United Kingdom

      IIF 814 IIF 815
  • Smith, Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 816
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 817 IIF 818
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 819
    • icon of address 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 820
  • Smith, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 821 IIF 822 IIF 823
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 826
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 827
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 828
  • Smith, Mark
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Boswell Court, 25 Clifton Road, Kingston Upon Thames, Surrey, KT2 6PP, United Kingdom

      IIF 829
  • Smith, Mark
    British print manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Boswell Court, Clifton Road, Kingston Upon Thames, KT2 6PP, England

      IIF 830
  • Smith, Mark
    British trades born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Bulford Road, Durrington, Salisbury, SP4 8HB, England

      IIF 831
  • Smith, Mark
    British engineering trainee born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 832
  • Smith, Mark
    British it contractor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Broad Inge Crescent, Sheffield, South Yorkshire, S35 1RT, United Kingdom

      IIF 833
  • Smith, Mark
    British computer programmer born in February 1968

    Resident in United Kingdom

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

      IIF 834
  • Smith, Mark
    British education born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 835
  • Smith, Mark
    British extended services leader born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 836
  • Smith, Mark
    British construction born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 837
  • Smith, Mark
    British engineer born in July 1968

    Resident in United Kingdom

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

      IIF 838
  • Smith, Mark
    British lgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hungerford Gardens, Bristol, BS4 5HB, United Kingdom

      IIF 839
  • Smith, Mark
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Dunkirk Lane, Chester, CH1 6LX, United Kingdom

      IIF 840
  • Smith, Mark
    British roofing contractor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salisbury Street, Gainsborough, Lincolnshire, DN21 2RS, England

      IIF 841
  • Smith, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 842
  • Smith, Mark
    British engine builder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bankside Close, Sowerby, Thirsk, YO7 3TY, England

      IIF 843
  • Smith, Mark
    Brotish sales advisor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 628. Redford Road, Nottingham, NG7 7EX, United Kingdom

      IIF 844
  • Smith, Mark
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44b, Hackwood Road, Basingstoke, RG21 3AE, United Kingdom

      IIF 845
  • Smith, Mark
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silverdale Road, Hull, North Humberside, HU6 7HQ, United Kingdom

      IIF 846
  • Smith, Mark
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 847
  • Smith, Mark
    British professional services born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Virage, London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5FW, United Kingdom

      IIF 848
  • Smith, Mark
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Polton Industrial Estate, Polton Road, Lasswade, EH18 1BW, United Kingdom

      IIF 849
  • Smith, Mark
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 850
  • Smith, Mark
    British glazier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Seafield Close, Bilston, Roslin, Midlothian, EH25 9TE

      IIF 851
  • Smith, Mark
    British horticulture born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eggesford Road, Stenson Fields, Derby, Derbyshire, DE24 3BH, United Kingdom

      IIF 852
  • Smith, Mark
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 853
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 854
  • Smith, Mark
    British bricklayer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Tomlinson Avenue, Luton, Beds, LU4 0UL, United Kingdom

      IIF 855
  • Smith, Mark
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Mount Pleasant Street, Coseley, Bilston, West Midlands, WV14 9JR, England

      IIF 856
  • Smith, Mark
    British it consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 857
  • Smith, Mark
    British project manager born in April 1975

    Resident in United Kingdom

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

      IIF 858
  • Smith, Mark
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Vincents Way, Potters Bar, EN6 2RG, United Kingdom

      IIF 859
  • Smith, Mark
    British catastrophe risk analyst born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 860
  • Smith, Mark
    British electrical contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Redstone Way, Whiston, L35 7NZ, United Kingdom

      IIF 861
  • Smith, Mark
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Richmond House, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 862
  • Smith, Mark
    British solicitor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 863 IIF 864
    • icon of address 17, Juniper Close, Oxted, Surrey, RH8 0RX, United Kingdom

      IIF 865 IIF 866
  • Smith, Mark
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 867
    • icon of address Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 868
    • icon of address Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 869
  • Smith, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 870
  • Smith, Mark
    British engineering consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British welder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 872
  • Smith, Mark
    British plumber born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 873
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 874
  • Smith, Mark
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Birchen Sale Farm, Low Field Lane, Redditch, Worcs, B97 6QB, United Kingdom

      IIF 875
  • Smith, Mark
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Howards Way, Northampton, Northamptonshire, NN3 6RP, United Kingdom

      IIF 876
  • Smith, Mark
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hesslewood Hall, Hesslewood Business Park, Hessle, HU13 0HL, England

      IIF 877
  • Smith, Mark
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Spode Gardens, Bromsgrove, Worcestershire, B60 2TS, United Kingdom

      IIF 878
  • Smith, Mark
    British service delivery manager- technical born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Chestnuts, Stortford Road, Dunmow, CM6 1DA, England

      IIF 879
  • Smith, Mark
    British stone and brick restoration born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redbridge Road, Clacton-on-sea, Essex, CO15 4UN

      IIF 880
  • Smith, Mark
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 881
  • Smith, Mark
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 882
  • Smith, Mark
    British stock control born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3, Avondale Business Park, Avondale Way, Avondale Industrial Estate, Pontrhydyrun, Cwmbran, Gwent, NP44 1XE, Wales

      IIF 883
  • Smith, Mark
    British steel fitter born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 884
  • Smith, Mark
    British engineer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Broad Park Road, Plymouth, Devon, PL3 4PX, United Kingdom

      IIF 885 IIF 886
  • Smith, Mark
    British engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northview Cottage, Breighton, Selby, YO8 6DH, United Kingdom

      IIF 887
  • Smith, Mark
    British stonemason born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 888
  • Smith, Mark
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 (steam Shed), Chesterton Mill, Frenchs Road, Cambridge, CB4 3NP, England

      IIF 889
  • Smith, Mark
    British promoter/comedian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breadsall Lodge, Breadsall Village, Derby, Derbyshire, DE21 5LP

      IIF 890
  • Smith, Mark
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 891
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 892
  • Smith, Mark
    British pharmacist born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Woodburn Park, Hamilton, ML3 6AL, United Kingdom

      IIF 893
  • Smith, Mark
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Crabtree Lane, London, SW6 6LR, United Kingdom

      IIF 894
  • Smith, Mark
    British electrician born in February 1989

    Resident in United Kingdom

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

      IIF 895
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 896
  • Smith, Mark
    British ceo born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Oakshott Drive, Havant, PO9 5SN, United Kingdom

      IIF 897
  • Smith, Mark
    British company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lebanon Gardens, Biggin Hill, Westerham, TN16 3HB, England

      IIF 898
  • Smith, Mark David
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sheelin Crescent, Nuneaton, Warwickshire, CV10 0HZ, England

      IIF 899
    • icon of address Unit 20, Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, CV11 6RX, England

      IIF 900 IIF 901
  • Smith, Mary
    British company director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Main Street, Cropthorne, Pershore, Worcestershire, WR10 3LU, England

      IIF 902 IIF 903
  • Smith, Mary
    British carpet retailer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folly Foot Farm, Fontwell Road Eastergate, Chichester, PO20 3RU

      IIF 904
  • Smith, Matt
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Bank Road, Littleborough, OL15 8QU, England

      IIF 905
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 906
  • Smith, Matt
    British managing director born in February 1977

    Resident in United Kingdom

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

      IIF 907
  • John, David
    British ceiling fixer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 908
  • John, David
    British dryliner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ffordd Y Coetir, Llanilid, CF72 4AH, United Kingdom

      IIF 909
  • Smith, Andre
    British company director born in February 1995

    Resident in United Kingdom

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

      IIF 910
  • Smith, Andrew
    British retired born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 911
  • Smith, Andrew
    British banker born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Meadows, Huish Champflower, Taunton, Somerset, TA4 2EX, United Kingdom

      IIF 912
  • Smith, Andrew
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Searle House, Dryden Road, Exeter, EX2 5JJ, England

      IIF 913
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 914
  • Smith, Andrew
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiveliscombe House, The Square, Wiveliscombe, Taunton, Somerset, TA4 2JT

      IIF 915
  • Smith, Andrew
    British insurance consultant & foot health practicioner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodlands Close, Oadby, Leicester, Leicestershire, LE2 4QP, United Kingdom

      IIF 916
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET

      IIF 926
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Westbourne Grove, London, W2 5RT

      IIF 927 IIF 928
    • icon of address 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 929
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westbourne Grove, London, W2 5RT

      IIF 930
  • Smith, Andrew
    British architect born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, Mayfair, London, W1J 5LS, United Kingdom

      IIF 931
  • Smith, Andrew
    British banking born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Meridian Place, Marsh Wall, London, E14 7FF, United Kingdom

      IIF 932
  • Smith, Andrew
    British buisnessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hampton Road, Glen Austin, Midrand, 2169, South Africa

      IIF 933
  • Smith, Andrew
    British businessman born in April 1960

    Resident in United Kingdom

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

      IIF 934
  • Smith, Andrew
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 935
  • Smith, Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clock Face Road, Clock Face, St Helens, Merseyside, WA9 4LA

      IIF 936
  • Smith, Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 937
    • icon of address St Helens Chamber Limited, Salisbury Street, Off Chalon, St Helens, Merseyside, WA10 1FY, United Kingdom

      IIF 938
    • icon of address St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 939
  • Smith, Andrew
    British construction worker born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Wellfield Street, Rochdale, OL11 1AW, United Kingdom

      IIF 940
  • Smith, Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Chambers, George Street, St Helens, Merseyside, WA10 1BZ, United Kingdom

      IIF 941
    • icon of address Fairfield Hospital, Crank, St.helens, Merseyside Wa11 7rs.

      IIF 942
  • Smith, Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, England

      IIF 943
    • icon of address Office 6, Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NN, United Kingdom

      IIF 944
    • icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 945
    • icon of address Huws Gray Limited Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL, Wales

      IIF 946 IIF 947
    • icon of address 12 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 948
    • icon of address Brittannia Chambers, George Street, St Helens, Merseyside , WA10 1BZ

      IIF 949
    • icon of address C A Hunter & Partners George, Street, St Helens, Merseyside, WA10 1BZ

      IIF 950
    • icon of address Knowsley Road, St Helens, Merseyside, WA10 4PJ, United Kingdom

      IIF 951
    • icon of address St Group, Clock Face Road, Clock Face, St. Helens, Merseyside, WA9 4LA, England

      IIF 952
  • Smith, Andrew
    British branch director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Hall, Room 122, Penrhyn Road, Kingston, KT1 2DN, United Kingdom

      IIF 953
  • Smith, Andrew
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 954
  • Smith, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, London Street, Reading, RG1 4SQ, England

      IIF 955
  • Smith, Andrew
    British teacher born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Anne Of Cleves Road, Dartford, DA1 2BG, England

      IIF 956
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 957
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 958
  • Smith, Andrew
    British builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 959
    • icon of address Unit 22, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT, England

      IIF 960
  • Smith, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE, United Kingdom

      IIF 961
  • Smith, Andrew
    British head of customer service born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Commerce Park, Brunel Way, Theale, RG7 4AB, United Kingdom

      IIF 962
  • Smith, Andrew
    British logistics director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynworth Bungalow, High Street, Twyning, Tewkesbury, GL20 6DE, United Kingdom

      IIF 963
  • Smith, Andrew
    British office manager region born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mm Board Uk Ld, Unit10 Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 964
  • Smith, Andrew
    British production director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weatherbury Road, Gillingham, Dorset, SP8 4FE

      IIF 965
  • Smith, Andrew
    British system developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b Upper Bridge Road, Redhill, Surrey, RH1 6DD

      IIF 966
  • Smith, Andrew
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wybers Way, Grimsby, DN37 9QS, United Kingdom

      IIF 967
  • Smith, Andrew
    British gardener born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Bridgeman Terrace, Wigan, Lancashire, WN1 1TD, United Kingdom

      IIF 968
  • Smith, Andrew
    British waste management executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Byland Grove, Grimsby, DN37 9JH, United Kingdom

      IIF 969
  • Smith, Andrew
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 48, Evans Business Centre, Burley Road, Leeds, LS4 2PU, England

      IIF 970
  • Smith, Andrew
    British radio drama production coordinator born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Sheepcote Street, Birmingham, West Midlands, B16 8AE

      IIF 971
  • Smith, Andrew
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestley Gardens, Wardely 23 Priestley Gardens, Gateshead, Tyne & Wear, NE10 8ET, United Kingdom

      IIF 972
  • Smith, Andrew
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 973
  • Smith, Andrew
    British builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pine Walk, Cleethorpes, DN35 8BP, United Kingdom

      IIF 974
  • Smith, Andrew
    British builder and rentals born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stallingborough Road, Healing, Grimsby, DN41 7QL, United Kingdom

      IIF 975
  • Smith, Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 976
  • Smith, Andrew
    British business advise born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Camrose Street, London, SE2 0HZ, United Kingdom

      IIF 977
  • Smith, Andrew
    British sales manager born in May 1992

    Resident in United Kingdom

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

      IIF 978
    • icon of address 20-22, Wenlock Road, London, N7 7GU, United Kingdom

      IIF 979
  • Smith, Andrew
    British trader born in May 1992

    Resident in United Kingdom

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

      IIF 980
  • Smith, Andrew David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD, United Kingdom

      IIF 981
  • Smith, David
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firley, 17 Highlands Road Seer Green, Beaconsfield, HP9 2XL

      IIF 982
  • Smith, David
    English consultant born in December 1963

    Resident in United Kingdom

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

      IIF 983
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 984
  • Smith, David James
    British accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, The Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP, Northern Ireland

      IIF 985
    • icon of address 1, Tanfield, Edinburgh, EH3 5DA, Scotland

      IIF 986
    • icon of address 8 Chancery Close, St Albans, Hertfordshire, AL4 9YF

      IIF 987 IIF 988
    • icon of address 63-77, Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 989
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER

      IIF 990
    • icon of address Aecom House, 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 991
  • Smith, David James
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chancery Close, St Albans, Hertfordshire, AL4 9YF

      IIF 992
  • Smith, David James
    British finance director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th, Floor, The Clarence West Building 2 Clarence Street West, Belfast, BT2 7GP, Northern Ireland

      IIF 993
    • icon of address 1, Tanfield, Edinburgh, EH3 5DA, Scotland

      IIF 994
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 995
    • icon of address Aecom House, 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 996 IIF 997
  • Smith, David James
    British financial director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 998 IIF 999
    • icon of address Aecom House, 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 1000
  • Smith, David James
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 1001
  • Smith, David James
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 1002
  • Smith, David John
    British retired born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Shay, Doncaster, South Yorkshire, DN4 6EQ, England

      IIF 1003
  • Smith, David John
    British managing director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chatsworth Court, Whitehouse Farm, Stockton On Tees, Cleveland, TS19 0QR

      IIF 1004
  • Smith, David John
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Postmead 10 Winters Lane, Portesham, Weymouth, Dorset, DT3 4ES

      IIF 1005
  • Smith, David John
    British epsom and funfell boro co born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 1006
  • Smith, David John
    British local government chief exec born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 1007
  • Smith, David John
    British local government chief executi born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 1008
  • Smith, David John
    British local government chief executive born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 1009
  • Smith, David John
    British retired born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abbey Lodge, 29-31 Ripon Road, Harrogate, HG1 2NT, United Kingdom

      IIF 1010
  • Smith, David John
    British town clerk and chief exec epso born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Rose Bushes, Epsom Downs, Surrey, KT17 3NS

      IIF 1011
  • Smith, David John
    British town clerk/ce epsom & ewell bc born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British marketing manager born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Coxswain Read Way, Caister On Sea, Norfolk, NR30 5AW

      IIF 1014
  • Smith, David John
    British creative director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 1015
  • Smith, David John
    British film editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AT, England

      IIF 1016 IIF 1017
    • icon of address 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 1018 IIF 1019
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 1020
  • Smith, David John
    British flame artist/editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

      IIF 1021
  • Smith, David John
    British m d born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 1022
  • Smith, David John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firsdale House, 2a St Andrews Road, Whitehill, Bordon, Hants, GU35 9QN, United Kingdom

      IIF 1023
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 1024
  • Smith, David John
    British sales director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hampshire, GU35 9QN

      IIF 1025
  • Smith, David John
    British sales manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, TF11 8DU, England

      IIF 1026
  • Smith, David John
    British uk sales agent born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 1027
  • Smith, David John
    British broker and trader born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 1028
  • Smith, David John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Balmoral Road, Doncaster, DN2 5DA, England

      IIF 1029
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 1030
  • Smith, David John
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chantry Lane, Grimsby, DN31 2LP, United Kingdom

      IIF 1031
    • icon of address 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 1032
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1033
    • icon of address Units 1 To 6, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 1034
  • Smith, David John
    British director and company secretary born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Balmoral Road, Town Moor, Doncaster, South Yorkshire, DN2 5DA, United Kingdom

      IIF 1035
  • Smith, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, Business Centre, Fletcher Way Parkhouse, Carlisle, CA3 0LJ, England

      IIF 1036
    • icon of address 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 1037
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN15 1BD

      IIF 1038
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 1039
  • Smith, David John
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 1040
  • Smith, David John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British trader born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House 347 Loose Road, Maidstone, Kent, ME15 9PY

      IIF 1053
  • Smith, David John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address -, Exchange Street, Kidderminster, Worcestershire, DY10 1AG, United Kingdom

      IIF 1054
  • Smith, David John
    British painter born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brock Close, Cheltenham, GL51 6SZ, United Kingdom

      IIF 1055
  • Smith, David John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Treehouse, Floors 3&4, 127 Portland Street, Manchester, M1 4PZ, England

      IIF 1056
  • Smith, David John
    British web developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Chester Road, Grappenhall, Warrington, WA42QQ, England

      IIF 1057
  • Smith, David John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British investment professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 1063
  • Smith, David Lee
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpine House, Hollins Brook Park, 4 Little 66, Bury, BL9 8RN, England

      IIF 1064
  • Smith, David Mark
    British driver born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 1065
  • Smith, David Owen
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, United Kingdom

      IIF 1066
  • Smith, David Owen
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 1067
  • Smith, Gary
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Heron Forstal Avenue, Hawkinge, Folkestone, Kent, CT18 7FP

      IIF 1068
  • Smith, Gary
    British trader born in October 1961

    Resident in United Kingdom

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

      IIF 1069
  • Smith, Gary
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Accrington, BB5 5JW, England

      IIF 1070
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancashire, BB6 7JS

      IIF 1071
    • icon of address 39 Edgeside, Great Harwood, Blackburn, Lancs, BB6 7JS, England

      IIF 1072
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Clayton Le Moors, BB5 5JW, England

      IIF 1073
  • Smith, Gary
    British company secretary/director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 2x, Junction 7 Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JW, United Kingdom

      IIF 1074
  • Smith, Gary
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 1075
  • Smith, Gary
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1076
    • icon of address 2, Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1077
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 1078
    • icon of address 9, Town Field Villas, Doncaster, South Yorkshire, DN1 2JH, United Kingdom

      IIF 1079 IIF 1080
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 1081
  • Smith, Gary
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cross Street, Stourbridge, West Midlands, DY8 3XE, United Kingdom

      IIF 1082
    • icon of address 44, Queensway, Stourbridge, DY9 9HE, England

      IIF 1083
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 1084
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 1085
  • Smith, Gary
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 1086
  • Smith, James
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lovibond, High St, Oakhill, BA3 5GG, United Kingdom

      IIF 1087
  • Smith, James
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Powderham Road, Newton Abbot, Devon, TQ12 1EU, United Kingdom

      IIF 1088
  • Smith, James
    British joiner born in November 1967

    Resident in United Kingdom

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

      IIF 1089
    • icon of address 13, Powderham Road, Newton Abbot, TQ12 1EU, England

      IIF 1090
    • icon of address 11, Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

      IIF 1091
  • Smith, James
    British joinery born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Square, South Brent, Devon, TQ10 9AG, England

      IIF 1092
  • Smith, James
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 1093
  • Smith, James
    British booking agent born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Millennium Drive, London, E14 3GJ, England

      IIF 1094
  • Smith, James
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 1095
  • Smith, James
    British jse services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Meadowcroft Court, 12 Meadowcroft Ct, Castlefields, Runcorn, Cheshire, WA7 2NS, United Kingdom

      IIF 1096
  • Smith, James
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 1097
  • Smith, James
    British engineer born in October 1987

    Resident in United Kingdom

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

      IIF 1098
  • Smith, James
    British engineer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manitoba Close, Corby, Northamptonshire, NN18 9HX, United Kingdom

      IIF 1099 IIF 1100
    • icon of address 52, Berneshaw Close, Corby, NN18 8EJ, United Kingdom

      IIF 1101
  • Smith, John
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galen House, 22 The Borough, Downton, SP5 3ND, United Kingdom

      IIF 1102
  • Smith, John
    British director born in August 1948

    Resident in United Kingdom

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

      IIF 1103
  • Smith, John
    British jewellery importer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1104
  • Smith, John
    British manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 1105
  • Smith, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 1106
  • Smith, John
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, Scrayingham, North Yorkshire, YO41 1JD, United Kingdom

      IIF 1107
  • Smith, John
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy No 4, Bigland Hall, Backbarrow, Ulverston, Cumbria, LA12 8PB, United Kingdom

      IIF 1108
    • icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, AB32 6JL

      IIF 1109
  • Smith, John
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 1110
  • Smith, John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Walton Road, Liverpool, Merseyside, L4 4AJ, England

      IIF 1111
    • icon of address 8a, Main Street, Springfield., Dumfries And Galloway, DG16 5EJ, United Kingdom

      IIF 1112
  • Smith, John
    British managing director born in September 1967

    Resident in United Kingdom

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

      IIF 1113
  • Smith, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Longtown, Carlisle, CA6 5UA, United Kingdom

      IIF 1114
  • Smith, John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 - 116 Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 1115
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 1116
  • Smith, John
    British businessman born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, Brownhill Road, London, SE6 1AY, United Kingdom

      IIF 1117
  • Smith, John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-8, Fountayne Road, London, N15 4QL, United Kingdom

      IIF 1118
  • Smith, John
    British technical director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creedy Centre, Unit 2, 117 High Street, Crediton, Devon, EX17 3LG, United Kingdom

      IIF 1119
  • Smith, John
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Coniston Avenue, Purfleet, RM19 1PR, United Kingdom

      IIF 1120
  • Smith, John
    British doctor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Emanuel Avenue, London, W3 6JQ, United Kingdom

      IIF 1121
  • Smith, John
    British road technician born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kateswell Drive, Salsburgh, Shotts, North Lanarkshire, ML7 4NN, United Kingdom

      IIF 1122
  • Smith, John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rounds Wharf, Castle Street, Tipton, West Midlands, DY4 8BF, United Kingdom

      IIF 1123
  • Smith, John
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 1124
  • Smith, John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, England

      IIF 1125
    • icon of address 26, Brisbane Road, Christchurch, Dorset, BH23 2HP, United Kingdom

      IIF 1126
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1127 IIF 1128
  • Smith, John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1129
  • Smith, John
    British director born in August 1983

    Resident in United Kingdom

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

      IIF 1130
  • Smith, John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eden Court, Leamington Spa, Warwickshire, CV32 7PG, United Kingdom

      IIF 1131
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1132
  • Smith, John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 1133
  • Smith, John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire, 11 Willow Road, London, SL3 0BS, United Kingdom

      IIF 1134
  • Smith, John
    British it director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LQ, United Kingdom

      IIF 1135
  • Smith, John
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John
    British director born in February 1988

    Resident in United Kingdom

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

      IIF 1139
    • icon of address Unit 589, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1140
  • Smith, John
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 1141
  • Smith, John David
    British builder born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 1148 IIF 1149
    • icon of address 3 Orchard Close, Great Oakley, Harwich, Essex, CO12 5AX

      IIF 1150
    • icon of address 27 Elmhurst Drive, Hornchurch, Essex, RM11 1NY, United Kingdom

      IIF 1151
    • icon of address 27 Elmhurst Drive, Hornchurch, RM11 1NY, United Kingdom

      IIF 1152
  • Smith, John David
    British steel erector born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Close, Great Oakley, Harwich, Essex, CO12 5AX

      IIF 1153
  • Smith, John David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Landsberg Road, Canvey Island, Essex, SS8 8HW

      IIF 1154
  • Smith, John David
    British architectural technologist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, London Colney, AL2 1ET, United Kingdom

      IIF 1155
    • icon of address 12, St Michaels Road, Portslade, East Sussex, BN41 1LR, United Kingdom

      IIF 1156
  • Smith, John David
    British chartered architectural technologist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 1157
  • Smith, John David
    British consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Dyke Road, Brighton, BN1 3JA, England

      IIF 1158
    • icon of address Target House, 257-263 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, United Kingdom

      IIF 1159
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 1162
    • icon of address Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 1163
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 1164
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1165
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 1166 IIF 1167
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 1168
  • Smith, Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1169
  • Smith, Mark
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Farm Close, Ampthill, Bedfordshire, MK45 2UE

      IIF 1170
  • Smith, Mark
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocold Limited, Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1171
    • icon of address The Rufus Centre, Office 21, Steppingley Road, Flitwick, Beds, MK45 1AH, England

      IIF 1172
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1173 IIF 1174
    • icon of address 7 Blackmoor Business Park, New Road, Maulden, Bedford, MK45 2BG, England

      IIF 1175
  • Smith, Mark
    British manufacturing born in October 1966

    Resident in United Kingdom

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

      IIF 1176
  • Smith, Mark
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 1177
    • icon of address C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 1178
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1179
  • Smith, Mark
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beech Close, Stanwell, Staines-upon-thames, TW19 7UQ

      IIF 1180
  • Smith, Mark
    British engineer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Avenue, Morecambe, LA4 6HR, United Kingdom

      IIF 1181
  • Smith, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL

      IIF 1182
  • Smith, Mark
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 1183
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 1184
  • Smith, Mark
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Juliet Close, Nuneaton, CV11 6NS, England

      IIF 1185
  • Smith, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 1186
    • icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5BZ

      IIF 1187 IIF 1188
  • Smith, Mark
    British finance director born in November 1969

    Resident in United Kingdom

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

      IIF 1189
  • Smith, Mark
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sunningdale, Gardens Harefield, Southampton, Hampshire, SO18 5FH, United Kingdom

      IIF 1190
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1191
  • Smith, Mark
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, United Kingdom

      IIF 1192
  • Smith, Mark
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Coldhams Lane, Cambridge, CB1 3HY, United Kingdom

      IIF 1193
  • Smith, Mark
    British careers advisor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Henchard Crescent, Haydon Wick, Swindon, Wiltshire, United Kingdom

      IIF 1194
  • Smith, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 1197
    • icon of address Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 1198
  • Smith, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 1199
    • icon of address Calibration House, 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, BN43 5FF, United Kingdom

      IIF 1200 IIF 1201 IIF 1202
    • icon of address Calibration House, 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, England

      IIF 1204
  • Smith, Mark
    British management consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Avon, GL9 1HZ, United Kingdom

      IIF 1205
  • Smith, Mark
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1206 IIF 1207
    • icon of address Suite 3, 2 Mercury Park, Amber Close, Tamworth, B77 4RP, England

      IIF 1208
  • Smith, Mark
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Repton Close, Luton, Bedfordshire, LU3 3UL, United Kingdom

      IIF 1209 IIF 1210
  • Smith, Mark
    British author born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 1211
  • Smith, Mark
    British engineer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cotehele Avenue, Plymouth, PL2 1LU, United Kingdom

      IIF 1212
  • Smith, Mark
    British police officer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 1213
  • Smith, Mark
    British senior vice president born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1214
  • Smith, Mark
    British technical director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 1215
  • Smith, Mark
    British architect born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Tufnell Park Road, London, N7 0EE, England

      IIF 1216
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 1217
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1218 IIF 1219
    • icon of address 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 1220
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 1221
  • Smith, Mark
    British driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 1222
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

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

      IIF 1223
  • Smith, Mark
    British it consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omega House, Sarbir Industrial Park, Cambridge Road, Harlow, Essex, CM20 2EU, United Kingdom

      IIF 1224
  • Smith, Mark
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1225
    • icon of address 25, Dalry Crescent, Liverpool, Merseyside, L32 7QF, United Kingdom

      IIF 1226
  • Smith, Mark
    British directpr born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1227
  • Smith, Mark
    Britsh hgv fitter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rosewood Avenue, Droylsden, Manchester, Lancashire, M34 7HW, United Kingdom

      IIF 1228
  • Smith, Mark David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 1229
  • Smith, Michael
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Forrest Street, Airdrie, ML6 7AR

      IIF 1230
  • Smith, Michael
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Badgers Close West, Harrow, HA1 4EN, United Kingdom

      IIF 1231
  • Smith, Michael
    British courier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ocean View, Ocean View, Blackhall Colliery, Hartlepool, TS27 4DE, United Kingdom

      IIF 1232
  • Smith, Owen David
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Waterside Drive, Frodsham, Cheshire, WA6 7NG, England

      IIF 1233
  • Smith, Robert
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 1234
    • icon of address Ground Floor, Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 1235
  • Smith, Robert
    British company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

      IIF 1236
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 1237 IIF 1238
    • icon of address Ground Floor, Building7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 1239
    • icon of address Third Floor, Axis Building, Maingate, Kingsway North, Team Valley, Gateshead, NE11 0BE, United Kingdom

      IIF 1240
  • Smith, Robert
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 1241
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 1254
  • Smith, Robert
    British driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 1255
  • Smith, Robert
    British shop retail born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Grove, Biggin Hill, Westerham, Kent, TN16 3TA, United Kingdom

      IIF 1256
  • Smith, Robert
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Broadlands Avenue, London, SW16 1NA

      IIF 1257 IIF 1258
    • icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 1259
  • Smith, Robert
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 1260
  • Smith, Robert
    British building manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stanley Villa, Kirkheaton, HD5 0DQ

      IIF 1261
  • Smith, Robert
    British private security born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Mortimer House, 181 Chorley New Road, Horwich, Bolton, Lancashire, BL6 5QE, United Kingdom

      IIF 1262
  • Smith, Robert
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Brambleton Avenue, Farnham, Surrey, GU9 8RA, United Kingdom

      IIF 1263
  • Smith, Robert
    British cto born in May 1988

    Resident in United Kingdom

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

      IIF 1264
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 1265
  • Smith, Andrew
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Elm, Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TH, United Kingdom

      IIF 1266
  • Smith, Andrew
    British builder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, SY25 6AR, United Kingdom

      IIF 1267
  • Smith, Andrew
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl House, Mill Court, Spindle Way, Crawley, West Sussex, RH10 1TT, England

      IIF 1268
  • Smith, Andrew
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russington House, Cowling, Keighley, West Yorkshire, BD22 0NJ, England

      IIF 1269
  • Smith, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 1270
  • Smith, Andrew
    British managing director born in December 1960

    Resident in United Kingdom

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

      IIF 1271
  • Smith, Andrew
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, United Kingdom

      IIF 1272
  • Smith, Andrew
    British events manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 134 Keldgate, Beverley, North Humberside, HU17 8JD

      IIF 1273
  • Smith, Andrew
    British waste management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitre House, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, United Kingdom

      IIF 1274
  • Smith, Andrew
    British human resources director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 1275
  • Smith, Andrew
    British personnel director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS

      IIF 1276
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 1277
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 1278
  • Smith, Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hamilton Road, Lowestoft, Suffolk, NR32 1XF, United Kingdom

      IIF 1279
    • icon of address 6, Hillcrest Drive, Loftus, Saltburn-by-the-sea, TS13 4YA, England

      IIF 1280
  • Smith, Andrew
    British branch manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alder Court, Rennie Hogg Road, Nottingham, NG2 1RX, England

      IIF 1281
  • Smith, Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 1282
  • Smith, Andrew
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cambridge Drive, Ruislip, Middx, HA4 9JS, United Kingdom

      IIF 1283
  • Smith, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chadwick Road, Westcliff-on-sea, SS0 8LS, England

      IIF 1284
  • Smith, Andrew
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 1285
  • Smith, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mashfords, Cremyll Shipyard, Cremyll, Torpoint, Cornwall, PL10 1HY, United Kingdom

      IIF 1286
  • Smith, Andrew
    British engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lower Mill Lane, Holmfirth, West Yorkshire, HD9 2JB, United Kingdom

      IIF 1287
  • Smith, Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Anstey Lane, Alton, Hampshire, GU34 2NJ, United Kingdom

      IIF 1288
  • Smith, Andrew
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotehill Farm, Brampton, Cumbria, CA8 2AR

      IIF 1289
  • Smith, Andrew
    British area director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 1290
  • Smith, Andrew
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D5, Sheffield Business Centre, Europa Link, Sheffield, S Yorks, S9 1XZ, United Kingdom

      IIF 1291
  • Smith, Andrew
    British it trainer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1292
  • Smith, Andrew
    British it trainer/consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Green Street, Deepcar, Sheffield, South Yorkshire, S36 2PZ, United Kingdom

      IIF 1293
  • Smith, Andrew
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Newcastle Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3QF, United Kingdom

      IIF 1294
    • icon of address 10, Newcastle Street, Stoke-on-trent, Staffordshire, ST6 3QF, England

      IIF 1295
  • Smith, Andrew
    British training consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Manor Gardens, Warminster, Wiltshire, BA12 8PN

      IIF 1296
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 1297
    • icon of address Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 1298
    • icon of address 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 1299
  • Smith, Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel End, Vownog Road, Sychdyn, CH7 6ED, United Kingdom

      IIF 1300
  • Smith, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1301
  • Smith, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windermere Road, High Lane, Stockport, Cheshire, SK6 8AH, United Kingdom

      IIF 1302
  • Smith, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Badgers Croft, Eccleshall, Stafford, ST21 6DS, England

      IIF 1303
  • Smith, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 1304
    • icon of address 61, Great Tattenhams, Epsom, KT18 5RE, England

      IIF 1305
  • Smith, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Buxton Road, Whaley Bridge, High Peak, SK23 7JE, United Kingdom

      IIF 1306
  • Smith, Andrew
    British electrician born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Weirside, Marsden, Huddersfield, West Yorkshire, HD7 6BU

      IIF 1307
  • Smith, Andrew
    British management consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Limestone Rise, Mansfield, Notts, NG19 7AZ, United Kingdom

      IIF 1308
  • Smith, Andrew
    British butcher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Townsend Place, Kirkcaldy, KY1 1HB

      IIF 1309
  • Smith, Andrew
    British cad designer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Oldfield Crescent, Chester, Cheshire, CH4 7PD

      IIF 1310
  • Smith, Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Oakley Road, Battledown, Gloucester, Cheltenham, GL52 6NZ, United Kingdom

      IIF 1311
  • Smith, Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Place, Serbert Road, Portishead, Bristol, BS20 7GF, United Kingdom

      IIF 1312
    • icon of address 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 1313
    • icon of address 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 1314
    • icon of address Stockport Golf Club, Offerton Road, Offerton, Stockport, Cheshire, SK2 5HL, United Kingdom

      IIF 1315
  • Smith, Andrew
    British builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1316
  • Smith, Andrew
    British director builders merchant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pasture Lane, Clayton, Bradford, West Yorkshire, BD14 6JY

      IIF 1317
  • Smith, Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, South Mossley Hill Road, Liverpool, L19 3PY, England

      IIF 1318
    • icon of address 82, Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1319
  • Smith, Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 82 Buttermarket Street, Warrington, Cheshire, WA1 2NN, United Kingdom

      IIF 1320
    • icon of address 1st Floor 82 Buttermarket Street, Warrington, WA1 2NN, England

      IIF 1321
    • icon of address 1st Floor, 82 Buttermarket Street, Warrington, WA1 2NN, United Kingdom

      IIF 1322
  • Smith, Andrew
    British electrician born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Bredhurst Road, Gillingham, Kent, ME8 0QT

      IIF 1323
  • Smith, Andrew
    British acount director born in July 1968

    Resident in United Kingdom

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

      IIF 1324
  • Smith, Andrew
    British consultant born in September 1968

    Resident in United Kingdom

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

      IIF 1325
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1326
  • Smith, Andrew
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1327
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 1328
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 1329
    • icon of address C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 1330
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British marketing born in September 1969

    Resident in United Kingdom

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

      IIF 1333
  • Smith, Andrew
    British md born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Bungalow, Mill Lane, Bicker, Boston, England

      IIF 1334
  • Smith, Andrew
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 74, Mason Avenue, Leamington Spa, CV32 7PQ, England

      IIF 1335
    • icon of address 12, Finningley Rd, Higher Blakley, Manchester, M9 0GE, United Kingdom

      IIF 1336
  • Smith, Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby Road, Uttoxeter, Staffordshire, ST14 8EG

      IIF 1337
  • Smith, Andrew
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Jubilee Business Park, Balds Lane, Stourbridge, West Midlands, DY9 8TE

      IIF 1338
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 1339
  • Smith, Andrew
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Havant Road, Drayton, Portsmouth, PO6 2AA, England

      IIF 1340
  • Smith, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Fox Road, Whitwell, S80 4SA

      IIF 1341
  • Smith, Andrew
    British project manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Westbrook Court, Sharrowvale Road, Sheffield, S11 8YZ, United Kingdom

      IIF 1342
  • Smith, Andrew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grassthorpe Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QD, United Kingdom

      IIF 1343
  • Smith, Andrew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 1344
  • Smith, Andrew
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Helena Avenue, Margate, CT9 5SL, United Kingdom

      IIF 1345
    • icon of address 10, Helena Avenue, Margate, Kent, CT9 5SL, United Kingdom

      IIF 1346
  • Smith, Andrew
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Lower Wortley Road, Leeds, West Yorkshire, LS12 4PQ, United Kingdom

      IIF 1347
  • Smith, Andrew
    British quantity surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Biddle & Shipton Warehouse, The Docks, Gloucester, GL1 2BY, United Kingdom

      IIF 1348
  • Smith, Andrew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, United Kingdom

      IIF 1349
  • Smith, Andrew
    British driver born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Addenbrooke Court Southbank Road, Cradley Heath, West Midlands, B646LJ, United Kingdom

      IIF 1350
    • icon of address Flat 14, Addenbrooke Court, Southbank Road, Cradley Heath, B64 6LJ, England

      IIF 1351
  • Smith, Andrew
    British estate agent born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Mansel Street, Swansea, SA1 5SN, United Kingdom

      IIF 1352
    • icon of address 48b, Eaton Road, Brynhyfryd, Swansea, SA5 9JL

      IIF 1353
    • icon of address First Floor, 35 Mansel Street, Swansea, Swansea, SA1 5SN, United Kingdom

      IIF 1354
  • Smith, Andrew
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 1355
  • Smith, Andrew
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Abc Accounting Services, 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, DN21 1EB, England

      IIF 1356
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1357
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1358 IIF 1359
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 1360
  • Smith, Andrew
    British chief executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburton Youth Club, Westleigh Avenue, London, SW15 6XD, England

      IIF 1361
  • Smith, Andrew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lower Station Road, Crayford, Dartford, Kent, DA1 3PY

      IIF 1362
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 1363
    • icon of address 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 1364
  • Smith, Andrew
    British it director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 1365
  • Smith, Andrew
    British solar pv installer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Giles Close, Yapton, West Sussex, BN18 0LG, United Kingdom

      IIF 1366
  • Smith, Andrew
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dyson Street, Bradford, BD9 4DE, United Kingdom

      IIF 1367
    • icon of address 44, Edward Street, Pont-y-pwl, NP4 5HD, United Kingdom

      IIF 1368
  • Smith, Andrew
    British engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont Avenue, Wrose Shipley, Bradford, BD18 1PR

      IIF 1369
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 1370
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 1371
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 1372
  • Smith, Andrew
    British engineer born in September 1976

    Resident in United Kingdom

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

      IIF 1373
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 1374
  • Smith, Andrew
    British artist manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/7, Market Place, Devizes, SN10 1HT, United Kingdom

      IIF 1375
  • Smith, Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 1376
  • Smith, Andrew
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rowan Place, Fraserburgh, Aberdeenshire, AB43 9DF, Scotland

      IIF 1377
  • Smith, Andrew
    British hgv driver born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British team manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Albany Road, Cardiff, CF24 3NU, United Kingdom

      IIF 1380
  • Smith, Andrew
    British solicitor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ely Place, London, EC1N 6RY, England

      IIF 1381
  • Smith, Andrew
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 1382
  • Smith, Andrew
    British production op born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 1383
  • Smith, Andrew
    British events mangement co-ordinator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Hollin Hall, Trawden, Colne, Lancashire, BB8 8PX, England

      IIF 1384
  • Smith, Andrew
    British farming born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Naze End Farm, Hollin Hall, Trawden, Lancs, BB8 8PX, United Kingdom

      IIF 1385
  • Smith, Andrew
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 1386
  • Smith, Andrew
    British police officer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Church Street, Seaham, SR7 7HE, United Kingdom

      IIF 1387
  • Smith, Andrew
    British site administrator born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Newey Avenue, Bedworth, CV12 0HG, United Kingdom

      IIF 1388
  • Smith, Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 1389
  • Smith, Andrew
    British accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 1390
  • Smith, Andrew
    British chartered accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aw Jenkinson, Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 1391
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 1392
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY, United Kingdom

      IIF 1393
    • icon of address Boldridge Brake, Long Newnton, Tetbury, Gloucestershire, GL8 8RT

      IIF 1394
  • Smith, Andrew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terminal, Aviation Way, Carlisle, CA6 4NZ, England

      IIF 1395
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, Scotland

      IIF 1396
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, England

      IIF 1397
    • icon of address Clifton Moor, Clifton, Penrith, CA10 2EY, United Kingdom

      IIF 1398
    • icon of address Clifton Moor, Clifton, Penrith, Cumbria, CA10 2EY

      IIF 1399
    • icon of address Valley View, Groespluen, Welshpool, Powys, SY21 9BW, Wales

      IIF 1400
  • Smith, Andrew
    British electrician born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Abercorn Road, Newton Mearns, Glasgow, G77 6NA, United Kingdom

      IIF 1401
  • Smith, Andrew
    British senior conversion rate optimisation born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Way, Bedford, MK451LF, England

      IIF 1402
  • Smith, Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-62, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 1403
  • Smith, Andrew
    British hair stylist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 1404
  • Smith, Andrew
    British hairdresser born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Fareham Road, Gosport, Hampshire, PO13 0AD, England

      IIF 1405
  • Smith, Andrew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, United Kingdom

      IIF 1406
  • Smith, Andrew
    British software developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Willow Road, Wolverhampton, WV3 8AF, England

      IIF 1407
  • Smith, Andrew
    British businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 1408
  • Smith, Andrew
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pumps Ltd, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 1409 IIF 1410 IIF 1411
    • icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 1414
    • icon of address Melton House, Jackson Way, Melton, East Riding Of Yorks, HU14 3HJ, United Kingdom

      IIF 1415
  • Smith, Andrew
    British sales director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pumps Ltd, Carrwood Road, Chesterfield, S41 9QB, United Kingdom

      IIF 1416
  • Smith, Andrew
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1417
  • Smith, Andrew
    British wholesaler born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, 599, Abbey Road, Basingstoke, Hampshire, RG24 9ES, United Kingdom

      IIF 1418
  • Smith, Andrew
    British chef born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alderman Close, Redcar, TS10 2GX, United Kingdom

      IIF 1419
  • Smith, Andrew
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lammermuir Court, Paisley, PA2 8AY, Scotland

      IIF 1420
  • Smith, Andrew
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hillhead Crescent, Mauchline, KA5 5DW, Scotland

      IIF 1421
  • Smith, Andrew
    British commercial real estate services born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Millbrooke Court, Keswick Road, London, SW15 2RA, England

      IIF 1422
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 1423
  • Smith, Andrew
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Prescott Street, Halifax, West Yorkshire, HX1 2LG, United Kingdom

      IIF 1424
  • Smith, Andrew
    British professional golfer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowleys Charnwood House, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 1425
  • Smith, Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 1426
  • Smith, Andrew
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 1427
    • icon of address 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 1428
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 1429
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 1430
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 1431
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 1432
  • Smith, Andrew
    British architecture born in January 1989

    Resident in United Kingdom

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

      IIF 1433
  • Smith, Andrew
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Congleton, CW12 4AB, England

      IIF 1434
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1435
  • Smith, Andrew
    British automotive technician born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Southfield Road, Scunthorpe, DN16 3BX, United Kingdom

      IIF 1436
  • Smith, Andrew
    British director born in November 1990

    Resident in United Kingdom

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

      IIF 1437
  • Smith, Andrew
    British sales director born in November 1990

    Resident in United Kingdom

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

      IIF 1438
  • Smith, Andrew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Circus Mews, Bath, BA1 2PW, United Kingdom

      IIF 1439
  • Smith, Andrew
    British plumber born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Woodlands Avenue, London, E11 3QY, United Kingdom

      IIF 1440
  • Smith, Andrew
    British security born in February 1992

    Resident in United Kingdom

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

      IIF 1441
  • Smith, Andrew
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wigan Lane, Wigan, WN1 1XR, United Kingdom

      IIF 1442
  • Smith, Andrew
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Masefield Grove, Dentons Green, St. Helens, Merseyside, WA10 6AS, United Kingdom

      IIF 1443
  • Smith, Andrew
    British company director born in January 1995

    Resident in United Kingdom

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

      IIF 1444
  • Smith, Andrew David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rosehill Avenue, Woking, Surrey, GU21 4SE, United Kingdom

      IIF 1445
  • Smith, Andrew David
    British management consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Rosehill Avenue, Woking, Surrey, GU21 4SE, England

      IIF 1446
  • Smith, Andrew David
    British chartered quantity surveyor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Foredown Drive, Portslade, Brighton, East Sussex, BN41 2BD, United Kingdom

      IIF 1447
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 1448
    • icon of address 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 1449
  • Smith, Cyril David
    British commercial director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX, United Kingdom

      IIF 1450
  • Smith, Cyril David
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sladnor Park, Maidencombe, Torquay, Devon, TQ1 4TF, United Kingdom

      IIF 1451
    • icon of address 44, Sladnor Park Road, Maidencombe, Torquay, TQ1 4TF, United Kingdom

      IIF 1452
  • Smith, David
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood 1 Abington Park Crescent, Northampton, NN3 3AD

      IIF 1453
    • icon of address Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 1454
  • Smith, David
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rivington Road, St Helens, Merseyside, WA10 4NE, United Kingdom

      IIF 1455
  • Smith, David
    Scottish catering assistant born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, Ayrshire, KA12 9JA, United Kingdom

      IIF 1456
  • Smith, David
    Scottish director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lea Avenue, Glasgow, East Renfrewshire, G78 3EQ, United Kingdom

      IIF 1457
  • Smith, David Alan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 1458
  • Smith, David Allan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 1459
    • icon of address Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 1460
  • Smith, David Allan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 1461
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 1462 IIF 1463
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 1464
    • icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 1465
  • Smith, David Allan
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, United Kingdom

      IIF 1466
  • Smith, David Allan
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Allan
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Waterloo Court, 31 Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 1469
    • icon of address The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, England

      IIF 1470
  • Smith, David Allan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 1471
  • Smith, David Allan
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 1472
  • Smith, David Ananda
    British chief technology officer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cobham Road, Kingston Upon Thames, Surrey, KT1 3AF, United Kingdom

      IIF 1473
  • Smith, David Andrew
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Andrew
    British mechanic born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Deansway, Bromsgrove, Worcestershire, B61 7PN

      IIF 1476
  • Smith, David Andrew
    British businessman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxdowne Close, Stoke D'abernon, Cobham, Surrey, KT11 2SZ, United Kingdom

      IIF 1477
  • Smith, David Andrew
    British chief executive born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oxdowne Close, Cobham, Surrey, KT11 2SZ

      IIF 1478
    • icon of address 1, Oxdowne Close, Oxdowne Close, Stoke D'abernon, Cobham, Surrey, KT11 2SZ, England

      IIF 1479
  • Smith, David Andrew
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Warnham Court Mews, Warnham, Horsham, RH12 3QE, United Kingdom

      IIF 1480
  • Smith, David Andrew
    British none born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxdowne Close, Cobham, Surrey, KT11 2SZ

      IIF 1481
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 1482
  • Smith, David Brian
    British electrician born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inglwood Avenue, Bournemouth, BH8 9JZ, United Kingdom

      IIF 1483
    • icon of address 10 Courtenay Road, Poole, BH14 0HD, England

      IIF 1484
    • icon of address 3a, Springfield Road, Ashley Cross, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 1485
    • icon of address 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 1486
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Graham
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, WS15 2BT, United Kingdom

      IIF 1489
  • Smith, David James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 1490
  • Smith, David James
    British trader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 1491
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 1492
  • Smith, David James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Masefield Drive, Stafford, Staffordshire, ST17 9UR

      IIF 1493
  • Smith, David James
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Croydon Road, Flat 56, Beckenham, BR3 4FB, England

      IIF 1494
    • icon of address 20, Sisters Avenue, London, SW11 5SQ, England

      IIF 1495 IIF 1496
  • Smith, David James
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, 160, Croydon Road, Beckenham, BR3 4FB, United Kingdom

      IIF 1497
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 1507
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 1508
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 1513
  • Smith, David John
    British pipe fitter born in December 1966

    Resident in United Kingdom

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

      IIF 1514
  • Smith, David John
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Portnalls Road, Coulsdon, Surrey, CR5 3DE

      IIF 1515
  • Smith, David John
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Braemore Lodge Fitzroy Place, Reigate, Surrey, RH2 7AR

      IIF 1516
  • Smith, David John
    British sales director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1517
    • icon of address 1 Braemore Lodge Fitzroy Place, Reigate, Surrey, RH2 7AR

      IIF 1518
  • Smith, David Kevin
    British salesman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairgreen Road, Caddington, Bedfordshire, LU1 4JG, United Kingdom

      IIF 1519
  • Smith, David Leigh
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brattle, Woodchurch, Ashford, TN26 3SW, England

      IIF 1520
  • Smith, David Lewis
    British carpenter born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Belfry Drive, Priors Hall Park, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1521
  • Smith, David Lewis
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Belfry Drive, Corby, Northamptonshire, NN17 5GN, United Kingdom

      IIF 1522
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 1523
  • Smith, David Mark
    British systems manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Wells Road, Wolverhampton, WV4 4BH

      IIF 1524
  • Smith, David Peter
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 1525
  • Smith, David Peter
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Alkham Road, London, N16 7AA

      IIF 1526
  • Smith, David Peter
    British computer consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley House, Middle Farm, Seghill, Cramlington, NE23 7DH, United Kingdom

      IIF 1527
  • Smith, David Robert
    British co director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

      IIF 1528
  • Smith, David Robert
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Front, Nup End Business Centre Nup End Green, Old Knebworth, Herts, SG3 8QJ, United Kingdom

      IIF 1529
    • icon of address The Old Church, 48 Verulam Road, St. Albans, AL3 4DH, United Kingdom

      IIF 1530
  • Smith, David Vincent
    British city councillor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Upper Spon Street, Coventry, West Midlands

      IIF 1531
    • icon of address 23, Watson Road, Coventry, West Midlands, CV5 8EW, Uk

      IIF 1532
  • Smith, David Vincent
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pure Offices, Plato Close, Royal Leamington Spa, Warwickshire, CV34 6WE, England

      IIF 1533
  • Smith, Gavin David
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James
    Irish engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 12.9, 62 Donegall Quay, Belfast, BT13NH, United Kingdom

      IIF 1545
  • Smith, Jeremy
    British maths tutor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkway, Siddington, Cirencester, Gloucestershire, GL7 6HH, United Kingdom

      IIF 1546
  • Smith, John
    British farmer born in November 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Portland Road, Kilmarnock, Ayrshire, KA1 2DJ, United Kingdom

      IIF 1547
  • Smith, John
    British hgv driver born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Great Denson, Eaglestone, Milton Keynes, MK6 5AY, United Kingdom

      IIF 1548
  • Smith, John
    British certified chartered accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, Omega Suite 410 - Ascheri & Partners Ltd, London, W6 7BA, England

      IIF 1549
  • Smith, John
    British roofer born in November 1992

    Resident in United Kingdom

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

      IIF 1550
  • Smith, Mark Roby
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 1551
  • Smith, Michael
    British farmer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Waterloo Road, Stoke On Trent, Staffordshire, ST5 1DL

      IIF 1552
  • Smith, Michael
    British managing director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Springhill Park, Wolverhampton, Staffordshire, WV4 4TR, United Kingdom

      IIF 1553
  • Smith, Michael
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St Margaret's Green, Ipswich, IP4 2BN, United Kingdom

      IIF 1554
  • Smith, Michael
    British solicitor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, Saint Margarets Green, Ipswich, Suffolk, IP4 2BN

      IIF 1555
  • Smith, Michael
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Carmarthen, SA328LX, United Kingdom

      IIF 1556
  • Smith, Michael
    British lgv driver born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, AB43 7JL, United Kingdom

      IIF 1557
  • Smith, Michael
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JL, Scotland

      IIF 1558
  • Smith, Michael
    British baker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dukes Road, Old Dalby, Melton Mowbray, LE14 3LG, United Kingdom

      IIF 1559
    • icon of address 3 Dukes Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LG

      IIF 1560
  • Smith, Michael
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marwood Court, 25 Gruneisen Road, London, N3 1LT

      IIF 1561
  • Smith, Michael
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 1562
  • Smith, Michael
    British it consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 1563
  • Smith, Michael
    British technical director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Brent Avenue, Montrose, DD10 9PB, United Kingdom

      IIF 1564
    • icon of address Shiloah, Findon, Portlethen, Aberdeenshire, AB12 4RL

      IIF 1565
  • Smith, Michael
    British software engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Norreys Road, Cumnor, Oxford, Oxon, OX29PT, United Kingdom

      IIF 1566
  • Smith, Michael
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Woodgrange Road, Forest Gate, London, E7 9BB, United Kingdom

      IIF 1567
  • Smith, Michael
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 1568
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 1569
  • Smith, Michael
    British sale executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 1570
  • Smith, Michael
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blofield House, Woodbastwick Road, Blofield, Norwich, NR13 4RW, United Kingdom

      IIF 1571
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 1572
  • Smith, Michael
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 The Old Police Houses, Whitchurch Road, Broxton, Chester, CH3 9JR, United Kingdom

      IIF 1573
  • Smith, Michael
    British contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, Jockey Lane, York, YO32 9NE, United Kingdom

      IIF 1574
  • Smith, Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 1575
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 1576
  • Smith, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 1577
    • icon of address Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 1578
  • Smith, Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beverley Avenue, Sidcup, Kent, DA15 8HE, United Kingdom

      IIF 1579
  • Smith, Michael
    British roofer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Littleton Lane, Shepperton, Spelthorne, TW17 0NF, United Kingdom

      IIF 1580
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 1581
  • Smith, Michael
    British bus driver born in May 1985

    Resident in United Kingdom

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

      IIF 1582
  • Smith, Michael
    British ceo born in May 1985

    Resident in United Kingdom

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

      IIF 1583
  • Smith, Michael
    British senior developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Westholme, Orpington, Kent, BR6 0AN, United Kingdom

      IIF 1584
  • Smith, Michael
    British student born in May 1985

    Resident in United Kingdom

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

      IIF 1585
  • Smith, Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Mayes Lane, Warnham, Horsham, RH12 3SG, England

      IIF 1586
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 1587
  • Smith, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 1588
  • Smith, Robert
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 1589
  • Smith, Robert
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Chapel Lane, Bingley, BD16 2NG, England

      IIF 1590
    • icon of address Benja Fold, Gawthorpe Lane, Bingley, West Yorkshire, BD16 4DQ

      IIF 1591
    • icon of address Bethel Hall, Morton Lane, East Morton, Bradford, West Yorkshire, BD20 5UE, England

      IIF 1592
  • Smith, Robert
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ashmead House, Avonvale Road, Bristol, BS5 9SS

      IIF 1593
  • Smith, Robert
    British software engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashmead House, Avonvale Road, Bristol, BS5 9SS, United Kingdom

      IIF 1594 IIF 1595
  • Smith, Robert
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Highfield Road, Ringwood, Hampshire, BH24 1RQ, United Kingdom

      IIF 1596
  • Smith, Robert
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1597
  • Smith, Robert
    British business man born in August 1969

    Resident in United Kingdom

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

      IIF 1598
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Walsall Road, Aldridge, West Midlands, WS9 0JL

      IIF 1599
  • Smith, Robert
    British transco technician born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Gorley Road, Ringwood, Hampshire, BH24 1TN

      IIF 1600
  • Smith, Robert
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Mitchell Street, Coatbridge, ML5 5PP, United Kingdom

      IIF 1601
  • Smith, Robert
    British refrigeration engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

      IIF 1602
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 1603
  • Smith, Robert
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 1604
  • Smith, Robert
    British town planning born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Station Road, Guiseley, Leeds, LS20 8BX, United Kingdom

      IIF 1605 IIF 1606
  • Smith, Robert
    British member of the board born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1607
  • Smith, Robert
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 1608
  • Smith, Robert
    British events crew born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 1609
  • Smith, Robert
    British driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 1610
  • Smith, Robert
    British ceo born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Greys Road, Henley-on-thames, RG9 1RY, United Kingdom

      IIF 1611
  • Smith, Robert
    British artist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Redvers Street, Burnley, Lancashire, BB10 1RT, United Kingdom

      IIF 1612
  • Smith, Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 1613
  • Smith, Robert
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1614
  • Smith, Robert
    British business analyst born in August 1985

    Resident in United Kingdom

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

      IIF 1615
  • Smith, Robert
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South View Park Homes, Olivers Battery Gardens, Winchester, Hampshire, SO22 4HG, United Kingdom

      IIF 1616
  • Smith, Robert
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 1617
  • Smith, Steve David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hawker Square, Upper Rissington, Cheltenham, Glos, GL54 2NT, United Kingdom

      IIF 1618 IIF 1619
  • Smith, Andrew
    British team manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Pursey Drive, Bradley Stoke, Bristol, Avon, BS32 8DJ, United Kingdom

      IIF 1620
  • Smith, Andrew
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ra Towene, Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, CB21 4SY, United Kingdom

      IIF 1621
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 1622
  • Smith, Andrew
    British surveyor born in October 1964

    Resident in United Kingdom

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

      IIF 1623
  • Smith, Andrew
    British general manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lound Road, Sapcote, Leicester, LE9 4FH, England

      IIF 1624
  • Smith, Andrew
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British principal consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom

      IIF 1629
  • Smith, Andrew
    British producer born in October 1968

    Resident in United Kingdom

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

      IIF 1630
  • Smith, Andrew
    British courier driver born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 1631
  • Smith, Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 1632
    • icon of address 37, George Fitzroy Court, Morpeth, Northumberland, NE61 6FE, United Kingdom

      IIF 1633
  • Smith, Andrew
    British general builder born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Cottage, Back Lane, Wood Enderby, Lincolnshire, PE22 7PE, United Kingdom

      IIF 1634
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 1635
    • icon of address Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 1636
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 1637
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 1638
    • icon of address 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 1639
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 1640
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 1641
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 1642
  • Smith, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ripple Trade Henry Wood House 2, Riding House St, London, W1W 7FA, England

      IIF 1643
  • Smith, Andrew
    British gardener born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH, United Kingdom

      IIF 1644
  • Smith, Andrew
    British property letting support born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Berrington Road, Chipping Campden, Gloucestershire, GL55 6JA, United Kingdom

      IIF 1645
  • Smith, Andrew
    British fund manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 1646
  • Smith, Andrew
    British construction supervisor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 1647
    • icon of address Hill House, Windlass Lane, Washington, Tyne And Wear, NE37 1AZ, England

      IIF 1648
  • Smith, Andrew
    British engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Rydal Road, Haslingden, Rossendale, Lancashire, BB4 4EF, United Kingdom

      IIF 1649
  • Smith, Andrew
    British ceo born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 1650
  • Smith, Andrew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 1651
  • Smith, Andrew
    British driver born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Farm Cottages, Melbourne, Derby, Derbyshire, DE73 8AB, United Kingdom

      IIF 1652
  • Smith, Andrew
    British hgv driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Elm Court, Blackburn, Bathgate, EH47 7PR, United Kingdom

      IIF 1653
  • Smith, Andrew
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Newdigate, Sydenham, Leamington Spa, Warwickshire, CV31 1YQ

      IIF 1654
  • Smith, Andrew
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, 220 Wallace Street, Glasgoe, G5 8AH, Scotland

      IIF 1655
  • Smith, Andrew
    British ventilation installation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gibbons Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4ND, United Kingdom

      IIF 1656
  • Smith, Andrew
    British nhs project officer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Santorini, City Island, Gotts Road, Leeds, LS12 1DP, United Kingdom

      IIF 1657
  • Smith, Andrew
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1658
  • Smith, Andrew David
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Malthouse Close, Fleet, Hampshire, GU52 6TB, United Kingdom

      IIF 1659
  • Smith, Andrew David
    British export manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew David
    British compliance & regulatory consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, Hampshire, GU35 0FX, England

      IIF 1662
  • Smith, Andrew David
    British compliance officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 1663
  • Smith, Andrew David
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, United Kingdom

      IIF 1664
  • Smith, Andrew David
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 1665
    • icon of address Prol Legal, 8 Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 1666
  • Smith, Andrew David
    British directors born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 27/28, Saffron Court, Southfileds Industrial Estate Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 1667
  • Smith, Andrew David
    British financial contractor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 1668
  • Smith, Andrew David
    British introducer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 1669
  • Smith, Andrew David
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bishopsgate, London, EC2M 3XD

      IIF 1670
  • Smith, Andrew David
    British uk mlro born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Southall, UB1 3DB, England

      IIF 1671
  • Smith, Andrew David
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 1672
  • Smith, Andrew David
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 The Looms, Parkgate, Neston, CH64 6RF, United Kingdom

      IIF 1673
  • Smith, Andrew David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1674
    • icon of address 90, The Looms, Parkgate, Neston, CH64 6RF, United Kingdom

      IIF 1675
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 1676 IIF 1677
  • Smith, Andrew David
    British banker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 1678
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 1679
  • Smith, Andrew David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 1680
  • Smith, Andrew David
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew David
    British actuary born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4, 20, Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 1683
  • Smith, Andrew David
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrow Cottage, Radford Road, Alvechurch, Birmingham, B48 7DZ, England

      IIF 1684
  • Smith, Catherine
    British operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Arden Rd, Alcester, B49 6HW, England

      IIF 1685
  • Smith, Catherine
    British consultant born in June 1976

    Resident in United Kingdom

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

      IIF 1686
  • Smith, Catherine
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 1687
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 1688
  • Smith, David
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Penistone Road, Waterloo, Huddersfield, HD5 8RP, United Kingdom

      IIF 1689
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, London Bridge Street, London, SE1 9SG

      IIF 1690
    • icon of address The Shard, London, SE1 9SG, United Kingdom

      IIF 1691
  • Smith, David
    Uk chartered surveyor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weedon Lane, Amersham, Buckinghamshire, HP6 5QT, United Kingdom

      IIF 1692
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 1693
  • Smith, David
    born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Crestwood Close, Stretton, Burton On Trent, DE13 0EZ, United Kingdom

      IIF 1694
  • Smith, David
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 1695
  • Smith, David Andrew
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wash Lane, Onehouse, Stowmarket, IP14 3BT, England

      IIF 1696
  • Smith, David Andrew
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Andrew
    British loss adjuster born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Eliot Way, Stowmarket, Suffolk, IP14 1RG, United Kingdom

      IIF 1702
  • Smith, David Andrew
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom

      IIF 1703
  • Smith, David Andrew
    British chief financial officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, England

      IIF 1704
  • Smith, David Andrew
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Andrew
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Irlam Road, Sale, M33 4DU, United Kingdom

      IIF 1771
  • Smith, David Antony
    British software engineer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Flitton, Bedford, Bedfordshire, MK45 5EL, United Kingdom

      IIF 1772
    • icon of address 1, Church Lane, Flitton, Bedford, MK45 5EL, England

      IIF 1773
    • icon of address 14, Mill Lane, Houghton Conquest, Bedford, Bedfordshire, MK45 3NF, United Kingdom

      IIF 1774 IIF 1775
    • icon of address 14, Mill Lane, Houghton Conquest, Bedford, MK45 3NF, United Kingdom

      IIF 1776
  • Smith, David Antony
    British web developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Flitton, Bedford, MK45 5EL, England

      IIF 1777
  • Smith, David Austin
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 1786
  • Smith, David Austin
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Bridge
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 1792
  • Smith, David Edward
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Croft Lane, Edenbridge, Kent, TN8 5BA, England

      IIF 1793
  • Smith, David Edward
    British safety consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Springfield Road, Horsham, West Sussex, RH12 2PD, England

      IIF 1794
  • Smith, David Gerald
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 1795
  • Smith, David Holland
    British developer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lincoln Grove, Birmingham, B37 5PL, England

      IIF 1796
  • Smith, David Jordan
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Argento Tower, Mapleton Road, London, SW18 4GB, England

      IIF 1797
  • Smith, David Kevin
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Birmingham Road, Sutton Coldfield, B72 1AU, United Kingdom

      IIF 1798
  • Smith, David Leslie
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, England

      IIF 1799
  • Smith, David Leslie
    British finance director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, United Kingdom

      IIF 1800
    • icon of address 301 Alcester Road, Hollywood, Birmingham, B47 5HJ

      IIF 1801
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 1802 IIF 1803
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 1804
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 1805
  • Smith, David Norman
    British hgv driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 1806
  • Smith, David Robert
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Robert
    British finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Stephen
    British ecommerce manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hova Villas, Hove, East Sussex, BN3 3DH, United Kingdom

      IIF 1829
  • Smith, David Thomas
    British civil servant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Thomas
    British local government officer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 1832
    • icon of address Dudley House, Church Street, Maidstone, Kent, ME14 1BF, England

      IIF 1833
  • Smith, Dean Andrew
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 1834
  • Smith, James
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 1835
  • Smith, John Sidney
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hardwick Road, Hethe, Bicester, OX27 8EY, England

      IIF 1836
    • icon of address 3, Innage Lane, Bridgnorth, WV16 4HJ, England

      IIF 1837
    • icon of address The Coach House, Greensforge, Kingswinford, West Midlands, DY6 0AH

      IIF 1838
    • icon of address 1, Warwick Place, Southam, Royal Lemington Spa, CV47 0JL, United Kingdom

      IIF 1839
  • Smith, John Sidney
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Place, Southam, CV47 0JL, England

      IIF 1840
    • icon of address 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 1841
    • icon of address 1, Warwick Place, Southam, Warwickshire, CV47 0JL, England

      IIF 1842
    • icon of address Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, DY6 0AH, United Kingdom

      IIF 1843
  • Smith, John Sidney
    British engineer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 1844
  • Smith, John Sidney
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warwick Place, Southam, Warwickshire, CV47 0JL

      IIF 1845
  • Smith, John Sidney
    British none born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Sir Robert Peel Mill, Hoye Walk, Fazeley, Tamworth, Staffordshire, B78 3QD, England

      IIF 1846
  • Smith, John Sidney
    British technical director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterhouse 5/6 Fairway Court, Amber Close, Tamworth, Staffs, B77 4RP, England

      IIF 1847
  • Smith, Julie Mae
    British business executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Crosbie Court, Craigend Road, Troon, KA10 6ES, Scotland

      IIF 1848
  • Smith, Julie Mae
    British sales person born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Crosbie Court, Craigend Road, Troon, South Ayrshire, KA10 6ES, United Kingdom

      IIF 1849
  • Smith, Mark
    Irish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Main Road, Hambleton, YO8 9JJ, United Kingdom

      IIF 1850
    • icon of address 44, Naburn Lane, Fulford, York, North Yorkshire, YO19 4RL, United Kingdom

      IIF 1851
  • Smith, Michael
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Finkin Lane, Stanley, Wakefield, West Yorkshire, WF3 4NJ

      IIF 1852
  • Smith, Michael
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Marsh Road, Upton, Acle, Norfolk, NR13 6BP

      IIF 1855
  • Smith, Michael
    British retired born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Road, Upton, Norwich, NR13 6BP, England

      IIF 1856
  • Smith, Michael
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Anchor Point, 25/27 St Annes Road, Bridlington, YO15 2JB, United Kingdom

      IIF 1857
  • Smith, Michael
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Templewood Road, Hadleigh, Essex, SS7 2RJ, United Kingdom

      IIF 1858
  • Smith, Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bentley Drive, Oswestry, Shropshire, SY11 1TQ, United Kingdom

      IIF 1859
  • Smith, Michael
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rosedale Close, Brockhill, Redditch, B97 6JQ, United Kingdom

      IIF 1860
  • Smith, Michael
    British chartered accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Toward Road, Sunderland, Tyne And Wear, SR2 8JG, United Kingdom

      IIF 1861
  • Smith, Michael
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 1862
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 1863 IIF 1864
    • icon of address Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 1865
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

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

      IIF 1866
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 1867
  • Smith, Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 1868
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 1869
  • Smith, Michael
    British florist born in July 1961

    Resident in United Kingdom

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

      IIF 1870
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 1871
  • Smith, Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Clay Lane, Haslington, Crewe, CW1 5SQ, England

      IIF 1872 IIF 1873
  • Smith, Michael
    British haulier born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Clay Lane, Haslington, Crewe, Cheshire, CW1 5SQ, United Kingdom

      IIF 1874
  • Smith, Michael
    British publican born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Crewe Road, Haslington, Crewe, Cheshire, CW1 5QZ, United Kingdom

      IIF 1875
  • Smith, Michael
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Albion Crescent, Lincoln, LN1 1EB, United Kingdom

      IIF 1876
  • Smith, Michael
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 1877
  • Smith, Michael
    British general manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Church Street, Shirley, Southampton, Hampshire, SO15 5LW

      IIF 1878
  • Smith, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Station Road, North Harrow, London, HA2 7SE, United Kingdom

      IIF 1879
  • Smith, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldpack, Coldpack, 6-8, Canongate, Jedburgh, TD8 6AJ, United Kingdom

      IIF 1880
  • Smith, Michael
    British sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Churchill Road, Chipping Norton, Oxfordshire, OX7 5HW, United Kingdom

      IIF 1881
  • Smith, Michael
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 1882
    • icon of address Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 1883
  • Smith, Michael
    British creative director, dj, creative arts entrepeneur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 1884 IIF 1885
  • Smith, Michael
    British designer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Palgrave Road, Bedford, MK42 9DH, United Kingdom

      IIF 1886
  • Smith, Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1887
  • Smith, Michael
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Park Street, Pontypridd, CF371SN, Wales

      IIF 1888
  • Smith, Michael
    British teacher born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 1889
  • Smith, Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pwa-prosep, Elevator Business Centre, Admiral Court, Aberdeen, AB11 5X, United Kingdom

      IIF 1890
  • Smith, Michael
    British chief executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pawley Close, Mountsorrel, Loughborough, LE12 7FD, United Kingdom

      IIF 1891
  • Smith, Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Burdetts Road, Dagenham, RM96XY, United Kingdom

      IIF 1892
  • Smith, Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Broughton Road, Stourbridge, West Midlands, DY9 0XP

      IIF 1893
  • Smith, Michael
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British client delivery director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Threadneedle Street, London, EC2R 8HP, United Kingdom

      IIF 1900
  • Smith, Michael
    British it consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom

      IIF 1901
  • Smith, Michael
    British transport services born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Nottingham Drive, Ashton-under-lyne, Lancashire, OL6 8UF, United Kingdom

      IIF 1902
  • Smith, Michael
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Road, Kettering, NN15 7HL, United Kingdom

      IIF 1903
    • icon of address 24, Queensberry Road, Kettering, Northamptonshire, NN15 7HL, United Kingdom

      IIF 1904
  • Smith, Michael
    British engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Avery Way, Allhallows, Rochester, ME3 9PU, England

      IIF 1905
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 1906
  • Smith, Michael
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duncrievie Road, London, London, SE13 6TE, United Kingdom

      IIF 1907
  • Smith, Michael
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 1908
    • icon of address 8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 1909
  • Smith, Michael
    British ceo born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flimwell Close, Flimwell, Wadhurst, TN5 7PP, England

      IIF 1910
  • Smith, Michael
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Flimwell Close, Flimwell, Wadhurst, East Sussex, TN57PP, England

      IIF 1911
  • Smith, Michael
    British company director born in April 1975

    Resident in United Kingdom

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

      IIF 1912
  • Smith, Michael
    British self employed born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 397, 111 West George Street, Glasgow, G2 1QX, United Kingdom

      IIF 1913 IIF 1914
  • Smith, Michael
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Windsor Road, Carlton-in-lindrick, Worksop, S81 9DQ, United Kingdom

      IIF 1915
  • Smith, Michael
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 1916
  • Smith, Michael
    British digital consulant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladram Bay, London Road, Swanley, BR8 7AW, United Kingdom

      IIF 1917
  • Smith, Michael
    British operations director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 1918
  • Smith, Michael
    British event management born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, 3rd Floor, London, SW4 0AF, England

      IIF 1919
  • Smith, Michael
    British engineer born in January 1981

    Resident in United Kingdom

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

      IIF 1920 IIF 1921
    • icon of address 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 1922
    • icon of address 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 1923
  • Smith, Michael
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 1924
  • Smith, Michael
    British carpenter born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern Close, Lidlington, Bedford, Bedfordshire, MK43 0RT, United Kingdom

      IIF 1925
  • Smith, Michael
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Frater Place, Aberdeen, AB24 5DG, Scotland

      IIF 1926
  • Smith, Michael
    British publisher/lifestyle branding/trader/transporter born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charles Sevright Way, London, NW7 1FA, England

      IIF 1927
  • Smith, Michael
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British financial services born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1929
  • Smith, Michael
    British builder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 1930
  • Smith, Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Alma Road, London, EN3 4UQ, United Kingdom

      IIF 1931
  • Smith, Michael
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1932
  • Smith, Michael
    British musician born in July 1988

    Resident in United Kingdom

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

      IIF 1933
    • icon of address 33, Eastbourne Gardens, Whitley Bay, NE261PX, United Kingdom

      IIF 1934
  • Smith, Michael
    British self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1935 IIF 1936
    • icon of address Unit 13g, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 1937
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 1938 IIF 1939
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 1940
  • Smith, Michael
    British labourer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 1941
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

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

      IIF 1942
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 1943
  • Smith, Michael
    British electrician born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colliery House 1 Princes Court, Tow Law, Bishop Auckland, Durham, DL13 4AL, United Kingdom

      IIF 1944
    • icon of address South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4HN, United Kingdom

      IIF 1945
    • icon of address South Park Farm, Tow Law, Bishop Auckland, County Durham, DL13 4NP, United Kingdom

      IIF 1946
  • Smith, Michael
    British director born in January 1992

    Resident in United Kingdom

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

      IIF 1947
  • Smith, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 1948
  • Smith, Michael
    British it professional born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Managing Estates Ltd, Riverside House, River Lane, Saltney, Chester, CH4 8RQ, United Kingdom

      IIF 1949
  • Smith, Micheal
    British self employed born in August 1964

    Resident in United Kingdom

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

      IIF 1950
  • Smith, Robert
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Norwich Road, Hedenham, Bungay, Suffolk, NR35 2JZ, United Kingdom

      IIF 1951
  • Smith, Robert
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Little Ilford Lane, London, E12 5PN, United Kingdom

      IIF 1952
  • Smith, Robert
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carters Hill Close, London, SE9 4RS, United Kingdom

      IIF 1953
    • icon of address 32, Carters Hill Close, Mottingham, SE9 4RS, England

      IIF 1954
  • Smith, Robert
    British director of commercial services born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bournville College, 1 Longbridge Lane, Longbridge, Birmingham, West Midlands, B31 2AJ, England

      IIF 1955
  • Smith, Robert
    British company secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queensferry Road, Kirkliston, EH29 9AG, United Kingdom

      IIF 1956
  • Smith, Robert
    British assistant technical manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Prospect Road, St. Albans, Hertfordshire, AL1 2AT, England

      IIF 1957
  • Smith, Robert
    British contractor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 1958
  • Smith, Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1959
  • Smith, Robert
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1960
  • Smith, Robert
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Argon Mews, London, SW6 1BJ, United Kingdom

      IIF 1961
  • Smith, Robert
    British cro born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Albany Road, London, KT12 5QQ, England

      IIF 1962
  • Smith, Robert
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cross O'the Hill, Clifford Road, Stratford-upon-avon, Warwickshire, CV37 8HP, United Kingdom

      IIF 1963
  • Smith, Robert
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 1964 IIF 1965
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1966
  • Smith, Robert
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX, United Kingdom

      IIF 1967 IIF 1968
  • Smith, Robert
    British civil servant born in November 1996

    Resident in United Kingdom

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

      IIF 1969
  • Smith, Robert David
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Killicks, Sherrydon, Cranleigh, GU6 7DY, United Kingdom

      IIF 1970
  • Smith, Steven David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Linton Court, Thirlestaine Road, Cheltenham, Gloucestershire, GL53 7AS, England

      IIF 1971
  • Anthony Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gawhill Lane, Ormskirk, L39 3LR, United Kingdom

      IIF 1972
  • Mark Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 1973
  • Smith, Andrew David
    British angling coach carer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Crosby Road, Grimsby, North East Lincolnshire, DN33 1LX, United Kingdom

      IIF 1974
  • Smith, Andrew David
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fairway Court, Cleethorpes, South Humberside, DN35 0NN, England

      IIF 1975
  • Smith, Andrew David
    British surveyor born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony David
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, John Street, Sunderland, SR1 1QH, England

      IIF 2090
    • icon of address 56, John Street, Sunderland, SR1 1QH, United Kingdom

      IIF 2091
    • icon of address North East Business & Innovation Centre, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 2092
  • Smith, Anthony David
    British sales manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathfield Gardens, Robertsbridge, TN32 5BD, United Kingdom

      IIF 2093 IIF 2094
  • Smith, Daniel James
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 2095
  • Smith, David
    Slovakian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lydgate Road, Coventry, West Midlands, CV6 3BZ, England

      IIF 2096
  • Smith, David Anthony
    British chief strategy officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, United Kingdom

      IIF 2097
    • icon of address Dominion House, Temple Court, Daten Avenue, Birchwood, Warrington, WA3 6GD, England

      IIF 2098 IIF 2099
  • Smith, David Anthony
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 2100
    • icon of address Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, United Kingdom

      IIF 2101
  • Smith, David Anthony
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Woodlands Road, Hartford, Northwich, Cheshire, CW8 1NS

      IIF 2102
  • Smith, David Anthony
    British director of global strategy born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominion House, Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England

      IIF 2103
  • Smith, David Anthony
    British strategy director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Court, Birchwood, Warrington, Cheshire, WA3 6GD, England

      IIF 2104
  • Smith, David Anthony
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 2105
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 2106
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 2107
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 2108
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British entrepreneur born in March 1978

    Resident in United Kingdom

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

      IIF 2113
  • Smith, David Anthony
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 2114
  • Smith, David Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2115
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 2116
  • Smith, David Antony
    British business analyst born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 2117
  • Smith, David Antony
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 2118
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 2119
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 2120
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 2121
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 2122
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 2123
    • icon of address 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 2124
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 2125
    • icon of address 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 2126
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 2130
  • Smith, David Geoffrey
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Oswin Road, Brailsford Industrial Park, Leicester, LE3 1HR

      IIF 2131
    • icon of address 22, Oswin Road, Brailsford Industrial Park, Leicester, Leicestershire, LE3 1HR, United Kingdom

      IIF 2132
    • icon of address Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 2133 IIF 2134
    • icon of address Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 2135
  • Smith, David Harold
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 2136
  • Smith, David Michael
    British retired born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vyner Street, London, E2 9DG, United Kingdom

      IIF 2137
  • Smith, David Michael
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Miller Of Mansfield, High, Street, Goring, Reading, RG8 9AW

      IIF 2138
  • Smith, David Michael
    British consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Michael
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1177, Coventry Road, Yardley, Birmingham, B25 8DF, England

      IIF 2141
  • Smith, David Philip
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14548737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2142
  • Smith, David Philip
    British writer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Langdon Street, Tring, Herts, HP23 6AZ

      IIF 2143
  • Smith, David William
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sherbourne Way, Bedford, Bedfordshire, MK41 8RJ, United Kingdom

      IIF 2144
    • icon of address 6, Sherbourne Way, Bedford, MK41 8RJ, England

      IIF 2145
  • Smith, David William
    British carpenter born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Lamby Way, Rumney, Cardiff, CF3 2EQ, United Kingdom

      IIF 2146
  • Smith, David William
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David William
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ty Draw Road, Cardiff, South Glamorgan, CF23 5HA, Uk

      IIF 2157
  • Smith, David William
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Gary
    English director born in January 1962

    Resident in United Kingdom

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

      IIF 2160
  • Smith, Gary
    English accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckett Close, Westley, Bury St. Edmunds, Suffolk, IP33 3RA, United Kingdom

      IIF 2161
  • Smith, Gary
    English director born in January 1978

    Resident in United Kingdom

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

      IIF 2162
  • Smith, Gary
    English owner born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Baring Street, South Shields, Tyne And Wear, NE33 2DR, United Kingdom

      IIF 2163
  • Smith, Gary Simon
    British developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Triton Accountancy Automation House, Newton Road, Lowton, Warrington, WA3 2AN, England

      IIF 2164
  • Smith, Harlan David
    British not known born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Crest House, The Park, Castle Cary, BA7 7EP, England

      IIF 2165
  • Smith, Jaime
    English director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Latchmere Lane, Kingston Upon Thames, KT2 5NX, England

      IIF 2166
  • Smith, James
    English director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shepheard Road, Birmingham, B26 3RN, United Kingdom

      IIF 2167
    • icon of address 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 2168
  • Smith, James Daniel
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 2169
  • Smith, James, Dr
    British doctor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Swallow Road, Thrapston, Kettering, Northamptonshire, NN14 4GF, United Kingdom

      IIF 2170
  • Smith, John
    English engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 2171
  • Smith, Jonathan
    British director / lighting engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Staffordshire, Penkridge, ST19 5AP, United Kingdom

      IIF 2172
  • Smith, Jonathon David
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden Hall, Main Road, Meriden, Coventry, Warwickshire, CV7 7PT, United Kingdom

      IIF 2173 IIF 2174
  • Smith, Mark
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Bungalow, Colemore, Alton, Hampshire, GU34 3PT, United Kingdom

      IIF 2175
  • Smith, Mark
    English engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Carlyon Bay, St. Austell, PL25 3PG, United Kingdom

      IIF 2176
  • Smith, Mark
    English plumber born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Buildings, Park Street, Price Street, Birkenhead, CH41 3PE, United Kingdom

      IIF 2177
  • Smith, Mark Brian
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 2178
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2179 IIF 2180
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 2181
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2182
  • Smith, Mark Howard
    British haulage proprietor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 2183
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 2184
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 2185
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pollards Park House, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 2186
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 2187
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 2188
  • Smith, Mark Julian
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 2189 IIF 2190 IIF 2191
    • icon of address 1, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 2195
    • icon of address 26, Alexander Avenue, Willesden, London, NW10 3QS, United Kingdom

      IIF 2196
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 2197
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 2198
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 2199 IIF 2200
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 2201
    • icon of address No. 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 2202
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 2203
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 2204
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 2205 IIF 2206
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 2207
  • Smith, Mark Julian
    British property dealer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 2208
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 2209
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 2210
    • icon of address No 3 Hampstead West 224 Iverson Road, London, NW6 2YX

      IIF 2211
  • Smith, Mark Julian
    British property management born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 2212
  • Smith, Mark Julian
    British chief executive officer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 2213
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Avon, WD17 1HP, United Kingdom

      IIF 2227
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 2228
  • Smith, Mark Martin
    British building contractor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU, England

      IIF 2229
  • Smith, Mark Martin
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hampshire, GU31 4AU, United Kingdom

      IIF 2230
  • Smith, Mark Martin
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, 1 Folly Lane, Petersfield, Hants, GU31 4AU, England

      IIF 2231
  • Smith, Michael
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375 Liverpool Road, Great Sankey, Warrington, WA5 1RS

      IIF 2232
  • Smith, Michael
    British electrical engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 2233 IIF 2234
  • Smith, Michael
    British engineer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 West End, Barton In The Beans, Nuneaton, Warwickshire, CV13 0DG

      IIF 2235
  • Smith, Michael
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyrrells Wood Golf Club, The Drive, Leatherhead, Surrey, KT22 8QP, England

      IIF 2236
  • Smith, Michael
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Gardens, Burgess Hill, RH15 8NR, England

      IIF 2237
  • Smith, Michael
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2238
  • Smith, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Lillyhall Business Centre, Jubilee Road, Lillyhall, Workington, Cumbria, CA14 4HA, United Kingdom

      IIF 2239
  • Smith, Michael
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sladen Fold Farm, Summit, Littleborough, Lancashire, OL15 0LP

      IIF 2240
  • Smith, Michael
    British joiner born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lawson Close, Whitehaven, Cumbria, CA28 9BD

      IIF 2241
  • Smith, Michael
    British bricklayer/builder born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 2242
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 2243
  • Smith, Michael
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom

      IIF 2244
  • Smith, Michael
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ, United Kingdom

      IIF 2245
  • Smith, Michael
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Portland Business Park, Richmond Park Road, Sheffield, S13 8HS, England

      IIF 2246
  • Smith, Michael
    British sales born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Manor Road, Westcliff On Sea, Essex, SS0 7SS, United Kingdom

      IIF 2247
  • Smith, Michael
    British builder born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Riverside Drive, Stoneclough, Manchester, M26 1HU, United Kingdom

      IIF 2248
  • Smith, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British recruitment consultant born in October 1977

    Resident in United Kingdom

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

      IIF 2252
  • Smith, Michael
    British self employed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 2253
  • Smith, Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2254
  • Smith, Michael
    British security consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill House, Addison Road, West Boldon, Tyne And Wear, NE36 0QY, United Kingdom

      IIF 2255
  • Smith, Michael
    British social media influencer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Hartford Avenue, Harrow, Middlesex, HA3 8TA, United Kingdom

      IIF 2256
  • Smith, Michael
    British operations director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Malvern Close, Chelmsford, Essex, CM1 2HL, United Kingdom

      IIF 2257
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 2258
  • Smith, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 2259
    • icon of address 6, Woodford Park, Staplehurst, Kent, TN12 0FX, United Kingdom

      IIF 2260
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 2261
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 2262
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

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

      IIF 2263
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheat Grove, Sleaford, NG34 7WW, United Kingdom

      IIF 2266
  • Smith, Michael
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, United Kingdom

      IIF 2267
  • Smith, Michael
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 2268 IIF 2269
  • Smith, Philip David
    British driver born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2270
  • John Smith
    British born in April 1950

    Resident in United Kingdom

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

      IIF 2271
  • Mark Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 2272
  • Mark Smith
    British born in March 1959

    Resident in United Kingdom

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

      IIF 2273
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 2274
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 2275
  • Mark Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upton Rocks Avenue, Widnes, WA8 9DA, England

      IIF 2276
  • Mr David Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 2277
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 2278
  • Mr David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 2279
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 2280
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 2281
  • Mr David Smith
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 264 Manchester Road, Warrington, Cheshire, WA1 3RB, United Kingdom

      IIF 2282
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 2283
  • Mr David Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grafton Street, Lincoln, LN2 5LT, United Kingdom

      IIF 2284
  • Smith, Adam Andrew
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rockfield Drive, Llandudno, LL30 1PF, United Kingdom

      IIF 2285
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cavendish Crescent, Kirkby-in-ashfield, Nottingham, NG17 9BN, United Kingdom

      IIF 2286
  • Smith, Andrew
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vaux Crescent, Bootle, Merseyside, L20 0AP, United Kingdom

      IIF 2287
  • Smith, Andrew
    Scottish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Orrysdale Road, West Kirby, Wirral, Merseyside, CH48 5EN, England

      IIF 2288
  • Smith, Andrew John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North End House, North Street, Northend, Petworth, West Sussex, GU28 9NL, England

      IIF 2289
  • Smith, Andrew John
    British engineer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beverley Close, Camberley, Surrey, GU15 1HF

      IIF 2290
  • Smith, Andrew John
    British manager born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beverley Close, Camberley, Surrey, GU15 1HF, Uk

      IIF 2291
  • Smith, Andrew John
    British retired born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodlark Way, Headley Down, Bordon, Hampshire, GU35 8BF, United Kingdom

      IIF 2292
  • Smith, David
    British none born in March 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 2015, Mile End Mill, 12 Seedhill Road, Paisley, Renfrewshire, PA1 1JS

      IIF 2293
  • Smith, David
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, England

      IIF 2294
    • icon of address Northfield Barn, Howsham, York, YO60 7PL

      IIF 2295
  • Smith, David
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Anchorage Lane, Sprotbrough, Doncaster, DN5 8DT, England

      IIF 2296
    • icon of address Haywards, 13 Station Road, South Cave, East Yorkshire, HU15 2AA, United Kingdom

      IIF 2297
  • Smith, David
    British general manager born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Main Street, Ryther, Tadcaster, LS24 9EE, England

      IIF 2300
  • Smith, David
    British taxi driver born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 2301
  • Smith, David
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Grover House, Grover Walk, Corringham, Essex, SS17 7LS, United Kingdom

      IIF 2302
  • Smith, David
    British head of operations and finance born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmh Stallard, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ, England

      IIF 2303 IIF 2304
  • Smith, David
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Forest Court, New Ollerton, Newark, Nottinghamshire, NG22 9PL

      IIF 2305
    • icon of address The Becket School, The Becket Way, Wilford Lane, West Bridgford, Nottinghamshire, NG2 7QY

      IIF 2306
  • Smith, David
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Ventnor Close, Great Sankey, Warrington, WA5 3JL, England

      IIF 2307
  • Smith, David
    British electrician born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 264 Manchester Road, Warrington, Cheshire, WA1 3RB, England

      IIF 2308
    • icon of address 1st, Floor 264, Manchester Road, Warrington, WA1 3RB, England

      IIF 2309
  • Smith, David
    British glazier born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carnforth Gardens, Gateshead, NE9 6YE, England

      IIF 2310
  • Smith, David
    British trustee born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Library And Information Centre, The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire, NG16 3GB, England

      IIF 2311
  • Smith, David
    British company director & bricklayer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Mere Gate, Margate, Kent, CT9 5TS, England

      IIF 2312
  • Smith, David
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2313
  • Smith, David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Greenfield Road, London, E1 1EJ, England

      IIF 2314
  • Smith, David Allan
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2315
  • Smith, David Antony
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Lane, Houghton Conquest, Bedford, Bedfordshire, MK45 3NF, United Kingdom

      IIF 2316
  • Smith, David James
    English builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Barkers Butts Lane, Coventry, CV6 1DZ, United Kingdom

      IIF 2317
    • icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire, CV11 4NB, United Kingdom

      IIF 2318
  • Smith, David Jonathan
    British chartered surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Travers
    British accountant born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ

      IIF 2321
    • icon of address Frensham Heights, Rowledge, Farnham, Surrey, GU10 4EA

      IIF 2322
  • Smith, David Travers
    British consultant born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Heights, Rowledge, Farnham, Surrey, GU10 4EA

      IIF 2323
  • Smith, David Travers
    British general manager born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ

      IIF 2324
  • Smith, David William
    British commercial director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David William
    British retired born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 2327
  • Smith, David William
    British nurseryman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1 Albyn Place, Aberdeen, AB10 1BR, Scotland

      IIF 2328
  • Smith, James
    Scottish director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Lower Bathville, Bathgate, West Lothian, EH48 2JS, United Kingdom

      IIF 2329
  • Smith, James
    English chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beechwood Gardens, Gateshead, Tyne And Wear, NE11 0BY, England

      IIF 2330
  • Smith, James
    English director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Robin Close, Hebburn, NE31 1AJ, United Kingdom

      IIF 2331
  • Smith, James Philip
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH

      IIF 2332
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 2333
  • Smith, John
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Oakdene Avenue, Chislehurst, Kent, BR7 6DY, United Kingdom

      IIF 2334
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 2335
  • Smith, John Andrew
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 2336
  • Smith, John Gordon
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 2337
  • Smith, Jonathan David
    British artist manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Drake Close, Westward Ho, North Devon, EX39 1XA, United Kingdom

      IIF 2338
  • Smith, Mark
    born in May 1990

    Resident in United Kingdom

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

      IIF 2339
    • icon of address 40, Bank Street, Level 18, London, E14 5NR, United Kingdom

      IIF 2340
  • Smith, Mark Allan
    British chartered engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremough Innovations Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 2341
  • Smith, Mark Allan
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 2342
  • Smith, Mark Allan
    British engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 2343
  • Smith, Mark Andrew
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 2344
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 2345
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 2346
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 2347
  • Smith, Mark Andrew
    British engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, England

      IIF 2348
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE, United Kingdom

      IIF 2349
    • icon of address Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2350
  • Smith, Mark Andrew
    British development manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Mill, Three Mill Lane, London, E3 3DU, England

      IIF 2351
  • Smith, Mark Andrew
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bi Accountancy, Globe Square, Dukinfield, SK16 4RF, England

      IIF 2352
  • Smith, Mark Andrew
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 2353
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2354
    • icon of address 16 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 2355
    • icon of address 217 Edgeley Road, Stockport, Cheshire, SK3 0TL, United Kingdom

      IIF 2356
  • Smith, Mark Andrew
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 2357
    • icon of address 16, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 2358
    • icon of address Unit 16, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Warrington, WA12 8DN, England

      IIF 2359
  • Smith, Mark Andrew
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 44 F11, Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA, England

      IIF 2360
  • Smith, Mark Andrew
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2363
  • Smith, Mark Andrew
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Blythe, Stafford, Staffordshire, ST18 0LT, United Kingdom

      IIF 2364
  • Smith, Mark Andrew
    British transport manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bltyhe, Stowe By Chartley, Stafford, Staffordshire, ST18 0LT

      IIF 2365
  • Smith, Mark Andrew
    British graphic designer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Halliford Street, Islington, London, N1 3EL

      IIF 2366
  • Smith, Mark Andrew
    British driector born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, James Hammett House, Ravenscroft Street, London, E2 7QH, United Kingdom

      IIF 2367
  • Smith, Mark Andrew
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 2368
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 2369
  • Smith, Mark Andrew
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpole Business Centre, Blackpole Road, Worcester, Worcestershire, WR3 8SQ, United Kingdom

      IIF 2370
  • Smith, Mark Andrew
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, Worcestershire, WR1 1PN, United Kingdom

      IIF 2371
  • Smith, Mark Antony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British compliance officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 2376
  • Smith, Mark Antony
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Antony
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2636
  • Smith, Mark Antony
    British operations director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2637
  • Smith, Mark Antony
    British pension administrator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 2638
  • Smith, Mark Peter
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British chartered accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2693 IIF 2694
    • icon of address Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 2695
  • Smith, Mark Peter
    British health operative born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elland Road, Churwell Morley, Leeds, LS27 7SY, United Kingdom

      IIF 2696
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

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

      IIF 2697
  • Smith, Michael
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 2698
  • Smith, Michael David
    British engineer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Park, Gattons Lane, Littlehempston, Totnes, Devon, TQ9 6LZ, United Kingdom

      IIF 2699
  • Smith, Michael David
    British plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Haytor View, Heathfield, Newton Abbot, Devon, TQ12 6RQ, United Kingdom

      IIF 2700
  • Smith, Michael Ivor
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Norlem Court, Pell Street, London, SE8 5EN, United Kingdom

      IIF 2701
  • Smith, Michael Ivor
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 803, 83 Crampton Street, London, SE17 3BU, England

      IIF 2702
  • Smith, Michael Ivor
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 803, Crampton Street, London, SE17 3BU, United Kingdom

      IIF 2703
  • Smith, Michael John
    British airline executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Linden Grove, Great Linford, Milton Keynes, MK14 5HF

      IIF 2704
  • Smith, Michael John
    British aviation consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 2705
  • Smith, Michael John
    British fleet asset management & industry affairs born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 2706
  • Smith, Michael John
    British leasing manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Way, London Luton Airport, Luton, Bedfordshire, LU2 9NU

      IIF 2707 IIF 2708
  • Smith, Michael Lee
    British accountant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 2709
  • Smith, Michael Lee
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Amersham, Buckinghamshire, HP7 0AH, England

      IIF 2710 IIF 2711
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 2712
  • Smyth, David Alastair
    British chief financial officer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smyth, David Alastair
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 2728
  • Smyth, David Alastair
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 2729
    • icon of address 47, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, United Kingdom

      IIF 2730
    • icon of address Unit 6, Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom

      IIF 2731 IIF 2732 IIF 2733
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 2735
  • Andrew David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, United Kingdom

      IIF 2736
  • Andrew Jones
    British born in June 1960

    Resident in United Kingdom

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

      IIF 2737
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 2738
  • Andrew Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, L7 9NN, United Kingdom

      IIF 2739
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 2740
  • Andrew Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper Rice Lane, Wallasey, Merseyside, CH44 1DP, United Kingdom

      IIF 2741
  • Broom, David John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shorts Farm Northlew, Northlew, Okehampton, EX20 3NR, England

      IIF 2742
    • icon of address Whaddons Barn, Staverton, Totnes, Devon, TQ9 6AS, United Kingdom

      IIF 2743
  • Broom, David John
    British dryliner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 2744
  • David Smith
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, 196 Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 2745
  • David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 2746
  • David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 2747
  • David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lindum Drive, Wickersley, Rotherham, South Yorkshire, S66 1JW, United Kingdom

      IIF 2748
  • David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Falcon Road, Great Sutton, Ellesmere Port, United Kingdom

      IIF 2749
  • David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Vectis Road, Gosport, Hampshire, PO12 2QD, England

      IIF 2750
  • David Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, SK15 1HN, United Kingdom

      IIF 2751
  • David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelock And Co, 232 Stamford Street Central, Ashton-under-lyn, Manchester, OL6 7NQ, United Kingdom

      IIF 2752
  • David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 2753 IIF 2754
    • icon of address 76 Watling Street, Watling Street, London, EC4M 9BJ, United Kingdom

      IIF 2755
  • Jones, Andrew
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 2756
  • Jones, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, 22, Main Street, Ravenstone, Leicestershire, LE67 2AS, England

      IIF 2757
  • Jones, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 2758
  • John Smith
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Hall Farm, Skerne, Driffield, East Yorkshire, YO25 9HR, United Kingdom

      IIF 2759
  • Mark Smith
    British born in July 1942

    Resident in United Kingdom

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

      IIF 2760
  • Mark Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 2761
  • Mark Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 2762
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cae Maen, Cardiff, CF14 1UP

      IIF 2763
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 2764
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 2765
  • Mark Smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 2766
  • Mark Smith
    British born in February 1968

    Resident in United Kingdom

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

      IIF 2767
  • Mark Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 2768
  • Mark Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, CB24 3AR, England

      IIF 2769
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2770
  • Mark Smith
    British born in March 1973

    Resident in United Kingdom

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

      IIF 2771
  • Mark Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queens Park Road, Handbridge, Chester, Cheshire, CH4 7AD

      IIF 2772
  • Mark Smith
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Zero, Heathlands Road, Heathlands Industrial Estate, Liskeard, PL14 4DH, England

      IIF 2773
  • Mark Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 2774
  • Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 2775
  • Mark Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 2776
  • Mark Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Main Street Cayton, Scarborough, YO11 3RP, United Kingdom

      IIF 2777
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 2778
  • Mr David John
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 2779
  • Mr David Smith
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Ramsgate, CT11 9TT, United Kingdom

      IIF 2780
  • Mr David Smith
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parc Nant Celyn, Efail Isaf, Pontypridd, Rct, CF38 1AJ

      IIF 2781
    • icon of address 78 Dunstall Road, Wolverhampton, WV6 0NJ, England

      IIF 2782
  • Mr David Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 2783
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 2784
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 2785
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 2786
  • Mr David Smith
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Stoke Road, Bromsgrove, B60 3EQ, England

      IIF 2787
  • Mr David Smith
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 2788
  • Mr David Smith
    British born in March 1957

    Resident in United Kingdom

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

      IIF 2789
  • Mr David Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Park Avenue, Orpington, Kent, BR6 9EF, United Kingdom

      IIF 2790
  • Mr David Smith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 79 Gold Street, Wellingborough, Northants, NN8 4EQ, England

      IIF 2791
  • Mr David Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 2792
    • icon of address Sylvan, Tinkerpot Rise, West Kingsdown, Sevenoaks, TN15 6AF, England

      IIF 2793 IIF 2794
  • Mr David Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sherbourne Avenue, Bramley, Rotherham, South Yorkshire, S66 1WR, United Kingdom

      IIF 2795
  • Mr David Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorshead, Deancombe, Buckfastleigh, TQ11 0NA, England

      IIF 2796
  • Mr David Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Scraptoft Lane, Leicester, LE5 1HU, England

      IIF 2797
    • icon of address C/o Wainwrights Accountants, Faversham House, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 2798
  • Mr David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2799
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 2800
  • Mr David Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 2801
  • Mr David Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1 6BD, United Kingdom

      IIF 2802
    • icon of address 14, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 2803
  • Mr David Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Hayhill Industrial Estate, Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire, LE12 8LD, United Kingdom

      IIF 2804
  • Mr David Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vinecroft, Pigeons Lane, Washbrook, IP8 3HQ, United Kingdom

      IIF 2805
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2806
  • Mr David Smith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 2807
  • Mr David Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's School Brentwood, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG

      IIF 2808
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2809
  • Mr David Smith
    British born in May 1972

    Resident in United Kingdom

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

      IIF 2810
  • Mr David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 2811
  • Mr David Smith
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Brackensdale Ave, Derby, Derbyshire, DE22 4AE, United Kingdom

      IIF 2812
  • Mr David Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 2813
  • Mr David Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 2814
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 2815
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 2816
  • Mr David Smith
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Stockport Road, Ashton-under-lyne, OL5 0RD, England

      IIF 2817
    • icon of address Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 2818
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2819
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2820
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2821
  • Mr John Smith
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Doncaster, DN11 9QU, England

      IIF 2822
  • Mr John Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Iffley Road, Broadly Common, EN9 8HZ, United Kingdom

      IIF 2823
  • Mr Mark Smith
    British born in May 1990

    Resident in United Kingdom

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

      IIF 2824
  • Robert Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

      IIF 2825
  • Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, SS00QD, United Kingdom

      IIF 2826
  • Smith, Andrew
    English electrician technican born in December 1960

    Resident in United Kingdom

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

      IIF 2827
  • Smith, Andrew
    English charity worker born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Liverpool Road, London, N1 0RH, United Kingdom

      IIF 2828
  • Smith, Andrew
    English manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2829
  • Smith, Andrew
    Irish mental health centre manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TN, England

      IIF 2830
  • Smith, Andrew
    English director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 2831
  • Smith, Andrew
    English managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Greyrick Court, Chipping Campden, GL55 6TT, United Kingdom

      IIF 2832
  • Smith, Andrew
    English businessman born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 2833
  • Smith, Andrew
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 2834
  • Smith, Andrew
    English director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c Heaton Moor Road, 52c Heaton Moor Road, Stockport, SK4 4NZ, United Kingdom

      IIF 2835
  • Smith, Andrew Iain
    British dog handler born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 2836
  • Smith, Andrew Iain
    British dogs born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kent Road, Formby, Liverpool, L37 6BG, Great Britain

      IIF 2837
  • Smith, Andrew Iain
    British personal trainer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Kent Road, Kent Road, Formby, Liverpool, L37 6BG, England

      IIF 2838
  • Smith, Andrew Iain
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mitchells Art & Craft Centre, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 2839
  • Smith, Andrew James
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a, Walthall Street, Crewe, Cheshire, CW2 7LE, England

      IIF 2840
  • Smith, Andrew James
    British joiner born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a Walthall Street, Crewe, Cheshire, CW2 7LE

      IIF 2841 IIF 2842
    • icon of address 265a, Walthall Street, Crewe, Cheshire, United Kingdom

      IIF 2843
  • Smith, Andrew James
    British sales director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a Walthall Street, Crewe, Cheshire, CW2 7LE

      IIF 2844
  • Smith, Andrew James
    British chairman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 2845
  • Smith, Andrew James
    British chief executive born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 2846
  • Smith, Andrew James
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 2847 IIF 2848 IIF 2849
    • icon of address Riverside Cottage, Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, United Kingdom

      IIF 2850
  • Smith, Andrew James
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Welwyn, AL6 9ES, England

      IIF 2851
  • Smith, Andrew James
    British financial consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew James
    British investment director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Cottage, 48 Mill Lane, Welwyn, Hertfordshire, AL6 9ES, England

      IIF 2857
  • Smith, Andrew John
    British marketing born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Talavera Road, Norton, Worcester, WR5 2SB

      IIF 2858
  • Smith, Andrew John
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Allonby Close, Prenton, Merseyside, CH43 9JE, United Kingdom

      IIF 2859
  • Smith, Andrew John
    British quantity surveyor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Allonby Close, Prenton, Merseyside, CH43 9JE

      IIF 2860
  • Smith, Andrew John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Anglo Office Park, Bristol, BS15 1NT, England

      IIF 2861
  • Smith, Andrew John
    British chief financial officer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Hale House Lane, Churt, Farnham, Surrey, GU10 2NQ, United Kingdom

      IIF 2862
  • Smith, Andrew John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Hale House Lane, Churt, Farnham, GU10 2NQ, England

      IIF 2863
  • Smith, Andrew Mark
    British chartered surveyor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Mark
    British chartered engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gartons Road, Middleleaze, Swindon, SN5 5TR, England

      IIF 2870
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT, England

      IIF 2871
  • Smith, Andrew Mark
    British web designer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lymmbrook, Whitbarrow Road, Lymm, Cheshire, WA13 9AP, United Kingdom

      IIF 2872
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2873
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 2874
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2875
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 2876
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2877
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2878
  • Smith, Andrew Sarel
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M C L Group Ltd, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2879
  • Smith, Andrew Sarel
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2880 IIF 2881
    • icon of address 5th Floor No 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2882
  • Smith, Andrew Wayne
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Public Hall Court, Public Hall Street, Runcorn, WA7 1NG, England

      IIF 2883
  • Smith, Andrew Wayne
    British facilities and employment management director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Business Centre, Barlow Drive, Winsford, Cheshire, CW7 2GN, United Kingdom

      IIF 2884
  • Smith, Andrew Wayne
    British mechanic born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Public Hall Court, Public Hall Street, Runcorn, Cheshire, WA7 1NG, England

      IIF 2885
    • icon of address The Winsford Centre, Cheviot Square, Winsford, Cheshire, CW7 1QS

      IIF 2886
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 2887
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 2888
  • Smith, Dave John
    English director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 2889
  • Smith, David
    British retired born in April 1930

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, David
    British chairman born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodvale House, Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB, England

      IIF 2893
  • Smith, David
    British company director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Towngate Plc, Woodvale House, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB

      IIF 2898
    • icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB

      IIF 2899
    • icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB, England

      IIF 2900 IIF 2901
  • Smith, David
    British qs born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Telford Crescent, Leigh, Greater Manchester, United Kingdom

      IIF 2902
  • Smith, David
    British hgv class 1 driver born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, The Point Business Park, Weaver Road, Lincoln, LN6 3QN, England

      IIF 2903
  • Smith, David
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. James's Road, Little Paxton, Huntingdon, PE19 6QW

      IIF 2904
  • Smith, David
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, England

      IIF 2905
    • icon of address Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ

      IIF 2906 IIF 2907
    • icon of address Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, England

      IIF 2908
    • icon of address Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, United Kingdom

      IIF 2909
  • Smith, David
    British headteacher born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Father Haw, Howgill Lane, Sedbergh, Cumbria, LA10 5HE

      IIF 2910
  • Smith, David
    British retired born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Main Street, Sedbergh, Cumbria, LA10 5AD

      IIF 2911
    • icon of address Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW

      IIF 2912
    • icon of address Father Haw, Howgill Lane, Sedbergh, Cumbria, LA10 5HE

      IIF 2913 IIF 2914
  • Smith, David
    British retired head master born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW

      IIF 2915
  • Smith, David
    British retired headmaster born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW

      IIF 2916
  • Smith, David
    British management consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, North Tamerton, Holsworthy, Devon, EX22 6RJ

      IIF 2917
  • Smith, David
    British retired dentist born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brickyard, Melton Road, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NR, England

      IIF 2918
  • Smith, David
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunham Rise, Altrincham, Cheshire, WA14 2BB, England

      IIF 2919
  • Smith, David
    British retired born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yhpm Laindon Barn Dunton Road, Dunton Road, Basildon, Essex, SS15 4DB, England

      IIF 2920
  • Smith, David
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenton Avenue, Scholes, Cleckheaton, West Yorkshire, BD19 6DT

      IIF 2921
    • icon of address Shuckers Farm, Leek Road, Western Coyney, Werrington, Stoke On Trent, ST3 5BE, United Kingdom

      IIF 2922
  • Smith, David
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David
    British sales born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Furness, Furness, Tamworth, Staffs, B77 2QH, United Kingdom

      IIF 2936
  • Smith, David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dever Close, Micheldever, Winchester, Hampshire, SO21 3SR

      IIF 2937
  • Smith, David
    British technician born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairford Terrace, Beston, Leeds, LS11 5EN, England

      IIF 2938
  • Smith, David
    British agricultural consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelbarrow Castle, Stoke Prior, Leominster, Herefordshire, HR6 0NB

      IIF 2939
  • Smith, David
    British consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelbarrow Castle, Stoke Prior, Leominster, Herefordshire, HR6 0NB

      IIF 2940
  • Smith, David
    British mushroom farmer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelbarrow Castle, Stoke Prior, Leominster, Herefordshire, HR6 0NB

      IIF 2941
  • Smith, David
    British transport/logistics born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hawthorn End, Alconbury, England/cambridgeshire, PE28 4EG, England

      IIF 2942
  • Smith, David
    British chartered surveyor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wsm Conect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY

      IIF 2943
  • Smith, David
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2944
  • Smith, David
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Abraham Drive, Silver End, Witham, Essex, CM8 3SP

      IIF 2945
  • Smith, David
    British education and skills adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferring Country Centre, Rife Way, Ferring, Worthing, BN12 5JZ, England

      IIF 2946
  • Smith, David
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oakfield Avenue, Somersall, Chesterfield, Derbyshire, S40 3LE, England

      IIF 2947
  • Smith, David
    British retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oakfield Avenue, Chesterfield, S40 3LE, England

      IIF 2948
  • Smith, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Lane Close, Sheffield, S6 5LY, England

      IIF 2949
  • Smith, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Brixham, TQ5 8NJ, England

      IIF 2950
  • Smith, David
    British journalist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 2951
  • Smith, David
    British company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 2952
  • Smith, David
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 2953
  • Smith, David
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Wargrave Road, Newton Le Willows, Merseyside, WA12 8LU, United Kingdom

      IIF 2954 IIF 2955
  • Smith, David
    British engineering professional born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reid Close, Pinner, HA5 2QD, United Kingdom

      IIF 2956
  • Smith, David
    British lgv driver born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, King Arthurs Road, Exeter, EX4 9ED, England

      IIF 2957
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 2958
  • Smith, David
    British carers officr nsf scotland born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Huntly Street, Inverness, IV3 5PR

      IIF 2959
  • Smith, David
    British general manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Middleton Avenue, Greenford, UB6 8BW, England

      IIF 2960
  • Smith, David
    British Citizen consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Catherine Court, Hawarden, Flintshire, CH5 3NU, Uk

      IIF 2961
  • Smith, David
    British Citizen director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wellington Road, Wallasey, Wirral, Merseyside, CH45 2JR, England

      IIF 2962
  • Smith, David
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frimley Court, Sidcup, DA14 6JG, England

      IIF 2963
  • Smith, David
    British publican born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 2964
  • Smith, David
    British retired born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Property Management Ltd., 11 Chandlers Way, South Woodham Ferrers, Chelmsford, CM3 5TB, England

      IIF 2965
    • icon of address 9, Ferrier Close, Gillingham, Kent, ME8 9JL, England

      IIF 2966
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 2967
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 2968
  • Smith, David
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 2969
  • Smith, David
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Durrell Close, Leighton Buzzard, Bedfordshire, LU7 2RU, England

      IIF 2970
  • Smith, David
    British i t consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Court, 4 Victoria Rise, London, SW4 0NZ

      IIF 2971
  • Smith, David
    British it consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Orchard Court, 4 Victoria Rise, London, SW4 0NZ

      IIF 2972
  • Smith, David
    British it counsultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Court, 4 Victoria Rise, London, SW4 0NZ

      IIF 2973
  • Smith, David
    British property management born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 2974
  • Smith, David
    British property management. born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Victoria Rise, London, SW4 0NZ, England

      IIF 2975
  • Smith, David
    British property manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Flat 2 Orchard Court, 4 Victoria Rise, London, London, SW4 0NZ, United Kingdom

      IIF 2976
  • Smith, David
    British building engineer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 2977
  • Smith, David
    British consultant engineer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Goodens Lane, Great Doddington, Wellingborough, Northamptonshire, NN29 7TY, England

      IIF 2978
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 2979
    • icon of address 49, Park Avenue South, Northampton, NN3 3AB, Great Britain

      IIF 2980
    • icon of address Beechwood, 1 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD

      IIF 2981
  • Smith, David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU

      IIF 2982
    • icon of address 10 Bush Davies House, 7 Charters Village Drive, East Grinstead, RH19 2NW, England

      IIF 2983
  • Smith, David
    British managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU

      IIF 2984
    • icon of address 1 The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7LH

      IIF 2985
  • Smith, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heybridge Crescent, Caldecotte, Milton Keynes, MK7 8HS, England

      IIF 2986
  • Smith, David
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Aston Cantlow Road, Wilmcote, Stratford-upon-avon, Warwickshire, CV37 9XW, England

      IIF 2987
  • Smith, David
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Lindum Drive, Wickersley, Rotherham, South Yorkshire, S66 1JW

      IIF 2988
  • Smith, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Lindum Drive, Wickersley, Rotherham, South Yorkshire, S66 1JW

      IIF 2989
  • Smith, David
    British technology programme manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ashley Piece, Ramsbury, Marlborough, SN8 2QE

      IIF 2990
  • Smith, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 2991
  • Smith, David
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 32 Eyre Street, Sheffield, S1 4QZ, England

      IIF 2992
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 2993
  • Smith, David
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dobson Park Way, Ince, Wigan, WN2 2DY, England

      IIF 2994
  • Smith, David
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Miles Lane, Shevington, Wigan, WN6 8EB, United Kingdom

      IIF 2995
  • Smith, David
    British driver born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Shaftesburys, Barking, Essex, IG11 7JW, United Kingdom

      IIF 2996
  • Smith, David
    British production director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Miles Lane, Shevington, Wigan, Lancashire, WN6 8EB

      IIF 2997
  • Smith, David
    British publican born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 2998
  • Smith, David
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 2999
  • Smith, David
    British coach operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 5309
  • 1
    icon of address 24 Averon Rise, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,723 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF - Secretary → ME
  • 3
    CARE CONNECTIONS (UK) LIMITED - 2015-04-15
    icon of address Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF - Secretary → ME
  • 4
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    icon of address 4385, 09557542: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 523 - Director → ME
  • 5
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF - Director → ME
  • 6
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF - Director → ME
  • 7
    icon of address Andrew Smith, Lower Naze End Farm Hollin Hall, Trawden, Colne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -116,474 GBP2022-03-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 8
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    icon of address 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF - Director → ME
  • 9
    icon of address 19 Wykeham Road, Hastings, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83a Crabtree Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 894 - Director → ME
  • 11
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF - Director → ME
  • 13
    BERESFORD MANAGEMENT LIMITED - 2017-11-09
    icon of address Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 2965 - Director → ME
  • 14
    icon of address Unit 4, The Old Granary, Westwick Barn, Oakington Road Westwick, Cambridge, Cambs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,128 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 2769 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 1572 - Director → ME
  • 16
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,277 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 911 - Director → ME
  • 17
    icon of address 16 Northfield Road, Caerleon, Newport, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 18
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2025-03-31
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF - Director → ME
  • 19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF - Secretary → ME
  • 20
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2878 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 21
    icon of address 176 Hillcroft Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 22
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    846 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DRJ CEILINGS LIMITED - 2018-07-10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 2779 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2779 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2779 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2779 - Ownership of voting rights - 75% or moreOE
    IIF 2779 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2779 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2779 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Kent Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 2836 - Director → ME
  • 26
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF - Director → ME
  • 27
    icon of address 5 Granville Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF - Director → ME
  • 28
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF - Secretary → ME
  • 29
    icon of address Unit 1, Lincoln House, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,340,402 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF - Director → ME
  • 30
    2AJ PROPERTIES LIMITED - 2023-08-15
    SIMPLYTRAK SYSTEMS LIMITED - 2022-02-10
    icon of address 61 Welton Road, Brough, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,438 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 52a Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 1599 - Director → ME
  • 32
    icon of address 139 Ballydugan Road, Downpatrick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,008 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    icon of address 12 Ranelagh Drive North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,940 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 32 Broad Street, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Director → ME
  • 37
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF - Secretary → ME
  • 39
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5b Shorefield Gardens, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF - Director → ME
  • 41
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    DRAMSTONE LIMITED - 1997-03-20
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 1022 - Director → ME
  • 42
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2023-11-30
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 44
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -164,716 GBP2024-02-29
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF - Director → ME
  • 46
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF - Director → ME
  • 48
    icon of address 7 King Street, Weymouth, Dorset
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,494 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -8,776 GBP2023-10-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 466, Po Box466 Dover, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF - Director → ME
  • 52
    icon of address 56 John Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF - Director → ME
  • 54
    icon of address Unit M, Atlas Trading Estate, Cross Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit M Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,046 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 58
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -421,271 GBP2021-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 60
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 61
    FLEETNESS 352 LIMITED - 2004-04-26
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF - Director → ME
  • 62
    icon of address 44 Sladnor Park, Maidencombe, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1451 - Director → ME
  • 63
    THE NATURE EARTH COMPANY LTD - 2021-02-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1139 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 64
    icon of address 7 Buxted Road, East Dulwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2012-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 116 Nyland Court Naomi Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 26 Hoobrook Enterprise Centre, Worcester Road, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,760 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,445 GBP2024-03-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,232 GBP2020-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1399 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF - Secretary → ME
  • 69
    BLUESTAR VENDING (HUDDERSFIELD) LIMITED - 2007-01-24
    icon of address 1 Ashgrove Terrace, Rastrick, Brighouse
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 70
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 32 Pilots Way, Victoria Dock, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,667 GBP2022-09-30
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 72
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,915 GBP2022-08-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1304 - Director → ME
  • 73
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 74
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 75
    icon of address 1 Curzon Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 76
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 77
    icon of address 1 Curzon Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 78
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 79
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 80
    icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 95 Cromwell Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,501 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF - Director → ME
  • 82
    icon of address 95 Cromwell Road, Grimsby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,158 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF - Secretary → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    GDC PENSION LIMITED - 2008-03-29
    icon of address Gdc Precision Engineering Ltd, Unit B 4 Princess Road, Coronation Road Industrial Estate, New Stevenson
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,422 GBP2024-07-31
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 87
    icon of address D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 57 Kingsway, Cleethorpes, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF - Director → ME
  • 89
    icon of address High Forest Manor, Kirklevington, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-07-15
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 90
    icon of address The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,502 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF - Right to surplus assets - 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 92
    A C S ELECTRICAL SERVICES ( U K ) LTD - 2009-08-19
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 1307 - Director → ME
  • 93
    icon of address 49 Widney Lane, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 6 The Chestnuts, Westlinton, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 95
    icon of address 58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF - Director → ME
  • 96
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,059 GBP2024-04-30
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 47 High Garrett, Braintree, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 98
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 99
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 100
    icon of address Rorkes Drift Fir Tree Hill, Woodnesborough, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF - Director → ME
  • 102
    icon of address 7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    384,057 GBP2024-03-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF - Director → ME
  • 103
    icon of address 76 West Road, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF - Director → ME
  • 104
    icon of address Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,959 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 106
    icon of address C/o: Blue Sky Accountants Limited, Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 107
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,219 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 108
    icon of address 2 Dane Bank Avenue, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 109
    icon of address Crown House, High Street, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF - Has significant influence or controlOE
  • 110
    icon of address 1 Parsons Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,476 GBP2024-11-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 106 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 2317 - Director → ME
    icon of calendar 2012-04-20 ~ dissolved
    IIF - Secretary → ME
  • 112
    ANJOH MEDIA LTD - 2013-06-25
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF - Director → ME
  • 113
    A SMITH & CO LTD - 2013-06-25
    THE ANJOH ARDENT TRADING COMPANY LTD - 2012-10-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF - Director → ME
  • 114
    A SMITH & CO CONSULTING LIMITED - 2017-05-17
    GILBERT JEFFERIES LTD - 2016-03-02
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,084 GBP2019-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 115
    icon of address St Mary's House, Netherhampton, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF - Director → ME
  • 117
    icon of address 7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,747 GBP2024-02-28
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 118
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 120
    icon of address Igloo Accounting Ltd, Unit A The Point Buisness Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF - Director → ME
  • 121
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 122
    icon of address 49 Orleton Lane, Wellington, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
  • 123
    icon of address 10-12 Commercial Street, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address 47 Collingwood Court, Collingwood Rise, Sandgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF - Director → ME
  • 125
    icon of address 17a Waunarlwydd Road, Cockett, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address C/o Stockport Accountancy Services Ltd Stok, 43-59 Prince's Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,664 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 129
    icon of address 1 Curzon Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 130
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 131
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 132
    icon of address 1 Curzon Street, London, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF - Director → ME
  • 133
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 134
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 135
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF - Director → ME
  • 136
    BROOMCO (4294) LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,000 GBP2019-06-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF - Director → ME
  • 137
    icon of address Clifton Moor, Clifton, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1393 - Director → ME
  • 138
    icon of address 41 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,287 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF - Director → ME
  • 140
    icon of address 35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    16,949 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF - Director → ME
    icon of calendar 2013-12-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 141
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF - Secretary → ME
  • 142
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF - Director → ME
  • 143
    icon of address Crown House 4 High Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 144
    icon of address Bridgend, Tattershall Road, Billinghay, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    810 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 132 Street Lane Gildersome, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 146
    icon of address 1200 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF - Director → ME
  • 147
    ALLITRAN LIMITED - 1996-04-03
    icon of address 115 Bradford Road, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    42,508 GBP2024-12-31
    Officer
    icon of calendar 1996-03-16 ~ now
    IIF 1316 - Director → ME
  • 148
    icon of address New Lane Garage New Lane, Upton, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,478 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 149
    icon of address New Lane Garage, New Lane, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address 35 Kingsbury Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-14 ~ dissolved
    IIF - Secretary → ME
  • 151
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 152
    icon of address 114 Station Road, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    icon of address C/o Graham & Associates, Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 154
    icon of address 115 Bradford Road, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    315,813 GBP2025-04-30
    Officer
    icon of calendar 1998-04-09 ~ now
    IIF 1317 - Director → ME
  • 155
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,947 GBP2020-11-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 44 Edward Street, Pont-y-pwl, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 45 Ashley Piece, Ramsbury, Marlborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,897 GBP2023-11-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 2990 - Director → ME
  • 158
    icon of address Wellfield Bretton Lane, Bretton, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 160
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF - Director → ME
  • 161
    icon of address Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF - Director → ME
  • 162
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 163
    icon of address C/o Quantuma Advisory Limited The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF - Director → ME
  • 164
    icon of address 31b Enterprise Way Thornton Road Industrial Estate, Pickering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,334 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 165
    icon of address 12 Salisbury Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF - Director → ME
  • 166
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 167
    G AND O STAR ALLIANCE LIMITED - 2016-08-12
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF - Director → ME
  • 168
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1865 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 169
    icon of address 140 Rayne Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2018-03-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 170
    icon of address 50 Main Street, Cowie, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,883 GBP2023-06-28
    Officer
    icon of calendar 2022-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
  • 172
    icon of address 77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF - Director → ME
  • 173
    icon of address C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,980 GBP2017-04-30
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 174
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 2187 - Director → ME
  • 175
    icon of address 1 Hurstbeech Close, Hurstpierpoint, Hassocks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
  • 176
    icon of address 16 Fanshaw Close, Eckington, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,272 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 177
    icon of address 22b Old Church Road, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,019 GBP2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 1016 - Director → ME
  • 179
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2944 - Director → ME
  • 180
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF - Director → ME
  • 181
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2024-02-29
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 1017 - Director → ME
  • 182
    icon of address 16 Fanshaw Close, Eckington, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    V.I. POST LIMITED - 2003-11-27
    ALIBI POST LIMITED - 2003-11-21
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -484,368 GBP2024-02-29
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 1019 - Director → ME
  • 184
    icon of address 18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,350 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 186
    STRATEGIC SIMULATION TECHNOLOGIES LIMITED - 2000-04-06
    icon of address 14 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -333,531 GBP2023-04-30
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF - Director → ME
    icon of calendar 2000-04-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF - Director → ME
  • 188
    icon of address 63 Napier Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -567 GBP2020-12-31
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 190
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 1920 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 191
    CANARY TOPCO LIMITED - 2019-04-11
    ACCELYA TOPCO LIMITED - 2023-03-02
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF - Has significant influence or control as a member of a firmOE
  • 192
    icon of address 44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF - Director → ME
  • 193
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2875 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 194
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 195
    PATIENCE MONTY LIMITED - 2011-03-09
    icon of address Cornel, 115 Alexandra Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    IIF - Director → ME
  • 196
    icon of address Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF - Director → ME
  • 197
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    icon of address Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 199
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 200
    icon of address Ground Floor, Unit 2 Mallard Court, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,396 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 201
    icon of address Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,396 GBP2025-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 202
    icon of address Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    917 GBP2017-03-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 205
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    KIT FRAMED BUILDINGS LIMITED - 2019-07-29
    icon of address 5-6 Ashwood Terrace Ashwood Terrace, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,427 GBP2019-12-31
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 207
    icon of address 20 Guild Rd, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 208
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF - Secretary → ME
  • 209
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF - Director → ME
  • 211
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 212
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,819 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF - Director → ME
  • 215
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 2827 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF - Has significant influence or controlOE
  • 216
    icon of address 59 Waveney Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF - Director → ME
  • 217
    icon of address Flat 14 Addenbrooke Court, Southbank Road, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 1351 - Director → ME
  • 218
    icon of address 5 Spencer Court, Froghall Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    86,820 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 10 High Street, Harrold, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,561 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 220
    NET 4 ALL LTD - 2005-02-04
    icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF - Director → ME
  • 221
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,311,478 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 222
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF - LLP Designated Member → ME
  • 223
    icon of address Anfield House Gorley Nurseries, Ringwood Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    362,667 GBP2025-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 2690 - Director → ME
  • 225
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 226
    icon of address Unit 26 Unit 26 Crofty Industrial Estate, Penclawdd, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,740 GBP2024-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF - Secretary → ME
  • 228
    icon of address 36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 55 - Director → ME
  • 229
    icon of address 15 Thalia Avenue, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2022-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 57 Edinburgh Avenue, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 696 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF - Secretary → ME
  • 231
    icon of address 35 Elmsleigh Road, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 178 Marrowbrook Lane, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 233
    icon of address 4385, 08343803 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 234
    icon of address Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 1684 - Director → ME
  • 235
    icon of address 53a Jubilee Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,927 GBP2023-03-31
    Officer
    icon of calendar 2001-03-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2001-03-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 236
    VAPOUR STRATEGIES LIMITED - 2010-11-23
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 237
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,420 GBP2023-02-22
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 238
    icon of address 46 Red Deer Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -546 GBP2018-03-31
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 30 Rosehill Avenue, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,589 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 240
    icon of address 4 Old Market Place, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2020-08-08 ~ now
    IIF - Director → ME
    icon of calendar 2020-08-10 ~ now
    IIF - Secretary → ME
  • 241
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF - Director → ME
  • 242
    icon of address Unit 7 Napier Court Gander Lane, Barlborough Links, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF - LLP Designated Member → ME
  • 243
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 244
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    557 GBP2015-07-31
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
  • 245
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    LOADREEL LIMITED - 1980-12-31
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,984,748 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF - Director → ME
  • 246
    icon of address Silchester Cottage Little London Road, Silchester, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF - Director → ME
  • 247
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    ADVANTAGE DS LIMITED - 2016-08-16
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF - Director → ME
  • 248
    GIFTEL LIMITED - 2018-05-24
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or controlOE
  • 249
    icon of address 18 Wharton Avenue, Swallownest, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,885 GBP2025-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 20 Ashfield Rise, Oakley, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 251
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF - Has significant influence or controlOE
  • 252
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 253
    icon of address 53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2021-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 254
    icon of address 11a Dolau Road, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    icon of address 11 The Office Village, North Road Loughborough, Leicestershire
    Active Corporate (13 parents)
    Equity (Company account)
    66,549 GBP2024-12-31
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF - Director → ME
  • 256
    SMITH RAYMOND PROPERTY INVESTMENTS LIMITED - 2023-04-14
    icon of address The Stables 3 Hollybush Barns, Pickmere Lane, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    icon of address 4 Dyke Close, Poynings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF - Director → ME
  • 258
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 259
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,395 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF - Has significant influence or controlOE
  • 260
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 745 - Director → ME
  • 261
    icon of address Robert Smith, 21 Frensham Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,139 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 262
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 263
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 264
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,696 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 265
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 266
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 269
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 271
    icon of address 128 Longwood Gate, Longw00d, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address Fibrehub, Trevenson Lane, Pool, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,770 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address The Old Post Office, Lutton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 156 Cavendish Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 1616 - Director → ME
  • 275
    BROOKSON (5482C) LIMITED - 2012-09-27
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    35,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 276
    icon of address 61 Knowles Hill Crescent, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF - Secretary → ME
  • 277
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 1296 - Director → ME
  • 278
    icon of address 3 Circular Drive, Ewloe Green, Deeside, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 279
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,927 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 279 Woodchurch Road Woodchurch Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,770 GBP2024-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    icon of address 1 Lazonby Close, Bidston, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 282
    COMPLETE CLINICAL SOLUTIONS LTD - 2011-11-24
    icon of address 15 Heathfield Gardens, Robertsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2093 - Director → ME
  • 283
    icon of address Holdsworth C.c.a., Omega Court, 350 Cemetery Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,252 GBP2021-07-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 285
    icon of address 120 Fore Street, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2021-01-31
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 286
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 287
    icon of address 9 Montgomery Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,219 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 288
    icon of address Grove Business Park 4 Penman Way Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 289
    icon of address 128 Longwood Gate, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 290
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 291
    icon of address 18 Larkfield Road, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 292
    icon of address 38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 18 Larkfield Road Dalkeith, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2018-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 294
    icon of address Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    icon of address 50 Forest Close, Streetly, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,792 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 296
    icon of address North End House North Street, Northend, Petworth, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,613 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 297
    icon of address 44/54 Orsett Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -495 GBP2017-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 298
    icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF - Director → ME
  • 299
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    395,729 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 300
    icon of address 5 Anglo Office Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 2861 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 1 Montcoffer View, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 302
    icon of address Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,708 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address 24 Upper Rice Lane, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2741 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address 12 Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,716 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    BOLT BIDCO LIMITED - 2020-01-22
    AGHOCO 1875 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,473 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1202 - Director → ME
  • 307
    BOLT MIDCO LIMITED - 2020-01-22
    AGHOCO 1876 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,763,006 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1201 - Director → ME
  • 308
    BOLT TOPCO LIMITED - 2020-01-22
    AGHOCO 1877 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,641 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 1203 - Director → ME
  • 309
    icon of address 86 Wood Lane, Quorn, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,923 GBP2021-12-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 548 - Director → ME
  • 310
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF - Director → ME
  • 311
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF - Has significant influence or controlOE
  • 313
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF - Has significant influence or controlOE
  • 314
    icon of address The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF - Has significant influence or control as a member of a firmOE
  • 315
    icon of address 4 Studley Court, Guildford Road, Chobham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF - Has significant influence or controlOE
  • 316
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF - Director → ME
    icon of calendar 2010-07-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    icon of address 129 Athelstan Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF - Director → ME
  • 318
    icon of address 5 Stevenson Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    909 GBP2023-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF - Director → ME
    icon of calendar 2016-07-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 319
    icon of address 91 Sheldonfield Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 707 - Director → ME
  • 320
    BART (NO. 19) LIMITED - 1989-01-27
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF - Director → ME
  • 321
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-09-30
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 323
    icon of address 7 Margery Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF - Director → ME
  • 324
    icon of address Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,639 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 2758 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 2738 - Right to appoint or remove directorsOE
    IIF 2738 - Ownership of voting rights - 75% or moreOE
    IIF 2738 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 25 Cae Melyn, Hengoed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,692 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 1 Littleton Lane, Shepperton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 327
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 328
    FLOWERS & CARDS LTD - 2022-12-06
    FKJ&LL LTD - 2022-12-05
    icon of address C/o Linbar House 48f/2 Linbar House, North Bridge Street, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    98,276 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 2745 - Right to appoint or remove directorsOE
    IIF 2745 - Ownership of voting rights - 75% or moreOE
    IIF 2745 - Ownership of shares – 75% or moreOE
  • 329
    icon of address Compound 2x Junction 7 Business Park, Accrington
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    7,647 GBP2016-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 330
    ALAN SMITH (HAULAGE) LIMITED - 1988-03-25
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    450,637 GBP2024-06-30
    Officer
    icon of calendar 1991-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 331
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF - Director → ME
  • 332
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 42 Manor Road, Dedworth, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 717 - Director → ME
  • 334
    BLACK MOUNTAIN SYSTEMS LIMITED - 2020-01-10
    icon of address 38 Threadneedle Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,948,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF - Has significant influence or controlOE
  • 335
    icon of address Alpha Groomz, 148 Sutton Road, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF - Secretary → ME
  • 336
    icon of address 171 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 337
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 2747 - Right to appoint or remove directorsOE
    IIF 2747 - Ownership of voting rights - 75% or moreOE
    IIF 2747 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 2950 - Director → ME
  • 339
    ALPHABET HOMES LIMITED - 2016-08-10
    icon of address Office 6 Rathbone Building 360 Edge Lane, Liverpool Innovation Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address Unit 6 Rathbone Building, 360 Edge Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 2739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2739 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    ALPHABET CONSTRUCTION LIMITED - 2016-08-10
    icon of address Office 6, Rathbone Building Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,343 GBP2024-06-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 343
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 2301 - Director → ME
  • 344
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,403 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 346
    icon of address C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2798 - Ownership of shares – 75% or moreOE
  • 347
    APOLLO TYING SYSTEMS LIMITED - 2013-03-21
    icon of address 14 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    142,807 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 2803 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2803 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    ALTHEA GLOBAL LTD - 2024-04-23
    icon of address 82 Highbury New Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,641 GBP2024-12-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF - Director → ME
  • 349
    icon of address Unit 7 Fernleigh Business Park Blaby Road, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF - Director → ME
  • 351
    icon of address Brooklyn House Bushfield Road, Bovingdon, Hemel Hempstead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF - Director → ME
  • 352
    icon of address 7 Inholmes Park Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 353
    icon of address Mrs A Weaver - Comfortzone, Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF - Director → ME
  • 354
    icon of address 74a Etta Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 355
    icon of address 3 Tailby Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,979 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 356
    icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF - Secretary → ME
  • 357
    icon of address The Old School House 75a Jacobs Wells Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 1272 - Director → ME
  • 358
    icon of address 1 Chapel & Vestrey Vownog Road, Sychdyn, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 359
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address Ambleside Parish Centre, Vicarage Road, Ambleside, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF - Director → ME
  • 361
    icon of address Taxassist Accountants, 25 Outer Circle Road, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,660 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 362
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    SHOO 405 LIMITED - 2008-06-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 823 - Director → ME
  • 364
    CALLGRANGE LIMITED - 1993-04-07
    icon of address Coppards Lane, Northiam, Rye, East Sussex
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    964,134 GBP2024-04-30
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1391 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF - Secretary → ME
  • 365
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF - Director → ME
  • 366
    AMIC HAULAGE LIMITED - 2025-04-14
    icon of address Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,203,133 GBP2024-09-29
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 1874 - Director → ME
  • 367
    icon of address 226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 368
    icon of address 177 Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1380 - Director → ME
  • 369
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 10 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF - LLP Member → ME
  • 370
    icon of address 82 St John Street, London
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    195,582 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF - Director → ME
  • 371
    icon of address 77 Rosebery Road, Langley Vale, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    112,557 GBP2024-12-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF - Director → ME
  • 372
    icon of address 14 Woodlands Close, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 916 - Director → ME
  • 373
    icon of address 35 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 1352 - Director → ME
  • 374
    icon of address Unit 17 Hunthay Farm, Axminster, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624,909 GBP2024-06-30
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 375
    icon of address 37 Pursey Drive, Bradley Stoke, Bristol, Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    364 GBP2015-05-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1620 - Director → ME
  • 376
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    74,997 GBP2024-04-29
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF - Director → ME
  • 377
    icon of address C/o One Tempest Ltd, Ten, Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 521 - Director → ME
  • 378
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 379
    icon of address 6 Sherbourne Way, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 380
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,248 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 381
    AJNJ ANALYTICS LIMITED - 2017-12-12
    icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,125 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address Unit 11, The Glenmore Centre Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,972 GBP2024-07-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 732 - Director → ME
  • 383
    icon of address C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,221 GBP2024-11-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 1857 - Director → ME
  • 384
    AND ANOTHER LIMITED - 2019-06-05
    icon of address 19 Tongdean Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,427 GBP2023-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 385
    icon of address 14 Adelaide Row, Seaham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 387
    icon of address 73a Church Street, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,772 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,325 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 389
    icon of address 73 Church Street, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,964 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 73 Church Street, Seaham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,988 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 1387 - Director → ME
  • 391
    icon of address 227 Liverpool Road, Huyton, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    25,775 GBP2024-09-27
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF - Director → ME
    icon of calendar 2008-03-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,170 GBP2016-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 393
    ADAM JAMES HOLDINGS LIMITED - 2016-12-06
    icon of address 5th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Director → ME
  • 394
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2015-12-31
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF - Director → ME
  • 395
    icon of address Unit 9-14 Homefarm, Luton Hoo Estate, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF - Director → ME
  • 396
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    215 GBP2015-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF - Director → ME
  • 397
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,075 GBP2018-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF - Director → ME
  • 398
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF - Director → ME
  • 399
    icon of address 2 Ger Y Llan, Pontrhydfendigaid, Ystrad Meurig, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 400
    icon of address Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,060 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 401
    icon of address 23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address Studio 108, Axiom Building 54 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 403
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 404
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 405
    icon of address 89 St. Johns Road, Ryde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 406
    icon of address Suite 8, Room 2 Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
  • 407
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 408
    icon of address 21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 409
    icon of address Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF - Director → ME
  • 410
    icon of address Unit 10 Drca Business Centre, Battersea, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 411
    icon of address Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,820 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address 5 Mandale South St, Keighley, W Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,177 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED - 2004-08-17
    icon of address Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    icon of address Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 1640 - Director → ME
  • 416
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    359,191 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 417
    icon of address 53 Lynchet Road, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address 128 Longwood Gate, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 419
    icon of address West Winds, Llangan, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,648 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 420
    icon of address Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF - Director → ME
  • 421
    icon of address 12 Fratton Road, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-12-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 424
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ dissolved
    IIF 1323 - Director → ME
  • 425
    icon of address 15 Wigan Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,205 GBP2021-01-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 426
    icon of address 1 West Ella Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 427
    icon of address 13 Furze Way, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    12,653 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 428
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    icon of address Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    56,761 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 429
    icon of address 34 Old Road, Bishops Itchington, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 1654 - Director → ME
  • 430
    icon of address 2 Lennox Place, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,987 GBP2020-03-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 431
    icon of address 1 Harrow Drive, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,765 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 432
    icon of address C/o Kre (north East) Limited The Axis Building, Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,756 GBP2016-04-30
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 1647 - Director → ME
  • 433
    icon of address 53 Warwick Avenue, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,120 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 434
    icon of address 82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF - Director → ME
  • 435
    icon of address 32 Norton Village, Norton, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF - Director → ME
  • 436
    icon of address Cardiff Indoor Market Stalls 1-9, Cardiff Indoor Market, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    12,915 GBP2025-07-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 437
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 438
    icon of address The Old Mill, Kings Mill The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,937 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 439
    icon of address 191 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 440
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 441
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    29,964 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 442
    icon of address 48 Hillcrest Drive Hillcrest Drive, Ashington, Pulborough, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,621 GBP2016-02-28
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF - Director → ME
  • 443
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 444
    icon of address C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,243 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 445
    icon of address 52c Heaton Moor Road, 52c Heaton Moor Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 2835 - Director → ME
  • 446
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF - Director → ME
  • 447
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF - Director → ME
  • 448
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,274 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 42 Jamaica Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF - Director → ME
  • 450
    icon of address 30a Commercial Street, Durham, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF - Director → ME
  • 451
    icon of address Buttie Bar, 128 Newcastle Street, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address 40 Elmleigh, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 453
    ANDERSON ANYTIME LIMITED - 2016-07-27
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,067 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 454
    icon of address 63 Harwood Lane, Great Harwood, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,197 GBP2023-03-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 456
    icon of address 16 Falkner Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 457
    A.P. BURT & SONS LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF - Director → ME
  • 458
    icon of address Unit 22 Brickfields Industrial Estate, Gillingham, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,143 GBP2025-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF - Has significant influence or controlOE
  • 459
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF - Director → ME
  • 460
    icon of address 35 Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address 1 Church Lane, Flitton, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 432 - Director → ME
  • 462
    icon of address Burnside, Prestwick Lane, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2020-05-31
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 463
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 464
    icon of address 160 Kemp House, City Road, London, Inner London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,372 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address Unit 4 Murcar Commercial Park, Denmore Road, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF - Has significant influence or controlOE
  • 466
    icon of address 17 Chesshire Avenue, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-15
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-23
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 804 - Director → ME
  • 469
    APPLIANCEARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF - Director → ME
  • 470
    ANGLEPACE LIMITED - 2000-05-10
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    icon of address Enterprise House, Woodhouse Road, Scunthorpe, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,169 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
  • 471
    icon of address 147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    107,735 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF - Has significant influence or controlOE
  • 472
    icon of address 82 York Road, Market Weighton, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 473
    icon of address 57 Edinburgh Avenue, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 474
    icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 697 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 475
    icon of address 27 Akeman Close, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF - Director → ME
  • 476
    icon of address 106 Elmay Road Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,298 GBP2023-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 477
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    icon of address 4 The Granary, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    886 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 479
    CLARK FIC LTD - 2017-02-28
    icon of address 3 Innage Lane, Bridgnorth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,167 GBP2023-06-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1837 - Director → ME
  • 480
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1942 - Director → ME
  • 481
    icon of address Rex House, Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671,779 GBP2021-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF - Director → ME
  • 482
    GW 142 LIMITED - 2000-02-11
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF - Director → ME
  • 483
    icon of address 71 Beeches Avenue, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,942 GBP2019-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF - Secretary → ME
  • 484
    icon of address Sheaf Close, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF - Director → ME
  • 485
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 404 - Director → ME
  • 486
    icon of address 24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    833 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 487
    icon of address 128 Longwood Gate, Longwood, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF - Director → ME
  • 488
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    86,584 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 489
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,008 GBP2021-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 2762 - Right to appoint or remove directorsOE
    IIF 2762 - Ownership of voting rights - 75% or moreOE
    IIF 2762 - Ownership of shares – 75% or moreOE
  • 490
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,232 GBP2017-05-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address 5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 492
    icon of address 38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 493
    icon of address 24 Dublin Street Dublin Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 494
    ARMA P LLP - 2004-04-27
    icon of address The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 1690 - LLP Member → ME
  • 495
    UK DATA INSTALLATIONS LTD - 2016-09-09
    ARMADILO LTD - 2017-05-23
    ARMADILO LTD - 2016-09-07
    icon of address Unit 11 Tournament Way, Ivanhoe Industrial Estate, Ashby De La Zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,607 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 496
    icon of address 64 Abington Park Crescent, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    205,724 GBP2024-11-30
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF 2979 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    icon of address Britannia Chambers, 26 George Street, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,224 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 499
    icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    icon of calendar 1996-10-24 ~ now
    IIF - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297 GBP2021-10-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    icon of address One, New Change, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF - Director → ME
  • 502
    COASTFIELD PROPERTIES LTD. - 2009-03-25
    TEMPS 4 YOU LIMITED - 2006-11-24
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF - Secretary → ME
  • 503
    icon of address C/o, 14 Grant Street, Inverness
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF - Director → ME
  • 504
    icon of address 2 Allonby Close, 2 Allonby Close, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,304 GBP2019-03-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 2859 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 505
    icon of address 1 Priory Road, Shirehampton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 506
    icon of address 28 Nine Elms Road, Longlevens, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,912 GBP2019-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 507
    icon of address 6 Masefield Grove, Dentons Green, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,031 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 508
    icon of address Unit 1 Meadow Lane, Birstall, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 509
    icon of address 90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 511
    icon of address Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 512
    icon of address 5 Spencer Court, 36 Froghall Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    272,251 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address 3 Fisher Green, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,213 GBP2018-04-30
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 2661 - Director → ME
  • 515
    icon of address C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    icon of address 9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 517
    icon of address 89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF - Director → ME
  • 518
    icon of address Saxelby Road, Asfordby, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 209 - Director → ME
  • 519
    icon of address 16 South End, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF - Director → ME
  • 521
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 522
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ now
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 523
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF - Director → ME
  • 524
    HIGH STREET SECURITIES LLP - 2011-05-03
    icon of address 7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 525
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF - Director → ME
  • 526
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF - LLP Designated Member → ME
  • 527
    NEWCO (540) LIMITED - 1999-10-27
    icon of address 7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2001-04-11 ~ dissolved
    IIF - Director → ME
  • 528
    ASHFORD PROPERTY LLP - 2014-10-06
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 529
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    ASHFORD PROPERTY LIMITED - 2007-02-28
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF - Director → ME
  • 530
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 532
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    icon of address Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -18,772 GBP2021-03-31
    Officer
    icon of calendar 1996-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 533
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 238 - Director → ME
  • 534
    icon of address 27 Trevone Court, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,274 GBP2023-04-30
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
  • 535
    icon of address 90 Green Street, Deepcar, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 536
    icon of address 60 Abercorn Road, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 537
    icon of address 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 538
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 1636 - Director → ME
  • 539
    icon of address 27 The Leys, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,053 GBP2024-06-30
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 540
    icon of address 11 Park Street, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 541
    icon of address 1 - 3 College Yard, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,759 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    icon of address Suite 100 541 Jefferson Avenue, Redwood City, Ca, 94063, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
  • 543
    icon of address 10 Barley Meadows, Inkberrow, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF - Director → ME
  • 544
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 545
    icon of address 30 Rossendale Close, Shaw, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 573 - Director → ME
  • 546
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 547
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 390 - Director → ME
  • 548
    icon of address 1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1622 - Director → ME
  • 549
    icon of address Asw Ltd, Grove Farm, Hassall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 550
    icon of address 4 Banks Road, Toton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 551
    icon of address 6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 552
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF - Director → ME
    icon of calendar 2011-04-15 ~ now
    IIF - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 553
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    53,493,424 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2728 - Director → ME
  • 554
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 555
    icon of address Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF - Has significant influence or controlOE
  • 556
    icon of address Atlantic Pumps, Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,138,587 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 1413 - Director → ME
  • 557
    icon of address Wellington House, 36 Wellington Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 558
    icon of address 17 Chapel Street, Spondon, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 559
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 560
    icon of address 16 Hennals Avenue, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 562
    icon of address Lydmore House, St Ann's Fort, Kings Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    208,084 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 563
    icon of address 12 Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 564
    icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF - Director → ME
    icon of calendar 2017-05-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    icon of address Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 566
    M S ELECTRICAL (SUSSEX) LTD - 2007-08-15
    icon of address Lancasters, West End Lane, Henfield, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,389 GBP2017-10-31
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF - Director → ME
  • 567
    icon of address Rotterdam House 2nd Floor, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,703 GBP2019-10-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 568
    icon of address The St Botolph Building, 138 Houndsditch, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 2862 - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Secretary → ME
  • 569
    icon of address Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 570
    icon of address Flat 4 1 Draycott Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 571
    icon of address Unit 21 Beech Business Park, Tillington Road, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,741 GBP2020-12-31
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 572
    icon of address Moorend House, Snelsins Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 573
    icon of address Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF - Director → ME
  • 574
    icon of address 15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 575
    icon of address G H L House 12-14 Albion Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address 114 Lutterworth Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,637 GBP2020-04-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF - Director → ME
  • 578
    icon of address 1 Briar Hill, Ireshopeburn, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,274 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF - Secretary → ME
  • 580
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 515 - Director → ME
    icon of calendar 2012-04-17 ~ dissolved
    IIF - Secretary → ME
  • 581
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    285,587 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 582
    icon of address 5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 583
    icon of address Suite 620, 33 Queens Street, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 584
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
  • 585
    icon of address Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
  • 586
    icon of address 2 Hullett Drive, Hebden Bridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 587
    icon of address 57 Edinburgh Ave, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 692 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 588
    icon of address Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 589
    icon of address 120 Boundary Lane, St Leonards, Ringwood, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,779,226 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF - Director → ME
  • 590
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    icon of address 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,757 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF - Director → ME
  • 591
    icon of address C2-c7 The Premier Centre, Abbey Park Industrial Estate, Romsey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,873,920 GBP2024-04-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 592
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,857 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 593
    icon of address 1 Sefton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 594
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 332 - Director → ME
  • 595
    B & S MANAGMENT LIMITED - 2008-02-11
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,902 GBP2017-11-23
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF - Director → ME
  • 596
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 597
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 598
    icon of address The Old Forge Beck Place, Gosforth, Seascale, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-04-05
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 2241 - Director → ME
    icon of calendar 2006-03-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 599
    AVONSIDE WINDOW SYSTEMS LIMITED - 1998-12-23
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF - Director → ME
  • 600
    icon of address 67 Toward Road, Sunderland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF - Director → ME
  • 601
    icon of address 24 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF - Director → ME
  • 602
    icon of address The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 1795 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    ANDERSON COMPANY SOLUTIONS LIMITED - 2018-01-31
    icon of address 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,267 GBP2020-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 604
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 370 - Director → ME
  • 605
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF - Has significant influence or controlOE
  • 606
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 800 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF - Secretary → ME
  • 607
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF - Secretary → ME
  • 608
    icon of address 50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,271 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF - Director → ME
  • 609
    icon of address 12 Traill Drive, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    189,285 GBP2025-04-30
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 610
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF - Director → ME
  • 611
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF - Director → ME
  • 612
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 613
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    icon of address West View, Crick, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 615
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 387 - Director → ME
  • 616
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2025-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 618
    icon of address 15-17 The Old Kiln High Street, Elstree, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF - Has significant influence or controlOE
  • 619
    icon of address 31 Parsonsfield Road, Nork, Banstead
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-02-26 ~ now
    IIF 1305 - Director → ME
  • 620
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 621
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 622
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 372 - Director → ME
  • 624
    icon of address 25 Harley Street, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF - Director → ME
  • 625
    icon of address 114-116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,186,084 GBP2024-02-29
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1115 - Director → ME
  • 626
    icon of address 64 Portreath Drive, Allestree, Derby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,373 GBP2016-01-31
    Officer
    icon of calendar 2002-01-11 ~ dissolved
    IIF - Director → ME
  • 627
    icon of address 31 Locks Meadow, Dormansland, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    icon of address 1, Littleton Lane, Shepperton, Spelthorne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 629
    icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 630
    icon of address 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address 13 Fifth Ave, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    112,340 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 633
    BBTFM LTD
    - now
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    SERIOUSLY FISH LIMITED - 2023-05-05
    icon of address 23 Chantry Lane, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,422 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 634
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF - Secretary → ME
  • 635
    icon of address 82 Great North Road, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    icon of calendar 2017-03-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 636
    icon of address 12 Westburn Court, Buckie, Moray
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 1999-06-17 ~ dissolved
    IIF - Director → ME
  • 637
    icon of address Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 638
    icon of address 23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    icon of address Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,293 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 640
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF - Secretary → ME
  • 641
    BRITISH ELECTRICAL AND ALLIED MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1983-11-01
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,505 GBP2024-03-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF - Director → ME
  • 642
    icon of address 16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 643
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,760 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF - Director → ME
  • 644
    icon of address 4/6 C/o Keymer Haslam & Co, Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 645
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 1513 - Director → ME
  • 646
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF - Director → ME
  • 647
    icon of address Church Bank, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF - Director → ME
  • 648
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-14 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25%OE
    IIF - Ownership of shares - More than 25%OE
  • 649
    icon of address 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF - Director → ME
  • 651
    icon of address 86 Bwllfa Road, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF - Director → ME
  • 652
    icon of address Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF - Director → ME
  • 653
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF - Director → ME
  • 654
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    374,350 GBP2024-12-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF - Secretary → ME
  • 655
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF - Director → ME
  • 656
    MINORTRACK LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    962,022 GBP2024-03-31
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
    icon of calendar 2012-05-19 ~ now
    IIF - Secretary → ME
  • 657
    icon of address 21b Charles Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,216 GBP2023-01-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 658
    MOREGEAR LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
    icon of calendar 2012-05-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 659
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF - Director → ME
  • 660
    icon of address 6 Sherbourne Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address 32 Wilshire Avenue, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,108,757 GBP2024-09-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF - Director → ME
  • 663
    icon of address 39 Linden House Chart Way, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 664
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Director → ME
  • 665
    icon of address 42 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 666
    icon of address 42 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -401,979 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 667
    icon of address Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 668
    icon of address Aston Common Farm Aston Common Farm, Aston Common, Aston, Sheffield, Gb-shf, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,944 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address Aston Common Farm Aston Common, Aston, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 670
    icon of address 24 Church Road, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,409 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 671
    icon of address 51 Saw Mill Road, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF - Director → ME
    icon of calendar 2012-01-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 672
    SHOE ZONE LIMITED - 2001-01-22
    WASSALL SHOE LIMITED - 1999-04-21
    WHEATCROFT'S (SMART SHOES) LIMITED - 1988-09-21
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 673
    icon of address Langdale House, Wych Hill Way, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1994-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 674
    icon of address Unit 2, Bull Royd Industrial Estate, Bull Royd Lane, Bradford
    Active Corporate (5 parents)
    Equity (Company account)
    2,716,905 GBP2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF - Director → ME
  • 675
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 676
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF - Director → ME
  • 677
    icon of address Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294,342 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 678
    icon of address Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF - Director → ME
  • 679
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 680
    icon of address 561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 681
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF - Director → ME
  • 682
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 683
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 684
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 330 - Director → ME
  • 685
    icon of address 32 London Bridge St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 686
    icon of address 4 Whinfell Close, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 687
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 688
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF - Director → ME
  • 689
    icon of address Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ now
    IIF - Director → ME
  • 690
    BERKELEY HALL LIMITED - 2018-12-13
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,933 GBP2024-10-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF - Secretary → ME
  • 691
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,854 GBP2020-09-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    icon of address Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,982 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 693
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 2881 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF - Secretary → ME
  • 694
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 2880 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF - Secretary → ME
  • 695
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 512 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF - Secretary → ME
  • 696
    icon of address Dunnabakka, Brake, Bigton, Shetland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,256 GBP2020-08-31
    Officer
    icon of calendar 2002-12-02 ~ dissolved
    IIF - Director → ME
  • 697
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    127 GBP2024-09-29
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF - Director → ME
  • 698
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 968 - Director → ME
  • 699
    BILLINGTON HOLDINGS LIMITED - 2008-06-11
    SHOO 388 LIMITED - 2008-04-10
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 824 - Director → ME
  • 700
    AMCO CORPORATION PLC - 2008-06-26
    BASECIRCLE LIMITED - 1989-08-08
    icon of address Barnsley Road, Wombwell, Barnsley
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 816 - Director → ME
  • 701
    icon of address Steel House Barnsley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 826 - Director → ME
  • 702
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 821 - Director → ME
  • 703
    icon of address 414 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 704
    icon of address 10-50 Willow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 705
    icon of address Microferm House, Spring Lane, North, Malvern Link, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 543 - Director → ME
  • 706
    BIOSMART SOLUTION LIMITED - 2011-02-11
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 158 - Director → ME
  • 707
    icon of address 34 Foscote Rise, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,036 GBP2022-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 708
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 709
    icon of address The Foundry, 9 Park Lane, Puckeridge, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,794 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 710
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF - Director → ME
  • 711
    icon of address Enterprise House, 1 Enterprise Way, Enterprise Zone, Banjul, Gambia
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 575 - Director → ME
    icon of calendar 2015-05-15 ~ now
    IIF - Secretary → ME
  • 712
    OPENCLAIM LIMITED - 2007-08-17
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 2190 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF - Secretary → ME
  • 713
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
  • 714
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF - Director → ME
  • 715
    icon of address Millmarsh Lane Brimsdown, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -379 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 716
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    icon of calendar 1995-06-21 ~ now
    IIF - Director → ME
  • 717
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1610 - Director → ME
  • 718
    PGP INC LIMITED - 2024-10-24
    PCP INC LIMITED - 2023-05-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 719
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2737 - Right to appoint or remove directorsOE
    IIF 2737 - Ownership of voting rights - 75% or moreOE
    IIF 2737 - Ownership of shares – 75% or moreOE
  • 720
    OAKSOFT LIMITED - 2009-12-09
    icon of address 72 Tamworth Drive, Shaw, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,500 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 721
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,070 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 722
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,783 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 1898 - Director → ME
  • 723
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 724
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,245 GBP2024-09-30
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 1170 - Director → ME
  • 725
    icon of address 6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1907 - Director → ME
  • 726
    YSF SERVICES LTD - 2024-11-06
    icon of address 400 Thames Valley Park Drive, Thames Valley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF - Director → ME
  • 727
    icon of address Capricorn House, 147 Layton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2025-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 728
    icon of address Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,968 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 729
    icon of address Blake Arms, Station Road, Seghill, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,112 GBP2021-08-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 2964 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 2789 - Has significant influence or controlOE
  • 730
    icon of address Clifton Moor, Clifton, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,834,517 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 1397 - Director → ME
  • 731
    icon of address Clifton Moor, Clifton, Penrith, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -257,194 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 1398 - Director → ME
  • 732
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,116 GBP2024-02-29
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 1018 - Director → ME
  • 733
    icon of address 54 Winchester Avenue, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Director → ME
  • 734
    icon of address Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF - Director → ME
  • 735
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 736
    icon of address 4385, 13812853: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 737
    ROBERT SMITH HORSE SALES LTD - 2022-11-08
    ELITE EQUESTRIAN EMBRYOS LTD - 2021-10-14
    icon of address Brook Furlong Farm, Back Lane, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF - Has significant influence or controlOE
  • 738
    icon of address 3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 739
    icon of address Unit 1 Vulcan Industrial Estate, Leamore Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,397 GBP2024-11-30
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 740
    icon of address Blue Apple House 32-34 Buttermarket St, Buttermarket Street, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 783 - Director → ME
  • 741
    icon of address Blue Apple House, 32-34 Buttermarket St, Warringto, 32-34 Buttermarket Street, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF - Director → ME
  • 742
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 743
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    icon of address Canonbury Business Centre Unit 5b New North House, 202-208 New North Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF - Director → ME
  • 745
    icon of address 1 Kensington Court, Kensington Street, Fishguard, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 746
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,181 GBP2021-04-09
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 747
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 399 - Director → ME
  • 748
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 394 - Director → ME
  • 749
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 400 - Director → ME
  • 750
    AARCO 303 LIMITED - 2008-03-25
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 395 - Director → ME
  • 751
    icon of address 95 Greendale Road Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 396 - Director → ME
  • 752
    icon of address 89 Broad Inge Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 833 - Director → ME
  • 753
    icon of address 21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 754
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-05-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 2766 - Ownership of voting rights - 75% or moreOE
    IIF 2766 - Ownership of shares – 75% or moreOE
  • 755
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 756
    icon of address Lalita Buildings,378 Walsall Road, Perry Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 757
    icon of address Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF - Director → ME
  • 758
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    56,411 GBP2023-12-31
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 759
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF - Director → ME
  • 760
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 761
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 762
    icon of address 4 Sandra Close, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 763
    icon of address C/o 133 Finnieston Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    192,635 GBP2019-10-31
    Officer
    icon of calendar 1998-10-07 ~ dissolved
    IIF - Director → ME
  • 764
    icon of address 14 Hardwick Road, Hethe, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 765
    icon of address 159 Willington Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 716 - Director → ME
  • 766
    icon of address 45 Queensway, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,592 GBP2025-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 767
    icon of address 1a Cluny Square, Buckie, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF - Director → ME
  • 768
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,819 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 769
    icon of address 37 Queripel Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,307 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 770
    icon of address 22 Lenz Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 1577 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 771
    icon of address 22 Lenz Close, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-12-26 ~ dissolved
    IIF - Secretary → ME
  • 772
    icon of address Xl House Mill Court, Spindle Way, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,676 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 773
    icon of address Dallows Wood Cottage, Little Dewchurch, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 774
    icon of address Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 775
    icon of address Cannon Business Park Gough Road, Coseley, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF - Director → ME
  • 776
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 561 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 2273 - Ownership of voting rights - 75% or moreOE
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 777
    icon of address 4385, 10849879: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1127 - Director → ME
  • 778
    icon of address 26 Brisbane Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF - Director → ME
  • 779
    icon of address 4385, 09296513: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,098 GBP2016-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 1128 - Director → ME
  • 780
    icon of address 26 Brisbane Road, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF - Director → ME
  • 781
    icon of address 26 Brisbane Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 1125 - Director → ME
  • 782
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2794 - Ownership of shares – More than 25% but not more than 50%OE
  • 783
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 784
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 2678 - Director → ME
  • 785
    icon of address Bonhams, Forest Lane, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2022-09-30
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF - Secretary → ME
  • 787
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,748 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF - Director → ME
  • 788
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 489 - Director → ME
  • 789
    icon of address 124 Hollin Lane, Styal, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF - Director → ME
  • 790
    icon of address No3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,506 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
  • 791
    icon of address 79 Lawrence Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 423 - Director → ME
  • 792
    icon of address 4385, 13174779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 793
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF - Director → ME
  • 794
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197,830 GBP2023-04-30
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -128,298 GBP2025-03-31
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 796
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 797
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF - Director → ME
  • 798
    icon of address New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF - Director → ME
  • 800
    icon of address 63 Elm Hatch Westfield Park, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,348 GBP2022-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 801
    BALANCE PROFESSIONAL SERVICES LIMITED - 2018-01-30
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 802
    BPW-MARCAR LIMITED - 1989-11-23
    icon of address Legion Way, Meridian Business Park, Leicester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ now
    IIF - Secretary → ME
  • 803
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 837 - Director → ME
  • 804
    icon of address 1 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Has significant influence or controlOE
  • 805
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF - Director → ME
  • 806
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,238,912 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF - Director → ME
  • 807
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,440 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 808
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,887 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 809
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF - Director → ME
  • 810
    icon of address Begbiestraynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-05-18 ~ dissolved
    IIF - Secretary → ME
  • 811
    icon of address Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 812
    icon of address Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020,739 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address 22 Albany Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 814
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 815
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,903 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 816
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 817
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 818
    icon of address 5 Ford Park House, Ulverston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF - Director → ME
  • 819
    icon of address Park Works, River Street, Heywood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    icon of address Sceptre House Sceptre Way, Bamber Bridge, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF - Director → ME
  • 821
    INCHING SKYLINE LTD - 2016-06-02
    icon of address 21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Secretary → ME
  • 822
    icon of address 85 Little Ilford Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 823
    W.H. BROUGHALL (PROPERTY) LIMITED - 1988-12-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF - Director → ME
  • 824
    icon of address The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF - Director → ME
  • 825
    AUDITTRADE LIMITED - 1984-10-02
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
  • 826
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF - Director → ME
  • 827
    icon of address Unit 32, Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF - Director → ME
  • 828
    icon of address 32 Woolmer Way, Bordon, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF - Director → ME
  • 829
    BRIGHTER HORIZONS (RBH) LIMITED - 2008-08-26
    icon of address Po Box 69 The Old Post Office, The Esplanade, Rochdale, Lancashire
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 220 - Director → ME
  • 830
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 831
    BARCLUB (MARYLEBONE) LIMITED - 2016-05-20
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF - Director → ME
  • 832
    icon of address 11 Falcon Walk, Patchway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address Brightwell Street, Brightwell Cum Sotwell, Wallingford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 834
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 835
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 836
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,071 GBP2018-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 837
    icon of address 82 Great North Road, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 838
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF - Director → ME
  • 839
    icon of address 1st Floor, 30 Church Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF - Director → ME
  • 840
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,983 GBP2019-06-28
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 461 - Director → ME
  • 841
    icon of address 28 Broad Street, Peterhead
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,517,262 GBP2023-12-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 248 - Director → ME
  • 842
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF - Secretary → ME
  • 843
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1997-11-28 ~ now
    IIF - Director → ME
  • 844
    icon of address Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,535 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 845
    icon of address 44 Oakshott Drive, Havant, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 897 - Director → ME
  • 846
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 847
    icon of address Shop 3 Lexicon Lodge, Crowborough Hill, Crowborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF - Director → ME
  • 848
    icon of address 19 Chapel Drive, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 849
    icon of address 7 Judeland, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2018-08-21
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 850
    icon of address 2 Allonby Close, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 2860 - Director → ME
  • 851
    icon of address 6 St. Michaels Close, Evesham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,671 GBP2017-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 852
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 853
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 854
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1182 - Director → ME
  • 855
    icon of address 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -29,337 GBP2022-03-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF - Director → ME
  • 856
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 92 - Director → ME
  • 857
    icon of address C/o Punchards Haulage Ltd., Bramshall Ind Est Stone Road, Bramshall Uttoxeter
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 2363 - Director → ME
  • 858
    icon of address Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Active Corporate (5 parents)
    Equity (Company account)
    230,017 GBP2024-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF - Director → ME
  • 859
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 860
    icon of address Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF - Director → ME
  • 861
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -75,927 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF - Director → ME
  • 862
    icon of address 6 Little Park, Durgates, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-03-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 863
    icon of address 99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 864
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 865
    icon of address Steel House Barnsley Road, Wombwell, Barnsley
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 819 - Director → ME
  • 866
    icon of address Unit 10 Grange Mill, Trows Lane, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 867
    icon of address Unit 10 Grange Mill Trows Lane, Castleton, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    914,585 GBP2024-09-30
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 868
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Has significant influence or controlOE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove membersOE
  • 869
    icon of address 24 Gratitude Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -993 GBP2019-06-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 870
    icon of address 95 Middleton Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 2960 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 871
    icon of address 1a Cluny Square, Buckie, Banffshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF - Director → ME
  • 872
    icon of address No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
  • 873
    icon of address 129 Station Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address 129 Station Road, Amersham, Buckingshamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    SQUARECON LTD - 2022-03-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,431 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 876
    ROYUL ANGLIAN RECOVERY LIMITED - 2015-09-14
    icon of address 23 Durrell Close, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 2970 - Director → ME
    icon of calendar 2015-08-27 ~ dissolved
    IIF - Secretary → ME
  • 877
    icon of address 2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 878
    SIMSHAUSER LIMITED - 2016-07-27
    icon of address 23 Snowbell Road Snowbell Road, Kingsnorth, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,004,039 GBP2023-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF - Director → ME
  • 879
    icon of address 3 Gateway Court, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF - Director → ME
  • 880
    icon of address 40 Atwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 881
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 882
    icon of address 651 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 883
    icon of address 147 Burlington Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 884
    icon of address 15 Lysander Close, Burbage, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,391 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 885
    icon of address 11 The Croft, Conisbrough, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2025-03-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF - Director → ME
    icon of calendar 2007-08-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 886
    icon of address 1 Queens Park Road, Handbridge, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2772 - Ownership of voting rights - 75% or moreOE
    IIF 2772 - Ownership of shares – 75% or moreOE
  • 887
    icon of address Green Lane, Burnham, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    2,376,902 GBP2023-12-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF - Director → ME
  • 888
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF - Director → ME
  • 889
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 890
    icon of address Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 891
    icon of address 53 Badgers Croft, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,564 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 1303 - Director → ME
  • 892
    icon of address 38 Main Road, Hambleton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1850 - Director → ME
    icon of calendar 2018-03-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 893
    icon of address Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 894
    icon of address 42f Kittoch Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-28 ~ dissolved
    IIF 1848 - Director → ME
  • 895
    icon of address 129 Rodden Road, Frome, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 896
    icon of address 13 Hazel Avenue Whiston, Prescot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 897
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF - Director → ME
  • 898
    icon of address Begbies Traynor, 2 Harcourt Way Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    88,166 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 899
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,626 GBP2016-08-31
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 900
    icon of address Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2017-03-17
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 526 - Director → ME
  • 901
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 902
    icon of address 13 Charles Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,618 GBP2023-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 903
    icon of address Wards End, Langbar, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 904
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    icon of calendar 2005-09-29 ~ now
    IIF - Secretary → ME
  • 905
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    icon of calendar 1994-06-07 ~ now
    IIF - Director → ME
    icon of calendar ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 906
    icon of address 2 Heugh Edge, Sacriston, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF - Director → ME
    icon of calendar 2012-09-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 907
    icon of address No 1 Approach Road, Raynes Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    55,288 GBP2025-07-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 908
    icon of address 46 Caracalla Way, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 909
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 910
    icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 911
    icon of address Hen Ysgol Llanddeiniolen, Llanddeiniolen, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF - Director → ME
  • 912
    icon of address Unit 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    19,944 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 913
    icon of address C/o Fortis Accountancy Services, Flex Business Centre, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,095 GBP2017-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 914
    icon of address 1st Floor Packwood House, Guild Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 915
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,417 GBP2025-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 916
    NOVERCA PROPERTY DEVELOPMENT LIMITED - 2002-09-19
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    280,240 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 917
    MILLER HENDERSON SERVICED APARTMENTS LIMITED - 2022-05-05
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,549 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 918
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 919
    RAPID 5031 LIMITED - 1988-08-01
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF - Secretary → ME
  • 920
    icon of address 92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF - Director → ME
  • 921
    icon of address 13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 922
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 923
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF - Director → ME
  • 924
    icon of address Calvary Christian Fellowship (preston) Ward Street, Lostock Hall, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 925
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    4,437 GBP2024-10-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF - Director → ME
  • 926
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 743 - Director → ME
  • 927
    icon of address 83 High Street, Linton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,443 GBP2024-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 928
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF - Secretary → ME
  • 929
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF - Secretary → ME
  • 930
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    191,281 GBP2017-06-30
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 931
    AXIS NEWCO LIMITED - 2023-11-07
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,067,705 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF - Director → ME
  • 932
    icon of address Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    593,960 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF - Director → ME
  • 933
    icon of address 5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    43,841 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 934
    icon of address 75 Raeburn Place, Stockbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    205,464 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 935
    CAMWATCH MONITORING LIMITED - 2015-12-14
    icon of address International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 936
    icon of address Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,722 GBP2024-11-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 937
    icon of address 2 Hall Garth, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,358 GBP2019-12-31
    Officer
    icon of calendar 2001-12-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 938
    RETAIL INVESTMENT SOUTHALL LIMITED - 2017-11-13
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 2222 - Director → ME
  • 939
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 758 - Director → ME
  • 940
    icon of address Holyrood Business Park, 146 Duddingston Road West, Office P3, Paddock Block, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-03 ~ dissolved
    IIF - Director → ME
  • 941
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 942
    WDB HOMES LIMITED - 2018-12-20
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 943
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 511 - Director → ME
  • 944
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    152,690 GBP2020-07-31
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 945
    icon of address 107 West Bawtry Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 946
    icon of address 1 Hale Way, Shoeburyness, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Director → ME
  • 947
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,276 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 1015 - Director → ME
  • 948
    CARBERRY DAVIS LIMITED - 1984-11-20
    icon of address C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,774 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
  • 949
    icon of address C/o Aj Fleet And Co Limited Hyde Park House, Cartwright Street, Hyde, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377,167 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 950
    icon of address 241 Carlton Avenue, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1265 - Director → ME
    icon of calendar 2021-08-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 2826 - Right to appoint or remove directorsOE
    IIF 2826 - Ownership of voting rights - 75% or moreOE
    IIF 2826 - Ownership of shares – 75% or moreOE
  • 951
    icon of address Civic Centre, Burdon Road, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF - Secretary → ME
  • 952
    CROSSCO (1254) LIMITED - 2011-09-26
    icon of address Sunderland City Council Civic Centre, Burdon Road, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF - Secretary → ME
  • 953
    icon of address Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 954
    icon of address 27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF - Director → ME
  • 955
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF - Director → ME
  • 956
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF - Director → ME
  • 957
    NEXIS LOGISTICS LTD - 2013-02-12
    icon of address Mbi Coakley Ltd, Gu1 3qt, 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrery, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    698,792 GBP2016-04-30
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF - Director → ME
  • 958
    icon of address Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF - Director → ME
  • 959
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,068 GBP2024-12-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 960
    icon of address Flat 3 89 Byrne Road, Balham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF - Director → ME
  • 961
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,129 GBP2024-08-31
    Officer
    icon of calendar 2002-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 962
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    659,309 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 963
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 964
    icon of address Unit 1 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – 75% or moreOE
  • 965
    icon of address 1 Atholl Avenue, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 966
    icon of address Jodrey, Woodstone Avenue, Endon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF - Director → ME
  • 967
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF - Director → ME
  • 968
    PLEDGEGRANT LIMITED - 1992-06-16
    icon of address Paylings, 7 The Office Campus Red Hall Court, Paragon, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-20 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2005-02-09 ~ dissolved
    IIF - Secretary → ME
  • 969
    icon of address Lichfield Rd., Brownhills, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF - Director → ME
  • 970
    CONSORT 100 LTD - 2016-05-18
    icon of address Castlehill House Humbie Road, Easglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    632,988 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF - Director → ME
  • 971
    icon of address Castlehill House, Eaglesham, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    118,547 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 972
    icon of address 23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 1688 - Director → ME
  • 973
    icon of address 9 Market Place, Hedon, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,414 GBP2024-09-30
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 974
    icon of address 3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 2198 - Director → ME
  • 975
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 2272 - Ownership of shares – More than 25% but not more than 50%OE
  • 976
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 977
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,232 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 978
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 979
    MW PROPERTIES (NO 73) LIMITED - 2012-03-23
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 2433 - Director → ME
  • 980
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 2450 - Director → ME
  • 981
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF - Director → ME
  • 982
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF - Director → ME
  • 983
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF - Director → ME
  • 984
    icon of address Suites 2 & 3 Bow St Chambers, 1/2 Bow Street, Rugeley, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,879 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 985
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 986
    icon of address Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -816 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 987
    icon of address Sanderson House, Station Road Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 152 - Director → ME
  • 988
    icon of address C/o Property Accounts Limited, 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -342,200 GBP2024-03-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 989
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 381 - Director → ME
  • 990
    icon of address Flat 6 Portsea House, Petersfield Rise, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 991
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,862 GBP2024-07-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 100 - Director → ME
  • 992
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,333 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1921 - Director → ME
  • 993
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF - Director → ME
  • 994
    icon of address 4 Highfield Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF - Director → ME
    IIF - Director → ME
  • 995
    icon of address 1d Glenavy Road, Ballinderry Upper, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    41,116 GBP2019-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 996
    IT'S LEATHER LIMITED - 2017-11-03
    icon of address Unit 1 Maes Glas Retail Park, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1996-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 997
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF - Secretary → ME
  • 998
    icon of address 12 Machin Close, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF - LLP Designated Member → ME
  • 999
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1000
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 1001
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1002
    icon of address 166 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1003
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,232 GBP2019-10-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1004
    CGS COMMERCIALS LTD - 2016-09-20
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF - Director → ME
  • 1005
    ELEPHANT LONDON LTD - 2015-08-11
    icon of address 25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF - Director → ME
  • 1006
    LANCASTER HILTON DALTON PENSIONS LIMITED - 1992-03-31
    CHELTRADING 31 LIMITED - 1992-02-05
    LANCASTER HILTON PENSIONS LTD. - 2005-11-23
    icon of address Groby Lodge Offices Slate Pit Lane, Groby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF - Director → ME
  • 1007
    WB NEWCO 19 LIMITED - 2007-09-06
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1008
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,383 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1009
    icon of address 33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1010
    icon of address The Lodge Westbrook Court, 2 Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 607 - Director → ME
  • 1011
    CHASECARFINANCE LTD - 2022-11-14
    icon of address 244 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1012
    icon of address 27 High Park Avenue, Stranraer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    582 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1013
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF - Director → ME
    icon of calendar 2011-04-15 ~ now
    IIF - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF - Secretary → ME
  • 1014
    icon of address 3 Wakedean Gardens, Yatton, Bristol, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF - Director → ME
  • 1015
    icon of address Horseshoe Cottage, 147 Westhorpe Road, Gosberton, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1016
    icon of address 8 Newhall Street, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,787 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1017
    icon of address 8 Newhall Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,133 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2011-09-02 ~ now
    IIF - Secretary → ME
  • 1018
    icon of address 8 Newhall Street, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF - Director → ME
    icon of calendar 2011-05-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1019
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 1020
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 1021
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 1022
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 376 - Director → ME
  • 1023
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF - Director → ME
  • 1024
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (239 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF - LLP Member → ME
  • 1025
    LAKEWINDS LIMITED - 1988-02-11
    icon of address 1 Lazonby Close, Bidston, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-22 ~ dissolved
    IIF - Director → ME
  • 1026
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 1241 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF - Secretary → ME
  • 1027
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 117 - Director → ME
  • 1028
    icon of address 1 Watsons Buildings, Edmondsley, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    64,782 GBP2023-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1029
    icon of address 8 Canongate, Jedburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1030
    DMWS 863 LIMITED - 2008-06-20
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF - Director → ME
  • 1031
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF - Director → ME
  • 1032
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF - Director → ME
  • 1033
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF - Director → ME
  • 1034
    icon of address 2 Highfield Road, Redditch, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365 GBP2021-11-30
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1035
    icon of address 2 Highfield Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,220 GBP2018-02-28
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1036
    icon of address Unit 11 Portland Business Park, Richmond Park Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1037
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,680 GBP2022-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1038
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1884 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1039
    icon of address 62a Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF - Secretary → ME
  • 1040
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-07-10 ~ dissolved
    IIF - Secretary → ME
  • 1041
    ABBEY ELECTRICAL SYSTEMS LIMITED - 1982-06-02
    icon of address Unit 2 Southfields Road, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    580,726 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1042
    icon of address 23-27 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2022-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1043
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF - Director → ME
  • 1044
    icon of address 26 26 Hawthorn Road, Barrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,078 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 177 - Director → ME
    icon of calendar 2007-01-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1045
    CITIKLEAN LIMITED - 2020-04-27
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,573 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF - Director → ME
  • 1046
    EASTWOOD AND DISTRICT CITIZENS ADVICE BUREAU - 2003-12-08
    CITIZENS ADVICE BROXTOWE - 2024-02-08
    icon of address The Library And Information Centre The Library And Information Centre, Eastwood, Eastwood, Nottinghamshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2311 - Director → ME
  • 1047
    GREATER DURHAM CITIZENS ADVICE BUREAU - 2014-04-23
    icon of address 71 High Street, Spennymoor, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF - Director → ME
  • 1048
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1049
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1050
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1051
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 2615 - Director → ME
  • 1052
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 1507 - Director → ME
  • 1053
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 1508 - Director → ME
  • 1054
    icon of address Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,429 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF - Right to appoint or remove directorsOE
  • 1055
    icon of address 30 Cockerell Close, Lee-on-the-solent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1056
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF - Director → ME
    IIF 1243 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directorsOE
  • 1057
    icon of address 367 Chingford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,349 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1058
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,314,373 GBP2024-09-30
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1059
    CITYZEN LLP - 2017-02-21
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    87,370 GBP2017-03-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1060
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1061
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2018-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 2276 - Right to appoint or remove directorsOE
    IIF 2276 - Ownership of voting rights - 75% or moreOE
    IIF 2276 - Ownership of shares – 75% or moreOE
  • 1062
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF - Director → ME
  • 1063
    icon of address Regency House, 33 Wood Street, Barnet, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 1999-11-15 ~ dissolved
    IIF - Secretary → ME
  • 1064
    icon of address 7-15 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,903 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF - Director → ME
  • 1065
    icon of address 25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1066
    ENSCO 418 LTD - 2013-09-03
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1067
    icon of address 2 George View, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1068
    icon of address 24 Queensberry Road, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,633 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1069
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1070
    RECYCLING RESEARCH DEVELOPMENT AND EDUCATIONAL TRUST - 1996-03-01
    DACORUM WORK CENTRE - 1999-03-16
    icon of address 32 Anne Of Cleves Road, Dartford, England
    Active Corporate (9 parents)
    Equity (Company account)
    43,307 GBP2024-04-30
    Officer
    icon of calendar 2007-09-30 ~ now
    IIF 956 - Director → ME
  • 1071
    DEMON PAYROLLS LIMITED - 2014-02-03
    SMS SECURITY LTD - 2014-01-21
    SMS (FOLKESTONE) LIMITED - 2009-03-18
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    362 GBP2016-03-31
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 2674 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1072
    icon of address Firsdale House 2a St Andrews Road, Whitehill, Bordon, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,838 GBP2018-02-28
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1023 - Director → ME
  • 1073
    icon of address No.1 The Old Police Houses Whitchurch Road, Broxton, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    901 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1074
    icon of address 64 Portreath Drive, Allestree, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226 GBP2019-11-30
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Director → ME
  • 1075
    icon of address 22 October Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1076
    icon of address 2 Pilrig House Close, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1077
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF - Director → ME
  • 1078
    MACROCOM (1027) LIMITED - 2014-05-01
    icon of address 15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF - Director → ME
  • 1079
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32.43 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1080
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1081
    CLEARCUT WINDOWS LIMITED - 2017-05-25
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,631 GBP2024-05-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1082
    icon of address 48 Blacklands Road, Benson, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1083
    icon of address 73 Smeaton Way, Melksham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1084
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 1085
    CLEVERTHINKING CLOUDWARE LTD - 2012-06-26
    icon of address 73 73 Smeaton Way, Melksham, Wilts , Sn12 6gg, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,088 GBP2023-09-30
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF - Director → ME
    icon of calendar 2021-10-05 ~ now
    IIF - Secretary → ME
  • 1086
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,667 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF - Director → ME
    icon of calendar 2014-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1087
    NETWORK COMPUCARE (LONDON) LIMITED - 2018-11-16
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF - Director → ME
  • 1088
    icon of address 351 Bradford Rd., Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF - Secretary → ME
  • 1089
    icon of address 2 Valmont Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,255 GBP2024-12-31
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF - Secretary → ME
  • 1090
    icon of address 59 Commercial Street, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1091
    EXPANDINSTANT LIMITED - 1988-01-04
    icon of address 59 Commercial Street, Batley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,928,063 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1092
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1093
    icon of address 10 Wingate Close, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1094
    icon of address Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,053 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1095
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1096
    icon of address Water House 5/6 Fairway Court, Amber Close, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,189 GBP2025-02-28
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF - Has significant influence or controlOE
  • 1097
    icon of address 10 Wren Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1098
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
  • 1099
    icon of address Unit 10 The Airfield Industrial Estate, Little Staughton, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF - Director → ME
  • 1100
    TRADE CONSTRUCT LIMITED - 2024-07-05
    PROXTON LTD - 2025-07-15
    icon of address 26-28 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,985,659 GBP2023-11-30
    Officer
    icon of calendar 2020-11-29 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2020-11-29 ~ now
    IIF - Has significant influence or controlOE
  • 1101
    icon of address 9th Floor, Lowry House, 17 Marble Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Director → ME
  • 1102
    icon of address 75 Crompton Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1103
    icon of address Whitmore House Stone Road, Rough Close, Stoke On Trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF - Director → ME
  • 1104
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF - LLP Member → ME
  • 1105
    icon of address 46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF - Secretary → ME
  • 1106
    CMA CONNECT LIMITED - 2004-03-08
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -143 GBP2021-07-31
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2003-01-02 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1107
    KK & R TRANSPORT LTD - 2016-05-19
    icon of address Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -379,810 GBP2024-07-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1108
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF - Director → ME
  • 1109
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF - Director → ME
  • 1110
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF - Director → ME
  • 1111
    icon of address 1 Northwood Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF - Director → ME
  • 1112
    icon of address Unit 6b Brookside Industrial Estate, Sawtry, Huntingdonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 1113
    icon of address 108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 2124 - Director → ME
  • 1114
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1115
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF - Director → ME
  • 1116
    icon of address 1 Church Lane, Flitton, Bedford, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,717 GBP2016-02-29
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1117
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF - Director → ME
  • 1118
    icon of address 14 Mill Lane, Houghton Conquest, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1119
    icon of address 15 Kings Road, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,123.63 GBP2022-07-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1120
    icon of address Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF - Director → ME
  • 1121
    icon of address Coffee House, 176 Hillcroft Crescent, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF - Director → ME
  • 1122
    icon of address 2 Myton Crescent, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,881 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1123
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,906 GBP2024-04-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1124
    icon of address 9 Montgomery Road, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1125
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1126
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1127
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
  • 1128
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2021-11-30
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1129
    icon of address Medallion House Cwmtillery Industrial Estate, Cwmtillery, Abertillery, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1130
    icon of address Equity Trust, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-02-09 ~ dissolved
    IIF - Secretary → ME
  • 1131
    PERTEMPS COMMERCIAL (CROYDON) LIMITED - 2012-02-20
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF - Director → ME
  • 1132
    icon of address 8 Mulberry Road, Canvey Island, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,265 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1133
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1134
    icon of address Studio 8, Essex House, 375 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1135
    icon of address B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,316 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1136
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF - Director → ME
  • 1137
    icon of address 151 Dale Street, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF - Director → ME
  • 1138
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -428 GBP2017-03-31
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF - Director → ME
  • 1139
    icon of address 9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1140
    icon of address 40 Mynydd Maen Road, Pontnewydd, Cwmbran, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF - Director → ME
  • 1141
    NICE CLOTHES & CO LTD - 2014-01-21
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 206 - Director → ME
  • 1142
    icon of address 16a Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,571 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1143
    ZAMPA SITE SOFTWARE LTD - 2021-04-16
    icon of address 1 Front Office, Ground Floor, 1 North Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,789 GBP2022-11-29
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1144
    icon of address Abc Accounting Services, Flexadux House Grange Road, Corringham Road Industrial Estate, Gainsborough, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 1145
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,189 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1146
    ANDREW JONES CONSULTANCY SERVICES LIMITED - 2017-07-14
    icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,197 GBP2016-12-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2014-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1147
    icon of address 35 Menzies Road, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    881,739 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF - Director → ME
  • 1148
    icon of address Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,672 GBP2024-07-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF - Director → ME
  • 1149
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1150
    icon of address 60 Oxford Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,061 GBP2023-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1151
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF - Director → ME
  • 1152
    icon of address 72 Craven Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -961 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF - Director → ME
  • 1153
    icon of address 57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 1553 - Director → ME
  • 1154
    icon of address 80 Rugby Road, Rochdale, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    937,175 GBP2017-06-30
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1155
    icon of address 77 Corporation Street, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 1999-07-26 ~ dissolved
    IIF - Secretary → ME
  • 1156
    MICROROVER LTD - 2007-11-08
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 1071 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF - Secretary → ME
  • 1157
    DPS TRANSLATION LIMITED - 2013-08-12
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-05-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1158
    icon of address 7 The Hobbins, Bridgnorth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1159
    icon of address C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 1330 - Director → ME
  • 1160
    icon of address 2 Coach House Main Street, Ravenstone, Coalville, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,652 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1161
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    119 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1162
    icon of address Redlands, Leadington, Ledbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF - Director → ME
  • 1163
    icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-06-30
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1164
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1165
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1166
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547 GBP2017-05-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1167
    icon of address Peverell Corner, 246 Peverell Park Road, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    214,144 GBP2025-03-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF - Director → ME
  • 1168
    icon of address 37 Cranford Gardens, Acklam, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,715 GBP2021-03-31
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1169
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 1468 - Director → ME
  • 1170
    icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 1465 - Director → ME
  • 1171
    LINK 44 LIMITED - 2014-09-05
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 1460 - Director → ME
  • 1172
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 1467 - Director → ME
  • 1173
    icon of address Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-07-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1174
    icon of address Co Redlands, Leddington, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,211 GBP2025-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF - Director → ME
    icon of calendar 2013-04-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1175
    icon of address 8 Swallow Road, Thrapston, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,117 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1176
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,001 GBP2024-10-31
    Officer
    icon of calendar 1993-01-20 ~ now
    IIF - Director → ME
    icon of calendar 2015-04-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1177
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    376 GBP2024-10-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF - Has significant influence or controlOE
  • 1178
    COPMANTHORPE RECREATION CENTRE LIMITED - 2016-11-25
    icon of address Sports Hall Barons Crescent, Copmanthorpe, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,371 GBP2024-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1179
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1180
    ALUFOIL CONTAINERS LIMITED - 1982-01-28
    MOVEGRIND LIMITED - 1981-12-31
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1181
    PINCO 1365 LIMITED - 2000-06-19
    icon of address 20 Brickfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF - Director → ME
  • 1182
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 380 - Director → ME
  • 1183
    icon of address 55 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-09-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
  • 1184
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    45,767 GBP2023-11-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1185
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    29,633 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1186
    icon of address Old Elm Tilekiln Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1266 - Director → ME
  • 1187
    icon of address 77 Alfred Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,103 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1188
    ATLATAL PARTNERS LIMITED - 2009-04-21
    icon of address Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,455 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1189
    icon of address Mitre House School Road, Bulkington, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 1274 - Director → ME
  • 1190
    GRADE ENGINEERING LIMITED - 2018-05-11
    icon of address In2connect House Acton Street, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF - Director → ME
  • 1191
    SCRIP PARTNERSHIP (1) LLP - 2003-10-06
    icon of address Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1192
    icon of address 69 Byron Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1193
    icon of address 1 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 1381 - Director → ME
  • 1194
    VFC SOLUTIONS LIMITED - 2011-08-30
    icon of address 115 Alexandra Park Road, Muswell Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF - Director → ME
  • 1195
    CORNEL ACCOUNTANTS LIMITED - 2015-05-20
    STEAK ACCOUNTANTS LIMITED - 2015-10-27
    MY ONLINE ACCOUNTANT LIMITED - 2015-03-02
    MY XERO ACCOUNTANT ONLINE LTD - 2014-04-14
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 2709 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1196
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,108 GBP2017-12-31
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF - Director → ME
  • 1197
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,519 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF - Has significant influence or controlOE
  • 1198
    icon of address Wilson Field Limited, The Manor House 260 Eclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,229 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1199
    icon of address The Old School, The Stennack, St Ives, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,490 GBP2021-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1200
    icon of address Suite 2d, Eastgate House, 121-131 Eastgate Street, Gloucester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 963 - Director → ME
  • 1201
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1202
    icon of address Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1641 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF - Secretary → ME
  • 1203
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,060 GBP2025-05-31
    Officer
    icon of calendar ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1204
    icon of address Torrwaterfield, 37, Park House, Clarence Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 603 - Director → ME
  • 1205
    CONSOLIDATED HEALTHCARE AGENCIES LIMITED - 2020-09-16
    icon of address Suite 5g Gatwick House, Peeks Brook Lane, Horley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -8,000 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
  • 1206
    icon of address 3 Dalton Fold, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-08-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-21 ~ dissolved
    IIF - Secretary → ME
  • 1207
    icon of address C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1208
    icon of address 152 Windsor Road Carlton-in-lindrick, Worksop, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,961 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1209
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF - Director → ME
  • 1210
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-03-31
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1211
    icon of address 131 Finsbury Pavement, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    177,305 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF - Director → ME
  • 1212
    icon of address C/o Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    483,820 GBP2024-10-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1213
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,645 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1214
    icon of address 7 Alderman Close, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,526 GBP2017-03-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 1419 - Director → ME
  • 1215
    icon of address C/o K & H Accountants, Cromer House Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF - Secretary → ME
  • 1216
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1217
    icon of address 5 Craven Court, Lancing, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 1218
    icon of address Suites 5 & 6 The Printworks, Hey Road Ribble Valley Ent Pk Barrow, Clitheroe, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1219
    STAYAPT LTD - 2006-12-19
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF - Secretary → ME
  • 1220
    icon of address Apartment 12 The Living Quarter, 2 St. Marys Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF - Secretary → ME
  • 1221
    icon of address 3 Wood Lane, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,186 GBP2015-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1222
    icon of address 21 Sandgate, Coxhoe, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,024 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1223
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF - Has significant influence or controlOE
  • 1224
    icon of address 130 Eureka Park, Upper Pemberton Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 1052 - Director → ME
  • 1225
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 2200 - Director → ME
  • 1226
    icon of address 21 Saffron Hill, Letchworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,734 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF - Director → ME
    icon of calendar 2011-12-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1227
    GEPAC LIMITED - 2021-05-20
    icon of address Lynwood White Lane, Hannington, Tadley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    580,338 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1228
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF - Director → ME
  • 1229
    icon of address The Clubhouse, Croham Manor Road, South Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
  • 1230
    REDSPEED INTERACTIVE LIMITED - 2003-06-18
    SILVERSCADE INTERACTIVE LTD - 2002-09-19
    CENTIAN INTERACTIVE LTD - 2007-03-08
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2024-03-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1231
    CROMWELL PROPERTIES PLC - 2015-04-01
    NACIDE LIMITED - 1987-11-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,672,561 GBP2022-03-31
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF - Director → ME
  • 1232
    icon of address 19 Loughborough Road, Coleorton, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 514 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF - Secretary → ME
  • 1233
    icon of address The Gables, Main Street Keevil, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF - Director → ME
  • 1234
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1235
    icon of address Book Furlong Farm Back Lane, Shrewley, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1236
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,298 GBP2017-09-30
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1237
    CONSERVATORY ROOF SOLUTIONS (NW) LTD - 2013-05-13
    icon of address Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF - Director → ME
  • 1238
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480 GBP2017-03-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1239
    icon of address 21 Caernarvon Drive, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF - Director → ME
  • 1240
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 1437 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1241
    icon of address 10 Dunnock Way, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    704 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF - Secretary → ME
  • 1242
    icon of address 61 Holcombe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,240 GBP2019-05-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1243
    icon of address C/o Triton Accountancy Automation House Newton Road, Lowton, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1244
    icon of address 72 University St, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF - LLP Designated Member → ME
  • 1245
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,762 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 1699 - Director → ME
  • 1246
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1247
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358 GBP2020-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1248
    icon of address 23 Station Road, Sheringham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1249
    A J SMITH BUILDING & JOINERY CONTRACTORS LIMITED - 2006-02-01
    icon of address 265a Walthall Street, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,643 GBP2024-11-30
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1250
    icon of address Units 1-2 Hewitt Street, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 2843 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1251
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -251,655 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF - Director → ME
  • 1252
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,637 GBP2024-03-28
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF - Secretary → ME
  • 1253
    icon of address 62 Crossfield Avenue, Winsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1254
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2020-08-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
  • 1255
    icon of address Mw House 1 Penman Way, Grove Park Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 2623 - Director → ME
  • 1256
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 2610 - Director → ME
  • 1257
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 2435 - Director → ME
  • 1258
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 2454 - Director → ME
  • 1259
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 2428 - Director → ME
  • 1260
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2607 - Director → ME
  • 1261
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 2436 - Director → ME
  • 1262
    icon of address 1 Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 2579 - Director → ME
  • 1263
    icon of address 26 Baring Street, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1264
    icon of address 9 Stour Hill, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,148 GBP2019-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1265
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1266
    icon of address Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF - Director → ME
  • 1267
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1268
    icon of address 19 Ebbisham Road, Worcester Park, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1269
    D & D HOSPITALITY LIMITED - 2014-11-24
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,098 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 501 - Director → ME
  • 1270
    icon of address First Floor Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493 GBP2018-11-30
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-11-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1271
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF - Director → ME
  • 1272
    icon of address 94-96 Oswald Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,525 GBP2024-08-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 83 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF - Secretary → ME
  • 1273
    icon of address 3 Stewart Place, Mosstodloch, Fochabers, Morayshire
    Active Corporate (1 parent)
    Equity (Company account)
    65,417 GBP2024-08-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1274
    icon of address 8 Heatherden Close, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1275
    icon of address 5 Thruxton Court, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1276
    icon of address 2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1277
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,604 GBP2021-02-28
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1278
    icon of address Valley View, Groespluen, Welshpool, Powys, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,550,843 GBP2024-10-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 1400 - Director → ME
  • 1279
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1280
    icon of address 9 Carr Lane, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF - Director → ME
  • 1281
    icon of address 99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,960 GBP2024-08-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF - Director → ME
  • 1282
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1283
    icon of address 208 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 79 - Director → ME
  • 1284
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    916,887 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1285
    icon of address Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,126,160 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF - Has significant influence or controlOE
  • 1286
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 329 - Director → ME
  • 1287
    icon of address 100 Delph Park Avenue, Aughton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF - Director → ME
  • 1288
    icon of address Unit 9 Hayhill Industrial Estate, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,866 GBP2025-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2804 - Ownership of shares – 75% or moreOE
  • 1289
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1290
    icon of address 35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    546 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1291
    icon of address 6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 90 - Director → ME
  • 1292
    icon of address 1 Church Road, Severn Beach, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1293
    icon of address 15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2021-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 506 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1294
    icon of address 1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1295
    icon of address New Wave Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 2903 - Director → ME
  • 1296
    icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1297
    icon of address 8 Murieston Valley, Murieston, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1298
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1299
    icon of address 6 Holmestrand Avenue, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 4380
  • 1
    BRINTONS LIMITED - 2017-04-06
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2011-09-02
    IIF - Secretary → ME
  • 2
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    ASH & LACY PRESSINGS LIMITED - 2007-08-31
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2010-07-12
    IIF - Director → ME
  • 3
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-03-24
    IIF - Secretary → ME
  • 4
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    icon of address Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 1999-07-01 ~ 2004-10-07
    IIF - Secretary → ME
  • 5
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-05-31
    IIF - Director → ME
  • 6
    SMITH AND PARKER SECURITIES LTD - 2017-05-11
    icon of address 4385, 09557542: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2017-07-01
    IIF - Director → ME
  • 7
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Crescent Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-09-01
    IIF - Director → ME
  • 9
    icon of address Highfield Station Road, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-20
    IIF 1546 - Director → ME
  • 10
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,764 GBP2018-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-30
    IIF - Director → ME
  • 11
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    icon of address 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2016-08-11
    IIF - Director → ME
  • 12
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 12 Ashley Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-23
    IIF - Director → ME
  • 14
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    icon of address 11a Dell Road, Midanbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-05-07
    IIF - Director → ME
  • 15
    icon of address S C Tavares, 115 Blackborough Road, Reigate, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2007-02-11
    IIF - Director → ME
  • 16
    icon of address 37 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,708 GBP2025-05-31
    Officer
    icon of calendar 2002-12-09 ~ 2004-10-08
    IIF - Director → ME
  • 17
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2014-10-24
    IIF - Director → ME
  • 18
    icon of address Flat 1 The Coach House, 15a Aigburth Drive, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1995-01-23 ~ 2003-07-01
    IIF - Director → ME
  • 19
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    icon of address Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-10-07
    IIF 458 - Director → ME
  • 20
    icon of address 171 Lower Richmond Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2016-04-07
    IIF - Director → ME
    icon of calendar 2014-09-17 ~ 2016-04-07
    IIF - Secretary → ME
  • 21
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1998-01-21 ~ 2012-03-20
    IIF - Director → ME
  • 22
    icon of address 18 Alkham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2017-02-02 ~ 2021-05-10
    IIF 1526 - Director → ME
    icon of calendar 2017-06-03 ~ 2021-05-10
    IIF - Secretary → ME
  • 23
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 24
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2024-11-26
    IIF - Director → ME
  • 25
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF - Director → ME
  • 26
    ADMINISTRATIVE THOUGHT LIMITED - 2007-01-31
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 1187 - Director → ME
  • 27
    icon of address C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-24
    Officer
    icon of calendar 2013-06-11 ~ 2025-07-31
    IIF - Director → ME
  • 28
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 29
    icon of address 31 Kent Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF - Director → ME
  • 31
    icon of address The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2011-07-26
    IIF - Director → ME
  • 32
    icon of address 48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,080 GBP2025-03-31
    Officer
    icon of calendar 1999-11-08 ~ 2006-06-23
    IIF - Director → ME
  • 33
    SCOTLIFTS (SCOTLAND) LIMITED - 2020-08-05
    icon of address 8 Union Street, Coupar Angus, Blairgowrie, Perthshire, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    40,555 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-02-28
    IIF - Director → ME
  • 34
    icon of address The Worth Centre Jubilee Road, Worth, Deal, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-30 ~ 2023-03-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 35
    GOLD ELITE LIMITED - 2024-06-10
    AMEX PAYROLL LTD - 2024-08-05
    icon of address 4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 36
    icon of address Smallwood Livermere Road, Great Barton, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2017-03-20
    IIF - Director → ME
    icon of calendar 2000-11-13 ~ 2017-08-10
    IIF - Secretary → ME
  • 37
    icon of address Haines & Co, 28-29 Carlton Terrace, Portslade, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1997-07-01 ~ 2007-04-30
    IIF - Director → ME
  • 38
    icon of address 40, C/o Era Property Services Ltd, Bowling Green Lane, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-06-08
    IIF 1285 - Director → ME
  • 39
    VIOLETFORD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2019 - Director → ME
  • 40
    CITY PLAZA LIMITED - 1991-08-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 2053 - Director → ME
  • 41
    FORTUNEHURST LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2015 - Director → ME
  • 42
    icon of address 12 Broadwas Close, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    654 GBP2019-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2016-08-01
    IIF - Director → ME
  • 43
    icon of address 42 Lytton Road, Barnet, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ 2008-06-19
    IIF 2211 - Director → ME
  • 44
    3PAY LTD
    - now
    IP LISTINGS LIMITED - 2020-09-03
    GET LEGAL ASSISTANT LIMITED - 2020-03-03
    GET LEGAL ASSISTANCE LIMITED - 2020-08-12
    WHICH IP LIMITED - 2023-02-09
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-09-08
    IIF - Director → ME
  • 45
    EASTERN TRAINING SERVICES LIMITED - 2013-10-24
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2010-03-24
    IIF - Director → ME
    icon of calendar 2004-06-18 ~ 2008-08-31
    IIF - Secretary → ME
  • 46
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-01-01
    IIF - Has significant influence or control OE
  • 47
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2007-09-28
    IIF - Secretary → ME
  • 48
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    icon of address 41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-30
    Officer
    icon of calendar 1997-08-18 ~ 2001-08-30
    IIF - Director → ME
  • 49
    icon of address 45 Nassington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2018-06-10 ~ 2020-09-01
    IIF - Director → ME
  • 50
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2024-08-21
    IIF 2100 - Director → ME
  • 51
    icon of address 5 Albion Villas, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ 2019-02-12
    IIF 36 - Director → ME
  • 52
    LANEREED LIMITED - 1987-10-09
    icon of address 5 Marylebone Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-12
    IIF - Director → ME
  • 53
    icon of address Flat C, 56 Cavell Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,792 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-11-16
    IIF - Director → ME
    icon of calendar ~ 1998-11-16
    IIF - Secretary → ME
  • 54
    icon of address 30 Circus Mews, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -103 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-09-24
    IIF 1439 - Director → ME
  • 55
    icon of address Unit 30 C City Business Park, Somerset Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,022 GBP2019-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-07-05
    IIF 1450 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-01-27
    IIF - Director → ME
  • 56
    icon of address Flat 3, 80 Montpelier Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,533 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2014-05-28
    IIF - Director → ME
  • 57
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 58
    icon of address The Garden Flat, 89 Grange Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    VICKERS SAND CO.LIMITED - 2000-12-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 60
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2021-07-28
    IIF - Director → ME
    icon of calendar 1997-06-18 ~ 2021-07-28
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-30
    IIF - Secretary → ME
  • 62
    SALWAY AND WRIGHT GOSBERTON LTD - 2015-12-04
    BESPOKE HAIR CARE BY R & D LTD - 2015-03-13
    R AND D PRODUCTS (TRADING) LTD - 2015-02-24
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    739 GBP2023-02-28
    Officer
    icon of calendar 2015-11-12 ~ 2015-11-20
    IIF - Director → ME
  • 63
    icon of address 38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-06-26
    IIF - Director → ME
  • 64
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2017-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-05
    IIF - Director → ME
    icon of calendar 2014-11-02 ~ 2015-02-01
    IIF - Director → ME
  • 65
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-28
    IIF - Director → ME
  • 66
    icon of address 2 Mayfair Court, North Gate, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-25 ~ 2012-04-18
    IIF - Secretary → ME
  • 67
    icon of address River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-10
    IIF - Director → ME
  • 68
    icon of address 6 Belmont 6 Belmont, Shrewsbury, Shopshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,535 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2011-01-05
    IIF - Director → ME
  • 69
    A.C.K. (1992) LIMITED - 1994-10-21
    KAL PALLET ENGINEERING LIMITED - 1992-07-13
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,134,683 GBP2019-12-31
    Officer
    icon of calendar ~ 2019-06-28
    IIF 2997 - Director → ME
  • 70
    FDCC LTD - 1995-12-15
    icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2003-10-09
    IIF - Director → ME
  • 71
    icon of address 2a Oxford Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-01-28
    IIF - Director → ME
    icon of calendar 2003-12-01 ~ 2005-06-10
    IIF - Secretary → ME
  • 72
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2010-03-26
    IIF 2988 - Director → ME
  • 73
    CLEAR NET SOLUTIONS LIMITED - 2007-05-04
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,792 GBP2015-07-31
    Officer
    icon of calendar 2007-03-06 ~ 2011-06-01
    IIF - Secretary → ME
  • 74
    icon of address Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-09-27
    Officer
    icon of calendar ~ 2004-05-31
    IIF - Director → ME
  • 75
    H.D.A. FORGINGS LIMITED - 1997-03-24
    HIGH DUTY ALLOYS FORGINGS LIMITED - 1981-12-31
    icon of address 3rd Floor 40 Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-21
    IIF - Director → ME
  • 76
    icon of address C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF - Director → ME
  • 77
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-08-26
    IIF - Director → ME
  • 78
    COILADD LIMITED - 1981-12-31
    AARHUSKARLSHAMN UK LIMITED - 2014-05-16
    ANGLIA OILS LIMITED - 2003-08-20
    AARHUS UNITED UK LIMITED - 2005-10-26
    icon of address King George Dock, Kingston-upon-hull, North Humberside
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2010-06-25
    IIF 12 - Director → ME
  • 79
    CODALYN LIMITED - 1983-01-10
    icon of address C/ofrp Advisory Trading Ltd,level2,the Beacon, 176 St. Vincent Street, Glasgow
    In Administration Corporate (3 parents)
    Equity (Company account)
    10,576,833 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2014-06-12
    IIF - Director → ME
  • 80
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-03
    IIF - LLP Member → ME
  • 81
    INHOCO 588 LIMITED - 1997-03-26
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-05 ~ 2002-06-17
    IIF - Director → ME
  • 82
    ABBEY HOSPITALS LIMITED - 1997-03-17
    INHOCO 568 LIMITED - 1997-01-24
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 2002-06-17
    IIF - Director → ME
  • 83
    INHOCO 575 LIMITED - 1997-03-17
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 2002-06-17
    IIF - Director → ME
  • 84
    icon of address Apartment 2 Abbey Lodge, 29-31 Ripon Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2025-08-12
    IIF 1010 - Director → ME
  • 85
    INHOCO 570 LIMITED - 1997-03-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2002-06-17
    IIF - Director → ME
  • 86
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 87
    icon of address Abbeyfield House Awel Mor, Llanwrst Road, Glan Conwy, Conwy, North Wales
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-09-30
    IIF - Director → ME
  • 88
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    403,040 GBP2018-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2022-09-30
    IIF - Director → ME
  • 89
    GENFOLD LIMITED - 1980-12-31
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-01-09
    IIF - Director → ME
  • 90
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-19 ~ 2005-01-01
    IIF - Director → ME
  • 91
    AARDVARK (U.K.) LIMITED - 2011-11-08
    AARDVARK HOLDINGS LIMITED - 1991-10-14
    BURGHBURN LIMITED - 1986-02-12
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-05-27
    IIF - Director → ME
  • 92
    icon of address 47 Albert Street, Aberdeen, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,848,688 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-11-20
    IIF - Director → ME
  • 93
    icon of address Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-super-mare, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-28
    IIF 1564 - Director → ME
  • 94
    THE HINTON SCHOOL OF ENGLISH LIMITED - 1993-07-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 95
    ABET - SLOVAKIA LIMITED - 1998-09-21
    INHOCO 619 LIMITED - 1997-05-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2004-01-31
    IIF - Director → ME
  • 96
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-10-28
    IIF - Has significant influence or control OE
  • 97
    B.T.D.B(PENSION TRUSTEES)LIMITED - 1983-03-29
    A.B.P. (PENSION TRUSTEES) LIMITED - 1985-06-04
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2001-05-01
    IIF - Director → ME
    icon of calendar 2002-04-01 ~ 2006-09-18
    IIF - Director → ME
  • 98
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 99
    INHOCO 809 LIMITED - 1998-09-28
    NA ACADEMIC & PROFESSIONAL TRAINING LIMITED - 2002-06-13
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,046 GBP2024-12-31
    Officer
    icon of calendar 1998-09-16 ~ 2002-05-07
    IIF - Director → ME
  • 100
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 101
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 102
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 103
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 104
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 105
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-27
    IIF - Director → ME
  • 106
    icon of address 157 Wakefield Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ 2005-05-11
    IIF - Director → ME
    icon of calendar 2004-08-13 ~ 2005-05-11
    IIF - Secretary → ME
  • 107
    THE KENSINGTON SCHOOL OF ENGLISH LIMITED - 1997-07-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 108
    icon of address 56 St Williams Way, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,195 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-04-20
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-04-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2007-09-11
    IIF - Director → ME
  • 110
    MC 391 LIMITED - 2009-06-01
    ACCOUNTANCY TUTORS (UK) LIMITED - 2008-09-10
    EW FACT PLC - 1998-10-15
    QUIZSCALE LIMITED - 1988-11-01
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    320,167 GBP2024-12-31
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF - Director → ME
  • 111
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-04-13 ~ 2025-06-27
    IIF - Director → ME
  • 112
    icon of address Unit 3, Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF - Director → ME
  • 113
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    407,131 GBP2024-02-09 ~ 2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-06-27
    IIF - Director → ME
  • 114
    icon of address Hope Bank Works New Mill Road, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    641,506 GBP2024-11-30
    Officer
    icon of calendar 2022-06-09 ~ 2025-06-27
    IIF - Director → ME
  • 115
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ 2024-08-15
    IIF - Director → ME
  • 116
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2014-07-09 ~ 2018-11-22
    IIF - Director → ME
  • 117
    SNRD CO 3050 LIMITED - 2013-02-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2011-04-26 ~ 2014-08-13
    IIF - Director → ME
  • 118
    ACORN SEN SCHOOLS LIMITED - 2004-12-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2014-08-13
    IIF - Director → ME
  • 119
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-23
    IIF - LLP Member → ME
  • 120
    SNRDCO 3047 LIMITED - 2011-04-12
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2014-08-13
    IIF - Director → ME
  • 121
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    146,451 GBP2015-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF - Director → ME
  • 122
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2017-09-30
    IIF - Director → ME
  • 123
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-06-11
    IIF - Secretary → ME
  • 124
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 125
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    icon of calendar 2010-12-06 ~ 2012-06-27
    IIF - Director → ME
  • 126
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 127
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 128
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 129
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 130
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 131
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 132
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 133
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 134
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 135
    NORHAM HOUSE 1061 LIMITED - 2006-03-21
    icon of address The Red House, Fairmoor, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,715 GBP2024-10-31
    Officer
    icon of calendar 2006-03-03 ~ 2016-11-14
    IIF 1240 - Director → ME
    icon of calendar 2006-03-03 ~ 2016-11-14
    IIF - Secretary → ME
  • 136
    ADAM & EVE CHANNEL LIMITED - 2005-11-29
    icon of address Accountancy House, 90 Walworth Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,074 GBP2023-07-31
    Officer
    icon of calendar 2005-11-30 ~ 2006-07-17
    IIF - Director → ME
  • 137
    icon of address 5 Roundwood Lake, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 138
    WEEDON ELECTRONICS LIMITED - 2014-01-31
    icon of address 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1,914,423 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-12-31
    IIF - Director → ME
  • 139
    icon of address West View, Crick, Nr Caldicot, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2012-04-01
    IIF - Director → ME
  • 140
    ADELPHI MENS CLUB LTD - 2021-12-22
    icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, England, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,140 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2024-05-31
    IIF - Director → ME
  • 141
    icon of address 65 Weir Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -742,082 GBP2024-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-01
    IIF - Secretary → ME
  • 142
    icon of address Insight House 7a Alkmaar Way, Norwich International Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,372 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2025-04-01
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 143
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 1825 - Director → ME
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 144
    ADRA LTD - 2008-02-18
    ADRA MATCH LIMITED - 2016-12-23
    ADRADPR LIMITED - 2004-10-26
    icon of address 7 Bishopsgate 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -877,790 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-03-13
    IIF - Has significant influence or control OE
  • 145
    AURASIAN MINERALS PLC - 2016-07-20
    NAMES.CO INTERNET PLC - 2004-01-15
    TETHYAN RESOURCES PLC - 2019-10-30
    CORINGLADE PLC - 1999-11-01
    GOODWOOD GROUP PLC - 2000-06-26
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2010-06-16
    IIF - Secretary → ME
    icon of calendar 2000-05-31 ~ 2003-12-01
    IIF - Secretary → ME
  • 146
    MAXLAW LIMITED - 2003-04-22
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-08-13
    IIF - Director → ME
  • 147
    VIVATARN LIMITED - 2002-04-12
    AMRC MANUFACTURING LIMITED - 2013-06-28
    FIRST WORLD MANUFACTURING LIMITED - 2007-05-03
    icon of address Unit B, Poplars Business Park Poplar Way, Catcliffe, Rotherham, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,839,178 GBP2024-06-30
    Officer
    icon of calendar 2008-12-16 ~ 2012-10-05
    IIF 593 - Director → ME
  • 148
    icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2020-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF - Director → ME
  • 150
    ARGYLL AND CLYDE UNITED IN MENTAL HEALTH - 2013-12-16
    icon of address Ramh, 41 Blackstoun Road, Paisley, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2015-09-02
    IIF 2293 - Director → ME
  • 151
    GLOBAL COVERHOLDERS LIMITED - 2018-11-06
    icon of address 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2024-12-31
    Officer
    icon of calendar 2020-07-27 ~ 2022-03-18
    IIF - Director → ME
  • 152
    icon of address 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-06-23
    IIF - Director → ME
  • 153
    ADVENT INTEGRATED MANAGEMENT LIMITED - 2015-03-28
    icon of address 27-29 Townfield Street, Chelmsford, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,238,498 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-03-18
    IIF - Director → ME
  • 154
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 1818 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 155
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 1822 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 156
    GUY MAUNSELL INTERNATIONAL SERVICES LIMITED - 2001-10-09
    FC9024 LIMITED - 1990-06-08
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2015-03-06
    IIF 997 - Director → ME
  • 157
    FABER MAUNSELL LIMITED - 2009-04-28
    MAUNSELL LIMITED - 2002-01-16
    MAUNSELL LIMITED - 2002-03-04
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    FABERMAUNSELL LIMITED - 2005-03-07
    FABERMAUNSELL LIMITED - 2002-01-22
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-11-15
    IIF 988 - Director → ME
  • 158
    icon of address 31 Stirling Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-05-17
    IIF - Director → ME
  • 159
    icon of address 2 Carlisle Terrace, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2009-06-05
    IIF 635 - Director → ME
  • 160
    CHOICE METERING LTD - 2007-01-16
    FORMATPACK LIMITED - 2003-11-20
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2006-03-31
    IIF 161 - Director → ME
  • 161
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2005-03-09
    IIF - Director → ME
  • 162
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-01
    IIF - Director → ME
  • 163
    ARCADIA GROUP FASHION HOLDINGS LIMITED - 2021-12-07
    BURTON FASHION HOLDINGS LIMITED - 1998-01-23
    HARRY FENTON LIMITED - 1990-03-13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-15 ~ 2000-01-18
    IIF - Director → ME
  • 164
    AGGREKO PLC - 2021-08-16
    icon of address 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2015-08-01
    IIF - Director → ME
  • 165
    AGGREKO GENERATORS LIMITED - 1997-09-02
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2015-08-01
    IIF - Director → ME
  • 166
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 167
    icon of address 25 Tower View, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-20
    IIF - Director → ME
  • 168
    icon of address The Cottage, 2 Castlefield Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    848,999 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-03
    IIF - Director → ME
  • 169
    TRADE ONLY LIMITED - 2015-08-05
    TRADE ONLY LIMITED - 2008-02-21
    251 QUARRY STREET LIMITED - 2004-10-22
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    ONLY TRADE LIMITED - 2006-08-02
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-01 ~ 2011-10-31
    IIF 1819 - Director → ME
    icon of calendar 2009-08-01 ~ 2011-10-31
    IIF - Secretary → ME
  • 170
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-09
    IIF - Has significant influence or control OE
  • 171
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 2002-07-11 ~ 2005-07-13
    IIF 2704 - Director → ME
  • 172
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    icon of address St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-06-06
    IIF - Director → ME
  • 173
    icon of address 4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 174
    icon of address 4 Roche Close, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    47,786 GBP2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2011-09-01
    IIF 698 - Director → ME
  • 175
    SGD NEWCO LIMITED - 2017-06-07
    icon of address 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2024-03-31
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove members as a member of a firm OE
  • 177
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-01
    IIF 2639 - Director → ME
  • 178
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-12
    IIF - Director → ME
  • 179
    icon of address Flat 1a, Adeyfield House, Cranwood Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-01-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 180
    CROSSCO (480) LIMITED - 2000-06-20
    icon of address Akenside House, 3 Akenside Hill, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2004-09-14
    IIF - Director → ME
  • 181
    icon of address 342 Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2018-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-05-23
    IIF 1117 - Director → ME
    icon of calendar 2003-03-12 ~ 2003-03-12
    IIF - Director → ME
  • 182
    icon of address Suite 13 Rivington House, Horwich Business Park, Chorley New Road Horwich, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-24 ~ 2015-01-01
    IIF - Director → ME
  • 183
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF - Ownership of shares – 75% or more OE
  • 184
    icon of address Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF - Ownership of shares – 75% or more OE
  • 185
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-07-29
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-30 ~ 2024-07-29
    IIF - Has significant influence or control OE
  • 186
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-26 ~ 2024-11-07
    IIF 362 - Director → ME
    icon of calendar 2023-09-20 ~ 2023-11-30
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 187
    icon of address The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF - Ownership of shares – 75% or more OE
  • 188
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-11
    IIF 2096 - Director → ME
  • 189
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    22,676 GBP2024-12-31
    Officer
    icon of calendar 1996-04-01 ~ 2001-01-23
    IIF - Director → ME
  • 190
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    icon of address The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF - Director → ME
  • 191
    ALEX. INGLIS & COMPANY (BLANTYRE) LIMITED - 2015-05-08
    icon of address C/o Riverside Truck Rental Ltd, 1 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2016-12-31
    IIF - Director → ME
    icon of calendar 2007-06-01 ~ 2015-01-30
    IIF - Director → ME
  • 192
    icon of address 67 Green Street Lane, Ayr
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,164 GBP2024-05-31
    Officer
    icon of calendar ~ 2023-04-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF - Ownership of shares – 75% or more OE
  • 193
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF - Ownership of shares – 75% or more OE
  • 194
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2008-10-23
    IIF - Director → ME
  • 195
    RESONANZ LIMITED - 2008-05-09
    icon of address Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 196
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF - Director → ME
  • 197
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2010-06-22
    IIF 1252 - Director → ME
  • 198
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-01
    IIF 1722 - Director → ME
  • 199
    CHICKEN RUN LIMITED - 2025-01-31
    BERONRHODE LIMITED - 2000-10-09
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    529,855 GBP2015-08-31
    Officer
    icon of calendar 2015-03-08 ~ 2022-09-30
    IIF - Director → ME
  • 200
    LOGISTICS WELLAND LTD - 2021-07-29
    B&E LOGISTICS (CAMBS) LTD - 2021-07-13
    M AND G (SPALDING) LTD - 2021-07-07
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-28
    IIF - Ownership of shares – 75% or more OE
  • 201
    icon of address Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-05-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 202
    icon of address Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,089 GBP2024-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2015-01-13
    IIF 2833 - Director → ME
  • 203
    icon of address The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,353 GBP2018-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-27
    IIF 1782 - Director → ME
  • 204
    icon of address 3 Fir Tree Drive, Elsham, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,774 GBP2024-06-30
    Officer
    icon of calendar 2007-09-17 ~ 2008-05-23
    IIF - Director → ME
  • 205
    icon of address 26-28 Hammersmith Grove, Omega Suite 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-05-31
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF - Ownership of shares – 75% or more OE
  • 206
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2004-06-25
    IIF - Director → ME
  • 207
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF - Director → ME
  • 208
    icon of address 67 Eastway Road, Wigston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-09-13
    IIF 685 - Director → ME
  • 209
    LANCE RILEY PROPERTIES LIMITED - 2007-01-03
    J. FORD ELECTRICAL SERVICES LIMITED - 2015-06-24
    icon of address Unit 4b, Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Medway, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,112 GBP2024-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2021-01-25
    IIF - Director → ME
  • 210
    icon of address 148 Sutton Road, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-01
    IIF - Director → ME
  • 211
    icon of address C/o Pe Systems Ltd, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -453,825 GBP2024-12-31
    Officer
    icon of calendar 1998-09-07 ~ 2019-11-01
    IIF - Director → ME
  • 212
    icon of address 4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-01-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 213
    COUNTERFOCUS LIMITED - 1992-03-19
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    7,317,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-10-24 ~ 2022-12-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 214
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2008-09-15
    IIF 68 - Director → ME
  • 215
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2022-12-22
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2022-12-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 216
    INTERCEDE 991 LIMITED - 1992-10-26
    icon of address 4a Kingfisher Court 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1997-07-11
    IIF - Director → ME
  • 217
    ALASGER METAL SERVICES LIMITED - 2007-03-07
    BESTBAY CONSTRUCTION LIMITED - 2006-03-30
    icon of address Unit 2b, Manor Lane Industrial Estate, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2008-11-06
    IIF - Secretary → ME
  • 218
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    551,384 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-07-23
    IIF 756 - Director → ME
  • 219
    icon of address C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    icon of calendar 2001-08-08 ~ 2001-09-17
    IIF - Director → ME
  • 220
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    250 QUARRY STREET LIMITED - 2004-09-10
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ 2025-03-06
    IIF 2992 - Director → ME
    icon of calendar 2009-05-28 ~ 2011-10-31
    IIF 1821 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-11-02
    IIF - Secretary → ME
  • 221
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-28 ~ 2015-01-01
    IIF - Director → ME
  • 222
    MELH 888 LIMITED - 2006-11-20
    INTERCEDE 1764 LIMITED - 2002-02-08
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF - Director → ME
  • 223
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 656 - Director → ME
  • 224
    icon of address 103 Commercial Street, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF - Director → ME
  • 225
    icon of address 3 Tailby Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,979 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2025-01-21
    IIF 876 - Director → ME
  • 226
    icon of address Office 2 Unit 7, Cowling Business Park, Cowling Brow, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-09-23
    IIF - Director → ME
  • 227
    icon of address Unit 4 The Bridge Business Centre Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,705 GBP2024-07-31
    Officer
    icon of calendar 2020-06-15 ~ 2025-01-28
    IIF - Director → ME
  • 228
    NOBLE FUND MANAGERS LIMITED - 2010-01-29
    NOBLE INVESTMENT MANAGERS LIMITED - 2000-07-19
    icon of address 8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    4,474,727 GBP2023-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-11-22
    IIF - Director → ME
  • 229
    icon of address 6a Blackburn Road, Ribchester, Preston
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,492 GBP2015-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-08-31
    IIF - Director → ME
  • 230
    J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
    AMCLAD LIMITED - 2017-12-12
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    141,995 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2023-06-14
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2023-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 231
    icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2017-07-31
    IIF 2958 - Director → ME
  • 232
    icon of address 226 King Street, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93 GBP2017-01-31
    Officer
    icon of calendar 2016-09-21 ~ 2017-03-31
    IIF - Director → ME
  • 233
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    icon of address Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-31
    IIF - Director → ME
  • 234
    icon of address 77 Rosebery Road, Langley Vale, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    112,557 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-12-15
    IIF - Director → ME
    icon of calendar 2012-08-20 ~ 2015-03-31
    IIF - Director → ME
  • 235
    LEGIBUS 1446 LIMITED - 1989-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2022-09-29
    IIF - Director → ME
  • 236
    LUDGATE 241 LIMITED - 2000-11-30
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ 2022-09-29
    IIF - Director → ME
  • 237
    MEDIA WORKS CORPORATE COMMUNICATIONS LIMITED - 2003-02-27
    MAGICPOWER LIMITED - 1994-05-20
    icon of address Bwc Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-23
    IIF - Director → ME
    icon of calendar ~ 1994-05-23
    IIF - Secretary → ME
  • 238
    icon of address Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,248 GBP2021-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2021-12-14
    IIF 2145 - Director → ME
  • 239
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2016-01-19
    IIF - Director → ME
  • 240
    icon of address 25 Floral Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,413,801 GBP2023-08-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-05-10
    IIF - Director → ME
  • 241
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-10-21 ~ 2016-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-26
    IIF - Ownership of shares – 75% or more OE
  • 242
    ANDERSON STAFF LIMITED - 2014-04-02
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2018-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-09-30
    IIF - Director → ME
  • 243
    icon of address 9 Bewick Walk, Iwade, Sittingbourne, United Kingdom
    Active Corporate
    Equity (Company account)
    67,503 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 244
    icon of address 2 Stanstead Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-02 ~ 2023-02-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 245
    icon of address Unit 10 Drca Business Centre, Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,297 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-01-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    icon of address Glebe House 451 Ridgacre Road West, Quinton, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 247
    ALPHA FIRE SYSTEMS LIMITED - 2015-06-24
    icon of address Ground Floor Taunton House Waterside Court, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2002-05-25
    IIF - Secretary → ME
  • 248
    icon of address Midways, Freezeland Lane, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,239 GBP2017-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2011-12-31
    IIF 2137 - Director → ME
  • 249
    DRESSMARKET LIMITED - 1995-07-14
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 250
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 251
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 252
    CCCEL LIMITED - 1990-03-14
    ALLERWELL LIMITED - 1988-05-23
    CITY & CORPORATE COUNSEL EUROPE LIMITED - 1989-01-23
    icon of address Ctn Communications, 114 St. Martin's Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    567,684 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-29
    IIF - Director → ME
  • 253
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-19
    IIF - Director → ME
  • 254
    CLAYMORE LEASING SYSTEMS LIMITED - 2009-11-21
    MARONFLEET LIMITED - 2001-02-23
    icon of address Derby Road, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    728,225 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-07-08
    IIF 1337 - Director → ME
  • 255
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-19
    IIF - Director → ME
  • 256
    TORWOOD HOMES (SCOTLAND) LIMITED - 1999-10-13
    TORWOOD LIMITED - 2001-10-12
    BELSCO 1007 LIMITED - 1993-11-10
    icon of address 180 Findochty Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 257
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,274 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2023-11-29
    IIF 568 - Director → ME
  • 258
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,396 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-06-23
    IIF - Director → ME
  • 259
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 260
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 261
    MHB (UK) LIMITED - 2015-02-05
    icon of address Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    446,308 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2022-03-18
    IIF - Secretary → ME
  • 262
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF - Director → ME
  • 263
    STOREBLUE LTD - 2002-02-05
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-08-26
    IIF - Director → ME
  • 264
    TRUSHELFCO (NO.2749) LIMITED - 2001-01-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 265
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 266
    icon of address The White House, 57-63 Church Road, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-08-18
    IIF 488 - Director → ME
  • 267
    RAMPDOWN LIMITED - 1995-11-08
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 268
    OUTSOURCE ADMIN LTD - 2023-11-20
    icon of address Ap Development Group Ltd Unit 16, Mandale Park, Greenside Way, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,337 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-17
    IIF - Director → ME
  • 269
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-19
    IIF - Director → ME
  • 270
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
  • 271
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2013-04-30
    IIF - Director → ME
  • 272
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-17
    IIF - Director → ME
  • 273
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,579 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF - Director → ME
  • 274
    L M R COMPUTING LIMITED - 2010-10-08
    icon of address Suite D5 Sheffield Business Centre, Europa Link, Sheffield, S Yorks
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -51,720 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2010-10-05 ~ 2018-04-30
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 276
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 277
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 278
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 279
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 280
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2018-11-22
    IIF - Director → ME
  • 281
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-22
    IIF 2548 - Director → ME
  • 282
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 2562 - Director → ME
  • 283
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2014-12-15 ~ 2018-11-22
    IIF 2531 - Director → ME
  • 284
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2018-11-22
    IIF 2521 - Director → ME
  • 285
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    184,379 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF - Director → ME
  • 286
    icon of address 26 Oak Business Centre, 79-93 Ratcliffe Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2024-04-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 287
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-04-22 ~ 2018-11-22
    IIF 2558 - Director → ME
  • 288
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF - Has significant influence or control OE
  • 289
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2015-02-25
    IIF - Director → ME
  • 290
    SELBAEDGE LIMITED - 1997-05-15
    icon of address Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2003-12-01
    IIF - Secretary → ME
  • 291
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    icon of address Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,591 GBP2018-09-29
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF - Ownership of shares – 75% or more OE
  • 292
    icon of address 57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2010-11-04
    IIF 663 - Director → ME
  • 293
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-11-08
    IIF - Director → ME
    icon of calendar ~ 1995-11-08
    IIF - Secretary → ME
  • 294
    ARDS SMALL BUSINESS CENTRE LIMITED - 1994-04-01
    icon of address Sketrick House, Jubilee Road, Newtownards
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-01
    IIF - Director → ME
  • 295
    icon of address 5 Beech Close, Stanwell, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-09
    IIF 1181 - Director → ME
  • 296
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    543,913 GBP2023-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2023-12-27
    IIF - Director → ME
  • 297
    icon of address Cromford Mill Mill Road, Cromford, Matlock, Derbyshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-13 ~ 2010-07-01
    IIF - Director → ME
  • 298
    icon of address 33 Mary Seacole Road, The Millfields, Plymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2022-05-05
    IIF - Director → ME
  • 299
    ARMOUR RESEARCH LIMITED - 2013-12-03
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,400 GBP2024-05-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-04-10
    IIF 2258 - Director → ME
  • 300
    FORDS PUBLICITY (BRISTOL) LIMITED - 2006-01-17
    ARNO FORDS LIMITED - 2007-01-02
    icon of address Victorian House, Coronation Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -2,402,330 GBP2022-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-01-31
    IIF - Director → ME
  • 301
    icon of address 22 Jubilee End, Lawford, Manningtree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-06-03
    IIF 1554 - Director → ME
  • 302
    ARTHUR BELL & SONS PUBLIC LIMITED COMPANY - 1989-10-30
    SQUARECHERRY LIMITED - 2001-08-07
    UNITED DISTILLERS UK PLC - 1992-02-26
    DIAGEO VENTURE HOLDINGS LIMITED - 2010-12-13
    ARTHUR BELL DISTILLERS PLC - 1990-10-01
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 303
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-02-20 ~ 1997-02-12
    IIF - Director → ME
  • 304
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,648 GBP2023-10-31
    Officer
    icon of calendar 1995-10-10 ~ 2024-05-03
    IIF - Director → ME
    icon of calendar 1995-10-10 ~ 2005-10-31
    IIF - Secretary → ME
    icon of calendar 2005-11-01 ~ 2024-05-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 305
    icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    icon of calendar 1996-10-24 ~ 2005-10-31
    IIF - Secretary → ME
  • 306
    icon of address 36 Wanley Rd, Camberwell, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2005-05-06 ~ 2010-03-08
    IIF - Director → ME
    icon of calendar 2010-03-08 ~ 2010-11-04
    IIF - Secretary → ME
  • 307
    icon of address Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,570 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2016-01-21
    IIF - Secretary → ME
  • 308
    ASAHI UK HOLDINGS LTD - 2021-09-30
    THE FULLER'S BEER COMPANY LIMITED - 2019-04-29
    ROETAIL LIMITED - 2019-01-24
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF - Director → ME
  • 309
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF - Has significant influence or control OE
  • 310
    SNRDCO 3135 LIMITED - 2013-11-13
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2014-08-13
    IIF - Director → ME
  • 311
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 62 - Director → ME
  • 312
    EVER 1947 LIMITED - 2003-01-27
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-01
    IIF 64 - Director → ME
  • 313
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2009-01-31
    IIF 63 - Director → ME
  • 314
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    WAL-MART LN (UK) LIMITED - 2015-12-15
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 60 - Director → ME
  • 315
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2009-01-31
    IIF 61 - Director → ME
  • 316
    icon of address Ash Field Academy, Broad Avenue, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2020-06-22
    IIF 574 - Director → ME
  • 317
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2009-04-06
    IIF - Director → ME
  • 318
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-12-11
    IIF - Director → ME
  • 319
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 320
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 321
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 322
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 323
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 324
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 325
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 326
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
  • 327
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 328
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 329
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 330
    icon of address Ashbrooke Sports Club West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2022-09-12
    IIF - Director → ME
  • 331
    ASHLEY AIR PRODUCTS LIMITED - 2002-05-16
    icon of address Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -18,772 GBP2021-03-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-24
    IIF - Secretary → ME
  • 332
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2014-06-06
    IIF - Director → ME
  • 333
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 334
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-08
    IIF - Director → ME
  • 335
    INTERNATIONAL SECURITY RECRUITMENT LTD - 2023-12-18
    icon of address 90 Ashdene Close, Willerby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 336
    ANTBIDCO LIMITED - 2011-06-20
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 930 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF - Secretary → ME
  • 337
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 925 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 338
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-03
    IIF - Director → ME
  • 339
    CHART HIRE SERVICES (N.I.) LIMITED - 2003-12-05
    CHART HIRE SERVICES (NI) LIMITED - 2000-01-01
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey., Co.antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1978-06-02 ~ 2002-01-30
    IIF - Director → ME
  • 340
    ASSETCO VEHICLES LIMITED - 2007-08-15
    THE LEASING GROUP LIMITED - 2003-06-30
    THE LEASING GROUP PUBLIC LIMITED COMPANY - 2002-10-11
    BRITISH GAS LEASING HOLDINGS LIMITED - 1997-02-12
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 341
    ASSETCO GROUP LIMITED - 2010-05-27
    SARCON VEHICLES LIMITED - 2005-11-17
    SARCON (NO.175) LIMITED - 2005-05-18
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2008-06-09
    IIF - Director → ME
    icon of calendar 2006-01-01 ~ 2008-08-31
    IIF - Director → ME
  • 342
    SARCON (NO.181) LIMITED - 2005-09-13
    icon of address 34 Roughfort Rd, Mallusk, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 343
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    icon of address 800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-31 ~ 2008-08-31
    IIF - Director → ME
  • 344
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    icon of calendar 2009-11-11 ~ 2011-09-30
    IIF - Director → ME
  • 345
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2024-01-14
    IIF - Director → ME
  • 346
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2000-09-20
    IIF - Director → ME
  • 347
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 2002-07-01
    IIF - Secretary → ME
  • 348
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2020-01-31
    IIF - Director → ME
  • 349
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,389 GBP2019-04-29
    Officer
    icon of calendar 2018-11-12 ~ 2019-07-01
    IIF - Director → ME
  • 350
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ 2003-02-03
    IIF - Secretary → ME
  • 351
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2018-11-22
    IIF 2512 - Director → ME
  • 352
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 2002-05-23
    IIF - Director → ME
  • 353
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF - Has significant influence or control as a member of a firm OE
  • 354
    icon of address St Columb Minor Academy, Porthbean Road, St Columb Minor, Newquay, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-08-31
    IIF - Director → ME
    icon of calendar 2015-09-01 ~ 2016-11-01
    IIF - Director → ME
  • 355
    icon of address Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-10-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 356
    icon of address Atlantic Pumps, Carrwood Road, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,138,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF - Has significant influence or control OE
  • 357
    LONDON EQUITABLE DEVELOPMENTS LIMITED - 1986-11-21
    ABINGTON (DEVELOPMENTS) LIMITED - 1981-12-31
    COUNTY HOMES (DEVELOPMENTS) LIMITED - 1989-10-06
    CHARLES CHURCH EAST ANGLIA LIMITED - 1994-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 358
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    icon of calendar 2009-12-11 ~ 2011-09-30
    IIF - Director → ME
  • 359
    SALISBURY FM LIMITED - 2017-12-12
    SALISBURY WORKPLACE SERVICES LIMITED - 2024-01-16
    PACKRUSH LIMITED - 2012-04-17
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2022-03-14
    IIF 2226 - Director → ME
  • 360
    icon of address 64 Aurs Drive, Barrhead, Glasgow
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    67,794 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2008-11-01
    IIF - Director → ME
    icon of calendar 2008-11-01 ~ 2016-03-03
    IIF - Director → ME
    icon of calendar 2008-11-01 ~ 2014-03-31
    IIF - Secretary → ME
  • 361
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    icon of address 21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-09-04
    IIF - Director → ME
    icon of calendar 2017-05-25 ~ 2017-12-20
    IIF - Director → ME
  • 362
    icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2006-07-20 ~ 2013-09-30
    IIF - Director → ME
    icon of calendar 2006-07-20 ~ 2015-03-30
    IIF - Secretary → ME
  • 363
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-07-09 ~ 2021-09-30
    IIF 1731 - Director → ME
  • 364
    icon of address Hospur House Hospur House, 15 East Percy Street, North Shields, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,664 GBP2023-11-30
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-09-02 ~ 2021-02-16
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 365
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2025-01-31
    IIF 298 - Director → ME
  • 366
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ 2004-10-10
    IIF - Director → ME
  • 367
    AUTO EXPORTERS UK LIMITED - 2013-06-24
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-01
    IIF - Director → ME
  • 368
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of address Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-28
    IIF 48 - Director → ME
    icon of calendar 2002-01-25 ~ 2004-04-20
    IIF - Secretary → ME
  • 369
    icon of address 10 John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,560,872 GBP2017-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-12-07
    IIF - Director → ME
  • 370
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,913,633 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-12-07
    IIF - Director → ME
  • 371
    CALL CENTRE WORLD LTD - 2022-06-06
    FAIRWAYS GROUNDWORKS AND UTILITY SERVICES LIMITED - 2019-11-26
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    283,015 GBP2022-08-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF - Director → ME
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-12
    IIF - Has significant influence or control OE
    icon of calendar 2017-08-21 ~ 2019-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 372
    icon of address 5 Westrum Park, Westrum Lane, Brigg, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,446 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2024-08-21
    IIF 449 - Director → ME
  • 373
    ENSCO 596 LIMITED - 2007-07-18
    NETWORK AVIATION LIMITED - 2011-11-17
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2022-08-19
    IIF - Director → ME
  • 374
    ENSCO 885 LIMITED - 2011-10-26
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-07-15
    IIF - Director → ME
  • 375
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-06-30
    IIF - Director → ME
  • 376
    F. AUCKLAND & COMPANY LIMITED - 1988-04-27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 377
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2022-09-07
    IIF - Director → ME
  • 378
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 379
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF - Director → ME
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-30
    IIF - Has significant influence or control OE
  • 380
    MICHAEL SMITH ENGRAVING SERVICES LIMITED - 2014-01-22
    icon of address 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,757 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-09-30
    IIF 2235 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-01-12
    IIF - Director → ME
  • 381
    ACTUAL WINDOWS LIMITED - 2012-08-03
    icon of address 6 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-21 ~ 2015-09-18
    IIF - Director → ME
  • 382
    ACCIDENT EXCHANGE 2004 LIMITED - 2018-12-12
    icon of address Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF - Secretary → ME
  • 383
    SOUTH AYRSHIRE HOMES - 2003-04-07
    icon of address 119 Main Street, Ayr
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-13 ~ 2001-11-21
    IIF - Director → ME
  • 384
    R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
    TAIT WALKER MANAGEMENT LIMITED - 2022-05-03
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2019-10-31
    IIF - Director → ME
  • 385
    icon of address 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    109,808 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2012-04-06
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2012-04-06
    IIF - Secretary → ME
  • 386
    icon of address 161 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,492 GBP2016-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2016-02-29
    IIF - Director → ME
  • 387
    PLASTEX INTERNATIONAL LIMITED - 2000-08-10
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,528,132 GBP2024-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2017-02-27
    IIF - Secretary → ME
  • 388
    SPEED 9215 LIMITED - 2002-08-21
    icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,743,557 GBP2024-01-31
    Officer
    icon of calendar 2002-06-24 ~ 2016-11-02
    IIF - Director → ME
    icon of calendar 2002-06-24 ~ 2016-11-02
    IIF - Secretary → ME
  • 389
    A.G. LEASING (LONDON) LIMITED - 1984-05-02
    LEGIBUS 396 LIMITED - 1984-03-26
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-19
    IIF - Director → ME
  • 390
    BADGER ACCOUNTING SERVICES LIMITED - 2011-02-07
    BERKELEY SMITH LIMITED - 2018-11-29
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    163,214 GBP2024-11-30
    Officer
    icon of calendar 2010-12-13 ~ 2024-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 391
    icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,532,192 GBP2024-01-31
    Officer
    icon of calendar 2007-08-06 ~ 2016-11-02
    IIF - Director → ME
    icon of calendar 2007-08-06 ~ 2016-11-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-11-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 392
    B.W. AGRICULTURAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,671,435 GBP2024-01-31
    Officer
    icon of calendar ~ 2016-11-02
    IIF - Director → ME
    icon of calendar ~ 2016-11-02
    IIF - Secretary → ME
  • 393
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 394
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 395
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 396
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF - Director → ME
  • 397
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    LEX TRANSFLEET LIMITED - 2006-05-05
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2004-09-13
    IIF - Director → ME
  • 398
    BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED - 2019-09-23
    ELECT DIRECT LIMITED - 1988-11-01
    CHART ELECT DIRECT LIMITED - 2013-02-28
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2004-09-13
    IIF - Director → ME
  • 399
    icon of address 67 Toward Road, Hendon, Sunderland, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-31
    IIF - Director → ME
  • 400
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2025-01-31
    IIF 264 - Director → ME
  • 401
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-03
    IIF 839 - Director → ME
  • 402
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF - Director → ME
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-09-30
    IIF - Has significant influence or control OE
  • 403
    icon of address 17a Stoke Rd Aston Fields, Bomsgrove, Worcestershire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2005-02-22 ~ 2018-07-31
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 2787 - Ownership of shares – More than 25% but not more than 50% OE
  • 404
    INTERMEWS LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2019-12-31
    IIF - Director → ME
  • 405
    DEAN AND DYBALL LIMITED - 1986-12-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 406
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 407
    JANAFT LIMITED - 2002-02-21
    BIRSE CL LIMITED - 2002-02-22
    BIRSE CIVILS LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 408
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 409
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 410
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 411
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-31
    IIF - Director → ME
  • 412
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 413
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    DERWENT BUILDERS LIMITED - 1988-05-26
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF - Director → ME
  • 414
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 415
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-16
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-02-16
    IIF - Ownership of shares – 75% or more OE
  • 416
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2017-08-18
    IIF - Secretary → ME
  • 417
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2017-08-18
    IIF - Secretary → ME
  • 418
    TAIT WALKER LLP - 2022-05-10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-16 ~ 2019-10-31
    IIF - LLP Designated Member → ME
  • 419
    icon of address Clanfield House, Market Square, Bampton, Oxfordshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,250 GBP2024-06-30
    Officer
    icon of calendar 2010-09-30 ~ 2013-03-08
    IIF - LLP Designated Member → ME
  • 420
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ 2025-01-31
    IIF 300 - Director → ME
  • 421
    icon of address 24 Silverbank Crescent, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,162 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ 2019-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 2536 - Director → ME
  • 423
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    5,574 GBP2024-10-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-03-19
    IIF - Director → ME
  • 424
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-06-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 425
    icon of address 25 Clinton Place, Seaford, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2007-05-25 ~ 2017-03-13
    IIF - Director → ME
  • 426
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-26
    Officer
    icon of calendar 2012-02-22 ~ 2016-11-23
    IIF 750 - Director → ME
  • 427
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ 2024-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-03-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 428
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2012-08-28
    IIF 2936 - Director → ME
  • 429
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-11-17
    IIF 2265 - Director → ME
  • 430
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 431
    icon of address 33 Prior Road, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 432
    H C JANES LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    BARRATT SOUTHERN LIMITED - 1995-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-06-30
    IIF - Director → ME
  • 433
    BARRATT SCOTTISH PROPERTIES LIMITED - 1984-07-12
    BARRATT COMMERCIAL LIMITED - 1995-07-03
    JAMES HARRISON HOLDINGS LIMITED - 1979-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-06-30
    IIF - Director → ME
  • 434
    BARTS AND THE LONDON CHARITY TRUSTEE - 2014-09-11
    icon of address Ground Floor, 12 Cock Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 435
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF - Director → ME
  • 436
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF - Director → ME
  • 437
    BBTFM LTD
    - now
    THE SMOKED FOODS GROUP LTD - 2017-03-25
    SERIOUSLY FISH LIMITED - 2023-05-05
    icon of address 23 Chantry Lane, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,422 GBP2022-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2017-03-16
    IIF - Director → ME
  • 438
    icon of address 1a Cluny Square, Buckie, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2014-01-17
    IIF - Director → ME
  • 439
    BRITISH CONSTRUCTIONAL STEELWORK ASSOCIATION LIMITED(THE) - 1990-01-09
    icon of address 4 Whitehall Court, Westminster, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2019-04-02
    IIF 813 - Director → ME
  • 440
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (CONFERENCES) LIMITED - 2000-11-24
    icon of address Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    936 GBP2017-07-31
    Officer
    icon of calendar 2019-08-02 ~ 2023-07-31
    IIF - Director → ME
  • 441
    PETBEAM LIMITED - 1997-03-24
    CRDM LIMITED - 2003-12-10
    BUCKINGHAMSHIRE COLLEGE ENTERPRISES (SERVICES) LIMITED - 2000-11-27
    icon of address Buckinghamshire New University, Queen Alexandra Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-07-31
    IIF - Director → ME
  • 442
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-10-12 ~ 2020-07-31
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2020-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 443
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 444
    icon of address Aston University, Legal Services, Aston Triangle, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-01-12 ~ 2024-02-01
    IIF - Director → ME
  • 445
    BEAZER HOMES (UK) LIMITED - 1994-03-01
    LEECH HOMES (NORTH EAST) LIMITED - 1994-01-31
    BEAZER HOMES PLC - 1996-11-14
    LEECH HOMES LIMITED - 1987-03-30
    STEELHAVEN (5) LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-19 ~ 2001-05-09
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Secretary → ME
  • 446
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-05 ~ 1996-09-09
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 447
    WATERY PROPERTIES LIMITED - 1995-11-21
    LIFTPOLE LIMITED - 1988-01-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
  • 448
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    RISLEYCOURT LIMITED - 1989-09-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-03-19
    IIF - Director → ME
  • 449
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    STAGBASE LIMITED - 1987-05-18
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2001-03-19
    IIF - Director → ME
  • 450
    PROFITEARN LIMITED - 1990-02-26
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2001-03-19
    IIF - Director → ME
  • 451
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
  • 452
    EVEFADE LIMITED - 1982-11-01
    BEAZER HOMES LIMITED - 1989-08-09
    C.H. BEAZER (DEVELOPMENTS) LIMITED - 1987-08-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 453
    BEAZER HOMES (CENTRAL) LIMITED - 1996-07-01
    MONSELL YOUELL DEVELOPMENTS LIMITED - 1984-03-01
    MONSELL YOUELL HOMES LIMITED - 1990-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 454
    BLENDAGE LIMITED - 2000-12-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 455
    C H BEAZER (DEVELOPMENTS) LIMITED - 1982-11-01
    BEAZER HOMES (WEST) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES WEST) LIMITED - 1987-02-23
    R.M. SMITH (PROPERTIES) LIMITED - 1979-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1994-03-25
    IIF - Director → ME
  • 456
    SECOND CITY (SOUTH WALES) LIMITED - 1988-07-20
    TRENLEIGH PROPERTIES LIMITED - 1984-11-12
    TRENLEIGH HOMEBUILD LIMITED - 1986-08-20
    SECOND CITY (SOUTH WEST) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 457
    SECOND CITY (SOUTH WEST) LIMITED - 1988-07-20
    BEAZER HOMES (WALES) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
    icon of calendar 1995-11-02 ~ 2001-03-19
    IIF - Director → ME
  • 458
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-10-01
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 459
    BELSCO 1004 LIMITED - 1993-11-10
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    icon of address 180 Findochty Street,garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 460
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 461
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    WILLIAM LEECH LIMITED - 1997-05-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1997-02-12
    IIF - Director → ME
  • 462
    LEECH HOMES (MIDLANDS) LIMITED - 1984-03-16
    LEECH HOMES (SOUTHERN) LIMITED - 1987-02-20
    WILLIAM LEECH (MIDLANDS) LIMITED - 1979-12-31
    BEAZER HOMES (MIDLANDS) LIMITED - 2000-08-23
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 463
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-13 ~ 1994-09-06
    IIF - Director → ME
    icon of calendar 1999-06-30 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-19 ~ 1996-09-09
    IIF - Director → ME
  • 464
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 465
    C.H. BEAZER (HOMES EAST) LIMITED - 1986-12-15
    C.H. BEAZER (HOMES) LIMITED - 1982-10-01
    ABBOTT AND SON (BATH) LIMITED - 1981-12-31
    BEAZER HOMES (SOUTHERN) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-03-25
    IIF - Director → ME
  • 466
    FRENCH KIER CONSTRUCTION (GIBRALTAR) LIMITED - 1986-08-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1995-12-04 ~ 1996-09-09
    IIF - Director → ME
  • 467
    BEAZER URBAN DEVELOPMENTS (SCOTLAND) LIMITED - 1994-09-22
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 468
    MINIACTIVE LIMITED - 1988-06-09
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED - 1996-04-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 469
    SWAFFHAM DAIRIES LIMITED - 1988-08-23
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 470
    RABBETTS & COMPANY LIMITED - 1988-11-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1994-10-01
    IIF - Director → ME
    icon of calendar 1995-02-20 ~ 1997-02-12
    IIF - Director → ME
  • 471
    J.K.MONSELL(CONTRACTORS)LIMITED - 1988-11-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 472
    BUYSTEP LIMITED - 1988-09-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 473
    B.L.S. (44) LIMITED - 1988-05-18
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-19
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 474
    SUBURBAN CONVEYANCING LIMITED - 1985-12-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
  • 475
    icon of address Becket Hall St Thomas Street, Redcliff, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    105,168 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF - Director → ME
  • 476
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-06-26
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 477
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-01-17
    IIF - Director → ME
  • 478
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-12-17
    IIF - Director → ME
  • 479
    VANTAGE POINT BUSINESS PARK LIMITED - 2002-05-28
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ 2017-10-13
    IIF - Secretary → ME
  • 480
    icon of address New Road, Whitecroft, Lydney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-05-31 ~ 2017-10-13
    IIF - Secretary → ME
  • 481
    icon of address Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    47,514 GBP2024-03-31
    Officer
    icon of calendar 2000-01-11 ~ 2002-01-30
    IIF - Director → ME
  • 482
    MINORTRACK LIMITED - 2000-09-20
    icon of address 21b Charles Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    962,022 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF - Ownership of shares – 75% or more OE
  • 483
    icon of address Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ 2004-09-21
    IIF 2121 - Director → ME
  • 484
    DE FACTO 2024 LIMITED - 2013-07-24
    CHILE BIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 485
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 486
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 487
    ACTIONHOBBY LIMITED - 1994-10-11
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    APPARELMASTER UK LIMITED - 2003-10-15
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 488
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    NAPLES GROUP LIMITED - 2025-05-27
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF - Director → ME
  • 489
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-13
    IIF - Director → ME
  • 490
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 491
    icon of address 5 Benner Road, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,036,504 GBP2025-03-31
    Officer
    icon of calendar 2013-01-20 ~ 2013-05-09
    IIF - Secretary → ME
  • 492
    WATERLOO LODGE LTD. - 1997-06-03
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 493
    icon of address Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ 2023-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-08-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 494
    icon of address Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2006-04-20
    IIF - Director → ME
  • 495
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ 2025-01-31
    IIF 258 - Director → ME
  • 496
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-28 ~ 2025-03-12
    IIF 309 - Director → ME
  • 497
    icon of address Kingfisher House, 1 Gilders Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2015-07-20
    IIF - Director → ME
  • 498
    BENTWOOD BROS.,(MANCHESTER)LIMITED - 1992-05-19
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2001-06-30
    IIF - Director → ME
  • 499
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-04-20
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 500
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-03
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 501
    RINKFAME LIMITED - 1983-05-20
    UNITED STAR LINE LIMITED - 2009-12-10
    SDV LTD - 2009-12-31
    EASTERN STAR LINE LIMITED - 1993-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,657 GBP2024-03-31
    Officer
    icon of calendar 2009-02-10 ~ 2022-12-31
    IIF - Director → ME
  • 502
    BERNSTEINS TRADE LTD - 2012-06-18
    icon of address 30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    IIF - Director → ME
  • 503
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2016-06-03
    IIF 1570 - Director → ME
  • 504
    icon of address 4385, 06964315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2020-07-31
    Officer
    icon of calendar 2009-10-16 ~ 2014-09-08
    IIF - Director → ME
  • 505
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-01-31
    IIF - Director → ME
  • 506
    YOUR CONSORTIUM LIMITED - 2021-06-25
    NORTH YORKSHIRE LEARNING CONSORTIUM LIMITED - 2011-07-20
    icon of address Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    472,077 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2014-10-20
    IIF - Director → ME
    icon of calendar 2008-09-17 ~ 2010-06-04
    IIF - Director → ME
  • 507
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-07-11
    IIF - Director → ME
  • 508
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,608 EUR2020-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2016-01-21
    IIF 1049 - Director → ME
  • 509
    DEFENCE LIMITED - 2014-07-08
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,548 GBP2020-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2014-07-07
    IIF 2641 - Director → ME
  • 510
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2024-12-24
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-05
    IIF - Director → ME
  • 511
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-12-24
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-05
    IIF - Director → ME
  • 512
    NIGHT BAY LIMITED - 2004-09-24
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,589 GBP2024-09-30
    Officer
    icon of calendar 2004-08-03 ~ 2007-04-03
    IIF - Secretary → ME
  • 513
    ABICOM MANAGEMENT SERVICES LIMITED - 1982-03-10
    TAXATION SOFTWARE LIMITED - 1990-06-19
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 514
    CARVER INTERNATIONAL LIMITED - 2023-01-06
    icon of address 15 Northgate, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-03-29
    IIF - Secretary → ME
  • 515
    WATERBURY LIMITED - 2004-08-10
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 516
    BIDWELLS DRAKE & PARTNERS LLP - 2003-08-18
    icon of address Bidwell House, Trumpington Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2008-12-31
    IIF 1453 - LLP Designated Member → ME
  • 517
    icon of address 5 Abbey View, Radlett, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-01
    IIF 761 - Director → ME
    icon of calendar 2012-06-01 ~ 2023-05-15
    IIF 1108 - Director → ME
    icon of calendar 2017-07-19 ~ 2023-05-15
    IIF - Secretary → ME
  • 518
    icon of address 2 Westgate, Bishop Auckland, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    37,439 GBP2024-10-31
    Officer
    icon of calendar 2009-08-26 ~ 2019-10-31
    IIF - Director → ME
  • 519
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    940 GBP2019-03-31
    Officer
    icon of calendar 2018-08-18 ~ 2019-12-19
    IIF - Director → ME
  • 520
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-10
    IIF 818 - Director → ME
  • 521
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-26
    IIF - Director → ME
  • 522
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2012-01-23
    IIF 2270 - Director → ME
  • 523
    WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,800,785 GBP2023-09-30
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-15
    IIF - Director → ME
  • 524
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    icon of address 88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-26
    IIF - Director → ME
  • 525
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    icon of calendar 2014-08-18 ~ 2017-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 526
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 527
    BUGHOPE LIMITED - 1988-04-27
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 528
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 1160 - Director → ME
  • 529
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 1161 - Director → ME
  • 530
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2006-03-30
    IIF 13 - Director → ME
  • 531
    icon of address Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-06-16
    IIF - Director → ME
  • 532
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-06-06
    IIF - Has significant influence or control OE
  • 533
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF - Secretary → ME
  • 534
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF - Secretary → ME
  • 535
    WHOLESALE SUPPLIERS (LONDON) LIMITED - 1982-03-30
    ELMBRICK LIMITED - 1991-06-04
    CASTLE GLASSWORKS LIMITED - 1979-12-31
    PEARSONS SUPPLIES LIMITED - 1989-05-23
    ELMBRICK LIMITED - 1989-04-13
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    325,745 GBP2022-12-31
    Officer
    icon of calendar 1992-11-03 ~ 2021-03-12
    IIF - Director → ME
    icon of calendar 2006-03-01 ~ 2011-01-07
    IIF - Secretary → ME
  • 536
    BJD LOGISTICS LIMITED - 2002-04-15
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2016-09-09
    IIF - Director → ME
  • 537
    PILLAR GLASGOW 2 LIMITED - 2020-02-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 1994 - Director → ME
  • 538
    PILLAR EUROPEAN HOLDINGS LIMITED - 2005-11-03
    PILLAR EUROPE LIMITED - 2002-10-10
    GOULDITAR NO. 428 LIMITED - 1995-10-05
    PILLAR (PHOENIX) LIMITED - 1996-08-29
    PILLAR (MANSFIELD) LIMITED - 2002-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2008 - Director → ME
  • 539
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2052 - Director → ME
  • 540
    icon of address C/o Wells Mcfarlane Eden House, 8 St John's Business Park, Rugby Road, Lutterworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,866 GBP2024-11-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-06-03
    IIF - Director → ME
  • 541
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,783 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-05-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 542
    icon of address 3 Chantilly Walk, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-06
    IIF - Director → ME
  • 543
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,245 GBP2024-09-30
    Officer
    icon of calendar 2006-11-28 ~ 2008-12-18
    IIF - Secretary → ME
  • 544
    THWAITES EMPIRE THEATRE TRUST LIMITED - 2018-04-05
    BLACKBURN THEATRE TRUST LIMITED - 2004-01-19
    icon of address Aqueduct Road, Ewood, Blackburn, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2005-06-06
    IIF - Director → ME
  • 545
    icon of address Stanford Building, 27a Floral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    7,003,432 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2008-02-29
    IIF - LLP Member → ME
  • 546
    MAMMA MIA (KITCHEN) LTD - 2014-08-29
    BLAKE HTID GREEN LTD - 2014-08-29
    MAMMA MIA (KITCHEN) LTD - 2014-08-01
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    301 GBP2017-01-31
    Officer
    icon of calendar 2013-09-21 ~ 2014-08-01
    IIF - Director → ME
    icon of calendar 2013-02-01 ~ 2013-08-10
    IIF - Director → ME
  • 547
    icon of address 7 Blenkett View, Jack Hill, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-03
    IIF - Director → ME
  • 548
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2010-01-31
    IIF 1535 - Director → ME
  • 549
    icon of address 16 Dawson Street, Chesham, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-06-30
    IIF - Director → ME
  • 550
    M J PLATERS LIMITED - 2003-08-29
    icon of address Scottcourt House, West Princes Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -370,914 GBP2023-02-28
    Officer
    icon of calendar 2001-11-21 ~ 2008-07-09
    IIF - Secretary → ME
  • 551
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,116 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF - Right to appoint or remove directors OE
  • 552
    MEADOWHALL CENTRE (1999) LIMITED - 2024-07-09
    MEADOWHALL CENTRE LIMITED - 2000-11-24
    SOVSHELFCO (NO. 10) LIMITED - 1988-07-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 2062 - Director → ME
  • 553
    MEADOWHALL INVESTMENTS LIMITED - 2000-11-24
    ACESTUDY LIMITED - 2000-02-29
    MEADOWHALL CENTRE LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 2063 - Director → ME
  • 554
    MEADOWHALL CENTRE LIMITED - 1988-07-15
    COURTREVEL LIMITED - 1987-06-25
    MEADOWHALL HOLDINGS LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 2007 - Director → ME
  • 555
    MEADOWHALL OPPORTUNITES NOMINEE 1 LIMITED - 2009-11-25
    MEADOWHALL OPPORTUNITIES NOMINEE 1 LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 1984 - Director → ME
  • 556
    MEADOWHALL OPPORTUNITIES NOMINEE 2 LIMITED - 2024-07-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 2035 - Director → ME
  • 557
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-23
    IIF 43 - Director → ME
  • 558
    BUSINESS LINK SURREY LIMITED - 2006-10-17
    SURREY BUSINESS NETWORK LIMITED - 1996-03-15
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-04-26 ~ 2009-07-31
    IIF 1007 - Director → ME
  • 559
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2011-09-28
    IIF 398 - Director → ME
  • 560
    icon of address 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2013-01-07
    IIF 392 - Director → ME
  • 561
    icon of address Manor Warehouse, 318 Green Lanes, London Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    242,538 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2024-05-28
    IIF - Director → ME
  • 562
    icon of address 4385, 11303367: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-05-19 ~ 2020-09-30
    IIF 1189 - Director → ME
  • 563
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    56,411 GBP2023-12-31
    Officer
    icon of calendar 2000-08-15 ~ 2000-10-31
    IIF - Secretary → ME
  • 564
    LENDING SCREEN LIMITED - 2020-09-30
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-10-25
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 565
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2025-01-31
    IIF 301 - Director → ME
  • 566
    icon of address 21 York Place, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-03-26
    IIF - Director → ME
  • 567
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2003-11-01 ~ 2007-04-01
    IIF - Director → ME
  • 568
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-14
    IIF 2003 - Director → ME
  • 569
    BOLTON INCUBATION CENTRE LIMITED - 2005-03-31
    BOLTON BUSINESS BUREAU LIMITED - 2002-10-30
    KEOCO 188 LIMITED - 2001-01-16
    icon of address Bolton Business Centre, 44-46 Lower Bridgeman Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2000-12-06
    IIF - Nominee Director → ME
  • 570
    BRADY MIDLAND DEVELOPMENTS LIMITED - 1984-09-12
    BOLTON BRADY LIMITED - 1995-08-08
    icon of address Waterloo Street, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-01
    IIF - Director → ME
  • 571
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 572
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 573
    VITESSE MEDIA PLC - 2018-08-16
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2017-12-06
    IIF - Director → ME
  • 574
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,748 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 575
    PATADALE LIMITED - 1990-11-14
    BUSNIX MERCHANT SERVICES LIMITED - 1993-09-24
    icon of address Millers House, Roman Way, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,036,712 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-18
    IIF - Director → ME
  • 576
    icon of address Bourne Spring Centre St Marys Road, Springbourne, Bournemouth, Dorset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2009-03-19
    IIF - Secretary → ME
  • 577
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -128,298 GBP2025-03-31
    Officer
    icon of calendar 1992-04-01 ~ 1995-09-27
    IIF - Secretary → ME
  • 578
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    118,708 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ 2018-07-01
    IIF - Director → ME
  • 579
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2013-03-01 ~ 2019-05-07
    IIF - Director → ME
  • 580
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-07-03 ~ 2015-10-16
    IIF 1378 - Director → ME
  • 581
    icon of address Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2012-03-27
    IIF - Director → ME
    icon of calendar 2012-04-13 ~ 2013-12-05
    IIF - Director → ME
    icon of calendar 2008-05-21 ~ 2014-05-31
    IIF - Secretary → ME
  • 582
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-03-01
    IIF 1808 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-10-31
    IIF - Secretary → ME
  • 583
    FERNVILLE LIMITED - 1994-08-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2018-11-22
    IIF 2637 - Director → ME
  • 584
    SALWAY AND WRIGHT (WESTON) LTD - 2015-09-29
    icon of address The Paddocks Top Road, Barnacle, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,814 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-28
    IIF - Director → ME
  • 585
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 586
    icon of address Bradley Lakes Bradley Road, Waltham, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-24
    IIF 1974 - Director → ME
  • 587
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 588
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2011-07-14
    IIF - Director → ME
    icon of calendar 2001-08-24 ~ 2011-07-14
    IIF - Secretary → ME
  • 589
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2022-09-30
    IIF - Director → ME
  • 590
    DWSCO 2630 LIMITED - 2005-10-05
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 591
    icon of address C/o Punchards, Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter Staffs
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2009-05-29
    IIF 2365 - Director → ME
  • 592
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 315 - Director → ME
  • 593
    MANSARD ENGINEERS LIMITED - 1996-10-21
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF 1823 - Director → ME
    icon of calendar 2009-08-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 594
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2025-04-04
    IIF 294 - Director → ME
  • 595
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 321 - Director → ME
  • 596
    POTCROWN LIMITED - 1994-03-23
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-01-31
    IIF 259 - Director → ME
  • 597
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-11-13 ~ 2016-02-08
    IIF 164 - Director → ME
  • 598
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2001-03-19
    IIF - Director → ME
  • 599
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-05
    IIF - Director → ME
  • 600
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1998-03-24
    IIF - Secretary → ME
  • 601
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2019-03-22
    IIF - Director → ME
  • 602
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-22
    IIF - Director → ME
  • 603
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2019-03-05
    IIF - Director → ME
  • 604
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-05
    IIF - Director → ME
  • 605
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 644 - Director → ME
  • 606
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-01-31
    IIF - Director → ME
  • 607
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2007-01-31
    IIF - Director → ME
  • 608
    AUDITTRADE LIMITED - 1984-10-02
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2023-10-26
    IIF 2897 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF - Has significant influence or control over the trustees of a trust OE
  • 609
    ICON BRICKS LIMITED - 2018-08-08
    icon of address 32 Woolmer Way, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,523 GBP2018-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-08-04
    IIF - Director → ME
  • 610
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,809 GBP2018-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-02-12
    IIF - Director → ME
  • 611
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2013-07-16
    IIF - Director → ME
  • 612
    UNCLE TERRY LIMITED - 2012-11-30
    POND COMMUNICATIONS LIMITED - 2002-02-14
    icon of address Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2006-06-30
    IIF 1257 - Director → ME
  • 613
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-02-20 ~ 2019-04-30
    IIF 2923 - Director → ME
  • 614
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -22,889 GBP2024-10-31
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF 2925 - Director → ME
  • 615
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    302,064 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2019-04-30
    IIF 2932 - Director → ME
  • 616
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF 2934 - Director → ME
  • 617
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    244,641 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2019-04-30
    IIF 2933 - Director → ME
  • 618
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF 2929 - Director → ME
  • 619
    icon of address 36 Drury Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2018-06-27 ~ 2018-10-22
    IIF - Secretary → ME
  • 620
    BARCLUB (DRURY LANE) LIMITED - 2016-05-20
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 621
    BARCLUB (MARYLEBONE) LIMITED - 2016-05-20
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 622
    MAWLAW 370 LIMITED - 1998-01-19
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    364,844 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2011-09-22
    IIF - Director → ME
  • 623
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2024-02-01
    IIF 257 - Director → ME
  • 624
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 40 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-27
    IIF 268 - Director → ME
  • 625
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    INGLEBY (636) LIMITED - 1992-10-09
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-02
    IIF 266 - Director → ME
  • 626
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    ST MODWEN VENTURES LIMITED - 2025-03-20
    MAVERCROWN LIMITED - 1980-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2023-11-23
    IIF 261 - Director → ME
  • 627
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    43,490 GBP2024-10-31
    Officer
    icon of calendar 2002-11-28 ~ 2019-04-30
    IIF 2930 - Director → ME
  • 628
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 629
    LYTHAM NEWCO LIMITED - 2011-09-05
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-12
    IIF - Secretary → ME
  • 630
    NONREV LIMITED - 1989-02-03
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 631
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-08-12
    IIF - Secretary → ME
  • 632
    BAYVEST LIMITED - 1978-12-31
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 633
    LYTHAM OLDCO LIMITED - 2011-09-16
    BRINTONS CARPETS LIMITED - 2011-09-05
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2011-08-25
    IIF 1054 - Director → ME
  • 634
    icon of address Unit 2/3 Adamsez Ind Est, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    21,500 GBP2019-11-30
    Officer
    icon of calendar 2005-04-18 ~ 2020-08-31
    IIF - Director → ME
  • 635
    icon of address 40 The Coots, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2021-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-03-11
    IIF - Director → ME
  • 636
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2016-01-27
    IIF 1694 - LLP Designated Member → ME
  • 637
    icon of address 35 Pyrland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-28
    IIF - Director → ME
  • 638
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-25
    IIF - Director → ME
  • 639
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-15
    IIF 1778 - Director → ME
  • 640
    AGREMENT BOARD LIMITED(THE) - 1982-12-01
    icon of address 1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-01 ~ 2010-11-24
    IIF - Director → ME
  • 641
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1993-08-09 ~ 1995-05-10
    IIF - Director → ME
  • 642
    BESO CONSULTING LIMITED - 2005-02-18
    CORPUS CONSULTING LIMITED - 2004-01-16
    BESO TRADING LIMITED - 2002-01-18
    LYMSON LIMITED - 2001-06-29
    icon of address 16 Duncan Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2005-01-27
    IIF - Director → ME
  • 643
    icon of address 100 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 2005-03-31
    IIF - Director → ME
  • 644
    NATIONAL FEDERATION OF SITE OPERATORS LIMITED - 1986-09-29
    icon of address 6 Pullman Court, Great Western Road, Gloucestershire
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-09
    IIF - Director → ME
  • 645
    ROLEJUST LIMITED - 1990-02-22
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,700,105 GBP2024-12-31
    Officer
    icon of calendar 1995-06-27 ~ 1996-08-16
    IIF - Director → ME
  • 646
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    82,134 GBP2024-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2007-01-01
    IIF - Director → ME
  • 647
    BRITISH LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 2001-11-08
    LAMINATED PLASTICS FABRICATORS ASSOCIATION LIMITED - 1978-12-31
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    978 GBP2024-06-30
    Officer
    icon of calendar 1997-01-14 ~ 2005-04-04
    IIF 1852 - Director → ME
  • 648
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2042 - Director → ME
  • 649
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    PILLAR PROPERTY PLC - 2005-11-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2087 - Director → ME
  • 650
    PARDEV RETAIL LIMITED - 1999-02-03
    PILLAR HERCULES LIMITED - 2005-11-03
    GOULDITAR NO. 269 LIMITED - 1993-06-29
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2038 - Director → ME
  • 651
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2066 - Director → ME
  • 652
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2002 - Director → ME
  • 653
    PILLARGUN LIMITED - 2005-11-03
    PILLAR (ST JAMES'S) LIMITED - 1996-08-01
    PILLAR (SHELFCO 1) LIMITED - 1995-11-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2069 - Director → ME
  • 654
    PILLAR HIF LIMITED - 2005-11-03
    PILLAR (LLANDUDNO) LIMITED - 2004-09-09
    PARINV (STAKEHILL) LIMITED - 1996-01-24
    GOULDITAR NO. 258 LIMITED - 1993-02-17
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2061 - Director → ME
  • 655
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2012-07-18
    IIF 2058 - Director → ME
    icon of calendar 2009-11-06 ~ 2012-07-18
    IIF - Director → ME
    icon of calendar 2009-11-06 ~ 2014-03-12
    IIF 1979 - Director → ME
  • 656
    PILLAR OFFICES LIMITED - 2005-11-03
    PARDEV (CONSORT HOUSE) LIMITED - 1997-11-06
    GOULDITAR NO. 232 LIMITED - 1992-12-21
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2021 - Director → ME
  • 657
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2026 - Director → ME
  • 658
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2014-02-14
    IIF 1997 - Director → ME
  • 659
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-14
    IIF 1999 - Director → ME
  • 660
    icon of address Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-11-30
    IIF - Director → ME
  • 661
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1994-10-10
    IIF - Director → ME
  • 662
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2003-05-15
    IIF - Director → ME
  • 663
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1998-01-14
    IIF - Secretary → ME
  • 664
    icon of address Broadacres House, Mount View Standard Way, Industrial Estate Northallerton, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    17,302 GBP2023-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2025-01-31
    IIF - Secretary → ME
  • 665
    icon of address 128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2022-06-22
    IIF - Director → ME
  • 666
    ECLECTIC BARS (LIVERPOOL) LIMITED - 2018-06-04
    BARCLUB (LIVERPOOL) LIMITED - 2017-08-10
    icon of address 19-21 Seel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-04-23 ~ 2018-05-23
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2018-05-23
    IIF - Secretary → ME
  • 667
    icon of address Unit 3, Hope Bank Works New Mill Road, Honley, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,535 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-06-27
    IIF - Director → ME
  • 668
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-22
    IIF 2535 - Director → ME
  • 669
    icon of address 4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 670
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2006-01-13
    IIF - Director → ME
  • 671
    icon of address 6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 1534 - Director → ME
  • 672
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 88 - Director → ME
    icon of calendar 2015-01-05 ~ 2018-11-27
    IIF 2993 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 673
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 2633 - Director → ME
  • 674
    icon of address Nigel Sanville Gardens, Stanstead Abbotts, Ware, England
    Active Corporate (5 parents)
    Equity (Company account)
    230,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-06-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 675
    icon of address 37 High Street, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,421 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2024-08-08
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 676
    icon of address 10 Newcastle Street, Burslem, Stoke On Trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    184,612 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2025-05-31
    IIF 1295 - Director → ME
  • 677
    icon of address 10 Newcastle Street, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    600,526 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2025-05-31
    IIF 1294 - Director → ME
  • 678
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    icon of calendar 2003-09-19 ~ 2004-09-30
    IIF - Director → ME
  • 679
    icon of address 16 St Gabriels Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-05-31
    IIF - Director → ME
  • 680
    icon of address 1a Cluny Square, Buckie, Banffshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-12-28 ~ 2007-10-01
    IIF - Director → ME
    icon of calendar 1997-12-27 ~ 2005-12-22
    IIF - Director → ME
  • 681
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    162,657 GBP2025-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2022-09-01
    IIF - Director → ME
  • 682
    icon of address Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2024-02-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 683
    icon of address No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    icon of calendar 2008-11-21 ~ 2023-06-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 684
    icon of address Saltby Airfield Sproxton Road, Skillington, Grantham, Lincolnshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    242,294 GBP2024-03-31
    Officer
    icon of calendar 2014-03-22 ~ 2015-02-01
    IIF - Director → ME
    icon of calendar 2014-11-05 ~ 2015-02-20
    IIF - Secretary → ME
  • 685
    ALNERY NO. 76 LIMITED - 1981-12-31
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2002-08-21
    IIF - Director → ME
  • 686
    icon of address Manor Royal, Crawley, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2020-12-01
    IIF - Director → ME
  • 687
    BULLEN ENGINEERING - 1997-05-02
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2015-03-06
    IIF 995 - Director → ME
  • 688
    icon of address 7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,672,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-11-21
    IIF - Has significant influence or control OE
  • 689
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF - Secretary → ME
  • 690
    icon of address Green Lane, Burnham, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    2,376,902 GBP2023-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2018-04-07
    IIF - Director → ME
    icon of calendar ~ 1994-04-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-04-07
    IIF - Has significant influence or control OE
  • 691
    icon of address 1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    20,209 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-12-10
    IIF - Director → ME
  • 692
    BURROWS & BROWN LTD - 2007-05-22
    icon of address 9 Cherry Close, Marham, Kings Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -19,091 GBP2024-10-31
    Officer
    icon of calendar 2009-02-01 ~ 2014-02-28
    IIF - Director → ME
  • 693
    icon of address Station Road, Wigston Magna, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2017-08-31
    IIF - Director → ME
  • 694
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2021-03-02
    IIF - Director → ME
  • 695
    DEVELOPMENT BUSINESS SERVICES LTD - 2021-04-15
    BUSINESS DEVELOPMENT SERVICES R&R LTD - 2022-02-17
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -675,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2024-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2024-09-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 696
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 1814 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 697
    WB NEWCO 22 LIMITED - 2008-08-06
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-26
    IIF 777 - Director → ME
  • 698
    ASH LEA INFANT SCHOOL LIMITED - 1996-02-02
    NORD ANGLIA NURSERIES LIMITED - 2007-10-30
    G. ELLOY LIMITED - 1986-02-11
    LEAPFROG DAY NURSERIES LIMITED - 2010-12-06
    icon of address St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 699
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2022-09-30
    IIF - Director → ME
  • 700
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 2719 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-06-01
    IIF - Secretary → ME
  • 701
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 2720 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 702
    CLOUGH UK LIMITED - 2023-04-20
    icon of address Company Secretary, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,864,008 GBP2024-06-30
    Officer
    icon of calendar 2009-10-13 ~ 2011-11-02
    IIF - Director → ME
  • 703
    BRINTONS WOOL CLASSICS LIMITED - 2011-02-14
    icon of address No 6 Factory, Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-08-12
    IIF - Secretary → ME
  • 704
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF - Secretary → ME
  • 705
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,358 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2023-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-10-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 706
    icon of address C & J Transport, Richmond Street South, West Bromwich, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-04-20
    IIF - Director → ME
  • 707
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146,082 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF - Director → ME
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-31
    IIF - Has significant influence or control OE
  • 708
    EXERTIONSTAKE LIMITED - 1997-02-11
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,703 GBP2021-12-31
    Officer
    icon of calendar 2023-04-04 ~ 2024-04-09
    IIF - Director → ME
  • 709
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,407 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2011-09-14
    IIF - Director → ME
  • 710
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,626 GBP2016-08-31
    Officer
    icon of calendar 1996-03-29 ~ 2016-06-27
    IIF 2240 - Director → ME
    icon of calendar 1996-03-29 ~ 2007-05-21
    IIF - Secretary → ME
  • 711
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-08-26
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 712
    icon of address 125 Old Broad Street, London
    Active Corporate (51 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2024-12-31
    IIF - LLP Member → ME
  • 713
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2019-07-31
    IIF - Director → ME
  • 714
    icon of address Unit 1a & 2a Aston Works, West End, Aston, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,561 GBP2024-06-30
    Officer
    icon of calendar 1993-07-01 ~ 1995-05-26
    IIF - Director → ME
  • 715
    CGF PLUMBING LIMITED - 2008-07-15
    icon of address Church Farm House Old Main Road, Fosdyke, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2006-06-30 ~ 2009-11-19
    IIF - Secretary → ME
  • 716
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-01
    IIF - Director → ME
  • 717
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-08-20
    IIF - Director → ME
  • 718
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-08-12
    IIF - Director → ME
  • 719
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-08-20
    IIF - Director → ME
  • 720
    NOBLESET LIMITED - 1989-12-12
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-13
    IIF - Director → ME
  • 721
    icon of address Unit 15 Bingham Park Farm Potten End Hill, Water End, Hemel Hempstead, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-15 ~ 2011-04-29
    IIF - Director → ME
  • 722
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2022-07-15
    IIF - Director → ME
  • 723
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ 2008-10-23
    IIF - Director → ME
  • 724
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 725
    icon of address 3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-05
    IIF - Director → ME
  • 726
    icon of address Ground Floor, 50 Leman Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-18 ~ 2005-03-01
    IIF - Secretary → ME
  • 727
    icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2011-11-28
    IIF 2318 - Director → ME
  • 728
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-19
    IIF - LLP Member → ME
  • 729
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2023-07-24
    IIF 2901 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 730
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 731
    SEEKCHECK LIMITED - 2000-05-04
    PERTEMPS RECRUITMENT CONSULTANCY LIMITED - 2011-04-05
    PERTEMPS CAMBERLEY LIMITED - 2000-06-01
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2007-12-05
    IIF - Director → ME
  • 732
    ECLECTIC BARS (CAMBRIDGE) LIMITED - 2024-09-09
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    icon of address 15 Market Passage, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-10-11 ~ 2024-01-12
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2024-01-12
    IIF - Secretary → ME
  • 733
    CAMBRIDGESHIRE USER-LED ORGANISATION - 2012-10-30
    icon of address C/o Disability Cambridgeshire, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2011-12-22
    IIF - Director → ME
  • 734
    icon of address Trudgeon Halling & Co, The Platt Wadebridge, Cornwall
    Active Corporate (19 parents)
    Equity (Company account)
    72,463 GBP2024-12-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-02-23
    IIF - Director → ME
    icon of calendar ~ 2014-10-01
    IIF 34 - Director → ME
  • 735
    icon of address Ra Towene, 2 Bartlow Road, Castle Camps, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,722 GBP2024-11-30
    Officer
    icon of calendar 2005-11-09 ~ 2006-04-06
    IIF - Director → ME
  • 736
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-09-18
    IIF - LLP Member → ME
  • 737
    LOCALSIGN LIMITED - 1995-04-11
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 2001-06-22
    IIF - Director → ME
  • 738
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2007-08-31
    IIF - Director → ME
  • 739
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-09-25
    IIF 342 - Director → ME
  • 740
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    TUDORCHASE LIMITED - 1985-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    icon of calendar ~ 2000-01-13
    IIF - Director → ME
  • 741
    MEADOWHALL ESTATES (UK) LIMITED - 2023-02-24
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-02-14
    IIF 2071 - Director → ME
  • 742
    IOCLEAN LIMITED - 2016-05-05
    icon of address Unit A9 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ 2015-12-22
    IIF - Director → ME
  • 743
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2004-03-19 ~ 2009-07-01
    IIF - Secretary → ME
  • 744
    icon of address Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2012-02-12
    IIF 2151 - Director → ME
    icon of calendar 2011-10-04 ~ 2012-08-17
    IIF 2157 - Director → ME
  • 745
    icon of address 71b Cardigan Road, Bridlington, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-21
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-09-21
    IIF - Right to appoint or remove directors OE
  • 746
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 747
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    icon of calendar 2021-12-02 ~ 2023-09-01
    IIF - Director → ME
  • 748
    LUXURY VIEW LIMITED - 1989-09-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 749
    CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED - 2006-04-06
    CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED - 2003-11-13
    icon of address Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2011-01-13
    IIF - Director → ME
  • 750
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2006-12-11
    IIF - Director → ME
  • 751
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -471,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-03-20
    IIF - Director → ME
  • 752
    P.F. YOUNG LIMITED - 2010-02-26
    icon of address 2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2010-03-29 ~ 2011-11-01
    IIF - Secretary → ME
  • 753
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 754
    CARE FORWARD LIMITED - 2007-04-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-08-13
    IIF - Director → ME
  • 755
    icon of address Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-04-27
    IIF - Director → ME
  • 756
    THE BOMBAY SPIRITS COMPANY LIMITED - 1998-06-29
    BOMBAY SPIRITS COMPANY LIMITED - 1995-03-31
    icon of address Edinburgh Park, 5 Lochside Way, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 757
    CARN BREA COMMUNITY SPORTS CENTRE - 2000-02-03
    CARN BREA LEISURE CENTRE - 2005-02-14
    CARN BREA RECREATION CENTRE - 2001-08-13
    icon of address Carn Brea Leisure Centre Trust Station Road, Pool, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2018-11-01
    IIF - Director → ME
  • 758
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,660 GBP2017-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-15
    IIF - Director → ME
  • 759
    IMPERIAL ELECTRIC LIMITED - 2003-12-16
    INGLEBY (792) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 760
    AIMBERRY LIMITED - 1987-07-31
    BIDDLE LIMITED - 2004-08-10
    TILEHOUSE GROUP PLC - 2000-05-09
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 761
    CARVER & CO (ENGINEERS) LIMITED - 1994-02-01
    CARVER PLC - 2011-12-06
    CARVER GROUP PLC - 2011-12-06
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-28
    IIF - Secretary → ME
  • 762
    BIDDLE AIR SYSTEMS LIMITED - 2023-01-06
    F.H.BIDDLE,LIMITED - 1992-11-01
    icon of address 15 Northgate, Aldridge, Walsall
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 763
    GOLDEN YONDER LIMITED - 2005-06-23
    icon of address 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-05-21
    IIF - Director → ME
  • 764
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2005-11-30 ~ 2007-04-16
    IIF - Secretary → ME
  • 765
    icon of address 8 Musterroll Lane, Boston, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2006-03-14 ~ 2007-04-16
    IIF - Secretary → ME
  • 766
    HIGHWOOD MARKETING LIMITED - 2006-04-13
    icon of address 8 Muster Roll Lane, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-05-21
    IIF - Director → ME
    icon of calendar 2005-08-02 ~ 2007-04-16
    IIF - Secretary → ME
  • 767
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-01-01
    IIF - Director → ME
  • 768
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 769
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,722,486 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 770
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 771
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,007,238 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 772
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 773
    CASL CARRIGROHANE RD GP HOLDINGS LIMITED - 2021-04-19
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,390,214 GBP2023-12-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 774
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 775
    CASL HOLDINGS 2 MEZZANINE LIMITED - 2021-10-12
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,163,067 GBP2023-12-29
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 776
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 777
    CASL FITZALAN SQUARE PROPERTY OWNER LIMITED - 2019-01-25
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,310,072 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 778
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 779
    CASL FULFORD STREET (YORK) PROPERTY OWNER LIMITED - 2020-08-04
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    32,887,898 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 780
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-12-09 ~ 2011-10-21
    IIF 617 - Director → ME
  • 781
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2014-04-17
    IIF - Director → ME
  • 782
    icon of address Castle Grove Masonic Hall, Moor Road, Far Headingley, Leeds
    Active Corporate (11 parents)
    Equity (Company account)
    345,036 GBP2024-12-31
    Officer
    icon of calendar 1999-04-09 ~ 1999-09-15
    IIF - Director → ME
  • 783
    BROOMCO (3432) LIMITED - 2004-06-28
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2008-07-01
    IIF - Director → ME
  • 784
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 785
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 786
    ANSA UTILITIES LIMITED - 2022-06-10
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 787
    ANSA SURVEYING LIMITED - 2022-06-13
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 788
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 789
    CATCH RECRUITMENT LIMITED - 2008-10-30
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,619,495 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2018-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 790
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-05-10
    IIF - Director → ME
  • 791
    icon of address Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (6 parents)
    Equity (Company account)
    99,799 GBP2024-11-30
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-16
    IIF - Director → ME
  • 792
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF - Director → ME
  • 793
    CAMULOCO (ONE HUNDRED AND SIXTEEN) LIMITED - 1991-12-10
    icon of address C/o Mm Board Uk Ld, Unit10 Commerce Park Brunel Road, Theale, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-12 ~ 2024-01-15
    IIF 964 - Director → ME
  • 794
    CC CARE OPCO LIMITED - 2006-06-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 795
    MW PROPERTIES (NO 71) LIMITED - 2011-08-09
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 2529 - Director → ME
  • 796
    MW PROPERTIES (NO 72) LIMITED - 2011-09-07
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2011-02-22 ~ 2018-11-22
    IIF 2547 - Director → ME
  • 797
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 2508 - Director → ME
  • 798
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2012-02-15 ~ 2018-11-22
    IIF 2543 - Director → ME
  • 799
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2018-11-22
    IIF 2555 - Director → ME
  • 800
    icon of address 1 New Walk Place, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-22
    IIF 2506 - Director → ME
  • 801
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 802
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 803
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 804
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 805
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 806
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 807
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 808
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 809
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 810
    icon of address Biz Hub, Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,770 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-09-08
    IIF - Director → ME
  • 811
    C&D CONTRACTORS LTD - 2021-05-12
    icon of address The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2022-08-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 812
    icon of address 18 Northgate, Sleaford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,472 GBP2024-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2015-10-12
    IIF - Director → ME
  • 813
    icon of address 26 Alexander Avenue, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-12-31
    IIF 2196 - Director → ME
  • 814
    MADEFAX LIMITED - 1992-10-23
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1999-12-09
    IIF - Director → ME
  • 815
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-11-13 ~ 2010-03-09
    IIF - Director → ME
  • 816
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 817
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2020-10-06
    IIF - Director → ME
  • 818
    TAURUS INFOMATICS LIMITED - 2006-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 929 - Director → ME
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF - Secretary → ME
  • 819
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-01-01
    IIF - Director → ME
  • 820
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF - Secretary → ME
  • 821
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF - Secretary → ME
  • 822
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1999-03-31
    IIF - Director → ME
  • 823
    icon of address Unit 20 Grrenbox Office Park Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2011-03-31
    IIF 1860 - Director → ME
  • 824
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717,731 GBP2017-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-12-07
    IIF - Director → ME
  • 825
    BIRCHWOOD (INVERNESS) - 1995-09-01
    BIRCHWOOD HIGHLAND - 2022-07-05
    icon of address Unit 38 Eastgate Shopping Centre, Inverness, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2011-07-20
    IIF 2959 - Director → ME
  • 826
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-28 ~ 2023-05-28
    IIF - LLP Member → ME
  • 827
    icon of address Redwood House, St. Julian's Avenue, St Peter Port, Guernsey, Channel Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2015-07-19
    IIF - Director → ME
  • 828
    icon of address 137 Telok Ayer Street, #08-01 Singapore, 068602, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-12-10
    IIF - Director → ME
  • 829
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 830
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-24
    IIF - Secretary → ME
  • 831
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    89,862 EUR2020-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2016-01-21
    IIF 1048 - Director → ME
  • 832
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-04-30 ~ 2022-09-30
    IIF - Director → ME
  • 833
    SDV LTD - 2016-01-04
    BOLLORÉ LOGISTICS UK LTD - 2024-12-05
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    SDV BERNARD LIMITED - 2009-12-29
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2021-12-31
    IIF - Director → ME
  • 834
    CFS CASTEST SHELF LTD - 2018-03-28
    CFS 1003 LTD - 2018-02-28
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-09 ~ 2018-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 835
    icon of address 2b Huyton Road, Adlington, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    43,632 GBP2024-10-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-24
    IIF - Director → ME
  • 836
    CHAIN LANE SOCIAL ENTERPRISE LTD - 2013-01-22
    icon of address Chain Lane Community Hub, Chain Lane, Knaresborough, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    739,468 GBP2016-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2013-12-09
    IIF - Director → ME
  • 837
    icon of address 42 Brendon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-25
    Officer
    icon of calendar 2014-03-31 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 838
    ROTHERHAM CHAMBER OF COMMERCE - 2007-08-13
    icon of address Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,007,990 GBP2024-03-31
    Officer
    icon of calendar 2000-07-05 ~ 2011-01-31
    IIF - Director → ME
  • 839
    ROTHERHAM CHAMBER TRAINING LIMITED - 2002-06-25
    ROTHERHAM COMMERCIAL TRAINING LIMITED - 2000-12-13
    ROTHERHAM CHAMBER (TRAINING) LIMITED - 1997-04-25
    CHAMBER ENTERPRISE TRAINING LIMITED - 2005-03-18
    CLEVERBAY LIMITED - 1988-03-08
    icon of address Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,778 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2010-06-30
    IIF - Director → ME
  • 840
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    icon of calendar 2012-03-04 ~ 2019-09-06
    IIF - Director → ME
  • 841
    JUBILEE ACTION - 2014-04-30
    icon of address 48 High Street, Hemel Hempstead, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-04 ~ 2004-12-31
    IIF 937 - Director → ME
  • 842
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-12-02
    IIF - Director → ME
  • 843
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-02
    IIF - Director → ME
  • 844
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 845
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 846
    INSTANT PLANT ROOMS LIMITED - 2006-10-10
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF - Director → ME
  • 847
    icon of address 2 Hallgarth, Pickering, England
    Active Corporate (5 parents)
    Equity (Company account)
    134 GBP2024-02-29
    Officer
    icon of calendar 2005-03-20 ~ 2008-03-20
    IIF - Director → ME
  • 848
    BAMBER TRUSTEES LIMITED - 2007-07-31
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2018-11-22
    IIF 2636 - Director → ME
  • 849
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    9,450 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-09-22
    IIF - Director → ME
  • 850
    CHARLES CHURCH LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 851
    RITZVALE LIMITED - 1981-12-31
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 852
    COUNTY HOMES (KENT) LIMITED - 1987-09-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 853
    LANESCLIFFE ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 854
    CHARLES CHURCH DEVELOPMENTS PLC - 1995-08-02
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 855
    COUNTY HOMES (ESSEX) LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 856
    MOVEFENCE LIMITED - 1987-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 857
    MOORLIND LIMITED - 1988-11-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 858
    LINGSPAR BUILDERS LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 859
    REEMAN ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 860
    CHARLES CHURCH LEASING LIMITED - 1992-09-08
    BROOKTOWN LIMITED - 1983-09-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 861
    ALTERTEN LIMITED - 1985-03-25
    CHARLES CHURCH PART EXCHANGE HOUSES LIMITED - 1992-09-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 862
    PHYLROSINA PROPERTY CO.LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 863
    DUNEDACE LIMITED - 1985-05-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 864
    THORNGRANGE LIMITED - 1994-04-29
    CHARLES CHURCH WESTERN LIMITED - 1995-08-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 865
    CHARLES CHURCH HOMES LIMITED - 1995-01-27
    CLOSEALTER LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 866
    CHARLES CHURCH INVESTMENTS LIMITED - 1982-06-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 867
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 868
    OVALSTONE LIMITED - 2001-12-18
    icon of address 4 King Charles Court, Lower Quinton, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-07-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-07-10
    IIF 162 - Director → ME
  • 869
    J. LOMAS (JUNIOR) LIMITED - 1986-10-20
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-21
    IIF - Director → ME
  • 870
    TRANSFLEET VEHICLE SERVICES LIMITED - 1990-10-01
    CHART SERVICES PLC - 1990-04-02
    CHARTHIRE SERVICES P.L.C. - 1986-12-31
    icon of address Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-15 ~ 2004-09-13
    IIF - Director → ME
  • 871
    CHART HIRE SERVICES LIMITED - 1987-09-04
    COOPER LONDON LIMITED - 1986-12-31
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-03 ~ 2001-11-21
    IIF - Director → ME
  • 872
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,639 GBP2025-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2017-04-11
    IIF 606 - Director → ME
    icon of calendar 2001-04-03 ~ 2016-09-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-10-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 873
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2017-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-15
    IIF - Ownership of shares – 75% or more OE
  • 874
    CAPITAL CONSTRUCTION COMPANY (ISLE OF WIGHT) LIMITED - 2003-03-21
    CAPITAL CONSTRUCTION COMPANY (IW) LIMITED - 2004-02-18
    VECTIS 103 LIMITED - 2003-03-13
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    559,557 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF - Has significant influence or control OE
  • 875
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF - Has significant influence or control OE
  • 876
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,305 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF - Has significant influence or control OE
  • 877
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,264 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF - Has significant influence or control OE
  • 878
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 879
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 880
    icon of address 8 Newhall Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,133 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
  • 881
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,124 GBP2023-12-31
    Officer
    icon of calendar 2021-07-10 ~ 2022-03-01
    IIF - Director → ME
    icon of calendar 2016-06-20 ~ 2018-04-16
    IIF 714 - Director → ME
  • 882
    BARNET CANCER CARE HOSPICE LIMITED - 1997-12-24
    BARNET CANCER CARE LIMITED - 2000-06-19
    icon of address 23 Union Street, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2006-10-31
    IIF - Director → ME
  • 883
    icon of address 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-10-30
    IIF - Director → ME
  • 884
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2022-09-30
    IIF - Director → ME
  • 885
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2022-09-30
    IIF - Director → ME
  • 886
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ 1995-07-26
    IIF 794 - Director → ME
  • 887
    LAKEWINDS LIMITED - 1988-02-11
    icon of address 1 Lazonby Close, Bidston, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1996-09-30
    IIF - Secretary → ME
    icon of calendar 2002-01-31 ~ 2004-10-28
    IIF - Secretary → ME
  • 888
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2018-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-18
    IIF - Ownership of shares – 75% or more OE
  • 889
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,178 GBP2020-08-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-09-30
    IIF - Director → ME
  • 890
    SMARTDOG PUBLISHING LIMITED - 2000-04-06
    icon of address C/o Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-12-07
    IIF - Secretary → ME
  • 891
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-07-13
    IIF - Director → ME
  • 892
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2017-05-05
    IIF - Director → ME
  • 893
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-11-15
    IIF - Director → ME
  • 894
    GANEWAY LIMITED - 1997-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 895
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-05-01
    IIF - Director → ME
  • 896
    icon of address 38 Fleet End Road, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,198 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 897
    CHINA RE AGENCY LIMITED - 2014-09-26
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-08
    IIF - Secretary → ME
  • 898
    icon of address Chosen Hill School Brookfield Road, Churchdown, Gloucester, Gloucestershire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-03
    IIF - Director → ME
  • 899
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    20,058 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-11-18 ~ 2016-05-26
    IIF 1455 - LLP Designated Member → ME
  • 900
    CHURCHILL'S CONFECTIONERY PLC - 2008-11-18
    TIFFANY'S CONFECTIONERY PLC - 1989-12-29
    icon of address Unit C, 3 Regal Way, Watford, Herts., England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,598 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-06-19
    IIF - Director → ME
  • 901
    GOLDENLAUNCH PUBLIC LIMITED COMPANY - 1992-12-15
    icon of address Kingsley & Froghall Station, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2013-01-09
    IIF - Secretary → ME
  • 902
    icon of address 26 Store Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    136,969 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-15
    IIF - Director → ME
  • 903
    VIELIFE LIMITED - 2016-02-04
    IBSV LIMITED - 2000-12-06
    icon of address 5 Aldermanbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2012-04-30
    IIF 1900 - Director → ME
  • 904
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ 2017-04-02
    IIF - Director → ME
  • 905
    icon of address Woodvale House, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2023-07-24
    IIF 2900 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 906
    CAB:INN CLASSIC LIMITED - 2019-09-30
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-06-13
    IIF - Director → ME
  • 907
    NORTHAVON CITIZENS ADVICE BUREAU - 1996-02-01
    SOUTH GLOUCESTERSHIRE CITIZENS ADVICE BUREAU - 2017-11-24
    icon of address Unit 1 Badminton Court Station Road, Yate, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-07-26
    IIF - Director → ME
  • 908
    HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU - 2006-04-19
    icon of address 36 Bridge Street, Godalming, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,106 GBP2019-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2012-10-19
    IIF 2321 - Director → ME
  • 909
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -102,238 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-11-26 ~ 2021-06-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 910
    DECKSHIELD LIMITED - 1989-01-23
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,691 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-08-04
    IIF - Director → ME
  • 911
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-02-27 ~ 2019-04-30
    IIF 2935 - Director → ME
  • 912
    R SMITH LIMITED - 2020-11-24
    icon of address Unit 12 125 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,450 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF - Has significant influence or control OE
  • 913
    CITY ENERGY SOUTH WALES LIMITED - 2017-09-05
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,430,901 GBP2023-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-03-06
    IIF - Director → ME
  • 914
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 2533 - Director → ME
  • 915
    icon of address Unit 20 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,429 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-04-22
    IIF 901 - Director → ME
  • 916
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
    icon of calendar 2010-02-16 ~ 2010-08-31
    IIF - Director → ME
  • 917
    SOLID CONSULTING LTD - 2015-05-06
    icon of address 58 58 Skipper Way, Little Paxton, St. Neots, Cambs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,170 GBP2017-01-31
    Officer
    icon of calendar 2007-01-11 ~ 2009-08-01
    IIF - Director → ME
  • 918
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-08-09 ~ 2018-11-22
    IIF 2542 - Director → ME
  • 919
    icon of address 40 William Dunbar House, Albert Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-08-01
    IIF - Director → ME
  • 920
    icon of address Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    91,859 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-10-31
    IIF - Director → ME
    icon of calendar 2006-07-05 ~ 2007-10-31
    IIF - Secretary → ME
  • 921
    icon of address Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-01
    IIF 1785 - Director → ME
  • 922
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF - Has significant influence or control OE
  • 923
    KEOCO 164 LIMITED - 1997-10-10
    icon of address Northern Assurance Buildings, Albert Square, 9/21 Princes Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-14
    IIF - Nominee Director → ME
  • 924
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,633 GBP2022-03-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-10-12
    IIF - Director → ME
  • 925
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2025-01-31
    IIF 320 - Director → ME
  • 926
    icon of address Glebe Farm House Mope Lane, Wickham Bishops, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-01-31
    IIF 677 - Director → ME
  • 927
    P & S CIVIL WORKS (UK) LIMITED - 2012-08-01
    icon of address Merchants House 4th Floor, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -228,323 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2011-12-09
    IIF - Director → ME
  • 928
    icon of address 3 Fern Court, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,469 GBP2024-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-07-31
    IIF - Director → ME
  • 929
    ONE51 ES (UK) LIMITED - 2010-07-09
    ROOFPEDAL LIMITED - 2008-05-20
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES PLASTICS (UK) LIMITED - 2008-10-17
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-12
    IIF - Director → ME
  • 930
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 931
    icon of address Brickbarns Farmhouse, Egdon, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2020-05-01
    IIF - Director → ME
  • 932
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2022-08-23
    IIF - Director → ME
  • 933
    NETWORK COMPUCARE LIMITED - 2018-11-16
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2022-07-15
    IIF - Director → ME
  • 934
    icon of address 351 Bradford Rd., Batley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2011-11-02
    IIF - Director → ME
  • 935
    icon of address 59 Commercial Street, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2024-10-31
    Officer
    icon of calendar 2004-10-05 ~ 2006-10-20
    IIF - Director → ME
  • 936
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-11-01
    IIF 651 - Director → ME
  • 937
    icon of address 1 Mclaughlin Close, Londonderry, County Tyrone, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2022-07-13
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-07-13
    IIF - Ownership of shares – 75% or more OE
  • 938
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-03-23
    IIF - Director → ME
  • 939
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2011-03-23
    IIF - Director → ME
    icon of calendar 2008-11-07 ~ 2009-06-29
    IIF - Secretary → ME
  • 940
    SUNQUEST EUROPA LIMITED - 2002-12-16
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    BILLTREND LIMITED - 1993-01-12
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-03-23
    IIF - Director → ME
  • 941
    icon of address 638 Trentham Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,548 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2023-04-18
    IIF - Director → ME
  • 942
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 943
    icon of address 7 Wellgarth Mews, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2020-12-13
    IIF - Director → ME
    icon of calendar 2019-06-04 ~ 2020-12-13
    IIF - Secretary → ME
  • 944
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-23
    IIF - Director → ME
  • 945
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-30
    IIF - Director → ME
  • 946
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar 2007-07-31 ~ 2012-03-26
    IIF - Secretary → ME
  • 947
    CNA EXECUTIVE SEARCH LIMITED - 2012-07-10
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2022-07-15
    IIF - Director → ME
  • 948
    CNA TRAINING LIMITED - 2014-04-08
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2022-08-22
    IIF - Director → ME
  • 949
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ 2022-07-15
    IIF - Director → ME
  • 950
    icon of address 1 Angel Square, Manchester
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2016-09-22
    IIF - Director → ME
  • 951
    icon of address Memorial Ground, Hall Lane, Whitwick, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    630,277 GBP2024-08-31
    Officer
    icon of calendar 2000-06-05 ~ 2024-08-31
    IIF - Director → ME
    icon of calendar 2002-03-27 ~ 2024-08-31
    IIF - Secretary → ME
  • 952
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 953
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 954
    TIMEC 1604 LIMITED - 2017-06-30
    GSCM (UK) LIMITED - 2018-01-19
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2021-08-18
    IIF - Secretary → ME
  • 955
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of address Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-13 ~ 2021-08-18
    IIF - Secretary → ME
  • 956
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF 45 - Director → ME
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF - Secretary → ME
  • 957
    THEREXSYS LIMITED - 1998-02-20
    FORAY 437 LIMITED - 1992-07-20
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2002-06-06
    IIF - Secretary → ME
  • 958
    icon of address 50 Lymington Road, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,043,248 GBP2024-12-31
    Officer
    icon of calendar 2006-10-05 ~ 2011-01-31
    IIF - Director → ME
    icon of calendar 2006-10-05 ~ 2011-01-31
    IIF - Secretary → ME
  • 959
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF 648 - Director → ME
  • 960
    icon of address 32 The Crescent, Spalding, Lincs
    Liquidation Corporate
    Officer
    icon of calendar 2011-01-06 ~ 2011-05-17
    IIF - Director → ME
  • 961
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ 2023-12-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 962
    icon of address 1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    497,963 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-09-14
    IIF - Has significant influence or control OE
  • 963
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2008-11-18
    IIF - Director → ME
  • 964
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,906 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2021-01-27
    IIF 1148 - Director → ME
  • 965
    DURVEN INVESTMENTS LIMITED - 1981-12-31
    icon of address 322 Upper Richmond Road, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,698 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-28 ~ 2024-04-04
    IIF - Director → ME
  • 966
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 967
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF - LLP Member → ME
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF - LLP Member → ME
  • 968
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2009-04-05
    IIF - LLP Member → ME
    icon of calendar 2009-04-05 ~ 2013-07-01
    IIF - LLP Member → ME
  • 969
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    654 GBP2024-12-31
    Officer
    icon of calendar 1994-08-18 ~ 1998-01-20
    IIF - Director → ME
  • 970
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    icon of address 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-11-01
    IIF 659 - Director → ME
  • 971
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2007-11-01
    IIF 660 - Director → ME
  • 972
    icon of address 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    31,741 GBP2025-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-01-09
    IIF - LLP Designated Member → ME
  • 973
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    icon of calendar 2010-10-28 ~ 2019-04-01
    IIF - Director → ME
  • 974
    COLLINGWOOD BOYS' SCHOOL EDUCATIONAL TRUST LIMITED - 1993-04-15
    icon of address 77 Link Lane, Wallington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1996-08-31
    IIF - Secretary → ME
  • 975
    COLOUR BOX LIMITED - 1996-07-12
    icon of address 111a Station Road, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -47,092 GBP2024-10-30
    Officer
    icon of calendar 2004-12-25 ~ 2005-09-01
    IIF - Director → ME
  • 976
    icon of address Suite 3 Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,957 GBP2021-04-30
    Officer
    icon of calendar 2008-05-06 ~ 2016-01-11
    IIF - Director → ME
    icon of calendar 2017-01-23 ~ 2018-01-31
    IIF - Director → ME
    icon of calendar 2008-05-06 ~ 2018-01-31
    IIF - Secretary → ME
  • 977
    FULLER FILM FACTORY LIMITED - 2017-01-11
    icon of address 23 Worsnop House, Old Heath Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-28
    IIF - Director → ME
  • 978
    icon of address 9 Albert Embankment, No 69, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-01-23
    IIF - Secretary → ME
  • 979
    icon of address 121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,728 GBP2025-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2020-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 980
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,242 GBP2024-05-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-01-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 981
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    icon of calendar 2002-11-28 ~ 2002-12-16
    IIF - Secretary → ME
  • 982
    icon of address 222 Canterbury Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-12-13
    IIF - Director → ME
  • 983
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 984
    icon of address Buckingham House, Courtlands, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 985
    icon of address 17 Meares Drive, Shaw, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2010-03-23
    IIF - Secretary → ME
  • 986
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-01-01
    IIF - LLP Member → ME
  • 987
    icon of address 14 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2015-08-31
    IIF - Director → ME
  • 988
    MACKINCO (67) LIMITED - 2010-06-14
    icon of address 14 Carden Place, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2015-08-31
    IIF - Director → ME
  • 989
    CLOVERDALE FINANCIAL SERVICES LIMITED - 2002-10-11
    icon of address 61 Butts Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2011-01-01
    IIF 1524 - Director → ME
    icon of calendar 2006-05-31 ~ 2011-01-01
    IIF - Secretary → ME
  • 990
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF - Has significant influence or control OE
  • 991
    icon of address Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-06-04
    IIF - Director → ME
  • 992
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF - Director → ME
  • 993
    JDS CONSTRUCTION LIMITED - 2004-09-02
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    970,571 GBP2025-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2011-10-09
    IIF 1150 - Director → ME
  • 994
    CONNECT GROUP CONSULTING PLC - 2012-07-06
    NURTURE PEOPLE PLC - 2011-05-16
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2022-08-22
    IIF - Director → ME
  • 995
    SENDAWAY LIMITED - 1984-02-22
    WILSON & PARTNERS LIMITED - 1988-11-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-10
    IIF - Director → ME
  • 996
    MOORFINCH LIMITED - 1994-03-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-25 ~ 2000-04-14
    IIF - Director → ME
    icon of calendar 1994-02-25 ~ 2000-04-14
    IIF - Secretary → ME
  • 997
    ASSISTCARE LIMITED - 1992-05-26
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-29 ~ 2000-04-14
    IIF - Director → ME
    icon of calendar 1992-04-29 ~ 2000-04-14
    IIF - Secretary → ME
  • 998
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-04-14
    IIF - Director → ME
    icon of calendar 2000-02-28 ~ 2000-04-14
    IIF - Secretary → ME
  • 999
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 1000
    icon of address 57 Springhill Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    590 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    IIF - Has significant influence or control OE
  • 1001
    icon of address 80 Rugby Road, Rochdale, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    937,175 GBP2017-06-30
    Officer
    icon of calendar 2008-06-13 ~ 2009-08-21
    IIF - Secretary → ME
  • 1002
    MICROROVER LTD - 2007-11-08
    icon of address Compound 2x Junction 7 Business Park, Clayton Le Moors
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ 2008-11-01
    IIF - Director → ME
    icon of calendar 2007-10-16 ~ 2008-11-01
    IIF - Secretary → ME
  • 1003
    CAREER DEVELOPMENT CONSULTANTS LIMITED - 1993-01-25
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2022-08-23
    IIF - Director → ME
  • 1004
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-11-25
    IIF 2242 - Director → ME
  • 1005
    THE UK LOGISTICS ACADEMY LIMITED - 2020-04-06
    THE MAINSTREAM LOGISTICS ACADEMY LIMITED - 2022-04-06
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2025-03-14
    IIF 2680 - Director → ME
  • 1006
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-08-19
    IIF 1607 - Director → ME
  • 1007
    icon of address C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2017-11-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1008
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 1009
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    856,206 GBP2017-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1010
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 1011
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 1012
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1013
    KLIMA-THERM (WESTERN) LTD. - 1995-07-11
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-25
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 1014
    icon of address 15 Northgate Aldridge, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1015
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-07-03
    IIF - Director → ME
  • 1016
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 1538 - Director → ME
  • 1017
    icon of address Willow Farm, Bolton Lane, Wilberfoss, York
    Active Corporate (3 parents)
    Equity (Company account)
    3,707,024 GBP2024-09-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-09-26
    IIF - Director → ME
  • 1018
    ALUPACK LIMITED - 1985-11-26
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    icon of address 20 Brickfield Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    7,202,104 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF - Director → ME
  • 1019
    icon of address Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
  • 1020
    icon of address Jacobs And Company, 152-154, Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
  • 1021
    ATLATAL PARTNERS LIMITED - 2009-04-21
    icon of address Suite 7, The Courtyard, Russell House, 6 Doctors Lane, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,455 GBP2024-07-31
    Officer
    icon of calendar 2007-07-13 ~ 2020-04-05
    IIF - Director → ME
  • 1022
    icon of address 18 Ash Bridge Court, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,068 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2016-08-31
    IIF - Director → ME
  • 1023
    icon of address 83 Dukes Avenue Muswell Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    509 GBP2025-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2007-06-20
    IIF - Secretary → ME
  • 1024
    icon of address Griffin Brewery, Chiswick Lane South, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2020-11-01
    IIF - Director → ME
  • 1025
    icon of address The Elms 61 Green Lane, Redruth, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2019-08-23
    IIF - Director → ME
  • 1026
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF 1813 - Director → ME
    icon of calendar 2009-06-04 ~ 2011-07-12
    IIF - Secretary → ME
  • 1027
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF 1828 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-07-12
    IIF - Secretary → ME
  • 1028
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-15
    IIF - Director → ME
  • 1029
    icon of address 83 Dukes Avenue Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,403 GBP2024-03-31
    Officer
    icon of calendar 2006-01-24 ~ 2019-03-31
    IIF - Secretary → ME
  • 1030
    icon of address Building 3 North London Business Park, Oakleigh Road South, New Southgate
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2018-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2016-03-01
    IIF - Director → ME
  • 1031
    VINOTHEQUE PROPERTY HOLDINGS LIMITED - 2023-06-05
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,908,466 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2021-07-19 ~ 2025-02-15
    IIF - Director → ME
  • 1032
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2021-12-23 ~ 2025-02-15
    IIF - Director → ME
  • 1033
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 2726 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 1034
    COTSWOLDS BROADBAND LIMITED - 2015-06-01
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF 2714 - Director → ME
  • 1035
    icon of address Little Hall Farm, Cottage Lane, Ormskirk, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2013-03-23
    IIF 2941 - Director → ME
  • 1036
    icon of address The Stables, Church Walk, Daventry, Northamptonshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2015-01-01
    IIF - LLP Designated Member → ME
  • 1037
    icon of address The Stables, Church Walk, Daventry, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-01-01
    IIF - Director → ME
  • 1038
    COTTONS CORPORATE FINANCE LIMITED - 2019-04-13
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,654,107 GBP2024-09-30
    Officer
    icon of calendar 2013-05-29 ~ 2014-09-23
    IIF - Director → ME
  • 1039
    icon of address Suite 100a Purley Way, Croydon, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -947 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-22
    IIF - Secretary → ME
  • 1040
    icon of address C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF - Director → ME
  • 1041
    HALLCO 1421 LIMITED - 2007-02-23
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2009-08-26
    IIF - Director → ME
  • 1042
    COURIER HANDLING LIMITED - 1983-04-12
    icon of address Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2008-12-09
    IIF - Director → ME
  • 1043
    icon of address Magee Gammon Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,239 GBP2021-03-31
    Officer
    icon of calendar 1998-08-01 ~ 2000-06-30
    IIF - Director → ME
  • 1044
    COVENTRY FIRST (2005) LIMITED - 2012-03-20
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    14,531 GBP2024-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-09-17
    IIF - Director → ME
  • 1045
    COVERYS 1975 LIMITED - 2018-05-29
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2018-01-02
    IIF 1663 - Director → ME
    icon of calendar 2017-11-10 ~ 2020-04-27
    IIF - Secretary → ME
  • 1046
    R&Q MANAGING AGENCY LIMITED - 2017-12-01
    CAVELL MANAGING AGENCY LIMITED - 2010-03-04
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    650,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 1047
    COVERYS MA SERVICES LIMITED - 2024-09-11
    R&Q MA SERVICES LIMITED - 2017-12-04
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 1048
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-04-27
    IIF - Secretary → ME
  • 1049
    BASHELFCO 2702 LIMITED - 2000-10-02
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF - Director → ME
  • 1050
    PARK ROW SIPP TRUSTEES LIMITED - 2008-07-15
    COOPER PARRY SIPP TRUSTEES LIMITED - 2010-05-24
    CP SIPP LIMITED - 2010-06-17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 2474 - Director → ME
  • 1051
    PARK ROW TRUSTEES LIMITED - 2008-07-15
    CP SSAS LIMITED - 2010-06-17
    COOPER PARRY SSAS TRUSTEES LIMITED - 2010-05-24
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-04-30 ~ 2018-11-22
    IIF 2517 - Director → ME
  • 1052
    icon of address 59 Cranes Park, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117 GBP2016-11-30
    Officer
    icon of calendar 2007-10-22 ~ 2011-05-16
    IIF 493 - Director → ME
  • 1053
    UNIVERSAL CLOSURES LIMITED - 2004-11-11
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-11-20
    IIF 1214 - Director → ME
  • 1054
    MACROCOM (1021) LIMITED - 2011-04-06
    icon of address Armstrong Watson, 51 Rae Street, Dumfries, Dumfries And Galloway
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-06-12
    IIF - Director → ME
  • 1055
    TRURO DANCE AND THEATRE TRUST LIMITED - 1986-04-03
    CORNWALL ARTS CENTRE TRUST TRURO LIMITED - 2015-07-24
    icon of address Krowji, West Park, Redruth, Cornwall
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2021-01-22
    IIF - Director → ME
  • 1056
    MADCAP TRUST LIMITED - 2012-08-03
    icon of address 401 Elder Gate, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2007-01-01
    IIF - Director → ME
  • 1057
    icon of address Wrens Court, 46 South Parade, Sutton Coldfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2002-10-31
    IIF - Director → ME
  • 1058
    icon of address 20 Sheepcote Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-11-25
    IIF 971 - Director → ME
  • 1059
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 1060
    icon of address 40 Manor Road, Milborne Port, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-06-05
    IIF 2165 - Director → ME
  • 1061
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ 2023-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1062
    icon of address 124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 1168 - Director → ME
  • 1063
    icon of address First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2005-05-06
    IIF - Director → ME
  • 1064
    icon of address 12 Criffel Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    714 GBP2024-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2006-11-01
    IIF - Director → ME
  • 1065
    icon of address Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,664 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-08-18
    IIF - Director → ME
  • 1066
    icon of address 2 Latham Gardens, Freckleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-03-16
    IIF - Director → ME
  • 1067
    VILTSTYLE LIMITED - 1995-08-31
    icon of address 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 1540 - Director → ME
  • 1068
    MAGSGOOD LIMITED - 1995-08-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 1536 - Director → ME
  • 1069
    icon of address The Club House, Low Jobs Hill, Crook, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-07-12
    IIF - Director → ME
  • 1070
    ACTUALTEST LIMITED - 1992-10-30
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1071
    icon of address 47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    16,015 GBP2024-06-30
    Officer
    icon of calendar 2005-12-22 ~ 2024-04-16
    IIF - Director → ME
    icon of calendar 2005-03-16 ~ 2024-06-18
    IIF - Secretary → ME
  • 1072
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1073
    icon of address 7 East Pallant, Chichester, West Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,983,820 GBP2021-12-31
    Officer
    icon of calendar 2006-03-03 ~ 2009-08-01
    IIF - Director → ME
  • 1074
    CRYSTAL WARE PRODUCTS (HEREFORD) LIMITED - 1990-12-19
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-12
    IIF - Director → ME
  • 1075
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1076
    MASTERBLEND LIMITED - 2011-11-24
    icon of address 69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-04
    IIF 1371 - Director → ME
  • 1077
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,078 GBP2023-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2024-09-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1078
    icon of address Units 1-2 Hewitt Street, Crewe, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-11-16 ~ 2022-02-16
    IIF 534 - Director → ME
  • 1079
    EVER 2043 LIMITED - 2003-06-30
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2008-05-19
    IIF - Director → ME
  • 1080
    GRINDCO 80 LIMITED - 1996-07-10
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Mapleview, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-07-04
    IIF - Director → ME
  • 1081
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,083 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-02-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1082
    icon of address 6 Ridgeway, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-26
    IIF 1548 - Director → ME
  • 1083
    NORTH STAR PENSIONS LIMITED - 2010-05-19
    COBCO 873 LIMITED - 2008-10-27
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (6 parents, 74 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2018-11-22
    IIF 2373 - Director → ME
  • 1084
    icon of address 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-01
    IIF 415 - Director → ME
  • 1085
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF - Director → ME
  • 1086
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2008-11-18
    IIF - Director → ME
  • 1087
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-09-14 ~ 2008-05-01
    IIF - Director → ME
  • 1088
    icon of address 2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-09-13
    IIF 20 - Director → ME
  • 1089
    icon of address Unit 3 The Business Centre, Barlow Drive, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-07-08
    IIF 2291 - Director → ME
  • 1090
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2020-05-13
    IIF - Director → ME
  • 1091
    icon of address Clareville House, 26-27 Oxendon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-02-27 ~ 1996-11-01
    IIF - Secretary → ME
  • 1092
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    916,887 GBP2024-10-31
    Officer
    icon of calendar 2001-10-08 ~ 2021-03-02
    IIF - Director → ME
    icon of calendar 2001-10-08 ~ 2021-03-02
    IIF - Secretary → ME
  • 1093
    SCEPTRE BUSINESS SYSTEMS LIMITED - 1984-03-23
    icon of address C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1094
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF - Director → ME
  • 1095
    JAMTAS LIMITED - 2008-08-07
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-01
    IIF 1779 - Director → ME
  • 1096
    icon of address Unit 5 Grove Way, Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,513 GBP2016-02-28
    Officer
    icon of calendar 2009-02-03 ~ 2012-05-09
    IIF 67 - Director → ME
  • 1097
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,623 GBP2024-04-30
    Officer
    icon of calendar 2006-02-16 ~ 2016-07-23
    IIF - Director → ME
  • 1098
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2010-05-21
    IIF 814 - Director → ME
  • 1099
    icon of address 117a Victoria Square, Manchester, G.manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-29
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-29
    IIF 2801 - Ownership of shares – More than 25% but not more than 50% OE
  • 1100
    icon of address Lingen Road, Ludlow Business Park, Ludlow, Salop
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,106 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2016-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1101
    PROTECTIVE EQUIPMENT SUPPLIES LIMITED - 2005-09-16
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    551,646 GBP2024-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2025-03-25
    IIF 669 - Director → ME
  • 1102
    BATHETIME LIMITED - 1985-05-20
    icon of address Lingen Road, Ludlow Business Park, Ludlow, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    303,726 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-04-05
    IIF 667 - Director → ME
    icon of calendar ~ 2016-04-05
    IIF - Secretary → ME
  • 1103
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
  • 1104
    icon of address 142a Canterbury Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1105
    GRINDCO 152 LIMITED - 1998-01-15
    DAD MUNRO HOLDINGS LIMITED - 2005-12-14
    icon of address 50 Church Lane, Oulton, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    965,764 GBP2024-12-31
    Officer
    icon of calendar 1997-12-08 ~ 1998-03-02
    IIF - Secretary → ME
  • 1106
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,623 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 1046 - Director → ME
  • 1107
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2003-05-07
    IIF - Director → ME
  • 1108
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 1045 - Director → ME
  • 1109
    DALKEITH COMMUNITY BUSINESS - 2002-08-06
    icon of address C/o 31 Eskbank Road, Eskbank Road, Dalkeith, Midlothian
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2011-03-31
    IIF 2892 - Director → ME
  • 1110
    QUILLCO 170 LIMITED - 2004-08-11
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1111
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,805 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 1042 - Director → ME
  • 1112
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-08-04
    IIF 2740 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2740 - Ownership of shares – More than 25% but not more than 50% OE
  • 1113
    AMS INTERIORS LIMITED - 2006-09-05
    icon of address Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF - Director → ME
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF - Secretary → ME
  • 1114
    icon of address The Grove, Rax Lane, Bridport, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,335 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-12-31
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2023-12-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1115
    FULL BODY AND THE VOICE LIMITED - 2012-03-23
    icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2013-11-23
    IIF 150 - Director → ME
  • 1116
    icon of address Darwin Hall, Heathcot Place, Lichfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2015-05-17
    IIF - Director → ME
  • 1117
    icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2022-09-30
    Officer
    icon of calendar 2005-07-15 ~ 2012-06-19
    IIF - Director → ME
  • 1118
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-03 ~ 2006-05-04
    IIF - Director → ME
  • 1119
    DISCLOSE - IT LTD - 2003-10-06
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,856 GBP2019-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2005-07-18
    IIF - Director → ME
  • 1120
    icon of address Stagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-05-08 ~ 2025-08-08
    IIF - Director → ME
  • 1121
    icon of address 54-56 High Pavement, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-21
    IIF - Director → ME
  • 1122
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2002-03-25
    IIF - Director → ME
  • 1123
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-31
    IIF - Secretary → ME
  • 1124
    MORDIG LIMITED - 1990-02-16
    icon of address 7 Dodgewell Close, Blackwell, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,665,858 GBP2024-01-31
    Officer
    icon of calendar 2016-07-15 ~ 2022-06-22
    IIF - Secretary → ME
  • 1125
    icon of address 12 Galloper Park, Tebay, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    31,690 GBP2024-03-31
    Officer
    icon of calendar 2002-04-12 ~ 2010-12-13
    IIF 138 - Director → ME
  • 1126
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-06-30
    IIF - Director → ME
    icon of calendar ~ 2022-06-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 1127
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-04-30
    IIF - LLP Member → ME
  • 1128
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,062 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 1047 - Director → ME
  • 1129
    icon of address C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    246,189 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-10-23 ~ 2016-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1130
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,116 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2018-07-03
    IIF - Director → ME
  • 1131
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2002-03-10
    IIF - Director → ME
  • 1132
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2004-02-03 ~ 2017-01-17
    IIF - Director → ME
  • 1133
    DEAF EX-MAINSTREAMERS LIMITED - 2022-04-01
    icon of address Leeds Society For Deaf And Blind People, St. Mary's Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    79,192 GBP2023-03-31
    Officer
    icon of calendar 2015-10-10 ~ 2022-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2022-05-21
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 1134
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1135
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,859 EUR2020-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-01-21
    IIF 1043 - Director → ME
  • 1136
    icon of address Unit F, 41 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-01
    IIF - Director → ME
  • 1137
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-10-31
    Officer
    icon of calendar 2012-10-26 ~ 2017-09-21
    IIF - Director → ME
  • 1138
    DIAGEO EIRE FINANCE INVESTMENTS LIMITED - 2005-08-22
    GUDV SUBSIDIARY 1 LIMITED - 2004-02-16
    CROFT AND COMPANY,LIMITED - 2001-11-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1139
    icon of address Keydriver Ltd, Office 319 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    13,438 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-20
    IIF - LLP Designated Member → ME
  • 1140
    OTAL LIMITED - 2011-06-01
    DWSCO 2641 LIMITED - 2005-12-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2009-01-30
    IIF - Director → ME
  • 1141
    icon of address 417a, Birmingham Road Birmingham Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,535 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2024-06-30
    IIF 1798 - Director → ME
  • 1142
    icon of address Factory Lane, Bason Bridge, Highbridge, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,439,130 GBP2022-12-31
    Officer
    icon of calendar 2011-11-28 ~ 2015-04-22
    IIF 545 - Director → ME
  • 1143
    SMS CONNECTIONS LTD - 2013-04-16
    SMS TRAINING LIMITED - 2009-03-18
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2012-07-26
    IIF 2640 - Director → ME
  • 1144
    icon of address 51 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF - Has significant influence or control OE
  • 1145
    icon of address Unit 26g Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2013-05-31
    IIF - Director → ME
    icon of calendar 2013-05-10 ~ 2013-05-31
    IIF - Secretary → ME
  • 1146
    icon of address 44-46 Wollaton Road, Beeston, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-23 ~ 2009-11-01
    IIF 2984 - Director → ME
  • 1147
    THE DENTAL TECHNICIANS ASSOCIATION - 2012-03-08
    THE DENTAL TECHNICIANS' EDUCATION AND TRAINING ADVISORY BOARD - 2002-04-29
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,737 GBP2024-11-30
    Officer
    icon of calendar 1998-02-05 ~ 2000-04-20
    IIF 2982 - Director → ME
  • 1148
    DWS MANAGERS LIMITED - 2010-09-30
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DH & B MANAGERS LIMITED - 2000-03-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2009-08-05
    IIF - Director → ME
  • 1149
    DH & B NOMINEES LIMITED - 2000-02-29
    DWS NOMINEES LIMITED - 2010-09-30
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF - Director → ME
  • 1150
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    icon of address One, Fleet Place, London
    Active Corporate (191 parents, 9 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2009-08-05
    IIF - LLP Member → ME
  • 1151
    DEBENHAMS PROPERTIES LIMITED - 2021-02-09
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2018-11-22
    IIF 207 - Director → ME
  • 1152
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    icon of address Derby Church House, Full Street, Derby, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 1998-07-31
    IIF - Director → ME
    icon of calendar 2003-01-01 ~ 2004-08-31
    IIF - Director → ME
  • 1153
    SOFTJOKE PROJECTS LIMITED - 1994-07-15
    icon of address Cathedral Chambers, Amen Alley, Derby
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2003-06-03 ~ 2004-12-31
    IIF - Director → ME
  • 1154
    DERRICK STRUCTURES LIMITED - 2007-12-21
    icon of address Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2018-02-13
    IIF - Director → ME
  • 1155
    MULTIBUILD (LINCS) LIMITED - 2006-05-08
    MULTIBUILD (PINCHBECK) LTD - 2006-06-27
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    81,934 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-08-03
    IIF - Secretary → ME
  • 1156
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2003-08-01
    IIF - Director → ME
  • 1157
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1158
    AMS TRADING (SPALDING) LTD - 2017-10-03
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-02
    IIF - Director → ME
  • 1159
    icon of address Unit 11 Beechings Way Industrial Estate, Alford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -70,358 GBP2024-04-30
    Officer
    icon of calendar 1996-08-20 ~ 2011-07-20
    IIF - Director → ME
    icon of calendar 2010-06-30 ~ 2011-07-20
    IIF - Secretary → ME
  • 1160
    icon of address C/o Tc East Midlands Ltd 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1161
    MOREROAM LIMITED - 1987-03-24
    icon of address 33 Wigmore Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2019-12-31
    IIF 180 - Director → ME
  • 1162
    RUDCHESTER ESTATES LIMITED - 2022-03-15
    UK INDUSTRIAL ESTATES LIMITED - 2009-01-21
    UK LAND ESTATES 2000 LIMITED - 2000-07-24
    UK LAND 2000 LIMITED - 2000-02-10
    THE GATESHEAD REGENERATION PARTNERSHIP LIMITED - 1999-11-10
    EVER 1197 LIMITED - 1999-09-14
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2009-03-31
    IIF - Secretary → ME
  • 1163
    icon of address Unit 1 Victoria Farm Estate, Water Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,922 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-29
    IIF - Director → ME
  • 1164
    TRUSHELFCO (NO.2822) LIMITED - 2001-08-14
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1165
    UDV (CENTRAL EUROPE AND ASIA) LIMITED - 2002-07-05
    IDV CENTRAL ASIA LIMITED - 1999-05-04
    IDV UK WHOLESALE LIMITED - 1994-02-17
    IDV (U.K.) WHOLESALE LIMITED - 1989-09-18
    INTERNATIONAL DISTILLERS RESERVE (NO.21) LIMITED - 1987-07-29
    icon of address Lakeside Drive, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1166
    HAYES LYON LIMITED - 1992-04-16
    NUTRESS LABORATORIES LIMITED - 1990-08-16
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1167
    GRAND METROPOLITAN INVESTMENTS LIMITED - 2010-10-19
    PRECIS (175) LIMITED - 1983-10-24
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1168
    EXPRESS FOODS GROUP LIMITED - 1989-10-01
    EXPRESS DAIRY COMPANY LIMITED - 1986-09-29
    DIAGEO CL3 LIMITED - 2013-11-05
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 2011-01-05
    EXPRESS FOODS GROUP LIMITED - 1989-09-27
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1169
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1170
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1171
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1172
    DIAGEO SPARE COMPANY NO.5 LIMITED - 2013-04-19
    UNITED DISTILLERS & VINTNERS LIMITED - 2010-10-19
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2001-02-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1173
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
  • 1174
    ROSLOU LIMITED - 2002-12-30
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1175
    INTERNATIONAL DISTILLERS RESERVE (NO. 16) LIMITED - 1986-09-09
    G. W. ARCHER & COMPANY LIMITED - 2006-03-15
    DIAGEO SPARE COMPANY NO. 1 LIMITED - 2008-02-06
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-02-02
    IIF - Director → ME
  • 1176
    DIAGEO US LIMITED - 2012-02-03
    WATCHDIRECT LIMITED - 2004-05-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1177
    TRUSHELFCO (NO.2233) LIMITED - 1997-05-12
    GMG BRANDS LIMITED - 2001-08-08
    DIAGEO FINANCE (NETHERLANDS) INVESTMENT LIMITED - 2010-12-15
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    IIF - Director → ME
  • 1178
    UNITED DISTILLERS GROUP (DUTY FREE WORLDWIDE) LIMITED - 1988-12-23
    DIAGEO SPARE COMPANY NO.6 LIMITED - 2013-10-28
    DISTILLERS (BANSTEAD) LIMITED - 1977-12-31
    UNITED DISTILLERS (DUTY FREE WORLDWIDE) LIMITED - 1989-03-30
    UNITED DISTILLERS INTERNATIONAL LIMITED - 2010-10-19
    DISTILLERS COMPANY (HOME SERVICES) LIMITED(THE) - 1988-02-04
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1179
    UNITED DISTILLERS LIMITED - 1998-02-27
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
  • 1180
    JUPITERPARK LIMITED - 2001-08-22
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1181
    SEAGRAM UNITED KINGDOM LIMITED - 2003-03-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1182
    DIAGEO FINANCE (NETHERLANDS) & CO. - 2012-02-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1183
    DIAGEO FINANCE AMSTERDAM & CO - 2012-02-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1184
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF - Director → ME
  • 1185
    icon of address 13 Maryland, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-01-26
    IIF - Director → ME
  • 1186
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2025-01-31
    IIF 306 - Director → ME
  • 1187
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-06-29 ~ 2016-08-25
    IIF 1557 - Director → ME
  • 1188
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2028 - Director → ME
  • 1189
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 1991 - Director → ME
  • 1190
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2006 - Director → ME
  • 1191
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2012 - Director → ME
  • 1192
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2046 - Director → ME
  • 1193
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2020 - Director → ME
  • 1194
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2025 - Director → ME
  • 1195
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2031 - Director → ME
  • 1196
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2088 - Director → ME
  • 1197
    APPLEMEDE LIMITED - 2022-06-30
    icon of address The Old School, 1a High Street, Newchapel, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,235 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-12 ~ 2022-08-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1198
    OTW TRANSPORT LTD - 2023-12-03
    icon of address 2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    116,244 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 1199
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2007-03-28 ~ 2024-02-01
    IIF - Director → ME
  • 1200
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 1201
    ROMULUS TRANSPORT LTD - 2015-11-17
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    23,698 GBP2024-09-30
    Officer
    icon of calendar 2014-09-14 ~ 2014-12-03
    IIF - Director → ME
  • 1202
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 1203
    icon of address Riverside Cottage. 48 Mill Lane, Welwyn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2022-06-10
    IIF 2852 - Director → ME
  • 1204
    BRENTWOOD ACADEMIES TRUST - 2020-09-02
    ST MARTIN'S SCHOOL BRENTWOOD - 2014-04-23
    icon of address St Martin's School Brentwood Hanging Hill Lane, Hutton, Brentwood, Essex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-02-12
    IIF 2808 - Right to appoint or remove directors as a member of a firm OE
    IIF 2808 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2808 - Right to appoint or remove directors OE
  • 1205
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-09
    IIF 148 - Director → ME
  • 1206
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-09-09
    IIF 149 - Director → ME
  • 1207
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1208
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1209
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF 1807 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-12-01
    IIF - Secretary → ME
  • 1210
    icon of address 32 Tanners Drive Blakelands, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -247,544 GBP2021-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2021-07-06
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF - Ownership of shares – 75% or more OE
  • 1211
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-30
    IIF - Director → ME
  • 1212
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 2003-02-03
    IIF - Secretary → ME
  • 1213
    INTERRITUS ITALY LIMITED - 2018-01-29
    icon of address Nova North 11 Bressenden Place, Suite 10.02, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2020-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-08-31
    IIF - Director → ME
  • 1214
    icon of address 29 Calvers, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -245 GBP2016-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2016-11-11
    IIF - Director → ME
  • 1215
    icon of address Manchester House 50 Oxford Road, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,929 GBP2017-06-30
    Officer
    icon of calendar 2009-04-03 ~ 2011-11-11
    IIF - Director → ME
  • 1216
    icon of address Unit 46 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,047 GBP2020-10-31
    Officer
    icon of calendar 2017-02-10 ~ 2020-12-29
    IIF 2090 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-29
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 1217
    D L CLEANING SPECIALISTS LIMITED - 2020-01-24
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,493 GBP2022-09-30
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-05
    IIF - Director → ME
  • 1218
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 1219
    icon of address 8 Doddlespool Barns Main Road, Betley, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,940 GBP2024-06-30
    Officer
    icon of calendar 2012-06-30 ~ 2014-06-30
    IIF - Director → ME
  • 1220
    icon of address Great, Portland Place, London, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2025-03-21 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-05-07
    IIF - Has significant influence or control OE
  • 1221
    R.M.SMITH LIMITED - 2000-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-12 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar 1992-02-12 ~ 1992-07-01
    IIF - Secretary → ME
  • 1222
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 1223
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
  • 1224
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2024-11-01
    IIF 433 - Director → ME
  • 1225
    MINOVA LIMITED - 2015-06-02
    icon of address Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-19 ~ 2021-04-02
    IIF - Director → ME
  • 1226
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-28 ~ 2023-05-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1227
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITED - 2016-08-17
    icon of address Dove House Hospice, Chamberlain Road, Hull, N. Humberside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2018-09-06
    IIF - Director → ME
  • 1228
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-16
    IIF 2889 - Director → ME
  • 1229
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF 1809 - Director → ME
    icon of calendar 2009-06-24 ~ 2011-07-12
    IIF - Secretary → ME
  • 1230
    icon of address Coxson Place, Druid Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2008-08-06
    IIF - Director → ME
  • 1231
    icon of address Hala House, 12-16 York Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2016-05-16
    IIF - Director → ME
  • 1232
    icon of address Commandree, Gaston Street, East Bergholt, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2004-07-13
    IIF 18 - Director → ME
  • 1233
    icon of address Kenneth Hodgson House, 18 Park Row, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    41,391 GBP2025-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2009-06-25
    IIF 2319 - Director → ME
    icon of calendar 2003-03-10 ~ 2009-06-25
    IIF - Secretary → ME
  • 1234
    icon of address Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF - Director → ME
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF - Secretary → ME
  • 1235
    icon of address C/o Punchard Haulage Ltd, Bramshall Ind Estate Stone Road, Bramshall Uttoxeter, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-11-23
    IIF - LLP Designated Member → ME
  • 1236
    TOP GEAR VEHICLES LIMITED - 2019-09-05
    icon of address 2 Willdale Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,419 GBP2024-07-31
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-13
    IIF - Director → ME
    icon of calendar 2019-08-12 ~ 2019-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-10-16
    IIF - Has significant influence or control OE
  • 1237
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-01-16
    IIF 1065 - Director → ME
  • 1238
    CRAFT HOUSE LIMITED - 2003-07-29
    KEOGH 121 LIMITED - 1995-06-12
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,096 GBP2021-12-30
    Officer
    icon of calendar 1995-05-09 ~ 1995-05-26
    IIF - Director → ME
  • 1239
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,174 GBP2023-02-27
    Officer
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1240
    icon of address Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-03-25
    IIF 1631 - Director → ME
  • 1241
    icon of address Salisbury House, London Wall, London
    Active Corporate (22 parents, 3 offsprings)
    Equity (Company account)
    2,232,266 GBP2024-04-30
    Officer
    icon of calendar 2016-01-11 ~ 2021-04-01
    IIF - LLP Member → ME
  • 1242
    icon of address 238 Wateringbury Road, East Malling, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,061 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-03-06
    IIF - Director → ME
  • 1243
    icon of address Woodvale House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2023-10-26
    IIF 2893 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF - Ownership of shares – 75% or more OE
  • 1244
    icon of address 18a Bridgewater Street, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-06
    IIF - Director → ME
  • 1245
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-30
    IIF - Director → ME
  • 1246
    icon of address 16 High Road, North Stifford, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,049 GBP2016-03-31
    Officer
    icon of calendar 1997-06-25 ~ 2007-07-01
    IIF 8 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-12-01
    IIF - Secretary → ME
  • 1247
    icon of address 5 Stevenson Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    37,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-12-19
    IIF - Has significant influence or control OE
  • 1248
    R&Q S1991 MANAGEMENT SERVICES LIMITED - 2014-06-03
    LAEVUS LIMITED - 2013-01-10
    icon of address 25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-27
    IIF - Secretary → ME
  • 1249
    icon of address 63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    icon of calendar 1993-04-20 ~ 1994-04-26
    IIF - Director → ME
    icon of calendar 1998-04-28 ~ 2000-04-25
    IIF - Director → ME
    icon of calendar 2007-04-24 ~ 2010-04-27
    IIF - Director → ME
  • 1250
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1251
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    icon of calendar 1993-09-07 ~ 2016-12-10
    IIF 6 - Director → ME
  • 1252
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 1253
    icon of address Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-10-26
    IIF - Director → ME
  • 1254
    icon of address Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-07-19
    IIF 2347 - Director → ME
    icon of calendar 2009-11-11 ~ 2015-08-17
    IIF 2345 - Director → ME
    icon of calendar 2016-01-14 ~ 2017-09-13
    IIF 2346 - Director → ME
  • 1255
    icon of address The City Theatre Fowler's Yard, Back Silver Street, Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2001-03-16
    IIF - Director → ME
    icon of calendar ~ 1997-03-03
    IIF - Director → ME
    icon of calendar 2002-03-15 ~ 2005-03-11
    IIF - Director → ME
    icon of calendar 2006-03-10 ~ 2009-03-06
    IIF - Director → ME
    icon of calendar 2013-03-15 ~ 2023-03-31
    IIF - Director → ME
  • 1256
    EVER 2230 LIMITED - 2004-01-05
    UK LAND COMMERCIAL LIMITED - 2008-06-18
    UK LAND COMMERICAL LIMITED - 2005-04-29
    BLUEHALL PROPERTIES LIMITED - 2012-09-17
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,887,603 GBP2024-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2009-03-31
    IIF - Secretary → ME
  • 1257
    COMMERCIAL CHARTERS LIMITED - 2012-09-11
    SAILFISH 2 LIMITED - 2005-04-27
    EVER 1970 LIMITED - 2003-02-05
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2009-03-31
    IIF - Secretary → ME
  • 1258
    KEOCO 194 LIMITED - 2001-06-29
    icon of address Mill Brook House, Clitheroe Road, Cow Ark, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-07-16
    IIF - Nominee Director → ME
  • 1259
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 2718 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 1260
    LEAPING HORSE LIMITED - 2023-12-28
    TAILER STOCKCO LIMITED - 2023-09-13
    icon of address 4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    327,296 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 202 - Director → ME
  • 1261
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    icon of address 4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1262
    SHUL CO 009 LIMITED - 2018-08-02
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -255,355 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1263
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    icon of address 4310 Park Approach, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF - Director → ME
  • 1264
    icon of address Junxion House, Station Approach, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2023-10-18
    IIF - Director → ME
  • 1265
    DYNIX LTD
    - now
    EPIXTECH LTD - 2003-03-12
    AMERITECH LIBRARY SERVICES LTD. - 2000-02-02
    DYNIX LIBRARY SYSTEMS (UK) LIMITED - 1997-03-21
    BROADURGENT LIMITED - 1988-03-25
    icon of address Sirsidynix, 54 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-10-02
    IIF - Director → ME
  • 1266
    icon of address 53 Ruegg House 2 Woolwich Common, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,441 GBP2018-01-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-12-31
    IIF - Director → ME
  • 1267
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2019-05-08
    IIF - Director → ME
  • 1268
    CLEARCENTRAL LIMITED - 1990-08-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-12-21
    IIF 2867 - Director → ME
  • 1269
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,945 EUR2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-01-21
    IIF 1044 - Director → ME
  • 1270
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 1271
    icon of address 2 Saddleton Road, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2025-03-01
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1272
    icon of address The Clock Mill, Three Mill Lane, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2016-02-23
    IIF 2351 - Director → ME
  • 1273
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2009-01-16
    IIF - Director → ME
  • 1274
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF - Director → ME
  • 1275
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 278 - Director → ME
  • 1276
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,692 EUR2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-01-21
    IIF 1041 - Director → ME
  • 1277
    icon of address 37 Yarm Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-01-10
    IIF - Director → ME
    icon of calendar 2011-02-11 ~ 2012-01-10
    IIF - Secretary → ME
  • 1278
    WHITESMILE LAZER LIMITED - 2008-05-28
    icon of address 150 Holland Street, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,594 GBP2024-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2007-03-29
    IIF - Director → ME
    icon of calendar 2004-09-13 ~ 2007-03-29
    IIF - Secretary → ME
  • 1279
    FULLEON LIMITED - 1994-04-01
    FULLEON SYNCHROBELL LTD - 1998-02-27
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED - 2008-04-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 1544 - Director → ME
  • 1280
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    SPARTANLITE - 1995-02-06
    CROMPTON LIGHTING LIMITED - 2000-02-25
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2010-01-31
    IIF 1541 - Director → ME
    icon of calendar 2004-10-26 ~ 2006-07-28
    IIF 1542 - Director → ME
  • 1281
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 1537 - Director → ME
  • 1282
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    COOPER SAFETY LIMITED - 2015-11-26
    MAIDENDEAL LIMITED - 1985-05-03
    MENVIER GROUP PLC - 2004-09-29
    MENVIER GROUP LIMITED - 2008-02-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 1539 - Director → ME
  • 1283
    EDINBURGH CRIPPLE AID SOCIETY LIMITED - 1997-12-12
    icon of address Norton Park, 57 Albion Road, Edinburgh, Lothians
    Active Corporate (11 parents)
    Officer
    icon of calendar 1989-10-04 ~ 1992-10-21
    IIF - Director → ME
  • 1284
    icon of address Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2002-10-10
    IIF - Secretary → ME
  • 1285
    icon of address Unit 29 Woodend Ind Est, Woodend Ave Speke, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2002-10-10
    IIF - Secretary → ME
  • 1286
    icon of address 54 Saturday Market, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-12-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1287
    ECLECTIC ICON LIMITED - 2023-02-06
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 1288
    BARCLUB (PETER STREET) LIMITED - 2017-10-24
    icon of address 211 Kings Road Arches, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-03-26
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2024-03-01
    IIF - Secretary → ME
  • 1289
    BARCLUB (DEANSGATE LOCKS) LIMITED - 2017-08-10
    icon of address C/o Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2013-08-12 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 1290
    BARVEST (EMBARGO) LIMITED - 2006-07-13
    BARCLUB (EMBARGO) LIMITED - 2017-08-08
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2006-07-14 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 1291
    BARCLUB (FRIAR STREET) LIMITED - 2017-08-09
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2010-03-16 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 1292
    SPEECHLY BIRCHAM 123 LIMITED - 2008-03-25
    K-MAKER LIMITED - 2009-06-12
    BARCLUB (DURHAM) LIMITED - 2010-02-24
    BARCLUB (MANCHESTER) LIMITED - 2017-08-09
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    icon of calendar 2007-11-26 ~ 2009-12-09
    IIF - Secretary → ME
  • 1293
    BARCLUB LIMITED - 2007-06-21
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
    icon of calendar 2006-06-07 ~ 2006-07-14
    IIF - Secretary → ME
  • 1294
    BARCLUB TRADING LIMITED - 2017-08-08
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2025-06-30
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2025-06-30
    IIF - Secretary → ME
  • 1295
    ECO-IPS LIMITED - 2017-11-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1296
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1297
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF - Director → ME
  • 1298
    icon of address Building 6 30 Friern Park, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,651 GBP2024-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2008-12-01
    IIF - Director → ME
  • 1299
    icon of address Unit 5d Lynx Business Park, Fordham Road Snailwell, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2022-04-02 ~ 2022-04-16
    IIF - Director → ME
  • 1300
    icon of address Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2016-04-18
    IIF - Director → ME
  • 1301
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2021-01-04 ~ 2021-03-31
    IIF - Director → ME
    icon of calendar 2021-04-06 ~ 2021-04-19
    IIF - Director → ME
    icon of calendar 2022-03-14 ~ 2023-02-24
    IIF - Director → ME
  • 1302
    icon of address Within Body Matters Gym Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -581 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-02-26
    IIF - Director → ME
  • 1303
    EDGE MECHANICAL BESPOKE SERVICES LIMITED - 2018-02-05
    EDGE ELECTRICAL PROJECTS LTD - 2014-10-07
    EDGE SOUTHERN LIMITED - 2018-01-09
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,029 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2022-07-06
    IIF - Director → ME
  • 1304
    EDGE ENERGY SOLUTIONS LTD - 2018-02-05
    EDGE BUILDING SERVICES CONSULTING LTD - 2011-11-08
    icon of address 76 Watling Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,219 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 1305
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    498,083 GBP2022-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2022-07-06
    IIF - Director → ME
  • 1306
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 2084 - Director → ME
  • 1307
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 265 - Director → ME
  • 1308
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-04-04 ~ 2020-10-23
    IIF 323 - Director → ME
  • 1309
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2025-01-31
    IIF 314 - Director → ME
  • 1310
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-10-23
    IIF 250 - Director → ME
  • 1311
    S. D. INTERNATIONAL LIMITED - 2008-07-28
    JAUNTCHARM LIMITED - 1985-01-22
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF - Director → ME
  • 1312
    AMNOR EDUCATIONAL SERVICES LIMITED - 2001-06-07
    INHOCO 2215 LIMITED - 2001-01-08
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-02-11
    IIF - Director → ME
  • 1313
    INHOCO 2231 LIMITED - 2001-01-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2004-01-31
    IIF - Director → ME
  • 1314
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-30 ~ 2022-07-15
    IIF - Director → ME
  • 1315
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1316
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1317
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1318
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF - Director → ME
  • 1319
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 1320
    BRAND NEW CO (318) LIMITED - 2006-08-24
    icon of address Ridgway House, Progress Way, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2010-12-31
    IIF - Director → ME
  • 1321
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1322
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1323
    EGMONT LIMITED - 1992-09-09
    EGMONT PUBLISHING LIMITED - 1980-12-31
    EGMONT (UK) LIMITED - 1980-12-31
    icon of address 27-30 Lime Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1324
    SELECT VIDEO LIMITED - 1996-03-01
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1325
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1326
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1994-01-04
    IIF - Director → ME
    icon of calendar 1995-07-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1993-10-01 ~ 2000-12-15
    IIF - Secretary → ME
  • 1327
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-10 ~ 2023-12-15
    IIF - Director → ME
  • 1328
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-25
    IIF 1918 - Director → ME
    icon of calendar 2020-02-25 ~ 2021-08-31
    IIF - Secretary → ME
  • 1329
    icon of address 2 Highfield Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,265 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF - Ownership of shares – 75% or more OE
  • 1330
    icon of address 40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2012-10-05
    IIF - Director → ME
    icon of calendar 2012-10-29 ~ 2013-01-14
    IIF - Director → ME
  • 1331
    icon of address 153 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2017-09-28
    IIF - Director → ME
  • 1332
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1333
    ELECTRICA RENEWABLES LTD - 2022-06-28
    icon of address South Park Farm, Tow Law, Bishop Auckland, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,564 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-14
    IIF 1944 - Director → ME
  • 1334
    IME COMPLIANCE LTD - 2018-01-09
    icon of address Wheatsheaf House 25 Montgomery Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,351 GBP2017-09-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-11-16
    IIF - Director → ME
    icon of calendar 2016-05-13 ~ 2018-03-12
    IIF 753 - Director → ME
    icon of calendar 2018-03-12 ~ 2018-11-16
    IIF - Secretary → ME
    icon of calendar 2016-05-13 ~ 2018-03-09
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2018-11-16
    IIF - Ownership of shares – 75% or more OE
  • 1335
    ELECTRONIC DIRECT RESPONSE PLC - 2005-11-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2005-11-15
    IIF - Secretary → ME
  • 1336
    icon of address 40 Beanfield Avenue, Coventry
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,193 GBP2016-01-31
    Officer
    icon of calendar 2011-01-19 ~ 2013-08-01
    IIF - Director → ME
  • 1337
    icon of address 32 The Crescent, Spalding
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2012-07-01
    IIF - Secretary → ME
  • 1338
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2022-08-23
    IIF - Director → ME
  • 1339
    icon of address 78 Lumley Avenue, South Shields, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-08-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1340
    icon of address 37 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2006-03-31
    IIF 163 - Director → ME
  • 1341
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,903 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1342
    PITCOMP 61 LIMITED - 1992-11-12
    icon of address Heathgate, The Avenue Chapel Row, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2008-04-21
    IIF - Director → ME
  • 1343
    GRINDCO 89 LIMITED - 1996-07-19
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    741,206 GBP2024-12-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-07-20
    IIF - Secretary → ME
  • 1344
    MW PROPERTIES NO 61 LIMITED - 2009-03-12
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 2470 - Director → ME
    icon of calendar 2010-06-24 ~ 2018-11-22
    IIF 2528 - Director → ME
  • 1345
    ELY NURSING HOME LIMITED - 2001-10-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1346
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    567,358 GBP2024-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2002-05-07
    IIF - Director → ME
  • 1347
    EW FACT PUBLICATIONS LIMITED - 2004-09-09
    EW PUBLICATIONS LIMITED - 1988-12-22
    CITY ACCOUNTANCY CENTRE LIMITED - 1988-11-17
    CITY ACCOUNTANCY CENTRE LIMITED(THE) - 1982-01-13
    REDFLAG LIMITED - 1981-12-31
    icon of address 179-191 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2002-05-07
    IIF - Director → ME
  • 1348
    HOVINGWELL LIMITED - 1990-04-27
    DAVIES'S COLLEGE LIMITED - 1998-11-02
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,484,639 GBP2024-12-31
    Officer
    icon of calendar 1998-06-04 ~ 2002-05-07
    IIF - Director → ME
  • 1349
    icon of address 6 Prices Avenue, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -622 GBP2025-01-31
    Officer
    icon of calendar 2024-11-12 ~ 2025-06-18
    IIF - Secretary → ME
  • 1350
    ENSCO 879 LIMITED - 2011-09-02
    EMPIRE MEDICAL RECRUITMENT LIMITED - 2011-09-19
    icon of address Meriden Hall, Main Road, Meriden, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2022-07-15
    IIF - Director → ME
  • 1351
    COTTONS LIMITED - 2017-04-03
    LEASING ON LINE LIMITED - 2002-09-24
    icon of address The Pinnacle 3rd Floor 73 King Street, Manchester
    Dissolved Corporate (7 parents, 20 offsprings)
    Total Assets Less Current Liabilities (Company account)
    783,283 GBP2016-09-30
    Officer
    icon of calendar 2004-04-05 ~ 2015-01-01
    IIF 1066 - Director → ME
  • 1352
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,022 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1353
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-08
    IIF 49 - Director → ME
  • 1354
    SABLEPARK LIMITED - 1997-06-27
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2014-11-21
    IIF 989 - Director → ME
  • 1355
    icon of address 60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2020-08-06
    IIF - LLP Member → ME
  • 1356
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2015-07-20
    IIF - Director → ME
  • 1357
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-07-20
    IIF - Director → ME
  • 1358
    SUNPAGE LIMITED - 2004-03-15
    ORTUS PROFESSIONAL SEARCH LIMITED - 2010-01-11
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2022-07-15
    IIF - Director → ME
  • 1359
    icon of address 9 Barrington Court, Hutton, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,958 GBP2021-05-10
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-24
    IIF - Secretary → ME
  • 1360
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-03-06
    IIF 991 - Director → ME
  • 1361
    MOERAKI LIMITED - 1992-07-06
    icon of address 4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    898 GBP2024-12-31
    Officer
    icon of calendar 1992-07-06 ~ 1994-07-19
    IIF - Director → ME
    icon of calendar 1992-07-06 ~ 1994-07-19
    IIF - Secretary → ME
  • 1362
    BLACKBURN AND DISTRICT ENTERPRISE TRUST LIMITED (THE) - 2012-07-06
    icon of address Pendle Enterprise Haven, 138 Every Street, Nelson, Lancashire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -11,376 GBP2024-12-31
    Officer
    icon of calendar 2002-10-09 ~ 2007-10-18
    IIF - Director → ME
  • 1363
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SD-SCICON UK LIMITED - 1992-10-01
    SD EUROPE LIMITED - 1990-07-01
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF - Director → ME
  • 1364
    ESOFT GLOBAL LIMITED - 2000-10-02
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    ESOFT LIMITED - 1999-10-28
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    TRAINOFFER LIMITED - 1991-04-17
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-04-02
    IIF - Director → ME
    icon of calendar 2005-07-01 ~ 2008-04-02
    IIF - Secretary → ME
  • 1365
    THE TAPE DRIVE LIBRARY LIMITED - 2005-06-16
    TOWCOURT LIMITED - 1995-02-28
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-11 ~ 1999-10-20
    IIF - Secretary → ME
  • 1366
    METERLAMP LIMITED - 2008-05-20
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2009-08-26
    IIF - Director → ME
  • 1367
    icon of address Woodstock, Felton, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -548,770 GBP2024-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2015-07-20
    IIF - Director → ME
  • 1368
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -104,152 GBP2025-01-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-11-02
    IIF - Director → ME
  • 1369
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1370
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2008-06-30
    IIF 923 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 917 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1371
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 924 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1372
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 919 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF - Secretary → ME
  • 1373
    THIRTEEN GATES LIMITED - 1989-10-31
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 2003-01-20
    IIF - Director → ME
  • 1374
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-07-01
    IIF 1670 - Director → ME
  • 1375
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,539 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2020-12-23
    IIF - Director → ME
    icon of calendar 2017-06-27 ~ 2020-12-23
    IIF - Secretary → ME
  • 1376
    icon of address The Hawkhills Hawkhills, Easingwold, York
    Active Corporate (5 parents)
    Equity (Company account)
    -223,474 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-09-24
    IIF - Director → ME
  • 1377
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF - Director → ME
  • 1378
    EQUINIX UK LIMITED - 2007-09-17
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2011-06-24
    IIF - Director → ME
  • 1379
    icon of address Meriden Hall Main Road, Meriden, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2022-07-15
    IIF - Director → ME
  • 1380
    icon of address 180 Bexley Road, Eltham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-06-17
    IIF 1362 - Director → ME
  • 1381
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-24
    IIF - Secretary → ME
  • 1382
    ESSENTUAL LIMITED - 2012-09-26
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2014-06-30
    IIF - Director → ME
  • 1383
    icon of address 6 Park Road, Esher, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    460,425 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2022-04-30
    IIF 1479 - Director → ME
    icon of calendar 2003-11-20 ~ 2015-02-11
    IIF 1478 - Director → ME
  • 1384
    icon of address Duncastle House Main Road, Alvington, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,255 GBP2018-05-31
    Officer
    icon of calendar 2003-03-18 ~ 2005-10-01
    IIF - Secretary → ME
  • 1385
    LIAMEDOS SEAFOOD AND SMOKEHOUSE LIMITED - 2023-08-15
    BLEIKERS BIO-TECH LTD - 2022-07-20
    SERIOUSLY FISH LIMITED - 2023-06-09
    SALMO GROUP LTD - 2023-05-05
    icon of address Pkf, 15 Westferry Circus Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -90,812 GBP2022-12-31
    Officer
    icon of calendar 2021-09-22 ~ 2023-08-11
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-08-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1386
    SKY HOMES LIMITED - 2024-07-26
    NORHAM HOUSE 1088 LIMITED - 2006-10-26
    icon of address 1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2013-12-20
    IIF 1235 - Director → ME
    icon of calendar 2006-10-05 ~ 2013-12-20
    IIF - Secretary → ME
  • 1387
    icon of address 10 Church Croft Gardens, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2007-01-31
    IIF - Director → ME
  • 1388
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-29
    IIF - Director → ME
  • 1389
    icon of address Himbleton Court Himbleton, Church Lane, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2017-12-11
    IIF - Director → ME
  • 1390
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    334,740 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-09-25
    IIF - Director → ME
  • 1391
    icon of address 20 Brickfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-09-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1392
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-09
    IIF - Director → ME
  • 1393
    INTRADCO AVIATION SERVICES LIMITED - 2003-11-25
    SPEED 8504 LIMITED - 2000-11-27
    icon of address Farren House Farren Court, The Street, Cowfold, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,286 GBP2020-12-31
    Officer
    icon of calendar 2008-08-04 ~ 2009-04-21
    IIF - Director → ME
  • 1394
    EUROFINS GENETIC SERVICES LIMITED - 2019-01-25
    MWG-BIOTECH UK LIMITED - 2007-01-16
    icon of address I54 Busines Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2004-02-03
    IIF - Director → ME
  • 1395
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2005-03-09
    IIF - Director → ME
  • 1396
    icon of address Suite 212 Oakland House 21 Hope Carr Road, Leigh, Wigan, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,777 GBP2024-06-30
    Officer
    icon of calendar 1999-07-05 ~ 1999-08-17
    IIF - Director → ME
  • 1397
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF - Director → ME
    icon of calendar 2009-11-10 ~ 2009-12-31
    IIF - Director → ME
  • 1398
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2006-12-10
    IIF - Director → ME
    icon of calendar 2005-03-09 ~ 2006-12-10
    IIF - Secretary → ME
  • 1399
    icon of address Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-22 ~ 2013-03-11
    IIF - LLP Designated Member → ME
  • 1400
    icon of address Foxbank Hunts Hill, Blunsdon, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,914 GBP2025-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-25
    IIF - Director → ME
  • 1401
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2016-02-29
    IIF 1239 - Director → ME
    icon of calendar 2003-03-24 ~ 2011-09-22
    IIF 1236 - Director → ME
    icon of calendar 2002-11-08 ~ 2016-03-01
    IIF - Secretary → ME
  • 1402
    icon of address Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1403
    icon of address 1st Floor 264 Manchester Road, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-20
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1404
    icon of address 2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2004-11-10
    IIF - Director → ME
  • 1405
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2004-11-10
    IIF - Director → ME
  • 1406
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ 2004-11-10
    IIF - Director → ME
  • 1407
    EVERYTURN
    - now
    MENTAL HEALTH CONCERN - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF - Director → ME
  • 1408
    OAKDALE SERVICES LIMITED - 2012-01-03
    MHCO LTD - 2013-08-16
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF - Director → ME
  • 1409
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2015-05-28
    IIF - Director → ME
    icon of calendar 2004-10-11 ~ 2008-01-03
    IIF - Director → ME
  • 1410
    icon of address 187 Turnhouse Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1411
    XKO GROUP PLC - 2006-11-09
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    CCI HOLDINGS PLC - 1999-03-02
    icon of address 203 Eversholt Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-27 ~ 2002-11-06
    IIF - Director → ME
    icon of calendar 1999-07-28 ~ 2002-11-06
    IIF - Secretary → ME
  • 1412
    icon of address 17 Belmont Road, Brixham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-07-11 ~ 2013-07-17
    IIF 609 - Director → ME
  • 1413
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 2264 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1414
    TUTBURY LTD - 2025-02-07
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,488 GBP2024-11-30
    Officer
    icon of calendar 2025-05-25 ~ 2025-07-03
    IIF - Director → ME
  • 1415
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF - Ownership of shares – 75% or more OE
  • 1416
    icon of address Unit 4 Portobello Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,787 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2017-05-30
    IIF - Director → ME
  • 1417
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1418
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 1419
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
  • 1420
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1421
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-11
    IIF - LLP Designated Member → ME
  • 1422
    icon of address Faveo House, 2 Somerville Court, Banbury Business Park, Adderbury, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-06-04 ~ 2011-10-14
    IIF - Director → ME
  • 1423
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    icon of address Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF - Director → ME
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF - Secretary → ME
  • 1424
    WATERRADIO LIMITED - 2003-11-20
    EXECUTIVE NETWORK SALES LIMITED - 2017-09-06
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2003-05-06 ~ 2022-07-15
    IIF - Director → ME
  • 1425
    icon of address Nadine House Third Floor, 1 St Ann Street, Manchester, Manchester, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2010-08-06
    IIF - Director → ME
  • 1426
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    STAG INNOVATIONS LIMITED - 2007-04-25
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,764 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF - Director → ME
  • 1427
    HAVENTRACK LIMITED - 1991-03-04
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,896 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF - Director → ME
  • 1428
    FLUES AND FIRES LIMITED - 2016-06-11
    icon of address 6a Fridays Court, 3-5 High Street, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,274 GBP2024-12-31
    Officer
    icon of calendar 2010-09-06 ~ 2016-03-31
    IIF 1596 - Director → ME
  • 1429
    icon of address 7 Burnbreck Gardens, Wollaton, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,778 GBP2016-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2009-07-01
    IIF - Director → ME
  • 1430
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    EXPANDED LIMITED - 2022-04-01
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2010-01-04
    IIF - Director → ME
  • 1431
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF - Director → ME
  • 1432
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1433
    icon of address Unit 3 Daytona Drive, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    793,331 GBP2024-06-30
    Officer
    icon of calendar 2010-03-17 ~ 2015-10-30
    IIF - Director → ME
  • 1434
    FREDERICK C.SPEAR,LIMITED - 1976-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-02-12
    IIF - Director → ME
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1994-10-01
    IIF - Secretary → ME
  • 1435
    icon of address Orchard House, The Avenue, South Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2007-12-31
    IIF - Director → ME
  • 1436
    FAIRFIELD INDEPENDENT HOSPITAL - 2025-06-05
    icon of address 56 Long Meadow, Eccleston, St. Helens, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2011-06-06
    IIF 942 - Director → ME
  • 1437
    icon of address Flexspace Bc Springkerse Ind. Estate, Whitehouse Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2019-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF - Director → ME
  • 1438
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-10-28
    IIF - Has significant influence or control OE
  • 1439
    FAREBROTHER ENGINEERING SERVICES LTD. - 2011-07-14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-12-31
    IIF - Director → ME
  • 1440
    icon of address Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2010-12-31
    IIF - Director → ME
  • 1441
    FAREBROTHER PROJECT MANAGEMENT LTD - 2002-07-03
    FAREBROTHER LIMITED - 2000-04-18
    FAREBROTHER & CO (ELECTRICAL) LIMITED - 1991-10-31
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2010-12-31
    IIF - Director → ME
  • 1442
    SEDBERGH ENTERPRISES LIMITED - 2019-03-26
    SEDBERGH ENTERPRISES - 2006-12-12
    icon of address Farfield Mill, Garsdale Road, Sedbergh, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-03-22
    IIF 2916 - Director → ME
  • 1443
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    BRIMAX BOOKS LIMITED - 1987-01-23
    EGMONT UK LIMITED - 2020-05-05
    BRIMAX AGENCIES LIMITED - 1981-12-31
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    OPG SERVICES LIMITED - 1988-06-09
    EGMONT BOOKS UK LIMITED - 2021-05-14
    icon of address The News Building, London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,095,000 GBP2024-06-30
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 1444
    STRINGER SAUL LLP - 2007-02-01
    FASKEN MARTINEAU STRINGER SAUL LLP - 2008-09-10
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2016-01-08
    IIF - LLP Member → ME
  • 1445
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF - Director → ME
  • 1446
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF - Director → ME
  • 1447
    icon of address 74a High Street Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-05-31
    IIF - Director → ME
    icon of calendar 2017-03-01 ~ 2018-02-09
    IIF - Director → ME
  • 1448
    icon of address 11 Campbell Road, Walmer, Deal, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-26 ~ 2020-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1449
    icon of address C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
  • 1450
    icon of address Jacobs And Company, 152-154 Coles Green Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF - Director → ME
  • 1451
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,336,000 GBP2015-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2022-09-30
    IIF - Director → ME
  • 1452
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    icon of address Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-06-22
    IIF - Director → ME
  • 1453
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,427 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-08-04
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-25
    IIF - Has significant influence or control OE
  • 1454
    icon of address 24 Chester Gibbons Green, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,242,115 GBP2024-06-30
    Officer
    icon of calendar 1995-07-01 ~ 2001-06-30
    IIF - Director → ME
  • 1455
    icon of address 32 The Crescent, Spalding
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-27 ~ 2011-01-01
    IIF - Secretary → ME
  • 1456
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 2727 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF - Secretary → ME
  • 1457
    icon of address Flagship Square, Shawcross Business Park, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2021-04-02
    IIF - Director → ME
  • 1458
    PRUDENTIAL COMMERCIAL FACTORING LTD - 2019-05-17
    icon of address Not Available
    Dissolved Corporate
    Equity (Company account)
    100,000 GBP2019-05-17
    Officer
    icon of calendar 2018-08-14 ~ 2019-05-17
    IIF 2249 - Director → ME
  • 1459
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-06-05
    IIF - Director → ME
  • 1460
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 1188 - Director → ME
  • 1461
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 638 - Director → ME
  • 1462
    icon of address 115 Pilkington Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2014-12-28
    IIF 1135 - Director → ME
  • 1463
    icon of address The Office Inglewood Mansions, 289 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,419,726 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-08-16
    IIF - Director → ME
  • 1464
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF - Director → ME
  • 1465
    WINSHARE PUBLIC LIMITED COMPANY - 2000-08-23
    FIREBOX.COM HOLDINGS PLC - 2021-04-09
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2021-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1466
    TYROLESE (453) LIMITED - 1999-11-24
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2021-05-17
    IIF - Director → ME
    icon of calendar 2001-06-15 ~ 2010-04-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1467
    icon of address 104 The Glade, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482 GBP2025-03-31
    Officer
    icon of calendar 2014-01-28 ~ 2021-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-04-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1468
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1469
    icon of address 32 Hillsborough Road, Lisburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-06-01
    IIF - Director → ME
  • 1470
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,098,064 GBP2015-09-30
    Officer
    icon of calendar 2015-12-03 ~ 2015-12-23
    IIF - Director → ME
    icon of calendar 2016-01-20 ~ 2022-09-30
    IIF - Director → ME
  • 1471
    ALNERY NO. 117 LIMITED - 1982-11-30
    icon of address Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2004-12-02
    IIF - Director → ME
    icon of calendar 2000-01-31 ~ 2004-05-18
    IIF - Secretary → ME
  • 1472
    INTERCEDE 1750 LIMITED - 2001-12-03
    FRTS 1 LIMITED - 2002-06-13
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 1500 - Director → ME
  • 1473
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    INTERCEDE 1743 LIMITED - 2001-11-26
    FRTS 2 LIMITED - 2002-06-11
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 1498 - Director → ME
  • 1474
    icon of address Stanley House, Saracen Street, East India Dock, Poplar, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2021-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-07-14
    IIF 1574 - Director → ME
  • 1475
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Officer
    icon of calendar 2010-05-01 ~ 2015-04-30
    IIF - Director → ME
  • 1476
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-01-06
    IIF - Director → ME
  • 1477
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF - Director → ME
  • 1478
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-27
    IIF - Director → ME
    icon of calendar 2008-04-04 ~ 2010-02-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1479
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1480
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1481
    icon of address Simplytrak House, 82 York Road, Market Weighton, East Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-18 ~ 2013-06-02
    IIF - Director → ME
    icon of calendar 2007-04-18 ~ 2013-06-01
    IIF - Secretary → ME
  • 1482
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 1483
    BLAIZE AI LTD - 2020-03-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,122 GBP2022-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1484
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1485
    BARVEST (BONDAI) LIMITED - 2006-07-13
    BARCLUB (BONDAI) LIMITED - 2009-11-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,634 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2009-10-29
    IIF - Director → ME
  • 1486
    icon of address 2 Heybridge Crescent, Caldecotte, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,519 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2023-11-23
    IIF 2986 - Director → ME
  • 1487
    icon of address 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2017-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1488
    icon of address Unit A2 Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,423 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-09-30
    IIF - Director → ME
  • 1489
    icon of address 21 Clemens Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335,232 GBP2022-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2017-05-05
    IIF - Director → ME
  • 1490
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,359 GBP2025-03-31
    Officer
    icon of calendar 2016-11-12 ~ 2017-05-16
    IIF - Director → ME
  • 1491
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    F.B.B.C. LIMITED - 2000-05-16
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 187 - Director → ME
  • 1492
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    icon of address 2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-10-07
    IIF - Director → ME
  • 1493
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 1494
    icon of address St Catherine's House Woodfield Park, Tickhill Road, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2016-09-30
    IIF - Director → ME
  • 1495
    icon of address Unit 2 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-30
    IIF - Director → ME
  • 1496
    FM PROPERTY RECRUITMENT LIMITED - 2010-03-24
    icon of address Meriden Hall Main Street, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2022-08-19
    IIF - Director → ME
  • 1497
    R & L EXECUTIVE NETWORK LIMITED - 2013-11-26
    FMCG EXECUTIVE NETWORK LIMITED - 2025-06-09
    icon of address Suite1 The Stables, Melton Park,high Melton, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2020-03-26
    IIF - Director → ME
  • 1498
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2022-01-13
    IIF - Director → ME
  • 1499
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1500
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2014-08-13
    IIF - Director → ME
  • 1501
    icon of address 32 Pound Lane, Semington, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2010-06-01
    IIF - Director → ME
  • 1502
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297,623 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-11-19
    IIF 1881 - Director → ME
  • 1503
    icon of address 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-08-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1504
    icon of address 3 Flimwell Close, Flimwell, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596 GBP2025-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-08-02
    IIF 1910 - Director → ME
  • 1505
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF - Director → ME
  • 1506
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,924 GBP2023-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-05-31
    IIF 2838 - Director → ME
  • 1507
    FORUM SECURITIES LIMITED - 1991-04-23
    FORUM LEISURE (U.K.) LIMITED - 1992-07-06
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,429 GBP2023-03-31
    Officer
    icon of calendar 1991-12-24 ~ 2001-01-01
    IIF - Director → ME
  • 1508
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,431 GBP2024-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-04
    IIF - Director → ME
    icon of calendar 1992-08-25 ~ 2014-07-31
    IIF - Director → ME
  • 1509
    SWAN FOSTERING LTD - 2017-07-05
    BALJINDER LIMITED - 2003-11-21
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-08-13
    IIF - Director → ME
  • 1510
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF - Director → ME
  • 1511
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-02-15 ~ 2014-08-13
    IIF - Director → ME
  • 1512
    icon of address 6 The Willows, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,651 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1513
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1514
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1515
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2005-05-06
    IIF - Director → ME
  • 1516
    RATAL LIMITED - 1998-01-08
    BETTERCARE GROUP LIMITED - 2004-11-12
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2005-05-06
    IIF - Director → ME
  • 1517
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    BETTERCARE 2000 LIMITED - 2005-11-15
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1518
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    BEECHCARE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1519
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1520
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    NURSING HOME ESTATES LIMITED - 2000-03-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1521
    BRACEDEAN LIMITED - 1985-02-21
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1522
    BETTERCARE NWMC LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    SILVERPAY LIMITED - 1988-06-22
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1523
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2009-11-28
    IIF - Director → ME
  • 1524
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1525
    icon of address 24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1526
    icon of address Flat 11 Fox Howe, Burlington Street, Ulverston, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,774 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2022-02-07
    IIF - Director → ME
  • 1527
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-06-01
    IIF 1941 - Director → ME
  • 1528
    MACEDON - 2001-07-19
    MACEDON & NHHA - 2001-12-24
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2000-03-01
    IIF - Director → ME
  • 1529
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-03-09
    IIF - Director → ME
  • 1530
    icon of address Not Available
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-06-03
    IIF 2250 - Director → ME
  • 1531
    icon of address 35 Sackville Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,286 GBP2022-08-31
    Officer
    icon of calendar 2014-04-09 ~ 2021-03-31
    IIF - Director → ME
  • 1532
    icon of address Frensham Heights, Rowledge, Farnham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-30 ~ 2011-06-30
    IIF 2322 - Director → ME
  • 1533
    icon of address Frensham Heights, Rowledge, Farnham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-04 ~ 2011-06-25
    IIF 2323 - Director → ME
  • 1534
    icon of address 10 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -56,829 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1535
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2018-04-30
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
  • 1536
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,544 GBP2015-08-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-11-13
    IIF - Director → ME
  • 1537
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2022-07-15
    IIF - Director → ME
    icon of calendar 2015-04-16 ~ 2017-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-07-14
    IIF - Has significant influence or control OE
  • 1538
    icon of address Shalem House The Friary, Appleton Gate, Newark, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2007-10-01
    IIF - Director → ME
    icon of calendar 2005-02-28 ~ 2006-10-18
    IIF - Secretary → ME
  • 1539
    icon of address 41 Diamond Ridge, Barlaston, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,246 GBP2024-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2020-03-28
    IIF - Director → ME
  • 1540
    RUTLAND TELECOM LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF 2715 - Director → ME
  • 1541
    icon of address Fairways, 356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    38 GBP2025-01-01
    Officer
    icon of calendar 2008-05-01 ~ 2019-12-06
    IIF - Director → ME
  • 1542
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    195,600 GBP2018-01-01 ~ 2019-02-28
    Officer
    icon of calendar 2018-12-20 ~ 2022-09-30
    IIF - Director → ME
  • 1543
    icon of address 24 Gratitude Rd Greenbank, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,212 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2021-12-07
    IIF - Ownership of shares – 75% or more OE
  • 1544
    icon of address 340 Melton Road, Leicester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    387,056 GBP2021-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-04-09
    IIF - Director → ME
  • 1545
    KEOGH 137 LIMITED - 1997-05-02
    icon of address Northern Assurance Buildings, Albert Square 9-21 Princess, Street Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -401,744 GBP2024-01-31
    Officer
    icon of calendar 1995-12-28 ~ 1997-03-26
    IIF - Director → ME
  • 1546
    UNIVERSAL TOOL (GLOUCESTER) CO. LIMITED - 2006-03-10
    icon of address Future House Unit F Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-29
    IIF - Director → ME
  • 1547
    icon of address 91 - 93 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,357 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1548
    icon of address 91 - 93 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,222,840 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1549
    icon of address 26 Kempton Close, Chesterton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2017-04-30
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    IIF - Director → ME
  • 1550
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,030 GBP2018-02-28
    Officer
    icon of calendar 2013-02-26 ~ 2015-09-21
    IIF - Director → ME
  • 1551
    GRINDCO 93 LIMITED - 1996-09-30
    icon of address Whieldon Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    331,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF - Secretary → ME
  • 1552
    GRINDCO 94 LIMITED - 1996-09-24
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,603,143 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1998-04-02
    IIF - Secretary → ME
  • 1553
    THE PEOPLE NETWORK LIMITED - 2024-11-12
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2022-07-15
    IIF - Director → ME
  • 1554
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    796,266 GBP2023-01-31
    Officer
    icon of calendar 2001-04-18 ~ 2012-01-15
    IIF - Secretary → ME
  • 1555
    icon of address 32 Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,821 GBP2024-05-31
    Officer
    icon of calendar 2011-06-03 ~ 2012-05-01
    IIF - Director → ME
  • 1556
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2011-06-01
    IIF - Secretary → ME
  • 1557
    THREE ARROWS LEASING LIMITED - 2008-10-07
    icon of address Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2007-06-25
    IIF - Director → ME
    icon of calendar 2005-08-10 ~ 2007-06-26
    IIF - Secretary → ME
  • 1558
    INTERNATIONAL ASPHALT LIMITED - 2012-09-24
    icon of address 20 St. Andrews Road, Spalding, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2010-07-08 ~ 2012-09-01
    IIF - Director → ME
  • 1559
    GRANGE DRIVE ACCOUNTANTS LIMITED - 2013-07-02
    SAM AND SON (CAMBS) LTD - 2013-04-19
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2022-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-07-01
    IIF - Director → ME
  • 1560
    GORDON'S TYRES (EARTHMOVER) LIMITED - 2008-03-28
    EARTHMOVER TYRES (WAKEFIELD) LIMITED - 2013-06-11
    icon of address 6 Woods Court, Flanshaw Way, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    582,280 GBP2025-05-31
    Officer
    icon of calendar 2015-10-01 ~ 2019-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF - Has significant influence or control OE
  • 1561
    SIFAM LIMITED - 2008-09-26
    BROOMHILL WAY (PROPERTIES) LIMITED - 2004-03-08
    icon of address Dowlish Ford, Illminster, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-11-28
    IIF - Director → ME
  • 1562
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    33,565,715 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 1563
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2012-09-29
    IIF - Director → ME
  • 1564
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF - Director → ME
  • 1565
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2012-09-29
    IIF - Director → ME
  • 1566
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF - Director → ME
  • 1567
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    HARLECH GLASS LIMITED - 1977-12-31
    CHASEMAN SECURITY LIMITED - 1991-07-23
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2007-07-13
    IIF - Director → ME
  • 1568
    ON GUARD PLUS LIMITED - 2006-11-17
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-08-03
    IIF - Director → ME
  • 1569
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2009-07-08
    IIF - Director → ME
  • 1570
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    SECTEL LIMITED - 2000-10-12
    COSSACK MOTORS LIMITED - 1985-08-07
    CARESHIRE LIMITED - 1980-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2012-09-29
    IIF - Director → ME
  • 1571
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2009-04-23
    IIF - Director → ME
  • 1572
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-29
    IIF - Director → ME
  • 1573
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    icon of address Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2012-09-29
    IIF - Director → ME
  • 1574
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-29
    IIF - Director → ME
  • 1575
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-07-27
    IIF - Director → ME
  • 1576
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-29
    IIF - Director → ME
  • 1577
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,356 GBP2024-03-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-07-09
    IIF - Director → ME
  • 1578
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-08-24 ~ 2008-07-25
    IIF - Director → ME
  • 1579
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-07-25
    IIF - Director → ME
  • 1580
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1581
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,159 GBP2024-10-31
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-25
    IIF - Director → ME
  • 1582
    GAMMA MANAGEMENT LIMITED - 1998-10-27
    GAMMA MANAGEMENT LIMITED - 1998-10-26
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2014-09-01 ~ 2017-12-08
    IIF - Director → ME
  • 1583
    HALLCO 1185 LIMITED - 2005-08-15
    icon of address 3rd Floor 1 Temple Row, Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ 2017-12-08
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2017-12-08
    IIF - Secretary → ME
  • 1584
    HALLCO 1111 LIMITED - 2005-01-28
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1585
    HAMSARD 2587 LIMITED - 2002-12-18
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
  • 1586
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1587
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-02-17 ~ 1999-11-09
    IIF - Secretary → ME
  • 1588
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-01-06
    IIF - Has significant influence or control as a member of a firm OE
  • 1589
    icon of address 33 St Benedicts Close, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,789 GBP2024-10-31
    Officer
    icon of calendar 1995-10-27 ~ 1999-09-23
    IIF - Director → ME
  • 1590
    icon of address The Club House, Garforth, Leeds
    Active Corporate (9 parents)
    Equity (Company account)
    1,101,476 GBP2024-10-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-12-16
    IIF - Director → ME
  • 1591
    icon of address 6 Chatburn Gardens, Heywood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    53 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2016-09-08
    IIF - Director → ME
  • 1592
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF - Director → ME
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF - Secretary → ME
  • 1593
    icon of address 9th Floor The Clarence West Building, 2 Clarence Street West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2015-03-06
    IIF 985 - Director → ME
  • 1594
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -137 GBP2016-07-31
    Officer
    icon of calendar 2009-07-22 ~ 2013-10-12
    IIF 613 - Director → ME
  • 1595
    LONGHEATH LIMITED - 1988-05-17
    icon of address Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2019-03-31
    IIF - Director → ME
  • 1596
    icon of address Ludlow Business Park, Lingen Road, Ludlow, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    780 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-08 ~ 2016-10-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1597
    icon of address Units 4 & 5 Callendula Place 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2018-06-11
    IIF - Director → ME
  • 1598
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 2375 - Director → ME
  • 1599
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-03-30
    IIF 211 - Director → ME
  • 1600
    icon of address Unit 6b Polton Industrial Estate, Polton Road, Lasswade
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2020-07-09
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1601
    GCC EXCHANGE PRIVATE LIMITED - 2012-03-21
    icon of address Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    500,899 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF 1671 - Director → ME
  • 1602
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2019-04-05
    IIF - Director → ME
  • 1603
    icon of address 8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2019-04-05
    IIF - Director → ME
  • 1604
    GCH LTD
    - now
    GRAFTON COURT HOMES LIMITED - 2011-10-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-03-18
    IIF - Director → ME
  • 1605
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF - Director → ME
  • 1606
    GENERAL UNDERGROUND SERVICES (UK) LIMITED - 2004-11-02
    KEOGH ONE LIMITED - 1995-01-18
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1994-12-08
    IIF - Director → ME
  • 1607
    EUROFACTOR (UK) LIMITED - 2011-10-24
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-06-05
    IIF - Director → ME
  • 1608
    icon of address Brooklyn House, Bushfield Road, Bovingdon, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    752,119 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1609
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC - 2009-02-19
    icon of address 1 Cathedral Piazza, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ 2004-06-11
    IIF 40 - Director → ME
  • 1610
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-08
    IIF - Director → ME
  • 1611
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    GEMS MANCHESTER LIMITED - 2004-08-24
    WINSFIELD LIMITED - 1986-06-04
    NORD SCHOOLS LIMITED - 2004-07-15
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar ~ 2002-01-07
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1612
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2019-12-19
    IIF - Director → ME
  • 1613
    icon of address 12 Cloister Gardens, Edgware, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -742,190 GBP2023-01-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-02
    IIF - Director → ME
  • 1614
    LEGACY LEGAL SOLICITORS LIMITED - 2017-08-29
    icon of address 8th Floor Temple Point One, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,387 GBP2015-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2017-08-28
    IIF 1859 - Director → ME
  • 1615
    icon of address 9-10 Scirocco Close Moulton Park, Moulton, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2006-09-22
    IIF - Director → ME
  • 1616
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-15
    IIF - LLP Member → ME
  • 1617
    icon of address 2 Valmont Road, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,252 GBP2015-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-02
    IIF 229 - Director → ME
  • 1618
    KEL-X3 LIMITED - 1995-11-07
    MR PLUMBER LIMITED - 2020-10-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 2000-10-31 ~ 2004-10-07
    IIF - Secretary → ME
  • 1619
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-20
    IIF - Director → ME
    icon of calendar 1994-02-10 ~ 1997-02-12
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
    icon of calendar ~ 1993-10-01
    IIF - Secretary → ME
  • 1620
    icon of address 15 Northgate Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1621
    FISHBOURNE NO1 LIMITED - 2011-12-30
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1622
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF - Director → ME
  • 1623
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 646 - Director → ME
  • 1624
    BOWTEN LIMITED - 1999-10-13
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,000 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1625
    FELLERIDGE LIMITED - 1999-10-12
    icon of address 15 Linden Court Steele Road, Lewisham, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -53,732 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 1999-10-05 ~ 2009-10-10
    IIF 2656 - Director → ME
    icon of calendar 1999-10-20 ~ 2004-12-23
    IIF - Secretary → ME
    icon of calendar 2011-04-13 ~ 2021-07-29
    IIF - Secretary → ME
  • 1626
    icon of address 30 Binney St Binney Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2014-09-25
    IIF 31 - Director → ME
  • 1627
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    HUDSON BAIRD LIMITED - 2017-03-30
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 201 - Director → ME
  • 1628
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -54,967 GBP2023-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-01
    IIF - Director → ME
  • 1629
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2010-10-01
    IIF - Director → ME
    icon of calendar 2006-10-18 ~ 2007-05-04
    IIF - Secretary → ME
  • 1630
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2011-01-01
    IIF - Director → ME
  • 1631
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,236,802 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-06-19
    IIF - Ownership of shares – 75% or more OE
  • 1632
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,821 GBP2024-07-31
    Officer
    icon of calendar 2004-01-13 ~ 2011-01-01
    IIF - Director → ME
    icon of calendar 2007-05-04 ~ 2010-12-31
    IIF - Secretary → ME
  • 1633
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-09-02
    IIF 1977 - Director → ME
  • 1634
    icon of address C/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-09-02
    IIF 1976 - Director → ME
  • 1635
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-14
    IIF 2713 - Director → ME
  • 1636
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2022-09-30
    IIF - Director → ME
  • 1637
    FRESHNAME NO. 316 LIMITED - 2003-08-07
    VOCATION HEALTH LIMITED - 2004-05-11
    COOKSHOP OF SOUTHWELL LIMITED - 2017-09-12
    icon of address Elmfield House, Burgage, Southwell, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-03-26
    IIF - Director → ME
  • 1638
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2020-02-29
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-29
    IIF - Director → ME
  • 1639
    ALNERY NO. 79 LIMITED - 1981-12-31
    NFER-NELSON PUBLISHING COMPANY LIMITED(THE) - 2008-01-02
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1640
    GRANADA LEARNING (NO.2) LIMITED - 2012-03-19
    GRANADA LEARNING (LETTS EDUCATIONAL) LIMITED - 2006-09-04
    BARNFRONT LIMITED - 1999-10-11
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 1641
    YORKSHIRE INTERNATIONAL THOMSON MULTIMEDIA LIMITED - 1998-03-28
    ACADEMY TELEVISION LIMITED - 1994-12-30
    GRANADA LEARNING LIMITED - 2012-03-19
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2009-08-01
    IIF - Director → ME
  • 1642
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2024-02-01
    IIF 267 - Director → ME
  • 1643
    CITYBEADS LIMITED - 2017-01-31
    icon of address John Wesley Road, Werrington, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    527,632 GBP2024-12-31
    Officer
    icon of calendar 1992-06-05 ~ 2006-01-23
    IIF - Director → ME
  • 1644
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF - Director → ME
  • 1645
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2016-02-28
    Officer
    icon of calendar 2015-08-23 ~ 2017-09-02
    IIF - Director → ME
  • 1646
    MW PROPERTIES NO 19 LIMITED - 2018-04-20
    icon of address 8 Wells Promenade, Ilkley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    142 GBP2021-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2018-01-17
    IIF 2613 - Director → ME
    icon of calendar 2010-06-24 ~ 2010-06-24
    IIF 2588 - Director → ME
  • 1647
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-12-05
    IIF - Director → ME
  • 1648
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -309,408 GBP2022-09-30
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-02-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1649
    TRIGONOMETRIC LTD - 2021-12-16
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,961 GBP2025-04-30
    Officer
    icon of calendar 2018-07-20 ~ 2020-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-07-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1650
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2024-03-31
    Officer
    icon of calendar 2006-09-08 ~ 2010-07-18
    IIF - Secretary → ME
  • 1651
    icon of address First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2014-02-25
    IIF - Director → ME
  • 1652
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    icon of address 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2014-02-25
    IIF - Director → ME
  • 1653
    icon of address Gun Park Chapel House Lane, Puddington, Neston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ 2024-12-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2024-05-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1654
    M P TRANSPORT (LINCS) LTD - 2021-04-13
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1655
    icon of address 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-09-05
    IIF - Director → ME
  • 1656
    icon of address 1 Francis Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,462 GBP2024-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2007-07-03
    IIF - Director → ME
  • 1657
    icon of address 22 Pall Mall, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    183,136 GBP2024-10-31
    Officer
    icon of calendar 2006-11-13 ~ 2017-12-12
    IIF - Secretary → ME
  • 1658
    GLULAM ENGINEERING LIMITED - 2022-06-07
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2022-06-30
    IIF - Director → ME
  • 1659
    icon of address 2 Mayfair Court, North Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2011-09-06
    IIF - Secretary → ME
  • 1660
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-09
    IIF 581 - Director → ME
  • 1661
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-25 ~ 2011-06-17
    IIF 1383 - Director → ME
    IIF 751 - Director → ME
  • 1662
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ 2014-02-21
    IIF - Director → ME
  • 1663
    CANAL BASIN LIMITED - 2008-08-15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF - Director → ME
  • 1664
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 1665
    icon of address Crawford Accountants Ralls House Parklands Business Park, Forest Road Denmead, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    icon of calendar 2006-07-03 ~ 2010-10-01
    IIF - Director → ME
  • 1666
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    717,771 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-09-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1667
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1668
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (152 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2007-07-17
    IIF - LLP Member → ME
  • 1669
    icon of address 2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,471 GBP2016-10-31
    Officer
    icon of calendar 2002-10-24 ~ 2003-03-04
    IIF 38 - Director → ME
  • 1670
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2018-08-31
    IIF 1464 - Director → ME
  • 1671
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1999-07-08
    DJT INDEPENDENT TRUSTEE LIMITED - 1998-01-01
    REA BROTHERS INDEPENDENT TRUSTEE LIMITED - 1997-11-27
    DJT INDEPENDENT TRUSTEE LIMITED - 1997-11-07
    DJT FINANCIAL SERVICES LIMITED - 1992-01-20
    DOUGLAS J. TOWNLEY FINANCIAL SERVICES LIMITED - 1991-07-15
    DENZILNORTH LIMITED - 1983-08-09
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1998-10-29
    IIF - Director → ME
  • 1672
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 1673
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,491 GBP2024-09-30
    Officer
    icon of calendar 2008-10-09 ~ 2016-06-03
    IIF - Secretary → ME
  • 1674
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 1675
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF - Director → ME
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF - Secretary → ME
  • 1676
    TRUSHELFCO (NO.2182) LIMITED - 1996-09-26
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1677
    GRANDMET CATERING SERVICES LIMITED - 1984-10-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.2) LIMITED - 1993-08-19
    GRAND METROPOLITAN ESTATES (1993) LIMITED - 1993-10-29
    COMPASS CONTRACT SERVICES (UK) LIMITED - 1988-01-06
    MIDLAND CATERING LIMITED - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1678
    GRAND METROPOLITAN NOMINEE COMPANY (NO.8) LIMITED - 1995-11-28
    WATNEY INTERNATIONAL LIMITED - 1991-05-28
    icon of address Lakeside Drive, Park Royal, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1679
    LEISURE INTERNATIONAL LIMITED - 1995-12-20
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1680
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 1681
    icon of address Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-20
    IIF - Director → ME
    icon of calendar 2014-11-11 ~ 2015-01-11
    IIF - Director → ME
  • 1682
    GRAND METROPOLITAN FOODS EUROPE LIMITED - 1994-03-11
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-10-01
    EXPRESS FOODS GROUP (INTERNATIONAL) LIMITED - 1989-09-27
    EXPRESS FOODS HOLDINGS LIMITED - 1986-03-14
    EXPRESS DAIRY FOODS DIVISION HOLDINGS LIMITED - 1978-12-31
    INDEPENDENT DAIRIES LIMITED - 1977-12-31
    icon of address Lakeside Drive, Park Royal, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 1683
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2023-03-01
    IIF - Has significant influence or control OE
  • 1684
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 2060 - Director → ME
  • 1685
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 2000 - Director → ME
  • 1686
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 2054 - Director → ME
  • 1687
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-06-12
    IIF 1988 - Director → ME
  • 1688
    icon of address 5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,261 GBP2025-01-31
    Officer
    icon of calendar 2007-09-17 ~ 2008-05-23
    IIF - Director → ME
  • 1689
    GRAY'S INN(NOMINEES)LIMITED - 1985-11-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    IIF - Director → ME
  • 1690
    icon of address Golf Club House Whalley Road, Great Harwood, Blackburn, Lancashire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,060 GBP2024-09-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-09
    IIF - Director → ME
    icon of calendar 2015-12-09 ~ 2017-11-23
    IIF - Secretary → ME
  • 1691
    icon of address Golf Club House, Harwood Bar, Great Harwood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,924 GBP2024-09-30
    Officer
    icon of calendar 2014-12-06 ~ 2017-11-23
    IIF - Secretary → ME
  • 1692
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2005-06-20 ~ 2018-11-22
    IIF 2374 - Director → ME
  • 1693
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    12,236 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2018-04-06
    IIF - Director → ME
  • 1694
    icon of address Greater Birmingham And Solihull Institute Of Techn, 21 Holt Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2022-09-29
    IIF - Director → ME
  • 1695
    GREATER MANCHESTER WASTE (MUNICIPAL SERVICES) LIMITED - 2001-01-10
    KEOCO 180 LIMITED - 1999-09-02
    icon of address Po Box 532 Town Hall, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 1999-07-28
    IIF - Director → ME
  • 1696
    KEOCO 167 LIMITED - 2002-03-07
    icon of address Medtia Chambers, 5 Barn Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2001-11-09
    IIF - Director → ME
  • 1697
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1698
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    icon of calendar 2019-12-02 ~ 2020-04-26
    IIF - Director → ME
    icon of calendar 2017-09-14 ~ 2019-12-02
    IIF - Director → ME
  • 1699
    CURTAIN WIZARD LTD - 2018-06-18
    icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,946 GBP2017-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2018-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-15 ~ 2018-08-23
    IIF - Ownership of shares – 75% or more OE
  • 1700
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-14
    IIF - Director → ME
  • 1701
    icon of address 30 Barton Close Peckham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2020-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-12
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-02-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1702
    icon of address Scobitor 25 Church Road, St. Marychurch, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,012 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-03-23
    IIF - Director → ME
  • 1703
    icon of address Greenacre School, Sutton Lane, Banstead, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2009-11-24
    IIF 1009 - Director → ME
    icon of calendar 1998-01-23 ~ 2007-01-12
    IIF 1008 - Director → ME
  • 1704
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2020-09-21 ~ 2021-01-07
    IIF - Director → ME
  • 1705
    RECYCLING SYSTEMS LIMITED - 2009-08-20
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-18
    IIF - Director → ME
  • 1706
    icon of address 19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2012-08-15
    IIF - Director → ME
  • 1707
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,184 GBP2015-12-31
    Officer
    icon of calendar 1996-04-30 ~ 2000-05-18
    IIF 1053 - Director → ME
  • 1708
    ARDENKIRK LIMITED - 2006-05-08
    icon of address 4 Birkwood Place, Newton Mearns, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2011-08-30
    IIF - Director → ME
  • 1709
    BRINTONS (CHINA) LIMITED - 2017-01-20
    icon of address 20 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -898,934 GBP2019-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2013-08-12
    IIF - Secretary → ME
  • 1710
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    icon of address Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2024-07-10
    IIF 2887 - Director → ME
  • 1711
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-31
    IIF 289 - Director → ME
  • 1712
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1713
    icon of address Greys Hall Corner, Great Cornard, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    89,477 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2016-07-26
    IIF 1146 - Director → ME
  • 1714
    icon of address Hill Top, Blencow, Penrith, Cumbria
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,117 GBP2024-10-31
    Officer
    icon of calendar 2002-07-17 ~ 2003-09-30
    IIF 173 - Director → ME
  • 1715
    icon of address 35 Hen Parc Avenue, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,061 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-31
    IIF - Director → ME
    icon of calendar ~ 1995-03-31
    IIF - Secretary → ME
  • 1716
    icon of address The Mayfield, Llanbadoc, Usk, Monmouthshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,337 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-03-17 ~ 1995-04-03
    IIF - Director → ME
  • 1717
    BROADWARD LIMITED - 1989-08-03
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-04-27
    IIF - Director → ME
  • 1718
    GRIMSBY GOLF CLUB NO. 2 LIMITED - 2006-11-15
    icon of address Littlecoates Road, Grimsby, Nort East Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    18,634 GBP2024-05-31
    Officer
    icon of calendar 2017-10-28 ~ 2022-09-24
    IIF 80 - Director → ME
    icon of calendar 2013-10-26 ~ 2015-05-28
    IIF - Director → ME
    icon of calendar 2013-10-26 ~ 2013-12-09
    IIF - Director → ME
  • 1719
    GRIMSBY TOWN FOOTBALL IN THE COMMUNITY SPORTS AND EDUCATION TRUST - 2023-11-23
    icon of address Blundell Park, Cleethorpes, North East Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2022-09-26
    IIF 243 - Director → ME
  • 1720
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,253 GBP2024-01-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-08-01
    IIF 2643 - Director → ME
  • 1721
    icon of address C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-07-17
    IIF - Secretary → ME
  • 1722
    GRINDCO 326 LIMITED - 2001-01-16
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF - Director → ME
  • 1723
    GRINDCO 327 LIMITED - 2000-12-14
    icon of address C/o Grindeys Solicitors, Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2001-01-16 ~ 2013-12-31
    IIF - Director → ME
  • 1724
    icon of address Grindeys Llp, Glebe, Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,621 GBP2019-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2013-12-31
    IIF - Director → ME
  • 1725
    GRINDEYS SOLICITORS LIMITED - 2018-07-27
    icon of address 24 - 28 Glebe Court, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-12-31
    IIF - Director → ME
  • 1726
    icon of address Glebe Court, Stoke On Trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2013-12-31
    IIF - LLP Designated Member → ME
  • 1727
    icon of address The Old Barn, Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-12-31
    IIF - Director → ME
  • 1728
    GRINDCO 319 LIMITED - 2000-11-20
    icon of address 17 The Fieldway, Trentham, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2002-08-28 ~ 2013-12-31
    IIF - Director → ME
  • 1729
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2003-05-06
    IIF - Director → ME
  • 1730
    GROUNDFORCE GARDEN SERVICES LIMITED - 2017-11-23
    icon of address Unit 1a Cadle Pool Farm, The Ridgeway, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,925 GBP2024-12-31
    Officer
    icon of calendar 2015-10-10 ~ 2018-11-10
    IIF 2987 - Director → ME
  • 1731
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,190 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF - Director → ME
  • 1732
    FULCRUM GROUP LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    512,922 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-03
    IIF - Director → ME
  • 1733
    CYTEK PROJECTS LIMITED - 2006-02-14
    icon of address Unit 3, The Business Centre Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    296,519 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2015-04-29
    IIF 2290 - Director → ME
  • 1734
    icon of address 4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1735
    icon of address Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,972 GBP2016-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-22
    IIF - Director → ME
  • 1736
    icon of address Unit 1 Olympia Works, Church Street, Ossett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,702 GBP2019-05-31
    Officer
    icon of calendar 2015-06-08 ~ 2020-01-06
    IIF - Director → ME
  • 1737
    icon of address Baker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2010-05-05
    IIF - Director → ME
  • 1738
    GUINNESS BREWING WORLDWIDE LIMITED - 1997-12-16
    ARTHUR GUINNESS SON AND COMPANY (PARK ROYAL) LIMITED - 1983-09-01
    ARTHUR GUINNESS SON AND COMPANY (GREAT BRITAIN) LIMITED - 1988-12-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1739
    CITYCENTRE LIMITED - 1980-12-31
    GUINNESS OVERSEAS HOLDINGS LIMITED - 1984-05-21
    GUINNESS BREWING WORLDWIDE LIMITED - 1985-10-29
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1740
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 1741
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,804 GBP2024-12-31
    Officer
    icon of calendar 1995-10-31 ~ 1996-10-25
    IIF - Director → ME
    icon of calendar 1995-10-31 ~ 1996-01-30
    IIF - Secretary → ME
  • 1742
    THE GROSVENOR WILTON COMPANY LIMITED - 2017-06-19
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    459,130 GBP2015-06-30
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-31
    IIF - Secretary → ME
  • 1743
    icon of address C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    120,575 GBP2017-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1744
    icon of address H & S Motor Services, Unit 2a, Redkiln Close, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-22
    IIF - Director → ME
  • 1745
    icon of address Unit 6 Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2002-12-09 ~ 2023-04-27
    IIF - Director → ME
    icon of calendar 2002-12-09 ~ 2023-04-27
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-27
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1746
    PRIME WEB LTD - 2004-08-24
    icon of address Unit 110 Lakes Innovation Centre, Lakes Road, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    516,635 GBP2024-11-30
    Officer
    icon of calendar 2004-08-16 ~ 2008-04-10
    IIF 1516 - Director → ME
  • 1747
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    16,729 GBP2018-09-30
    Officer
    icon of calendar 2020-05-12 ~ 2025-03-28
    IIF - Director → ME
  • 1748
    icon of address 3 Havyat Business Park, Wrington, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-05-28
    IIF 1005 - Director → ME
  • 1749
    HAD-IT LTD - 2023-02-28
    icon of address 4 Unit 4, France Industrial Complex, Vivars Way, Canal Road, Selby, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,170 GBP2024-02-29
    Officer
    icon of calendar 2017-01-01 ~ 2018-07-06
    IIF - Director → ME
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF - Director → ME
    icon of calendar 2018-10-01 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2021-06-02 ~ 2022-07-22
    IIF - Director → ME
  • 1750
    icon of address 290 Sidegate Lane, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,381 GBP2017-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2006-09-18
    IIF - Secretary → ME
  • 1751
    icon of address 9 Capel Court Hadham Hall, Little Hadham, Ware, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    213,002 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-09-08
    IIF 700 - Director → ME
  • 1752
    COOKSON & ZINN (HOLDINGS) LIMITED - 1981-12-31
    HADLEIGH INDUSTRIES GROUP PLC - 1995-11-08
    HADLEIGH INDUSTRIES PLC - 1990-04-02
    BEAMFORTH LIMITED - 1977-12-31
    HADLEIGH INDUSTRIAL HOLDINGS LIMITED - 1988-10-26
    icon of address Crown House, Crown Street, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF - Director → ME
    icon of calendar 1997-03-27 ~ 1997-06-02
    IIF - Secretary → ME
  • 1753
    HADRIAN CRAFTS LIMITED - 1987-07-07
    icon of address Hadrian House, Leadgate Industrial Estate, Leadgate Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 1754
    FREDWICK LIMITED - 2009-01-30
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 1767 - Director → ME
  • 1755
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF 1770 - Director → ME
  • 1756
    ACTIONCOUNT LIMITED - 1989-01-25
    HALES OWEN STOURBRIDGE & DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-12-24
    icon of address Halas Home, Wassell Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-22 ~ 2021-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF - Has significant influence or control OE
  • 1757
    icon of address The Grove, Old Hawne Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    813,462 GBP2024-06-30
    Officer
    icon of calendar 2012-01-04 ~ 2014-04-28
    IIF - Director → ME
  • 1758
    icon of address Halesowen Town, The Grove, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2018-06-29
    IIF - Director → ME
  • 1759
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-24 ~ 2005-03-30
    IIF 1275 - Director → ME
  • 1760
    icon of address Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-23
    IIF - Director → ME
    icon of calendar 2011-07-19 ~ 2015-05-31
    IIF - Secretary → ME
  • 1761
    icon of address 144 Glazebrook Lane, Glazebrook, Warrington, Cheshire
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2013-11-14
    IIF - LLP Member → ME
  • 1762
    RAPID 5591 LIMITED - 1988-04-25
    icon of address 14a Bond Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    589,574 GBP2024-04-30
    Officer
    icon of calendar 1994-10-26 ~ 1999-01-14
    IIF - Director → ME
  • 1763
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-01
    IIF - Director → ME
  • 1764
    icon of address 2nd Floor, 170 Edmund Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-03-06
    IIF - Secretary → ME
  • 1765
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-10-27 ~ 2025-01-31
    IIF 285 - Director → ME
  • 1766
    MJL BODYWORK (LINCS) LTD - 2008-10-15
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2011-01-01
    IIF - Secretary → ME
  • 1767
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-09-12 ~ 2024-01-31
    IIF 369 - Director → ME
  • 1768
    HAPPEN CTS LIMITED - 2003-03-02
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF - Secretary → ME
  • 1769
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-02 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-06 ~ 2014-08-11
    IIF - Secretary → ME
  • 1770
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    126,608 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1771
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2021-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-15
    IIF - Director → ME
  • 1772
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,181 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1773
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-02-19
    IIF - Director → ME
  • 1774
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-11
    IIF 39 - Director → ME
  • 1775
    CHASEACTION LIMITED - 1990-10-09
    icon of address 6 Parkway Rise, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,153 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-10-31 ~ 2015-06-03
    IIF - Director → ME
  • 1776
    DOMICAN ASSOCIATES LIMITED - 2001-01-04
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,282 GBP2017-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2003-05-21
    IIF - Director → ME
  • 1777
    icon of address 5 Wash Lane, Onehouse, Stowmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,414 GBP2018-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2015-06-01
    IIF - Secretary → ME
  • 1778
    BEAUGOLD LIMITED - 2004-05-10
    icon of address 1st Floor, 13 High Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379,535 GBP2024-12-31
    Officer
    icon of calendar 2004-03-03 ~ 2007-08-01
    IIF - Director → ME
  • 1779
    icon of address Unit 12b Walton Business Centre, 44/46 Terrace Road, Walton On Thames, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF - Director → ME
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF - Secretary → ME
  • 1780
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    218,680 GBP2016-03-31
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-01
    IIF - Director → ME
    icon of calendar 2015-03-18 ~ 2015-04-10
    IIF - Director → ME
  • 1781
    icon of address 1 Prospect Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2025-05-28
    IIF 2828 - Director → ME
  • 1782
    icon of address Mulberry House, 18a Ashfield Lane, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ 2020-09-07
    IIF 2963 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-09-07
    IIF - Right to appoint or remove directors OE
  • 1783
    MOORE STEPHENS BATH LIMITED - 2016-11-30
    SYNCNET LIMITED - 1999-10-01
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-12-31
    IIF - Director → ME
  • 1784
    icon of address Humber Bank South, Fish Docks, Grimsby
    Active Corporate (3 parents)
    Equity (Company account)
    -4,839 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-07-26
    IIF 146 - Director → ME
  • 1785
    FC9047 LIMITED - 1990-11-15
    icon of address Dingley Way, Unit 1 Dingley Way, Farnborough, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-06-26
    IIF - Director → ME
    icon of calendar ~ 2003-06-26
    IIF - Secretary → ME
  • 1786
    icon of address Harwich And Dovercourt High School Hall Lane, Dovercourt, Harwich, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-02
    IIF 143 - Director → ME
  • 1787
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1788
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-10-28 ~ 2015-04-01
    IIF 1653 - Director → ME
  • 1789
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1790
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1791
    THE HAWK AND OWL TRUST - 2013-04-09
    icon of address Hawk And Owl Trust Turf Moor Road, Sculthorpe, Fakenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-18 ~ 2016-10-09
    IIF - Director → ME
  • 1792
    icon of address C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2004-09-27
    IIF - Director → ME
    icon of calendar 1973-07-09 ~ 2004-09-27
    IIF - Secretary → ME
  • 1793
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-11-08
    IIF - LLP Member → ME
  • 1794
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    HAYFINE LIMITED - 1988-04-06
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-03-31
    IIF - Director → ME
  • 1795
    HBOS TREASURY SERVICES PLC - 2007-12-05
    BANK OF SCOTLAND TREASURY SERVICES PLC - 2002-06-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2007-12-05
    IIF - Director → ME
  • 1796
    BRECKLAND BUSINESS SYSTEMS LIMITED - 2006-02-08
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    HBP SYSTEMS GROUP PLC - 2011-10-24
    DELLOW INTERIORS LIMITED - 1982-06-17
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,538 GBP2024-10-31
    Officer
    icon of calendar 1995-05-01 ~ 2005-05-01
    IIF - Secretary → ME
  • 1797
    HC1 LIMITED - 2011-10-03
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2022-03-31
    IIF - Secretary → ME
  • 1798
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-03-31
    IIF - Secretary → ME
  • 1799
    HUMBER CHEMICAL FOCUS LIMITED - 2014-10-14
    icon of address Catch Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    424,975 GBP2024-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2009-09-25
    IIF 2299 - Director → ME
  • 1800
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2022-02-23
    IIF - LLP Member → ME
  • 1801
    icon of address 6 The Wynd, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2024-01-28
    IIF - Director → ME
  • 1802
    HDTSC LTD
    - now
    CHAPCO (OADBY) LIMITED - 2010-07-06
    icon of address C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2009-10-26
    IIF - Director → ME
  • 1803
    NATURALQUOTE LIMITED - 1988-03-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    icon of calendar 1994-01-31 ~ 2004-02-06
    IIF - Secretary → ME
  • 1804
    icon of address 24238, Sc509404: Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2015-07-15
    IIF - Director → ME
    icon of calendar 2015-08-10 ~ 2015-09-01
    IIF - Director → ME
  • 1805
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,671 GBP2021-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2021-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2021-01-03
    IIF - Right to appoint or remove directors OE
  • 1806
    HEATH FARM FOSTERING AGENCY LIMITED - 2023-08-13
    HEATH FARM FAMILY SERVICES LIMITED - 2007-06-05
    ISP FAMILY SERVICES - 1994-08-09
    HEATH FARM FAMILY SERVICES - 2001-02-28
    CARESCHEME LIMITED - 1991-10-08
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1807
    DWSCO 2617 LIMITED - 2005-07-22
    HEATH FARM FOSTERING AGENCY LIMITED - 2007-06-05
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1808
    ISP LIMITED - 1997-05-02
    BONUSGREAT LIMITED - 1993-08-27
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 1809
    HEATHERY PARK HOME LIMITED - 1993-01-19
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 1810
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    69,551 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-03-23
    IIF - Director → ME
  • 1811
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-02-03
    IIF - Secretary → ME
  • 1812
    icon of address Heathside, 3-4 Treville Street, Roehampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,838 GBP2024-06-23
    Officer
    icon of calendar 2000-05-05 ~ 2003-02-28
    IIF - Director → ME
  • 1813
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2022-03-31 ~ 2025-01-31
    IIF 281 - Director → ME
  • 1814
    icon of address Hebden Bridge Town Hall, St. Georges Street, Hebden Bridge, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-25
    IIF - Director → ME
  • 1815
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-10-06
    IIF - Director → ME
  • 1816
    ANGUS JAMIESON CONSULTING LIMITED - 2019-02-28
    TECH 21 CONSULTING LIMITED - 2008-04-03
    icon of address Spey House Dochfour Business Centre, Dochgarroch, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,580,289 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2024-08-15
    IIF - Director → ME
  • 1817
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,844 GBP2024-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2012-12-11
    IIF - Director → ME
  • 1818
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-21 ~ 2020-06-22
    IIF - LLP Member → ME
  • 1819
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-07-28 ~ 2025-01-31
    IIF 313 - Director → ME
  • 1820
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 1821
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-01
    IIF 657 - Director → ME
  • 1822
    MILLARK LIMITED - 2005-08-12
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 1986 - Director → ME
    icon of calendar 2012-07-18 ~ 2012-07-18
    IIF 1981 - Director → ME
  • 1823
    SPEED 7314 LIMITED - 1999-01-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2057 - Director → ME
  • 1824
    icon of address The County Ground Offices, Widemarsh Common, Hereford, Herefordshire
    Active Corporate (8 parents)
    Equity (Company account)
    532,767 GBP2024-06-30
    Officer
    icon of calendar 2011-07-07 ~ 2012-07-05
    IIF - Director → ME
  • 1825
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2012-05-28
    IIF - Director → ME
    icon of calendar 2000-11-07 ~ 2012-05-28
    IIF - Secretary → ME
  • 1826
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1996-04-09
    IIF - Secretary → ME
  • 1827
    CREATIVE HEALTH CARE LIMITED - 1993-02-12
    GALAFLAME LIMITED - 1990-05-02
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF - Director → ME
  • 1828
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,947 GBP2024-12-31
    Officer
    icon of calendar 1997-01-17 ~ 2020-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    IIF - Has significant influence or control OE
  • 1829
    icon of address 15 St Marys Lane, Hertford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 345 - Director → ME
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1830
    icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    8,777 GBP2015-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-07-26
    IIF - Director → ME
  • 1831
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-03-13
    IIF - Director → ME
  • 1832
    icon of address 183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-08 ~ 2009-04-24
    IIF - Director → ME
    icon of calendar 2005-04-15 ~ 2008-01-03
    IIF 1834 - Director → ME
    icon of calendar 2008-04-02 ~ 2008-08-26
    IIF - Secretary → ME
    icon of calendar 2005-04-15 ~ 2007-01-24
    IIF - Secretary → ME
    icon of calendar 2008-12-08 ~ 2008-12-08
    IIF - Secretary → ME
  • 1833
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-03-31
    IIF - Director → ME
  • 1834
    icon of address Hichrom Limited Hunter Boulevard, Magna Park, Lutterworth, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2015-05-01
    IIF - Director → ME
    icon of calendar 2017-06-30 ~ 2020-04-01
    IIF - Director → ME
  • 1835
    INGLEBY (957) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-21 ~ 2002-10-07
    IIF 2325 - Director → ME
  • 1836
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-03-31
    IIF 70 - Director → ME
  • 1837
    icon of address 14c Highbury Terrace Mews, London
    Active Corporate (5 parents)
    Equity (Company account)
    14,783 GBP2024-05-31
    Officer
    icon of calendar 2012-09-26 ~ 2021-10-11
    IIF - Director → ME
  • 1838
    icon of address Flat 1 Highclere 235 Hale Road, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1994-09-18 ~ 2013-05-15
    IIF 51 - Director → ME
    icon of calendar 1994-09-18 ~ 2004-11-12
    IIF - Secretary → ME
  • 1839
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -364 GBP2024-08-31
    Officer
    icon of calendar 2024-11-12 ~ 2025-03-21
    IIF - Director → ME
  • 1840
    icon of address Fflat 9 Highcroft, 14 Ffordd Neuaddwen, Bae Colwyn, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    1,266 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2024-07-22
    IIF - Director → ME
  • 1841
    icon of address Southern Counties Mgmt Ltd, Eden House Enterprise Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,250 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2019-04-01
    IIF - Secretary → ME
  • 1842
    icon of address Hedge House Hangersley Hill, Hangersley, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,009 GBP2024-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2019-08-01
    IIF - Director → ME
  • 1843
    CENTRALRACE LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF - Director → ME
  • 1844
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-22 ~ 2023-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2023-09-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1845
    BET365 VENTURES LIMITED - 2005-01-12
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    GRINDCO 96 LIMITED - 1996-09-18
    BET365 LIMITED - 2002-10-21
    icon of address Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1996-09-20
    IIF - Secretary → ME
  • 1846
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2025-01-31
    IIF 317 - Director → ME
  • 1847
    icon of address 133 Montague Street, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-31
    IIF - Director → ME
    icon of calendar 2010-09-13 ~ 2015-01-31
    IIF - Secretary → ME
  • 1848
    icon of address Hitchin Girls'' School, Highbury Road, Hitchin
    Active Corporate (19 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-08-31
    IIF - Director → ME
  • 1849
    HODGINS SMITH CONSULTING LIMITED - 2011-12-22
    HODGINS SMITH (CDM) LIMITED - 2010-04-19
    icon of address Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-22 ~ 2009-07-24
    IIF - Director → ME
  • 1850
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,454 GBP2024-09-30
    Officer
    icon of calendar 1992-02-26 ~ 1999-01-27
    IIF - Director → ME
  • 1851
    GREATMEX LIMITED - 2004-12-03
    icon of address The Chapel, Bridge Street, Driffield, North Humberside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,867 GBP2024-12-31
    Officer
    icon of calendar 2009-07-04 ~ 2019-03-25
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-11-09
    IIF - Ownership of shares – 75% or more OE
  • 1852
    VECTIS 172 LIMITED - 2004-02-11
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,019,370 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF - Has significant influence or control OE
  • 1853
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-02
    IIF - Director → ME
  • 1854
    icon of address A Pearson, 1d Lowton Enterprise Park 153 Newton Road, Lowton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,008 GBP2024-09-30
    Officer
    icon of calendar 2017-11-22 ~ 2025-03-03
    IIF - Director → ME
  • 1855
    icon of address 143a Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,975 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-08-07
    IIF 2948 - Director → ME
  • 1856
    icon of address 7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2021-09-16
    IIF - Director → ME
  • 1857
    icon of address Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2010-11-22
    IIF - Director → ME
  • 1858
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1859
    AGHOCO 1066 LIMITED - 2012-01-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1860
    icon of address The Old Brickworks Oxhey Lane, Watford Heath, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,376 GBP2024-04-05
    Officer
    icon of calendar 2001-03-09 ~ 2015-04-01
    IIF - Secretary → ME
  • 1861
    M.KURCAKOVS LTD - 2015-05-12
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2023-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-11
    IIF - Director → ME
  • 1862
    HOME-START SOUTH BEDFORDSHIRE - 2010-03-31
    HOME-START LEIGHTON-LINSLADE - 2005-11-30
    HOME-START CENTRAL BEDFORDSHIRE - 2024-01-16
    icon of address Delta House, 33 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-10-17
    IIF - Director → ME
  • 1863
    HOME-START SOUTH LIVERPOOL - 2009-03-20
    icon of address John Archer Hall, 68 Upper Hill Street, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2010-02-03
    IIF - Director → ME
  • 1864
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    icon of calendar 2008-10-13 ~ 2012-01-12
    IIF - Secretary → ME
  • 1865
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-10-13
    IIF - Director → ME
  • 1866
    BRADVINE LIMITED - 1992-03-06
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2000-01-13
    IIF - Director → ME
    icon of calendar 1997-04-14 ~ 2000-01-13
    IIF - Secretary → ME
  • 1867
    icon of address Manor Warehouse, 318 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -247,460 GBP2025-03-31
    Officer
    icon of calendar 2023-02-24 ~ 2023-05-03
    IIF - Director → ME
  • 1868
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 44 - Director → ME
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF - Secretary → ME
  • 1869
    LYNGROVE TRADING LTD - 1997-11-10
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2014-08-13
    IIF - Director → ME
  • 1870
    icon of address Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-10 ~ 2025-02-17
    IIF - Director → ME
    icon of calendar 2009-08-20 ~ 2025-02-17
    IIF 58 - Director → ME
  • 1871
    SCOTTISH EQUESTRIAN ASSOCIATION - 2010-12-09
    icon of address 4 Albert Place, Perth, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,626 GBP2024-03-31
    Officer
    icon of calendar 2004-12-29 ~ 2007-05-17
    IIF - Director → ME
  • 1872
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 643 - Director → ME
  • 1873
    icon of address Searle House, Dryden Road, Exeter
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2017-09-26
    IIF 912 - Director → ME
  • 1874
    icon of address Searle House, Dryden Road, Exeter
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2021-09-30
    IIF 913 - Director → ME
  • 1875
    HOSTELBOOKERS.COM LIMITED - 2015-05-26
    MBO MBI LIMITED - 2003-07-02
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2013-08-12
    IIF 490 - Director → ME
  • 1876
    icon of address 8 Burney Bit, Pamber Heath, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,106 GBP2018-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2017-03-29
    IIF - Secretary → ME
  • 1877
    HOTEL VAN DYK LIMITED - 2012-02-29
    VAN DYK HOTEL LIMITED - 2009-05-01
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2008-11-01
    IIF - Director → ME
  • 1878
    PERTEMPS NETWORK EDUCATION LIMITED - 2013-02-25
    HOURGLASS CONSULTANCY LTD - 2013-06-05
    HOURGLASS CONSULTANCY LIMITED - 2012-04-12
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2017-07-28
    IIF - Director → ME
    icon of calendar 2019-07-04 ~ 2022-07-15
    IIF - Director → ME
  • 1879
    MACDONALD YOUNG BOOKS LIMITED - 1999-09-13
    MACDONALD EDUCATIONAL LIMITED - 1994-08-04
    EXISTQUOTE LIMITED - 1994-07-22
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2001-06-15
    IIF - Director → ME
  • 1880
    WAYLAND PUBLISHERS LIMITED - 1999-09-14
    WAYLAND (PUBLISHERS) LIMITED - 1996-02-21
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-02 ~ 2001-06-15
    IIF - Director → ME
  • 1881
    FLAXFIELD LIMITED - 1988-10-31
    icon of address 5 Clifton Hill, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -88,914 GBP2024-10-31
    Officer
    icon of calendar 2010-01-25 ~ 2019-04-30
    IIF 2927 - Director → ME
  • 1882
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF - Director → ME
  • 1883
    icon of address 5 Kilmarnock Road, Mauchline, East Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2011-05-31
    IIF - Director → ME
  • 1884
    icon of address 28 Holly Bank Park, Rastrick, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-05
    IIF - Director → ME
  • 1885
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (71 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2008-10-31
    IIF - LLP Member → ME
  • 1886
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1887
    GOODLAW NOMINEES LIMITED - 1988-10-27
    HOWES PERCIVAL NOMINEES LIMITED - 1995-06-01
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1888
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents, 153 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-31
    IIF - Director → ME
  • 1889
    icon of address The Shieling, Old Durham Road, Sedgefield, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-11-23
    IIF - Director → ME
  • 1890
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    762,236 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2019-03-19
    IIF - Director → ME
  • 1891
    HODGSON, REGAN AND SMITH WATER SERVICES LTD - 2021-05-24
    icon of address 44 Plumberow, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,278 GBP2022-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2022-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-03-20
    IIF - Has significant influence or control OE
  • 1892
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 1996-08-06 ~ 2004-01-31
    IIF - Director → ME
    icon of calendar 1996-08-06 ~ 1997-01-13
    IIF - Secretary → ME
  • 1893
    DARTBRANCH LIMITED - 2002-07-14
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2022-09-20
    IIF - Director → ME
  • 1894
    icon of address 24 Avis Road, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,270 GBP2025-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-20
    IIF - Secretary → ME
  • 1895
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,996,206 GBP2024-06-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1896
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    13,018,708 GBP2024-03-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1897
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    56,443,392 GBP2023-12-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF - Director → ME
  • 1898
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1998-01-14
    IIF - Secretary → ME
  • 1899
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,995 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF - Director → ME
    icon of calendar 2016-05-03 ~ 2022-06-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1900
    icon of address Suite 4 Hesslewood Hall Business Centre, Ferriby Road, Hessle, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-26
    IIF - Director → ME
  • 1901
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2014-05-02
    IIF - Director → ME
  • 1902
    BASEALPHA LIMITED - 1996-04-09
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2005-05-06
    IIF - Director → ME
  • 1903
    NESBIT EVANS LIMITED - 1996-04-15
    J. NESBIT EVANS & COMPANY LIMITED - 1993-10-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 1996-09-30
    IIF - Director → ME
  • 1904
    CHAINLEVEL LIMITED - 1992-07-20
    icon of address 7 Ythan Terrace, Ellon, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    46,720 GBP2024-11-30
    Officer
    icon of calendar 2010-08-02 ~ 2014-07-11
    IIF - Director → ME
    icon of calendar 1996-04-08 ~ 2007-05-29
    IIF - Director → ME
  • 1905
    icon of address 1 Lancelot House, Hurcott Village, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2011-07-20
    IIF - Director → ME
  • 1906
    icon of address 150 Fintry Drive, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2014-05-07
    IIF 107 - Director → ME
  • 1907
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2014-03-31
    IIF - Director → ME
  • 1908
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-31
    IIF - Director → ME
  • 1909
    WATER MANAGEMENT CHEMICALS LIMITED - 2008-10-07
    icon of address The Coach House, Greensforge, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    172,071 GBP2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2022-01-01
    IIF 1841 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-05-02
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-05-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-24 ~ 2023-02-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1910
    DARKHORSE PUBLICATIONS LIMITED - 2004-04-02
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    975,247 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2023-06-14
    IIF - Director → ME
  • 1911
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-12-20
    IIF - Director → ME
    icon of calendar ~ 2018-12-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1912
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    DHF SERVICES LIMITED - 2001-04-06
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-06-13
    IIF - Director → ME
  • 1913
    OOH-AR LIMITED - 2020-08-31
    MUSTERSAGA LIMITED - 1987-10-19
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-08-01
    IIF 54 - Director → ME
    icon of calendar ~ 2020-07-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 2784 - Ownership of shares – More than 25% but not more than 50% OE
  • 1914
    THAT'Z NICE LIMITED - 2025-02-12
    SYNERGOS CREATIONS LTD - 2023-09-25
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,847 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ 2021-03-31
    IIF 2260 - Director → ME
  • 1915
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-05
    IIF - Director → ME
  • 1916
    icon of address 104 New Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-06-13
    IIF - Director → ME
  • 1917
    icon of address Giant Studio Unit C3, Access 442, Hadley Park E, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-08-01
    IIF - Director → ME
  • 1918
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,738,957 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1919
    CHANAND LIMITED - 2016-05-31
    icon of address Colgate Farm, Ham Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2018-07-09
    IIF - Director → ME
  • 1920
    IFAC LTD.
    - now
    NEW IFA COMPLIANCE LIMITED - 2005-03-31
    IFA COMPLIANCE LTD. - 2016-05-27
    icon of address Colgate Farm, Ham Road, Cheltenham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,257 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1921
    IFAC FINANCE LTD - 2017-12-28
    icon of address Ifac House Gloucester Road, Andoversford, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-10
    IIF - Director → ME
  • 1922
    IGNITE LEARNING PARTNERSHIP LIMITED - 2022-11-10
    ST STEPHEN'S CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2022-10-24
    icon of address St Stephen's C Of E Primary School, Woden Road, Wolverhampton, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2023-08-31
    IIF - Director → ME
  • 1923
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    PINCO 2072 LIMITED - 2004-02-11
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1924
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-10-05
    IIF - Director → ME
  • 1925
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1926
    icon of address 14 Silvermead Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,639 GBP2022-10-31
    Officer
    icon of calendar 2002-11-05 ~ 2003-10-29
    IIF - Secretary → ME
  • 1927
    IMAGE SYSTEMS INTEGRATED LIMITED - 1988-09-22
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF - Secretary → ME
  • 1928
    SPEED 9270 LIMITED - 2002-08-09
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-04-12
    IIF - Director → ME
  • 1929
    INGLEBY (756) LIMITED - 1996-11-05
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
  • 1930
    icon of address Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1931
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1932
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1933
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1934
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF - Director → ME
  • 1935
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-13
    IIF - Director → ME
  • 1936
    IMPOWER SERVICES LIMITED - 2003-09-17
    INC38 LIMITED - 2000-06-20
    icon of address 8-10 Warner Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,970,518 GBP2025-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2004-12-31
    IIF - Director → ME
  • 1937
    icon of address 130c Liverpool Rd Aughton, Ormsirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF - Director → ME
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF - Secretary → ME
  • 1938
    PINCO 1910 LIMITED - 2003-03-25
    IN2GRATE LIMITED - 2007-11-26
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1939
    icon of address The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2019-04-30
    IIF - Director → ME
  • 1940
    icon of address 22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2006-04-26 ~ 2019-08-30
    IIF 2132 - Director → ME
    icon of calendar 2006-04-26 ~ 2019-08-30
    IIF - Secretary → ME
  • 1941
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-10-05
    IIF - Director → ME
  • 1942
    icon of address C/o Simpson Burgess Nash, Maclaren, House Lancastrian, Office Centre, Talbot Rd, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-11 ~ 2012-02-24
    IIF - Director → ME
  • 1943
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF - Has significant influence or control OE
  • 1944
    REVISEMADE LIMITED - 1997-01-24
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    SIRI (UK) LIMITED - 2012-01-17
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    DONG E&P (SIRI) UK LTD - 2017-10-12
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-09-29
    IIF - Director → ME
  • 1945
    DONG (UK) LIMITED - 2006-12-20
    DONG E&P (UK) LIMITED - 2017-10-25
    icon of address Anchor House, 15 - 19 Britten Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2018-01-26
    IIF - Director → ME
  • 1946
    DR GILL SMITH LTD. - 2002-06-06
    icon of address 1 The Manor House, Little Horwood Manor, Little, Horwood, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2006-04-01
    IIF - Director → ME
  • 1947
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    STUDIODEMO LIMITED - 1996-01-08
    COTTON INVESTMENTS LIMITED - 1998-02-10
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    INFORMA GROUP PLC - 2018-12-19
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-03-10
    IIF - Director → ME
  • 1948
    icon of address 2 Unity Close, Wollaston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2009-03-04
    IIF - Director → ME
  • 1949
    D S A INFRASTRUCTURE LIMITED - 2005-08-26
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,168,483 GBP2024-03-31
    Officer
    icon of calendar 2002-09-26 ~ 2005-07-28
    IIF 74 - Director → ME
  • 1950
    icon of address C/o Rödl & Partner Legal Ltd, 170 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2025-01-29
    IIF - Director → ME
  • 1951
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF - LLP Member → ME
  • 1952
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-14 ~ 2007-07-17
    IIF - Director → ME
  • 1953
    icon of address Two, Snowhill, Birmingham, West Midlands
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-07-17
    IIF - Director → ME
  • 1954
    COROLLGAIN LIMITED - 1981-12-31
    icon of address 6 Cochrane House, Admirals Way, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2012-08-23
    IIF - Director → ME
  • 1955
    icon of address 1st Floor 96 Teesdale Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,152 GBP2019-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2009-11-15
    IIF - Director → ME
  • 1956
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address 28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF - Secretary → ME
  • 1957
    M.L. LABORATORIES PLC - 2005-07-14
    INNOVATA PLC - 2007-02-06
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF - Secretary → ME
  • 1958
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -182,707 GBP2022-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-06-15
    IIF - Director → ME
  • 1959
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    155,127 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2022-09-08
    IIF - Director → ME
  • 1960
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1961
    icon of address Richard Wallace, 46 Kersland Street, Flat 3/2, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2012-10-22 ~ 2014-10-15
    IIF 893 - Director → ME
  • 1962
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-06-28
    IIF - Director → ME
  • 1963
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    icon of address City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2019-11-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1964
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF - Secretary → ME
  • 1965
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    303,277 GBP2024-04-30
    Officer
    icon of calendar 2021-08-05 ~ 2023-08-02
    IIF - Director → ME
  • 1966
    MAAT PARTNERS LTD - 2017-02-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -417,344 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-08-05
    IIF - Director → ME
  • 1967
    icon of address St Georges Works, Colegate, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-03-24
    IIF - Director → ME
  • 1968
    12 AVON PLACE INVESTMENTS LTD - 2021-05-25
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,464 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-09-08
    IIF - Director → ME
  • 1969
    REMFRY RESTORATION LIMITED - 2005-11-10
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ 2008-02-29
    IIF - Secretary → ME
  • 1970
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    89,686 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2671 - Director → ME
    icon of calendar 2018-11-08 ~ 2025-02-28
    IIF 2694 - Director → ME
  • 1971
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -377,543 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2677 - Director → ME
  • 1972
    INTENSICHEM TRADING LIMITED - 2024-06-28
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 2676 - Director → ME
  • 1973
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF - Director → ME
  • 1974
    icon of address 128 Canterbury Road, Westbrook, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ 2006-12-07
    IIF - Secretary → ME
  • 1975
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2014-06-30
    IIF - Director → ME
  • 1976
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 928 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF - Secretary → ME
  • 1977
    icon of address 24 Weirside Place, Old Mill Close, Exeter, Devon, England
    Dissolved Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,576 GBP2024-11-30
    Officer
    icon of calendar 2014-05-22 ~ 2017-03-20
    IIF - Director → ME
  • 1978
    icon of address Nova North, 11 Bressenden Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,347 GBP2019-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2019-08-31
    IIF - Director → ME
  • 1979
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF - Director → ME
  • 1980
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2014-02-25
    IIF - Director → ME
  • 1981
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF - Director → ME
  • 1982
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2019-05-08
    IIF - Director → ME
  • 1983
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2015-04-01
    IIF 1646 - Director → ME
  • 1984
    HARLEQUIN FOOD PRODUCTS LIMITED - 2006-06-30
    HARLEQUIN FOODSERVICE LIMITED - 2000-01-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2015-04-22
    IIF 1040 - Director → ME
  • 1985
    MAINSTREAM STAFF SUPPLIES LIMITED - 2020-10-19
    1ST 4 STAFF (UK) LIMITED - 2001-07-24
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,797 GBP2020-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF - Secretary → ME
  • 1986
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-07-06
    IIF 2648 - Director → ME
  • 1987
    icon of address Ipswich Borough Council, Grafton House, 15-17 Russell Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-09-13 ~ 1997-10-21
    IIF - Director → ME
  • 1988
    icon of address Freemasons Hall, 8-10 Soane Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    183,560 GBP2024-12-31
    Officer
    icon of calendar 2018-12-29 ~ 2023-06-08
    IIF - Director → ME
    icon of calendar 2018-06-28 ~ 2023-06-08
    IIF - Secretary → ME
  • 1989
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,662,000 GBP2016-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2006-06-30
    IIF - Director → ME
  • 1990
    RLSS LIFEGUARD TRAINING LIMITED - 2002-10-09
    icon of address Redhill House, London Road, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-10-15
    IIF - Director → ME
  • 1991
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1992
    OVAL (1412) LIMITED - 1999-06-25
    icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2013-08-15
    IIF - Director → ME
  • 1993
    MIKE LINFOOT & CO. LIMITED - 2003-10-22
    JET TECHNICS LIMITED - 2004-12-08
    icon of address Istobal Uk Ltd, Mitton Mill Industrial Estate, Mill Road, Stourport, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,132 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-11
    IIF - Director → ME
  • 1994
    K T ASIA SUPERMARKET LTD - 2024-10-16
    icon of address 4385, 14393400 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-16
    IIF - Ownership of shares – 75% or more OE
  • 1995
    icon of address Sycamore House Wyken Court, North Road, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,778 GBP2018-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2018-07-31
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-07-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1996
    CLOUDGROUND PROPERTY MANAGEMENT LIMITED - 2006-01-24
    WBD (SMISBY ROAD) MANAGEMENT COMPANY LIMITED - 2010-10-18
    IVANHOE (SIMSBY ROAD) MANAGEMENT COMPANY LIMITED - 2006-04-07
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2009-01-16
    IIF - Director → ME
  • 1997
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2005 - Director → ME
  • 1998
    POINTCASE LIMITED - 2005-08-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2049 - Director → ME
  • 1999
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 1989 - Director → ME
  • 2000
    GRINDCO 138 LIMITED - 1997-10-14
    icon of address Units 1-3 Craftsman Works, Sneyd Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    409,759 GBP2024-04-30
    Officer
    icon of calendar 1997-09-03 ~ 1997-10-02
    IIF - Secretary → ME
  • 2001
    icon of address Titanic House, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,749 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-31
    IIF - Director → ME
  • 2002
    C F R 53 LIMITED - 2008-06-11
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2012-05-31
    IIF - Director → ME
  • 2003
    IVY WOOD COLLEGE LIMITED - 2006-04-19
    CFR 32 LIMITED - 2006-02-14
    icon of address 7 Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2012-05-31
    IIF - Director → ME
    icon of calendar 2006-02-08 ~ 2006-02-08
    IIF - Secretary → ME
  • 2004
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-06-23
    IIF - Director → ME
  • 2005
    JUSTERINI & BROOKS(SCOTLAND)LIMITED - 1989-01-30
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
  • 2006
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,573 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2007
    365 HEATING & PLUMBING LIMITED - 2017-03-23
    icon of address 12 Broadwas Close, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2022-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2017-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2008
    GRINDCO 81 LIMITED - 1996-12-10
    icon of address The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-06-30
    IIF - Director → ME
  • 2009
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (5 parents)
    Equity (Company account)
    507,044 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ 2024-09-30
    IIF 94 - Director → ME
  • 2010
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-30
    IIF 93 - Director → ME
  • 2011
    icon of address Stratford Agricultural Park Wincote Lands, Clifford Chambers, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,882 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-10
    IIF - Director → ME
    icon of calendar 2019-08-08 ~ 2023-02-15
    IIF - Director → ME
  • 2012
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,127 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-05-20
    IIF - Ownership of shares – 75% or more OE
  • 2013
    JOHN J. CROSS (ELECTRICAL) LIMITED - 1993-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2016-02-10
    IIF - Director → ME
  • 2014
    icon of address T/a Mcdonald's Restaurants Cockleberry Roundabout, Great Western Way, Swindon, Wiltshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    78,972 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-28
    IIF - Director → ME
  • 2015
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2016
    icon of address Unit 7d Mulberry Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,344 GBP2024-01-31
    Officer
    icon of calendar 2002-01-15 ~ 2010-01-31
    IIF 1154 - Director → ME
  • 2017
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2009-07-07
    IIF 479 - Director → ME
  • 2018
    icon of address 129a Middleton Boulevard, Wollaton Park, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2011-01-01
    IIF - Director → ME
  • 2019
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-04-01 ~ 2014-08-11
    IIF - Secretary → ME
  • 2020
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-04-01 ~ 2008-05-02
    IIF - Secretary → ME
  • 2021
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2012-02-02
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 2022
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,523 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-06-26
    IIF - Director → ME
  • 2023
    JAMF LTD
    - now
    WANDERA LIMITED - 2022-04-29
    SNAPPLI LIMITED - 2013-03-18
    icon of address C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -53,491,835 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF - Has significant influence or control OE
  • 2024
    icon of address Riverside Studios Mill Ln, Dronfield, Mill Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,916 GBP2024-11-30
    Officer
    icon of calendar 2021-01-20 ~ 2024-09-01
    IIF - Director → ME
  • 2025
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-02-18 ~ 2018-11-22
    IIF 2631 - Director → ME
  • 2026
    icon of address Little Acorns 279 Bolton Road, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2022-10-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2027
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    icon of address 11 - 16 Donegall Square East, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2021-06-30
    IIF - Director → ME
  • 2028
    MATTHEWS SMITH DEVELOPMENTS LIMITED - 2004-09-30
    icon of address Empirical Insolvency Llp, Astley Lodge, 2 Queens Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2010-12-01
    IIF 1143 - Director → ME
    icon of calendar 2003-04-08 ~ 2004-03-01
    IIF - Secretary → ME
  • 2029
    POLAR PACKS LIMITED - 1999-06-29
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2019-06-28
    IIF 1799 - Director → ME
  • 2030
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-31
    IIF - LLP Member → ME
  • 2031
    TASKER SOUTHEAST LTD - 2018-04-27
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    icon of address Beaufort House, 15 St Botolph Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-04-19
    IIF - Director → ME
  • 2032
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    icon of address Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-04-19
    IIF - Director → ME
  • 2033
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    IIF 2039 - Director → ME
  • 2034
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -53,034 GBP2024-07-31
    Officer
    icon of calendar 2003-04-26 ~ 2010-02-01
    IIF - Director → ME
  • 2035
    icon of address 20a Sisters Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2024-09-01
    IIF 435 - Director → ME
  • 2036
    SPALDING HIGH SCHOOL LTD - 2021-11-01
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more OE
  • 2037
    icon of address 6 Ramsey Grove, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2017-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-05-18
    IIF - Director → ME
  • 2038
    JOBSCO UK LIMITED - 2015-02-04
    icon of address Meriden Hall Main Road, Meriden, Coventry, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2022-09-08
    IIF - Director → ME
  • 2039
    JOBS4UK LIMITED - 2015-02-04
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2022-08-24
    IIF - Director → ME
    icon of calendar 2014-05-29 ~ 2015-03-19
    IIF - Director → ME
  • 2040
    icon of address Unit C1 Enterprise Centre, Ray Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-11
    IIF - Director → ME
  • 2041
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 2042
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2019-07-25
    IIF 1547 - Director → ME
  • 2043
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -668,255 GBP2018-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2012-01-30
    IIF - Director → ME
    icon of calendar 2006-02-01 ~ 2007-01-26
    IIF - Director → ME
  • 2044
    icon of address 85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-06-08
    IIF - Secretary → ME
  • 2045
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-02
    IIF - Director → ME
  • 2046
    icon of address 220 Torquay Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,039 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2021-03-15
    IIF 1091 - Director → ME
  • 2047
    BIDEAWHILE 659 LIMITED - 2011-01-18
    icon of address Unit 2 Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,090 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2020-07-09
    IIF - Secretary → ME
  • 2048
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2014-12-04
    IIF - Director → ME
  • 2049
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-14
    IIF - Director → ME
    icon of calendar 2008-11-19 ~ 2011-05-01
    IIF - Director → ME
  • 2050
    IMPERIAL GAS LIMITED - 1999-09-27
    INGLEBY (793) LIMITED - 1995-02-10
    icon of address 15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-04
    IIF - Secretary → ME
    icon of calendar 2021-12-06 ~ 2023-03-29
    IIF - Secretary → ME
  • 2051
    JOVE INSUR LIMITED - 2021-01-11
    icon of address Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,241 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-07-11
    IIF 505 - Director → ME
  • 2052
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2011-11-01
    IIF - Director → ME
  • 2053
    ADVANTAGE RESEARCH & SELECTION LIMITED - 2000-06-02
    icon of address Unit 5 127-129 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2005-05-20
    IIF - Director → ME
  • 2054
    J.S VEHICLE SOLUTIONS LTD - 2016-02-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    434,278 GBP2016-02-08
    Officer
    icon of calendar 2015-11-01 ~ 2015-11-02
    IIF 1141 - Director → ME
    icon of calendar 2015-01-21 ~ 2015-09-15
    IIF 1106 - Director → ME
  • 2055
    icon of address Airde Accountancy, Brant House, 83 Church Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2004-02-12
    IIF - Director → ME
  • 2056
    JUST BOUNCE LIMITED - 2008-07-30
    icon of address 21 Woodhayes Road, Frome, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ 2008-12-18
    IIF - Director → ME
    icon of calendar 2008-07-09 ~ 2009-01-01
    IIF - Secretary → ME
  • 2057
    PROJECT PLAY BIDCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2022-09-30
    IIF - Director → ME
  • 2058
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2022-09-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF - Has significant influence or control OE
  • 2059
    SIMPLY CHILDCARE LIMITED - 2004-05-13
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2022-09-30
    IIF - Director → ME
    icon of calendar 2005-06-29 ~ 2021-11-08
    IIF - Secretary → ME
  • 2060
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-20
    IIF - Director → ME
  • 2061
    icon of address 61 St James's St, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2012-06-20
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2009-06-29
    IIF - Director → ME
  • 2062
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,318,796 GBP2019-07-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-09-30
    IIF - Director → ME
  • 2063
    ROCK HARBOUR (DEVELOPMENTS) LTD - 2013-05-20
    K C VAN COURIERS LIMITED - 2013-05-13
    ROCK TECHNOLOGY (NORTHERN) LIMITED - 2011-05-06
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,012 GBP2017-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2011-05-05
    IIF - Secretary → ME
  • 2064
    icon of address King's College School, Southside, Wimbledon Common, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-09-27
    IIF - Director → ME
    icon of calendar 1994-03-28 ~ 1995-02-16
    IIF - Secretary → ME
  • 2065
    icon of address 42 Shooters Hill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 1999-10-13
    IIF - Director → ME
  • 2066
    FORTITUDEUK LTD - 2015-05-11
    icon of address First Floor Willow House Kingswood Business Park, Holyhead Road, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    319,220 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-06-09
    IIF - Director → ME
  • 2067
    icon of address 9 Cathedral Road, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    9,490 GBP2025-03-31
    Officer
    icon of calendar 2018-09-23 ~ 2020-09-27
    IIF - Director → ME
  • 2068
    FRAME EXCHANGE LIMITED - 2009-07-10
    KEK-GARDNER LIMITED - 2016-01-07
    KASON KEK-GARDNER LIMITED - 2017-12-21
    icon of address Unit B, Prime Point, Lower Eccleshill Road, Darwen, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,463,703 GBP2024-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2018-08-01
    IIF - Director → ME
    icon of calendar 2009-06-29 ~ 2018-08-01
    IIF - Secretary → ME
  • 2069
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    icon of address Salisbury House, London Wall, Suite 425, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ 2025-06-30
    IIF - Director → ME
  • 2070
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Director → ME
    icon of calendar 1998-04-27 ~ 2000-12-15
    IIF - Secretary → ME
  • 2071
    icon of address New Mansion House, 63-65 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2024-03-31
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF - Has significant influence or control OE
  • 2072
    KDG LTD
    - now
    IFACREDIT LIMITED - 2019-07-22
    icon of address Ifac House Ifac House, Gloucester Rd, Andoversford Industrial Estate, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-10-25
    IIF - Director → ME
    icon of calendar 2018-09-28 ~ 2018-10-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-10-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2073
    UNIVERSAL CHOICE LTD. - 1995-03-06
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-09 ~ 1996-12-31
    IIF 154 - Director → ME
  • 2074
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2007-12-31 ~ 2008-10-17
    IIF 642 - Director → ME
  • 2075
    IMCO (52005) LIMITED - 2005-04-07
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-12-06
    IIF - Director → ME
    icon of calendar 2005-03-21 ~ 2007-12-06
    IIF - Secretary → ME
  • 2076
    icon of address Tax Matters Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2010-08-11
    IIF 2192 - Director → ME
  • 2077
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2006-11-17
    IIF - LLP Designated Member → ME
  • 2078
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 1997-05-08 ~ 2016-06-12
    IIF - Secretary → ME
  • 2079
    icon of address 38 College Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2012-10-03
    IIF - Director → ME
    icon of calendar 2007-06-01 ~ 2012-10-03
    IIF - Secretary → ME
  • 2080
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2081
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2082
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2083
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2084
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2085
    icon of address 352 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-22 ~ 2000-03-09
    IIF - Director → ME
  • 2086
    CRAWLEY FOREST SCHOOL LIMITED - 2011-03-01
    SNRDCO 3037 LIMITED - 2011-01-11
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-08-13
    IIF - Director → ME
  • 2087
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 1543 - Director → ME
  • 2088
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2018-07-31 ~ 2021-09-30
    IIF 1725 - Director → ME
  • 2089
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 1766 - Director → ME
  • 2090
    icon of address 16 New Street, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-03-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2091
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2021-06-15
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 2092
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 2179 - Director → ME
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-03-31
    IIF - Has significant influence or control OE
  • 2093
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-08
    IIF - Director → ME
  • 2094
    KEYSTONE TECHNICAL SOLUTIONS LIMITED - 1998-11-27
    GRINDCO 144 LIMITED - 1997-12-17
    icon of address Rsm Tenon Recovery, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-16 ~ 1997-12-03
    IIF - Secretary → ME
  • 2095
    icon of address Flat 2 36 Kidbrooke Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-08-06
    IIF - Director → ME
  • 2096
    LAFOREY LIMITED - 2014-01-06
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-30
    IIF 2642 - Director → ME
  • 2097
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    166,151 GBP2019-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF - Director → ME
  • 2098
    icon of address Ridgway House Progress Way, Denton, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,010 GBP2019-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-30
    IIF - Director → ME
  • 2099
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2008-06-24 ~ 2014-08-11
    IIF - Secretary → ME
  • 2100
    NORFOLK HOUSE (SANDBACH) LIMITED - 2009-10-28
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    196,915 GBP2015-08-31
    Officer
    icon of calendar 2015-10-15 ~ 2022-09-30
    IIF - Director → ME
  • 2101
    icon of address Finnery House, Gartocharn, Alexandria, Dunbartonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2018-01-29
    IIF - Director → ME
  • 2102
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-01-31
    IIF 304 - Director → ME
  • 2103
    KILWAUGHTER CHEMICAL COMPANY LIMITED - 2016-10-18
    icon of address Kilwaughter Lime Works, 9 Star Bog Road, Kilwaughter, Larne , Co.antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2025-04-03
    IIF - Director → ME
    icon of calendar 2020-11-24 ~ 2024-12-02
    IIF - Secretary → ME
  • 2104
    icon of address Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Equity (Company account)
    280,745 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-12-29
    IIF - Secretary → ME
  • 2105
    icon of address 9 Cross Court, Plomer Green Avenue, Downley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,812 GBP2024-05-31
    Officer
    icon of calendar 2017-07-11 ~ 2017-08-15
    IIF 1696 - Director → ME
  • 2106
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -234,755 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-07-01
    IIF - Director → ME
  • 2107
    FAMESPACE LIMITED - 2003-05-18
    icon of address Southgate House Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 2108
    icon of address 13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2025-05-12
    IIF 269 - Director → ME
  • 2109
    icon of address C/o Miller 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2025-01-31
    IIF 299 - Director → ME
  • 2110
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF - Director → ME
  • 2111
    WYBURN SCHOOL LIMITED - 1998-05-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 2112
    icon of address C/o Dickens Hopgood Chidley, Solicitors The Old School House, 42 High Street Hungerford, Berkshire
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-04-06
    IIF - Secretary → ME
  • 2113
    icon of address Lawrence House, James Nicolson Link, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2007-07-01 ~ 2015-09-30
    IIF - Director → ME
  • 2114
    THE SKILLS FACTORY LIMITED - 2010-04-20
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-08-01
    IIF - Director → ME
  • 2115
    KITSONS LIMITED LIABILITY PARTNERSHIP - 2023-10-16
    icon of address Minerva House Orchard Way, Edginswell Park, Torquay, Devon
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-10-05
    IIF - LLP Member → ME
  • 2116
    WADHARMA INVESTMENTS PLC - 2007-08-03
    THE CELLTALK GROUP PLC - 2006-09-29
    GENERAL INDUSTRIES PLC - 2000-06-20
    CARDIFF PROPERTY (INVESTMENTS) LIMITED - 1990-03-15
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-11-30
    IIF - Director → ME
  • 2117
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-03-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-17
    IIF - Secretary → ME
  • 2118
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 2119
    icon of address 153 Kirkstall Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-09-28
    IIF - Director → ME
  • 2120
    icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2121
    M.P. KENT (HOMES) LIMITED - 1986-03-10
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-19
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2122
    BENDIX HVCG EUROPE LIMITED - 1995-01-05
    BENDIX LIMITED - 1980-12-31
    icon of address Century House, Folly Brook Road, Emersons Green, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-23 ~ 2023-09-29
    IIF 793 - Director → ME
    icon of calendar 1998-06-30 ~ 2022-11-01
    IIF - Secretary → ME
  • 2123
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2014-08-13
    IIF - Director → ME
  • 2124
    icon of address 29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-01-03
    IIF 1576 - Director → ME
  • 2125
    icon of address The Park House, Pulverbatch, Shrewsbury, Shropshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-01
    IIF 1556 - Director → ME
  • 2126
    icon of address Kirton Off Road Centre Gainsthorpe Road West, Kirton Lindsey, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,829,430 GBP2024-12-31
    Officer
    icon of calendar 2016-10-09 ~ 2017-12-18
    IIF - Director → ME
  • 2127
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2023-06-16
    IIF 260 - Director → ME
  • 2128
    BIG DOG AGENCY LIMITED - 2019-11-06
    FOX MURPHY LIMITED - 2015-03-02
    CHIXCELL LIMITED - 1978-12-31
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2023-11-16
    IIF - Director → ME
  • 2129
    RLA GROUP LIMITED - 2020-07-09
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-30
    IIF - Director → ME
  • 2130
    KUDOS INDEPENDENT FINANCIAL SERVICES LTD. - 2014-05-27
    icon of address 8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2018-11-22
    IIF 2377 - Director → ME
  • 2131
    icon of address 128 Hellesdon Park Road, Drayton High Road, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    5,658 GBP2024-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-03-07
    IIF - Director → ME
  • 2132
    L3HARRIS SYSTEMS UK LIMITED - 2022-01-12
    HARRIS-INTERTYPE LIMITED - 1977-12-31
    HARRIS SYSTEMS LIMITED - 2022-01-07
    icon of address Unit 1 Dingley Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2003-06-18
    IIF - Director → ME
    icon of calendar ~ 2003-06-18
    IIF - Secretary → ME
  • 2133
    NCM AUCTIONS CAFE LIMITED - 2025-05-28
    icon of address Unit 1 Kestrel Court, Finningley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2134
    STASH LIMITED - 2020-09-18
    icon of address 5 Saxon House End, Harrold, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,111 GBP2024-08-31
    Officer
    icon of calendar 2004-03-01 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF - Ownership of shares – 75% or more OE
  • 2135
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 637 - Director → ME
  • 2136
    DURVEN PROPERTY INVESTMENTS LIMITED - 1982-03-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2137
    icon of address Ridgway House Progress Lane, Denton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2022-09-30
    IIF - Director → ME
  • 2138
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF - Director → ME
    icon of calendar ~ 1997-01-13
    IIF - Secretary → ME
  • 2139
    OVALJADE LIMITED - 1983-10-17
    icon of address Begbies Chartered Accountants/9, Bonhill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,254,736 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2018-12-31
    IIF - Director → ME
  • 2140
    LAING,MARKEY & LYNESS LIMITED - 1988-05-27
    icon of address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Bt3 9de, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -470,610 GBP2016-03-31
    Officer
    icon of calendar 1999-08-26 ~ 2000-07-19
    IIF - Director → ME
  • 2141
    LAMPETER FOOD FESTIVAL LTD. - 2009-07-09
    icon of address Ty Pedr, North Road, Lampeter, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,395 GBP2017-12-31
    Officer
    icon of calendar 2005-06-03 ~ 2008-09-15
    IIF - Director → ME
  • 2142
    icon of address Prospect House, Wharf Street, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2011-01-20
    IIF 190 - Director → ME
  • 2143
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2013-04-30
    IIF 2135 - Director → ME
  • 2144
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-13
    IIF - Director → ME
  • 2145
    icon of address 50a London Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,731 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-06-11 ~ 2019-06-10
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 2146
    LANDMARK PROPERTY SALES & LETTINGS LTD - 2010-11-16
    icon of address Parkers, 11-12 Market Place, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,437 GBP2023-08-31
    Officer
    icon of calendar 2009-07-15 ~ 2024-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 2147
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2011-03-01
    IIF 653 - Director → ME
  • 2148
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2025-01-31
    IIF 316 - Director → ME
  • 2149
    MIDSOMER NORTON BUILDING SERVICES LIMITED - 1984-02-10
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1994-12-19
    IIF - Director → ME
    icon of calendar 1998-08-27 ~ 2001-03-19
    IIF - Director → ME
  • 2150
    VINCO GLOBAL PARTNERS LIMITED - 2022-01-18
    icon of address King's Court, London Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,895 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2021-10-31
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-06-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 2151
    TAYLOR PATTERSON GROUP LIMITED - 2015-05-23
    BBCR ENTERPRISES LIMITED - 2006-08-01
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-22
    IIF 2540 - Director → ME
  • 2152
    LAGANBANK MANAGEMENT COMPANY LIMITED - 1996-11-13
    icon of address 11th Floor, East Tower, 8 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 2002-08-14
    IIF - Director → ME
  • 2153
    icon of address Silchester, 159 Old Road, East Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-10 ~ 1997-04-15
    IIF - Director → ME
  • 2154
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
  • 2155
    LIVEBUZZ LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2011-11-01
    IIF - Director → ME
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF - Director → ME
  • 2156
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED - 2005-08-22
    LASHINGS CRICKET LTD - 2003-12-09
    PARSONAGE MARKETING LIMITED - 2003-10-13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,365 GBP2016-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2004-01-01
    IIF - Director → ME
    icon of calendar 2003-06-01 ~ 2003-10-03
    IIF - Secretary → ME
  • 2157
    A 2 S LIMITED - 1999-08-16
    icon of address 85 Wylde Green Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    783,365 GBP2025-03-31
    Officer
    icon of calendar 1991-03-08 ~ 1999-01-31
    IIF - Director → ME
  • 2158
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-06-29 ~ 2025-01-31
    IIF 271 - Director → ME
  • 2159
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-04-01
    Officer
    icon of calendar 2021-06-30 ~ 2025-02-15
    IIF - Director → ME
  • 2160
    icon of address 2 North Hall, Spencer Yard, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-11-30
    IIF - Director → ME
  • 2161
    icon of address 48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF - Director → ME
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF - Secretary → ME
  • 2162
    icon of address 9 The Courtyard, The Park Avenue, 15 Southcliffe, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-02-28
    Officer
    icon of calendar 2014-08-22 ~ 2022-07-27
    IIF - Director → ME
  • 2163
    LDX LTD
    - now
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    LOGISTICS DIRECT LTD - 2022-03-17
    RBCO 228 LIMITED - 1997-02-25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ 2013-06-12
    IIF - Director → ME
    icon of calendar 2012-02-14 ~ 2012-12-31
    IIF - Secretary → ME
  • 2164
    icon of address Sandy Lane, Rugeley, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-05 ~ 2012-10-06
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.