logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roland Valentine Carlisle

    Related profiles found in government register
  • Mr Roland Valentine Carlisle
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hapenny Bridge Way, Hull, HU9 1HD

      IIF 1 IIF 2 IIF 3
    • icon of address 18, Ha'penny Bridge Way, Victoria Dock, Hull, HU9 1HD

      IIF 4
  • Mr Roland Carlisle
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wright Street, Hull, HU2 8JD, England

      IIF 5
  • Mr Roland Valentine Carlisle
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, HU9 1HD, United Kingdom

      IIF 6
    • icon of address 70, Wright Street, Hull, HU2 8JD, United Kingdom

      IIF 7
  • Carlisle, Roland Valentine
    British company dirctor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, HU9 1HD, United Kingdom

      IIF 8
    • icon of address 18, Ha'penny Bridge Way, Victoria Dock, Hull, HU9 1HD, England

      IIF 9 IIF 10
  • Carlisle, Roland Valentine
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Burlington Crescent, Goole, North Humberside, DN14 5EG, England

      IIF 11
  • Carlisle, Roland Valentine
    British computer technician born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ha'penny Bridge Way, Hull, North Humberside, HU9 1HD

      IIF 12
  • Carlisle, Roland Valentine
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hapenny Bridge Way, Hull, HU9 1HD, England

      IIF 13 IIF 14 IIF 15
    • icon of address 981, Spring Bank West, Hull, East Yorkshire, HU5 5HD

      IIF 16
  • Carlisle, Roland Valentine
    British it consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ha'penny Bridge Way, Hull, North Humberside, HU9 1HD

      IIF 17
  • Carlisle, Roland Valentine
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ha'penny Bridge Way, Hull, North Humberside, HU9 1HD

      IIF 18
    • icon of address 18, Ha'penny Bridge Way, Victoria Dock, Hull, East Yorkshire, HU9 1HD, United Kingdom

      IIF 19
  • Carlisle, Roland Valentine
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, North Yorkshire, HU9 1HD, England

      IIF 20
  • Mr Neil David Harland
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clitherbecks Farm, Clitherbecks, Danby, Whitby, North Orkshire, YO21 2NT, England

      IIF 21
  • Dr Meryl Catherine Prestidge
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Building Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire, DE55 4RD

      IIF 22
  • Mr Alan John Eckett
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wythenshawe Road, Sale, M33 2JQ, England

      IIF 23
  • Mr Colin Adrian Thompson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Churchdown, Bromley, BR1 5PJ, United Kingdom

      IIF 24
  • Mr Jonathan Nigel Stubbs
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Avenue, Hartley, Longfield, DA3 8DD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 33, Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD

      IIF 28
  • Mr Nathan Ralph Nelson
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1j2 And 1k2, Hastingwood Industrial Estate, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 29
  • Mr Roland Carlisle
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, HU9 1HD, United Kingdom

      IIF 30 IIF 31
  • Brady, Stephen Daniel
    British computer technician born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Ringmore Way, Plymouth, PL5 3QQ, United Kingdom

      IIF 32
  • Mr Adrian Peter Brown
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Higher Larrick, Trebullet, Launceston, Cornwall, PL15 9QH, England

      IIF 33
  • Mr Aidan Peter Alan Sheriff
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 34
    • icon of address 54, Oswald Road, Scunthorpe, DN15 7PQ, England

      IIF 35
    • icon of address Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 36
  • Mr Jonathan David Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Bargates, Christchurch, Dorset, BH23 1QL, England

      IIF 37
    • icon of address 41, Montserrat Road, Lee-on-the-solent, Hampshire, PO13 9LT, United Kingdom

      IIF 38
  • Mr Noel Parkes
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodborough Street, Bristol, BS5 0JB, England

      IIF 39
  • Mr Peter James Cresswell
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winston Avenue, Tiptree, Colchester, Essex, CO5 0JU, England

      IIF 40
  • Mr Stephen Daniel Brady
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Ringmore Way, Plymouth, PL5 3QQ, United Kingdom

      IIF 41
  • Gary Alan Turner
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chipping Court, 1 Chipping Hall Barns, Chipping, Hertfordshire, SG9 0DP, England

      IIF 42
  • Harland, Neil David
    British computer technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clitherbecks Farm, Clitherbecks, Danby, Whitby, North Orkshire, YO21 2NT, England

      IIF 43
  • Harland, Neil David
    British it technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clitherbecks Farm, Danby, Whitby, North Yorkshire, YO21 2NT

      IIF 44
  • Humble, Jenny Barbara
    British computer technician born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Mill Road, Friston, Saxmundham, Suffolk, IP17 1PH, United Kingdom

      IIF 45
  • Mr Doug Andrews
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Coventry Road, Market Harborough, Leicestershire, LE16 9BZ, England

      IIF 46
  • Mr James Steven Mclean
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Grove, Water Lane, Hayle, Cornwall, TR27 6PL, United Kingdom

      IIF 47
  • Mr Kofi Segbedzi
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 89 Church Road, Church Road, London, W7 3BH, England

      IIF 48
  • Mr Oliver Alexander Pillon
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Syddal Close, Bramhall, Stockport, SK7 1HU, England

      IIF 49
  • Mr Steven Adrian Hyde
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-69, Morley Street, Kettering, NN16 9LJ, England

      IIF 50
  • Alan Turner
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 51
  • Hyde, Steve Adrian
    British company secretary/director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morley Street, Kettering, NN16 9LJ, United Kingdom

      IIF 52
  • Hyde, Steven Adrian
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-69, Morley Street, Kettering, NN16 9LJ, England

      IIF 53
  • Hyde, Steven Adrian
    British computer technician born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 54
  • Mr Aaron Nihat
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Tremough Innovation Centre, Penryn, TR10 9TA, England

      IIF 55
  • Mr Anthony Keith Alfred Dawson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Minster Park, Cottam, Preston, Lancashire, PR4 0BY

      IIF 56
  • Mr Anton De Madonsa Rajendram
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eden Drive, Colchester, Essex, CO4 6AY, England

      IIF 57
  • Mr Ardil Issam Younan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lampeter Industrial Estate, Tregaron Road, Lampeter, SA48 8LT, Wales

      IIF 58
    • icon of address 1, Walbank Grove, Shenley Brook End, Milton Keynes, MK5 7GA

      IIF 59
  • Mr Dennis Athersmith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop 2, Wombridge Road Shopping Centre, Trench Telford, Shropshire, TF2 6RX

      IIF 60
  • Mr Matthew Paul Chamberlain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fairville Road, Stockton-on-tees, TS19 7NF, England

      IIF 61 IIF 62
  • Mr Timothy Alexander Jones
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Best Street, Stoke-on-trent, ST4 3JR, England

      IIF 63
    • icon of address Unit 7, Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR, England

      IIF 64
  • Thompson, Colin Adrian
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Churchdown, Bromley, BR1 5PJ, England

      IIF 65
  • Thompson, Colin Adrian
    British network systems analyst born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Churchdown, Bromley, BR1 5PJ, United Kingdom

      IIF 66
  • Turner, Nigel David Charles
    British computer technician born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 67
  • Athersmith, Dennis Brian
    British computer technician born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop 2, Wombridge Road Shopping Centre, Trench Telford, Shropshire, TF2 6RX

      IIF 68
  • Carlisle, Roland
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wright Street, Hull, HU2 8JD, England

      IIF 69
  • Carlisle, Roland
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Anlaby Road, Hull, East Yorkshire, HU3 6DT, England

      IIF 70
  • Chamberlain, Matthew Paul
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fairville Road, Stockton-on-tees, TS19 7NF, England

      IIF 71
  • Jones, Jonathan David
    British property management born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Montserrat Road, Lee-on-the-solent, Hampshire, PO13 9LT, United Kingdom

      IIF 72
  • Jones, Jonathan David
    British property manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bargates, Christchurch, BH23 1QL, England

      IIF 73
  • Jones, Jonathon David
    British computer technician born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Montserrat Road, Lee On The Solent, Hampshire, PO13 9LT

      IIF 74 IIF 75
  • Lakhani, Vinit Chandulal
    British computer technician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Farmstead Road, Harrow, Middlesex, HA3 5HQ, England

      IIF 76
    • icon of address 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 77
  • Macphee, Craig
    British computer technician born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 78
  • Mr Senthil Kumarathevan
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Turner Road, Edgware, HA8 6BH, England

      IIF 79
  • Mr Timothy Jones
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Best Street, Stoke-on-trent, ST4 3JR, England

      IIF 80
  • Mr Vincent Lee Beament-read
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Eden Court, Vale Road, Hawkhurst, Kent, TN18 4DH, United Kingdom

      IIF 81
  • Mr Vinit Chandulal Lahani
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Barnhurst Path, Watford, WD19 6TT

      IIF 82
  • Mr Vinit Chandulal Lakhani
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-146 Kings Cross Road, London, WC1X 9DU

      IIF 83
    • icon of address 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 84
  • Nelson, Nathan Ralph
    British computer technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1j2 And 1k2, Hastingwood Industrial Estate, Wood Lane, Birmingham, West Midlands, B24 9QR, England

      IIF 85
  • Rajendram, Anton De Madonsa
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eden Drive, Colchester, Essex, CO4 6AY, United Kingdom

      IIF 86
  • Sheriff, Aidan Peter Alan
    British computer technician born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Eaves, Silver Street, Winteringham, Scunthorpe, North Lincolnshire, DN15 9ND, United Kingdom

      IIF 87
  • Sheriff, Aidan Peter Alan
    British managing director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 88
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 89 IIF 90
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 91
    • icon of address 54, Oswald Road, Scunthorpe, DN15 7PQ, England

      IIF 92 IIF 93
    • icon of address Swallow Eaves, Silver Street, Winteringham, Scunthorpe, North Lincolshire, DN15 9ND

      IIF 94
    • icon of address Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 95 IIF 96
  • Sheriff, Aidan Peter Alan
    British technical director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 97
  • Sheriff, Aidan Peter Alan
    British web designer & programmer born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow Eaves, Silver Street, Winteringham, Scunthorpe, South Humberside, DN15 9ND, United Kingdom

      IIF 98
  • Turner, Gary Alan
    British computer technician born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Mornington Road, Chingford, London, E4 7DT

      IIF 99
    • icon of address Chipping Court, 1 Chipping Hall Barns, Chipping, Hertfordshire, SG9 0DP, England

      IIF 100
  • Brown, Adrian Peter
    British computer technician born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Higher Larrick, Trebullet, Launceston, Cornwall, PL15 9QH, England

      IIF 101
  • Cresswell, Peter James
    British computer technician born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Winston Avenue, Tiptree, Essex, CO5 0JU

      IIF 102
  • Mclean, James Steven
    British care home manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Grove, Water Lane, Hayle, Cornwall, TR27 6PL, England

      IIF 103
    • icon of address 2, Birch Grove, Water Lane, Hayle, Cornwall, TR27 6PL, United Kingdom

      IIF 104
  • Mr Alan David Frank Dobson
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Ivy Road, Ivy Road, Northampton, NN1 4QS, England

      IIF 105
  • Mr Lanre Mullins Abudu
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Corfe Tower, Acton, W3 8TY, England

      IIF 106
  • Stubbs, Jonathan Nigel
    British businessman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Chantry Mead Road, Bath, BA2 2DA, United Kingdom

      IIF 107
  • Stubbs, Jonathan Nigel
    British computer technician born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD, United Kingdom

      IIF 108
  • Stubbs, Jonathan Nigel
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Avenue, Hartley, Longfield, DA3 8DD, England

      IIF 109
  • Stubbs, Jonathan Nigel
    British it consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sadlers, 175 High Street, Barnet, Herts, EN5 5SU, England

      IIF 110
    • icon of address Windermere House, 9a Warwick Road, Barnet, Hertfordshire, EN5 5DX, England

      IIF 111
  • Stubbs, Jonathan Nigel
    British it project manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Avenue, Hartley, Longfield, DA3 8DD, England

      IIF 112
    • icon of address 33, Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD, England

      IIF 113
  • Stubbs, Jonathan Nigel
    British project manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Avenue, Hartley, DA3 8DD, Great Britain

      IIF 114
    • icon of address 33, Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD, England

      IIF 115
  • Townsend, Norman Barry
    British computer technician born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cottage, Bants Barn, Upton Snodsbury, Worcester, Worcestershire, WR7 4NN, England

      IIF 116
  • Younan, Ardil Issam
    British computer technician born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Walbank Grove, Shenley Brook End, Milton Keynes, MK5 7GA

      IIF 117
  • Younan, Ardil Issam
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Walbank Grove, Milton Keynes, MK5 7GA, England

      IIF 118
    • icon of address 1, Walbank Grove, Shenley Brook End, Milton Keynes, MK5 7GA, England

      IIF 119
    • icon of address 15, Wharfside, Fenny Stratford, Milton Keynes, Bucks, MK2 2QZ

      IIF 120
  • Chapman, David Peter
    British computer technician born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Laburnum Avenue, Garden Village, Hull, HU8 8PA, United Kingdom

      IIF 121
  • Dawson, Anthony Keith Alfred
    British computer technician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Minster Park, Cottam, Preston, Lancashire, PR4 0BY, England

      IIF 122
  • Flanagan, Simon Robert
    British computer technician born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Meadway, Bramhall, SK7 1NL

      IIF 123
  • Flanagan, Simon Robert
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Meadway, Bramhall, SK7 1NL

      IIF 124
  • Flanagan, Simon Robert
    British retired born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Mayerling Court, 23 Heaton Moor Road Heaton Moor, Stockport, Cheshire, SK4 4LT

      IIF 125
  • Kumarathevan, Senthil
    British computer technician born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Turner Road, Edgware, HA8 6BH, United Kingdom

      IIF 126
  • Mr Graham James Newman
    English born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, 81 New Road, Bampton, Oxfordshire, OX18 2NP

      IIF 127
  • Mr Jonathan Simon David Bennett
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Lutterworth Road, Blaby, Leicester, LE8 4DX

      IIF 128
    • icon of address 151 Lutterworth Road, Blaby, Leicester, Leicestershire, LE8 4DX

      IIF 129
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, England

      IIF 130
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, United Kingdom

      IIF 131
  • Mr Paul Michael Edward Clarkson
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lovelace Close, Parkwood, Rainham, Gillingham, Kent, ME8 9QP

      IIF 132
  • Parkes, Noel
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodborough Street, Bristol, BS5 0JB, England

      IIF 133
    • icon of address 50 Woodborough Street, Easton, Bristol, BS5 0JB, England

      IIF 134
  • Pillon, Oliver Alexander
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Syddal Close, Bramhall, Stockport, SK7 1HU, England

      IIF 135
  • Stone, Nathaniel Stephen
    British computer technician born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 136
  • Bennett, Jonathan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Lutterworth Road, Blaby, Leicester, LE8 4DX, England

      IIF 137
  • Cumming, Alexander Coulson
    British company director born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Smith's Place House, Leith, Edinburgh, EH6 8NU

      IIF 138
    • icon of address 19 Smiths Place, Leith, Edinburgh, EH6 8NU

      IIF 139
    • icon of address Lappin Cottage, Abernyte, Perth, PH14 9ST

      IIF 140
  • Cumming, Alexander Coulson
    British computer technician born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, Abernyte, Perth, PH14 9ST, Scotland

      IIF 141
  • Cumming, Alexander Coulson
    British local government officer born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Smith's Place, Leith, Edinburgh, EH6 8NU

      IIF 142
  • Disbury, Jason Harvey Sheldon
    British computer technician born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42/43, Castle Circus House, 136 Union Street, Torquay, Devon, TQ2 5QG

      IIF 143
  • Flanagan, Simon
    British business man born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Meadway, Bramhall, Stockport, Cheshire, SK7 1NL, England

      IIF 144
  • Jones, Timothy Alexander
    British computer technician born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR, England

      IIF 145
  • Jones, Timothy Alexander
    British it professional born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Best Street, Stoke-on-trent, ST4 3JR, England

      IIF 146
  • Jones, Timothy Alexander
    British technology consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Best Street, Stoke-on-trent, ST4 3JR, England

      IIF 147
  • Leung, Adrian
    British computer technician born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Leung, Adrian
    British it technician born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 195 Hither Green Lane, London, SE13 6RP, United Kingdom

      IIF 153
  • Mr Andrea Domenichini
    Italian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Chiswick High Road, London, W4 1PU, England

      IIF 154
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 155
    • icon of address Flat A, 110 Chiswick High Road, London, W4 1PU, England

      IIF 156
  • Mr Jason Disbury
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 83 Queen St, Newton Abbot, TQ12 2BG, England

      IIF 157
  • Mr Oliver George Richard Thompson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 7 Redland Hill, Bristol, BS6 6UX, England

      IIF 158
  • Nihat, Aaron
    British computer technician born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Tremough Innovation Centre, Penryn, TR10 9TA, England

      IIF 159
  • Beament-read, Vincent
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Newton Place, Walshes Road, Crowborough, TN6 3RE, England

      IIF 160
  • Beament-read, Vincent
    British it consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Newton Place, Walshes Road, Crowborough, TN6 3RE, England

      IIF 161
  • Bennett, Jonathan Simon David
    British computer contractor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Lutterworth Road, Blaby, Leicestershire, LE8 4DX

      IIF 162
  • Bennett, Jonathan Simon David
    British computer technician born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Lutterworth Road, Blaby, Leicestershire, LE8 4DX

      IIF 163
  • Bennett, Jonathan Simon David
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, Leicestershire, LE17 5LE, United Kingdom

      IIF 164
  • Bennett, Jonathan Simon David
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, England

      IIF 165
  • Bennett, Jonathan Simon David
    British it consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, England

      IIF 166
  • Carlisle, Roland Valentine
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, HU9 1HD, United Kingdom

      IIF 167 IIF 168
    • icon of address 465, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 169
    • icon of address 70, Wright Street, Hull, HU2 8JD, United Kingdom

      IIF 170
  • Carlisle, Roland Valentine
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ha'penny Bridge Way, Hull, HU9 1HD, United Kingdom

      IIF 171
  • Mcclean, Andrew Tawse Steven
    British accounts manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henthorn Road, Clitheroe, Lancs, BB7 2QF, England

      IIF 172
  • Andrews, Douglas Jason Horner
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Victoria Avenue, Market Harborough, Leicestershire, LE16 7BQ, United Kingdom

      IIF 173
    • icon of address 42, Coventry Road, Market Harborough, Leicestershire, LE16 9BZ, England

      IIF 174
  • Andrews, Douglas Jason Horner
    British computer technician born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dinas View, Back Of Marine Terrace, Criccieth, LL52 0EF

      IIF 175
  • Mullins Abudu, Lanre
    English computer technician born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Corfe Tower, Acton, W3 8TY, England

      IIF 176
  • Mr Jason Alexander Watt
    Scottish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seaton Lodge, 8 Kirkpark, Scalloway, Shetland, Shetland Islands, ZE1 0XH, Scotland

      IIF 177
  • Clarkson, Paul Michael Edward
    English it consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lovelace Close, Parkwood Rainham, Gillingham, Kent, ME8 9QP

      IIF 178
  • Dobson, Alan David Frank
    English computer technician born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Ivy Road, Ivy Road, Northampton, NN1 4QS, England

      IIF 179
  • Mr Robert Sydney Stanley Arthur Ridgard
    Irish born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Millmead Avenue, Margate, CT9 3LP, United Kingdom

      IIF 180
  • Newman, Graham James
    English computer technician born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, 81 New Road, Bampton, Oxfordshire, OX18 2NP

      IIF 181
  • Newman, Graham James
    English marketing director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leofric House, 81 New Road, Bampton, Oxfordshire, OX18 2NP

      IIF 182
  • Thompson, Colin Adrian
    British computer technician born in August 1977

    Registered addresses and corresponding companies
    • icon of address 39, Churchdown, Bromley, Kent, BR1 5EJ, United Kingdom

      IIF 183
  • Thompson, Oliver George Richard
    British computer technician born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Ravenswood Road, Bristol, BS6 6BP, England

      IIF 184
  • Tomlinson, Karen Lorraine
    British computer technician born in October 1961

    Registered addresses and corresponding companies
    • icon of address Fursey Cottage, Sandy Lane Battisford, Stowmarket, Suffolk, IP14 2HS

      IIF 185
  • Turner, Alan
    English sales born in March 1980

    Resident in England

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

      IIF 186
  • Turner, Gary Alan
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chipping Court, 1 Chipping Hall Barns, Chipping, Hertfordshire, SG9 0DP

      IIF 187
  • Disbury, Jason
    English microgreen producer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 83 Queen St, Newton Abbot, TQ12 2BG, England

      IIF 188
  • Disbury, Jason Harvey Sheldon
    English computer technician born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Butterlake, Marldon, Paignton, TQ31SN, England

      IIF 189
  • Jones, Jonathon David
    British insurance born in October 1967

    Registered addresses and corresponding companies
    • icon of address 11 Hoburne Gardens, Highcliffe, Christchurch, Dorset, BH23 4PP

      IIF 190 IIF 191
  • Muntean, Mario Emanuel
    Romanian computer technician born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blackthorn Gardens, Taunton, Somerset, TA2 7RF, England

      IIF 192
  • Mr Alan John Eckett
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, New Beech Road, Stockport, SK4 3DD, United Kingdom

      IIF 193
  • Mr Brian Neil Andrew Ellis
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex, RH10 3PG, United Kingdom

      IIF 194
  • Mr Jonathan Keith Macdonald
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Helias Close, Worsley, Manchester, M28 0YJ, United Kingdom

      IIF 195
  • Mr Mario Emanuel Muntean
    Romanian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blackthorn Gardens, Taunton, Somerset, TA2 7RF, England

      IIF 196
  • Mr Massimiliano Patane
    Italian born in February 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 19, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 197 IIF 198
  • Mr Murat Sahin Bagbozan
    Turkish born in April 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No 39 Ic Kapi No 6, 21014. Sk., Dulkadiroglu, Kahramanmaras, 46100, Turkey

      IIF 199
  • Mr Richie Anthony Hanson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 200
  • Court, Spencer Peter James
    British computer technician born in November 1973

    Registered addresses and corresponding companies
    • icon of address Flat 1, 59 Streathbourne Road, London, SW17 8RA

      IIF 201
  • Domenichini, Andrea
    Italian company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Chiswick High Road, London, W4 1PU, England

      IIF 202
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 203
  • Domenichini, Andrea
    Italian computer technician born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Chiswick High Rd, Chiswick High Rd, London, W4 1PU, England

      IIF 204
    • icon of address Flat A 110, Chiswick High Road, London, W4 1PU, England

      IIF 205
  • Eckett, Alan John
    British computer engineer born in September 1983

    Registered addresses and corresponding companies
    • icon of address 82 Beverly Road, Ladybarn, Manchester, M14 6TH

      IIF 206
  • Harland, Neil David
    British computer technician

    Registered addresses and corresponding companies
    • icon of address Clitherbecks Farm, Clitherbecks, Danby, Whitby, North Orkshire, YO21 2NT, England

      IIF 207
  • Harland, Neil David
    British it technician

    Registered addresses and corresponding companies
    • icon of address Clitherbecks Farm, Danby, Whitby, North Yorkshire, YO21 2NT

      IIF 208
  • Kotsenos, Athanasios
    Greek computer technician born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newdigate House, 158 Leigham Court Road, London, SW16 2RQ

      IIF 209
  • Macphee, Craig Alexander
    British it consultant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 70 The Grove, Biggin Hill, Kent, TN16 3TD

      IIF 210
  • Mendes Redinha, David
    Portuguese computer technician born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Brighton Town Hall, Bartholomew Square, Brighton, East Sussex, BN1 1JA

      IIF 211
  • Michael Patrick Robinson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portreath, Abbey Drive, Prestatyn, LL19 9TE, United Kingdom

      IIF 212
  • Mr Aidan Peter Alan Sheriff
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 213
  • Mr Alan Edward Turner
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Woodgate Road, Hull, HU5 5AH, United Kingdom

      IIF 214
  • Mr Andrew Steele
    British born in August 1984

    Resident in United Kingdom

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

      IIF 215
  • Mr Ernest Annor Adisi
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Montgomery Close, Mitcham, CR4 1XT, United Kingdom

      IIF 216
  • Mr Ian Andrew Macdonald
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Mill Lane, Worthing, West Sussex, BN13 3DH, United Kingdom

      IIF 217
  • Mr Jonathan Bennett
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, LE17 5LE, United Kingdom

      IIF 218
  • Mr Jonathan Rudge
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Buttercross Arcade, Leominster, HR6 8BN

      IIF 219
    • icon of address Shop 2 Grafton House, Burgess Street, Leominster, HR6 8DE, England

      IIF 220
  • Mr Massimiliano Patane'
    Italian born in February 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DJ

      IIF 221
  • Mr Paul Cain
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyncroft, Lower Oakley, Diss, Norfolk, IP21 4AP, United Kingdom

      IIF 222
  • Mr Simon Ravendran
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Heyford Avenue, London, SW20 9JT, United Kingdom

      IIF 223
  • Mr Steve Coulby
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Grenville Road, Beeston, Nottingham, NG9 1LN, England

      IIF 224
  • Parkes, Noel Martin Alexander
    British computer engineer born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Menai Suite, Dolgoed, Lon Ty'n Y Caeau, Menai Bridge, Isle Of Anglesey, LL59 5LA, Wales

      IIF 225
  • Parkes, Noel Martin Alexander
    British computer technician born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Woodborough Street, Bristol, Avon, BS5 0JB

      IIF 226
  • Pushpalingam, Markkandu
    French computer technician born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, White Horse Way, Westbury, BA13 3AH, England

      IIF 227
  • Rajendram, Anton De Madonsa
    Sri Lankan computer net work consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cranley Road, Ilford, Essex, IG2 6AD

      IIF 228
  • Robinson, Alan
    British computer technician born in January 1968

    Registered addresses and corresponding companies
    • icon of address 117 Liberty Hill, Sheffield, South Yorkshire, S6 5PY

      IIF 229
  • Buckley, Graham Spencer
    British company director born in February 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3938, Timberline Drive, San Jose, California, 95121, Usa

      IIF 230 IIF 231
  • Clarkson, Paul Michael Edward
    British computer technician born in January 1970

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 116 Burnt Ash Hill, Lee, London, SE12 0HT

      IIF 232
  • Murgatroyd, Michael Peter
    British computer technician born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Foster Park View, Denholme, Bradford, West Yorkshire, BD13 4BG

      IIF 233
  • Mr Aaron Enaburekhan
    Nigerian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Garthdee Road, Aberdeen, AB10 7AY, Scotland

      IIF 234
  • Mr Andrew Steven Mclean
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Henthorn Road, Clitheroe, BB7 2QF, United Kingdom

      IIF 235
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 236
  • Mr Noel Martin Alexander Parkes
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Woodborough Street, Bristol, Avon, BS5 0JB

      IIF 237
    • icon of address 50 Woodborough Street, Easton, Bristol, BS5 0JB

      IIF 238
    • icon of address 16, Menai Suite, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 239
    • icon of address Menai Suite, Dolgoed, Lon Ty'n Y Caeau, Menai Bridge, Isle Of Anglesey, LL59 5LA, Wales

      IIF 240
  • Mr Olalekan Shehu Hassan
    Nigerian born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Cyfarthfa Street, Cardiff, CF24 3HE, Wales

      IIF 241
  • Mr Oliver Alexander Pillon
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Park View Road, Salford, M6 6GY, England

      IIF 242
  • Mr Satvinder Singh Rayat
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Ledger Limited, Unit 3 Waterside Drive, Langley, Berkshire, SL3 6EZ, England

      IIF 243
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 244
    • icon of address Business Ledger, 3 Waterside Drive, Langley, Slough, London, SL3 6EZ, United Kingdom

      IIF 245
  • Mr Vincent Beament-reed
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Showfields Road, Tunbridge Wells, TN2 5UN, United Kingdom

      IIF 246
  • Nelson, Nathan Ralph
    British computer technician

    Registered addresses and corresponding companies
    • icon of address 3, Popular Drive, Measham, Derbyshire, DE127LU

      IIF 247
  • Rayat, Satvinder Singh
    British computer technician

    Registered addresses and corresponding companies
    • icon of address 8 Crest View, Greenhithe, Kent, DA9 9QY

      IIF 248
  • Ridgard, Robert Sydney Stanley Arthur
    Irish computer technician born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Millmead Avenue, Margate, CT9 3LP, United Kingdom

      IIF 249
  • Watt, Jason Alexander
    Scottish computer technician born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seaton Lodge, 8 Kirkpark, Scalloway, Shetland, Shetland Islands, ZE1 0XH, Scotland

      IIF 250
  • Alan Turner
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Parkways Grove, Oulton, LS26 8TP, United Kingdom

      IIF 251
  • Bennett, Jonathan
    British director born in November 1977

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 151, Lutterworth Road, Blaby, Leicester, LE8 4DP, United Kingdom

      IIF 252
  • Buckley, Graham Spencer, Lord
    British company director born in February 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3938, Timberline Drive, San Jose, California, Usa

      IIF 253
  • Buckley, Graham Spencer, Lord
    British computer technician born in February 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Heathercroft 38, Alandale Road, North Sompting, Lancing, West Sussex, BN15 0JU, England

      IIF 254
    • icon of address 'heathercroft', 38 Alandale Road, North Sompting, West Sussex, BN15 0JU, England

      IIF 255
    • icon of address 3938, Timberline Drive, San Jose, Ca, 95121, Usa

      IIF 256
    • icon of address 60, High Street, Tarring, Worthing, West Sussex, BN14 7NR, England

      IIF 257
  • Buckley, Graham Spencer, Lord
    British director born in February 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 38, Alandale Road, North Sompting, Lancing, West Sussex, BN15 0JU, England

      IIF 258
    • icon of address Heathercroft, 38 Alandale Road, North Sompting, Lancing, West Sussex, BN15 0JU, United Kingdom

      IIF 259
    • icon of address 3938, Timberline Drive, San Jose, Ca, Usa

      IIF 260
  • Millichamp, Tomas Anthony
    British computer technician born in February 1968

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Gables 5 Groveley Road, Bournemouth, Dorset, BH4 8HF

      IIF 261
  • Mr Jason Disbury
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jason Disbury, 30 Wallace Avenue, Torquay, Devon, TQ2 7HD, United Kingdom

      IIF 262
  • Mr Vinod Kumar Mahajan
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242242a Farnham Road, Slough, Berkshire, SL1 4XE, United Kingdom

      IIF 263
  • Nguyen Ngoc, Hai Dang
    British computer technician born in August 1971

    Registered addresses and corresponding companies
    • icon of address 1 Lambrook House, Clifton Estate, Peckham High Street, London, SE15 5EQ

      IIF 264
  • Rayat, Satvinder Singh
    British businessman born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safeharbour Memory Wellbeing Centre, Coldharbour Road, Northfleet, Gravesend, Kent, DA11 8AE

      IIF 265
  • Rayat, Satvinder Singh
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Ledger, 3 Waterside Drive, Langley, Slough, SL3 6EZ, United Kingdom

      IIF 266
  • Rayat, Satvinder Singh
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Ledger Limited, Unit 3 Waterside Drive, Langley, Berkshire, SL3 6EZ, England

      IIF 267
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 268
  • Stancescu, Andrei Octavian
    Romanian computer technician born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Redland, Bristol, BS6 6UJ, England

      IIF 269
  • Warne, Neill James Edward
    British computer technician born in August 1975

    Registered addresses and corresponding companies
    • icon of address 49 Rope Walk, Melksham, Wiltshire, SN12 7PW

      IIF 270
  • Alan Edward Turner
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices (a), 2-12, New Cleveland Street, Hull, HU8 7EX, England

      IIF 271
    • icon of address 1, Parkways Grove, Oulton, Leeds, LS26 8TP, England

      IIF 272
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 273
  • Carlisle, Roland
    British computer engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boreas Vale Farm, Thorngumbald Road, Paull, Hull, East Yorkshire, HU12 8AZ, United Kingdom

      IIF 274
  • Chamberlain, Matthew Paul
    British computer technician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fairville Road, Stockton-on-tees, TS19 7NF, England

      IIF 275
  • Coulby, Steven Alan
    British computer technician born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Grenville Road, Beeston, Nottingham, Nottinghamshire, NG9 1LN, United Kingdom

      IIF 276 IIF 277
  • Dawson, Anthony Keith Alfred
    British

    Registered addresses and corresponding companies
    • icon of address 13, Minster Park, Cottam, Preston, Lancashire, PR4 0BY, England

      IIF 278
  • Lakhani, Vinit Chandulal
    British it & telecommunications support born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Barnhurst Path, Watford, WD19 6TT, England

      IIF 279
  • Lakhani, Vinit Chandulal
    British selp employed born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Broadway, West Ealing, W13 0SR, England

      IIF 280
  • Lennox, Adam Jon
    British computer technician born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Kilruskin Drive, West Kilbride, Ayrshire, KA23 9JA, Uk

      IIF 281
  • Mahajan, Vinod Kumar
    British computer technician born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242242a Farnham Road, Slough, Berkshire, SL1 4XE, United Kingdom

      IIF 282
  • Mahajan, Vinod Kumar
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 283
  • Mr Jonathan Raymond Francis Rudge
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Imperial Business Park, Mortimer Road, Hereford, HR4 9SP, United Kingdom

      IIF 284
    • icon of address Grafton House, Burgess Street, Leominster, HR6 8DE, United Kingdom

      IIF 285
    • icon of address Unit 2, The Old Forge, Kingsland, Leominster, HR6 9QY, England

      IIF 286
  • Patane, Massimiliano
    Italian computer technician born in February 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 19, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 287 IIF 288
  • Patane, Massimiliano
    Italian director born in February 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 19, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 289
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DJ, United Kingdom

      IIF 290
  • Rajendram, Anton De Madonsa
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gasgoine House, Charter Way, Colchester, CO4 5JL, United Kingdom

      IIF 291
  • Roberts, Alan John
    British computer technician

    Registered addresses and corresponding companies
    • icon of address 1 Tynewydd, Hen Capel Hendy, Llanelli, Carmarthenshire, SA4 0YD

      IIF 292
  • Robinson, Michael Patrick
    British computer technician born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portreath, Abbey Drive, Gronant, Prestatyn, Flintshire, LL19 9TE

      IIF 293
  • Robinson, Michael Patrick
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portreath, Abbey Drive, Prestatyn, LL19 9TE, United Kingdom

      IIF 294
  • Sheriff, Aidan Peter Alan
    British it services born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, The Gatehouse, Hastings Road, Nantwich, Cheshire, CW5 6GN, United Kingdom

      IIF 295
  • Turner, Alan Edward
    British computer technician born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Woodgate Road, Hull, HU5 5AH, United Kingdom

      IIF 296
  • Turner, Alan Edward
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices (a), 2-12, New Cleveland Street, Hull, HU8 7EX, England

      IIF 297
    • icon of address 1, Parkways Grove, Oulton, Leeds, LS26 8TP, England

      IIF 298
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 299
  • Younan, Ardil Issam
    British

    Registered addresses and corresponding companies
    • icon of address 1 Walbank Grove, Shenley Brook End, Milton Keynes, MK5 7GA

      IIF 300
  • Yuanzeng Tang
    Chinese born in May 1992

    Resident in China

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

      IIF 301
  • Adisi, Ernest Annor
    British computer technician born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Montgomery Close, Mitcham, CR4 1XT, United Kingdom

      IIF 302
  • Alexander, Robert Ian
    British computer technician born in January 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, De Beere Court, Belfast, Antrim, BT10 0DF, Northern Ireland

      IIF 303
  • Bagbozan, Murat Sahin
    Turkish computer technician born in April 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No 39 Ic Kapi No 6, 21014. Sk., Dulkadiroglu, Kahramanmaras, 46100, Turkey

      IIF 304
  • Barry, Hassanatou Mainguy
    French care, cleaning and door to door sales born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 24 Burnt Ash Heights, Pike Close, Bromley, BR1 5BN, England

      IIF 305
  • Brown, Adam Steven Wiltshire
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Trelawney Road, Bristol, BS6 6DY, United Kingdom

      IIF 306
  • Brown, Adam Steven Wiltshire
    British british born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Trelawney Road, Bristol, BS6 6DY, United Kingdom

      IIF 307
  • Brown, Adam Steven Wiltshire
    British computer technician born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 918, Marsden House, 47 Marsden Road, Bolton, BL1 2JX, England

      IIF 308
  • Brown, Adam Steven Wiltshire
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Trelawney Road, Bristol, Avon, BS6 6DY, United Kingdom

      IIF 309
  • Brown, Adam Steven Wiltshire
    British wordpress consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Trelawney Road, 47 Trelawney Road, Bristol, BS6 6DY, United Kingdom

      IIF 310
  • Brown, Marc Alan
    British computer technician born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Highwoods Road, Mexborough, South Yorkshire, S64 9EY, England

      IIF 311
  • Cain, Paul
    British computer technician

    Registered addresses and corresponding companies
    • icon of address Wyncroft, Low Street Lower Oakley, Diss, Norfolk, IP21 4AP

      IIF 312
  • Cuenca Abela, Joaquin
    Spanish computer technician born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 313
  • Eckett, Alan John
    British computer engineer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Dickenson Rd, Rusholme, Manchester, M14 5HF, United Kingdom

      IIF 314
  • Eckett, Alan John
    British computer technician born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, New Beech Road, Stockport, SK4 3DD, United Kingdom

      IIF 315
  • Kealey-bennett, Sean Martin
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Maltings, Locks Hill, Rochford, SS4 1BB, England

      IIF 316
  • Leung, Adrian
    British it born in November 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 127, Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8QL, England

      IIF 317
  • Leung, Adrian Russell
    British it technician born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8QL, United Kingdom

      IIF 318
  • Macdonald, Ian Andrew
    British computer technician born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomhill, Mill Lane, Worthing, West Sussex, BN13 3DH, United Kingdom

      IIF 319
  • Macdonald, Jonathan Keith
    British computer technician born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Helias Close, Worsley, Manchester, M28 0YJ, United Kingdom

      IIF 320
  • Younan, Ardil Issam
    British co director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Walbank Grove, Shenley Brook End, Milton Keynes, MK5 7GA, England

      IIF 321
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 322
  • Brown, Alexander
    Scottish computer technician born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Constitution Street, Ground Right Flat B, Dundee, DD3 6NB, United Kingdom

      IIF 323
  • Disbury, Jason
    English business owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Butterlake, Marldon, Paignton, TQ3 1SN, England

      IIF 324
  • Disbury, Jason Harvey Sheldon

    Registered addresses and corresponding companies
    • icon of address 2 Butterlake, Marldon, Paignton, TQ31SN, England

      IIF 325
    • icon of address 42/43, Castle Circus House, 136 Union Street, Torquay, Devon, TQ2 5QG

      IIF 326
  • Enaburekhan, Aaron
    Nigerian computer technician born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Garthdee Road, Aberdeen, AB10 7AY, Scotland

      IIF 327
  • Hangani, Claudious
    Zimbabwean computer technician born in February 1972

    Registered addresses and corresponding companies
    • icon of address 10 Shipley Avenue, Salford, Manchester, M6 8BZ

      IIF 328
  • Hanson, Richie Anthony
    British computer technician born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 329
  • Hassan, Olalekan Shehu
    Nigerian computer technician born in June 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Cyfarthfa Street, Cardiff, CF24 3HE, Wales

      IIF 330
  • Humble, Jenny Barbara

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Mill Road, Friston, Saxmundham, Suffolk, IP17 1PH, United Kingdom

      IIF 331
  • Jones, Jonathan
    British property management born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rimbury Way, Christchurch, Dorset, BH23 2RQ, United Kingdom

      IIF 332
  • Lakhani, Vinit Chandulal

    Registered addresses and corresponding companies
    • icon of address Flat 14, Hawthorn Court 46, Rickmansworth Road, Pinner, Harrow, HA5 3UN, England

      IIF 333
  • Mayweather, Richie
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Hatton Garden, Office/suite/unit 34, London, Holborn, EC1N 8JY, England

      IIF 334
  • Mclean, Andrew Steven
    British computer technician born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kestor Lane, Longridge, Preston, Lancashire, PR3 3JX, United Kingdom

      IIF 335
  • Mclean, Andrew Steven
    British manager born in August 1984

    Resident in United Kingdom

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

      IIF 336
  • Mr Jason Disbury
    English born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Butterlake, Marldon, Paignton, TQ3 1SN, England

      IIF 337
  • Mr Jonathan Simon David Bennett
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, England

      IIF 338
  • Newman, Graham James
    English marketing consultant

    Registered addresses and corresponding companies
    • icon of address Leofric House, 81 New Road, Bampton, Oxfordshire, OX18 2NP

      IIF 339
  • Parkes, Noel Martin Alexander
    British technician born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Menai Suite, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 340
  • Pillon, Oliver Alexander
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Park View Road, Salford, M6 6GY, England

      IIF 341
  • Pillon, Oliver Alexander
    British computer technician born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH

      IIF 342
  • Ravendran, Simon
    British computer technician born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Heyford Avenue, London, SW20 9JT, United Kingdom

      IIF 343
  • Read, Vincent Beament

    Registered addresses and corresponding companies
    • icon of address Flat 6 Newton Place, Walshes Road, Crowborough, TN6 3RE, England

      IIF 344
  • Roberts, Alan John
    British computer technician born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tynewydd, Hen Capel Hendy, Llanelli, Carmarthenshire, SA4 0YD

      IIF 345
  • Roberts, Alan John
    British it consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ty Newydd, Hen Gapel, Hendy, Carmarthenshire, SA4 0YD, United Kingdom

      IIF 346
  • Rudge, Jonathan
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Buttercross, Leominster, HR6 8BN, England

      IIF 347 IIF 348
    • icon of address 2, The Buttercross, Leominster, Herefordshire, HR6 8BN, England

      IIF 349
  • Turner, Alan
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Parkways Grove, Oulton, LS26 8TP, United Kingdom

      IIF 350
  • Bennett, Jonathan
    British ceo born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, LE17 5LE, United Kingdom

      IIF 351
  • Buckley, Graham Spencer
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathercroft, 38 Alandale Road, North Sompting, Lancing, West Sussex, BN15 0JU, United Kingdom

      IIF 352
  • Cain, Paul
    British computer technician born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyncroft, Low Street Lower Oakley, Diss, Norfolk, IP21 4AP

      IIF 353
  • Disbury, Jason
    British property investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jason Disbury, 30 Wallace Avenue, Torquay, Devon, TQ2 7HD, United Kingdom

      IIF 354
  • Ellis, Brian Neil Andrew
    British computer technician born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex, RH10 3PG, United Kingdom

      IIF 355
  • Kealey-bennett, Sean Martin
    British computer technician born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ridgemount Gardens, London, WC1E 7AS

      IIF 356
  • Leung, Adrian
    British it technician born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8QL, England

      IIF 357 IIF 358 IIF 359
    • icon of address 127, Hutton Road, Shenfield, Brentwood, Essex, CM15 8LZ, England

      IIF 360
  • Muthu, Sivagnaneswaran
    Swiss computer technician born in August 1970

    Resident in United Kingdom

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

      IIF 361
  • Muthu, Sivagnaneswaran
    Swiss director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Paradise Orchard, Aylesbury, HP18 0WQ, United Kingdom

      IIF 362
  • Nihat, Aaron
    British it support born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Hill View Drive, Thamesmead, London, SE28 0LL

      IIF 363
  • Oosthnizen, Gabriel Hermanus
    South African computer technician born in February 1979

    Registered addresses and corresponding companies
    • icon of address 4, Fletcher Close, Faringdon, Oxon, SN7 7BF, England

      IIF 364
  • Rudge, Jonathan Raymond Francis
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Old Forge, Kingsland, Leominster, HR6 9QY, England

      IIF 365
  • Rudge, Jonathan Raymond Francis
    British computer technician born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Buttercross Arcade, Leominster, HR6 8BN, United Kingdom

      IIF 366
  • Rudge, Jonathan Raymond Francis
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Imperial Business Park, Mortimer Road, Hereford, HR4 9SP, United Kingdom

      IIF 367 IIF 368 IIF 369
    • icon of address Unit 6, Bridge Business Centre, Burcott Road, Hereford, HR4 9LN, England

      IIF 370 IIF 371
    • icon of address 2, The Buttercross, Leominster, HR6 8BN, England

      IIF 372
    • icon of address Grafton House, Burgess Street, Leominster, HR6 8DE, United Kingdom

      IIF 373
  • Sanchez Blanes, Alejandro
    Spanish computer technician born in February 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hanborough Business Park, Long Hanborough, Witney, OX29 8LH, England

      IIF 374
  • Segbedzi, Emeli Kofi Anani
    British it consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Wiltshire Crescent, Basingstoke, Hampshire, RG22 5FE, England

      IIF 375
  • Steele, Andrew
    British managing director born in August 1984

    Resident in United Kingdom

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

      IIF 376
  • Tang, Yuanzeng
    Chinese computer technician born in May 1992

    Resident in China

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

      IIF 377
  • Turner, Alan Edward

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 378
  • Bennett, Jonathan

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, LE17 5LE, United Kingdom

      IIF 379
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, Leicestershire, LE17 5LE, United Kingdom

      IIF 380
    • icon of address 8, Glebe Close, Wigston, LE18 3LU, England

      IIF 381
  • Mr Vincent Lee Beament-read
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Newton Place, Walshes Road, Crowborough, TN6 3RE, England

      IIF 382
  • Rajendram, Anton De Madonsa

    Registered addresses and corresponding companies
    • icon of address 6, Gasgoine House, Charter Way, Colchester, CO4 5JL, United Kingdom

      IIF 383
  • Rudge, Jonathan Raymond Francis

    Registered addresses and corresponding companies
    • icon of address 24 Sheridan Road, Hereford, Herefordshire, HR4 0NG

      IIF 384
  • Sivagnaneswaran Muthu
    Swiss born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Paradise Orchard, Aylesbury, HP18 0WQ, United Kingdom

      IIF 385
  • Anton De Madonsa, Rajendram
    Other computer technician

    Registered addresses and corresponding companies
    • icon of address 30, Cranley Road, Ilford, Essex, IG2 6AD

      IIF 386
  • Beament-read, Vincent
    English computer technician born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 .newton Place, Walshes Road, Crowborough., Flat 6 Newton Place, Walshes Road, Crowborough, East Sussex, TN6 3RE, United Kingdom

      IIF 387
  • Bennett, Jonathan Simon David

    Registered addresses and corresponding companies
    • icon of address Inkpot House, Lutterworth Road, Dunton Bassett, Lutterworth, LE17 5LE, England

      IIF 388
  • Oosthnizen, Gabriel Hermanus
    South African computer technician

    Registered addresses and corresponding companies
    • icon of address 2, Tuke Walk, Waterlily Court, Swindon, Wiltshire, SN1 4GR

      IIF 389
  • Prestidge, Meryl Catherine, Dr
    British computer technician born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bluebell Close, Clover Nook, Alfreton, DE55 4RD

      IIF 390
  • Stubbs, Jonathan Nigel

    Registered addresses and corresponding companies
    • icon of address Windermere House, 9a Warwick Road, Barnet, Hertfordshire, EN5 5DX, England

      IIF 391
  • Townsend, Norman Barry

    Registered addresses and corresponding companies
    • icon of address 157 Umberslade Road, Selly Oak, Birmingham, West Midlands, B29 7SG

      IIF 392
  • Leung, Adrian

    Registered addresses and corresponding companies
  • Markkandu, Pushpalingam
    French company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, The Ham, Westbury, BA13 4HD, United Kingdom

      IIF 399
  • Tang, Yuanzeng

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

      IIF 400
  • Thompson, Oliver George Richard
    British it consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat 11 Oakfield Place, Clifton, Bristol, Avon, BS8 2BJ

      IIF 401
  • Turner, Alan

    Registered addresses and corresponding companies
    • icon of address 1, 1 Parkways Grove, Oulton, LS26 8TP, United Kingdom

      IIF 402
  • Wigginton, Andrew Mark
    English computer technician born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Barrowby Gate, Grantham, NG31 7LT, United Kingdom

      IIF 403
  • Disbury, Jason

    Registered addresses and corresponding companies
    • icon of address 2 Butterlake, Marldon, Paignton, TQ3 1SN, England

      IIF 404
  • Jones, Timothy

    Registered addresses and corresponding companies
    • icon of address 46, Best Street, Stoke-on-trent, ST4 3JR, England

      IIF 405
  • Makwana, Sheldon Suresh
    Portuguese computer technician born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3c, Llanover Road, London, SE18 3ST, United Kingdom

      IIF 406
  • Sivagnaneswaran, Muthu
    Swiss computer technician born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Carroll Crescent, Coventry, CV2 3PX, United Kingdom

      IIF 407
  • Wigginton, Andrew

    Registered addresses and corresponding companies
    • icon of address 32, Barrowby Gate, Grantham, NG31 7LT, United Kingdom

      IIF 408
  • Lozano Diaz, Jose Joaquin
    Colombian computer technician born in June 1980

    Resident in United Kingdom

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

      IIF 409
  • Dobrescu, Alexandru Stefan, Mr.
    Romanian computer technician born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, Apartment 2, North Street, Derby, DE1 3AZ, United Kingdom

      IIF 410
  • Mr Gabriel Hermanus Oosthuizen
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brixham Laboratory, Freshwater Quarry, Brixham, Devon, TQ5 8BA, United Kingdom

      IIF 411
    • icon of address 4 Fletcher Close, Faringdon, Oxon, SN7 7BF, United Kingdom

      IIF 412
  • Oosthuizen, Gabriel Hermanus
    South African computer technician born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Roman Way, Shrivenham, Oxon, SN6 8FA, United Kingdom

      IIF 413
  • Oosthuizen, Gabriel Hermanus
    South African it consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Roman Way, Shrivenham, Oxon, SN6 8FA, United Kingdom

      IIF 414
child relation
Offspring entities and appointments
Active 192
  • 1
    icon of address 19 Smith's Place, Leith Walk, Edinburgh
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
  • 2
    icon of address 5 Grove Road, Redland, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 269 - Director → ME
  • 3
    icon of address Jubilee Building Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 148 - Director → ME
  • 5
    icon of address 7 Wythenshawe Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,942 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hawthorn House Apartment 2, North Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 410 - Director → ME
  • 7
    icon of address 18 Hapenny Bridge Way, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    30,971 GBP2021-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 151 Lutterworth Road, Blaby, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 68 Fairville Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    icon of address 151 Lutterworth Road, Blaby, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Inkpot House Lutterworth Road, Dunton Bassett, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 164 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 380 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 81 Garthdee Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 234 - Has significant influence or control as a member of a firmOE
    IIF 234 - Right to appoint or remove directors as a member of a firmOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Roman Way, Shrivenham, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Business Ledger Limited Waterside Drive 3 Watersid 3 Waterside Drive, Langley, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 309 - Director → ME
  • 16
    icon of address 70 Wright Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Higher Larrick, Trebullet, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Smith's Place, Leith, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 141 - Director → ME
  • 19
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 90 - Director → ME
  • 20
    icon of address 144-146 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Crispins Manor Farm Lane, Michelmersh, Romsey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address 24 Burnt Ash Heights, Pike Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 305 - Director → ME
  • 23
    icon of address 16 Menai Suite, Trinity Square, Llandudno, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 43 Wharfside, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2004-09-20 ~ dissolved
    IIF 300 - Secretary → ME
  • 25
    icon of address Heathercroft 38 Alandale Road, North Sompting, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 257 - Director → ME
  • 26
    icon of address Heathercroft Alandale Road, North Sompting, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 256 - Director → ME
  • 27
    icon of address Boreas Vale Farm Thorngumbald Road, Paull, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 274 - Director → ME
  • 28
    icon of address 3rd Floor Brighton Town Hall, Bartholomew Square, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 211 - Director → ME
  • 29
    BULLION RECRUITMENT GROUP LTD - 2021-06-02
    icon of address 1 Parkways Grove, Oulton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 117 Liberty Hill, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 229 - Director → ME
  • 31
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 89 - Director → ME
  • 32
    CASPER 4 APPLE LIMITED - 2015-11-11
    icon of address 67-68 Hatton Garden, Office/suite/unit 34, London, Holborn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 334 - Director → ME
  • 33
    icon of address 70 Wright Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,301 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address Suite 1j2 And 1k2 Hastingwood Industrial Estate, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,588 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 68 Fairville Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,518 GBP2024-05-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,603 GBP2024-06-30
    Officer
    icon of calendar 1995-06-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address St Brandons House, 27 Great George Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,052 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address Clitherbecks Farm Clitherbecks, Danby, Whitby, North Orkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2003-08-05 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 40
    icon of address Unit A2 Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 136 - Director → ME
  • 41
    icon of address 41 Corfe Tower, Acton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 42
    icon of address 13 Minster Park, Cottam, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,574 GBP2025-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 122 - Director → ME
    icon of calendar 2008-11-06 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 43
    icon of address 50 Woodborough Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26 Park View Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 136 Tuckton Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,111 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Shop 2, Wombridge Road Shopping Centre, Trench Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 38 Alandale Road, North Sompting, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 258 - Director → ME
  • 49
    icon of address Chaddesden Accountants Ltd, 42a Reginald Road South, Chaddesden, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Ground Floor The Maltings, Locks Hill, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 316 - Secretary → ME
  • 51
    icon of address The Thatch, Thornfalcon, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 39 Churchdown, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 16 Winston Avenue, Tiptree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,494 GBP2020-10-31
    Officer
    icon of calendar 2001-05-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 3c Llanover Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 406 - Director → ME
  • 56
    icon of address 118 Wiltshire Crescent, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit 6 Bridge Business Centre, Burcott Road, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 371 - Director → ME
  • 58
    icon of address Unit 6 Bridge Business Centre, Burcott Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 370 - Director → ME
  • 59
    icon of address 2 The Buttercross, Leominster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 348 - Director → ME
  • 60
    icon of address 2 Buttercross Arcade, Leominster
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,232 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 366 - Director → ME
    icon of calendar 2009-05-20 ~ now
    IIF 384 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Shop 2 Grafton House, Burgess Street, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,111 GBP2024-03-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 2 The Buttercross, Leominster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 347 - Director → ME
  • 63
    icon of address 2 The Buttercross, Leominster, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 349 - Director → ME
  • 64
    icon of address 50 Woodborough Street, Bristol, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 65
    JASEYFACEIT LTD - 2019-10-23
    icon of address Seaton Lodge 8 Kirkpark, Scalloway, Shetland, Shetland Islands, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 66
    STARLEVEL LIMITED - 1983-05-04
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 67 - Director → ME
  • 67
    icon of address 33 Woodgate Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 91 - Director → ME
  • 70
    icon of address 144-146 Kings Cross Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 42 Coventry Road, Market Harborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,417 GBP2024-12-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 72
    GOLDMINE IT SUPPORT LIMITED - 2023-03-21
    icon of address 306 Equiano House 17 Lett Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 200 - Has significant influence or controlOE
  • 73
    icon of address 32 Barrowby Gate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 403 - Director → ME
    icon of calendar 2014-09-18 ~ dissolved
    IIF 408 - Secretary → ME
  • 74
    icon of address Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 306 - Director → ME
  • 75
    icon of address 465 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 70 - Director → ME
  • 76
    icon of address 42/43 Castle Circus House, 136 Union Street, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 326 - Secretary → ME
  • 77
    HOMEWORKING & SMALL BUSINESS ALLIANCE LIMITED - 2014-07-07
    HOMEWORKERS & SMALL BUSINESS ALLIANCE LIMITED - 2012-03-30
    icon of address 82 Rothwell Road, Desborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 173 - Director → ME
  • 78
    icon of address 21 Cyfarthfa Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 8 Hopper Way, Diss Business Park, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2021-11-30
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2002-02-19 ~ dissolved
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 5 5 Chantry Mead Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.50 GBP2019-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Castle Mey 38 Alandale Road, North Sompting, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 260 - Director → ME
  • 82
    icon of address 60 High Street, Tarring, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 253 - Director → ME
  • 83
    icon of address 29 Heyford Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Apartment 1 The Gatehouse, Hastings Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 295 - Director → ME
  • 85
    icon of address 50 Woodborough Street Easton, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 86
    TRIA RAIL LTD - 2023-04-24
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -251,692 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 242242a Farnham Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 88
    TECHIMAN LIMITED - 2014-05-13
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,158 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 6 Eden Drive, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 307 - Director → ME
  • 91
    icon of address 18 Ha'penny Bridge Way, Victoria Dock, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,207 GBP2024-02-29
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2021-02-01 ~ dissolved
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 1 Parkways Grove, Oulton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    JUNCTION BOOKS LIMITED - 2007-11-14
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 318 - Director → ME
    icon of calendar 2015-09-27 ~ now
    IIF 398 - Secretary → ME
  • 95
    icon of address 68-69 Morley Street, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 2 Butterlake Marldon, Paignton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 337 - Has significant influence or controlOE
  • 97
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 92 - Director → ME
  • 98
    icon of address 74 Dickenson Rd Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 314 - Director → ME
  • 99
    icon of address Inkpot House Lutterworth Road, Dunton Bassett, Lutterworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 165 - Director → ME
    icon of calendar 2025-01-03 ~ now
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Broomhill, Mill Lane, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 6 Gasgoine House, Charter Way, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 383 - Secretary → ME
  • 102
    icon of address Heathercroft 38 Alandale Road, North Sompting, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 259 - Director → ME
  • 103
    icon of address Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 310 - Director → ME
  • 104
    icon of address 7 Eden Court Vale Road, Hawkhurst, Cranbrook, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 18 Ha'penny Bridge Way, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 106
    icon of address 37 Carroll Crescent, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 407 - Director → ME
  • 107
    icon of address Heathercroft 38 Alandale Road, North Sompting, Lancing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 254 - Director → ME
  • 108
    icon of address 33 Chantry Avenue, Hartley, Longfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    icon of address 1 Walbank Grove, Shenley Brook End, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 321 - Director → ME
  • 110
    icon of address 1 Walbank Grove, Shenley Brook End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,410 GBP2017-10-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 15 Wharfside, Fenny Stratford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 120 - Director → ME
  • 112
    icon of address 70 Wright Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,620 GBP2024-02-29
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 113
    icon of address Penmeneth House, 16 Penpol Avenue, Hayle, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,276 GBP2024-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 172 - Director → ME
    icon of calendar 2018-03-29 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address Unit 8 Deanfield Drive, Link 59 Business Park, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 335 - Director → ME
    IIF 103 - Director → ME
  • 115
    icon of address 125 Henthorn Road, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address Inkpot House, Lutterworth Road, Dunton Bassett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 351 - Director → ME
    icon of calendar 2020-11-13 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-11-19 ~ dissolved
    IIF 228 - Director → ME
  • 119
    icon of address 1-8 Newton Place Walshes Road, Crowborough, East Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 382 - Has significant influence or controlOE
  • 120
    icon of address 96 High Street, Prestatyn, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 293 - Director → ME
  • 121
    icon of address Portreath, Abbey Drive, Prestatyn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 122
    icon of address 4385, 10351153: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 323 - Director → ME
  • 123
    icon of address Honeysuckle Cottage Mill Road, Friston, Saxmundham, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,038 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2013-07-01 ~ now
    IIF 331 - Secretary → ME
  • 124
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,323 GBP2024-12-31
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 288 - Director → ME
  • 125
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,457 GBP2024-12-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 313 - Director → ME
  • 126
    icon of address 64 Oakington Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 19 Lovelace Close, Parkwood, Rainham, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 7 Eden Court, Vale Road, Hawkhurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 19 Smith's Place House, Leith, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 138 - Director → ME
  • 130
    icon of address Business Ledger Limited, Unit 3 Waterside Drive, Langley, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 131
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 151 - Director → ME
    icon of calendar 2015-09-27 ~ now
    IIF 395 - Secretary → ME
  • 132
    icon of address Jason Disbury, 30 Wallace Avenue, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 18 Ha'penny Bridge Way, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,167 GBP2024-02-29
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Swallow Eaves Silver Street, Winteringham, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 98 - Director → ME
  • 135
    icon of address Aidan Sheriff, Swallow Eaves Silver Street, Winteringham, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 87 - Director → ME
  • 136
    icon of address Flat 2 83 Queen St, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 137
    CORNWALL IT LIMITED - 2022-09-02
    AMA TECHNICAL SERVICES LTD - 2017-05-11
    icon of address Tremough Innovation Centre, Tremough Innovation Centre, Penryn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 19 Smith's Place, Leith, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 142 - Director → ME
  • 139
    icon of address 19 Smiths Place, Leith, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 139 - Director → ME
  • 140
    icon of address Swallow Eaves Silver Street, Winteringham, Scunthorpe, North Lincolshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 94 - Director → ME
  • 141
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 142
    icon of address 22 Park Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,307 GBP2024-02-29
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Second Floor One The Square, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 114 - Director → ME
  • 144
    icon of address 50 Ringmore Way, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 43 Mornington Road, Chingford, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,517 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 187 - LLP Designated Member → ME
  • 146
    icon of address 18 Hapenny Bridge Way, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,568 GBP2017-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 70 Wright Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,503 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Copthorne Business Suite, Copthorne Way, Copthorne, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,863 GBP2020-04-30
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 5 Millmead Avenue, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 150
    OLIVER PILLON LTD - 2015-05-08
    icon of address 1 Syddal Close, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 33 Chantry Avenue, Hartley, Longfield, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,502 GBP2018-06-30
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address Dinas View, Back Of Marine Terrace, Criccieth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 175 - Director → ME
  • 154
    icon of address 54 Oswald Road, Scunthorpe, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 26 Barnhurst Path, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,007,061 GBP2024-04-30
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 156
    icon of address 18 The Broadway, West Ealing, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 280 - Director → ME
  • 157
    icon of address Grafton House, Burgess Street, Leominster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit 2, The Old Forge, Kingsland, Leominster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2021-05-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 49 Highwoods Road, Mexborough, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 311 - Director → ME
  • 160
    icon of address 465 Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 169 - Director → ME
  • 161
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 147 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 41 Montserrat Road, Lee-on-the-solent, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 73 Ivy Road Ivy Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-03-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 'heathercroft', 38 Alandale Road, North Sompting, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 255 - Director → ME
  • 165
    icon of address 45 Richards Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 283 - Director → ME
  • 166
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 361 - Director → ME
  • 167
    icon of address 110a Chiswick High Rd, Chiswick High Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 204 - Director → ME
  • 168
    icon of address 1 Helias Close, Worsley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Leofric House, 81 New Road, Bampton, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258 GBP2020-05-31
    Officer
    icon of calendar 1993-12-15 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 170
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 149 - Director → ME
    icon of calendar 2015-09-27 ~ now
    IIF 397 - Secretary → ME
  • 171
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 172
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    MY IT HEALTH LIMITED - 2010-09-07
    icon of address Suite A Unit 16 Cirencester Office Pa, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 364 - Director → ME
  • 174
    icon of address 21 Kilruskin Drive, West Kilbride, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 281 - Director → ME
  • 175
    icon of address 194 Maddison House, 226 High Street, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    WAYLAND TRADING LIMITED - 2006-02-27
    JANUS BOOKS LIMITED - 2006-08-16
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 152 - Director → ME
    icon of calendar 2015-09-27 ~ now
    IIF 393 - Secretary → ME
  • 177
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,056 GBP2018-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 150 - Director → ME
    icon of calendar 2015-09-27 ~ now
    IIF 394 - Secretary → ME
  • 178
    icon of address Graig Fach, Llangennech, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 346 - Director → ME
  • 179
    icon of address 1 Bowden Way, Failand, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 97 - Director → ME
  • 180
    icon of address Princess House, Princess Way, Swansea, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,797 GBP2022-12-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    LONDON BOOK FESTIVAL LIMITED - 2003-05-23
    SANDWOOD MARKETING LIMITED - 2001-03-26
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,028 GBP2019-12-31
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 396 - Secretary → ME
  • 182
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 88 - Director → ME
  • 183
    icon of address Princess House, Princess Way, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    icon of address 27-29 Torquay Road, Paignton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 325 - Secretary → ME
  • 185
    icon of address 60 High Street, Tarring, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 230 - Director → ME
  • 186
    icon of address 119 Paradise Orchard, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 377 - Director → ME
    icon of calendar 2023-08-28 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 290 - Director → ME
  • 190
    icon of address 60 High Street, Tarring, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 231 - Director → ME
  • 191
    icon of address Heathercroft 38 Alandale Road, North Sompting, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 352 - Director → ME
  • 192
    BINARY EVOLUTIONS LIMITED - 2023-05-30
    XTRA MILE REMOVALS REFURBISH RETAIL LTD - 2023-05-31
    XMILE REMOVALS REFURBISH RETAIL LTD - 2024-10-07
    icon of address Menai Suite Dolgoed, Lon Ty'n Y Caeau, Menai Bridge, Isle Of Anglesey, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
Ceased 83
  • 1
    icon of address 11 Oakfield Place, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2009-07-01
    IIF 401 - Director → ME
  • 2
    icon of address 7 Wythenshawe Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,942 GBP2024-06-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-11-01
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 151 Lutterworth Road, Blaby, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ 2014-03-20
    IIF 381 - Secretary → ME
  • 4
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2021-05-21
    IIF 342 - Director → ME
  • 5
    icon of address Safeharbour Memory Wellbeing Centre Coldharbour Road, Northfleet, Gravesend, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-19
    IIF 265 - Director → ME
  • 6
    icon of address Boreas Vale Farm, Thorngumbald Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2015-10-08
    IIF 8 - Director → ME
  • 7
    ANDERSON BURROWS CONSULTANCY LIMITED - 1995-07-11
    OMNITECH CONSULTANCY LIMITED - 1992-03-17
    icon of address Arden House, Sheep Street, Chipping Campden, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-06 ~ 1992-06-30
    IIF 182 - Director → ME
  • 8
    icon of address Flat 6 -bayeux House, Springfield Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-12-31
    IIF 409 - Director → ME
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-28 ~ 2025-06-03
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    icon of address 1 Skillings Lane, Brough, North Humberside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,356 GBP2022-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-09-01
    IIF 9 - Director → ME
  • 11
    icon of address 34 High Melbourne Street, Bishop Auckland, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-19
    IIF 328 - Director → ME
  • 12
    icon of address 1st Floor Offices (a), 2-12 New Cleveland Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2021-11-22
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-06-07
    IIF 271 - Ownership of shares – 75% or more OE
  • 13
    icon of address 70 Wright Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,301 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2021-01-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2022-05-04
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-01-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1j2 And 1k2 Hastingwood Industrial Estate, Wood Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,588 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-31
    IIF 247 - Secretary → ME
  • 16
    CORPORATE HARDWARE SOLUTIONS (UK) LIMITED - 2008-03-03
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,424 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2024-03-19
    IIF 78 - Director → ME
    icon of calendar 2005-12-13 ~ 2007-09-20
    IIF 210 - Director → ME
  • 17
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2011-09-30
    IIF 363 - Director → ME
  • 18
    icon of address 116 Church Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2023-07-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 19
    icon of address 42 Glanymor Park Drive, Loughor, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2015-10-16
    IIF 345 - Director → ME
    icon of calendar 2007-03-09 ~ 2015-10-16
    IIF 292 - Secretary → ME
  • 20
    icon of address 29 The Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,933 GBP2024-12-31
    Officer
    icon of calendar 2004-04-15 ~ 2019-05-22
    IIF 111 - Director → ME
    icon of calendar 2014-08-11 ~ 2019-05-22
    IIF 391 - Secretary → ME
  • 21
    icon of address 50 Carr Lane, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2013-06-01
    IIF 20 - Director → ME
  • 22
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ 2014-03-31
    IIF 201 - Director → ME
  • 23
    icon of address 136 Tuckton Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,111 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2016-03-23
    IIF 332 - Director → ME
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2024-07-14
    IIF 202 - Director → ME
  • 25
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2012-05-31
    IIF 303 - Director → ME
  • 26
    icon of address 33 Chantry Avenue, Hartley, Longfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,658 GBP2021-01-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-07-23
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2022-03-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Chaddesden Accountants Ltd, 42a Reginald Road South, Chaddesden, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2011-10-31
    IIF 276 - Director → ME
  • 28
    icon of address Ground Floor The Maltings, Locks Hill, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-26 ~ 2011-05-18
    IIF 356 - Director → ME
  • 29
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-23
    IIF 74 - Director → ME
  • 30
    HEALTH AND INNOVATIONS LIMITED - 2022-04-06
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,680 GBP2023-06-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-11-18
    IIF 287 - Director → ME
  • 31
    icon of address John Phillips & Co Ltd 81, Centaur Court Claydon Business, Park Great Blakenham Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-09 ~ 2013-06-01
    IIF 185 - Director → ME
  • 32
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,926 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2021-03-25
    IIF 110 - Director → ME
  • 33
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,801 GBP2024-01-31
    Officer
    icon of calendar 2007-09-24 ~ 2008-01-23
    IIF 124 - Director → ME
  • 34
    HIAUTODRIVE LIMITED - 2019-09-10
    icon of address 50a The Ham, Westbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2019-09-09
    IIF 399 - Director → ME
  • 35
    icon of address Unit 1a Imperial Business Park, Mortimer Road, Hereford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -837 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-08-08
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-08-08
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Unit 1a Imperial Business Park, Mortimer Road, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,898 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ 2024-10-01
    IIF 369 - Director → ME
  • 37
    icon of address Unit 1a Imperial Business Park, Mortimer Road, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,268 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ 2024-10-01
    IIF 367 - Director → ME
  • 38
    icon of address 15 Falmouth Close, Kirkleatham Grange, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,879 GBP2022-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2008-09-18
    IIF 44 - Director → ME
    icon of calendar 2003-03-18 ~ 2008-09-18
    IIF 208 - Secretary → ME
  • 39
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-18
    IIF 191 - Director → ME
  • 40
    icon of address Unit 13, Fireclay Business Park, Thornton, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2006-04-29
    IIF 233 - Director → ME
  • 41
    icon of address 62 Burlington Crescent, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2014-08-04
    IIF 11 - Director → ME
  • 42
    icon of address 43 Mornington Road, Chingford, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,675 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-06-04
    IIF 99 - Director → ME
  • 43
    icon of address 31 Peel Road, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,770 GBP2024-09-30
    Officer
    icon of calendar 1998-09-11 ~ 2022-01-09
    IIF 116 - Director → ME
    icon of calendar 1998-09-11 ~ 1998-11-11
    IIF 392 - Secretary → ME
  • 44
    JUNCTION BOOKS LIMITED - 2007-11-14
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-09-27
    IIF 360 - Director → ME
  • 45
    EASTBURY ECONOMIC COMPANY LIMITED - 1984-03-23
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-18
    IIF 190 - Director → ME
  • 46
    icon of address Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-23
    IIF 75 - Director → ME
  • 47
    icon of address Inkpot House Lutterworth Road, Dunton Bassett, Lutterworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ 2025-01-24
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-01-24
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2021-09-25
    IIF 125 - Director → ME
    icon of calendar 2016-01-14 ~ 2018-11-23
    IIF 144 - Director → ME
  • 49
    icon of address 6 Sussex Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2016-11-23
    IIF 119 - Director → ME
  • 50
    icon of address Flat 23 St Albans House, 176 Leigham Court Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2022-04-15
    IIF 209 - Director → ME
  • 51
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2009-09-14
    IIF 386 - Secretary → ME
  • 52
    icon of address 1-8 Newton Place Walshes Road, Crowborough, East Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-11-01 ~ 2023-12-15
    IIF 344 - Secretary → ME
  • 53
    BEESTON GARAGE DOORS LTD - 2007-04-03
    icon of address Chaddesden Accountants Ltd, 42a Reginald Road South, Chaddesden, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2011-10-31
    IIF 277 - Director → ME
  • 54
    icon of address 116 Burnt Ash Hill, Lee, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-11 ~ 2000-07-28
    IIF 232 - Director → ME
  • 55
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ 2024-05-16
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 56
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,457 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2024-01-18
    IIF 374 - Director → ME
  • 57
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2015-09-27
    IIF 357 - Director → ME
  • 58
    PROTECH MICROS LIMITED - 2015-05-12
    icon of address 74 Dickenson Road, Rusholme, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,829 GBP2024-01-05
    Officer
    icon of calendar 2003-02-01 ~ 2007-01-01
    IIF 206 - Director → ME
  • 59
    icon of address Unit 7 Peckelton Business Park, Peckelton Common, Pekelton, Leics, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2012-03-01
    IIF 163 - Director → ME
  • 60
    icon of address Woodford Norman Accounting Ltd, 7 Kevern Close, Wigston, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2012-02-13
    IIF 252 - Director → ME
  • 61
    icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2007-01-31
    IIF 248 - Secretary → ME
  • 62
    icon of address Second Floor One The Square, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2013-03-22
    IIF 108 - Director → ME
  • 63
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,105,337 GBP2021-03-30
    Officer
    icon of calendar 2013-03-22 ~ 2017-10-06
    IIF 113 - Director → ME
  • 64
    icon of address 69 Morley Street, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2018-11-10
    IIF 52 - Director → ME
  • 65
    icon of address Maple House, 13 To 15 The Butts, Bratton, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-11-27
    IIF 270 - Director → ME
  • 66
    icon of address 99 Dayton Road, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2015-07-18
    IIF 186 - Director → ME
  • 67
    icon of address 383 Southcoates Lane, Hull, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-10 ~ 2014-04-27
    IIF 121 - Director → ME
  • 68
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-26 ~ 2006-08-01
    IIF 123 - Director → ME
  • 69
    icon of address 7 White Horse Way, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ 2021-08-24
    IIF 227 - Director → ME
  • 70
    icon of address Rowheath Pavilion, Heath Road, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2012-09-11
    IIF 308 - Director → ME
  • 71
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2015-09-27
    IIF 359 - Director → ME
  • 72
    ACCOUNTING AND RECOVERY SOLUTIONS LIMITED - 2009-03-04
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,894 GBP2020-11-30
    Officer
    icon of calendar 2010-02-12 ~ 2011-11-28
    IIF 16 - Director → ME
    icon of calendar 2009-02-03 ~ 2009-12-21
    IIF 12 - Director → ME
  • 73
    icon of address Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2000-04-20
    IIF 261 - Director → ME
  • 74
    MY IT HEALTH LIMITED - 2010-09-07
    icon of address Suite A Unit 16 Cirencester Office Pa, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-08-18
    IIF 389 - Secretary → ME
  • 75
    icon of address 58 Burlington Crescent, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2014-01-27
    IIF 19 - Director → ME
  • 76
    icon of address 15 Wharfside, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ 2024-10-16
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    IIF 58 - Has significant influence or control OE
  • 77
    WAYLAND TRADING LIMITED - 2006-02-27
    JANUS BOOKS LIMITED - 2006-08-16
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2015-09-27
    IIF 317 - Director → ME
  • 78
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,056 GBP2018-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2015-09-27
    IIF 358 - Director → ME
  • 79
    LONDON BOOK FESTIVAL LIMITED - 2003-05-23
    SANDWOOD MARKETING LIMITED - 2001-03-26
    icon of address 127 Chelmsford Road, Shenfield, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,028 GBP2019-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2015-09-27
    IIF 153 - Director → ME
  • 80
    TNM COMPUTERS LIMITED - 2000-02-24
    icon of address 224 Old Road West, Gravesend, Kent, Da11 0l4
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1998-02-07
    IIF 264 - Director → ME
  • 81
    icon of address 1b Tangmere Gardens, Northolt, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-30
    IIF 333 - Secretary → ME
  • 82
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-03-25
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 83
    icon of address Flat 1 Pat Williams House, 45 Chestnut Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-21
    IIF 183 - Director → ME

The content of this website is protected by AgonGuard.

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

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