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 Stephen John Smith

    Related profiles found in government register
  • Mr Stephen John Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Oldham Street, Manchester, M1 1JQ

      IIF 1
  • Mr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Harley Street, 117 Harley Street, London, W1G 6AS, England

      IIF 2
    • icon of address 117, Harley Street, London, W1G 6AS, England

      IIF 3
    • icon of address 71, Coburg Road, Wood Green, London, N22 6UB, England

      IIF 4
    • icon of address Oralon Dental Clinic, Unit 2 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 5
    • icon of address 65a High Street, Stevenage, Hertfordshire, SG1 3AQ, England

      IIF 6
  • Dr Stephen Smith
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 7
  • Mr Stephen Bryan Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 8
  • Mr Stephen James Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Wroxham Road, Norwich, NR7 8AQ, England

      IIF 9
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 10
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 11
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 12 IIF 13
  • Mr Stephen Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 14
  • Mr Stephen Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 15
  • Mr Stephen Smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 16
  • Mr Stephen Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 17
  • Mr Stephen Smith
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 18
    • icon of address 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 19
    • icon of address 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 20
  • Mr Stephen Errol Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 21
  • Mr Stephen Nigel Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 22
  • Mr Stephen Paul Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 23
    • icon of address Laurel House, Aston Ingham Road, Newent, GL18 1NS, United Kingdom

      IIF 24
  • Mr Stephen Smith
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 25
    • icon of address 101, Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, SS2 5SE

      IIF 26
  • Mr Stephen Smith
    British born in September 1956

    Resident in England

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

      IIF 27
    • icon of address 2nd Floor, Finance House, 20-21 Aviation Way, Southen, Essex, SS2 6UN, United Kingdom

      IIF 28 IIF 29
  • Mr Stephen Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bc Stockford & Company Limited, The Old School, St Johns Road, Kates Hill Dudley, West Midlands, DY2 7JT

      IIF 30
    • icon of address 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 31
  • Mr Stephen Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forbes Road, Stockport, SK1 4HN

      IIF 32
  • Mr Stephen Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Littledown Drive, Bournemouth, Dorset, BH7 7AH, England

      IIF 33
  • Mr Stephen Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 34
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 35
  • Mr Stephen Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Arley Drive, Shaw, Oldham, OL2 8DY, England

      IIF 36
  • Mr Stephen Smith
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 37
  • Mr Stephen Smith
    British born in April 1983

    Resident in England

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

      IIF 38
  • Mr Stephen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD

      IIF 39
  • Mr Stephen Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Frome Road, Greenmeadow, Swindon, Wiltshire, SN25 3PQ, England

      IIF 40
  • Mr Stephen Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marigny, Waverley Lane, Farnham, GU9 8BQ, England

      IIF 41
  • Mr Stephen Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 42
    • icon of address 1st Flr Unit B, Raglan Street, Ashton-on-ribble, Preston, PR2 2AX, England

      IIF 43
  • Mr Stephen Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Wilkins Road, Oxford, OX4 2JB

      IIF 44
  • Mr Stephen Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, Mengham Lane, Hayling Island, PO11 9JT, England

      IIF 45
    • icon of address 9, Fernwood Avenue, London, SW16 1RD, England

      IIF 46
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

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

      IIF 47 IIF 48
    • icon of address 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 49
    • icon of address 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 50
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 51
  • Mr Stephen Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Valley Road, Carlton, Nottingham, NG4 1NA, England

      IIF 52
  • Mr Stephen Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 53
  • Mr Stephen Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 54
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Skyline House, Swingate, Stevenage, SG11AX, England

      IIF 55
  • Stephen James Smith
    British born in January 1980

    Resident in England

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

      IIF 56
  • Mr Stephen Michael Smith
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 North Quay, Wapping Quay, Liverpool, L3 4BU, England

      IIF 57 IIF 58
  • Mr Steven Keith Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 59
  • Mr Steven Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 60
  • Mr Steven Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 61 IIF 62
    • icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, W5 3TA, England

      IIF 63
    • icon of address 58, Beverley Gardens, Wembley, HA9 9RA, England

      IIF 64
  • Mr Stephen Mark Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 65
    • icon of address Highland Motors Ltd, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 66
  • Mr Steve Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE, United Kingdom

      IIF 67
    • icon of address 297, Kennington Road, London, SE11 4QE, England

      IIF 68
  • Smith, Stephen John
    British working jeweller born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Oldham Street, Manchester, M1 1JQ, England

      IIF 69
  • Stephen Smith
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Denmead Park, Dando Road, Denmead, Waterlooville, PO7 6PU, United Kingdom

      IIF 70
  • Stephen Smith
    British born in August 1965

    Resident in England

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

      IIF 71
  • Stephen Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rushberry Avenue, Manchester, M40 0GL, England

      IIF 72
  • Mr Stephen Robert Smith
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rear Mews, 24 Station Road, Shirehampton, Bristol, BS11 9TX, England

      IIF 73
  • Stephen Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Northolt Avenue, Ruislip, HA4 6ST, England

      IIF 74
  • Stephen Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brown Street, Salford Manchester, M65RY, England

      IIF 75
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 76
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 77
  • Mr Stephen Andrew Smith
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Derby Drive, Peterborough, PE1 4NQ

      IIF 78
  • Mr Stephen Smith
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 79
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 80
  • Mr Stephen Smith
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Mountblow Road, Clydebank, Dunbartonshire, G81 4NF, Scotland

      IIF 81
  • Steven Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, North Circular Road, London, NW10 0LA, England

      IIF 82
  • Mr Stephen Smith
    Brittish born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 96, Braidholm Road, Giffnock, Glasgow, G46 6DF, Scotland

      IIF 83
  • Smith, Stephen Robert
    British mechanical engineer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cedar Avenue, East Barnet, Barnet, Hertfordshire, EN4 8DY

      IIF 84
  • Smith, Stephen Robert
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 85
  • Mr Jonathan Stephen Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 86
  • Smith, Stephen James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 87
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 88
  • Smith, Stephen James
    British director born in January 1980

    Resident in England

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

      IIF 89
    • icon of address Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 90
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, NR7 9BB, England

      IIF 91
    • icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, NR7 9BB, United Kingdom

      IIF 92
  • Smith, Stephen, Doctor
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 93
  • Smith, Stephen, Dr
    British consultant in restorative dentistry born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Queen Elizabeth Street, London, SE1 2JE, United Kingdom

      IIF 94
  • Smith, Stephen, Dr
    British dentist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5P

      IIF 95
  • Smith, Stephen
    British builder born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Breck Road, Wallasey, Wirral, CH44 3BB, United Kingdom

      IIF 96
  • Smith, Stephen
    British dental surgeon born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ, England

      IIF 97
  • Smith, Stephen
    British dentist born in November 1958

    Resident in England

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

      IIF 98
  • Smith, Stephen
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 99
  • Smith, Stephen Bryan
    British engineer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Witney Green, Lowestoft, NR33 7AP, England

      IIF 100
  • Smith, Stephen Bryan
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 The Avenue Lowestoft, 101 The Avenue, Lowestoft, NR33 7LJ, England

      IIF 101
    • icon of address 259, London Road South, Lowestoft, NR33 0DS, England

      IIF 102
  • Smith, Steven Keith
    British board member born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 103
  • Smith, Steven Keith
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 104
  • Smith, Steven Keith
    British security born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Westwood Drive, West Mersea, Colchester, CO5 8PH, United Kingdom

      IIF 105
  • Mr Stephen Smith
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Knole Road, Boscombe, Bournemouth, Dorset, BH1 4DJ, United Kingdom

      IIF 114
  • Mr Stephen Smith
    British born in January 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 178, Locksley Park, Belfast, BT10 0NU, Northern Ireland

      IIF 115
  • Smith, Stephen
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Willian Way, Letchworth Garden City, SG6 2HQ, England

      IIF 116
    • icon of address 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 117
  • Smith, Stephen
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 118
  • Smith, Stephen
    British joiner born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Oakland Road, Wakefield, West Yorkshire, WF1 5LZ, United Kingdom

      IIF 119
  • Smith, Stephen
    British accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 120
  • Smith, Stephen
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Grenadier Drive, Liverpool, L12 4ZN, United Kingdom

      IIF 121
  • Smith, Stephen
    British finance director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP

      IIF 122
    • icon of address Unit 3, Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP, England

      IIF 123
  • Smith, Stephen
    British tax accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Lane, West Derby, Liverpool, L12 7JB

      IIF 124
  • Smith, Stephen
    British police officer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackberry Barn, Coleshill Road, Maxstoke, Warwickshire, B46 2QE, England

      IIF 125
  • Smith, Stephen Nigel
    British graphic designer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 126
  • Mr Stephen George Smith
    British born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 127
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 128 IIF 129
  • Mr Stephen Paul Smith
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, GL18 1NS, United Kingdom

      IIF 130
  • Mr Stephen Robert Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Alkington, Berkeley, Glos, GL13 9TS, United Kingdom

      IIF 131
  • Mr Stephen Smith
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wardle Court, Whittle-le-woods, Chorley, PR6 7DQ, England

      IIF 132
  • Mr Stephen Smith
    British born in September 1957

    Resident in United Kingdom

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

      IIF 133
  • Mr Stephen Smith
    British born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32-34, High Street, Ringwood, Hants, BH24 1AG, England

      IIF 134
  • Mr Stephen Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 West Side Rise, Olney, Buckinghamshire, MK46 5HP, United Kingdom

      IIF 135
  • Mr Stephen Smith
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 136
  • Mr Stephen Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 137
    • icon of address 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 138
  • Mr Stephen Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Quarry Bank Court, Leeds, LS5 3NT, United Kingdom

      IIF 139
    • icon of address 51, Portland Square, Sutton In Ashfield, NG17 1AZ, United Kingdom

      IIF 140
  • Mr Stephen Smith
    British born in May 1980

    Resident in United Kingdom

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

      IIF 141 IIF 142 IIF 143
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Mr Stephen Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 145
    • icon of address Unit 7, Station Road, Henley-on-thames, RG9 1DS, United Kingdom

      IIF 146
  • Mr Stephen Smith
    British born in December 1990

    Resident in United Kingdom

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

      IIF 147
  • Smith, Stephen
    British 7.5 tonne driver born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Denmead Park, Dando Road, Denmead, Waterlooville, PO7 6PU, United Kingdom

      IIF 148
  • Smith, Stephen
    British airline manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Butts Paddock Canewdon, Butts Paddock, Rochford, SS4 3QT, United Kingdom

      IIF 149
  • Smith, Stephen
    British surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Bush Cottage, 60 Upper Harlestone, Upper Harlestone, Northamptonshire, NN7 4EH

      IIF 150
  • Smith, Stephen
    British director born in September 1956

    Resident in England

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

      IIF 151
  • Smith, Stephen
    British electrician born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alpha Road, Chingford, London, E4 6TD, England

      IIF 152
  • Smith, Stephen
    British production manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bidwell Brook Drive, Paignton, Devon, TQ4 7NF

      IIF 153
  • Smith, Stephen
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bonser Gardens, Sutton-in-ashfield, Nottinghamshire, NG17 1DT, England

      IIF 154
  • Smith, Stephen
    British quality manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Frank Fold, Heywood, Lancashire, OL10 4FF, England

      IIF 155
  • Smith, Stephen
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 156
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, England

      IIF 157
    • icon of address 27, Leighton Road, Woolston, Southampton, Hampshire, SO19 2FU, United Kingdom

      IIF 158
  • Smith, Stephen
    British electrical engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forbes Road, Stockport, Cheshire, SK1 4HN, United Kingdom

      IIF 159
  • Smith, Stephen
    British chief executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, England

      IIF 160
  • Smith, Stephen
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204 Omega Works, 4 Roach Road, London, E3 2GY, United Kingdom

      IIF 161
  • Smith, Stephen
    British fitter born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fraser Street, Shaw Shaw, Oldham, OL2 7SD

      IIF 162
  • Smith, Stephen
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Oban Grove, Fearnhead, Warrington, Cheshire, WA2 0TG, United Kingdom

      IIF 163
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, United Kingdom

      IIF 164 IIF 165
  • Smith, Stephen
    British architect born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 166 IIF 167
  • Smith, Stephen
    British director born in April 1983

    Resident in England

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

      IIF 168
  • Smith, Stephen
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rushberry Avenue, Manchester, M40 0GL, England

      IIF 169
  • Smith, Stephen Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, GL18 1NS, England

      IIF 170
  • Smith, Stephen Paul
    British enterprise security consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Newent, Gloucestershire, GL18 1NS, England

      IIF 171
  • Mr Michael Stephen Groves
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ravenoak Road, Cheadle Hulme, Cheadle, SK8 7DL, England

      IIF 172
  • Mr Stephen Smith
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Lane, Lincoln, LN1 2QD, United Kingdom

      IIF 173
  • Mr Stephen Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Valleyside, Chingford, London, E4 7SP, England

      IIF 174
  • Mr Stephen Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, HU17 9FS, United Kingdom

      IIF 175
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 176
  • Mr Stephen Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RA, United Kingdom

      IIF 177
  • Mr Stephen Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93a, Willoughby Road, Scunthorpe, DN17 2DJ, England

      IIF 178
  • Mr Stephen Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 179
    • icon of address Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 180
  • Mr Steven Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 181
  • Mr Steven Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Haven House, Albemarle Street, Essex, Harwich, CO12 3HL, England

      IIF 182
  • Smith, Mark Steven
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 183
  • Smith, Stephen
    British 7.5 tonne born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0BD, United Kingdom

      IIF 186
    • icon of address Unit 11, Shorade Business Estate, New Street Bridgtown, Cannock, Staffordshire, WS11 0DH, England

      IIF 187
  • Smith, Stephen
    British engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8-9 Beacon Trading Est, Middlemore Lane, Aldridge, Walsall, West Midlands, WS9 8DU, United Kingdom

      IIF 188
  • Smith, Stephen
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 189
  • Smith, Stephen
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Valleyside, Chingford, London, E4 7SP, England

      IIF 190
    • icon of address 96, Valleyside, Chingford, London, Essex, E47SP, United Kingdom

      IIF 191
  • Smith, Stephen
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marigny, Waverley Lane, Farnham, Surrey, GU9 8BQ, United Kingdom

      IIF 192
  • Smith, Stephen
    British decorator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN

      IIF 193
  • Smith, Stephen
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Jedburgh Close, The Priorys, North Shields, Tyne & Wear, NE29 9NU

      IIF 194 IIF 195
    • icon of address 246, Park View, Whitley Bay, Tyne And Wear, NE26 3QX, England

      IIF 196
  • Smith, Stephen
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beal High School, Woodford Bridge Road, Ilford, Essex, IG4 5LP

      IIF 197
  • Smith, Stephen
    British head of commercial born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, 56 Vincent Square, London, SW1P 2NE, England

      IIF 201
  • Smith, Stephen
    British hgv driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Willoughby Road, Scunthorpe, DN17 2DJ, England

      IIF 202
  • Smith, Stephen
    British project manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, Mengham Lane, Hayling Island, PO11 9JT, England

      IIF 203
  • Smith, Stephen
    British chef born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brown Street, Salford Manchester, M6 5RY, England

      IIF 204
  • Smith, Stephen
    British warehouse operative born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 205
  • Smith, Stephen
    British commercial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 206
  • Smith, Stephen
    British company director born in September 1967

    Resident in England

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

      IIF 207
    • icon of address 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 208
  • Smith, Stephen
    British international development director born in September 1967

    Resident in England

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

      IIF 209
  • Smith, Stephen
    British salesman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 210
  • Smith, Stephen
    British senior community organiser born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Valley Road, Carlton, Nottingham, NG4 1NA, England

      IIF 211
  • Smith, Stephen
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 212
  • Smith, Stephen
    British gas engineer born in June 1973

    Resident in England

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

      IIF 213
  • Smith, Stephen
    British property manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Farm Oast, Collier Street, Tonbridge, Kent, TN12 9SB, England

      IIF 214
  • Smith, Stephen Robert
    English builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose, Heathfield, Alkington, Berkeley, GL13 9PS, England

      IIF 215
    • icon of address Melrose, Heathfield Alkington, Berkeley, GL13 9PS, United Kingdom

      IIF 216
  • Smith, Stephen Robert
    English civil engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose, Heathfield, Berkeley, Gloucestershire, GL13 9PS, United Kingdom

      IIF 217
  • Smith, Stephen Robert
    English director born in December 1960

    Resident in England

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

      IIF 218
  • Smith, Stephen Robert Andrew
    British horticulturist and historic garden advisor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Gardens, South View Drive, London, E18 1PA, England

      IIF 219
  • Smith, Steven
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 220
  • Mr Steven Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 221
  • Mr. Stephen Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 222
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
  • Smith, Mark Stephen
    British certified chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 224
  • Smith, Mr Stephen
    British driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Mill Lane, Lymm, WA13 9SD, England

      IIF 225
  • Smith, Stephen
    English company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Linnet Drive, Chelmsford, Essex, CM2 8AL, England

      IIF 226
    • icon of address 41c, Well Lane, Galleywood, Chelmsford, Essex, CM2 8QZ, England

      IIF 227
  • Smith, Stephen Andrew
    English director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Derby Drive, Peterborough, PE1 4NQ

      IIF 228
  • Smith, Steve
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Kennington Road, London, SE11 4QE, England

      IIF 229
  • Smith, Steven
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, North Circular Road, London, NW10 0LA, England

      IIF 230
  • Smith, Steven
    British board member born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Bolina Road, London, SE16 3LF, England

      IIF 231
  • Smith, Steven
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB, United Kingdom

      IIF 232
  • Smith, Steven
    British business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 233
    • icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, W5 3TA, England

      IIF 234
  • Smith, Steven
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 235
    • icon of address 58, Beverley Gardens, Wembley, HA9 9RA, England

      IIF 236
  • Dr Stephen James Smith
    British,new Zealander born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourwinds, Ipswich Road, Rougham, Bury St. Edmunds, IP30 9LZ, England

      IIF 237
  • Mr Steven Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, ST5 3LN, England

      IIF 238
  • Smith, David Stephen Lyndon
    British retired born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ferndale Road, Ashford, Middx, TW15 3PH, United Kingdom

      IIF 239
  • Smith, Jonathan Stephen
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lucas House, Lucas House, Tytherton Lucas, Wiltshire, SN15 3RL, United Kingdom

      IIF 240
  • Smith, Jonathan Stephen
    British recruitment consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 241
  • Smith, Stephen John
    British bricklayer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 15 Weld Road, Southport, PR8 2AZ, United Kingdom

      IIF 242
    • icon of address 9, Breck Road, Wallasey, CH44 3BB, United Kingdom

      IIF 243
  • Smith, Stephen Mark
    British accountant born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 244
  • Smith, Stephen Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highland Motors, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 245 IIF 246
  • Smith, Stephen Mark
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, IV51 9EJ, Scotland

      IIF 247
  • Stephen Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 248
  • Groves, Michael Stephen
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ravenoak Road, Cheadle Hulme, Cheadle, SK8 7DL, England

      IIF 249
  • Mr Stephen Charles-smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 20 Bluelion Place Long Lane, London, SE1 4PU

      IIF 252
  • Stephen Smith
    British born in June 1967

    Resident in United Kingdom

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

      IIF 253
  • Stephen Smith
    British born in June 1973

    Resident in United Kingdom

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

      IIF 254
    • icon of address 60, Challacombe, Furzton, Milton Keynes, MK4 1DP, United Kingdom

      IIF 255
  • Stephen Smith
    British born in April 1977

    Resident in United Kingdom

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

      IIF 256
    • icon of address 24, Wyndcliff Drive, Urmston, Manchester, M41 6LH, United Kingdom

      IIF 257
  • Mr Stephen Smith
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 258 IIF 259
    • icon of address Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, DN4 5NG, United Kingdom

      IIF 260
    • icon of address 5 Brayford Square, London, 5 Brayford Square, London, E1 0SG, England

      IIF 261
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 262
  • Smith, Stephen
    English company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 263
  • Smith, Stephen
    British electrical engineer born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Mountblow Road, Clydebank, Dunbartonshire, G81 4NF, Scotland

      IIF 264
  • Stephen Michael Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Aylesbury Street, Wolverton, Milton Keynes, MK12 5HT, England

      IIF 265
  • Mr Jon Steven Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Woodmans Green, Droitwich, Worcestershire, WR9 9ES, England

      IIF 266
  • Mr Jon Steven Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Woodmans Green, Droitwich, Worcestershire, WR9 9ES, England

      IIF 267
  • Smith, Robert
    British commercial specialist born in November 1948

    Registered addresses and corresponding companies
    • icon of address 26, Crosby Way, Farnham, Surrey, GU9 7XG

      IIF 268
  • Smith, Stephen
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 255 Westrow Drive, Barking, Essex, IG11 9BU

      IIF 269
  • Smith, Stephen
    British plumber born in October 1959

    Registered addresses and corresponding companies
    • icon of address The Portman Hotel, 97 Ashley Road Boscombe, Bournemouth, Dorset, BH1 4LT

      IIF 270
  • Smith, Stephen
    British sales administrator born in October 1959

    Registered addresses and corresponding companies
    • icon of address 14 Weston Grove, Immingham, Grimsby, South Humberside, DN40 2DE

      IIF 271
  • Smith, Stephen Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 2a Nickstream Lane, Darlington, County Durham, DL3 0DB

      IIF 272 IIF 273
  • Mr Stephen Robert Andrew Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 274
  • Smith, Stephen
    British collections manager born in July 1968

    Registered addresses and corresponding companies
    • icon of address 108 Overton Drive, Chadwell Heath, Romford, Essex, RM6 4EE

      IIF 275
  • Smith, Stephen Michael
    British consultant born in August 1966

    Registered addresses and corresponding companies
    • icon of address 23 Connaught Street, Northampton, Northamptonshire, NN1 3BP

      IIF 276
  • Smith, Stephen
    British none born in September 1962

    Registered addresses and corresponding companies
    • icon of address 18 Crossgates Close, Martins Heron, Berkshire, RG12 9TY

      IIF 277
  • Smith, Stephen
    British regional development officer born in July 1963

    Registered addresses and corresponding companies
    • icon of address Docking Farm Cottage Docking Farm, Oulton, Norwich, Norfolk, NR11 6QZ

      IIF 278
  • Smith, Stephen
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 9 Meadowhead Road, Bassett, Southampton, Hampshire, SO16 7AD

      IIF 279
  • Smith, Stephen
    British property developer born in August 1966

    Registered addresses and corresponding companies
    • icon of address 170 Charminster Road, Bournemouth, Dorset, BH8 9RL

      IIF 280
  • Smith, Stephen
    British business development director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 281
  • Smith, Stephen
    British co director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 282
  • Smith, Stephen
    British director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Highgrove Close, Forest Lea, Leicestershire, LE67 4DW, United Kingdom

      IIF 283
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 284
  • Smith, Stephen
    British marketing born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Highgrove Close, Forest Lea Coalville, Leicestershire, LE67 4DW

      IIF 285
  • Smith, Stephen
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 286
  • Smith, Stephen
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Charles Street, London, W1J 5DU, England

      IIF 287
  • Smith, Stephen Robert
    British builder born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Alkington, Berkeley, Glos, GL13 9TS, United Kingdom

      IIF 288
  • Smith, Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 178, Locksley Park, Belfast, BT10 0NU, Northern Ireland

      IIF 296
  • Smith, Stephen Mark
    British

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 297
  • Smith, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
  • Smith, Steve
    British driver born in September 1966

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 302
  • Gash, Stephen
    British construction manager born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 South Street, Owston Ferry, Doncaster, South Yorkshire, DN9 1RP

      IIF 303
  • Gash, Stephen
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xp House, One Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 304
  • Smith, Jon Steven
    British transport manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 305
  • Smith, Jonathan Stephen
    British management consultant born in March 1966

    Registered addresses and corresponding companies
    • icon of address 93 Sinclair Road, London, W14 0NP

      IIF 306
  • Smith, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 76, Alexandra Street, Thorne, Doncaster, South Yorkshire, DN8 4EY, United Kingdom

      IIF 307
    • icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE

      IIF 308
    • icon of address 3, Woodcote Drive, Purley, Surrey, CR8 3PD

      IIF 309
  • Smith, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 310 IIF 311
  • Smith, Stephen
    British company accountant

    Registered addresses and corresponding companies
    • icon of address 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 312
    • icon of address Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 313
  • Smith, Stephen
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 3, 75 Roe Road, Northampton, Northamptonshire, NN1 4PH, England

      IIF 314
  • Smith, Stephen
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE, United Kingdom

      IIF 315
  • Smith, Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse 20, Blue Lion Place, London, SE1 4PU

      IIF 324
  • Smith, Stephen
    British sevice engineerer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Knole Road, Boscombe, Bournemouth, Dorset, BH1 4DJ, United Kingdom

      IIF 325
  • Smith, Stephen
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Sanderson Villas, Gateshead, NE8 3BZ, England

      IIF 326
  • Smith, Stephen
    British police officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Coleshill Road, Birmingham, West Midlands, B36 8AD

      IIF 327
  • Smith, Stephen Andrew
    English

    Registered addresses and corresponding companies
  • Smith, Stephen Andrew
    English accountant

    Registered addresses and corresponding companies
  • Smith, Stephen Andrew
    British chartered accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sandpiper Road, Hawkinge, Folkestone, Kent, England, CT18 7TA, England

      IIF 345
  • Smith, Stephen George
    British company director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 346 IIF 347
  • Smith, Stephen George
    British director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, Greater Manchester, BL1 4AG, England

      IIF 348
    • icon of address Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 349
  • Smith, Stephen Michael John
    British draughtsman born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Littledown Drive, Bournemouth, BH7 7AH, England

      IIF 350
  • Stephen, Robert Smith
    British operations director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arrowsmith, Stephen Lee
    British design engineer born in October 1970

    Registered addresses and corresponding companies
    • icon of address 16 Holly Wood, Great Barr, Birmingham, West Midlands, B43 6EH

      IIF 353
  • Groves, Michael Stephen
    British design engineer born in October 1961

    Registered addresses and corresponding companies
    • icon of address 53 Drummond Way, Macclesfield, Cheshire, SK10 4XJ

      IIF 354
  • Mr Robert Smith Stephen
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Lerwick Road, Aberdeen, AB16 6RF, United Kingdom

      IIF 355
  • Mr Smith Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 356
  • Smith, Stephen
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Cottage, 60 Upper Harlestone, Northampton, Northamptonshire, NNE7 4EH

      IIF 357
  • Smith, Stephen
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wardle Court, Chorley, PR6 7DQ, United Kingdom

      IIF 358
  • Smith, Stephen
    British housing consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Datchet House, Augustus Street, London, NW1 3TG, United Kingdom

      IIF 359
  • Smith, Stephen
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a Pembury Street, Sittingbourne, Kent, ME10 3EE, United Kingdom

      IIF 360
  • Smith, Stephen
    British gas engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Beighton, Sheffield, Sheffield, S20 1HA, United Kingdom

      IIF 361
  • Smith, Stephen
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 362
  • Smith, Stephen
    British service engineer born in October 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Knole Road, Boscombe, Dorset, BH1 4DJ, United Kingdom

      IIF 363
  • Smith, Stephen
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Tulketh Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1DR

      IIF 364 IIF 365
    • icon of address Brockhole Pavilion, Brockholes Way, Preston, PR3 0PZ, England

      IIF 366
    • icon of address Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 367
    • icon of address Brockholes Pavilion, Brockholes Way, Preston, Lancashire, PR3 0PZ, England

      IIF 368
  • Smith, Stephen
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockholes Pavilion, Brockholes Way, Claughton-on-brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 369
  • Smith, Stephen
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, West Side Rise, Olney, Buckinghamshire, MK46 5HP, England

      IIF 370
    • icon of address Brockholes Pavilion, Brockholes Way, Claughton-on-brock, Preston, PR3 0PZ, United Kingdom

      IIF 371
  • Smith, Stephen
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockholes Pavilion, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ

      IIF 372
    • icon of address Brockholes Pavilion, Brockholes, Way, Claughton-on-brock, Preston, Lancashire, PR3 0PZ

      IIF 373
  • Smith, Stephen
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 374 IIF 375
  • Smith, Stephen
    British oracle dba born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, West Side Rise, Olney, Buckinghamshire, MK46 5HP, United Kingdom

      IIF 376 IIF 377
  • Smith, Stephen
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LW

      IIF 378
  • Smith, Stephen
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, West Putford, Holsworthy, Devon, EX22 7UT, United Kingdom

      IIF 379
  • Smith, Stephen
    British 7.5 tonne driver born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Birkhall Parade, Aberdeen, AB16 5QS, United Kingdom

      IIF 380
  • Smith, Stephen
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 381
  • Smith, Stephen
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 382
  • Smith, Stephen
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, B77 4ES, United Kingdom

      IIF 383
  • Smith, Stephen
    British it born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20c, Cavendish Road, London, N4 1RT, United Kingdom

      IIF 384
  • Smith, Stephen
    British administrator born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Quarry Bank Court, Leeds, LS5 3NT, United Kingdom

      IIF 385
  • Smith, Stephen
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Portland Square, Nottinghamshire, Sutton In Ashfield, NG17 1AZ, United Kingdom

      IIF 386
  • Smith, Stephen
    British 3.5 tonne driver born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ryan Close, Leyland, PR25 2XW, United Kingdom

      IIF 387
  • Smith, Stephen
    British freelance consultant born in May 1980

    Resident in United Kingdom

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

      IIF 388
  • Smith, Stephen
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, RG9 1DS, England

      IIF 392
  • Smith, Stephen
    British 30/12/1990 born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Foxhunter Drive, Liverpool, L9 0NB, United Kingdom

      IIF 393
  • Smith, Stephen
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 394
  • Smith, Stephen Errol
    British collections director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Smith, Stephen Errol
    British company director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address One Hanover Street, London, W1S 1AX

      IIF 399
  • Smith, Stephen Errol
    British director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address One Hanover Street, London, W1S 1AX

      IIF 400
  • Smith, Stephen Michael
    British it consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Aylesbury Street, Wolverton, Milton Keynes, MK12 5HT, England

      IIF 401
  • Smith, Stephen Paul
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, GL18 1NS, United Kingdom

      IIF 402
  • Smith, Stephen, Mr.
    British courier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Norman Place Road, Coventry, CV6 2BS, England

      IIF 403
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 404
  • Smith, Stephen, Mr.
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 405
  • Smith, Stephen, Mr.
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coundon, Coventry, West Midlands, CV6 2BS, United Kingdom

      IIF 406
  • Mr Michael Stephen Groves
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, 15 Ravenoak Road, Cheadle Hulme, SK8 7DL, United Kingdom

      IIF 407
  • Smith, Stephen
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mill Lane, Lincoln, LN1 2QD, United Kingdom

      IIF 408
  • Smith, Stephen
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rosemary Avenue, Blackpool, FY4 2PQ, United Kingdom

      IIF 409
  • Smith, Stephen
    British retired police officer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rosemary Avenue, Blackpool, Lancashire, FY4 2PQ

      IIF 410
  • Smith, Stephen
    British developement trimmer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kings Road, Long Clawson, Melton Mowbray, LE14 4NP, England

      IIF 411
  • Smith, Stephen
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Frome Road, Greenmeadow, Swindon, Wiltshire, SN25 3PQ, United Kingdom

      IIF 412
  • Smith, Stephen
    British hgv driver / electrician born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Alexandra Street, Thorne, Doncaster, South Yorkshire, DN8 4EY, United Kingdom

      IIF 413
  • Smith, Stephen
    British painter born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, HU17 9FS, United Kingdom

      IIF 414
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 415
  • Smith, Stephen
    British engineer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RA, United Kingdom

      IIF 416
  • Smith, Stephen
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 417
  • Smith, Stephen
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 75 Roe Road, Northampton, NN1 4PH, England

      IIF 418
  • Smith, Stephen
    British company director born in June 1967

    Resident in United Kingdom

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

      IIF 419
  • Smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 420
    • icon of address Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 421
  • Smith, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 422
  • Smith, Stephen
    British none born in September 1967

    Resident in United Kingdom

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

      IIF 423 IIF 424
    • icon of address The Swan Main Street, Ullesthorpe, Lutterworth, LE17 5BT, England

      IIF 425
    • icon of address Managers Flat, 10 Queen Street, Peterborough, PE1 1PA, United Kingdom

      IIF 426
  • Smith, Stephen
    British roofing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woburn, Glascote, Tamworth, B77 2QP, United Kingdom

      IIF 427
  • Smith, Stephen
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Warham Road, South Croydon, Surrey, CR2 6LA, United Kingdom

      IIF 428
  • Smith, Stephen
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boardmans Lane, St Helens, WA11 9BB, United Kingdom

      IIF 429
    • icon of address 52, Boardmans Lane, St. Helens, Merseyside, WA11 9BB, England

      IIF 430
  • Smith, Stephen
    British manager supervisor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Ellesmere Crescent, Business Park, Nottingham, Sherwood, NG5 1DX, United Kingdom

      IIF 431
  • Smith, Stephen
    British director born in June 1973

    Resident in United Kingdom

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

      IIF 432
  • Smith, Stephen
    British plumer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Ulyett Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2SB

      IIF 433
  • Smith, Stephen
    British chartered accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 453
    • icon of address 16, Fairbourne Road, Manchester, Lancashire, M19 3HU, England

      IIF 454
    • icon of address 24, Wyndcliff Drive, Urmston, Manchester, Lancashire, M41 6LH, United Kingdom

      IIF 455
  • Smith, Stephen James, Dr
    British,new Zealander consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourwinds, Ipswich Road, Rougham, Bury St. Edmunds, IP30 9LZ, England

      IIF 456
  • Smith, Stephen Robert Andrew
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 457
  • Smith, Stephen Robert Andrew
    British gardener born in March 1962

    Resident in United Kingdom

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

      IIF 458
  • Smith, Stephen Robert Andrew
    British historic gardens consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate Cemetery, Swains Lane, London, N6 6PJ

      IIF 459
  • Smith, Stephen Robert Andrew
    British landscape manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Barnabas Street, London, Greater London, SW1W 8QE

      IIF 460
  • Smith, Steven
    British procure to pay born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 461
  • Smith, Steven
    British techinal director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Haven House, Suite 12 Haven House, Albemarle Street, Harwich, Essex, CO12 3HL, United Kingdom

      IIF 462
  • Smith, Steven
    British technician born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Haven House, Albemarle Street, Essex, Harwich, CO12 3HL, England

      IIF 463
  • Smith, Steven Graham
    British regional supply chain manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, ST5 3LN, England

      IIF 464
  • Smith, Robert
    British planner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 7 Daltons Lane, South Shields, Tyne And Wear, NE33 1EX

      IIF 465 IIF 466
  • Smith, Stephen
    English business development manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, United Kingdom

      IIF 467 IIF 468
    • icon of address Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 469
  • Smith, Stephen
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Fiddlers Drive, Armthorpe, Doncaster, DN3 3TT, England

      IIF 470
    • icon of address 54 Fiddlers Drive, Armthorpe, Doncaster, South Yorkshire, DN3 3TT

      IIF 471
    • icon of address Carr Hill, Doncaster, DN4 8DE, England

      IIF 472
    • icon of address Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, DN4 5NG, United Kingdom

      IIF 473
    • icon of address 5 Brayford Square, London, 5 Brayford Square, London, E1 0SG, England

      IIF 474
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 475
  • Smith, Stephen
    Brirish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ, United Kingdom

      IIF 476
  • Smith, Stephen
    British engineer born in August 1975

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address 89, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RE, United Kingdom

      IIF 477
  • Smith, Stephen Michael

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

      IIF 478
  • Smith, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address Melrose, Heathfield, Berkeley, Gloucestershire, GL13 9PS, United Kingdom

      IIF 479
  • Smith, Steve
    British managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D3 Carlyon Group, Carlyon Road, Atherstone, CV9 1LQ, England

      IIF 480
  • Smith, Steve
    British security consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spruce, Tamworth, Staffordshire, B77 4ES, United Kingdom

      IIF 481
  • Smith, Steven
    British self employed born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Woodmans Green, Westlands, Droitwich, WR9 9ES, United Kingdom

      IIF 482
  • Smith, Steven
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gailey Canoe Club, Croft Lane, Nr Penkridge, Nr Stafford, ST19 5PY

      IIF 483
  • Smith, Steven
    British product design born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Windsor Road, Gerrards Cross, Bucks, SL9 7NF, United Kingdom

      IIF 484
    • icon of address Gresham House 116, Sussex Gardens, London, W2 1UA

      IIF 485
  • Smith, David Stephen Lyndon
    British airline manager

    Registered addresses and corresponding companies
    • icon of address 29 Ferndale Road, Ashford, Middlesex, TW15 3PH

      IIF 486
  • Smith, David Stephen Lyndon
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Ferndale Road, Ashford, Middlesex, TW15 3PH

      IIF 487
  • Smith, Jonathan Stephen
    British businessman born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucas House, Tytherton Lucas, Chippenham, Wiltshire, SN15 3RL, England

      IIF 488
  • Smith, Stephen
    American director born in September 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 489
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 490
  • Smith, Stephen
    American attorney at law born in March 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 491
  • Smith, Stephen
    born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Wheatacre Road, Sheffield, South Yorkshire, S36 2GB, Uk

      IIF 492
  • Smith, Stephen
    New Zealander director born in April 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unicorn House, Broad Lane, Gilberdyke, Brough, East Yorkshire, HU15 2TS, United Kingdom

      IIF 493
  • Smith, Stephen Andrew

    Registered addresses and corresponding companies
  • Steven Smith
    New Zealander born in April 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unicorn House, Broad Lane, Gilberdyke, Brough, East Yorkshire, HU15 2TS, United Kingdom

      IIF 514
  • Smith, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 515
  • Charles-smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Stephen Lyndon

    Registered addresses and corresponding companies
    • icon of address 23 New Court, Addlestone, Surrey, KT15 2EE

      IIF 518
  • Smith, Stephen

    Registered addresses and corresponding companies
  • Groves, Michaelstephen Stephen
    British electrical designer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Campsie Road, East Kilbride, Glasgow, Lanarkshire, G75 9GE

      IIF 555
  • Smith, Stephen Errol
    British director born in July 1968

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 98, Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 556
child relation
Offspring entities and appointments
Active 266
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Ravenoak Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,647 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Hornchurch Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    PRIME UMBRELLA SERVICES LIMITED - 2017-07-03
    icon of address 64 Mill Lane West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Beezings Farm Forty Foot Road, Swingbrow, Chatteris, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 340 - Secretary → ME
  • 6
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 544 - Secretary → ME
  • 7
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 335 - Secretary → ME
  • 8
    icon of address 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,950 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 406 - Director → ME
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,591 GBP2025-01-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Brayford Square, London, 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 Forbes Road, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,981 GBP2025-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Lerwick Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Marina View, Fazeley, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    930 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 206 - 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
  • 16
    ARBOUR TRAINING LTD - 2016-05-20
    icon of address 1 Council Villas, Main Road Lower Yorkley, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 521 - Secretary → ME
  • 17
    icon of address 9 Breck Road, Wallasey, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 96 - Director → ME
  • 18
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,041 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Carr Hill, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 472 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 151 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 163 - Director → ME
  • 22
    icon of address Trimble House, 9 Bold Street, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,096 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Trimble House, 9 Bold Street, Warrington, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 164 - Director → ME
  • 24
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 85 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 48 Knole Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address Lakeside 710 Station Road, Grendon, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 357 - LLP Designated Member → ME
  • 29
    icon of address Masonic Hall, 83/85 Adelaide Street, Blackpool, Lancs
    Active Corporate (25 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,830 GBP2025-02-28
    Officer
    icon of calendar 1997-02-13 ~ now
    IIF 410 - Director → ME
  • 30
    icon of address Unit 204 Omega Works 4 Roach Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    BRIGHTSIDE GROUP PLC - 2014-07-28
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 442 - Director → ME
  • 32
    icon of address 12 Cedar Avenue, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,006 GBP2018-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 84 - Director → ME
  • 33
    icon of address 16 Holly Wood, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 353 - Director → ME
  • 34
    icon of address 26 Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 268 - Director → ME
  • 35
    icon of address 6 Wardle Court, Whittle-le-woods, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 25 South Street, Owston Ferry, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 303 - Director → ME
  • 37
    icon of address Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 465 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 419 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 536 - Secretary → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 11 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 337 - Secretary → ME
  • 42
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 535 - Secretary → ME
  • 43
    GATE INN [ORDSALL] LTD - 2011-08-05
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 424 - Director → ME
  • 44
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-10 ~ dissolved
    IIF 281 - Director → ME
  • 45
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 534 - Secretary → ME
  • 46
    icon of address Old School House, West Putford, Holsworthy, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 379 - LLP Designated Member → ME
  • 47
    CAFF INVESTMENTS LIMITED - 2009-12-09
    icon of address 15 Lorne Road Lorne Road, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 528 - Secretary → ME
  • 49
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 499 - Secretary → ME
  • 50
    icon of address Flat 10, Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Atria, Spa Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -388,982 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 348 - Director → ME
  • 52
    icon of address Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 53
    icon of address Carlisle House, 20a Carlisle Road, Londonderry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,224,436 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Atria, Spa Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 500 - Secretary → ME
  • 56
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 541 - Secretary → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 58
    icon of address Xp House One Tournament Court, Edgehill Drive, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 304 - Director → ME
  • 59
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 213 - Director → ME
    icon of calendar 2024-05-31 ~ now
    IIF 554 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 12 Derby Drive, Peterborough, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 330 - Secretary → ME
  • 62
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 540 - Secretary → ME
  • 63
    icon of address 12 Derby Drive, Peterborough, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 494 - Secretary → ME
  • 64
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 498 - Secretary → ME
  • 65
    icon of address 30 Milton Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 71 Coburg Road, Wood Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,072 GBP2020-05-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 471 - Director → ME
  • 70
    icon of address 96 Valleyside, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,615 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,462 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,527 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 432 - Director → ME
    icon of calendar 2024-01-26 ~ dissolved
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Laurel House Aston Ingham Road, Kilcot, Newent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 77
    CREST APPOINTMENTS LIMITED - 2003-03-13
    WOLVERTECH LIMITED - 1990-10-19
    icon of address Nrs Accountants, Concord House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 29 Westwood Drive, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 32-34 High Street, Ringwood, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 3 Highgrove Close, Forest Lea Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 285 - Director → ME
  • 81
    icon of address 16 North Quay Wapping Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    FLAMEPRO (UK) HOLDINGS LTD - 2018-02-21
    icon of address Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740,128 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 84
    AJLP CAMBS LIMITED - 2022-09-28
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 532 - Secretary → ME
  • 85
    icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 333 - Secretary → ME
  • 87
    icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 51 Portland Square, Nottinghamshire, Sutton In Ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 89
    FRIENDS OF HIGHGATE CEMETERY - 2006-06-15
    icon of address Highgate Cemetery, Swains Lane, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 459 - Director → ME
  • 90
    icon of address Gailey Canoe Club, Croft Lane, Nr Penkridge, Nr Stafford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 483 - Director → ME
  • 91
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 504 - Secretary → ME
  • 92
    icon of address 188 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,113 GBP2018-04-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 447 - Director → ME
  • 94
    icon of address 1 Arbroath Gardens, Orton Northgate, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 334 - Secretary → ME
  • 95
    icon of address Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 246 - Director → ME
  • 97
    icon of address 259 London Road South, Lowestoft, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 102 - Director → ME
  • 98
    E MARKETING COMPLETE LIMITED - 2007-12-07
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 444 - Director → ME
  • 99
    BROOKSON (5421J) LIMITED - 2010-12-14
    icon of address 15 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,371 GBP2022-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 402 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 130 - Right to appoint or remove membersOE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address Laurel House Aston Ingham Road, Kilcot, Newent, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 171 - Director → ME
  • 102
    icon of address 61 Norman Place Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 103
    HEART METABOLICS LTD - 2014-04-04
    icon of address 1st Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 491 - Director → ME
  • 104
    icon of address 37 Arley Drive, Shaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Fitzwilliam House, Middle Bank, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 344 - Secretary → ME
  • 107
    ILLUMINARE HOLDINGS LTD - 2022-02-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    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
  • 109
    3ED MANAGEMENT LTD - 2021-05-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 531 - Secretary → ME
  • 111
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Marigny, Waverley Lane, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,152 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 12a Oakland Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 308 - Secretary → ME
  • 115
    icon of address 10 Aylesbury Street, Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 116
    icon of address 13 The Paddocks, Stanion, Kettering, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 328 - Secretary → ME
  • 117
    icon of address Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Woodfield Business Centre, Carr Hill, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 469 - Director → ME
  • 119
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,284 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 150 - Director → ME
    icon of calendar ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 120
    icon of address Nile Street, Burslem, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 449 - Director → ME
  • 121
    icon of address 14 Kings Road, Long Clawson, Melton Mowbray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 411 - Director → ME
  • 122
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 506 - Secretary → ME
  • 123
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 522 - Secretary → ME
  • 124
    icon of address 12 Derby Drive, Peterborough, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,462 GBP2021-03-31
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 529 - Secretary → ME
  • 125
    R&D TAX HELP LIMITED - 2019-04-23
    icon of address 54 Fiddlers Drive Armthorpe, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,071 GBP2021-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 126
    icon of address 12 Derby Drive, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 343 - Secretary → ME
  • 127
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 436 - Director → ME
  • 128
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 338 - Secretary → ME
  • 129
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 12 Derby Drive, Eastfield, Peterborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 329 - Secretary → ME
  • 131
    icon of address 64 Bramhall Lane South, Bramhall, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 354 - Director → ME
  • 132
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-10 ~ now
    IIF 501 - Secretary → ME
  • 133
    icon of address 14-16 Oldham Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    MOBILERS INSURANCE SERVICES LIMITED - 2018-02-20
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 450 - Director → ME
  • 135
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 448 - Director → ME
  • 136
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 452 - Director → ME
  • 137
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 446 - Director → ME
  • 138
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 441 - Director → ME
  • 139
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 437 - Director → ME
  • 140
    icon of address Autonet Insurance, Nile Street, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 443 - Director → ME
  • 141
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 453 - Director → ME
    icon of calendar 2019-06-21 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 144
    MIRTHSCAN LIMITED - 1985-12-09
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 117 - Director → ME
  • 145
    DUNLIX INVESTMENTS (UK) 2 LIMITED - 2012-03-01
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 440 - Director → ME
  • 146
    icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 147
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 439 - Director → ME
  • 148
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 89 Hebden Road, Haworth, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 477 - Director → ME
  • 152
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 194 - Director → ME
  • 153
    icon of address 2a Grenadier Drive, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 32 West Side Rise, Olney, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 377 - Director → ME
  • 156
    icon of address C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 378 - Director → ME
  • 157
    icon of address 32 West Side Rise, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 376 - Director → ME
  • 158
    icon of address 32 West Side Rise, Olney, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 65a High Street, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 509 - Secretary → ME
  • 161
    TREECON LIMITED - 2015-02-02
    icon of address 318 Linnet Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 226 - Director → ME
  • 162
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 339 - Secretary → ME
  • 163
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Fourwinds Ipswich Road, Rougham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 165
    icon of address 64 Mill Lane, West Derby, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 54 Wolseley Road, London, N8 8rp, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 458 - Director → ME
  • 167
    icon of address Unit 29 Bolina Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 103 - Director → ME
  • 168
    icon of address 14a South Lane, Clanfield, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    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
  • 169
    icon of address Autonet Insurance, Nile Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    672,372 GBP2017-03-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 435 - Director → ME
  • 170
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 533 - Secretary → ME
  • 172
    icon of address 12 Derby Drive, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 332 - Secretary → ME
  • 173
    icon of address Office 3, Rear Mews 24-26 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 215 - Director → ME
  • 174
    icon of address 5 Redmile Close, Dyke, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 331 - Secretary → ME
  • 175
    icon of address 8 Franklin Way, Cherry Willingham, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 215 Sanderson Villas, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 326 - Director → ME
  • 177
    icon of address C/o Greystone Advisory Limited, 1 St James Court, Friar Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,596 GBP2024-03-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 12 Derby Drive, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 502 - Secretary → ME
  • 179
    icon of address 19 Willian Way, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,903 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 116 - Director → ME
  • 180
    icon of address 12 Mead Crescent, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 305 - Director → ME
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 7b Mill Lane, Lymm, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 183
    icon of address 15 Kerries Walk, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 178 - Has significant influence or control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 12 Derby Drive, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 495 - Secretary → ME
  • 185
    icon of address 7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 166 - Director → ME
  • 186
    icon of address 3 Foxhunter Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 393 - Director → ME
  • 187
    icon of address 7 Rushberry Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 12 Derby Drive, Peterborough, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 342 - Secretary → ME
  • 189
    SAS ACCOUNTANCY UK LIMITED - 2014-08-06
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 190
    icon of address D3 Carlyon Group, Carlyon Road, Atherstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address Unit 11 Shorade Business Estate, New Street Bridgtown, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 187 - Director → ME
  • 192
    icon of address 9 Sark Close, Seabridge, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,961 GBP2019-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 60 Midland Road, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,113 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 77 Wilkins Road, Oxford
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    icon of address 30 High Street, Beighton, Sheffield, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 361 - Director → ME
  • 198
    icon of address 3 Rear Mews 24 Station Road, Shirehampton, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 91 Skyline House, Swingate, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 224 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 515 - Secretary → ME
  • 201
    icon of address 39 Chester Road, Whitby, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 195 - Director → ME
  • 203
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 196 - Director → ME
  • 205
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 403 - Director → ME
  • 206
    icon of address Heathfield, Alkington, Berkeley, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Apartment 3 Wensleydale, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 356 - Has significant influence or controlOE
  • 208
    icon of address 26 Brown Street, Salford Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 9 Fernwood Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,779 GBP2021-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 210
    SNEINTON ALCHEMY - 2011-11-07
    icon of address 142 Valley Road, Carlton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163 GBP2020-12-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 52 - Has significant influence or controlOE
  • 211
    icon of address 1197 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 212
    icon of address 54 Fiddlers Drive, Armthorpe, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 468 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 520 - Secretary → ME
  • 213
    icon of address 24 Wyndcliff Drive, Urmston, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 214
    S&P GROUP HOLDINGS LIMITED - 2024-03-17
    icon of address 7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    SPRATLEY STUDIOS LIMITED - 2018-03-02
    icon of address 7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 167 - Director → ME
  • 216
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 218
    icon of address 172 Watling Street, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 219
    icon of address 12 Derby Drive, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 513 - Secretary → ME
  • 220
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 530 - Secretary → ME
  • 221
    icon of address 48 Nutfield Road, Merstham, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 428 - Director → ME
  • 222
    icon of address 1st Flr Unit B Raglan Street, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,141 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 24 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 101 Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,284 GBP2020-12-31
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 225
    icon of address Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 302 - Director → ME
  • 227
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,637 GBP2025-06-30
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 194 Pontefract Road, Cudworth, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 413 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 307 - Secretary → ME
  • 230
    icon of address 297 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 231
    MIRTHSCAN LIMITED - 1996-10-09
    MHO-TRAK LIMITED - 1985-12-09
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,364 GBP2018-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Gresham House 116 Sussex Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 485 - Director → ME
  • 233
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    TRADEX (UNDERWRITING AGENCIES) PLC - 2015-04-27
    TRADEX (UNDERWRITING AGENCIES) LIMITED - 2024-01-06
    CLEGG GIFFORD (UNDERWRITING AGENCIES) PLC - 1991-12-06
    CLEGG CLIFFORD (UNDERWRITING AGENCIES) PLC - 1989-03-10
    icon of address 7 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 438 - Director → ME
  • 235
    icon of address St Catherine's House Woodfield Park, Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 467 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 519 - Secretary → ME
  • 236
    TRADEX DIRECT DEAL LIMITED - 2024-01-05
    icon of address 7 Eastern Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 434 - Director → ME
  • 237
    TEKMI LTD
    - now
    1IT NETWORKS LTD - 2023-11-07
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 238
    icon of address 189 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 484 - Director → ME
  • 239
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 94 - Director → ME
  • 240
    icon of address 9 Beech Range, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 454 - Director → ME
  • 241
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 286 - Director → ME
  • 242
    icon of address 13 The Paddocks, Stanion, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 505 - Secretary → ME
  • 243
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ dissolved
    IIF 423 - Director → ME
  • 244
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2012-01-21 ~ dissolved
    IIF 426 - Director → ME
  • 245
    icon of address The Swan Main Street, Ullesthorpe, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-17 ~ dissolved
    IIF 425 - Director → ME
  • 246
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 542 - Secretary → ME
  • 247
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 489 - Director → ME
  • 248
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 227 - Director → ME
  • 249
    icon of address 103 Gloucester Road, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 476 - Director → ME
  • 250
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 543 - Secretary → ME
  • 251
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 191 - Director → ME
  • 252
    icon of address Martins Farm Oast, Collier Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 214 - Director → ME
  • 253
    icon of address 25 Buttercup Close, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 496 - Secretary → ME
  • 254
    icon of address 178 Locksley Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 255
    ROY ROFE LTD - 2010-08-24
    icon of address 11 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 157 - Director → ME
  • 256
    EUAN BIGGS LTD - 2010-08-24
    icon of address Taba Charterhouse 2a/3a, Bedford Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 156 - Director → ME
  • 257
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    CARPARKSUK LIMITED - 2017-02-07
    HANDS-OFF INVESTMENTS LIMITED - 2016-07-01
    icon of address 54 Fiddlers Drive, Armthorpe, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Bc Stockford & Company Limited The Old School, St Johns Road, Kates Hill Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 24 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 263
    icon of address G2 1bp, 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,107 GBP2020-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 264
    TEST4CANCER LIMITED - 2024-11-12
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 12 Derby Drive, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 539 - Secretary → ME
  • 266
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    icon of address 45 Westerham Road Bessells Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 445 - Director → ME
Ceased 126
  • 1
    icon of address 20 Cavendish Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2022-01-23
    IIF 384 - Director → ME
  • 2
    FRISCO SERVICES LIMITED - 2020-06-22
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2021-10-20
    IIF 451 - Director → ME
  • 3
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2011-09-30
    IIF 417 - Director → ME
  • 4
    icon of address Suite 12 Haven House, Albemarle Street, Essex, Harwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2018-02-02
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-10-22
    IIF 182 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-07-14
    IIF 387 - Director → ME
  • 6
    icon of address Vestra Property Management Limited, 3 Swan Road, Seaton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2018-02-22
    IIF 371 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-12-07
    IIF 546 - Secretary → ME
  • 7
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    SPENCER COATINGS LIMITED - 2018-04-03
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -426,716 GBP2024-12-31
    Officer
    icon of calendar 1997-09-01 ~ 2010-12-21
    IIF 352 - Director → ME
  • 8
    BEAL MULTI-ACADEMY TRUST LIMITED - 2016-01-26
    THE FOREST ACADEMY TRUST - 2014-02-12
    icon of address Beal High School, Woodford Bridge Road, Ilford, Essex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-10 ~ 2013-12-09
    IIF 197 - Director → ME
  • 9
    BLACKBROOK NOMINEE 56 LIMITED - 2003-12-10
    icon of address 11 Ewart Court Jones Lane Hythe Southampton, Ewart Court 11 Ewart Court, Jones Lane Hythe, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-06-26
    IIF 279 - Director → ME
  • 10
    C & S PROJETS LIMITED - 2010-09-16
    icon of address Unit 8-9 Beacon Trading Estate Middlemore Lane, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2011-11-30
    IIF 188 - Director → ME
  • 11
    GATE INN [ORDSALL] LTD - 2011-08-05
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2011-11-03
    IIF 284 - Director → ME
  • 12
    SMITH STEPHEN 0559 LIMITED - 2015-01-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ 2015-01-30
    IIF 154 - Director → ME
  • 13
    icon of address Laurel House Aston Ingham Road, Kilcot, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2022-03-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 2 Hall Cottages The Windle, Acle, Norwich, Norfolk, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2007-09-27
    IIF 278 - Director → ME
  • 15
    INDEPENDIENTE LIMITED - 2019-08-30
    INDEPENDENCE INC. LIMITED - 1996-09-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2024-05-08
    IIF 490 - Director → ME
  • 16
    icon of address 7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2017-08-01
    IIF 466 - Director → ME
  • 17
    NETWORK EUROPE GROUP LIMITED - 2012-12-19
    NETWORK EUROPE GROUP PLC - 2004-09-21
    NETWORK EUROPE TELECOMMUNICATIONS LIMITED - 2000-04-19
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2010-12-01
    IIF 292 - Director → ME
  • 18
    STONEHOME LIMITED - 1990-06-04
    icon of address 70 Pasture Street, Grimsby, South Humberside
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    973,865 GBP2020-05-31
    Officer
    icon of calendar 1995-05-05 ~ 2001-06-16
    IIF 271 - Director → ME
  • 19
    icon of address 71 Coburg Road, Wood Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,072 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-07-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2024-02-13
    IIF 324 - LLP Member → ME
  • 21
    icon of address 38 Eastgate Deeping St James, Peterborough, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2018-02-19
    IIF 537 - Secretary → ME
  • 22
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2017-12-08
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    icon of address 65 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-10-01
    IIF 287 - LLP Designated Member → ME
  • 24
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-15 ~ 2015-05-22
    IIF 309 - Secretary → ME
  • 25
    icon of address 16 North Quay Wapping Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2001-03-09
    IIF 276 - Director → ME
    icon of calendar 2001-03-09 ~ 2015-11-06
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2021-07-16
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    icon of address 7 Barclay House, Well Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-05-30
    IIF 269 - Director → ME
  • 27
    icon of address Unit 7 Ellesmere Crescent, Business Park, Nottingham, Sherwood
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,005 GBP2023-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-18
    IIF 431 - Director → ME
  • 28
    icon of address 81 Charlotte Way, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,187 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-03-05
    IIF 508 - Secretary → ME
  • 29
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2017-02-08
    IIF 551 - Secretary → ME
  • 30
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2017-07-13
    IIF 205 - Director → ME
  • 31
    NEG MBO TWO LIMITED - 2011-05-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2010-12-01
    IIF 294 - Director → ME
  • 32
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2015-01-30
    IIF 252 - LLP Member → ME
  • 33
    icon of address D3 Carlyon Road, Atherstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2017-07-21
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-07-21
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2018-02-20
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    TRUCKHOLD LIMITED - 1990-07-13
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2010-01-28
    IIF 400 - Director → ME
  • 36
    HERMES LEASE FINANCE PLC - 2011-06-27
    COMBINED LEASE FINANCE PLC - 1998-03-19
    BUDGETVALUE PUBLIC LIMITED COMPANY - 1988-01-01
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2010-01-28
    IIF 396 - Director → ME
  • 37
    STANDARDHOLD LIMITED - 1990-06-08
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2010-01-28
    IIF 397 - Director → ME
  • 38
    EVENTTRADE LIMITED - 1990-08-03
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2010-01-28
    IIF 398 - Director → ME
  • 39
    ABBEYBENE LIMITED - 1986-06-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2010-01-28
    IIF 395 - Director → ME
  • 40
    DUCIE COURT INVESTMENTS 1 LIMITED - 2013-04-30
    icon of address Beechwood, Bay Horse, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2019-08-01
    IIF 368 - Director → ME
    icon of calendar 2011-10-13 ~ 2019-08-01
    IIF 547 - Secretary → ME
  • 41
    icon of address Beechwood, Bay Horse, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2019-08-15
    IIF 550 - Secretary → ME
  • 42
    icon of address Beechwood, Bay Horse, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2019-08-15
    IIF 549 - Secretary → ME
  • 43
    icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2019-08-15
    IIF 374 - Director → ME
  • 44
    icon of address Borve, Isle Of Skye
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,815 GBP2024-05-31
    Officer
    icon of calendar 2007-01-22 ~ 2021-12-17
    IIF 244 - Director → ME
    icon of calendar 2007-01-22 ~ 2021-12-17
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2019-08-15
    IIF 369 - Director → ME
  • 46
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2019-04-04
    IIF 373 - Director → ME
    icon of calendar 2002-12-04 ~ 2019-04-04
    IIF 312 - Secretary → ME
  • 47
    icon of address 1 Fen Street Fen Street, Stilton, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-13
    IIF 512 - Secretary → ME
  • 48
    icon of address 85 Coleford Bridge Road, Mytchett, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2019-03-31
    IIF 295 - Director → ME
  • 49
    icon of address 10 Aylesbury Street, Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2023-05-17
    IIF 478 - Secretary → ME
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ 2022-07-04
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-07-05
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Blackberry Barn, Coleshill Road, Maxstoke, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2016-08-05
    IIF 125 - Director → ME
    icon of calendar 2006-12-09 ~ 2010-09-01
    IIF 327 - Director → ME
  • 52
    STARTNET LIMITED - 1988-02-17
    icon of address 81 Newton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,782,129 GBP2024-12-29
    Officer
    icon of calendar 2012-09-01 ~ 2018-11-15
    IIF 372 - Director → ME
  • 53
    icon of address Randall Park Way, Randall Park Way, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2014-07-28
    IIF 497 - Secretary → ME
  • 54
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,384 GBP2018-03-23
    Officer
    icon of calendar 2015-05-22 ~ 2017-03-31
    IIF 122 - Director → ME
    icon of calendar 2012-04-01 ~ 2014-09-01
    IIF 123 - Director → ME
  • 55
    icon of address Duck Island Cottage, St James's Park, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-24 ~ 2012-06-26
    IIF 460 - Director → ME
  • 56
    icon of address 101 The Avenue Lowestoft 101 The Avenue, Lowestoft, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,626 GBP2024-09-30
    Officer
    icon of calendar 2023-02-19 ~ 2024-01-30
    IIF 101 - Director → ME
  • 57
    CANDLE TUBES UK LIMITED - 2015-10-28
    icon of address 11 Park Close, Kings Cliffe, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2016-09-04
    IIF 511 - Secretary → ME
  • 58
    icon of address Unit 19 Erica Road, Stacey Bushes, Milton Keynes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2010-10-01
    IIF 433 - Director → ME
  • 59
    icon of address 9 Breck Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2012-10-31
    IIF 243 - Director → ME
    icon of calendar 2012-01-24 ~ 2012-03-05
    IIF 242 - Director → ME
  • 60
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2021-07-23
    IIF 487 - Director → ME
    icon of calendar 2003-06-23 ~ 2021-07-23
    IIF 486 - Secretary → ME
  • 61
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2019-08-14
    IIF 364 - Director → ME
  • 62
    MANCLOSE LIMITED - 1989-03-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2019-06-20
    IIF 365 - Director → ME
    icon of calendar 2008-10-03 ~ 2019-06-20
    IIF 311 - Secretary → ME
  • 63
    MIRTHSCAN LIMITED - 1985-12-09
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-06-30
    IIF 315 - Director → ME
  • 64
    MONITOR MANAGEMENT LIMITED - 2002-05-01
    icon of address Highview House, Charles Square, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-01-05
    IIF 277 - Director → ME
  • 65
    BUSINESS TELECOM MAINTENANCE LIMITED - 2004-01-19
    icon of address Daisy House, Lindred Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2010-12-01
    IIF 290 - Director → ME
  • 66
    NEG ENGINEERING LTD - 2012-12-19
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2010-12-01
    IIF 293 - Director → ME
  • 67
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2021-07-23
    IIF 239 - Director → ME
    icon of calendar ~ 1992-01-19
    IIF 518 - Secretary → ME
  • 68
    GOSFORTH INVESTMENTS LIMITED - 2017-07-26
    DUCIE COURT INVESTMENTS LIMITED - 2013-10-25
    icon of address Second Floor, 60 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2019-07-31
    IIF 548 - Secretary → ME
  • 69
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2016-07-25
    IIF 380 - Director → ME
  • 70
    PC COMPUTER SERVICES LIMITED - 2020-07-14
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2016-11-01
    IIF 462 - Director → ME
  • 71
    APL PROPERTIES LIMITED - 2020-10-15
    icon of address 120 South Street, Stanground, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,767 GBP2024-11-30
    Officer
    icon of calendar 1998-11-11 ~ 2018-01-02
    IIF 336 - Secretary → ME
  • 72
    icon of address Beechwood, Bay Horse, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2019-08-15
    IIF 552 - Secretary → ME
  • 73
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2018-10-02
    IIF 375 - Director → ME
  • 74
    icon of address 9b Stafford Road, Bornemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2004-02-02
    IIF 270 - Director → ME
  • 75
    icon of address 9 Spring Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1996-02-06
    IIF 306 - Director → ME
  • 76
    icon of address Unit 29 Bolina Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-27
    IIF 231 - Director → ME
  • 77
    THE PROFESSIONAL GARDENERS' GUILD TRUST - 2013-02-13
    icon of address New Inn Farm, Forest Coal Pit, Abergavenny, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2020-10-16
    IIF 219 - Director → ME
  • 78
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2015-03-30
    IIF 185 - Director → ME
  • 79
    icon of address Flat 1 75 Roe Road, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2015-05-05
    IIF 418 - Director → ME
  • 80
    icon of address Forstal Farm Barn Forstal Lane, East Farleigh, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,117 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-05-05
    IIF 360 - Director → ME
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-06-04
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address 7b Mill Lane, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2020-11-01
    IIF 225 - Director → ME
  • 83
    icon of address 7 Centenary Business Park, Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-12-04
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Beechwood, Bay Horse, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-03 ~ 2019-06-30
    IIF 310 - Secretary → ME
  • 85
    icon of address Holt Hall Farmm Fishery Atherstone Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ 2019-08-07
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-08-09
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address Oakland Residential, 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-31 ~ 2011-01-01
    IIF 545 - Secretary → ME
  • 87
    icon of address Flat 4 Barrow Apartments 10a Haldane Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2022-07-13
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-07-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    SERVOIL PROPERTIES LIMITED - 1987-11-30
    FINLAY OIL & GAS LIMITED - 1990-03-20
    JAMES FINLAY ASSET FINANCE LIMITED - 1996-08-31
    icon of address 8 Nelson Mandela Place, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2009-02-25
    IIF 399 - Director → ME
  • 89
    SKYECONNECT LTD - 2020-06-23
    DESTINATION SKYE AND LOCHALSH LTD - 2017-02-20
    icon of address C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2021-12-09
    IIF 247 - Director → ME
  • 90
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-07
    IIF 429 - LLP Designated Member → ME
    icon of calendar 2014-10-30 ~ 2016-06-09
    IIF 430 - LLP Designated Member → ME
  • 91
    icon of address 3 Rear Mews 24 Station Road, Shirehampton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2023-01-20
    IIF 218 - Director → ME
    icon of calendar 2015-06-29 ~ 2023-01-20
    IIF 526 - Secretary → ME
  • 92
    icon of address 21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2025-03-05
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 93
    icon of address C/o Lee Hill Partnership, 24 Station Road, Shirehampton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2015-11-09
    IIF 216 - Director → ME
  • 94
    icon of address 3 Coach House Station Road, Shirehampton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-29 ~ 2014-09-08
    IIF 217 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-09-08
    IIF 479 - Secretary → ME
  • 95
    MEAUJO (515) LIMITED - 2000-12-07
    icon of address St. Marys School, Curzon Street, Calne, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-07 ~ 2019-03-23
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-03-23
    IIF 86 - Has significant influence or control OE
  • 96
    icon of address St Mary's School, Curzon Street, Calne, Wilts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2019-03-23
    IIF 240 - Director → ME
  • 97
    LAURA OLIPHANT COMMUNICATIONS LIMITED - 2012-04-20
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,732 GBP2025-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2015-12-01
    IIF 538 - Secretary → ME
  • 98
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1997-05-14
    IIF 275 - Director → ME
  • 99
    icon of address 1st Flr Unit B Raglan Street, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,141 GBP2024-04-30
    Officer
    icon of calendar 2007-05-23 ~ 2022-11-26
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-26
    IIF 42 - Ownership of shares – 75% or more OE
  • 100
    LOWIX LIMITED - 1989-05-05
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2019-03-29
    IIF 367 - Director → ME
    icon of calendar 2006-04-06 ~ 2019-03-29
    IIF 313 - Secretary → ME
  • 101
    NEG MBO LIMITED - 2010-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-10 ~ 2010-12-01
    IIF 291 - Director → ME
  • 102
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,125 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2023-06-09
    IIF 200 - Director → ME
  • 103
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,231 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2023-06-09
    IIF 199 - Director → ME
  • 104
    TELECOMMUNICATION ENVIRONMENTAL SERVICES LIMITED - 1995-08-30
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,463 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ 2023-06-09
    IIF 198 - Director → ME
  • 105
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED - 2003-04-08
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,735,995 GBP2024-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2004-07-13
    IIF 273 - Director → ME
    icon of calendar 2001-01-12 ~ 2004-07-13
    IIF 299 - Secretary → ME
  • 106
    JACKCO 112 LIMITED - 2002-09-05
    T.P. ENTERPRISES LIMITED - 2003-04-08
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    832,480 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2004-07-13
    IIF 272 - Director → ME
    icon of calendar 2002-08-05 ~ 2004-07-13
    IIF 298 - Secretary → ME
  • 107
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-13
    IIF 301 - Secretary → ME
  • 108
    NEG T2 LIMITED - 2010-12-31
    NEG TECHNOLOGIES LIMITED - 2007-08-02
    icon of address Daisy House Lindred Road, Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2010-12-01
    IIF 289 - Director → ME
  • 109
    icon of address Bedfordshire Growers Limited, Potton Road, Biggleswade, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,540,602 GBP2020-03-31
    Officer
    icon of calendar 2001-12-12 ~ 2003-12-01
    IIF 341 - Secretary → ME
  • 110
    icon of address C/o Gh Property Management Services Ltd Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-06-17
    IIF 280 - Director → ME
  • 111
    icon of address St Mary's School, Curzon Street, Calne, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2016-01-06
    IIF 488 - Director → ME
  • 112
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2019-05-15
    IIF 366 - Director → ME
  • 113
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-01
    IIF 283 - Director → ME
  • 114
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-07
    IIF 282 - Director → ME
  • 115
    THE SHEFFIELD SWIM SCHOOL LLP - 2016-05-17
    icon of address 5 Cherrytree Union Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2015-07-31
    IIF 492 - LLP Designated Member → ME
  • 116
    icon of address Premier House 2nd Floor, 29 Rutland Street, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,100,149 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-09-27
    IIF 510 - Secretary → ME
  • 117
    MAPELIST LIMITED - 2017-05-18
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,144 GBP2022-05-31
    Officer
    icon of calendar 2015-10-08 ~ 2017-01-23
    IIF 409 - Director → ME
  • 118
    icon of address Brooks And Partners Accountants Ltd, 22 St. Peters Street, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2016-12-31
    IIF 507 - Secretary → ME
  • 119
    EUAN BIGGS LTD - 2010-08-24
    icon of address Taba Charterhouse 2a/3a, Bedford Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2011-06-30
    IIF 158 - Director → ME
  • 120
    WEST EUSTON PARTNERSHIP - 2021-03-17
    icon of address Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2013-12-11
    IIF 359 - Director → ME
  • 121
    THE HAIR FACTORY LIMITED - 2022-07-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ 2025-06-18
    IIF 104 - Director → ME
  • 122
    icon of address Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,629 GBP2024-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2015-04-15
    IIF 503 - Secretary → ME
  • 123
    icon of address Bc Stockford & Company Limited The Old School, St Johns Road, Kates Hill Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2012-06-25
    IIF 153 - Director → ME
  • 124
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,885 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    icon of address 45 Westerham Road Bessells Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-06-30
    IIF 345 - Director → ME
  • 126
    DANEBUSH LIMITED - 1996-10-03
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    752,148 GBP2024-08-31
    Officer
    icon of calendar 2001-01-15 ~ 2004-07-13
    IIF 300 - Secretary → 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.