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

Donald Richard Brown

    Related profiles found in government register
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 1
  • Dr Richard Brown
    British born in February 1991

    Resident in United Kingdom

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

      IIF 2
  • Mr Richard Brown
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 3
  • Mr Richard Brown
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 4 IIF 5
    • icon of address Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 6
  • Mr Richard Brown
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Canterbury Road, Lyminge, Nr Folkestone, Kent, CT18 8HU

      IIF 7
  • Mr Richard Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 8
  • Brown, Richard Brown
    British engineer born in February 1974

    Resident in United Kingdom

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

      IIF 9
  • Brown, Richard Brown
    British sales engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mountfitchet Road, Stansted, Essex, CM24 8NN, United Kingdom

      IIF 10
  • Mr Richard Brown
    British born in May 1955

    Resident in United Kingdom

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

      IIF 11
  • Mr Richard Brown
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Eagle Works, 2 Springcroft Road, Birmingham, B11 3EL, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Richard Brown
    British born in September 1965

    Resident in United Kingdom

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

      IIF 15
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

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

      IIF 16
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

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

      IIF 17
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 18
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 19
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 23
  • Mr Richard Brown
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 24
  • Mr Richard Brown
    British born in April 1985

    Resident in United Kingdom

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

      IIF 25
  • Richard Brown
    British born in January 1982

    Resident in United Kingdom

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

      IIF 26
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 27
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 28
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Richard Brown
    British born in March 1973

    Resident in United Kingdom

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

      IIF 30
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 31
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 32
    • icon of address 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 33
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 34
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

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

      IIF 35
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 36
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 37
  • Brown, Richard John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Borrowdale Road, Bebington, Wirral, Merseyside, CH63 3AR

      IIF 38 IIF 39
  • Brown, Richard John
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutgrove Villa, 1 Griffiths Road, Huyton, Liverpool, Merseyside, L36 6NA

      IIF 40
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 41 IIF 42
    • icon of address 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 43
  • Brown, Richard
    British landlord born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 44
  • Brown, Richard
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 45
  • Brown, Richard
    British engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RF, England

      IIF 46
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 47
    • icon of address Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 48
  • Brown, Richard
    British business development born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 49
  • Brown, Richard
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 50
  • Brown, Richard
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 51
  • Brown, Richard
    British sales born in January 1982

    Resident in United Kingdom

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

      IIF 52
  • Brown, Richard, Dr
    British software engineer born in February 1991

    Resident in United Kingdom

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

      IIF 53
  • Mr Richard John Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 54
  • Brown, Richard
    British architect born in May 1955

    Resident in United Kingdom

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

      IIF 55
  • Brown, Richard
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Richard
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 60
  • Brown, Richard
    British scientist born in June 1972

    Resident in United Kingdom

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

      IIF 61
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 62
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 63
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 65 IIF 66
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 67 IIF 68
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 69
  • Brown, Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 70
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 71
  • Brown, Richard
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 72
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 73
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 74 IIF 75
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 76 IIF 77
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 78
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 79
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 80
    • icon of address 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 81 IIF 82
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 83
    • icon of address Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 84
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 85
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

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

      IIF 86
  • Brown, Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 87
    • icon of address Unit 4, Dragon 24, North Dock, Llanelli, SA15 2LF, United Kingdom

      IIF 88
    • icon of address Unit 4 Dragon 24, North Dock, Llanelli, SA15 2LF, Wales

      IIF 89
    • icon of address Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 90
    • icon of address 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 91
  • Brown, Richard
    British purchasing born in April 1976

    Resident in United Kingdom

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

      IIF 92
  • Brown, Richard
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 93
  • Brown, Richard Anthony
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 94
  • Brown, Richard Anthony
    British it consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen, House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 95
  • Brown, Richard Anthony
    British it manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 96
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 97
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 98
  • Brown, Richard Joseph
    British operations director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 99
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 100
  • Brown, Richard Michael
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 101
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 102
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 103
  • Mr Richard Anthony Brown
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 104
    • icon of address 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 105
  • Mr Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 106
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 107
  • Mr Richard Brown
    British born in January 1970

    Resident in England

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

      IIF 108
  • Mr Richard Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 109
    • icon of address 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 110
    • icon of address 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 111
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 112
    • icon of address C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 113 IIF 114
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 115
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 116 IIF 117
  • Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 118
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 119
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 120
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 121
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 122
  • Mr Richard Brown
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 123
  • Mr Richard Brown
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 124
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • icon of address 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 126
    • icon of address Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 127 IIF 128
    • icon of address Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 129
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 130
  • Mr Richard Brown
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 131
    • icon of address Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 132
  • Mr Richard Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 133
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 134
  • Mr Richard Brown
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 135
    • icon of address 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 136
  • Mr Richard Brown
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 137
  • Mr Richard Brown
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 138
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 139
  • Brown, Richard William James
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 140
  • Brown, Richard William James
    British chartered accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 141 IIF 142 IIF 143
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 144
  • Brown, Richard William James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 145 IIF 146 IIF 147
  • Mr David Richard Brown
    British born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 148
  • Mr Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 149
  • Mr Richard William James Brown
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 156
  • Brown, Richard John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 157
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 158
    • icon of address The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 159
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 160
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 161
  • Mr Richard Brown
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 162
  • Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 163
  • Brown, Richard John
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lowes Lane Business Park, Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, CV35 9RB, England

      IIF 164
  • Brown, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 165 IIF 166 IIF 167
  • Brown, Richard David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hillview House, Nobs Crook, Colden Common, Winchester, SO21 1TH, England

      IIF 168
  • Brown, Richard David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stebbings Car Centre Limited, Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 169
    • icon of address Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 170
    • icon of address Audeo Holding Ltd, Carlton Farm, North Walsham, NR28 9NA, United Kingdom

      IIF 171
    • icon of address Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 172
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 173 IIF 174
    • icon of address Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 175
  • Brown, Richard William James
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 176
  • Brown, Richard, Mr.
    British engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 High Street, Croughton, Northamptonshire, NN13 5LT

      IIF 177
  • Mr Richard Brown
    English born in March 1983

    Resident in England

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

      IIF 178
  • Mr Richard John Brown
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 179
  • Brown, Richard
    British headmaster born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handcross Park School, London Road, Handcross, West Sussex, RH17 6HF, United Kingdom

      IIF 180
  • Brown, Richard
    British director born in January 1970

    Resident in England

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

      IIF 181
  • Brown, Richard
    British company director born in January 1980

    Resident in England

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

      IIF 182
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 183
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Brown, Richard
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 185
    • icon of address C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 186 IIF 187
  • Brown, Richard
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 188
    • icon of address 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 189
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 190
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 191
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 192
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 193
  • Mr Richard Brown
    Liberian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Rochfords Gardens, Slough, SL2 5XE, England

      IIF 194
  • Mr Richard David Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 195
    • icon of address 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 196
    • icon of address Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 197
  • Brown, Richard
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 198
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 199
  • Brown, Richard
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 200
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 201
  • Brown, Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 202
  • Brown, Richard
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 203
    • icon of address 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 204
  • Brown, Richard
    British director born in September 1972

    Resident in England

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

      IIF 205
    • icon of address 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 206
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 207
  • Brown, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 208
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 209
  • Brown, Richard
    British cleaning company owner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 210
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
    • icon of address 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 212
  • Brown, Richard
    British barber born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 213
  • Brown, Richard
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Langdon House Langdon Road, Sa1 Waterfront, Swansea, SA1 8QY

      IIF 214
  • Brown, Richard
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 215
    • icon of address 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 216
  • Brown, Richard
    British co director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 217
  • Brown, Richard
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 218
  • Brown, Richard
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 219
  • Brown, Richard
    British joinery services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland, TS18 3UL, England

      IIF 220
  • Brown, Richard
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 221
  • Brown, Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Pluto Way, Aylesbury, HP19 9BH, England

      IIF 222
  • Brown, Richard Anthony
    British it consultancy, hardware reseller born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 223
  • Brown, Richard John
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 51 Quarry Road East, Bebington, Wirral, Merseyside, CH63 3DW

      IIF 224
  • Brown, Richard Joseph
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 225
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 226
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 227
  • Bristow, Richard John
    British cs born in October 1946

    Registered addresses and corresponding companies
    • icon of address Quantic Seymour Plain, Marlow, Buckinghamshire, SL7 3DA

      IIF 228
  • Bristow, Richard John
    British director born in October 1946

    Registered addresses and corresponding companies
  • Brown, Richard
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 231
  • Brown, Richard
    British none born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Cottrell Street, Aberfan, Merthyr Tydfil, CF48 4QU, Uk

      IIF 232
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 233
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 234
  • Brown, Richard
    British insurance underwriter born in January 1973

    Registered addresses and corresponding companies
    • icon of address 57b Walford Road, London, N16 8EF

      IIF 235
  • Brown, Richard
    British engineer born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 236
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 237 IIF 238
  • Brown, Richard
    British research engineer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 45 Rectory Road, Frampton Cotterell, Bristol, South Gloucestershire, BS36 2BP

      IIF 239
  • Brown, Richard
    British ambulanceman born in September 1965

    Registered addresses and corresponding companies
    • icon of address 111 White Horse Hill, Chislehurst, Kent, BR7 6DQ

      IIF 240
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • icon of address 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 241
  • Bristow, Richard John
    British

    Registered addresses and corresponding companies
  • Brown, Richard
    English it consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 245
  • Brown, Richard
    English railway born in March 1983

    Resident in England

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

      IIF 246
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • icon of address East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 247
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 248
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 249
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 250
  • Brown, David Richard
    British company director born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 251
    • icon of address 12, Cefn Llewelyn, Cilmery, Builth Wells, Powys, LD2 3FL, Wales

      IIF 252
  • Brown, David Richard
    British office manager born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Cefnllewelyn Cilmery, Builth Wells, Powys, LD2 3FL

      IIF 253
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • icon of address 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 254
  • Brown, Richard
    British cs

    Registered addresses and corresponding companies
    • icon of address 16 Peterbrook Road, Shirley, Solihull, West Midlands, B90 1DY

      IIF 255
  • Brown, Richard
    Liberian healthcare facility personnel born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 256
  • Brown, Richard
    born in March 1968

    Resident in England

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

      IIF 257
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 258
  • Brown, Richard Michael Hirst
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 259
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 260
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 261
    • icon of address The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 262
  • Brown, Richard Michael Hirst
    British md born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 263
    • icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 264
  • Brown, Richard William James
    British

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 265
  • Brown, Richard William James

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 266 IIF 267
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 268
  • Brown, Richard Gordon
    Northern Irish company director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 269
  • Brown, Richard Gordon
    Northern Irish director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 270
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 271
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 272
  • Brown, Richard

    Registered addresses and corresponding companies
    • icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 273
    • icon of address Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 274
    • icon of address 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 275
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 276
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 277
    • icon of address 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 278
    • icon of address 57b Walford Road, London, N16 8EF

      IIF 279
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 280
    • icon of address 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 281
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 282 IIF 283
    • icon of address 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 284 IIF 285
    • icon of address 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 286
    • icon of address 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 287
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 288
    • icon of address Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 289
  • Mr Richard Gordon Brown
    Northern Irish born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 290
    • icon of address 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 291
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • icon of address East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 292
child relation
Offspring entities and appointments
Active 128
  • 1
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 263 - Director → ME
  • 2
    icon of address Poplar Barn Chequers Road, Tharston, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 3
    icon of address East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2019-01-10 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 271 - Director → ME
  • 5
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,893 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    icon of address 1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,306,033 GBP2024-07-31
    Officer
    icon of calendar 1994-05-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    65,757 GBP2024-07-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,418 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 174 - Director → ME
  • 12
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,096,456 GBP2024-06-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 50 - Director → ME
  • 13
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,367 GBP2024-06-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 14
    icon of address 329 Rochfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 194 - Has significant influence or controlOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 92 - Director → ME
    icon of calendar 2023-07-11 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    GAINFORD DEVELOPMENTS LTD - 2013-04-11
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 19
    BROWN PROPERTY DEVELOPMENT LIMITED - 2001-06-13
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address Ansell L House, Ansell House Britain Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    LANSON HOMES UK LIMITED - 2010-09-03
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 161 - Director → ME
  • 22
    icon of address Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 158 - Director → ME
  • 23
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD - 2022-03-29
    icon of address 23 Acomb House, 23 Front Street, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2023-10-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    259,417 GBP2018-03-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ dissolved
    IIF 201 - Director → ME
  • 26
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (408 parents, 21 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 257 - LLP Member → ME
  • 27
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    426,801 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,406 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,424 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 165 - Director → ME
  • 35
    icon of address Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 177 - Director → ME
  • 36
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,178 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 37
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 95 - Director → ME
  • 38
    RESPIRATORY TRADING LIMITED - 2010-10-15
    icon of address 1 Lowes Lane Business Park Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 164 - Director → ME
  • 39
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,293,443 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 144 - Director → ME
    icon of calendar 2012-02-01 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 40
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-01-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 41
    icon of address Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Hambledon Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,885 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address C/o Stebbings Car Centre Limited Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    749,666 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 169 - Director → ME
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C&SF LTD - 2022-08-31
    ASPIRE PSYCHOLOGY ASSOCIATES LTD - 2022-05-30
    C&SF LTD - 2022-03-17
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2022-05-22 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 47
    icon of address 4 Langdale Close Mirehouse Langdale Close, Mirehose, Whitehaven, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 146 - Director → ME
  • 49
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    WP PAYMENTS LTD - 2025-01-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 53
    PHOENIX AUTO MACHINERY LIMITED - 2024-12-20
    icon of address Taylor Group House, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    477,652 GBP2024-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 226 - Director → ME
  • 54
    icon of address 316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,728 GBP2024-02-29
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    CREATE TOYS AND GAMES LIMITED - 2004-04-16
    LET'S PLAY GAMES LIMITED - 2004-01-06
    icon of address 3 Park Court, Langer Road, Felixstowe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,218 GBP2024-10-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 59
    icon of address The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 60
    icon of address 4 Mountfitchet Road, Stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 61
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 63
    icon of address 5 Station Close, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,752 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 66 - Director → ME
  • 65
    icon of address Audeo Holding Ltd, Carlton Farm, North Walsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,375 GBP2023-11-30
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 171 - Director → ME
  • 66
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 68
    icon of address 5 Victoria Cottages, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,862 GBP2024-11-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 120 - Has significant influence or controlOE
  • 70
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,671 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 71
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    icon of address 122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 285 - Secretary → ME
  • 73
    icon of address Unit 4 Leylands Farm Nobs Crook, Colden Common, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 168 - Director → ME
  • 74
    icon of address 59 Tomline Road, Felixstowe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 198 - Director → ME
  • 75
    icon of address Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 79
    icon of address Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 207 - Director → ME
  • 80
    icon of address Brewery House High Street, Twyford, Winchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,712 GBP2016-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 46 - Director → ME
  • 81
    icon of address Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 48 - Director → ME
  • 82
    icon of address Brewery House High Street, Twyford, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,311 GBP2019-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 83
    icon of address 22 Newman Way, Billingshurst, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,514 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 84
    icon of address Brewery House High Street, Twyford, Winchester, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    84,908 GBP2023-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 124 City Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,709 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 111 - Has significant influence or controlOE
  • 86
    icon of address 159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    786 GBP2024-05-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    510,010 GBP2024-03-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 88
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,640 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,023 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    696,152 GBP2024-03-30
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 215 - Director → ME
  • 91
    icon of address Flat 16 Richmond House, The Parade, Folkestone, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 210 - Director → ME
  • 92
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2019-05-17 ~ dissolved
    IIF 289 - Secretary → ME
  • 93
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,551.71 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,837 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 95
    icon of address 3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 220 - Director → ME
  • 96
    icon of address The Stable Block, Lockwood Park, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    191,099 GBP2024-02-29
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -314,741 GBP2023-03-28
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 83 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 5 Station Close, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -411 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Right to appoint or remove directorsOE
  • 99
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 73 - Director → ME
    icon of calendar 2023-04-21 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 100
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 101
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 102
    icon of address 36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 85 - Director → ME
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 4 Frederick Terrace, Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2010-10-17 ~ dissolved
    IIF 273 - Secretary → ME
  • 105
    icon of address 15 Westferry Circus, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,174 GBP2016-03-31
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address 4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 108
    THEFOURTHROOM LIMITED - 2010-04-21
    LANSON CONSTRUCTION LIMITED - 2009-12-15
    icon of address Springfield Hall, Thornhill Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 160 - Director → ME
  • 109
    icon of address 12 Cefn Llewelyn Cilmery, Builth Wells, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 12 Cefnllewelyn, Cilmery, Builth Wells, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 253 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 112
    icon of address Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,151,794 GBP2019-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 170 - Director → ME
  • 113
    icon of address Unit 4, Dragon 24 North Dock, Llanelli, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,290 GBP2024-03-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 88 - Director → ME
  • 114
    icon of address Haycourts, Nyetimber Lane, West Chiltington, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 115
    icon of address 21 Deansgate, Pleasley, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 116
    THETHIRDROOM LIMITED - 2010-07-28
    icon of address The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    667,659 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 118
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,549 GBP2021-06-30
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 176 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 119
    icon of address Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,284 GBP2024-06-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 79 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 120
    icon of address The Grange Wootton Drive, Petham, Canterbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 121
    icon of address Unit 4 Dragon 24, North Dock, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,086 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 90 - Director → ME
  • 122
    RB ENTERPRISE TECHNOLOGY LTD - 2015-12-04
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,944 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    54,937 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 22 Newman Way, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 125
    icon of address 1 Woodland Drive, Aberfan, Merthyr Tydfil, Mid Glam, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-06-13 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 1 Woodland Drive, Aberfan, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,944 GBP2021-03-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-05-17 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 127
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2014-05-09 ~ dissolved
    IIF 277 - Secretary → ME
  • 128
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,220 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    icon of address Flat 2 11 Grimston Avenue, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,917 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-06
    IIF 209 - Director → ME
  • 2
    icon of address Unit 14 Mercian Park, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    icon of calendar 2010-04-13 ~ 2016-03-13
    IIF 192 - Director → ME
  • 3
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 212 - Director → ME
  • 4
    icon of address 109 Douglas Street, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-04-18 ~ 1990-05-01
    IIF 243 - Secretary → ME
  • 5
    MARI PROPERTIES LIMITED - 2016-05-24
    icon of address Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,401 GBP2023-09-30
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-23
    IIF 140 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2021-05-31 ~ 2021-05-31
    IIF 184 - Director → ME
  • 7
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    icon of address 1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,306,033 GBP2024-07-31
    Officer
    icon of calendar 1994-05-17 ~ 1995-08-23
    IIF 255 - Secretary → ME
  • 8
    icon of address 9 Mahoney Green, Rackheath, Norwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,096,456 GBP2024-06-30
    Officer
    icon of calendar 2018-04-04 ~ 2023-04-06
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-04-06
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 195 - Right to appoint or remove directors OE
  • 9
    THE BIG ISSUE IN THE NORTH LTD - 2016-01-28
    THE BIG ISSUE (NORTH WEST) LIMITED - 1996-03-14
    icon of address 1st Floor 463 Stretford Road, Manchester, Lancs
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2008-01-28
    IIF 224 - Director → ME
  • 10
    CHARTER FOODS LIMITED - 1993-11-08
    BRIGHTOVER LIMITED - 1990-03-14
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-18
    IIF 229 - Director → ME
    icon of calendar ~ 1993-10-18
    IIF 242 - Secretary → ME
  • 11
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    icon of address Barton Court Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-22
    IIF 42 - Director → ME
  • 12
    icon of address 71 C, Princess Road Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-02-01
    IIF 81 - Director → ME
  • 13
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-09
    IIF 266 - Secretary → ME
  • 14
    FJD CONSULTANCY SERVICES LIMITED - 2015-04-20
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,501 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-20
    IIF 145 - Director → ME
  • 15
    icon of address Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2013-09-30
    IIF 49 - Director → ME
    icon of calendar 2010-09-01 ~ 2013-09-30
    IIF 278 - Secretary → ME
  • 16
    icon of address 57 Walford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-15
    Officer
    icon of calendar 2005-11-28 ~ 2010-04-12
    IIF 235 - Director → ME
    icon of calendar 2005-11-28 ~ 2010-04-12
    IIF 279 - Secretary → ME
  • 17
    icon of address Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2010-06-21
    IIF 268 - LLP Member → ME
  • 18
    icon of address Bourne Chapel Waters Road, Bristol, County Of Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-28
    Officer
    icon of calendar 1998-09-22 ~ 2010-06-21
    IIF 239 - Director → ME
  • 19
    icon of address Handcross Park School, London Road, Handcross, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2023-08-30
    IIF 180 - Director → ME
  • 20
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,050 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 221 - Director → ME
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-09-30
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    icon of address 11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-11-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-11-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Unit 6 Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    21,516 GBP2015-10-31
    Officer
    icon of calendar 2014-02-01 ~ 2017-09-25
    IIF 232 - Director → ME
  • 23
    icon of address Nutgrove Villa 1 Griffiths Road, Huyton, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-03
    IIF 40 - Director → ME
  • 24
    icon of address 41b Beach Road, Littlehamton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    icon of calendar 2003-10-20 ~ 2015-12-10
    IIF 191 - Director → ME
    icon of calendar 2003-10-21 ~ 2015-12-10
    IIF 247 - Secretary → ME
  • 25
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    143,597 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2020-04-24
    IIF 252 - Director → ME
  • 26
    icon of address 20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2017-02-03
    IIF 188 - Director → ME
  • 27
    icon of address 1-3 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-05-06
    IIF 9 - Director → ME
  • 28
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 65 - Director → ME
  • 29
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2017-05-01
    IIF 258 - LLP Member → ME
  • 30
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,680 GBP2018-09-30
    Officer
    icon of calendar 1998-04-29 ~ 1998-10-01
    IIF 228 - Director → ME
  • 31
    icon of address 53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -44,495 GBP2024-04-30
    Officer
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 98 - Director → ME
    icon of calendar 1998-03-06 ~ 2001-05-30
    IIF 241 - Secretary → ME
  • 32
    icon of address 1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2024-03-26
    IIF 199 - Director → ME
  • 33
    icon of address Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2025-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    icon of address 159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    786 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2022-05-12
    IIF 222 - Director → ME
  • 35
    icon of address 155 Alma Road, Milehouse, Plymouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    696,152 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 133 - Ownership of shares – 75% or more OE
  • 36
    icon of address Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-05-11
    IIF 38 - Director → ME
  • 37
    CBA SPINDLEWOOD LIMITED - 2015-05-05
    SPINDLEWOOD LIMITED - 2010-04-09
    SPINDLEWOOD SECURITY LIMITED - 2007-07-04
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    470,742 GBP2023-06-30
    Officer
    icon of calendar 2005-05-11 ~ 2022-06-07
    IIF 193 - Director → ME
  • 38
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,835,296 GBP2023-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2019-04-30
    IIF 69 - Director → ME
  • 39
    icon of address 79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ 2006-04-11
    IIF 238 - Director → ME
    icon of calendar 2005-06-03 ~ 2005-06-27
    IIF 237 - Director → ME
    icon of calendar 2005-06-03 ~ 2006-04-11
    IIF 254 - Secretary → ME
  • 40
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Officer
    icon of calendar 2018-08-30 ~ 2025-04-07
    IIF 97 - Director → ME
  • 41
    icon of address Unit 4 Dragon 24, North Dock, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,370,231 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2023-03-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2023-03-31
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Unit 8 Langdon House Langdon Road, Sa1 Waterfront, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,676 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-03-31
    IIF 214 - Director → ME
  • 43
    icon of address 11th Floor 30 Crown Place, London, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2013-03-05
    IIF 156 - LLP Member → ME
  • 44
    icon of address 111 White Horse Hill, Chislehurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2006-06-01
    IIF 240 - Director → ME
  • 45
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 1999-04-30
    IIF 230 - Director → ME
    icon of calendar 1995-06-11 ~ 1999-04-30
    IIF 244 - Secretary → ME
  • 46
    MIRROR 8 LIMITED - 2007-10-09
    icon of address Abbey House, Manor Road, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ 2007-09-21
    IIF 100 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.